Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutECHDA15-005 Tabor Grand LLLP FIRST AMENDMENT TO FIRST AMENDED AND RESTATED
AGREEMENT OF LIMITED LIABILITY LIMITED PARTNERSHIP
OF
TABOR GRAND LLLP
This First Amendment to First Amended and Restated Agreement of Limited Liability Limited
Partnership(the"First Amendment")of TABOR GRAND,LLLP,a Colorado limited liability limited
partnership (the"Partnership"), is made as of January 1, 2015,by and among TG MANAGERS LLC,as
General Partner,MHEG FUND 40,LP, a Nebraska limited partnership,as Investor Limited Partner,
MIDWEST HOUSING ASSISTANCE CORPORATION,a Nebraska corporation, as Special Limited
Partner and EAGLE COUNTY HOUSING AND DEVELOPMENT AUTHORITY, a Colorado public
body, corporate and politic, as Administrative Limited Partner.
RECITALS
WHEREAS, the Partnership was formed as a Colorado limited liability limited partnership
pursuant to a Certificate of Limited Partnership and Statement of Registration to Register as a Limited
Liability Limited Partnership filed with the Colorado Secretary of State on November 27,2013;
WHEREAS, the General partner,the Investor Limited Partner and the Special Limited Partner
entered into that certain First Amended and Restated Agreement of Limited Liability Limited
Partnership, dated as of March 1,2014(the"Partnership Agreement");
WHEREAS,the parties hereto now desire to amend the Partnership Agreement as set forth
below:
NOW,THEREFORE, for good and valuable consideration,the receipt and sufficiency of which
are hereby acknowledged,the parties hereby agree as follows:
AGREEMENT
1. The Partnership Agreement is hereby amended as follows:
A. Section 2.01 is hereby amended to add the following definition of"Administrative
Limited Partner":
"Administrative Limited Partner"means Eagle County Housing and Development Authority, a
public body, corporate and politic.
B. The definition of"Partner"contained in Section 2.01 is hereby deleted in its entirety and
replaced with the following text:
"Partner"means the General Partner and/or the Investor Limited Partner and/or the Special
Limited Partner and/or the Administrative Limited Partner, as the context so requires.
C. Section 4.02(a) is hereby amended to insert the following text as a new clause(iv), and
the existing clauses Fourth, Fifth, Sixth, Seventh and Eighth shall be amended to be
clauses Fifth, Sixth, Seventh,Eighth and Ninth,respectively.
-1-
"Fourth, to Administrative Limited Partner,the Tax Abatement Monitoring Fee, and any
prior Tax Abatement Monitoring Fee not paid to the Administrative Limited Partner due
to the insufficiency of Cash Flow in any Partnership Accounting Year;"
D. Sections 4.01(a)and 4.01(b)(v)of the Partnership Agreement are amended by, in each
case, replacing".01%to the General Partner"with".005%to the General Partner and
.005%to the Administrative Limited Partner."
E. Section 6.09(d)of the Partnership Agreement is amended to require that all insurance
policies required thereunder shall also name the Administrative Limited Partner as an
additional named insured.
F. The following text is hereby added as a new Section 7.07:
The Partnership shall pay to the Administrative Limited Partner an annual fee equal to$3,000
(the"Tax Abatement Monitoring Fee")which shall be treated in all respects as a guaranteed payment to
compensate the Administrative Limited Partner for administrative costs of monitoring compliance by the
Partners and the Partnership with the terms and conditions of this Partnership Agreement. Such fee shall
be due and payable on January 30 of each year. Due to the Administrative Limited Partner's status as a
Limited Partner of the Partnership for all purposes pursuant to Sections 8.01, 8.02, 8.03 and 8.05, certain
property owned by the Partnership may be exempt from local and municipal taxes, including special
assessments and ad valorem real property taxes,under C.R.S. § 29-4-507. However, the Administrative
Limited Partner makes no warranties or representations to the Partnership,the General Partner,the
Investor Limited Partner or the Special Limited Partner regarding the applicability of C.R.S. § 29-4-507
to any property of the Partnership due to the admission of the Administrative Limited Partner as a
Limited Partner, and the Tax Abatement Monitoring Fee shall be paid on an annual basis regardless of
the availability and extent of any tax exemption under C.R.S. § 29-4-507.
U. The Administrative Limited Partner shall be deemed to be a Limited Partner for all
purposes in Sections 8.01, 8.02, 8.03 and 8.05.Notwithstanding the foregoing,under no
circumstances shall the Administrative Limited Partner have any obligations under the
Partnership Agreement, including, without limitation, any obligation to indemnify any
other Partner or the Partnership.
H. Section 12.01 of the Partnership Agreement is hereby deleted in its entirety and replaced
with the following text:
Section 12.01.Books and Records; Site Inspection.The Partnership shall maintain all books
and records which are required under the Uniform Act,the Code and Regulations, or by any
governmental agencies having jurisdiction and may maintain such other books and records as the General
Partner deems advisable.All records required to determine the partnership's ability to claim Credits
(including,without limitation,records regarding Eligible Basis of the Apartment Complex and records
pertaining to the qualification and recertification of tenants)shall be kept and maintained during the
entire Compliance Period and shall be turned over to the Special Limited Partner upon any removal or
withdrawal of the General Partner or to any new Management Agent appointed pursuant to Article XI.
Upon the request of the Investor Limited Partner or the Administrative Limited Partner, the General
Partner shall promptly provide to the Investor Limited Partner or the Administrative Limited Partner,as
applicable, copies of all records and files with respect to initial and other tenants, income certifications
and such other information as is necessary to establish at any time the number of units treated as
occupied by Qualified Tenants(and the Investor Limited Partner agrees to reimburse the General Partner
-2-
for all costs reasonably incurred by the General Partner in providing such information to the Investor
Limited Partner). In this regard,the Investor Limited Partner shall have the right to require the General
Partner to submit such files to the Investor Limited Partner prior to the General Partner or the
Management Agent executing a lease with any such tenant. The Partnership will also maintain a list of
the names and addresses of all Partners. The books and records and list of Partners shall be available for
examination by any Partner, or his duly authorized representatives, at the principal office of the
Partnership at any and all reasonable times. In addition,the Investor Limited Partner is authorized to
conduct a physical inspection of the Apartment Complex at any and all reasonable times.
I. Section 12.06 of the Partnership Agreement is hereby amended and restated in its
entirety with the following text:
Section 12.06. Information to Partners.
(a) For each year of the Partnership's existence,the Partnership shall deliver to the Limited
Partner and the Administrative Limited Partner,within 45 days after the end of the Partnership Taxable
Year, copies of all completed and executed forms that are required to be filed with the Service;
notwithstanding the foregoing,the Partnership shall use all reasonable efforts to ensure that the required
forms are delivered to the Limited Partner and the Administrative Limited Partner within 30 days after
the end of the Partnership Taxable Year.
(b) Audited financial statements for the General Partner and for the Partnership for the
preceding Partnership Accounting Year shall be delivered to the Limited Partner and the Administrative
Limited Partner within 45 days after the end of the Partnership Taxable Year.An annual pro forma
operating budget shall be prepared by the General Partner or the Management Agent and furnished to the
Investor Limited Partner and the Administrative Limited Partner at least 60 days prior to the beginning of
each Partnership Accounting Year.
(c) Within 15 days after the end of each month of a fiscal year of the Partnership,the
General Partner shall cause to be prepared and distributed to the Limited Partner and the Administrative
Limited Partner a report containing:
(i) a Partnership balance sheet, which may be unaudited;
(ii) a statement of Partnership income and expenses for the month then ended,which
may be unaudited;
(iii) a statement of Partnership cash flows,reserves and capital proceeds for the
month then ended, which may be unaudited;
(iv) a certification of the General Partner that the Apartment Complex and its tenants
are in compliance with all applicable federal, state and local requirements and
regulations;
(v) a copy of the rent roll for the Apartment Complex,an operating statement and an
occupancy/rental report,all in the form specified by the Limited Partner;
(vi) a statement describing(a) any new agreement, contract or arrangement between
the Partnership and a General Partner or any Affiliate of a General Partner, and
(b)the amount of all fees and other compensation and distributions and
-3-
reimbursed expenses paid by the Partnership for the month to a General Partner
or an Affiliate of a General Partner;
(vii) a report of the significant activities of the Partnership during the fiscal month;
and
(viii) all other information which would be pertinent to a reasonable investor regarding
the Partnership and its activities during the month covered by the report,
including but not limited to, copies of any filings and correspondence with the
United States Treasury or the Agency(and its successors and assigns)regarding
the Apartment Complex.
(d) Commencing with the fiscal year in which the Closing Date occurs and continuing
thereafter until the Guaranty is terminated, audited financial statements and a certified schedule of real
estate owned shall be submitted to the Investor Limited Partner and the Administrative Limited Partner
annually for each Guarantor by March 31st and final tax returns for each Guarantor shall be delivered
annually to the Limited Partner and the Administrative Limited Partner by June 30th.Notwithstanding
the foregoing, in the event the Guarantor is an individual,certified financial statements shall be delivered
annually in the event audited financial statements are unavailable. Each reference to an "audit"within
this Section 12.06(d) shall mean an annual audited financial statement prepared in full compliance with
GAAP. Each reference to "certified"within this Section 12.06(d)means the Person who is the subject of
the statement shall certify in writing to the Limited Partner and the Administrative Limited Partner that
the information is current,accurate,and complete.
(e) If the General Partner or Partnership shall fail to deliver any of the information required
by Section 12.06(a), (b), (c)or(d)to be delivered to the Investor Limited Partner within the specified
time limits,the General Partner shall pay damages to the Investor Limited Partner in the sum of$250 per
day thereafter until such information is received by the Investor Limited Partner. Such damages shall be
paid forthwith by the General Partner and failure to so pay shall constitute a material default of the
General Partner under this Agreement. In addition,if the General Partner fails to so pay,the General
Partner shall forthwith cease to be entitled to the payment or distribution of any Cash Flow or Net
Proceeds to which it may otherwise be entitled under Article IV hereof. Such payments or distributions
of Cash Flow and Net Proceeds shall be restored and allowed only upon the payment of such damages in
full and any amount of such damages not so paid shall be deducted against payments of the Cash Flow or
Net Proceeds otherwise due to the General Partner.
(f) The Limited Partner reserves the right,upon satisfactory performance, to require reports
on a quarterly basis.
J. Section 14.12 is hereby amended to append the following text to the end of such Section:
"The Administrative Limited Partner shall be deemed to have been admitted to the Partnership as of
January 1,2015 for all purposes of this Agreement."
K. The following text is added as a new Section 14.14:
Section 14.14 The General Partner may remove the Administrative Limited Partner or the
Administrative Limited Partner may withdraw as a Partner of the Partnership if such removal or
withdrawal is for cause or is required by law. For purposes of this Section,"for cause"shall mean:
(a) the Apartment Complex ceases to comply with the low income housing standards
-4-
required by state law to maintain the exemption under C.R.S. sections 29-4-226 and 29-
4-227,which provisions exempt"[t]he portion of a project that is...occupied by persons
of low income and that is owned by...an entity in which an authority has an ownership
interest" from special assessments and property taxation imposed by the State of
Colorado or any political subdivision thereof,
(b) For so long as the Administrative Limited Partner is a Partner,the Partnership shall(a)
maintain its registration as a limited partnership, (b)maintain required insurance for the
Apartment Complex and list the Administrative Limited Partner as an additional insured
under any insurance policies covering the Apartment Complex and the Partnership; and
(c)notify the Administrative Limited Partner of any default causing a material adverse
effect to the Partnership relating to the Construction Loan or First Mortgage Loan for the
Apartment Complex or the Partnership Agreement or any violation of law causing a
material adverse effect to the Partnership(including environmental)relating to the
Apartment Complex,the Partnership or its Partners,or the General Partner materially
breaches and does not cure its representations,warranties or covenants or its obligations
to the Administrative Limited Partner contained in this Agreement causing a material
adverse effect to the Partnership;
(c) the Partnership files a voluntary petition of bankruptcy or insolvency or a petition for
reorganization under any bankruptcy law; the Partnership consents to an involuntary
petition in bankruptcy or the Partnership fails to vacate any order approving an
involuntary petition within 90 days of its date of entry; or an order,judgment or decree is
entered by any court of competent jurisdiction,on the application of a creditor,
adjudicating the Partnership a bankrupt or insolvent or approving a petition seeking
reorganization or appointing a receiver,trustee or liquidator of all or a substantial part of
such person's assets, if the order,judgment or decree continues unstayed and in effect
for 120 consecutive days;
(d) the Partnership shall be in material default of any of its obligations under the Project
Documents after the expiration of all applicable notice and cure periods;
(e) the General Partner is no longer a Partner of the Partnership for any reason other than a
removal by the Special Limited Partner pursuant to Section 8.04 or if any of the Partners
other than the Administrative Limited Partner are in material default under the
Partnership Agreement which may have a material adverse effect on the Partnership; or
(f) the occurrence of an Administrative Limited Partner Withdrawal Event pursuant to
Section 14.15 hereof.
In addition to the above removal for cause, the Administrative Limited Partner, may, at
the Administrative Limited Partner's option,withdraw from the Partnership at any time
following the conclusion of the Compliance Period.
L. The following text is added as a new Section 14.15:
As soon as is practicable after December 31,2031,the Administrative Limited Partner,
the General Partner and the Investor Limited Partner shall meet with the Leadville City
Commission, and such parties shall meet and confer regarding the Administrative Limited
Partner's continued ownership interest in the Apartment Complex,and the parties shall
specifically consider the continuing financial need of the Apartment Complex to receive a real
-5-
property tax exemption by virtue of the Administrative Limited Partner's limited partnership
interest in the Partnership. If it is unanimously agreed by the Partners in attendance and the
Leadville City Commissions within thirty(30)days following such meeting, as evidenced by a
written agreement among such parties,that the such tax exemption is no longer required for the
economic viability of the Apartment Complex,the same shall constitute an"Administrative
Limited Partner Withdrawal Event,"and the Administrative Limited Partner shall, for the sum of
(a) all accrued and unpaid Tax Abatement Monitoring Fees, if any,and(b)Ten Dollars ($10.00),
withdraw as a Partner of the Partnership within thirty(30)days after such determination. In
addition,in the event that Section 29-4-227 of the Colorado Revised Statutes is revised such that
the tax exemptions therein described as of the date of this Agreement are no longer available to
the Partnership,the same shall constitute an"Administrative Limited Partner Withdrawal Event,"
and the Administrative Limited Partner shall, for the sum of(a)all accrued and unpaid Tax
Abatement Monitoring Fees, if any, and(b)Ten Dollars($10.00), withdraw as a Partner of the
Partnership within thirty(30)days after such determination.
M. Schedule A is hereby deleted in its entirety and replaced with Schedule A attached
hereto.
2. Right of First Refusal Agreement. As a condition precedent to the effectiveness of this
First Amendment,the General Partner,the Investor Limited Partner, and the Administrative
Limited Partner shall execute and deliver a Right of First Refusal Agreement in the form
attached hereto as Exhibit A.
3. Capitalized Terms. Capitalized terms used and not otherwise defined in this First
Amendment, shall have the respective meanings set forth in the Partnership Agreement, as
heretofore amended.
4. Counterparts. This First Amendment may be executed in two or more counterparts, all of
which as so executed shall constitute one Amendment,binding on all of the parties hereto,
notwithstanding that all of the parties are not signatory to the original or the same counterparts;
provided,however,that no provision of this First Amendment shall become effective and binding
unless and until all parties hereto have duly executed this First Amendment, at which time this
First Amendment shall then become effective and binding as of the date first written above.
5. Modification. Except as expressly amended by this First Amendment,the Partnership
Agreement shall remain unmodified and in full force and effect.
6. Cost and Expenses of First Amendment. The General Partner shall promptly pay the
Administrative Limited Partner's reasonable costs and expenses, including,without limitation,
the Administrative Partner's reasonable legal fees, associated and in connection with the
negotiation, admission and withdrawal of the Administrative Limited Partner from the
Partnership in accordance with the Partnership Agreement, as amended by this First Amendment.
[Remainder of page intentionally blank]
-6-
IN WITNESS WHEREOF,the parties have affixed their signatures and seals to this First
Amendment to Amended and Restated Agreement of Limited Liability Limited Partnership of Tabor
Grand, LLLP as of the date first written above.
GENERAL PARTNER:
TG MANAGERS, LLC,
a Colorado limited liability company
By: Overland Property Group, LLC,
a Kansas limited liability company,
its sole member
By: Overland Ventures L.L.C.,
a Kansas limited liability company,
its sole member
By:
Name: Pa ick L. Beatty
Title: Agent
LIMITED PARTNER:
MHEG FUND 40, LP,
a Nebraska limited partnership
By: MHEG 2013 Fund Manager, LLC
By: Midwest Housing Equity Group, Inc.,
By:
Name:
Title:
[Signatures continue on following page]
-7-
IN WITNESS WHEREOF,the parties have affixed their signatures and seals to this First
Amendment to Amended and Restated Agreement of Limited Liability Limited Partnership of Tabor
Grand, LLLP as of the date first written above.
GENERAL PARTNER:
TG MANAGERS,LLC,
a Colorado limited liability company
By: Overland Property Group, LLC,
a Kansas limited liability company,
its sole member
By: Overland Ventures L.L.C.,
a Kansas limited liability company,
its sole member
By:
Name: Patrick L. Beatty
Title: Agent
LIMITED PARTNER:
MHEG FUND 40, LP,
a Nebraska limited partnership
By: MHEG 2013 Fund Manager, LLC
By: Midwest Housing Equity Group, Inc.,
B L(
Name: A h�• ✓> ✓�
Title: l'reOide of
[Signatures continue on following page]
-7-
SPECIAL LIMITED PARTNER:
MIDWEST HOUSING ASSISTANCE
CORPORATION
ByL/---7—' C7 eV--
Name: John J. Wiechmann
Title: President
ADMINISTRATIVE LIMITED PARTNER:
EAGLE COUNTY HOUSING AND DEVELOPMENT
AUTHORITY, a public body, corporate and politic
By:
Name:
Title:
-8-
SPECIAL LIMITED PARTNER:
MIDWEST HOUSING ASSISTANCE
CORPORATION
By:
Name: John J. Wiechmann
Title: President
ADMINISTRATIVE LIMITED PARTNER:
EAGLE COUNTY HOUSING AND DEVELOPMENT
AUTHORITY, a public body, corporate and politic
• l/ // 1I
By: A74.444/11/ .A r
Name: K I. mar 7
Title. r
-8-
SCHEDULE A
TO
FIRST AMENDMENT TO FIRST AMENDED AND RESTATED
AGREEMENT OF LIMITED LIABILITY LIMITED PARTNERSHIP
OF
TABOR GRAND LLLP
PARTNER AND ADDRESS CAPITAL INTEREST
CONTRIBUTION
General Partner: $100 0.005%
TG Managers, LLC
5345 W. 151 st Terrace
Leawood, KS 66224
Investor Limited Partner: $7,706,929* 99.99%
MHEG Fund 40, LP
c/o Midwest Housing Equity Group,
Inc.
13520 California Street, Suite 250
Omaha,NE 68154
Special Limited Partner $10 See Article IV
Midwest Housing Assistance
Corporation
c/o Midwest Housing Equity Group,
Inc.
13520 California Street, Suite 250
Omaha,NE 68154
Administrative Limited Partner $10 0.005%
Eagle County Housing and
Development Authority
c/o Executive Director
PO Box 850
Eagle, Colorado 81631
* Payable subject to the terms and conditions of Section 3.03 of this Agreement.
-9-
EXHIBIT A
TO
FIRST AMENDMENT TO FIRST AMENDED AND RESTATED
AGREEMENT OF LIMITED LIABILITY LIMITED PARTNERSHIP
OF
TABOR GRAND LLLP
Right of First Refusal Agreement
[See attached]
7373395_9
-10-
After recording return to:
Holland&Hart LLP
1800 Broadway, Suite 300
Boulder, Colorado 80302
Attention: Jeremy P. Syz
RIGHT OF FIRST REFUSAL AGREEMENT
This Right of First Refusal Agreement (this "Agreement") is made as of the 8th day of May,
2015, and effective as of the 1st day of January, 2015 by and between TABOR GRAND LLLP, a
Colorado limited liability limited partnership(the "Partnership"), and the EAGLE COUNTY HOUSING
AND DEVELOPMENT AUTHORITY, a public body corporate and politic under the state of Colorado
(the "Grantee"), and is consented to herein below by MHEG FUND 40, LP, a Nebraska limited
partnership (the"Consenting Limited Partner").
WHEREAS, the Partnership owns the fee interest in land and those certain improvements
consisting of 37 residential units for low-income households located in Leadville, Colorado, which is
more particularly described on Exhibit A (the"Project").
WHEREAS, the Grantee is an Administrative Limited Partner of the Partnership under the
First Amendment to First Amended and Restated Agreement of Limited Liability Limited Partnership
of the Owner dated as of January 1, 2015 (together with the First Amended and Restated Agreement
of Limited Liability Limited Partnership dated March 1, 2014, the "Partnership Agreement"), entered
into by Grantee, Consenting Limited Partner, Midwest Housing Assistance Corporation, a Nebraska
corporation (the "Special Limited Partner" and collectively with the Consenting Limited Partner, the
"Limited Partners") and TG Managers, LLC, a Colorado limited liability company (the "General
Partner"). Any terms used in this Agreement that are not otherwise defined shall have the meanings
ascribed to such terms in the Partnership Agreement.
WHEREAS, as a condition precedent to the admission of the Grantee as a partner in the
Partnership, Grantee has negotiated and required that the Partnership shall execute and deliver this
Agreement, and the Consenting Limited Partner has consented to this Agreement in order to induce the
Grantee to execute and deliver the Partnership Agreement and to become a partner in the Partnership.
NOW, THEREFORE, in consideration of the execution and delivery of the Partnership
Agreement, the admission of the Grantee as a partner to the Partnership and other good and valuable
consideration, the receipt and sufficiency of which is hereby acknowledged, the parties hereby agree as
follows:
1. Grant of Refusal Right. The Partnership will not sell the Project or any portion thereof
without first providing the Grantee with a written notice (the"Notice of Refusal Right") offering to the
Grantee a right of first refusal to purchase the Property(the "Refusal Right") for a period of five years
commencing on the fourteenth (14th) year of the Compliance Period, on the terms and conditions set
forth in this Agreement and subject to the conditions precedent to exercise of the Refusal Right specified
herein. In addition to all other applicable conditions set forth in this Agreement, the foregoing grant of
2
the Refusal Right shall be effective only if Grantee is currently and remains at all times hereafter, until
the Refusal Right has been exercised and the resulting purchase and sale has been closed, a partner in the
Partnership. The foregoing Refusal Right is also subject to and shall not apply to any right of the
General Partner or its affiliates to acquire the Project.
2. Purchase Price Under Refusal Right. The purchase price under the Refusal Right shall
be the greater of the following amounts:
a. Debt,Taxes and Credit Adjusters. The sum of: (a) an amount sufficient to pay all
debts and liabilities of the Partnership upon its termination and liquidation as
projected to occur immediately following the sale pursuant to the Refusal Right, and
(b) an amount sufficient to distribute to the Limited Partner pursuant the Partnership
Agreement, cash proceeds equal to the sum of(i) the state, local and federal taxes
projected to be imposed on the Limited Partner as a result of the sale of the Project
pursuant to the Refusal Right, and (ii) any unpaid portion of any credit adjuster
payments or other payments due and owing to the Limited Partner pursuant to the
Partnership Agreement; or
b. Fair Market Value. The fair market value of the Project as evidenced by the price
set forth in the highest bona fide offer (if more than one offer is received by the
Partnership) from a third party received by the Partnership to purchase the Project.
3. Exercise of Refusal Right. The Refusal Right may each be exercised by Grantee by(a)
giving written notice of its intent to exercise the Refusal Right to the Partnership and each of its partners
in compliance with the requirements of this Paragraph 3 and as to the Refusal Right(the"Notice of
Intent"), and(b)complying with the contract and closing requirements of Paragraph 4 hereof. Any such
Notice of Intent shall be subject to any right of the General Partner or its affiliates to acquire the Project
pursuant to a continued obligation to operate all units in the Project as affordable throughout the
remaining term of any regulatory agreement restricting rents on the Project(without regard to any
option to terminate such agreement) and given within ninety(90)days after Grantee has received the
Partnership's Notice of Refusal Right pursuant to Paragraph 1 hereof. In either case,the Notice of Intent
shall specify a closing date within three hundred sixty five(365)days after the giving of the Notice of
Intent. If the foregoing requirements (including those of Paragraph 4 hereof)are not met as and when
provided herein, the Refusal Right shall expire and be of no further force or effect. Upon the delivery of
the Notice of Intent, all of the other rights shall be subordinate to the rights then being so exercised
unless and until such exercise is withdrawn or discontinued, and upon the closing of any sale of the
Project,pursuant to such notice shall expire and be of no further force or effect,provided that in the
event that the Refusal Right is hereafter held by different parties by reason of any permitted assignment
or otherwise, Grantee in its assignment(s)or such parties by written agreement may specify any other
order of priority consistent with the other terms and conditions of this Agreement.
4. Contract and Closing. Upon determination of the purchase price, the Partnership and
Grantee shall enter into a written contract for the purchase and sale of the Property, in accordance with
this Agreement and containing such other terms and conditions as are standard and customary for similar
commercial transactions in the geographic area which the Project is located, providing for a closing not
later than the date specified in Grantee's notice of intent to exercise the Refusal Right, as applicable, or
thirty(30) days after the purchase price has been determined, whichever is later. The purchase and sale
hereunder shall be closed through a mutually acceptable title company.
3
5. Assignment. Grantee may assign all or any of its rights under this Agreement only with
the written consent of the General Partner and the Consenting Limited Partner, which consent shall not
be unreasonably withheld, provided, however, that no consent of the General Partner shall be required
for an assignment by Grantee of all or any of its rights under this Agreement to an affiliate of Grantee
that is a qualified purchaser under Code Section 42(i)(7). This Agreement shall be binding upon the
Grantee's successors and assigns. Except as specifically permitted herein, Grantee's rights hereunder
shall not be assignable.
6. Miscellaneous. This Agreement shall be construed in accordance with the laws of the
state of Colorado. This Agreement may be executed in counterparts or counterpart signature pages,
which together shall constitute a single agreement. This Agreement shall be recorded in the real
property record of Lake County, Colorado.
4
IN WITNESS WHEREOF, the parties have executed this document as of the date first set forth
hereinabove.
PARTNERSHIP: GRANTEE:
TABOR GRAND LLLP EAGLE COUNTY HOUSING AND
DEVELOPMENT AUTHORITY
By: TG Managers, LLC
By Overland Property Group,LLC, By: iL/ / t
its sole member Name: /< f 1 Cint.nd/ec-Hou'y
Its: C._//i �-
By: Overland Ventures L.L.C.,
its sole member
By:
Name: Patrick L. Beatty
Title: Agent
Right of First
Refusal Agreement-Signature Page
4
STATE OF )
)ss.
COUNTY OF )
The foregoing instrument was acknowledged before me this day of ,2015, by Patrick
L. Beatty, as Agent of Overland Ventures L.L.C., a Kansas limited liability company,as sole member of
Overland Property Group LLC,as sole member of TG Managers,LLC.
Witness my hand and official seal.
My commission expires:
Notary Public
(SEAL)
STATE OF COLORADO )
)ss.
COUNTY OF EAGLE )
The foregoing instrument was acknowledged before me this i' day of 2015, by
V j MAN =4- N , as (�AJ1 of Eagle County Housing nd Development
Authority, a Colorado public body,corporate and politic.
Witness my hand and official seal.
My commission expires: 1.,(1, 11. 1 lye, ,( t Can l(,
Notary Public
(SEAL)
DEBORAH L CHURCHILL
NOTARY PUBLIC
STATE OF COLORADO
NOTARY ID>A 20034005464
MY COMMISSION EXPIRES MARCH 24 2019
5
IN WITNESS WHEREOF, the parties have executed this document as of the date first set forth
hereinabove.
PARTNERSHIP: GRANTEE:
TABOR GRAND LLLP EAGLE COUNTY HOUSING AND
DEVELOPMENT AUTHORITY
By: TG Managers, LLC
By: Overland Property Group, LLC, By:
its sole member Name:
Its:
By: Overland Ventures L.L.C.,
its sole member
By:
Name: Patrick L. Beatty
Title: Agent
Right of First
Refusal Agreement-Signature Page
5
STATE OF / 4 / )
<- ,� )ss.
COUNTY OF d�.-�'L-- )
The foregoing instrument was acknowledged before me this// day of /-6:47 , 2015, by Patrick
L. Beatty, as Agent of Overland Ventures L.L.C.,a Kansas limited liability company, as sole member of
Overland Property Group LLC,as sole member of TG Managers, LLC.
Witness my hand and official seal.
My commission expires: /_. a 2 /
Notary Public G" ) c
(SEAL)
KRISTA LONG
Notary Public•State of Kansas
My Appt.Expires /.a,�9
STATE OF COLORADO )
ss.
COUNTY OF EAGLE )
The foregoing instrument was acknowledged before me this day of , 2015, by
, as of Eagle County Housing and Development
Authority,a Colorado public body,corporate and politic.
Witness my hand and official seal.
My commission expires:
Notary Public
(SEAL)
6
The undersigned hereby consents to the foregoing Agreement as of the date first set
forth hereinabove.
CONSENTING INVESTOR MEMBER:
MHEG FUND 40, LP,
a Nebraska limited partnership
By: MHEG 2013 Fund Manager, LLC
By: Midwest Housing Equity Group, Inc.
By: 4111.`""
Name: az . a jrn
_
Its: rkmit -
MIDWEST HOUSING ASSISTANCE
CORPORATION,
Name: Jo J. Wiechmann
Title: President
Right of First Refusal Agreement-Signature Page
7
STATE OF A I, )
)ss.
COUNTY OF >, , /' )
The fore oing instrument was acknowledge before me t 's 3 day of
2015, b} 4)Ie(.i4/1p r� tas recoldpt of Midwest H sing
Equity Gr.u. c as 5Q� ,riOr 'be r— of HEG 20113-Fund Manager, LLC, as
rid ' / PASta ' .f MHEG Fund 40, LP,a of /ern/ e-r l•c •
Witness my hand and official seal.
My commission expires: 3 _01, g F\ 0--A..4197L_,
Notary Public
(SEAL) DEBRA E SWANSON 0
General Notary
State of Nebraska
My Commission Expires Mar 9,2018
STATE OF
ss.
COUNTY O 1 , .«' )
The fore oing instrument was acknowledg before me this !3 day of Ism
2015, b 0)16 v.&l J vyar,./,t`as �-P C% '� of Midwest 0 ing
Assistance Corporation.
Witness my hand and official seal.
My commission expires: 3 4,e9Ge-AA.07-•
Notary Public l/
(SEAL)
DEBRA E SWANSON
General Notary
State as
My Commission of ExpireNebrs Mka ar 9._2018
8
III
it
EXHIBIT A
LEGAL DESCRIPTION OF
PROJECT REAL ESTATE
Parcel I
Lots 5—10,inclusive,Block 10,Leadville Improvement Company's Addition to the City of Leadville,County of Lake and
State of Colorado.
Parcel II
Lots 1 and 2 and the East 5 feet of Lot 3,Block 50,Stevens and Leiter's Subdivision of U.S.Survey No.271,City of
Leadville,County of Lake and State of Colorado.
Parcel III
Lot 36,Block 50,Stevens and Leiter's Subdivision of U.S.Survey No.271,City of Leadville,County of Lake and State of
Colorado.
Parcel IV
The following portion of the 12 foot alleyway located immediately to the west of,and adjacent to,Lots 6-10 inclusive,of
Block 10,Leadville Improvement Company's Addition to the City of Leadville,to wit:
Commencing at the Southwesterly corner of Lot 10,Block 10,Leadville Improvement Company's Addition to the City of
Leadville,the true point of beginning;thence Westerly along the Southerly lot line projected of said Lot 10 a distance of
12.0 feet to the Southeasterly corner of Lot 1,Block 50,Stevens and Leiter's Subdivision of U.S.Survey No.271;thence
N15°23'00"W a distance of 120.00 feet more or less,along the Easterly lot line of said Lot 1 to the Northeasterly corner of
said Lot 1;thence Easterly along the Northerly lot line projected of said Lot 1 a distance of 12.0 feet to a point on the
Westerly lot line of Lot 6,Block 10,Leadville Improvement Company's Addition to the City of Leadville;thence S15°
23'00"E a distance of 120.00 feet,more or less along the Westerly lot lines of Lots 6-10,inclusive,in said Block 10,
Leadville Company's Addition to the City of Leadville,to the Southwesterly corner of said Lot 1,Block 10,the true point of
beginning.
Said alley having been vacated by Ordinance No.1,Series of 1992 adopted by the City Council of the City of Leadville on
February 18, 1992.
County of Lake and State of Colorado
Section 24,T9S,R8OW of the 6th P.M.
9