Loading...
02-01-2005 - AlHassen Outstanding ObligationsTO: FROM: SUBJECT: LJ Andrew G. Pasmant, City Manager and City Council Tom Bachman Finance Director ALHASSEN OUTSTANDING OBLIGATIONS 0 City of West Covina MEMORANDUM AGENDA Item: J-2 Date: February 1, 2005 RECOMMENDATION: Receive and file the report or provide direction to staff. DISCUSSION: This item was placed on the agenda at the request of Board member Herfert Over the past approximate twenty years, the Community_ Development Commission (formerly the Redevelopment Agency) have entered into a number of agreements for various development projects with Mr. Ziad Alhassen. Those agreements contained various loans and sales tax and property tax provisions as well as schedules of performance that were required to be met. As the City Council is aware, Mr. Alhassen and the City have been attempting to resolve disagreements and discrepancies over a number of these agreements that have outstanding amounts due to the CDC as well as outstanding performance requirements that have not been met. Additionally, the CDC has a property tax reimbursement obligation to Mr. Alhassen related to the Eastland Tower. The CDC staff has been trying to resolve the differences between Mr. Alhassen and the CDC related to amounts owed and Council has verbally given direction in closed session on these settlements. As of January 31, 2005 Mr. Alhassen has outstanding amounts due to the CDC of $1,660,130.49. This amount is offset by $487,853.53 that the CDC owes Mr. Alhassen for a net amount owed to the CDC of .$1,172,276.96. Direction was provided to staff in closed session to develop a settlement agreement for the outstanding obligations. The terms. of the agreement will be outlined in detail when the agreement is brought back in closed session. The closed session report will also include details regarding Mr. Alhassen's request for assistance with the Dodge and Hummer dealership. MISCELLANEOUS AMOUNTS OWED TO CITY/CDC West Covina Village Note (1983) 946,277.93 Clippinger Litigation Fees (1999) 182,303.56 Dodge $675,000 Participant Loan (estimated) (1993,1999) 162,997.00 Dodge Sales Tax Guaranty (1999) 368,552.00 Total Due.to West Covina CDC 1,660030.49 MISCELLANEOUS AMOUNTS OWED TO ALHASSEN Harry Hill Deposit 20,000.00 Eastland Tower Property Tax Reimbursement 464,353.53 Block Wall Removal Reimbursement 3,500.00 Total Due to Alhassen 487,853.53 Net Miscellaneous Amount Due to City/CDC i 1172,276.96 A more detailed listing of all of the outstanding financial obligations including ones in which no amounts are owed at this time is enclosed as attachment 1. Attachment 2 provides an overview of each obligation along with the positions as stated by the CDC as to what amounts they believe are owed under the various obligations. Andrew G. Pasmant, Executive Director and the. Community Develment Commission February 1, 2005 Page t In addition to. the financial obligations, there was a Schedule of Performance' included in the Second Amended and Restated Disposition, Development and Owner Participation Agreement that when combined with the Scope of Development outlines the developments to be completed and timelines in which they are to be completed. The history is as follows: June 1, 1999- the City Council and Redevelopment Agency Board (now Community Development .Commission) approved the original Second Amended and Restated Disposition, Development and Owner Participation Agreement ("Original ARDDOPA") with, Hassen Imports Partnership and West Covina Motors Inc. (Developer). The Original ARDDOPA provided assistance for the rehabilitation of West Covina Dodge and for the construction of a new Clippinger Chevrolet facility. In addition, the Schedule of Performance anticipated the Developer to obtain CEQA & Planning entitlements following the approval of the Development Agreement. • June 17, 1999- the Agency received a copy of the Complaint filed with the Superior Court in the County of Los Angeles by the City of Covina challenging the validity of the Original ARDDOPA. The Complaint challenged issues of CEQA compliance as well as the assistance provided for under the ARDDOPA. • July 6, 1999- the Planning Commission approved the Precise Plan and Mitigated Negative Declaration, providing CEQA compliance for the project. • July 20, 1999- in light of the Covina lawsuit and subsequent approval of the Mitigated Negative Declaration (CEQA), the City Council and Agency Board rescinded the Original ARDDOPA and adopted a "revised" ARDDOPA (ARDDOPA): The ARDDOPA provided clarification on the Agency's assistance, leaving all other provisions of the previously adopted development agreement generally unchanged. Within the ARDDOPA, the Schedule of Performance (Attachment No. 3) outlined the time frame in which the Scope of Development (Attachment No. 4) would be completed. When the ARDDOPA was revised for the July 20, 1999 approval, the Agency's previous legal counsel (Stradling Yocca Carlson & Rauth) had not revised the Schedule of Performance to reflect that CEQA compliance and Planning approvals had already been completed. As such, Items 5 and 6 of the Schedule of Performance pertaining to the Site Plan Process had already been completed prior to the adoption of the revised ARDDOPA. • November 15, 1999- close of escrow for purchase of a 15-year operating covenant for $2.6 million in accordance with the ARDDOPA. Pursuant to the Schedule, the close of escrow was to be no later than July 31, 1999. However, due to the Agency's need to change the funding mechanism from bond proceeds to the Agency's cash flow, and the Developer's need to clear title issues, the close of escrow was delayed. • Mid 2000- the Developer was able to convince GM to approve the Developer's original design plans. The Developer had indicated to Agency staff that there was difficulty in obtaining design approval. from General Motors (GM). GM originally disapproved the design plans for the Project and requested that the.Developer change his plans to fit their current prototype. • August 7, 2000- the Agency received a letter from the Developer (Attachment No. 5) which indicated that he was addressing several Planning conditions in order to submit plans. Furthermore, the Developer indicated he would commence construction by early 200L • January 29, 2002- developer submitted Site Improvement and Construction Drawings. The Developer indicated that he would not submit plans until the Covina lawsuit challenging the ARDDOPA was resolved. The Covina lawsuit was resolved in early 2002. FILE NAME !e Andrew G. Pasmant, Exetive Director and the Community Devef ment Commission February 1, 2005 Page 3 • July 28, 2001- construction should have been completed by this date. in accordance with the Schedule of Performance. However, the Developer has argued that pursuant to the ARDDOPA Schedule of Performance the Construction Period does not commence until the issuance of Building Permits. As the Building Permit was issued on October 10, 2002, the Commencement of Construction would be no later than December 23, 2002, and the Completion of Construction by June 20, 2004, and Commencement of Operation by August 4, 2004. Regarding Extension of Times of Performance, the Schedule of Performance does provide a provision that in the event the Developer Improvements are completed excepting only the interior improvements and glass wall on the sales building, the Agency may, upon request, allow the Developer an additional 180 days to 'complete construction thereof. The Developer did not make a request for the additional 180 days, however, if the additional 180 days were to be included in the construction period, the end of that period would have been December 17, 2004. The Developer has verbally indicated that the delays of the project are due to force majeure, which are delays in the project that were not within the Developer's control. The Developer has cited delays due to the litigation with the City of Covina as well as unsuitable soil conditions. The ARDDOPA also states that times of performance may be extended in writing by the mutual agreement of the Agency (CDC) and Developer for such causes as those cited by the Developer and that an extension for such causes shall be for the period of the enforced delay, commencing at the start of the cause, if notice by the party claiming such extension is sent to the other party within 30-days of the commencement of cause. No such written notice has been received in writing by the Agency from the Developer. • September 28, 2004- the Developer verbally requested to the Executive Director that the Schedule of Performance be extended to March 31, 2005. The Developer has not provided any written -requests or updated schedules. • October 5, 2004- the CDC Board authorized an amendment to the ARDDOPA to extend the schedule of performance for completion of the dealership to March 31, 2005. As current negotiations may also result in the amendment of the ARDDOPA, the extension of the Schedule of Performance is anticipated to be brought before the CDC Board as an amendment to the ARDDOPA on March 1, 2005. i FISCAL IMPACT: Mr. Alhassen owes the CDC a net amount of $1,172,276.96. Collection of this amount would provide much needed working capital to the CDC. Since Mr. Alhassen has contested many of the amounts due, the City would likely incur significant additional legal costs in order to collect on these obligations and the amount received by the City would be reduced by these costs and any other reductions if a settlement option is pursued. -69 Y- Review & Approved by: Via Phone Prepared by: Tom Bachman City Attorney/ Finance Director General Counsel to the CDC Attachments: No. 1 — Summary of Outstanding Financial Obligations No. 2 — Overview of Outstanding Financial Obligations No. 3 — ARDDOPA Schedule of Performance No. 4 — ARDDOPA Scope of Development No. 5 - Letter from Developer dated August 7, 2000 No. 6 - Letter dated May 5, 2003 with Project Gantt Chart and request for updated Schedule ofPerformance No. 7 - CDC's revised Gantt Chart No. 8 — Gantt Chart per Developer's Position FILE NAME Attachment 1 , SUMMARY OF ALHASSEN OUTSTANDING OBLIGATIONS (Updated for amounts due through January 31, 2005) MISCELLANEOUS AMOUNTS OWED TO CITY/CDC West Covina Village Note - due 12/21/99 (Principal) West Covina Village Note - Accrued interest @ 01/31/05 Total Due to West Covina CDC MISCELLANEOUS AMOUNTS OWED TO ALHASSEN Harry Hill Deposit Eastland Tower Property Tax Reimbursement Block Wall Removal Reimbursement Total Due to Alhassen Net Miscellaneous Amount Due to City/CDC UTO DEALERSHIP AMOUNTS OWED TO CITY/CDC Clippinger Litigation Fees Dodge $675,000 Participant Loan due 12/27/03 (estimated) odge Sales Tax Guaranty: July 1, 1998 - June 30, 2001 Dodge Sales Tax Guaranty: July 1, 2001 - June 30, 2004 (estimated) Dodge Rehabilitation Loan (Repaid with Clippinger sales tax) Clippinger Sales Tax Guaranty: April 1, 2002 - March 31, 2005 Clippinger Property Tax Guaranty Net Auto Dealership Amount Due to City/CDC AL NET AMOUNT DUE TO CITY/CDC (1) Dealership meeting revenue requirements (2) No amounts due at this time per agreement 1 567,264.45 379,013.49 946,277.93 20,000.00 464,353.53 3,500.00 487,853.53 458,424.40 City 182,303.56 162,997.00 13,867.00 354,685.00 713,852.56 172 Attachment 2 WEST COVINA VILLAGE NOTE Background: On April 27, 1983, an "Owner Participation Agreement (OPA) was executed between Dighton Inc. and the Agency whereby Dighton Inc. agreed to pay half the West Covina Village acquisition costs. The Fourth Implementation Agreement assigned Dighton Inc. rights to Mr. Alhassen. On December 21, 1987, Mr. Alhassen signed an unsecured promissory note agreeing to reimburse the Agency $567,264.45 over twelve consecutive years (1987, - 1999). Upon default, 10 percent interest per annum would be due on the unpaid balance. The note went into default on December 21, 1999. To date, no payments have been made on the note. CLIPPINGER LITIGATION FEES Background. On July 20, 1999 the Second Amended and Restated Disposition, Development and Owner Participation Agreement (ARDDOPA) was executed among Hassen Imports Partnership; West Covina Motors and the Agency. The agreement provided assistance for the rehabilitation of West Covina Dodge and for the construction of a new Clippinger Chevrolet facility in exchange for operating covenants, restrictive covenants, and sales tax and property tax increment guaranties. Mr. Alhassen also agreed to reimburse the Agency for attorneys fees related to the Agency defending itself against the City of Covina's suit to stop Clippinger, Chevrolet from leaving Covina. The amount of legal fees incurred is $182,303.56. DODGE $675,000 PARTICIPANT LOAN Background: The West Covina Redevelopment Agency advanced a loan of '$675,000 (Participant Loan) to Hassen Imports and West Covina Motors per a promissory note dated October 15, 1993. The Participant Loan was amended pursuant to a Restated Participant Loan Promissory Note dated July 27, 1998, and the Participant Loan was further amended pursuant to the Second Amended Disposition, Development, and Owner Participation Agreement (2nd ARDDOPA) dated October 29, 1999 and evidenced by the Second Amended and" Restated Participant Loan Promissory Note (the "Promissory Note') dated November 1, 1999. The note was to be repaid in five annual installments of $176,586 beginning on December 27, `1999 and ending on December 27, 2003. Per the Promissory Note, Mr. Alhassen would be entitled to a credit against the annual note payment due each year in an amount equal to the amount of "Dodge Dealership Sales Tax Revenues". The amount of the credit did not reach the projected annual amount in any of the five years and Mr. Alhassen has not made any other payments on this note. The outstanding balance on the note was to be completely repaid on December 27, 2003. This repayment did not occur and the outstanding balance with interest accrued through October 31, 2004 is an estimated $162,997. It is only an estimate because the Dodge dealership sales tax revenues were combined with the Chrysler dealership sales tax in the fifth year of the note and Mr. Alhassen has not provided Dodge sales tax information to the City. DODGE SALES TAX GUARANTY Background: The Dodge Sales Tax Guaranty in contained in the ARDDOPA stated that the developer and operator guaranty that minimum sales tax of $1,950,000 will be generated from the Dodge site over an eight year period with annual guaranty amounts ranging from $150,000 in year 1 to $350,000 in year 8. There is a reconciliation and payment requirement every three years. After the first 3-year period Mr. Alhassen owed the City/CDC $13,867 under the guaranty. This amount has not been paid. Beginning in year 5 of the guaranty, Mr. Alhassen began merging the Chrysler -Jeep sales tax revenues with the Dodge sales tax revenues, thereby making it impossible to know the exact amount owed to the CDC under the guaranty. Based on historical sales tax revenues for both Chrysler -Jeep and Dodge, estimates were made as to sales tax generated from the Dodge Dealership in years five and six and the amount due to the City/CDC for the second 3-year period is estimated at $354,685. EASTLAND TOWER PROPERTY TAX REIMBURSEMENT Background: On October 8, 1984.a Disposition and Development Agreement (DDA) was executed between the Dighton Inc. and the Agency for the development of the Eastland Tower. Mr. Alhassen was the managing director. The Agency promised to reimburse Mr. Alhassen 100 percent of tax increment allocated and paid to the Agency for a 10-year period to offset the cost of the parking lot. The period to be covered was 1989-90 through 1998-99. Hassen Real Estate Partnership declared bankruptcy on April 13, 1998 and suspended property tax payments. The county subsequently placed the property into delinquency. Mr. Alhassen made a series of payments over five years totaling $485,482.14 to pay off the delinquencies. The final payment was made on April 23, 2002. Of the amount paid, $464,353.53 was eligible for reimbursement by the CDC to him. Because the county will not remit delinquencies (redemption payments) to taxing entities until the total amount is paid, this amount was not paid to the CDC • Attachment 2 until sometime on or after August 20, 2002. Additionally, delinquencies are not paid to taxing entities on a dollar for dollar basis but rather on a prorated share of the county -wide pool of all delinquencies based on the percentage of the taxing entity's outstanding delinquencies compared to the total countywide delinquencies. Because of this distribution formula, it is likely that the CDC still has not received all of the redemption payments made by Alhassen. The reimbursement agreement requires the CDC to reimburse taxes when "paid to the Agency." OTHER OBLIGATIONS The CDC and Mr. Alhassen are in agreement on the remaining issues, which include the Dodge Sales Tax Guarantee, the Harry Hill Deposit and the block wall removal reimbursement. e Attachment 3 ATTACFZIENT NO. I. GENERAL PROVISIONS 1. Consideration of Agreement by the A e c . The Agency shall consider this Agreement, and if approved, shall deliver one (1) executed copy thereof to the Developer. 2, iug of Escrow. The Agency shall open an Escrow with the Escrow Agent for the Agency Assistance. . 3. conditions Precedent. The Developer and Agency satisfy all of their respective pre - closing conditions. 4. close of Escrow for Agency Assistance. The Agency Assistance closes. II. DEVELOPER MPROVEMENTS A. SITE PLAN PROCESS 5. subrr iission of Site Plan for the Project. The Developer shall prepare and submit to the City Planning Department preliminary and final Site Plans and environmental documentation required pursuant to CEQA. 6. Review of Site P1an Application. Including C�QA Documentation. and Approval or Disapproval Thereof. Subject to approval by the Planning Commission as set forth in the City's Municipal Code. B. DESIGN AND CONSTRUCTION 7. Submission of Complete Site ImproveTment 653228.19\22740.0015 ATTACHME Within thirty (30) days after delivery to the Agency by Developer of three (3) executed copies of this Agreement. Within fifteen (15) days after approval of Agreement by the Agency. As stated in the Agreement, otherwise prior to the Agency Assistance Closing': No later than July 31, 1999. Within ten (10) days after execution of this Agreement by the Developer. Within forty five (45) days after complete submission of Final Site Plan and CEQA documentation, including all Precise Plan fees. N Within sixty (60) days after approval of Site T NO. 5-1 0 and onstruction Drawings. Developer shall submit to the Building/Engineering Department complete Site Improvement and Construction Drawings for the Developer Improvements. g, B „� 'lling/Engineering Review of Complete Site Improvement and Construction Dmmd=. The Building/Engineering Department shall approve or disapprove the complete Site Improvement and Construction Drawings. 9, gevisions of SiteImlrovement and construction Drawings by the Developer. Developer shall prepare revised Site 'Improvement Drawings and Construction Drawings for the Developer Improvements as necessary, and resubmit them to the Building/Engineering Department for review. 10 e Site Improvement and Constraction Drawings. The Building/Engineering Department shall approve or disapprove the revisions submitted by Developer for the Developer Improvements provided that the revisions necessary to accommodate the Department's comments have been made. 11 Building Permits. The Developer shall obtain all necessary building permits for construction of the Developer Improvements. 12 commencement of Construction. The Developer shall commence construction of the Developer Improvements. 13 Completion of Construction. The Developer shall complete construction of the Developer Improvements. • Plan by the Planning Commission. Within thirty (30) days after submittal. Within fifteen (15) days after receipt of- Building/Engineering's comments. - Within fifteen (15) days after submittal by the Developer. Within fifteen (15) days after approval of the Site Improvement and Construction Drawings by City planning, building, and engineering departments. Within fifteen (15) days after obtaining building permits and the funding of the Chrysler Loan but in no event later than sixty (60) days after obtaining building permits. Within five hundred forty five (545) days following the commencement of construction provided, however, that in the 653228.19\22740.0015 ATTACEMENT NO. 5-2 14 Under og� undiniz of Power Lines. Developer shall underground all existing overhead electrical power lines on Lot B of Parcel No. 1, the Housing Property, and the Saturn Property. 15 Commencement of Operation. Operator shall open and commence operation of the expanded Clippinger Franchise on the Development Property. II SALES TAX .AND PROPERTY TAX GUARANTEES 16 ogre Dealership Sales Tax Guaranty. The Dodge Dealership shall generate the minimum "Sales Tax Revenue" from the operation of the Dodge Dealership on Lot A of Parcel No. 1 17 Dodge Dealership Sales Tag Revenue Ve 'fin cation by Agency. Agency shall verify whether the Dodge Dealership has generated the minimum Dodge Dealership Sales Tax Revenues for the applicable review period. 18 Payment of the Dodge Dealership Sales Tax Revenue Shortfall Amount. if an amount less than the minimum Dodge Dealership Sales Tax Revenues for the applicable review period is generated, the event that the Developer Improvements have been completed excepting only the interior tenant improvements and glass wall on the sales building Agency may,; upon request, allow Developer an additional one hundred eighty (180) days to complete construction thereof. Prior to the issuance of the Developer Release of Construction Covenants. Within forty-five (45) days of completion of construction of the Developer , Improvements as evidenced by the issuance of a Certificate of Occupancy. J During each Guaranty Year as described in Section 702. Within one hundred eighty (180) days after the end of Dodge Guaranty Year 3 with respect.to Dodge Guaranty Years 1, 2, and 3; within one hundred eighty (180) days after the end of Dodge Guaranty Year 6 with respect to Dodge Guaranty Years 4, 5 and 6; and within one hundred eighty (180) days after the end of Dodge Guaranty Year Eight with respect to Dodge Guaranty Years 7 and 8. Within fifteen (15) days of the Developer's or Operator's receipt of written notice from the Agency. • 4 Developer shall pay to the City, in cash, an amount equal to the difference between the guaranteed minimum Dodge Dealership Sales Tax Revenue amount and the actual Dodge Dealership Sales Tax Revenue generated. 19 Clippinger Fmc-hiSe zSales Tax Guaranty. The Site shall generate the minimum "Clippinger Franchise Sales Tax Revenue" from the operation of the Clippinger Franchise on the Saturn Property or the Development Property. 20 Clippinger Franchise Sales Tax Revenue Verification bye encv. Agency shall verify whether the Clippinger Franchise has generated the minimum Clippinger Franchise Sales Tax Revenues on the - Saturn Property and/or the Development Property for the applicable review period. 21 Payment of the Clinpinger Franchise Sales Tax Revenue Shortfall Amount. If an amount less than the minimum Clippinger Franchise Sales Tax Revenues for the applicable review period is generated, the Developer shall pay to the City, in cash, an amount equal to the difference between the guaranteed minimum Clippinger Franchise Sales Tax Revenues amount and the actual Clippinger Franchise Sales Tax Revenue generated, plus any Excess Amount paid by Developer pursuant to Section 21, plus any applicable Dodge Dealership Excess 653228.19\22740.0015 During each Clippinger Guaranty Year as . described in Section 703. Within one hundred eighty (180) days after the end of Clippinger Guaranty Year 3 with respect to Clippinger Guaranty Years 1, 2, and 3; within one hundred eighty (180) days after the end of Clippinger Guaranty Year 6 with respect to Clippinger Guaranty Years 4, 5 and 6; within one hundred eighty (180) days after the end of Clippinger Guaranty Year Nine with respect to Clippinger Guaranty years 7, 8 and.9; within one hundred eighty (180) days after the end of Clippinger Guaranty Year Twelve with respect to Clippinger Guaranty Years 10, 11, and 12 and within one hundred eighty (180) days after the end of Clippinger Guaranty Year Fifteen for Clippinger Guaranty Years 13, 14, and 15.. Within fifteen (15) days of the Developer's or Operator's receipt of written notice from the Agency. ATTACHMENT NO. 5-4 r • 22 Development Property Tax Increment Quaranty. The Site shall generate the minimum "Development Property Tax Increment Revenue" from the Development Property and the Developer Improvements constructed on Parcel 1. 23 Development Proper Tax Increment Revenue Verification by gency- Agency shall verify whether the Property has generated the minimum Development Property Tax Increment Revenues for the applicable review period. 24 Payment of the Development ProppM Tax Increment Revenue Shortfall Amount. If an amount less than the minimum Development Property Tax Increment Revenues for the applicable review period is generated, the Developer shall pay to the City, in cash, an amount equal to the difference between the guaranteed Development Property Tax Increment Revenues amount and the actual Development Property Tax Increment. 653228.19\22740.0015 During each Guaranty Year as described in Section 704. Within one hundred eighty (180) days after the end of Tax Increment Guaranty ,Year 3 with respect to Tax Increment Guaranty Years 1, 2, and 3; within one hundred eight (180) days after the end of Tax Increment Guaranty Year 6 with respect to Tax Increment Guaranty Years 4, 5 and ';6, and within one hundred eighty (180) days after the end of Tax Increment Guaranty Year Eight with respect to Tax Increment Guaranty years 7, 8 and 9 within one hundred eighty (180) days after the ,end of Tax Increment Guaranty Year Twelve with respect to Tax Increment Quaranty Years 10, 11, and 12 and within one hundred eighty (180) days after the end of Tax Increment Guaranty Year Fifteen for Tax Increment Guaranty Years 13, 14, and 15. Within fifteen (15) days of the Developer's or Operator's receipt of written notice from the Agency. ATTACHMENT NO. 5-6 Sales Tax applicable as a credit against the Clippinger Franchise Sales Tax Revenue Shortfall Amount, pursuant to Section 702 hereof. 653228.19\22740.0015 ATTACHMENT NO. 5-5 t Attachment 4 ATTACEMNT NO. 6 The Site is located along the San Bernardino Freeway just west of Azusa Avenue, within the West Covina Redevelopment Project Area. The Project calls for the construction of the Developer Improvements (as described ;below); the relocation of the Clippinger Franchise Interim Satellite Facility to the Saturn Property within ten (10) days after the Close of the Escrow; and the location of the Clippinger Franchise Permanent Facility to the Development Property following construction of the Developer Improvements. The Developer Improvements shall consist generally of the expansion of the Clippinger Franchise onto the Development Property including the construction and operation of two new automobile showrooms and sales facilities, parts storage, expanded service facilities, and subterranean parking. The Developer Improvements also include substantial rehabilitation of the Existing Dodge Dealership. The rehabilitation of the existing West Covina Dodge facility involves the construction of several new structures and the rehabilitation of the existing Showroom building. The rehabilitation will cover the cleaning and painting of the existing Showroom building and the repair or replacement of the white painted fascia/sign band. This will inclu le,the placement of permanent Dodge signage in two places on the Showroom building. The rehabilitation will also consist of the constriction of several new structures to contain additional Service Bays expanding the existing service facilities, and new parking areas which will increase the available space for inventory storage. The new Service Bays will be located in two separate buildings, one backing up to and sharing a common wall with the south side of the current West Covina Dodge Service Building and the other spaced across a 35-foot wide driveway from the first, allowing the easy maneuvering of vehicles inand out of the service areas. Each building will be three sided, open on the side facing the access driveway, and containing eight service bays. The buildings will have interior clearances of twenty-one and twenty-five feet in height to accommodate most trucks raised on a hydraulic lift. The capacity of the West Covina Dodge service facility will be raised from the current total of 16 service bays to a new total of 32 service bays after expansion. This doubling of service capacity is much needed to handle the current service volume of West Covina Dodge and to maintain the necessary industry standards for service facilities of the size of a dealership such as West Covina Dodge. Behind the Service building, where currently sit several single-family residences, anew parking structure will be built, consisting of covered on grade parking and one level of elevated parking deck. The lower level is accessed from the existing fire lane behind West Covina Dodge and the upper level is reached from the drive connecting the new Service Bays. The newly constructed parking areas will be used to expand the area of inventory storage and to provide ample holding areas for vehicles using the expanded West Covina Dodge service facilities. The new parking structures will be built with a steel frame and metal decking supporting a concrete slab. The perimeter enclosure walls will consist of masonry block units topped with decorative metal screen work to provide intrusion protection. The building will be completely fire-spzinklered and equipped with a mechanical exhaust system. The Developer shall complete all of the Developer Improvements within the time set forth therefor in the Schedule of Performance (Attachment No. 5). All improvements of the Site shall conform to City codes and requirements to ensure a first- class new automobile dealership. The Developer Improvements shall be completed in one (1) phase and shall be in conformance with the Auto Center Guidelines (Attachment No. 9). The total value of the Developer Improvements shall not be less than Six Million Dollars ($6,000,000). The Development Property shall be landscaped, and effectively and aesthetically designed. The landscaping of the private streets within the Development Property and the landscaping of open space on the Development Property shall be designed to complement the improvements and the entire auto center development. . J 2 i Attachment 5 HASSEN IMPORTS PARTNERSHIP �caty� Sent Via Fax No. (626) 813-8665 AUG 8 2��0 Original Sent By Regular Mail August 7, 2000 Mr. Christopher Chung, Director West Covina Redevelopment Agency HasseN P.O. Box 1440 West Covina, CA 91793 RE: Clippinger Chevrolet - Status of'Development Dear Sir: In response to your letter dated July 25, 2000, we are submitting the improvement plans to the City for checking, however, attempting to comply with all of the Planning department's conditions outlined in their letter of November 18, 1999 has created problems for us in that certain conditions must be met or done prior to submitting the improvement plans. We now believe that we have resolved most of the complications and are trying to overcome the final stages in order to submit the plans to the City, In response to your letter dated July 25, 2000, we herewith submit the following: 1. The street improvement plans for Garvey Avenue South have been approved and bonded for construction. 2. Vacation notices have been given to the residents of the six (6) houses on Norma Avenue and demolition permits have been obtained from the City. Demolition is .expected to commence at the end of August. 3. Meeting with SCE has resulted in their preparation of plans to relocate the electrical services for the adjoining residences and businesses. The relocation will be accomplished as soon as the six (6) houses on Norma Avenue are demolished. 4. The lot line adjustment has been prepared and approved by the City. Due to planning department conditions this cannot be recorded until the houses on. Norma Avenue are demolished. 5. The water plans for fire control have been submitted to the City's fire department and approved. The water, sewer and drainage plans,will be submitted this month. 6. The grading and site plans are ready to submit to the City+ for checking. We were holding the plans to submit with other plans, however we will submit same to the City this week. 100 North Barranca Avenue I suite 900 I West Covina, CA 19791-1600 I Telephone: (626) 967-7374 I Fax: (626) 967-7388 I E-Mail: hdc@hassen.com 8. The consulting structural engineer has prepared a preliminary footing HasSeNand foundation plan and is awaiting input from the architect prior to proceeding. 9. An architect has been retained to review the. plans and to prepare the necessary design plans. We anticipate that these plans should be ready for submittal to the City next month. 10. A landscape architect is being contacted to prepare plans for the development. We expect the plans will be ready for submittal next month. 11. Mechanical and electrical engineers will be working with the architect to design on -site facilities and expect that plans will be ready to submit to the City in October. 12. We propose to obtain rough grading permit in September and commence grading shortly thereafter. 13. Upon completion of the rough grading, we propose to commence the underground facilities. 14. We expect to commence construction of the parking facilities and buildings by the first of the year 2001 and complete same within two (2) years. If you have any questions, please contact our office at your convenience.. Very truly yours, HASSEN IMPORTS PARTNERSHIP, a California Limited Partnership By: Hassen Imports, Inc. Its General Partner Ziad Alhassen 7 President ZA:dbs cc: Tarek Alhassen Daniel Hobbs, City Manager r Attachment 6 WI'i�' RROBYBLUPMRIYT dGRNGY May 5, 2003 VIA. FACSIMILE AND U.S MAM Mr. Ziad Alhassen Hassen Development Corp. 100 N. Barranca Avenue, Ste: 900 West Covina,�CA 91791-1600 SUBJECT: Schedule of Performance - Clippinger Chevrolet Construction Dear Ziad: The purpose of this letter.is to request an updated schedule of Performance for the Clippinger Chevrolet construction. Although construction continues, the Schedule of Performance contained within the Second ARDDOPA (dated July 19,1999) states that construction was to have been completed by'January 23, 2002. Copies of the Schedule of Performance and its corresponding Gantt chart are enclosed for your review. Staff anticipates that the Agency Board shall consider the reconciliation of your accounts within the next 60 days. It is staffs intention to provide the.Agency Board with all the information necessary to settle your accounts. To do so, staff requests a revised Schedule of Performance at your earliest convenience. Should you have further questions, please feel free to call Christopher Chung at (626) 939-8417. Sincerely, Andrew G. Pasmant Executive Director Attachments cc: Arnold M. Alvarez-Glasman Christopher J. Chung Mike Lee David Simpson clp298dcs 1444 West Garvey Avenue • P_O_ Box 1440 • West Covina • CA 91793 • Phone (626) 939-8417 • Fax (626) 939-8665 CUPPINGER CHEVROLET PROJECT GANTT CHART ID` Task Name Duration Start Finish 1998 o:00 2002 96 00 '02 1 PROJECT DEVELOPMENT (Schedule or Performance) 965 days Mon 07/19/99 Sat 03109102 Mon 07h9199 ; on 07119199 ; ; ; ; 2 Execution or DDA 0 days Mon 07/19199 Mon 07119199 3 Opening of escrow (Agency assistance) 7 days Mon 07/19/99 Sun 07/25/99 4 Close d escrow (Agency assistance) 12 days Mon 07/19/99 Fri 07/30199 5 Submission of site plan 10 days Mon 07/19/99 Wed 07/28199 6 Review of site plan 45 days Thu 07129198 Sal 09111/99 7 Planning Commission approval a days Mon 07119192 Mon 07119199 8 S bmisslon of complete site Improv, plan and construction drawings 8o days Mon 07/19/99 Thu 09116/99 9 Bulkting/Engineering review of site Imprv. plan and construction drawings 30 days Fri 09117/99 Sat 10/16199 10 Revisions or site Improvement plan and construction drawings 16 days Sun 10M7199 Sun 10/31/99 11 Final review of site plan and construction drawings 15 days Mon 11/01/99 Mon 1ill 5/99 12 Building permits Issued 15 days Tue 11/16/99 Tue 11/30/99 13 Commencement of Construction 60 days Wed 12/01199 Sat 01/29/00 14 Completion of ConatrucUon 545 days Sun 01/30100 Fri 07/27/01 15 Completion of Construction (additional time) 180 days Sat 07/28101 Wed 01/23102 18 Commencement of Operations 45 days Thu 01124102 Sat 03/09/02 17 DODGE SALES TAX GUARANTEE 2736 days Wed 07101198 Sun 12126105 29 CLIPPINGER SALES TAX GUARANTEE 6290 days Wed 07/01/98 Sun 12123112 , ; 50 CLIPPINGER property tax GUARANTEE 6666 days Thu 011241021 Tue 07118/17 Project., CLPproject Date: Mon 05/06/03 Task Spat Progress Milestone Summery Rolled Up Task Rolled Up Split Rolled Up Milestone 0 Rolled Up Progress External Tasks Deadline Protect Summary External Milestone Page 1 ATTACHMENT NO.5 SCREDULE OF PERFORMAI�LCE I. GENERAL PROVISIONS 1. Consideration of Agreement by the 0 eg ncv. The Agency shall consider this Agreement; and if approved, shall deliver one (1) executed copy thereof to the Developer. 2. One Wz of Escrow. The Agency shall open an Escrow with the Escrow Agent for the Agency Assistance. 3. Con_dition,NPrecedent. The Developer and Agency satisfy all of their respective pre - closing conditions. 4. Close of Escrow for Agency Assistance. The Agency Assistance closes. II. DEVELOPER IMPROVEMENTS A. SITE TLAN PROCESS 5. Submission of Site Plan for the Project. The Developer shall prepare and submit to the City Planning Department preliminary and final Site Plans and environinental . documentation required pursuant to CEQA. 6. Review of Site Plan Application. Including CEQ"A Documentation_ and Approval or gpproval Thereof. Subject to approval by the Planning Commission as set forth in the City's Municipal Code. B. DESIGN AND CONSTRUCTION 7. submission of Complete Site Improvement Within thirty (30) days after delivery to the Agency by Developer of three (3) executed copies of this Agreement. n Within fifteen (IS) days after approval of Agreement by the Agency. As stated in the Agreement, otherwise prior to the Agency Assistance Closing. No later than July 31; 1999. Within ten (10) days after execution of this Agreement by the Developer. i� Within forty five (45) days after complete submission of Final Site Plan and CEQA documentation, including all Precise, Plan fees. " Within sixty (60) days after approval of Site 653228.19\22740.0015 A.TTACB1Y= N0. 5-1 • t and Construction Drawings. Developer shall submit to the Building/Engineeriug Department complete Site Improvement and Construction Drawings for the Developer Improvements. 8. Buildi n 'nneering Review of Complete Site lm=vement and Construction Dramdnes. The Building/Engineering Department shall approve or disapprove the complete Site Improvement and Construction Drawings. 9. Revisions of Site Improvement and Construction Drawings by the Developer. Developer shall prepare revised Site Improvement Drawings and Construction Drawings for the Developer Improvements as necessary, and resubmit therm to the Building/Engineering Department for review.. 10 Final Review of Comsi�ete Site J movement and Construction Drawings, The Building/Engineering Department shall approve or disapprove the revisions submitted by Developer for the Developer Improvements provided that the revisions necessary to accommodate the Department's comments have been made. 11 Building. permits. The Developer shall obtain all necessary building permits for construction of the Developer Improvements. 12 Commencement of Construction. The Developer. shall commence construction of the Developer Improvements. 13 S`omtiletion of Coustraction. The Developer shall complete construction of the Developer Improvements. PIan by the Planning Commission. Within thirty (30) days after submittal. Within fifteen (15) days after receipt of Building/Engineering's comments. Within fifteen (15) days after submittal by the Developer. Within fifteen (15) days after approval of the Site Improvement and Construction Drawings by City planning, building, and engineering departments. Within fifteen (15) days after obtaining building permits and the funding of the Chrysler Loan but in no event later than sixty (60) days after obtaining building permits. Within five hundred forty five (545) days following the commencement of construction provided, however, that in the 653228.19V2740.0015 ATTACHMENT NO. 5-2 • 14 Undermunding of Power Lines. Developer shall underground all existing overhead electrical power lines on Lot B of Parcel No. 1, the Housing Property, and the Saturn Property. 15 Commencement of Operation. Operator. shall open and commence operation of the expanded Clippinger Franchise on the Development Property. II SALES TAX AND PROPERTY TAX GUARANTIES 16 Dodge Dealership Sales Tax Guaranty. The Dodge Dealership shall generate the minimum "Sales Tax Revenue" from the operation of the Dodge Dealership on Lot A of Parcel No. 1 17 Dodge dealership Sales Tax Revenue Verification by Agency. Agency shall verify whether the Dodge Dealership has generated the minimum Dodge Dealership Sales Tax Revenues for the applicable review period. 18 Pavment of the Dodge Dealershiro Sale Tax Revenue Shortfall Amount If an amount less than the minimum Dodge Dealership Sales Tax Revenues for the applicable review period is generated, the . event that the Developer Improvements have been completed excepting only the interior tenant improvements and glass wall on the Lale-a ale-abuilding Agency may, upon request, allow Developer an additional one hundred eighty (180) days to complete construction thereof. Prior to the issuance of the Developer, Release of Construction Covenants. Within forty-five (45) days of completion of construction of the Developer Improvements as evidenced by the issuance of a_Certificate of Occupancy. V . During each Guaranty Year as described in Section 702. Within one hundred eighty (180) days after the end of Dodge Guaranty Year 3 with respect to Dodge Guaranty Years,1, 2, and 3; within one hundred eighty (180) days after the end of Dodge Guaranty Year 6 with -respect to Dodge Guaranty Years 4, 5 and 6; and within one hundred eighty (180) days after the end of Dodge Guaranty Year Eightwith respect to Dodge Guaranty Years 7 and 8. Within fifteen (15) days of the Developer's or Operator's receipt of written notice from the Agency. 653228.19\22740.0015 ATTACHMENT NO. 5-3 CLIPPINGER CHEVROLET PROJECT GANTT CHART ID Task Name Duration Start Finish 1998 12000 12002 '98 100 '02 1 PROJECT DEVELOPMENT (Schedule of Performance) 965 days Tue 07/20/99 Sun 03/10/02 Tue 07120/99 Tue 07120/99 2 Execution of DDA 0 days Tue 07/20/99 Tue 07/20/99 3 Opening of escrow (Agency assistance) 7 days Tue 07/20/99 Mon 07/26/99 4 Close of escrow (Agency assistance) 12 days Tue 07/20/99 Sat 07/31/99 5 Submission of site plan 10 days Tue 07/20/99 Thu 07/29/99 6 Review of site plan 45 days Fri 07/30/99 Sun 09/12/99 7 Precise Plan & CEQA Approval 0 days Tue 07/20/99 Tue 07/20/99 8 Submission of complete site improv. plan and construction drawings 60 days Tue 07/20/99 Fri 09/17/99 9 Building/Engineering review of site imprv. plan and construction drawings 30 days Sat 09/18/99 Sun 10/17/99 10 Revisions of site improvement plan and construction drawings 15 days Mon 10/18/99 Mon 11/01/99 11 Final review of site plan and construction drawings 15 days Tue 11/02/99 Tue 11/16/99 12 Building permits issued 15 days Wed 11/17/99 Wed 12/01/99 13 Commencement of Construction 60 days Thu 12/02/99 Sun 01/30/00 14 Completion of Construction 545 days Mon 01/31/00 Sat 07/28/01 15 Completion of Construction (additional time)' 180 days Sun 07/29/01 Thu 01/24/02 16 Commencement of Operations 45 days Fri 01/25/02 Sun 03/10/02 17 DODGE SALES TAX GUARANTEE 2736 days Wed 07/01/98 Sun 12126/05 29 CLIPPINGER SALES TAX GUARANTEE 5290 days Wed 07/01/98 Sun 12/23112 50 CLIPPINGER property tax GUARANTEE 6655 days Fri 01/26/02 Wed 07/19/17 Project: CLPproject Date: Thu 01/27/05 Task ",' Split Progress Milestone ♦ Summary Rolled Up Task ? i!i, Rolled Up Split Rolled Up Milestone O Rolled Up Progress External Tasks Project Summary 'External Milestone ( 4 Deadline ......_..................t .... ,......... c 180 days additional time as referenced in Item 13 of the Schedule of Performance, Not requested by Developer Revised to reflect 7/20/99 Start Date (Previously 7/19199) Page 1 ` r ID Task Name 1 PROJECT DEVELOPMENT (Schedule of Performance) 2 Execution of DDA 3 Opening of escrow (Agency assistance) 4 Close of escrow (Agency assistance) 5 Submission of site plan 6 Review of site plan 7 Precise Plan & CEQA Approval 8 Submission of complete site improv. plan and construction drawings 9 Building/Engineering review of site imprv. plan and construction drawings 10 Revisions of site improvement plan and construction drawings 11 Final review of site plan and construction drawings 12 Building permits Issued 13 Commencement of Construction 14 Completion of Construction 15 Completion of Construction (additional time)' 16 Commencement of Operations 17 DODGE SALES TAX GUARANTEE 29 CLIPPINGER SALES TAX GUARANTEE 50 CLIPPINGER property tax GUARANTEE 0 CLIPPINGER CHEVROLET PROJECT GANTT CHART Duration Start Finish 1998 '96 2023 days Tue 07/20/99 Mon 01/31/06 0 days Tue 07/20/99 Tue 07/20/99 7 days Tue 07/20/99 on 07/26/99 12 days Tue 07/20/ 99 Sat 07/31/99 10 days Tue 07/20/99 Thu 07/29/99 45 days Fri 07/30/99 Sun 09/12/99 0 days Tue 07/20/99 Tue 07/20/99 60 days Tue 07/20/99 Fri 09/17/99 30 days Sat 09/18/99 Sun 10/17/99 15 days Mon 10/18/99 Mon 11/01/99 15 days Tue 11/02/99 Tue 11/16/99 15 days Thu 10110102 Thu 110124102 60 days Fri 10/25/02 Mon 12/23/02 545 days Tue 12/24/02 Sun 06/20/04 180BWed 21/04 Fri 12/17/04 4518/04 Mon 01/31/0 2736 01/98 Sun 12/26/05 6290 1/98 Sun 12/23/12 5665 1/98 Mon 12 223113 Tue 07/20/99 Tue 07/20199 '00 Task - Rolled U Split _ External Tasks Milestone P pr _us`, Deadline w Project: ClPproject-Developer Split Summary 0 Date: Thu 01/27/05 Rolled Up Milestone Project Summary _ +4 C+ Progress I Rolled Up Task & Rolled Up Progress I External Milestone a 180 days additional time as referenced in Item 13 of the Schedule of Performance, Not requested by Developer Page 1 Revised to reflect 7/20199 Start Date (Previously 7/19/99) `* 00