Loading...
HomeMy WebLinkAboutSA Reso No 2020-006 Summerly TABsRESOLUTION NO. SA 2020-006 A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AUTHORIZING THE ISSUANCE AND SALE OF THIRD LIEN TAX ALLOCATION BONDS AND APPROVING THE FORM OF A FIRST SUPPLEMENTAL INDENTURE OF TRUST, BOND PURCHASE AGREEMENT, CONTINUING DISCLOSURE CERTIFICATE AND RELATED DOCUMENTS AND AUTHORIZING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH Whereas, the Redevelopment Agency of the City of Lake Elsinore (the “Former Agency”) was a public body, corporate and politic, duly created, established and authorized to transact business and exercise its powers under and pursuant to the provisions of the Community Redevelopment Law (Part 1 of Division 24 (commencing with Section 33000) of the Health and Safety Code of the State of California) (the “Law”), and the powers of the Former Agency included the power to issue Bonds for any of its corporate purposes; and Whereas, a Redevelopment Plan for the Rancho Laguna Redevelopment Project Area No. I (the “Project Area I”) of the Former Agency was adopted on September 30, 1980, pursuant to Ordinance No. 607, as subsequently amended in compliance with all requirements of the Law, and all requirements of law for and precedent to the adoption and approval of the Redevelopment Plan, as amended, have been duly complied with; and Whereas, a Redevelopment Plan for the Rancho Laguna Redevelopment Project Area No. II (the “Project Area II”) of the Former Agency was adopted on July 11, 1983, pursuant to Ordinance No. 671, as subsequently amended in compliance with all requirements of the Law, and all requirements of law for and precedent to the adoption and approval of the Redevelopment Plan, as amended, have been duly complied with; and Whereas, a Redevelopment Plan for the Rancho Laguna Redevelopment Project Area No. III (the “Project Area III”; and, together with the Project Area I and Project Area II, the “Project Areas”) of the Former Agency was adopted on September 8, 1987, pursuant to Ordinance No. 815, as subsequently amended in compliance with all requirements of the Law, and all requirements of law for and precedent to the adoption and approval of the Redevelopment Plan, as amended, have been duly complied with; and Whereas, pursuant to California Assembly Bill X1 26, which amended provisions of the Law, and the California Supreme Court’s decision in California Redevelopment Association v. Matosantos, the Former Agency was dissolved on February 1, 2012 in accordance with California Assembly Bill X1 26 approved by the Governor of the State of California on June 28, 2011 (as amended, the “Dissolution Act”), and on February 1, 2012, the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore (the “Successor Agency”), in accordance with and pursuant to the Dissolution Act, assumed the duties and obligations of the Former Agency as provided in the Dissolution Act, including, without limitation, the obligations of the Former Agency under the Summerly DDA (defined below), the Existing Bonds (as defined in the Indenture, defined below) and the related documents to which the Former Agency was a party; and Whereas, the Former Agency previously entered into that certain Amended and Restated Disposition and Development Agreement by and among the Former Agency, McMillin Summerly LLC (the “Developer”), and Civic Partners-Elsinore LLC (the “Master Developer”) dated as of DocuSign Envelope ID: 5FBD91EC-CE43-4A78-BE0B-1C00853F23F4 SA Reso. No. 2020-006 Page 2 of 6 March 8, 2011 (the “Amended and Restated DDA”), and the Successor Agency subsequently entered into that certain Second Implementation Agreement dated as of January 24, 2017, by and among the Successor Agency, the Developer and the Master Developer (the “Implementation Agreement”; and, together with the Amended and Restated DDA, the “Summerly DDA”); and Whereas, the Summerly DDA, specifically Sections 602.2, 604.2 and 605 of the Amended and Restated DDA, requires the Successor Agency to make certain payments to the Developer and the Master Developer, subject to various conditions precedent set forth in the Summerly DDA and based on calculations described in the Summerly DDA (the “DDA Payment Obligation”); and Whereas, the DDA Payment Obligation was confirmed by the Successor Agency, the Developer and the Master Developer in the Implementation Agreement; and Whereas, the Implementation Agreement also confirms the Successor Agency’s obligation to issue bonds to finance the DDA Payment Obligation; and Whereas, the Implementation Agreement was approved by the Oversight Board to the Successor Agency and by the Department of Finance; and Whereas, at the request of the Successor Agency, pursuant to Health and Safety Code Section 34177.5(i), the Department of Finance issued a Final and Conclusive Determination dated November 19, 2017 with respect to the DDA Payment Obligation; and Whereas, Section 34177.5 of the California Health and Safety Code authorizes the Successor Agency to undertake proceedings for the issuance of bonds and other indebtedness obligations, pursuant to Article 11 (commencing with Section 53580) of Chapter 3 of Part 1 of Division 2 of Title 5 of the Government Code (the “Refunding Law”), subject to the conditions and restrictions contained in said Section 34177.5; and Whereas, said Section 34177.5(a)(4) of the California Health and Safety Code expressly authorizes the Successor Agency to issue bonds to make payments under enforceable obligations, such as the Summerly DDA, when the enforceable obligations include the irrevocable pledge of property tax increment and the obligation to issue bonds secured by that pledge; and Whereas, pursuant to Section 34177.5(a)(4) of the California Health and Safety Code, the Successor Agency may pledge to the bonds issued to finance an enforceable obligation the property tax revenues and other funds described in the enforceable obligation, and that pledge, when made in connection with the issuance of the bonds, shall be valid, binding, and enforceable in accordance with its terms; and Whereas, Section 606 of the Amended and Restated DDA sets forth an express pledge of certain tax increment revenues from the Project Areas to secure the Successor Agency’s DDA Payment Obligation; and Whereas, Section 607 of the Amended and Restated DDA requires the Successor Agency to use reasonable efforts to issue bonds upon the written request of the Developer and/or the Master Developer to finance the DDA Payment Obligation; and Whereas, as required by Section 607 of the Amended and Restated DDA, following receipt of written requests by the Developer and Master Developer, the Successor Agency prepared and submitted to Developer and Master Developer a proposal to issue bonds to finance the Successor DocuSign Envelope ID: 5FBD91EC-CE43-4A78-BE0B-1C00853F23F4 SA Reso. No. 2020-006 Page 3 of 6 Agency’s DDA Payment Obligation and the Developer and Master Developer expressly approved the Successor Agency’s financing proposal in writing; and Whereas, on March 20, 2018, the Successor Agency issued its Successor Agency of the Redevelopment Agency of the City of Lake Elsinore (Rancho Laguna Redevelopment Project Areas No. II and No. III) Third Lien Tax Allocation Bonds, Series 2018A (the “2018A Bonds”) and the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore (Rancho Laguna Redevelopment Project Areas No. II and No. III) Third Lien Tax Allocation Bonds, Series 2018B (Federally Taxable) (the “2018B Bonds”; and, together with the 2018A Bonds, the “2018 Bonds”) to finance a portion of the DDA Payment Obligation; and Whereas, in order to provide moneys to finance an additional portion of the Successor Agency’s DDA Payment Obligation, the Successor Agency desires to issue its Successor Agency of the Redevelopment Agency of the City of Lake Elsinore (Rancho Laguna Redevelopment Project Areas No. II and No. III) Third Lien Tax Allocation Bonds, Series 2020B (the “2020B Bonds”) and its Successor Agency of the Redevelopment Agency of the City of Lake Elsinore (Rancho Laguna Redevelopment Project Areas No. II and No. III) Third Lien Tax Allocation Bonds, Series 2020C (Federally Taxable) (the “2020C Bonds”; and, together with the 2020B Bonds, the “2020 Bonds”); and Whereas, the 2020 Bonds will be issued pursuant to and in accordance with the provisions of Section 34177.5(a)(4) of the California Health and Safety Code, the Law, the Dissolution Act and the Refunding Law; and Whereas, the 2020 Bonds, and any additional Parity Debt (defined in the Indenture), will be payable from Pledged Tax Revenues (as defined in the Indenture) on a parity with the 2018 Bonds, and the pledge of Pledged Tax Revenues to the payment of the principal of and interest on the 2020 Bonds will, as applicable, be on a basis subordinate to the Successor Agency’s pledge of specific tax increment revenues to the repayment of the Existing Bonds that remain outstanding after the issuance of the 2020 Bonds, as well as payments required under the Pass- Through Agreements and the Statutory Pass-Through Amounts; and Whereas, the Successor Agency wishes at this time to approve all matters relating to the issuance and sale of the 2020 Bonds. NOW, THEREFORE, THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE DOES HEREBY RESOLVE, ORDER AND DETERMINE AS FOLLOWS: Section 1. Subject to the provisions of the Indenture (defined in Section 2 hereof), the issuance of the 2020 Bonds in the aggregate principal amount not to exceed Ten Million Dollars ($10,000,000) on the terms and conditions set forth in, and subject to the limitations specified in, the Indenture, is hereby authorized and approved. The 2020 Bonds will be dated, will bear interest at the rates, will mature on the dates, will be issued in the form, will be subject to redemption, and will be as otherwise provided in the Indenture, as the same will be completed as provided in this Resolution. The proceeds of the sale of the 2020 Bonds shall be applied as provided in the Indenture. The 2020 Bonds may be issued from time to time in one or more series, as the Successor Agency shall determine. The 2020 Bonds shall be issued pursuant to the provisions of Article 11 of Chapter 3 of Part 1 of Division 2 of Title 5 of the California Government Code (the “Bond Law”). The approval of the issuance of the 2020 Bonds by the Successor Agency and the Riverside Countywide Oversight Board shall constitute the approval of each and every separate DocuSign Envelope ID: 5FBD91EC-CE43-4A78-BE0B-1C00853F23F4 SA Reso. No. 2020-006 Page 4 of 6 series of 2020 Bonds, without the need for any further approval from the Riverside Countywide Oversight Board. The Authorized Officers (defined below) are hereby authorized to change the name of the 2020 Bonds to reflect the year in which the 2020 Bonds are issued. Section 2. The First Supplemental Indenture of Trust in substantially the form submitted at this meeting and made a part hereof as though set forth in full herein (the “First Supplemental Indenture;” and, together with that certain Indenture of Trust dated as of March 1, 2018, pursuant to which the 2018 Bonds were issued, the “Indenture”), is hereby approved. The Chair of the Successor Agency, the Executive Director of the Successor Agency, the Assistant Executive Director of the Successor Agency and the Secretary of the Successor Agency are each hereby authorized and directed to execute and deliver the Indenture in the form presented at this meeting with such changes, insertions and omissions as may be requested by Bond Counsel and approved by the Chair, said execution being conclusive evidence of such approval. The Authorized Officers are expressly authorized to approve revisions to the Indenture to change the principal payment dates, covenants relating to the recognized obligation payment schedule and timing of receipt of moneys from the Redevelopment Property Tax Trust Fund. Section 3. The Successor Agency hereby finds and determines, based on all evidence and testimony contained in the record, that the Successor Agency has made diligent efforts to ensure that the lowest long-term cost financing will be obtained for the 2020 Bonds, that the financing shall not provide for any bullets or spikes and shall not use variable rates, and that the Successor Agency has retained the Municipal Advisor (defined below) in developing financing proposals and the Successor Agency shall make the work product of the Municipal Advisor available to the California Department of Finance at its request under the provisions of Health and Safety Code Section 34177.5(h). Section 4. (a) The Bonds may be sold by negotiated sale pursuant to the Bond Purchase Agreement between the Successor Agency and Stifel, Nicolaus & Company, Incorporated (the “Underwriter”) with respect to the 2020 Bonds in substantially the form submitted at this meeting and made a part hereof as though set forth in full herein, and the same is hereby approved. The Executive Director of the Successor Agency and the Assistant Executive Director of the Successor Agency are each hereby authorized and directed to execute the Bond Purchase Agreement in the form presented at this meeting with such changes, insertions and omissions as may be approved by the Executive Director or the Assistant Executive Director, said execution being conclusive evidence of such approval; provided, however, that the Bond Purchase Agreement shall be signed only if the terms of the agreement are consistent with this Resolution and provide for an Underwriter’s Discount of not to exceed 1.25% of the aggregate principal amount of the 2020 Bonds. The 2020 Bonds will be sized such that the sum of the portions of Tax Revenues (defined in the Summerly DDA) that are, or are projected by an independent financial consultant appointed by the Successor Agency to become, available and that are pledged for payment to the Developer and Master Developer under the Summerly DDA, will be sufficient to pay all scheduled debt service on the 2020 Bonds and 2018 Bonds in each year, through the final maturity thereof. (b) As an alternative to the sale of the 2020 Bonds through a public offering authorized in paragraph (a), the 2020 Bonds may be sold on a private placement basis through Stifel, Nicolaus & Company, Incorporated, acting as private placement agent (the “Private Placement Agent”), if a private placement of the 2020 Bonds will produce lower interest rates than are available through a public offering of the 2020 Bonds or is otherwise advisable, in the opinion of, and upon recommendation of, the Municipal Advisor, which recommendation is agreed to by, the Executive Director or the Assistant Executive Director, so long as the compensation to the DocuSign Envelope ID: 5FBD91EC-CE43-4A78-BE0B-1C00853F23F4 SA Reso. No. 2020-006 Page 5 of 6 Private Placement Agent through a private placement of the Bonds does not exceed the Underwriter’s Discount set forth in Section 4(a) above or such other amount as is approved by the Executive Director. Section 5. The Continuing Disclosure Certificate in substantially the form submitted at this meeting and made a part hereof as though set forth in full herein], and the same is hereby approved. The Executive Director of the Successor Agency and the Assistant Executive Director of the Successor Agency are each hereby authorized and directed to execute the Continuing Disclosure Certificate in the form presented at this meeting with such changes, insertions and omissions as may be approved by the Executive Director or the Assistant Executive Director, said execution being conclusive evidence of such approval. Section 6. The Chair of the Successor Agency, the Executive Director of the Successor Agency, the Assistant Executive Director of the Successor Agency, the Finance Officer of the Successor Agency, the Secretary of the Successor Agency, and any other proper officer of the Successor Agency (the “Authorized Officers”), acting singly, be and each of them hereby is authorized and directed to execute and deliver any and all documents and instruments, relating to the 2020 Bonds, and to do and cause to be done any and all acts and things necessary or proper for carrying out the transactions contemplated by the Indenture, the Bond Purchase Agreement, this Resolution and any such agreements. Section 7. Each of the Authorized Officers, acting alone, is hereby authorized to negotiate the terms of a commitment for a policy of bond insurance and a commitment for a debt service reserve fund surety bond (each a “Commitment”) from one or more municipal bond insurance companies (an “Insurer”) and, if such officer determines that the acquisition of an insurance policy and/or a surety bond from an Insurer will result in net interest rate savings, to pay the insurance premium for such policy and surety bond from the proceeds of the 2020 Bonds and to approve changes to the Indenture to the extent necessary to conform to the terms of the Commitments. Section 8. Wilmington Trust, National Association is hereby appointed as Trustee, Stradling Yocca Carlson & Rauth, a Professional Corporation is hereby appointed as Bond Counsel and Disclosure Counsel, Urban Futures, Inc. is appointed as Municipal Advisor, HdL Coren & Cone is appointed as Fiscal Consultant and Stifel, Nicolaus & Company, Incorporated is hereby appointed as Underwriter or Private Placement Agent, as applicable. Section 9. This Resolution shall take effect immediately upon its adoption. Passed and Adopted on this 14th day of July 2020. Brian Tisdale, Chair Attest: Candice Alvarez, MMC, Secretary DocuSign Envelope ID: 5FBD91EC-CE43-4A78-BE0B-1C00853F23F4 SA Reso. No. 2020-006 Page 6 of 6 STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss. CITY OF LAKE ELSINORE ) I, Candice Alvarez, Secretary of the Successor Agency to the Redevelopment Agency of the City of Lake Elsinore, California, do hereby certify that Resolution No. SA 2020-6 was adopted by the Successor Agency of the City of Lake Elsinore, California, at the Regular meeting of July 14, 2020, and that the same was adopted by the following vote: AYES: Agency Members Manos, Johnson, and Sheridan; Vice-Chair Magee; and Chair Tisdale NOES: None ABSENT: None ABSTAIN: None Candice Alvarez, MMC, Secretary DocuSign Envelope ID: 5FBD91EC-CE43-4A78-BE0B-1C00853F23F4