You are on page 1of 57

ELECTRONICALLY

I JOSEPH M. SWEENEY, ESQ. (78363)


SCOTT A. MANGUM, ESQ. (260758) FILED
2 ANDREW J. DITLEVSEN, ESQ. (284911)
SWEENEY, MASON, WILSON dk BOSOMWORTH 9/26/2018 9:45 AM
3 A Professional Law Corporation
983 University Avenue, Suite 104C
4 Los Gatos, CA 95032-7637
Telephone: (408) 356-3000
5 Facsimile: (408) 354-8839

6 Attorneys for Laura Watts

7 SUPERIOR COURT OF CALIFORNIA

8 COUNTY OF SAN LUIS OBISBO


9 LAURA WATTS, Trustee of the Nancy CASE NO. 18CV-0594
Ann Watts Trust dated July 13, 1988,
10
Plaintiff, VERIFIED COMPLAINT for:
11
V. 1) Breach of Promissory Note;
12 2) Breach of Personal Guaranty;
JOHN W. BELSHER, an individual; 3) Fraudulent Conveyances;
13 RYAN PETETIT, an individual; PB 4) Promissory Fraud; and
COMPANIES, LLC, a California limited 5) Accounting
14 liability company; JOHN W. BELSHER
and JODY BELSHER, trustees of THE EL
15 CERRITO IRREVOCABLE 1'RUST;
JODY BELSHER, an individual;
16 ROBERTS & CONNELL, LLP, a
California limited liability partnership;
17 2130 MORRO BAY, LLC, a California
limited liability company; and DOES 1-50,
18
Defendants.

20 Plaintiff LAURA WATTS, hereby alleges as follows:


21 GENERAL ALLEGATIONS
22 1. Plaintiff LAURA WATTS, in her capacity as Successor-Trustee of the Nancy Ann
23 Watts Trust, dated July 13, 1988 ("Plaintiff', is and at all times mentioned herein was, an individual

24 residing in the County of Santa Clara.

25 2. Plaintiff is informed and believes, and thereon alleges, that Defendant John W.
26 Belsher is an individual that is, and at all times mentioned herein was, a resident of and engaged in

27 business in the County of San Luis Obispo. Plaintiff is further informed and believes that Defendant
28 ///

VERIFIED COMPLAINT
Belsher is an experienced real estate attorney with an active law license (Lic. No. 103088) with a law

office located in San Luis Obispo, California.

3. Plaintiff is informed and believes, and thereon alleges, that Defendant Ryan Petetit is
an individual that is, and at all times mentioned herein was, a resident of the County of San Luis
Obispo. Plaintiff is further informed and believes that Defendant Belsher and Defendant Petetit were

and are engaged in the development of real estate within the County of San Luis Obispo.
4. PB COMPANIES, LLC ("PB"), is and at all times relevant herein was a California

limited liability company, with its principal place of business located at 3480 S. Higuera Street, Ste.

130, San Luis Obispo, California, and doing business in the County of San Luis Obispo, State of
10 California. Plaintiff is infotmed and believes and thereon alleges that Defendant Belsher is the sole

manager of PB and has been since at least November 21, 2013.

5. Plaintiff is informed and believes, and thereon alleges, that Defendants John W.
13 Belsher and Jody Belsher are husband and wife and are trustees of "The El Cerrito Irrevocable

14 Trust." Plaintiff is further informed and believes that The El Cerrito Irrevocable Trust was created

15 and/or is used by the Belsher Defendants to conceal and sequester their personal assets in an

16 intentional effort to hinder and defraud creditors„ including but not limited to Plaintiff. Plaintiff is

informed and believes that Defendant Jody Belsher is an individual that is, and at all times

18 mentioned herein was, a resident of and engaged in business in the County of San Luis Obispo.
19 Plaintiff is informed and believes and thereon alleges that the Belsher Defendants, individually and

20 in their capacity as trustees of The El Cerrito Irrevocable Trust, engaged in various transactions

21 constituting fraudulent conveyances, as alleged below.

22 6. Plaintiff is informed and believes that Defendant Roberts k Connell, LLP, is a

23 California limited liability partnership, owned and/or managed by Steven P. Roberts and Gregory A.
24 Connell. Both Messrs. Roberts and Connell are active licensed attorneys in the State of California.

25 Plaintiff is further informed and believes and thereon alleges that Defendant Roberts k Connell,
LLP, is and at all times relevant herein was engaged in business in the County of San Luis Obispo
27 with its principal place of business located at 412 Marsh Street, San Luis Obispo, California.

VERIFIED COMPLAINT
1 7. Plaintiff is informed and believes that Defendant 2130 Morro Bay, LLC, is a

2 California limited liability company, solely managed by Defendant Belsher, with its principal place

3 of business located at 3480 S. Higuera Street, Ste. 130, San Luis Obispo, California.

4 8. Plaintiff is unaware of the true names, capacities, or basis for liability of Defendants
5 DOES 1 through 50, inclusive, and therefore sues said defendants by their fictitious names. Plaintiff

6 will amend this Complaint to allege their true names, capacities. or basis for liability when the same

7 has been ascertained. Plaintiff is informed and believes, and thereon alleges, that Defendants DOES
8 1 through 50, inclusive, and each of them, are in some manner liable to Plaintiff.

9 9. At all times relevant to this action. each Defendant, including those tictitiously

10 named, was the agent, servant, employer, employee, partner. joint venturer, or surety of the other
11 Defendants and was acting within the scope of said agency, employment, partnership, venture, or
12 suretyship, with the knowledge and consent or ratification of each of the other Defendants in doing

13 the things alleged herein.

14 10. Venue properly lies in Superior Court of California, County of San Luis Obispo
15 pursuant to the venue selection clause agreed to by Plaintiff and Defendants in the Guaranty.

16 11. On or about December 15, 2014, Plaintiff agreed to loan PB money. Plaintift's loan

17 is evidenced by a written promissory note providing that Plaintiff would loan PB the principal sum

18 of $ 500,000.00 for a period of one year and which principal sum would accrue interest at the rate of
19 eight-percent per annum (the "Note*'). A true and correct copy of the Note is attached hereto as

20 Exhibit A and fully incorporated herein by this reference.


21 12. Plaintiff's loan to PB was personally guaranteed by PB's principals, Defendant
22 Belsher and Defendant Petetit (the "Personal Guaranty" ). A true and correct copy of the Personal

23 Guaranty is attached hereto as Exhibit B and fully incorporated herein by this reference.

24 13. Pursuant to the Note, all sums due and owing under the Note were to be repaid by

25 Defendants to Plaintiff on or before December 15, 2015.

26 14. Plaintiff transmitted the principal sum of $ 500,000.00 to PB, as instructed by

27 Defendants and in accordance with her obligations under the Note. A true and correct copy of the
28 negotiated check is attached hereto as Exhibit C.

VERIFIED COMPLAINT
15. The Note and Personal Guaranty all provide that in the event of a dispute or
commencement of an action to collect sums due and owing under the Note, the prevailing party is

entitled to recover reasonable costs and attorneys'ees incurred.

16. Prior to filing this lawsuit, Plaintiff made demand on Defendants for repayment of the

Note. To date, Defendants have failed to timely repay the Note, including on or before its stated

maturity date of December 15, 2015. The only payment made to Plaintiff was on or about April 12,
2016 in the amount of $ 52,402.1 L v hich was to pay a portion ot the past due and accrued interest on

the Note. However, this payment was made by a third party entity named "PB Downtown,
LLC.'laintiff

is informed and believes and based thereon alleges that PB Downtown is another entity

10 owned and controlled by Defendants, which information and belief is based in part on the fact that

Defendants attorney, Roy Ogden, is listed by the Secretary of State as the agent for service of
12 process and the entity shares the same address as many of Defendants'ther entities and business:

13 3480 S. Higuera St., Ste. 130, San Luis Obispo, California. Moreover, this entity is managed by JB

14 Devco, LLC, which is owned„controlled and managed by Defendant Belsher and shares the same

15 principal place of business as PB Downtown, LLC. A true and correct copy of this payment is

16 attached hereto as Exhibit D.


17 17. As a result, Defendants, and each of them, have been in breach of contract on both the

18 Note and Personal Ciuaranty since at least December 15, 2015. Subsequently, Plaintiff was required

19 to hire counsel to enforce its rights under the Note and Personal Guaranty.
'70 FIRST CAUSE OF ACTION
21 (Breach of Promissory Note as Against Defendant PB)

22 18. Plaintiff incorporates herein by reference each and every paragraph hereinabove
23 alleged as though fully set forth herein.

19. On or about December 15, 2014, PB, by and through its sole manager Defendant

25 Belsher, executed the Note and promised to repay the money loaned to it according to the terms

26 recited therein.

27

28

VERIFIED COMPLAINT
I 20. On or about December 16, 2014, Plaintiff transmitted the principal sum of

2 $ 500,000.00 to PB as instructed by Defendants and in accordance with her obligations under the

3 Note.

4 21. Pursuant to the terms of the Note:


a. Interest accrued on the principal smn at the rate of eight-percent per annum.

b. The Note carried a one year term.

c. PB was required to make an interest only payment in the amount of $ 3,333.00


from commencement until Maturity.

d. PB was required to pay all unpaid interest and principal on or before

10 December 15, 2015.

e. On December 15, 2015, the sum of $ 540,000.00 (inclusive of all principal and
12 accrued interest) was due and payable in full by PB to Plaintiff.

13 22. On more than one occasion after the maturity date, Plaintiff, either directly or through

14 her relative Jeff Chase, demanded that PB repay the Note. PB, through Defendant Belsher, refused

15 to retire the Note.

16 23. On or about April 12, 2016, PB did pay past due interest in the amount of $ 52,402.11.
17 As of April 12, 2016, PB owed to Plaintiff the principal sum of $ 500,000.00 plus accrued and unpaid

18 interest in the amount of $ 748.69.


19 24. To date, PB has failed and refuses to pay the sums duc and owing under the Note, and

20 has been in breach of its obligations under the Note since no later than December 15, 2015.

21 25. Plaintil'fhas performed all obligation, covenants and conditions required of it under

22 the Note.

23 26. As a result of PB's unexcused and unjustifiable breach of the Note, Plaintiff has been

24 damaged in the principal amount of $ 500,000.00, plus contractually accrued interest of $ 97,297.48
25 as of September 10, 2018. In addition, Plaintiff is entitled to recover pre-judgment interest at no less

26 than the legal rate on the liquidated sum from September 10, 2018 to the date of judgment in this
27 matter, plus its costs and reasonable attorneys'ees incurred in this action.

28 WHEREFORE, Plaintiff prays judgment as hereinafter set forth.

VERIFIED COMPLAINT
SECOND CAUSE OF ACTION
(Breach of Personal Guaranty as Against Defendant Belsher and Defendant Petetit)

27. Plaintiff incorporates herein by reference each and every paragraph hereinabove
alleged as though fully set forth herein.

28. Defendant Belsher and Defendant Petetit agreed to personally guarantee the

obligations of PB under the Note.

29. Defendants are both members of PB, and Defendant Belsher is the manager of PB.
Both Defendants are aware of PB's default, caused said default and refuse to cure the default even

after receiving demand to do so from Plaintiff.

10 30. As a result of the foregoing, Defendant Belsher and Defendant Petetit are in breach of
their respective obligations under the Personal Guaranty and have been since at least December 15,

2015.

13 31. Plaintiffhas performed all obligations, covenants and conditions required of it under
14 the Note.

15 32. Additionally, Defendant Belsher and Defendant Petetit both represented and
16 warranted to Plaintiff in writing that, inier alia, "Guarantors have not and will not, without prior
17 written consent of [Plaintiff|, sell, lease, assign, encumber, hypothecate, transfer, or otherwise

18 dispose of all or substantially all of Guarantor's assets. or any interest therein...." Plaintiff is
19 informed and believe that both Defendant Belsher and Defendant Petetit breached these written

20 representations and warranties by selling, assigning, encumbering, transferring or otherwise

21 disposing of their respective interests in a variety of assets, including limited liability companies and

22 other corporate entities that held ownership to real property and which were formed to develop real

23 property.

24 33. Plaintiff is further informed and believe and thereon alleges that Defendant Belsher

25 breached this covenant through the transfer, sale and/or assignment of his interest in the follov:ing
26 parcels of real property:
27 a. On or about February 5, 2016, Defendant Belsher conveyed his legal interest

28 in real property commonly known 205 Northrup St., Bakersfield, California 93307 to an entity

VERIFIED COMPLAINT
named Group IV Pomona Properties, LTD, a California limited partnership. A true and correct copy
of the Grant Deed transferring Defendant's Belsher interest as alleged is attached hereto as

Exhibit E.
b. On or about June 29, 2016, Defendant Belsher conveyed his legal interest in

real property commonly knowm as 3978 Sunrose Ln, San Luis Obispo, California 93401 to Brian

Lav:son and Becky Lawson. A true and conect copy of the Grant Deed transferring Defendant's

Belsher interest as alleged is attached hereto as Exhibit F.

c. On or about January 4,.2017, Belsher (and his wife, Jody Belsher) executed

two quit claim deeds to transfer their residence and vacation home to "The Fl Cerrito Irrevocable

10 Trust" with both Defendant Belsher and his wife named as trustees. The quit claim deeds purport to

transfer legal interest in the following: (I) 2606 El Cerrito Street, San Luis Obispo, California 93401

12 and (ii) 7253 B Street, South Haven, Michigan 49090. A true and correct copy of the quit claim
13 deeds evidencing these transfers are attached hereto as Exhibit G [recorded on January 19, 2017]

14 and Exhibit H [recorded on January 23, 2017], respectively. California


15 d. On or about July 20, 2017, Defendant Belsher and his v.ife transferred their

16 interest in real property commonly known as 412 Marsh Street, San Luis Obispo, 93401

17 to an entity natned Roberts Jr. Connell, LLP, a California limited liability partnership. A true and

18 correct copy of the Grant Deed is attached hereto as Exhibit I. Plaintiff is further informed and
19 believes that the buyer is a law partnership of which Defendant Belsher was a founding member and

20 the real property is the location where Defendant Belsher, along with Messrs. Roberts and Connell,

21 practiced law for a period of years.

22 e. On or about July 28, 2017, Defendant Belsher conveyed his legal interest in

23 real property commonly known 2130 Main Street, Morro Bay, California 93442 to an entity named

24 "2130 Morro Bay LLC, a California limited liability company." Plaintiff is further informed and

believes that Defendant Belsher is a member and/or manager of this entity. A true and correct copy

26 of the Grant Deed transferring Def'endant's Belsher interest as alleged is attached hereto as

27 Exhibit J.
28 34. Plaintiff'is further informed and believe and thereon alleges that Defendant Petetit

VERIFIED COMPLAINT
1 breached this covenant through the transfer, sale and/or assignment of his interest in the following
2 real property:

a. On or about October 4, 2016, Defendant Petetit conveyed his legal interest in

4 real property commonly known as 1179 San Carlos Dr., San Luis Obispo, California to an entity

5 named "Stagecoach Equity LLC,' California limited liability company. A true and correct copy

6 of the Grant Deed transferring Defendant Petetit's interest as alleged is attached hereto as Exhibit K.

7 35. Plaintiff is informed and believes that there are additional unlawful transfers of assets
8 from Defendant Belsher and Defendant Petetit which will be subject to discovery in this action.

9 Plaintiff is further informed and believes that the alleged transfers by Defendant Belsher were part of
10 a larger fraudulent scheme to avoid payment to creditors, including but not limited to Plaintiff. The

11 transfers followed close in time to the arrest(s) of Defendant Petetit, the filing of a civil action
12 against Defendants by Westbay, and their default on the Note as alleged herein.

13 36. As a result of PB, Defendant Belsher and Defendant Petetit's unexcused and

14 unjustifiable breaches of the Note and Personal Guaranty, Plaintiff has been damaged in the principal

15 amount of $ 500,000.00, plus contractually accrued interest of $ 97,297.48 as of September 10, 2018.

16 In addition, Plaintiff is entitled to recover pre-judgment interest at no less than the legal rate on the

17 liquidated from September 10, 2018 to the date ofjudgment in this matter, plus its costs and

18 reasonable attorneys'ees incurred in this action.

19 WHEREFORE, Plaintiff prays judgment as hereinafter set forth.

20 THIRD CAUSE OF ACTION


21 (Fraudulent Conveyance as Against Defendants Belsher and Defendant Petetit)

22 37. Plaintiff incorporates herein by reference each and every paragraph hereinabove
23 alleged as though fully set forth herein.

24 38. Plaintiff is informed and believes that Defendants„ including Defendant Belsher,
25 engaged in a series of transactions (including but not limited to those alleged above), to transfer

26 assets from he and his wife to trusts and third parties, including entities in which Belsher has an

27 interest and/or control. Plaintiff is further informed and believes that these transfers were done v ith

28 the actual intent to hinder, delay or defraud creditors of Defendants, including Plaintiff, or were

VER1FIED COMPLAINT
1 made without Defendants receiving reasonably equivalent value. Plaintiffis further informed and
2 believes that the transfers were made at a time when the Defendants intended to incur, or believed or

3 reasonably should have believed, that Defendants would incur debts beyond their ability to pay as

4 they became due, including without limitation, Plaintiff's Note.

5 39. As a result. Plaintiff is entitled to avoidance of all such transfers to the extent

6 necessary to satisfy Plaintifl's claims and such other relief as equity and/or the circumstances

7 require.

8 40. In committing the wrongs herein alleged, Defendants acted maliciously because its

9 acts were intended by them to cause injury to Plaintiff and otherwise deprive Plaintiff of valuable
10 legal rights, and Defendants'onduct was despicable because it was carried out by Defendants with

11 a willfuland conscious disregard for the rights of Plaintiff. Defendants'onduct was fraudulent

12 because it involved deceit and concealment of material facts known to it thereby depriving Plaintif1'3

of its property and exposing plaintiffto future liability and/or loss. Accordingly, Plaintiff is entitled
14 to recover punitive damages from Defendants in an amount according to proof, but not less than

15 $ 500,000.00.

16 WHEREFORE, Plaintiffprays judgment as hereinafter set forth.

17 FOURTH CAUSE OF ACTION


18 (Promissory Fraud as Against All Defendants)

19 41. Plaintiff incorporates herein by reference each and every paragraph hereinabove
20 alleged as though fully set forth herein.

21 42. Defendants represented and promised to Plaintilpthat the proceeds loaned by her

22 v'ould be repaid in accordance with the terms of the Note, and Defendant Belsher and Defendant

23 Petetit made further representations and warranties as alleged below and as set forth in the Guaranty.

24 43. At the time Defendants made their respective representations, warranties and

25 promises they did so with knowledge of their falsity, and with the intent to induce Plaintiffs reliance
26 and in order to induce Plaintiffto loan them $ 500,000.00 on the terms outlined in the Note.
27 44. Defendants'ctual intent was to obtain possession of the funds and to never repay
28 Plaintiffthe principal or accrued interest, and to transfer all assets making recovery of sums owed

VERIFIED COMPLAINT
difficult or impossible.
45. Plaintiff reasonably and justifiably relied on the representations and promises made
by Defendants in agreeing to lend the money pursuant to the Note.

46. As a result of Defendants'raud and deceit, Plaintiff has been damaged in an amount
not less than $ 597,297.48, and in a total amount according to proof at trial.

47. In committing the wrongs herein alleged, Defendants acted maliciously because its

acts were intended by them to cause injury to Plaintiff and otherwise deprive Plaintiff of valuable
legal rights, and Defendants'onduct was despicable because it was carried out by Defendants with

a willfuland conscious disregard for the rights of Plaintiff. Defendants'onduct was fraudulent
10 because it involved deceit and concealment of material facts known to it thereby depriving Plaintiff
of its property and exposing Plaintiff to future liability and/or loss. Accordingly, Plaintiff is entitled
to recover punitive damages from Defendants in an amount according to proof, but not less than

13 $ 500,000. 00.

14 WHEREFORE, Plaintiff prays judgment as hereinafter set forth.

15 FIFTH CAUSE OF ACTION


16 (Accounting as Against All Defendants)

17 48. Plaintiff incorporates herein by reference each and every paragraph hereinabove

18 alleged as though fully set forth herein.

19 49. As hereinabove alleged, Defendants have engaged in certain misconduct, including,

20 but not limited to. breach of contract and fraud. Plaintiff is informed and believes, and based thereon

21 alleges, that as a result, Defendants retain possession and/or control of substantial sums belonging to

22 Plaintiff and have engaged in numerous transactions and experienced various benefits through use of
23 those funds.

24 50. Defendants'mproper use and retention of Plaintiff s funds, and personal benefit
25 experienced by Defendants therefrom, cannot be ascertained without an accounting of Defendants'6

activities which are maintained exclusively by Defendants.

27 51. Defendants refused to provide an accounting when demanded by Plaintiff. Plaintiff is

28 informed and believes and based thereon alleges that Defendants will continue to refuse to provide

VERIFIED COMPLAINT
10
ttnancial accounting information. Plaintiff hereby demands that Defendants provide Plaintift with an

accounting as required and as hereinabove alleged.

WHEREFORE, Plaintiff prays judgment as hereinafter set forth.

PRAYER FOR RELIEF


1. General and special damages in an amount according to proof, but in excess of the
jurisdictional minimum of this Court;
2. Prejudgment interest at the legal rate from no later than December 15, 2015 to the date

ofjudgment in this matter;


3. Reasonable attorneys'ees;

10 4. Costs of suit incurred;


5. Compensatory and consequential damages in an amount according to proof;

12 6. Exemplary and punitive damages in the amount of at least $ 500,000.00;

13 7. For avoidance of all transfers of assets of Defendants, including but not limited to

14 those specifically alleged hereinabove, and to the extent necessary to satisfy the claims

15 of Plaintiffand such other relief as the circumstances may require; and

16 8. For such other and further relief as the Court deems just and proper.

17

18 Dated: September, 2018 SWEENEY, MASON, WILSON 4 BOSOMWORTH

19

20

21
Attorneys for Plai tff
22

23

24

25

26

27

28

VERiFIED COMPLAINT
VERIFICATION
I, Laura Watts, declare that:

I am an individual over the age of eighteen, a resident of Santa Clara County and the

Plaintiff in the above-captioned action. I have read the attached Verified Complaint and know
the contents thereof;

The matters stated therein are true and correct and of my own knowledge, except as to

those matters which are therein stated upon my information or belief, and as to those matters, I
believe them to be true.

I declare under penalty of perjury, under the laws of the State of California, that the

/roAday of
September, 2018, at . le,
foregoing is true and correct and that this Verification was executed on this

Krte.u ua California.

Laura Watts
EXHIBIT A
EXHIBIT
PROMISSORY NOTE

Princi pal $ 500,000 San Luis Obispo, California


December 15, 2014

1. Promise to Pav.
For value received the undersigned ("MAKER")promises to pay to Laura A. Watts

and Jeffrey FL Chase, Successor Co-Trustees of the Nancy Ann Watts Trust dated July
13, 1988 ("HOLDER"), or to any person or entity HOLDER may from time to time designate

in writing, the principal sum of $ 500,000, at the annual percentage rate of 8'/o simple
interest. A payment on the 1" day of each month shall be due in the amount of $ 3,333
until maturity. The Note, including all outstanding principal and all accrued interest and

costs, shall be due and payable on the first anniversary of this Note, or December 15,
2015.
2. Terms of Pavment.
Full payment hereunder shall be made in lawful money of the United States and

shall be free from setoff, deduction, or counterclaim of any kind, on or before the due date,
3 Optional Prepayments.
MAKER may prepay this Note in whole or in part at any time or from time to time
without premium or penalty. Unless HOLDER shall elect otherwise, any partial
prepayment shall be credited to principal. No partial prepayment shall extend or postpone
the due date of any subsequent payment or change the amount of such payment.
4 Default.
At the option of HOLDER, without prior notice, and regardless of any prior
forbearance, all sums remaining unpaid under thi s Note shall become immediately due and
payable upon the occurrence of a default by MAKER under this Note. The occurrence of
any of the following events shall constitute a default: (a) MAKER'S failure to make any
payment when due under the terms of this Note; (b) MAKER'S failure to perform any
obligation contained in this Note or in the Security Agreement (described below) when the
obligation is required to be performed; (c) the filing of a petition in bankruptcy by, or the
initiation of any proceeding under any bankruptcy or insolvency laws against, MAKER; or

(d) the making of a general assignment for the benefit of creditors by MAKER. Time is of
the essence in this Note. No delay or omission on the part of HOLDER in exercising any
right under this Note or any other Agreement or instrument securing this Note shall operate
as a waiver of such right on any future occasion or of any other rights under this Note or

any Agreement or instrument securing this Note. To the extent permitted by law, MAKER
waives the right, in any action on this Note, to assert that such action was not commenced
within the time required by law for such commencement. All rights and remedies of
HOLDER provided for in this Note are cumulative and shall be in addition to all other rights
and remedies provided in the Security Agreement or by law or in equity.

5. Costs and Attornevs'ees.


If this Note is not paid when due, or any default described in paragraph 5 above

shall occur, or any dispute arises regarding the interpretation of this Note or the Security
Agreement, MAKER hereby promises to pay all costs of collection, including, but not
limited to, reasonable attorneys'ees incurred by HOLDER to enforce or interpret the terms
and conditions of this Note and the Security Agreement, whether or not litigation is
instituted.
6. Successors; Captions; Governinq Law.
The covenants and Agreements contained in this Note shall bind, and the rights
under this Note shall benefit, the respective successors, heirs, representatives and
permitted assigns of HOLDER and MAKER. The captions of the paragraphs of this Note
are for convenience only and are not to be used to interpret or define the provisions of this
Note. This Note shall be governed by and construed in accordance with the laws of the
State of California and the parties consent to the jurisdiction of California State and
Federal District Courts over this Note and the obligations hereunder.
7. Severabilitv.
If any provision or provisions of this Note are held to be invalid, illegal or

unenforceable in any respect, this Note shall be construed as not containing such
provision or provisions and all other provisions of this Note shall remain in full force and
effect, and to this end the provisions of this Note are declared to be severable.

"MAKER"

By: PB COMPANIES, LLC,


Managing Member
Dated: t~t l Sf~lV hn VV. Belaher,
anaging Member
EXHIBIT
EXHIBIT B
GUARANTY

Borrower: PB Companies, LLC Secured Party: Nancy Ann Watts Trust


dated July 13 1988
Guarantors: John W Belsher
Ryan Petetit
3480 S. Higuera Street, Suite 130
San Luis Obispo, California 93401

AMOUNT OF GUARANTY. This is a guaranty of payment of the Note between Borrower


and Secured Party dated December 15, 2014 in the amount of Five Hundred Thousand
Dollars ($ 500,000).
GUARANTY. For good and valuable consideration, John W Belsher and Ryan Petetit
("Guarantors" ) absolutely and unconditionally guarantee and promise to pay to Laura A.
Watts and Jeffrey Chase, Successor Trustees of the Nancy Ann Watts Trust dated 13,
1988 (" Secured Party" ) or its order, on demand, in legal tender of the United States of
America, the indebtedness (as that term is defined below) of PB Companies, LLC
(" Borrower" ) to Secured Party on the terms of and conditions set forth in this Guaranty.

DEFINITIONS. The following words shall have the following meanings when used in this
Guaranty:
Borrower. The word "Borrower" means PB Companies, LLC .

Guarantors. The word "Guarantors" means John W Belsher and Ryan Petetit.
Guaranty. The word "Guaranty" means this Guaranty between Guarantors and
Secured Party dated December 15, 2014
Indebtedness. The word "Indebtedness" means the note, including (a) all principal,
(b) all interest, (c) all late charges, (d) all loan fees and loan charges, and (e) all
collection costs and expenses relating to the Note or to any collateral for the Note.
Collection costs and expenses include without limitation ail of Secured Party'
attorneys'ees and legal expenses, whether or not suit is instituted, and attorneys'ees

and legal expenses for bankruptcy proceedings (including efforts to modify or


vacate any automatic stay or injunction), appeals, and any anticipated post-
judgment collection services.
Secured Party. The word "Secured Party" means Laura A Watts and Jeffrey
Chase, Successor Trustees of the Nancy Ann Watts Trust dated 13, 1988, their
successors and assigns.
Note. The word "Note" means the straight note in the principal amount of Five
Hundred Thousand Dollars($ 500,000) from Borrower to Secured Party, together
with all renewals, of, extensions of, modifications of, refinancing of, consolidations
of, and substitutions for the promissory note or agreement.

Page 1 of 7
Related Documents. The words "Related Documents" mean and include without
limitation all promissory notes, credit agreements, loan agreements, guaranties,
security agreements, mortgages, deeds of trust, and all other instruments and
documents, whether now or hereafter existing, executed in connection with the
Indebtedness.
MAXIMUMLIABILITY. The liability of Guarantors under this Guaranty shall not exceed
at any one time the amount of the Indebtedness described above, plus all costs and
expenses of (a) enforcement of this guaranty and (b) collection and sale of any collateral
securing this Guaranty.
The above limitation on liability is not a restriction on the amount of the Indebtedness of
Borrower to Secured Party either in the aggregate or at any one time. If Secured Party
presently holds one or more guaranties, or hereafter receives additional guaranties from
Guarantors, the rights of Secured Party under all guaranties shall be cumulative. This
Guaranty shall not affect or invalidate any such other guaranties. The liability of
Guarantors will be the aggregate liability of Guarantors under the terms of this Guaranty
and any such other unterminated guaranties.

NATURE OF GUARANTY. Guarantors intend to guarantee at all times the performance


and prompt payment when due, whether at maturity or earlier by reason of acceleration or
otherwise, of all Indebtedness within the limits set forth in the preceding section of this
Guaranty. Any married person who signs this Guaranty as the Guarantors hereby
expressly agree Recourse may be had against both his or her separate property and
community property.
DURATION OF GUARANTY. This Guaranty will take effect when received by Secured
Party without the necessity of any acceptance by Secured Party, or any notice to
Guarantors or to Borrower, and will continue in full force until all Indebtedness shall have
been fully and finally paid and satisfied and all other obligations of Guarantors under this
Guaranty shall have been performed in full. Release of any other Guarantors or
termination of any other guaranty of the Indebtedness shall not affect the liability of
Guarantors under this Guaranty. A revocation received by Secured Party from any one or
more Guarantors shall not affect the liability of any remaining Guarantors under this
Guaranty.
GUARANTORS'UTHORIZATION TO SECURED PARTY. Guarantors authorize
Secured Party, without notice or demand and without lessening Guarantor's liability under
this Guaranty, from time to time: (a) to make one or more additional secured or unsecured
loans to Borrower, to lease equipment or other goods to Borrower, or otherwise to extend
additional credit to Borrower; (b) to alter, compromise, renew, extend, accelerate, or
otherwise change one or more times the time for payment or other terms of the
Indebtedness of any part of the Indebtedness, including increases and decreases of the
rate of interest on the Indebtedness; extensions may be repeated and may be for longer
than the original loan term; (c) to take and hold security for the payment of this Guaranty
or the Indebtedness, and exchange, enforce, waive, fail or decide not to perfect, and
release any cash security, with or without the substitution of new collateral; (d) to release,
substitute, agree not to sue, or deal with any one or more of Borrower's sureties,
endorsers, or other guarantors on any terms or in any manner Secured Party may choose;
(e) to determine how, when and what application of payments and credits shall be made
on the Indebtedness; (f) to apply such security and direct the order or manner of sale
thereof, including without limitation, any nonjudicial sale permitted by the terms of the

Page2of7
controlling security agreement or deed of trust, as Secured Party in its discretion may
determine; (g) to sell, transfer, assign, or grant participation in all or any part of the
Indebtedness; and (h) to assign or transfer this Guaranty in whole or in part
GUARANTORS'EPRESENTATIONS AND WARRANTIES. Guarantors represent and
warrant to Secured Party (a) no representations or agreements of any kind have been
made to Guarantors which would limit or qualify in any way the terms of this guaranty; (b)
Guaranty is executed at Borrower's request and not at the request of Secured Party;
(c) uarantors have not and will not, without the prior written consent of Secured Party,
I, lease, assign, encumber, hypothecate, transfer, or otherwise dispose of all or
substantially all of Guarantors'ssets, or any interest therein; (d) Secured Party has made
no representation to Guarantors as to the creditworthiness of Borrower; (e) upon Secured
Party's request, Guarantors will provide to Secured Party financial and credit information
in form acceptable to Secured Party, and all such financial information provided to Secured
Party is true and correct in all material respects and fairly represents the financial
conditions of Guarantors as of the dates thereof, and no matenal adverse change has
occurred in the financial condition of Guarantors since the date of the financial statements,
and Secured Party shall receive and hold such financial information in confidence; and (f)
Guarantors have established adequate means of obtaining from Borrower on a continuing
basis information regarding Borrower's financial condition. Guarantors agree to keep
adequately informed form such means of any facts, everits, or circumstances which might
in any way affect Guarantors'isks under this Guaranty, and Guarantors further agree that,
absent a request for information, Secured Party shall have no obligation to disclose to
Guarantors any information or documents acquired by Secured Party in the course of its
relationship with Borrower.
GUARANTORS'AIVERS. Except as prohibited by applicable law, Guarantors waive any
right to require Secured Party to (a) make any presentment, guarantor or surety, any action
or nonaction taken by Borrower, Secured Party, or any other guarantor or surety of
Borrower, or the creation of new or additional Indebtedness; (b) proceed against any
person, including Borrower, before proceeding against Guarantors; (c) proceed against any
collateral for the Indebtedness, including Borrower's collateral, before proceeding against
Guarantors; (d) apply any payments or proceeds received against the indebtedness in any
order; (e) give notice of the terms, time, and place of any sale of the collateral pursuant to
the Uniform Commercial Code or any other law governing such sale; (f) disclose any
information about the Indebtedness, the Borrower, the collateral or any other guarantor or
surety or about any action or nonaction of Secured Party; or (g) pursue any remedy or
course of action in Secured Party's power whatsoever.
Guarantors also waive any and all rights or defenses arising by reason of (h) any disability
or other defense of Borrower, any other guarantor or surety or any other person; (i) the
cessation from any cause whatsoever, other than payment in full, of the Indebtedness; (j)
the application of proceeds of the Indebtedness by Borrower for purposes other than the
purposes understood and intended by Guarantors and Secured Party; (k) any action of
omission or commission by Secured Party which directly or indirectly results in or
contributes to the discharge of Borrower or any other guarantor or surety, or the
Indebtedness, or the loss or release of any collateral by operation of law or otherwise; (I)
any statute of limitations in any action under this Guaranty or on the Indebtedness; or (m)
any modification or change in terms of the Indebtedness, whatsoever, including without
limitation, the renewal, extension, acceleration, or other change in the time payment of the
Indebtedness is due and any change in the interest rate. Until all Indebtedness is paid in
full, Guarantors shall have no right of subrogation, and Guarantors waive any defense
Guarantors may have based upon any election of remedies by Secured Party which limits

Page 3 of 7
or destroys Guarantors'ubrogation nghts or Guarantors'ghts to seek reimbursement
from Borrower or any other guarantor or surety, including without limitation, any loss of
rights Guarantors may suffer by reason of any rights or protections of Borrower in
connection with any anti-deficiency laws or other laws limiting or discharging the
indebtedness or Borrower's obligations (including, without limitation, Sections 726, 580b,
and 580d of the California Code of Civil Procedure). Until all Indebtedness is paid in full,
Guarantors waive any right to enforce any remedy Secured Party may have against
Borrower or any other guarantor, surety, other person, and further, Guarantors waive any
right to participate in any collateral for the Indebtedness now or hereafter held by Secured
Party.
If now or hereafter (a) Borrower shall be or become insolvent, and (b) the Indebtedness
shall not at all times until paid be fully secured by collateral pledged by Borrower,
Guarantors hereby forever waive and relinquish in favor of Secured Party and Borrower,
and their respective successors, any claim or right to payment Guarantors may now have
or hereafter have or acquire against Borrower, by subrogation or otherwise so that at no
time shall Guarantors be or become a "creditor" of Borrower within the meaning of 11
U.S.C. section 547(b), or any successor provision of the Federal bankruptcy laws.

GUARANTORS'NDERSTANDING WITH RESPECT TO WAIVERS. Guarantors warrant


and agree that each of the waivers set forth above is made with Guarantors'ull knowledge
of its significance and consequences and that, under the circumstances, the waivers are
reasonable and not contrary to public policy or law. If any such waiver is determined to be
contrary to any applicable law or public policy, such waiver shall be effective only to the
extent permitted by law or public policy.
SECURED PARTY'S RIGHT OF SETOFF. In addition to all liens upon and nghts of setoff
against the moneys, securities or other property of Guarantors given to Secured Party by
law, Secured Party shall have, with respect to Guarantors'bligations to Secured Party
under this Guaranty and to the extent permitted by law, a contractual possessory security
interest in and a right or setoff against, and Guarantors hereby assign, convey, deliver,
pledge, and transfer to Secured Party all of Guarantors'ight, title and interest in and to,
all deposits, moneys, securities and other property of Guarantors now or hereafter in the
possession of or on deposit with Secured Party, whether held in a general or special
account or deposit, whether held Iointly with someone else, or whether held for
safekeeping or otherwise, excluding however alf IRA, Keogh, and trust accounts. Every
such security interest and right of setoff may be exercised without demand upon or notice
to Guarantors. No security interest or right of setoff shall be deemed to have been waived
by any act or conduct on the part of Secured Party or by any neglect to exercise such right
or setoff or to enforce such security interest or by any delay in so doing. Every right of
setoff and security interest shall continue in full force and effect until such right of setoff or
security interest is specifically waived or released by an instrument in writing executed by
Secured Party.
SUBORDINATION OF BORROWER'S DEBTS TO GUARANTORS. Guarantors agree
that the Indebtedness of Borrower to Secured Party, whether now existing or hereafter
created, shall be prior to any claim that Guarantors may now have or hereafter acquire
against Borrower, whether or not Borrower becomes insolvent. Guarantors hereby
expressly subordinate any claim Guarantors may have against Borrower, upon any account
whatsoever, to any claim that Secured Party may now or hereafter have against Borrower.
In the event of insolvency and consequent liquidation of the assets of Borrower, through
bankruptcy, by an assignment for the benefit of creditors, by voluntary liquidation, or
otherwise, the assets of Borrower applicable to the payment of the claims of both Secured

i age 4 or 7
Party and Guarantors shall be paid to Secured Party and shall be first applied by Secured
Party to the Indebtedness of Borrower to Secured Party. Guarantors do hereby assign to
Secured Party all claims which it may have or acquire against Borrower or against any
assignee or trustee in bankruptcy of Borrower; provided however, that such assignment
shall be effective only for the purpose of assunng to Secured Party full payment in legal
tender of the Indebtedness. If Secured Party so requests, any notes or credit agreements
now or hereafter evidencing any debts or obligations of Borrower to Guarantors shall be
marked with a legend that the same are subject to this Guaranty and shall be delivered to
Secured Party. Guarantors agree, and Secured Party hereby is authorized, in the names
of Guarantors, from time to time to execute and file financing statements and continuation
statements and to execute such other documents and to take such other actions as
Secured Party deems necessary or appropriate to perfect, preserve and enforce its rights
under this Guaranty.

MISCELLANEOUS PROVISIONS. The following miscellaneous provisions are a part of


this Guaranty.

Integration, Amendment. Guarantors warrant, represent and agree that this


Guaranty, together with any exhibits or schedules incorporated herein, fully
incorporates the agreements and understandings of Guarantors with Secured Party
with respect to the subject matter hereof and all prior negotiations, drafts, and other
extrinsic communications between Guarantors and Secured Party shall have no
evidentiary effect whatsoever. Guarantors further agree that Guarantors have read
and fully understand the terms of this Guaranty; Guarantors have had the
opportunity to be advised by Guarantors'ttorney or attorneys with respect to this
Guaranty; the Guaranty fully reflects Guarantors'ntentions and parole evidence is
not required to interpret the terms of this Guaranty. Guarantors hereby indemnify
and hold Secured Party harmless from all losses, claims, damages, and costs
(including Secured Party's attorneys'ees) suffered or incurred by Secured Party as
a result of any breach by Guarantors of the warranties, representations and
agreements of this paragraph. No alteration of amendment to this Guaranty shall
be effective unless given in writing and signed by the parties sought to be charged
or bound by the alteration or amendment.
Applicable Law. This Guaranty has been delivered to Secured Party and accepted
by Secured Party in the State of California. If there is a lawsuit, Guarantor agrees
upon Secured Party's request to submit to the jurisdiction of the courts of San Luis
Obispo County, State of California. This Guaranty shall be governed by and
construed in accordance with the laws of the State of California.
Attorney's Fees; Expenses. Guarantors agree to pay upon demand all of Secured
Party's costs and expenses, including attorneys fees and legal expenses, incurred
in connection with the enforcement of this Guaranty Secured Party may pay
someone else to help enforce this Guaranty, and Guarantors shall pay the costs
and expenses of such enforcement. Costs and expenses include Secured Party'
attorneys'ees and legal expenses whether or not here is a lawsuit, including
attorneys'ees and legal expenses for bankruptcy proceedings (and including
efforts to modify or vacate any automatic stay or injunction), appeals, an any
anticipated post-judgment collection services. Guarantors also shall pay all court
costs and such additional fees as may be directed by the court
Notices. All notices required to be given by either party to the other under this
Guaranty shall be in writing and shall be effective when actually delivered or when

Page 5 of 7
deposited in the united States mail, first class postage prepaid, addressed to the
party to whom the notice is to be given at the address shown above or to such other
addresses either party may designate to the other in writing. If there is more than
one Guarantors, notice to any Guarantor will constitute notice to all Guarantors. For
notice purposes, Guarantors agree to keep Secured Party informed at all times of
Guarantors'urrent address.
Interpretation. In all cases where there is more than one Borrower or Guarantor,
then all words used in this Guaranty in the singular shall be deemed to have been
used in the plural where the context and construction so require; and where there
is more than one Borrower named in this Guaranty or when this Guaranty is
executed by more than one Guarantor, the words "Borrower" and "Guarantor"
respectively shall mean all and any one or more of them the words "Guarantor,"
"Borrower," and "Secured Party" include the heirs, successors, assigns, and
tran sferees of each of them. Caption headings in this Guaranty are for convenience
purposes only and are not be used to interpret or define the provisions of this
Guaranty. If a court of competent jurisdiction finds any provision of this Guaranty
to be invalid or unenforceable a to any person or circumstance, such finding shall
not render that provision invalid or unenforceable as to any other persons or
circumstances, and all provisions of this Guaranty in all other respects shall remain
valid and enforceable. If any one or more of Borrower or Guarantor are
corporations or partnerships, it is not necessary for Secured Party to inquire into the
powers of Borrower or Guarantor or of the officers, directors, partners, or agents
acting or purporting to at on their behalf, and any Indebtedness made or created in
reliance upon the professional exercise of such powers shall be guaranteed under
this Guaranty.

Waiver. Secured Party shall not be deemed to have waived any nghts under this
Guaranty unless such waiver is given in writing and signed by Secured Party. No
delay or omission on the party of Secured Party in exercising any right shall operate
as a waiver of such right or any other right. A waiver by Secured Party of a
provision of this Guaranty shall not prejudice or constitute a waiver of Secured
Party's right to otherwise to demand stnct compliance with that provision or any
other provision of this Guaranty. No prior waiver by Secured Party, nor any course
of dealing between Secured Party and Guarantors, shall constitute a waiver of any
of Secured Party's rights or any of Guarantors'bligations as to nay future
transactions. Whenever the consent of Secured Party is required under this
Guaranty, the granting of such consent by Secured Party in any instance shall not
constitute continuing consent to subsequent instances where such consent is
required and in all cases such consent may be granted or withheld in the sole
discretion of Secured Party.

Page 6 of 7
EACH UNDERSIGNED GUARANTOR ACKNOWLEDGES HAVING READ ALL THE
PROVISIONS OF THIS GUARANTY AND AGREES TO ITS TERMS. IN ADDITION,
EACH GUARANTOR UNDERSTANDS THAT THIS GUARANTY IS EFFECTIVE UPON
GUARANTOR'S EXECUTION AND DELIVERY OF THIS GUARANTY TO SECURED
PARTY AND THAT THE GUARANTY WILL CONTINUE UNTIL TERMINATED IN THE
MANNER SET FORTH IN THE SECTION TITLED "DURATION OF GUARANTY." NO
FORMAL ACCEPTANCE BY SECURED PARTY IS NECESSARY TO MAKE THIS
GUARANTY EFFECTIVE. THIS GUARANTY IS DATED DECEMBER 15, 20'14.
GUARANTORS:

John W. B sher

Ryan Petetit

Page 7 of 7
EXHIBIT c
EXHIBIT C
101017958
101017958 PAGE 3 of
OF

:u-
“a»:
.

Vlm‘ xmmu
E};
_,e
.Jflmu w
‘5
A-.,q____A . 1.... 1E
C u:
t BITE: .u. u ‘:
nu-
mm n urns
, .

“me”
, A > .,

M
jl LPRPM 4»
01llMI 4cnnusaa:
unnum- lt'le%?7
ml anus»
I
'
f13140
#13140 12/17/14
12/17/14 $ 500,000.00
$500,000.00
EXHIBIT D
EXHIBIT
Print Images Page I of 1

BNOS Seouence ¹ Paid Date ~clou ~ccoun Serial Caoture Source


12100035 1941056057 04152016 $ 52402.11 00000325067654655 1001 00010064

~ NN al AANAN
1001
pa~LLClair
lareEAAIollNAANNYA
Wl lrINCNA
I ICNITIO

2YAANelAAAI.CA SAAal <JIZJ>V

AAYTO TNK
),
1 $ ciZ,L/t'2
i&lAW041tou.'1A.nrem
+it/D + I i tl0 '
$ FCU.t'LiArt2t rltrl GLYYY1 couaaa1

Ii ala un

2200100522 it 5 5 tl000%S823 52 50525 52ISlt52

https://oibservices.wegsfargo.corn/OIB/Print1maae.isn
Print Images
Page I of 1

hgDS
12104288
Seoueoce 8
1$ 41056$ 56
Paid Date
04152016
~o
$52402.00
A~tccou t Sereat Caotuse Source
7169946261 930394352 00010064

Deposit/'I:;.... to:
IC«aa 0 I
ale«e

nsl ..cno,: I

I sea I
.
0 asar«eel 'd ssnnmr sssrsen Assess
0 csmmsnn
eve«em«
emselalom


«4
gpll'P
TRW'K'MW
nsesloe smesnaea narssasseawla o 4 we«os» . csee sew «ceo«Is

slwso 44 I sea« seal«a lsr Iee seel ll


««N
4 4oe«mwo
m«5 Iw 4 sea eee «I4ol
~s
I o« I 4 I( oo
alltlmo 4 eeeea lwoadl aoeo )oooaoeowel
a ~w la
~e
oa

ewp ocr lwl el a «l«e««r «lasso« « Io Iwll


Iwwols«Q
lorn

~aBOSet.BSBP sBSOOOOOSVVs.

https://oibservices.wellsfargo.corn/018/Printimage,j sp 8/29/2018
EXHI B(g pE
EXHIBIT
Jon Lifquist, Assessor-Recorder 0R
Kern County Official Records 2/05/2/l16
12:33 Ple

Recorded Electronically by:


RECORDING REQUESTED BY: 606 Ticor Title Company
Ticor Title Company
Pages: 3
Escrow Order No.: FTKE-3011600219 19.00
165.00
.00
When Recorded Iyisil Document To:
Group IV Pomona Properties, LTD. A California 155.00
Limited Partnership
4900 Santa Anita Ave, Suite 2B
El Monte, CA St731

APN/Parcel ID(s): 016-310-11-00 SPACE ABOVE THIS LINE FOR RECOROER'S USE

GRANT DEED
The undersigned grantor(s) declare(s}

C3 This iransfer is exempt from ths documentary transfer tax.


62( The documentary transfer tax Is $ 166.00 and is computed on:
Rl the full value of the interest or propeAy conveyed.
C) the full value less the liens or encumbrances remaining thereon at the time of sale.
The property Is located in Ef the City of Bakersfield.

FOR A VALUABLECONSIDERATION, receipt of which is hereby acknowledged,

John W. Belsher, a ma/ried man as his sole and separate property

hereby GRANT(S) to
Group IV Pomona Properties, LTD. A California Limited Partnership

the foifowlng described real property in the City of Bakersfield, County of Kem, State of California:
SEE EXHIBIT "Aa ATTACHED HERETO AND IVIADE A PART HEREOF

MAILTAX STATEMENTS AS DIRECTED ABOVE


Grant Oaad Pentad. 02 01.15 @01r23 Pu
SCA00001 29 dad / updated: 09.2'1.15 CATT.FAKEat/310.051301 FTKEoattM0219
GRANT DEED
(continued)

APN/Parcel ID(s): 018-310-11-00

Dated: February 1, 2016

IN WITNESS WHEREOF, the undersigned have executed this document on the date(s) set forth below.

X~n
A notary public or other officer completing this cerlificate
verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the
truthfulness, accuracy, or validity of that documenL

State of Qh.A~~
County of Sa
~~1~)b A~
On

personally appeared U (/L ~ beforeme,

6M~
1~mga,
(here insert name a'nd tide of the officer)

who proved to me on the basis of satisfactory evidence to be the person(kf whose name(fr~/re subscribed to the
within instrurgant and acknowledged to me tha1$ eehhe/they executed the same i~his er/their authorized capacity(isb),
and that by fisher/their signature(g1f on the instrument the person(@ or the entity upon behalf of which the person(a)
acted, executed Ihe instrument.

I certify under PENALTY QF PERJURY under the laws of the State of California that the foregoing paragraph is true and

LNgA Nit/TEV
COMM. ¹Zog I I gg
lrotory Public Cslllomis
Soo Luis Obispo Couotr
Signature C .
E~ie 21 jNB
(Seal)

Odeol need
SCA0000129.doc I Updeled: 09.21.15
Prieled: 02.01.16Ion23 Pu
CA-TT-FAKEO1310.061301-FTKE-3011600219
EXHIBIT "A"
Legal Description

For APNlParcel IDfa)t 818.310-1NIO

THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF BAKERSFIEI D, COUNTY OF KERN,
STATE OF CAUFORNIA AND IS DESCRIBED AS FOLLOWS:

LOTS 20 AND 21 OF BLOCK 18 OF THE MAYFLOWERADDITION RECORDED JULY 6, 1911 IN MAP BOOK 2 AT
PAGE 28 FILED IN THE OFFICE OF THE KERN COUNTY RECORDER.

EXCEPTING THEREFROM ALL OIL, GAS, MINERALS, AND OTHER HYDROCARBON SUBSTANCES LYING
BELOW THE SURFACE OF SAID LAND, BUT WITH NO RIGHT QF SURFACE ENTRY, AS DISCLOSED IN DEEDS
OF RECORD.

Gfeflt Deed Printed: 02.01.10 4f 01:23 PM


3 CA00001 20 dec / Updeted. '09.21.15 CA-TT-FAKEdt1310.03 1 301-FTKEG01 180021 0
EXHIBIT
EXHIBIT F
2$ 16668688
Toafdy Gong
RECORDING REQUESTED BY: San Luis Obispo - County Clerk-Reoorder
Fidelity National Title Company lz/zg/zeta es:88 Rn
Raoorded at tha reoueet of.
FIOELITY TITLE Co
Titles: I Pages: 4
When Recorded Mall Document Fees: $ 28.88
and Tax Statement To: Taxes: 5748.88
Total: 8771.88
Brian T. Lawson ahd Becky M. Lawson
3978 Sunrose Lane
San Luis Obispo, CA 93401 llll@IEIRFbxhl9535'Illll
SPACE ABOVE THIS LINE FOR RECORDER'S USE
Escrow Order Nod FSLC-0011601425
Properly Address: 3978 Sunrose Lane,
San Luis Obispo, CA 93401
APN/Parcel ID{s): 053-085-076

GRANT DEED
I!'*15
The undersigned grantor(s) declare(s)
! jgi i

0 This transfer is exempt from the documentary tranafer tax.


5?I Thp documentary transfer tax is 5748.00 and is computed on:
K the full value of the interest or properly conveyed.
CI the full value less the liens or encumbrances remaining thereon at the time of sale.
The property is located in El the City of San Luis Obispo.

FOR A VALUABLECONSIDERATION, receipt of which is hereby acknowledged, Corin Koren and Hezi Koran, as
community property wflh right of survivorship and John W. Belsher as joint tenants

hereby GRANT(S) to Brian T. Lewson and Becky M. Lawson, husband and wife as joint tenants

the following described real property in the City of San Luis Obispo, County of San Luis Obispo, State of California:
!
SEE EXHIBIT"A" ATTACHED HERETO AND MADE A PART HEREOF

Dated: November 22, 2016


IN WITNESS WHEREOF, the undersigned have executed this document on the date(s) set for1h below.

(~
Corin Karen

5O
He /r
John
$ Belsher
MAILTAX STATEMENTS AS DIRECTED ABOVE
orant Deed Pdhad: 11.2216@1007AM
SCA0000126.doo I Updated: 05.24.16 CA-FT4'SLC477500075007-FSLC-501 1601425
QOC ¹2016068688 Page 2 of 4

A notary public or other officer completing this certificate


verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the
truthfulness, accuracy, or validity of that document.

State of
County of

J8 ( I (
~ i yet W
ff~ 5 864 supp I

/ L-~ ~,
On
I ) to before me,
(here insert name and title of the officer)
NotaryPublic,

p lly pp d C8l 4 k A W //usi


who proved to me on the basis of satisfactory evidence to be the person(s whose name(s
subscribed to the within instrument and acknowledged to me that he/sh e executed the sam~n
m a thodized capacity(ies), and that byJais/b eir ignature(s) on ttfe instrument the person(s),
or the e'htit+upon behalf of which the person(s) acted, e)tacdted the instrument.

i certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.

WITNES y hand and official seal.

(Seal}
Sigfiature

Cummissinn ¹ 2011224
I
funfary Pubnc ~ Caiifurnis
San i.uis obispo Cnuniy
My Gnmnl. Expirss Mai 11, 2017
DOC ff2016068688 Page 3 of 4

GRANT DEED
(continued)

APN/Parcel IO(s): 053-085-076

A notaty public or other officer completing this certificate


verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the
truthfulness, accuracy, or validity of that document.

State of
countyof M Ws n Io
53tcD42
On l ot.l lab J I(d before me, , Notary Public,
(here insert name and title of the oflicer)
t..err e,e,,~ u{ul n Ld73eru:Ft,~
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(~sac-subscribed to the
within instrument and acknowledged to me the sbsltbsy executed ths same in i enerttheir authorized capacity{isa),
and that by is teiftheirsignature(s) on the insTrurnent the person(s), or the enti upon behalf of which the person(s)
acted, execu ed Ihe instrument.

I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and
correct.

WITNE my han

Signature DANA L. BABBLER


(Seal) Comrniaaion ta 2011224 IL
Notary Public - California
u San Luis Obispo County

Punted 11.22.15@1007AM
Grant Deed
SCAooootaadec 1 undated: 0524 ta CA-FT-F ac cut 1 500.07500 7-F SLC.00 1 1 50 1 425
DOC 02016068666 Page 4 of 4

EXHIBIT "A"
Legal DescNiption

For APN/Parcei ID(sl: 053-085-076


THE LAND REFERRED TQ HEREIN BELOW IS SITUATED IN THE CITY QF SAN LUIS OBISPO, COUNTY OF SAN
LUIS OBISPO, STATE OF CALIFORNIAAND IS DESCRIBED AS FOLLOWS:

LOT 21 OF TRACT NO, 1359, IN THE CITY OF SAN LUIS OBISPO, IN THE COUNTY OF SAN LUIS OBISPO, STATE
OF CALIFORNIA,ACCORDING TO MAP THEREOF RECORDED SEPTEMBER 25, 1989 IN BQQK 15, PAGE 39 OF
MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.

TOGETHER WITH THAT CERTAIN 5'ARD EASEMENT TYPICAL FOR SIDE YARD PURPOSES OVER AN
ADJACENT LOT AS SHOWN ON SAID MAP.

Grant Oaad Pnnladr 41.22.1601007 AM


SCA0000125.dnc/Updatad: 05.24.16 CA-FT.FSLC4175000751Ot-FSLC401 1601425

END OF DOCUMENT
EXHI BIT G
EXHIBIT
26i7662845
Tommy Gong
RECORDING REQUESTED BY AND WHEN San Luis Obispo -
County Clerk-Recor der
RECORDED MAILDOCUMENT TO: 81/19/2817 ee: nlt
11
Recorded ai tha recueat ar;
PUBLIC
John W. Belsher, Esq. Titles; 1 Peace: 3
3480 S. Higuera, Suite 130 Fees: $ 27.88
Taxes: $ 8.88
San Luis Obispo, CA 93401 Total: $ 27.88

,, IIIISPKIIII'Hl15M',53IIXII|l
AP N: 003-761-035 , SPACE ABOVE.THISLINE:FOR..RECORDER'S USE.
,.

Transfer Tax payable hereon is $ ~


The undemigned declares that the Dgcttmentary

......Computed on full value of property conveyed


QUITCLAIIIDEED ......Computed on full value less liens and
encumbrances emainlng at time of sale

......+ar-taE +...

FOR VALUABLECONSIDERATION, receipt of which is hereby 'acknowledged -—""' ----"'-"---"


'*r'ohn

Belsher and Jody Belsher, husband and wife, as joint tenants

Does hereby REMISE, RELEASE AND FOREVER QUITCLAINIto:

The El Cerrito Irrevocable Trust> )~f3ol/vs 5E&lky"


ci
~~ ~~s+<>
tzmefcutter As WIFIABM
The following described property in the City of San
q
Luis Obispo, County of San Luis Obispo,
State of California, commonly known as:

2606 El Cerrito Street, San Luis Obispo

And legally described as:

PARCEL 1 OF PARCEL MAP Sl-86-074, IN THE CITY OF SAN LUIS OBISPO, COUNTY OF SAN
LUIS OBISPO, STATE OF CALIFORNIA, ACCORDING TO THE MAP RECORDED MAY 31, 1988 IN
BOOK 43, AT PAGE 43 OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF
SAID COUNTY.

JOHN BELSHER AND JODY BELSHER,


HUSBAND AND WIFE, AS JOINT TENANTS

"" I jHIIZ J+n Belsher


"": I/'I/i7 Jody
n~ L.am~
p6lshep

Form must be notadized.


DOC ¹2017002845 Page 2 of 3

ACKNOWLEDGEMENT

A notary public or other officer completing this


certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of Califttrnia
County of %/zn I ur~ Dh/S/r/1

O~Cg/t u /fr/J 4. rf f) 17 befcre me'p+~~ LJ/1 +'~ I


f/-')+rTJ
(insert name and title of the officer) ~
f/"~ 'G
I

T ohrr uJ Nr /.rrr.e r
who proved to me on the basis of satisfactory evidence to be the person(fr) whose name(pgjare
subscribed to the within instrument and acknowledged to me tha~ehe/they executed the same in
her/their authorized capacity{i)as), and that by<Oi/her/their signature(a(f on the instrument the
p rson(sP or the entity upon behalf of which the person(s) acted, executed the instrument.

Icehify under PENALTY OF PERJURY underthe laws of the State of Californiathat the foregoing
paragraph is true and correct.

JESSILYN R. LARSON
WITNESS my hand and official seal.
u
u.-m
Commission ar 2051359
NOtary PubliC - CalilOrnia
f
San Luis Obispo County
aay comm. Expires Jan 7. 2018 C

$ nature(. /JVG XJ Kr 3 Kul7/u (Seal)


V f/
DOC «2017002845 Page 3 of 3

ACKNOWLEDGEMENT

A notary public or other officer completing this


certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of California
county of . i/i'A LfJ r. I Dkrs t'n

On3IC/LMFQ 0 )Cl ) before mei7~- S ~ < l'reà h Afi~ Di Al.g


(/ I (insert )frame and title of the officer)

liy pp d YA Cf CA S RE ISkP r
who proved to me on the basis of satisfactory evidence to bethe person~) whose name(sgl'are
subscribed to the within instrument and acknowledged to me that he hey executed the same in
hi their authorized capacity(pii), and that by his~or heir signature(p) on the instrument the
person(ra), or the entity upon behalf of which the person(4 acted, executed the instrument.

icertify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.

JESSILYN R. LARSON
WITNESS my hand and official seal. Commission a 208tsss
Notary public - california
San Luis Obispo County
t
Signature ~~~~ ~0~9~
~rva U
(Seal)
aay Comm. Eapires Jan 7, 20IS

ENp OF pOCUMENT
EXHIBIT
EXHIBIT H
Page 1 of 3
STATE OF MICHIGAN Allegan County
Bob Genetski Register of Deeds
RECORDED

January 231,2DI7 II:16.38 AII


Liber 410 Page 319-321 0 0

IIIIIIIII II IIIIIIISIIIIlllilli
Liber 4187 Page 319 II2817881338
APN 03-02-790-033 SPACEAROVESIIISIIIIEFOR RECOIIDER'S USE

QUITCLAIMDEED
The Grantor(s) John and Jody Bdsher, husband and wife, whose address is 2606 EI Cerrito,
San Luis Obispo, CA 93401

quitclaims to The El Cerrito Irrevocable Trust, whose address is 2606 El Cerrito, San Luis
Obispo, CA 93401

the following described premises situated in Township of Casco, County of Allegan, State of
Michigan:

Lots 33, 34 and 35 Workmen's Circle Lake Shore Subdivision, situated on


part of the North Balf of Section 24, Town I North, Range 17 West,
according to the plat thereof, recorded in Liber 4 of Plats, on Page 4S in the
Office of the Register of Deeds for Allegan County, Michigan; Together with
a 90 day right of first refusal to acquire my interest sold by Grantors.

In consideration of sums spent on the property.

Dated this 'ay of Da"~b., ~2431 I

Signed inthe resenceof; Signed by:

Ko ey Milbury
~6>.'I fw +PM< 6J&4AW
JodlfP61sherg
fdMyf' 6 FSc'n
RECORDING REQUESTED Tax Parcel NoA DRAFTED BY:
BY AND WHEN RECORDED 03-02-790-033
MAILTO:
John W. Beisher John W. Belsher
412 Marsh Street
San Luis Obistlo, CA 93401 Address:
412 Marsh St.
MAIL TAX STATEMENTS San Luis Obispo, CA
TO:
93401
The El Cerrito Irrevocable
Trust
John Beisher, Trustee
2606 Ei Cerrito Recording Fee: Transfer Tax: $ 0
San Luis Obispo, CA 93401
Page 2 of 3

ACKNOWLEDGEMENT

A notary public or other off/car completing this


certtTtcate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of Calift2mia
County of tfx/I LI 't/L A&i5rt 1

On&/L/I LLdrLI 4 7()l 7 befOre me+ 'rt ~'~+i ~ ~'/~»tt +"" t(.
t
(insert name and title of the ofticer)

personally appeared ~ ~~
who proved to me on the basis of satisfactory evidence to be the personify) whose name(ttt)JS//are
subscribed to the within instrument and acknowledged to me that (|Stfshd/they executed the same in
~er/their authorized capacity(i/as), and that by lttther/their signature(p) on the instrument the
person(s), or the entity upon behalf of which the person(s)'acted, executed the instrument.

I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing

paragraph istrue and correct.

WITNESS my hand and official seal.


JESSILYN R LARSON
Commission ta 205ISSS
~t
Notary Public - California uu
San Luis Obispo
County
aty comm. Expires Jan
7, 20/8 f
(Seal}
Page 3 of 3

ACKNOWLEDGMENT

A notary public or other officer completing this


certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.

State of California )
County of San Luis Obispo)

On January 9, 2Q17, before me, Jessilyn R. Larson, Notary Public, personally


appeared Jodv S. Belsher, who proved to me on the basis of satisfactory evidence to be
the person{a) whose name~i/are subscribed to the within instrument and acknowledged
to me that he~they executed the same in hinge/their authorized capacity(ip)), and that
by his~their signature(s) on the instrument the person(fr), or the entity upon behalf of
which the person(@ acted, executed the instrument.

I certify under PENALTY OF PERJURY under the laws of the State of California that

the foregoing paragraph is true and correct.

WITNESS my hand and official seal.

signature Gk>Jt. MWik;lr {Seal)


V

JSSSILYN A. LAASON

j.
Commission tu 2051359
Notary Public - California
San Luis Obispo Countfr
Mfr Comm. Sapiras Jan r, 2018
EXHIBIT
EXHIBIT lI
'26i7631628
Tommy Gong
RECORDING REQUESTED BY: ,

San Luis Obispo — County Clerk-Recorder


First American Title Company 87/28y2817 88.'88 An
Recorded et the reouest cr
AND WHEN RECORDED MAILTO: FIRST ANERICAN TITLE COIIPANY
Titles: 1 Pages: 3
Roberts & Connell LLP
412 Marsh Street
Fees'$ 28.88
Taxes: )1218.88
'San Luis Obispo, CA 93401

III6IIlKS',)9'50IIWRNiVllllj
THIS SPACE FOR RECORDER'S USE ONLY:
Title Order No.: 5491140 -cf Escrow Nod 014409
AP¹: 003-511-015 GRANT DEED
THE UNDERSIGNED GRANTOR(S) DECLARE(S)

DOCUMENTARYTRANSFER TAX is $ 1,210.00

Pq computed on full value of property conveyed, or


[ ) computed on full value less value of liens or encumbrances remaining at time of sale
f ) Unincorporated area [X) City of San Luis Obispo AND

FOR A VALUABLECONSIDERATION, receipt of which is hereby acknowledged

Howard II. Backer and Joy Avedon Backer, husband and wife as Joint Tenants, [Fft)l(f)gyIA)tft)I)f)t)1st)i
fkktrand John Beisher and Jody Belsher, husband and wife as Joint Tenants, ift(fAiAVdtfIE'r@tdy

hereby GRANT(s) to:

Roberts & Connell, LLP, a California Limited Liability Partnership

the real property in the City of San Luis Obispo, County of San Luis Obispo, State of California, described as:

LOTS 3 AND 4 IN BLOCK 62 OF OLD MISSION ORCHARD AND HIGUERA TRACT, IN THE CITY OF SAN
LUIS OBISPO, IN THE COUNTY OF SAN LUIS OBISPO, STATE. OF CALIFORNIA, ACCORDING TO MAP
RECORDED BY H.C. WARD AND C.E. IN SEPTEMBER 1888, IN BOOK B, PAGE 37 OF MAPS, IN THE
OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.
APN: 003-511-015

Also Known as: 412 Marsh Street, San Luis Obispo, CA 93401

DATED: July 12, 2017 Signature Page attached hereto


and made a part hereof

MAILTAX STATEMENTS TO PARTY SHOWN BELOW; IF NO PARTY SHOWN, MAIL AS SHOWN ABOVE:
DOC ¹2017031628 Page 2 of 3

Title Order Noz 5491140 Escrow No.: 014409 AP¹: 003-511-015

SIGNATURE PAGE

Title of Document: GRANT DEED

Date of Document: Jul)/12,2017,

Hoss)arsf4YH3acker

K, y
c
n Becker
~= 6~&.
John Belsher

Jody Belsher

ACKNOWLEDGMENT

A notary public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.

~
~

STATE OF CALIFORNIA
COUNTY OF 1'S 0414nso
On PTII Tlt&
befOreme'~mx. Wi fro J/
A Notary Public persdnally appeared
HLSsnosArasf rr/I . l5Cr &r
t)n h res A.r.m~
who proved to me on'the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to
the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized
capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.

I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.

WITNESS my hand and officia seal.


TANYAALLRED

f .
Nolarr Pulsar - Caaornia
Tan Luis obispo coom
I
Commission a 21 aim 0
r g
Signature NYCo'lsm tsorasAp 20,2021
(Seal)
COC 8201 T031 628 Page 3 Of 3

Title Order No.: 5491140 Escrow No.: 014409 AP¹: 003-511-015

SIGNATURE PAGE

Title. of Document: GRANT DEED

Dateof Document: July12,2017

Howard M. Backer

Joy Avedon Backer

J~elsh jr''

ACKNOWLEDGIIENT

A notary public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
i

I ~ilk
STATE OF CALIFOjSNIA/
COUNTY OF
On
before me,
7 /2jf-
WEII I/i»
'i/~ r
J.yf JcA&dk~ T sf/
ISSSII IIPJZFM fr~Sr WJR4t N
rSA
who proved to me on the basis of satikftlctofy evidence to be the person{s) whose name(s) is/are subscribed to
the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized
capacity(ies), and that by his/her/their signature{s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.

I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.

WITNESS my seal.
LOLA
COMM.
L WINGATE
f 2057171 (
ROTARY PU80C. CAiffORRS
SAII lUIS OSISPO COUUYY
Signature Mf cow. Eaa.ru.8,2818
9
{Seal)

END OF DOCUMENT
EXHIBIT
EXHIBITJJ
ttscangng Requested Sy.
Rrst American Title Company
National Hamabuildar Servicw
Subdivlsian Daporlmenl
i 2617633565
Tommy Gong
Sdh Luis Obispo — County Ciar k-Recorder
87/28/2817 12:23 Pn
RECORDING REQUESTED BY: Racordad at tha rauuact of:
PUBL1C
First American Title Company
Titles."1 Pages: 3

MAILTAX STATEMENT Fees: 828.88


Taxes: Se.m
AND WHEN RECORDED MAILDOCUMENT TOl Total: 828.88
2130 Morro Bay, LLC
412 Marsh Street
San Luis Obispo,'A 93401
IIIIISKIIIIII8IK'"5"P5'IIIII

space Abave Thar Una for Raconlar's Uaa only


Ncm-500%) Ep UQ
A.P.N J 068-281-024 File No J 3729-809313-A (br]
GRANT DEED
**Thisconveyance changes the manner in which title is held, grantor(s) and grantee(s) remain the same and
continue to hold the same pmportionate interest, RStT 11911
The Undersigned Grantor(s) Declare(s): DOCUMENTARYTRANSFER TAX SN/A; CiTY TRANSFER TAX SN/A;
SURVEY MONUMENT FEE SN/A

[ x ] computed on the consldaration or full value of propcny conveyed, OR


[ ] computed on the considsratlon or full value hss value of liens and/or encumbrances rarrmudna at time of saic,
uriinmrporalml area; [x I oty of Mono say, and
[ ]
FOR A VALUABLECONSIDERATION, receipt of which is hereby acknowledged, Hezi Korea, a married man as
his sole and separate property and John W. Belabor, a married man as his sole and separate
property, as tenants in common
hereby GRANTS to 2130 Morro Bay, LLC, a California limited liability company

the following described property in the City of Morro Bay, County of San Luis Obispo, State of California:

LOTS 5 AND 6 IN BLOCK 1 TRACT 47, IN THE GTY OF MORRO BAY, COUNTY OF SAN LUIS OBISPO,
STATE OF CAUFORNIA, PER MAP RECORDED JUNE 10, 1948, IN BOOK 5, PAGE 65 OF MAPS, IN THE
OFFICE OF THE COUNTY RECORDER OF SAID COUNTY

APN: 068-281-024
* This Grant Deed is, being
recorded to add the complete vesting of the grantee
which was inadvertently omitted in the Grant
Deed recorded January 19, 2017
as Instrument No. 2017002846 of Official Records.

Mail Tax Statements To: SAME AS ABOVE


DOC ¹2017033565 Page 2 of 3

Grant Deed - continued


Date: 07/25/2017

A.P.N.: 068-281-024 File No.: 3729-809313-A (br)

DaM: 3uiy 25, 2017


UA W /3iA
Hezi Koran 3ohn W. isher

~
A notaiy public or other offKer cxxnpleting this~
only the idsu@ly of the individual who signed the
document to which this certITIcate is attached, and not the
truthfulnes, accuracy, or validity of that documenL

STATE OF
COLINTY OF
.Q
0/UL

QC4'PC4~
)SS
)
o 7 1$ Fr
Public, personally appeared
.''.UU,
f
YL/r rs:/s.'/3f/.~A'~ho..No o
~ kwLA/FAINTS/C e MsgfLPN I proved torneon the
basis of satisfactory evidence to be the person(s) whose name{s) is/are sbbkribed to the within instrument and
acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by
his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted,
executed the instrument.

I certify under PENALTY OF PER3URY under the laws of the State of California that the foregoing paragraph is
true and correct.

WiTNESS my hand and offidal seal.

t
lOLA L WING~ATE
COMM, 0 2057ITI
NOTARY AORTIC. CALIFORNIA Ol

aYJuri COUNTY OF SAN lUIS OSISFO


SIY Cosa CAU. Fss.
S, IRIS
~

This area for off/oral notarial seal

Page 2
DOC ¹2017033565 Page 3 of 3

GOUERNMENT CODE 27361.7

I CERTIFY UNDER THE PENALTY OF PERJURY THAT THE NOTARY SEAL

ON THE DOCUMENT TO WHICH THIS STATEMENT IS ATTACHED TO


READS AS FOLLOWS:

NAME OF NOTARY: LOLA L. WINGATE

COMMISSION NO.: 2057171

DATE COMMISSION EXPIRES: 02I08/2018

MANUFACTURERNENDOR NO.: VS 11

COUNTY WHERE BOND IS FILED: SAN LUIS OBISPO

PLAGE OF EXECUTION; SANTA ANA, CA

DATED: July 27, 2017

FIRST AMERICAN TITLE INSURANCE COMPANY

END OF JOCU~
EXHIBIT
EXHIBIT K
2816858272
Tommy Gong Clerk-Recorder
RECORDING REQUESTED BY: San Luis Obtspo — County
18/84/2815 85:88 AM
First American Title Company
Recorded at the request of.
FIRST AIIERZCAN TITLE COMPANY
MAILTAX STATEMENT Titles. '1 Pages: 2
AND WHEN RECORDED MAILDOCUMENT TO: Fees; $ 17.88
Stagecoach Equity LLC Taxes: $ 357.58
Total: $ 374. 58
2450 Atascadero Rd
(vlorro Bay, CA 93442
lllllSFEIzIwrt~5ILliIiI5'III
Space Above This Line for Recorder's use Only

A.P.N.: 004-731-012 File Non 4009-5270614 (DS)

GRANT DEED
The Undersigned Grantor(s) Declare(s): DocUMENTARY TRANsFER TAx $ 357.50; cITY TRANSFER TAx $ ;
SURVEY MONUMENT FEE $
t FILED FEE PAI( oXEMP U I Ci
lb rAT»
the consrderabon or full value of property conveyed, OR
[ x
] computed on
on the constderabon or full value less value of hens and/or encumbrances remaming at time s
[ ] computed
] unincorporated area; (x j Oty
of San Luisnbispo, and
[
FOR A VALUABLECONSIDERATION, receipt of which is hereby acknowledged, Ryan Petetit, a single man
hereby GRANTS to Stagecoach Equity LLC, a California limited liabilitycompany
the following described property in the City of San Luis Obispo, County of San Luis Obispo, State
of California:

LOT 12 IN BLOCK C OF TRACT NO. B7, IN THE CITY OF SAN LUIS OBISPO, COUNTY OF SAN
LUIS OBISPOr STATE OF CALIFORNIArACCORDING TO MAP RECORDED SEPTEMBER lr 1953
IN BOOK 5, PAGE 93 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID
COUNTY.

Mail Tax Statements To: SAME AS ABOVE


DOC ¹2016050272 Page 2 of 2

Grant Deed —
continued
Date: 09/29/2016

A.P,N.: 004-731-012 File No.: 4009-5270614 (DS)

Dat

yan Petetlt

A notary public or other officer completing this certificate


verifies only the identity of the individual who signed the
document to which this ce*ificate is attached, and not the
truthfulness, accuracy, or validity of that document.

5TATEO LR llkl/rxLc )SS

COUNTY OF <L~ ~ LQ QQ isa ]g


On I W EIUS I +
( before me, ~A(~ ~, Notary Public, personally appeared

Vi)nm Pe+a —.64


who proved to me bn the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by
his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the
instrument.

I certify under PENALTY OF PEFLIURY und California that the foregoing paragraph is true and correct.

WITNESS my hand and official seal.

Signature

This area for official notarial seal.

DENISE SIMON
Commission Sr 20256 I 7
Z Notary Public — Caatornia
Z San Luis Obispo County
My Comm. Expires May 23, 20II g

Page 2 END OF DOCUMENT

You might also like