Loading...
2010/01/12 City Council Resolution 2010-05RESOLUTION NO. 2010-05 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROHNERT PARK AUTHORIZING AND APPROVING SETTLEMENT AGREEMENTS RELATING TO IONA SIME, ET AL. V. CITY OF ROHNERT PARK, SONOMA COUNTY SUPERIOR COURT NO. SCV- 166309 WHEREAS, the City Council wishes to enter into settlement agreements regarding Sime v. City of Rohnert Park, Sonoma County Superior Court Case No. SCV- 166309. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Rohnert Park that the City Council authorizes and approves the Settlement Agreements attached hereto as Exhibit "A." BE IT FURTHER RESOLVED that the Mayor is authorized and directed to execute same for and on behalf of the City of Rohnert Park. DULY AND REGULARLY ADOPTED by the City Council of the City of Rohnert Park this 12`h day of January, 2010. CITY OF ROHNERT PARK Mayor 10k p'. ATTEST: BELFORTE: AYE BREEZE: AYE CALLINAN: AYE NUCCKENZIE: AYE STAFFORD: AYE AYES: (5) NOES: (0) ABSENT: (0) ABSTAIN: (0) SETTLEMENT AGREEMENT AND MUTUAL RELEASE This Settlement Agreement and Mutual Release ( "Agreement ") is made as of this day of , 2010, by and between (i) CITY OF ROHNERT PARK, a California municipal corporation (the "City "); and (ii) HILLSBORO PROPERTIES, a California limited partnership ( "Hillsboro'), and PAUL GOLDSTONE ENTERPRISES, INCORPORATED, a California corporation ( "Goldstone "), a joint venture, doing business as Rancho Grande Mobilehome Park (Hillsboro and Goldstone, collectively, including as that joint venture, "Hillsboro /Goldstone "; and the City and Hillsboro /Goldstone, collectively, the "Parties "), in consideration of and with reference to the facts set forth in the following recital paragraphs (the "Recitals "). RECITALS A. State Court Action. . 1. Action, JudgMent, and Attorney's Fees Awards. In May 1988, Hillsboro /Goldstone (as to Hillsboro, under the name "Hillsboro Property, Inc. "), owner of a mobile home park located within the City, along with the respective owners of four other mobile home parks located within the City (those four other owners, collectively, the "Other Park Owners "; and Hillsboro /Goldstone and the Other Park Owners, collectively, the "Park Owners "), filed an action against the City in the Superior Court of the State of California for Sonoma County (the "Superior Court ") entitled Iona Sime, et al. v. City of Rohnert Park, Case No. SCV166309, claiming breach by the City of an agreement between it and the Park Owners relating to rent control for the mobile home parks owned by them (those parks, the "Mobile Home Parks "; that agreement, the "Green Book "; and that action, the "State Court Action"), On July 12, 1995, upon remand from a successful appeal by the City, judgment that the Park Owners take nothing by their complaint was entered in favor of the City and against the Park Owners. On the same day, the City was awarded attorney's fees and costs in the State Court Action in connection with the trial court proceedings and with its appeal in the amount of $161,721.99 (the "First Award Order "). On October 24, 1997, the City was awarded further attorney's fees and costs in connection with an appeal by the Park Owners in the State Court Action in the amount of $22,827.18 (the "Second Award Order "; and the two award orders, together, the "City Judgment "). 2. Intermediate Settlements. Two of the Other Park Owners (Rancho Feliz, Ltd., and Iona Sime, respectively), in connection with their respective sales of their respective Mobile Home Parks to the City or entities sponsored by the City, entered into respective settlements with the City (the amount of those settlements, "Intermediate Settlement Amounts "), 3. Renewal of Cit y figment and Objections Thereto. In October 2007, the City filed an Application for and Renewal of Judgment in the State Court Action with respect to the City Judgment (the "Renewal'). Hillsboro /Goldstone and Indian Springs Limited ( "Indian Springs "), one of the Other Park Owners, filed motions to vacate the Renewal as untilnely II83093v5A 80078/0057 EXHIBIT A (together, the "Vacation Motions "). After briefings and hearings in the Superior Court, on April 22, 2008 (the "Determination Date "), the Vacation Motions were sustained as to the First Award Order but denied as to the Second Award Order. Thereafter, the City, Hillsboro /Goldstone, and Indian Springs attempted unsuccessfully to agree on what was the proper amount, including accrued but unpaid interest, that was due on the Second Award Order as of the Determination Date. The City asserted that the Intermediate Settlement Amounts should be deemed to have been applied to reduce only the First Award Order; and Hillsboro /Goldstone and Indian Springs asserted that the Intermediate Settlement Amounts should be deemed to have been applied rateably to reduce the City Judgment. The resolution of this dispute appeared to require that the Parties and Indian Springs return to the Superior Court for further hearings and briefings, which they have not done, and, accordingly, no order on the Vacation Motions has yet been entered, and the time for the City to appeal the granting of the Vacation Motions as to the First Award Order, and for Hillsboro /Goldstone and Indian Springs to appeal the denial of the Vacation Motions as to the Second Award Order, have not yet commenced to run. 4. No Pa -ments. Offset Ri ght Claim. Hillsboro /Goldstone has not made any payments on any of the City Judgment. Hillsboro /Goldstone asserts that it is entitled to offset against any liability it may have to the City on the City Judgment (or so much and to the proper extent thereof that remains enforceable against it) the amounts owed by the City on the Hillsboro /Goldstone Judgment (defined below). 5. Contribution Issues. Liability of the Park Owners to the City under the City Judgment was provided to be joint and several thereunder in accordance with their joint and several liability as co- obligors under the Green Book. Any Park Owner that settles with the City may remain exposed in contribution under California Code of Civil Procedure section 882. In this regard, the fifth of the Park Owners, a collection of individuals —Paul Heath, Barbara R. Heath, John Heath, and Margaret D. Heath (collectively, the "Heaths "did not move to vacate the Renewal and may remain liable for the full amount of the City Judgment after application of all payments with respect thereto. Finally, the basis upon which any Park Owner's "due proportion" of the City Judgment, if any, is to be calculated— number of parks, number of spaces, number of individual or entity Park Owners -is unclear at law. 6. Other Settlements. The City and, respectively, Indian Springs and the Heaths, have entered into settlement agreements with respect to the City Judgment (those settlements, together, the "Other Settlements "); and the Other Settlements have become effective according to their respective terms. B. Federal Court Action. 1. Action:. Judgment, and Attorney's Fees Awards. In May 1993, Hillsboro /Goldstone filed an action against the City in the United States District Court for the Northern District of California entitled Hillsboro Properties and Paul Goldstone Enterprises, Inc. v. City of Rohnert Park, Case No. C -93 -1723 FMS, challenging the City's Mobile Home Ordinance 494 (that action, the "Federal Court Action "). On May 5, 1994, judgment was entered in the Federal Court Action in favor of Hillsboro /Goldstone and against the City. On September 19, 1996, Hillsboro /Goldstone was awarded attorney's fees in connection with the 1183093v5A 80078/0057 Federal Court Action in the amount of $41,987.82. On October 25, 1998, Hillsboro /Goldstone was awarded flu-ther attorney's fees in connection with an appeal by the City in the Federal Court Action in the amount of $23,523.00. 2. Settlement Agreement. Thereafter, Hillsboro /Goldstone and the City entered into a Settlement Agreement dated as of May 30, 2000 (the "Settlement Agreement "), (which was signed by Hillsboro /Goldstone on June 21, 2000 (the "Acceptance Date") pursuant to which the City agreed to pay additional attorney's fees to Hillsboro /Goldstone in connection with a second appeal by the City in the Federal Court Action in the amount of $23,950.00. In the Settlement Agreement, the Parties stipulated and agreed that the total principal amount of attorney's fees due Hillsboro /Goldstone in connection with the Federal Court Action was $89,460.82 and that interest would accrue thereon as provided by federal law from the respective dates of the two orders as to the respective amounts thereunder and from 30 days after the Acceptance Date for the last amount thereof (the "Hillsboro /Goldstone Judgment "). 3. No Payments: Offset Right Claim. The City has not made any payments on the Hillsboro /Goldstone Judgment. The City asserts that it is entitled to offset against any liability it may have to Hillsboro /Goldstone on the Hillsboro /Goldstone Judgment the amounts owed by Hillsboro /Goldstone on the City Judgment. C. Desire to Agree. The Parties recognize that there is significant time, expense, and risk involved in continuing to litigate as to the City Judgment, the Renewal, and the Vacation Motions, and in collecting on, respectively, the City Judgment (however much may be determined to be due thereunder) and the Hillsboro /Goldstone Judgment. Further, with the effectiveness of the Other Settlements, Hillsboro /Goldstone can achieve finality in any settlement with the City with respect to the City Judgment. Thus, the City and Hillsboro /Goldstone desire to settle and resolve between them all aspects of potential claims that involve the Hillsboro /Goldstone Judgment and the City Judgment as provided herein. AGREEMENT 1. Recitals. The Recitals are incorporated herein and the Parties agree that they are true and correct. 2. Consideration. As consideration for this Agreement, the Parties agree that, on the date this Agreement has been signed by each Party and delivered to the other (the "Effective Date "), all the Settled Matters (defined below) shall be settled as provided below. 3. Acknowledgements of Satisfactions of Judgment. a. Hillsboro /Goldstone Acknowledo ent. Within 10 days after the Effective Date, Hillsboro /Goldstone shall fully execute an Acknowledgment of Satisfaction of Judgment in the full amount of the Hillsboro /Goldstone Judgment (including all interest that has accrued and continued to accrue thereon) as of the date executed for the Federal Court Action, in substantially the form attached hereto as Exhibit A (the "Hillsboro /Goldstone Acknowledgment "), and transmit the original thereof to counsel for the City, Leah Castella, McDonough Holland & Allen, PC, 1901 Harrison Street, 9th Floor, Oakland, California 94612 (the "City's Counsel "), who will, without further act of Hillsboro /Goldstone, be authorized to file, and who the City shall 1183093v5A 80078/0057 cause promptly to file, that original (or. an Electronic Case Filing version thereof) in the Federal Court Action, and who further shall, promptly upon the filing thereof therein, provide an endorsed -filed stamped copy thereof (or Electronic Case Filing copy thereof with the equivalent stamp thereon) to counsel for Hillsboro /Goldstone, Nicolas De Lancie, Jeffer, Mangels, Butler & Marmaro LLP, Two Embarcadero Center, Fifth Floor, San Francisco, California 94111 -3824; and b. City Acknowled ment. Within 10 days after the Effective Date, the City shall fully execute an Acknowledgment of Satisfaction of Judgment in the full amount of the City Judgment (including all interest that has accrued and continued to accrue thereon) as of the date executed for the State Court Action, in substantially the form attached hereto as Exhibit B (the "City Acknowledgment "), and, as soon as is practicable after receiving the original of the Hillsboro /Goldstone Acknowledgment, but in no event later than 5 court days thereafter, the City shall cause the City's Counsel to file the original of the City Acknowledgment in the State Court Action. 4. Mutual Release. Effective, if at all, on the Effective Date, (i) Hillsboro/ Goldstone, on behalf of itself and its co- venturers and each of their respective associations, co- partners, co- venturers, subsidiaries, parents, affiliates, or corporations, and the officers, stockholders, members, partners, trustees, directors, managers, employees, and agents of each of them; and (ii) the City hereby release and forever discharge each other, together with their respective employees, officers, managers, agents, representatives, trustees, directors, partners, stockholders, members, attorneys, successors, assigns, heirs, personal representatives, and executors, and all persons, firms, associations, co- partners, co- venturers, insurers, contractors, engineers, subcontractors, subsidiaries, parents, affiliates, or corporations connected therewith, and each of them, from any and all claims, debts, liabilities, demands, obligations, costs, expenses, attorney's fees, actions, and causes of actions of every nature, character, and description, whether known or unknown, directly or indirectly arising out of any matter, fact, or allegation that are the subject of this Agreement and related to the State Court Action, the Federal Court Action, the Hillsboro /Goldstone Judgment, the City Judgment, the Renewal, or the Vacation Motions (all those matters, the "Settled Matters "). 5. Waiver of California Civil Code Section 1542. The Parties hereby acknowledge that they are aware of the provisions of section 1542 of the California Civil Code, which provides as follows: A general release does not extend to claims which the creditor does not know or suspect to exist in his or her favor at the time of executing the release, which if known by him or her must have materially affected his or her settlement with the debtor. Having been so informed, the Parties hereby elect to and do waive the provisions and benefits of Civil Code section 1542, effective, if at all, upon the Effective Date. 6. No Admission of Liability. Nothing herein shall be construed as an admission on ,. , the part of any of the Parties of any claims, demands, causes of action, obligations, damages, or liabilities asserted by any other Party. 1183093v5A 80078 10057 7. Attorney's Fees and Costs. Each Party will bear its own attorney's fees and costs incurred in the negotiation, review, and execution of this Agreement. In the event that any legal action is necessary to enforce this Agreement, once fully executed, the prevailing Party in any such action shall be entitled to an award of reasonable attorney's fees and costs. 8. Authorization to Execute. Each Party represents that the individual signing this Agreement is authorized to bind the Party on whose behalf he or she signs. 9. Entire Agreement. As to the matters set forth herein, this Agreement is the entire, integrated agreement and understanding of the Parties. 10. Modification. This Agreement and any provision hereof may be modified or waived only by a writing signed by the Parties. 11. Drafting of Agreement. The drafting and the negotiation of this Agreement has been participated in by each of the Parties or their respective counsel and, for all purposes, this Agreement shall be deemed to have been drafted jointly by all the Parties and, accordingly, it is not to be construed against either Party as being the drafter or causing the drafting of the same, or strictly for or against either Party, but rather, shall be construed as a whole according to its fair meaning. 12. Successors and Representatives. This Agreement shall be binding on and shall inure to the benefit of the successors and assigns of each Party. This Agreement is not made, however, for the benefit of any other person or entity except as expressly provided in Paragraph 4 above. 13. Informed Consent. Each Party declares that prior to the execution of this Agreement, it or its duly authorized representatives have apprised themselves of sufficient relevant data, either through attorneys, experts, or other sources of their own selection, in order intelligently to exercise their judgment in deciding whether to execute, and in deciding the contents of, this Agreement. Each Party states that this Agreement is entered into freely and voluntarily, upon the advice and with the approval of its respective counsel. 14. Joint and Several. This Agreement shall be the joint and several obligation of Hillsboro and Goldstone. 15. Applicable Law. This Agreement shall be interpreted in accordance with California law. 16. Construction. When used herein, (i) "including" and the like are not limiting; (ii) "or" is not exclusive; (iii) each gender includes the other genders; the singular form of definitions includes the plural form, and vice versa; (iv) "hereof', "herein ", and the like refer to this Agreement as a whole and not to any paragraph or section hereof unless expressly stated; and (v) the title and the headings of paragraphs hereof are for reference only and shall not affect the interpretation or meaning of any provision hereof. II83093v5A 80078/0057 17. Execution in Counte arts. This Agreement may be executed in counterparts, and fax or other electronic transmittal of signature copies shall constitute good evidence of such execution. This Agreement is made as of the day and date first set forth above. [Signatures follow on next page) 6 1 183043v5A 80078/0057 CITY OF ROHNERT PARK, a California municipal corporation Dan Schwarz Interim City Manager APPROVED AS TO FORM: Michelle Marchetta Kenyon City Attorney [Signatures continued on next page] 7 1183093v5A 80078/0057 HILLSBORO PROPERTIES AND PAUL GOLDSTONE, INC., a,joint venture, dba Rancho Grande Mobilehome Park HILLSBORO PROPERTIES, a California limited partnership By _� Names . f�.� Ifs: _,&uA t'2-"* i � i'�' lu �i' .t# ,d;�l« PAUL GOLDSTONE ENT4RPRISES, INC., By: Name: APPROVED AS TO FORM: Jeffer, Mangels, Butler & Marmaro LLP Nerve: Attorneys for Hillsboro Properties and Paul Goldstone Enterprises, Inc, 8 1183093x5 80078/0037 EXHIBIT A Hillsboro /Goldstone Satisfaction of Judgment [See Following Page] Exhibit A 1183093v5A 80078/0057 1 2 3 4 5 6 7 8 9 10 11 NE 12 13 Co— 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 PRINTED ON RECYCLED PAPER JEFFER, MANGELS, BUTLER & MARMARO LLP NICOLAS DE LANCIE (Bar No. 84934) Two Embarcadero Center, Fifth Floor San Francisco, California 94111 -3824 Telephone: 415) 398 -8080 Facsimile: '415) 398 -5584 e -mail: nde@jmbm.com Attorneys for Judgment Creditors HILLSBORO PROPERTIES and PAUL GOLDSTONE ENTERPRISES UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION. HILLSBORO PROPERTIES, et al., Judgment Creditors, vs. CITY OF ROHNERT PARK, Judgment Debtor. CASE NO. C -93 -1723 FMS Judge: Hon. Fern M Smith ACKNOWLEDGMENT OF FULL SATISFACTION OF JUDGMENT ACKNOWLEDGMENT OF FULL SATISFACTION OF JUDGMENT 1. Satisfaction of judgment is acknowledged as follows: Full satisfaction. The judgment creditors have accepted payment or performance other than that specified in the judgment in full satisfaction of the judgment. Error! Unknown - 1 - Acknowledgment of Full Satisfaction of Judgment 0 E 1 2 3 4 5 6 7 8 9 10 11 12' 14 '. 15 16 17' 18 19 20 21 22 23 24 25 26 27 28 PRINTED ON RECYCLED PAPER 2. Name and address of judgment creditors: Hillsboro Properties and Paul Goldstone Enterprises 800 Airport Boulevard, Suite 510 Burlingame, California 94010 Attention: Stanford Green 3. Full name and address of assignee of record, if any: None. 4. Full names and addresses of judgment debtors being fully released: City of Rohnert Park [to be supplied] Rohnert Park, California [zip code] Attention: Michelle Marchetta Kenyon City Attorney 5. Judgment entered on: a. Original judgment entered on May 5, 1994. b. Award of attorneys fees entered on September 19, 1996. C. Second award of attorneys fees entered on October 25, 1998. 6. Abstracts of judgment, if any, have been recorded as follows: None. 7. Notices of judgment lien, if any, have been filed in the Office of the Secretary of State as follows: None. Notice to Judgment Debtor: If this is an acknowledgment of full satisfaction of judgment, it will have to be recorded in each county shown in item 6 above, if any, in order to release the judgment lien, and will have to be filed in the Office of the Secretary of State to terminate any judgment lien on personal property show in item 7 above, if any. Dated: July , 2009 JEFFER, MANGELS, BUTLER & MARMARO LLP Error! Unknown By: I Attorneys for Judgment Creditors HILLSBORO PROPERTIES and PAUL GOLDSTONE ENTERPRISES -2- Acknowledgment of Full Satisfaction of Judgment EXHIBIT B City Satisfaction of Judgment [See Following Pages] Exhibit B 1183093v5A 80078/0057 EJ -100 ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, State Bar number, and address);. After recording return to: _Michelle Marchetta Kenyon (SBN 127969) J. Leah Castella (SBN 205990) 1901 Harrison Street, 9th Floor Oakland, CA 94612 TELEPHONE NO.: (510) 273-8780 FAX No. (optionap: (510) 839 -9104 E -MAIL ADDRESS (Optional): Icastella@mhalaw.com UPERIOR COURT OF CALIFORNIA, COUNTY OF Sonoma STREET ADDRESS: 600 Administrative Drive MAILING ADDRESS: CITY AND ZIP CODE: Santa Rosa, CA 95403 BRANCH NAME: PLAINTIFF: Iona Sime, et al. DEFENDANT` City of Rohnert Park ACKNOWLEDGMENT OF SATISFACTION OF JUDGMENT FULL ❑ PARTIAL ❑ MATURED INSTALLMENT Satisfaction of the judgment is acknowledged as follows: a. ® Full satisfaction (1) ❑ Judgment is satisfied in full. (2) 0 The judgment creditor has accepted payment or performance other than that specified in the judgment in full satisfaction of the judgment. b. ❑ Partial satisfaction The amount received in partial satisfaction of the judgment is $ c. ❑ Matured installment All matured installments under the installment judgment have been satisfied as of (date): 2. Full name and address of judgment creditor:' City of Rohnert Park, 130 Avram Avenue, Rohnert Park, CA 94928 3. Full name and address of assignee of record, if any: 4. Full name and address of judgment debtor being fully or partially released:' See Attachment "A ". 5. a. Judgment entered on (date): July 12, 1995 and October 24, 1997 b. ® Renewal entered on (date): October 2, 2007 CASE NUMBER: SCV 166309 FOR COURT USE ONLY 6. ® An ❑ abstract of judgment ® certified copy of the judgment has been recorded as follows (complete all infomlation for each county where recorded): COUNTY DATE OF RECORDING INSTRUMENT NUMBER Sonoma February 2, 1998 1998 0010103 Sonoma February 2, 1998 1998 0010104 Sonoma February 2, 1998 1998 0010105 7. ❑ A notice of judgment lien has been filed in the office of the Secretary of State as file number (specify): NOTICE TO JUDGMENT DEBTOR: If this is an acknowledgment of full satisfaction of judgment, it will have to be recorded in each county shown in item 6 above, if any, in order to release the judgment lien, and will have to be filed in the office of the Secretary of Sate to terminate any judgment lien on personal property. Date: (SIGNATURE OF JUDGMENT CREDITOR OR ASSIGNEE OF CREDITOR OR ATTORNEY -7 Pane 1 of 1 "The names of the judgment creditor and judgment debtor must be stated as shown in any Abstract of Judgment which was recorded and is being released by this satisfaction. " A separate notary acknowledgment must be attached for each signature. Form Approved for Optional Use Judicial Council of California ACKNOWLEDGMENT OF SATISFACTION OF JUDGMENT Code of Civil Procedure,20724,251, EJ -100 [Rev.. January 1, 20051 724.alNe 724,250 American LegalNet, Inc. www.FormsWorkt/owcom ATTACHMENT TO ACKNOWLEDGMENT OF SATISFACTION OF JUDGMENT Names and addresses of Judgment Debtors: Iona Sime, dba Las Casitas de Sonoma 7545 Bridgit Drive Rohnert Park, CA 94928 2. Hillsboro Property, Inc. [sic] and Paul Goldstone Enterprises, a Joint Venture, dba Rancho Grande Mobilehome Park 5099 Snyder Lane Rohnert Park, CA 94928 3. Indian Springs Limited, a California limited partnership, dba Rancho Verde Mobile Estate c/o James & Associates 255 N. El Cielo Road, Suite 140 -286 Palm Springs, CA 92262 4. Rancho Feliz, Ltd., a California limited partnership, dba Rancho Feliz Mobilehome Park 6607 Redwood Drive Rohnert Park, CA 94928 5. Paul S. Heath, dba Valley Village Mobilehome Estates Valley Village Mobilehome Estates 6404 Country Club Drive Rohnert Park, CA 94928 6. Barbara R. Heath, dba Valley Village Mobilehome Estates Valley Village Mobilehome Estates 6404 Country Club Drive Rohnert Park, CA 94928 7. John Heath, dba Valley Village Mobilehome Estates Valley Village Mobilehome Estates 6404 Country Club Drive Rohnert Park, CA 94928 8. Margaret D. Heath, dba Valley Village Mobilehome Estates Valley Village Mobilehome Estates 6404 Country Club Drive Rohnert Park, CA 94928 11836700 80078/0057 SETTLEMENT AGREEMENT AND MUTUAL RELEASE This Settlement Agreement and Mutual Release ( "Agreement ") is made this day of January, 2010 ( "Effective Date "), by and between the City of Rohnert Park, a California municipal corporation ( "City ") and Margaret D. Heath, an individual ( "Ms. Heath "). The City and the Heaths are sometimes referred to collectively as the "Parties." RECITALS A. In May 1988, Paul Heath, Barbara R. Heath, John Heath, and Ms. Heath (collectively, the "Heaths "), owners of Valley Village Mobile Home Estates, a mobile home park located within the City, along with the owners of four other mobile home parks located within the City (the Heaths and those four other owners, collectively, "Park Owners "), filed an action against the City in the Superior Court of the State of California for Sonoma County entitled Iona Sime, et al. v. City of Rohnert Park, Case No. SCV 166309, claiming breach by the City of an agreement between it and the Park Owners relating to rent control for the mobile home parks owned by them ( "State Court Action "). On July 12, 1995, upon remand from a successful appeal by the City, judgment that the Park Owners take nothing by their complaint was entered in favor of the City and against the Park Owners. On the same day, the City was awarded attorney's fees and costs in the State Court Action in connection with the trial court proceedings and with its appeal in the amount of $161,721.99 ( "First Award Order "). On October 24, 1997, the City was awarded further attorney's fees and costs in connection with an appeal by the Park Owners in the State Court Action in the amount of $22,827.18 ( "Second Award Order "); the First Award Order and the Second Award Order, together, "City Judgment "). B. The Heaths have not made any payments on any of the City Judgment. Liability of the Park Owners to the City under the City Judgment is believed to be joint and several, and it is unclear what a Park Owner's "due proportion" of the City Judgment is. C. The Parties recognize that there is significant time, expense, and risk involved in collecting on the City Judgment. Thus, the City and the Heaths desire to settle and resolve between them all aspects of potential claims that involve the City Judgment as provided herein. AGREEMENT 1. Settlement Amount. Ms. Heath agrees to pay and the City agrees to accept the sum of Six Thousand Dollars ($6,000.00) as full, final and complete settlement of the Heaths' portion of the City Judgment ( "Payment "). Within 1 week following the Effective Date, Ms. Heath shall remit Payment to counsel for the City, McDonough Holland.& Allen, PC, 1901 Harrison Street, 9th Floor, Oakland, California 94612, Attention: Leah Castella. 2. Acknowled -ement of Satisfactions of Lud a ment. Within 10 days following receipt of the Payment, the City shall fully execute an Acknowledgment of Satisfaction of Judgment in the full amount of the City Judgment (including all interest that has accrued and continued to accrue thereon) as of the date executed, in substantially the form attached hereto as 1211155x2 80078/0057 Exhibit A ( "City Acknowledgment "), and, as soon as is practicable, the City shall cause the City's Counsel to file the original of the Acknowledgment of Satisfaction of Judgment. 3. Mutual Release. Except for the obligations specified, the City and the Heaths hereby release and forever discharge each other, together with. their employees, officers, agents, representatives, trustees, directors, partners, stockholders, attorneys, successors, assigns, heirs, personal representatives and executors, and all persons, firms, associations, co- partners, co- venturers, insurers, contractors, engineers, subcontractors, subsidiaries, parents, affiliates, or corporations connected therewith, and each of them from any and all claims, debts, liabilities, demands, obligations, costs, expenses, attorneys' fees, actions, and causes of actions of every nature, character, and description whether known or unknown, directly or indirectly arising out of any matter, fact, and /or allegation related to the State Court Action and the City Judgment. 4. Waiver of California Civil Code Section 1542. The Parties hereby acknowledge that they are aware of the provisions of section 1542 of the California Civil Code, which provides as follows: A general release does not extend to claims which the creditor does not know or suspect to exist in his or her favor at the time of executing the release, which if known by him or her must have materially affected his or her settlement with the debtor. Having been so informed, the parties to the releases in paragraph 3 above hereby elect to and do waive the provisions and benefits of Civil Code section 1542, effective upon the execution of this Agreement. 5. No Admission of Liability. Nothing herein shall be construed as an admission on the part of any of the Parties of any claims, demands, causes of action, obligations, damages, or liabilities asserted by any other Party. 6. Attorney's Fees and Costs. Each Party will bear its own attorney's fees and costs incurred in the negotiation, review, and execution of this Agreement. In the event that any legal action is necessary to enforce this Agreement, once fully executed, the prevailing Party in any .such action shall be entitled to an award of reasonable attorney's fees and costs. 7. Authorization to Execute. Each Party represents that the individual signing this Agreement is authorized to bind the Party on whose behalf he or she signs. 8. Entire Agreement. As to the matters set forth herein, this Agreement is the entire, integrated agreement and understanding of the Parties. 9. Modification. This Agreement and any provision hereof may be modified or waived only by a writing signed by the Parties. 10. Draftina— of Agreement. The drafting and the negotiation of this Agreement has been participated in by each of the Parties or their respective counsel and, for all purposes, this Agreement shall be deemed to have been drafted jointly by all the Parties and, accordingly, it is not to be construed against either Party as being the drafter or causing the drafting of the same, 1211155x2 80078/0057 2 or strictly for or against either Parry, but rather, shall be construed as a whole according to its fair meaning. 11. Successors and Representatives. This Agreement shall be binding on and shall inure to the benefit of the successors and assigns of each Party. This Agreement is not made, however, for the benefit of any other person or entity except as expressly provided in Paragraph 3 above. 12. Informed Consent. Each Party declares that prior to the execution of this Agreement, it or its duly authorized representatives have apprised themselves of sufficient relevant data, either through attorneys, experts, or other sources of their own selection, in order to intelligently exercise their judgment in deciding whether to execute, and in deciding the contents of, this Agreement. Each Party states that this Agreement is entered into freely and voluntarily, upon the advice and with the approval of its respective counsel. 13. Joint and Several. This Agreement shall be the joint and several obligation of the Heaths. 14. Applicable Law. This Agreement shall be interpreted in accordance with California law. 15. Construction. When used herein, (i) "including" and the like are not limiting; (ii) "or" is not exclusive; (iii) each gender includes the other gender; the singular form of definitions includes the plural form, and vice versa; (iv) "hereof', "herein ", and the like refer to this Agreement as a whole and not to any paragraph or section hereof unless expressly stated; and (v) the title and the headings of paragraphs hereof are for reference only and shall not affect the interpretation or meaning of any provision hereof. 16. Execution in_Counterparts. This Agreement may be executed in counterparts, and fax or other electronic transmittal of signature copies shall constitute good evidence of such execution. 1211155x2 80078/0057 CITY: CITY OF ROHNERT PARK, a California municipal corporation, Dan Schwarz Interim City Manager APPROVED AS TO FORM:. Michelle Marchetta Kenyon City Attorney Error! No property name supplied, 4 HEATHS: EXHIBIT A Acknowledgement of Satisfaction of Judgment (On next page) 1211155x2 80078/0057 Exhibit A EJ -100 ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, State Bar number, and address): After recording return to: - Michelle Marchetta Kenyon (SBN 127969) J. Leah Castella (SBN 205990) 1901 Harrison Street, 9th Floor Oakland, CA 94612 TELEPHONE NO.: (510) 273 -8780 FAX No. (Optional): (510) 839 -9104 E -MAIL ADDRESS (Optional): Castella@mhalaw.com SUPERIOR COURT OF CALIFORNIA, COUNTY OF Sonoma STREET ADDRESS: 600 Administrative Drive MAILING ADDRESS: CITY AND ZIP CODE: Santa Rosa, CA 95403 BRANCH NAME: PLAINTIFF: Iona Sime, et al. DEFENDANT: City Of Rohnert Park ACKNOWLEDGMENT OF SATISFACTION OF JUDGMENT FULL ❑ PARTIAL ❑ MATURED INSTALLMENT Satisfaction of the judgment is acknowledged as follows: a. E Full satisfaction (1) ❑ Judgment is satisfied in full. (2) E The judgment creditor has accepted payment or performance other than that specified in the judgment in full satisfaction of the judgment. b. ❑ Partial satisfaction The amount received in partial satisfaction of the judgment is $ c. ❑ Matured installment All matured installments under the installment judgment have been satisfied as of (date): 2. Full name and address of judgment creditor:* City of Rohnert Park, 130 Avram Avenue, Rohnert Park, CA 94928 3. Full name and address of assignee of record, if any: 4. Full name and address of judgment debtor being fully or partially released:* See Attachment "A ". 5. a. Judgment entered on (date): July 12, 1995 and October 24, 1997 b. ® Renewal entered on (date): October 2, 2007 CASE NUMBER: SCV 166309 FOR COURT USE ONLY 6. ® An ❑ abstract of judgment ® certified copy of the judgment has been recorded as follows (complete all information for each county where recorded): COUNTY DATE OF RECORDING INSTRUMENT NUMBER Sonoma February 2, 1998 1998 0010103 Sonoma February 2, 1998 1998 0010104 Sonoma February 2, 1998 1998 0010105 7. ❑ A notice of judgment lien has been filed in the office of the Secretary of State as file number (specify): NOTICE TO JUDGMENT DEBTOR: If this is an acknowledgment of full satisfaction of judgment, it will have to be recorded in each county shown in item 6 above, if any, in order to release the judgment lien, and will have to be filed in the office of the Secretary of ate to terminate any judgment lien on personal property.. Date: (SIGNATURE OF JUDGMENT CREDITOR OR ASSIGNEE OF CREDITOR OR ATTORNEY-) 'The names of the judgment creditor and judgment debtor must be stated as shown in any Abstract of Judgment which was recorded and is being released by this satisfaction. - A separate notary acknowledgment must be attached for each signature. Form Approved for Optional Use Judicial Council of California ACKNOWLEDGMENT OF SATISFACTION OF JUDGMENT Code of Civil Procedure, §§724 DSO, EJ -100 [Rev. January 1, 20051 724.120, 724.250 American LegalNet, Inc. www.FormsWorktlow.com ATTACHMENT TO ACKNOWLEDGMENT OF SATISFACTION OF JUDGMENT Names and addresses of Jud ent Debtors: 1. Iona Sime, dba Las Casitas de Sonoma 7545 Bridgit Drive Rohnert Park, CA 94928 2. Hillsboro Property, Inc. [sic] and Paul Goldstone Enterprises, a Joint Venture, dba Rancho Grande Mobilehome Park 5099 Snyder Lane. Rohnert Park, CA 94928 3. Indian Springs Limited, a California limited partnership, dba Rancho Verde Mobile Estate c/o James & Associates 255 N. El Cielo Road, Suite 140 -286 Palm Springs, CA 92262 4. Rancho Feliz, Ltd., a California limited partnership, dba Rancho Feliz Mobilehome Park 6607 Redwood Drive Rohnert Park, CA 94928 5. Paul S. Heath, dba Valley Village Mobilehome Estates Valley Village Mobilehome Estates 6404 Country Club Drive Rohnert Park, CA 94928. 6. Barbara R. Heath, dba Valley Village Mobilehome Estates Valley Village Mobilehome Estates 6404 Country Club Drive Rohnert Park, CA 94928 7. John Heath, dba Valley Village Mobilehome Estates Valley Village Mobilehome Estates 6404 Country Club Drive Rohnert Park, CA 94928 8. Margaret D. Heath, dba Valley Village Mobilehome Estates Valley Village Mobilehome Estates 6404 Country Club Drive Rohnert Park, CA 94928 1183670x3 8007 8/005 7