Plaintiff The Gables and Villas at River Oaks Homeowners Association hereby submits

Size: px
Start display at page:

Download "Plaintiff The Gables and Villas at River Oaks Homeowners Association hereby submits"

Transcription

1 A. Richard Vial (10875) Edward W. McBride (08236) Peter H. Harrison (11275) Douglas C. Shumway (13863) VIAL FOTHERINGHAM, LLP 602 East 300 South Salt Lake City, Utah Telephone: Facsimile: Attorneys for Plaintiff IN THE THIRD JUDICIAL DISTRICT COURT OF SALT LAKECOUNTY SALT LAKE CITY DEPARTMENT, STATE OF UTAH THE GABLES AND VILLAS AT RIVER OAKS HOMEOWNERS ASSOCIATION, a Utah non-profit corporation, Plaintiff, vs. CASTLEWOOD RIVER OAKS, LLC; CASTLEWOOD DEVELOPMENT, LLC; CASTLEWOOD, INC; JEFFREY A. DUKE; LANCE MAY; CASTLEWOOD BUILDERS, LLC, and JOHN DOES 2-30, Defendants. (PROPOSED) FIRST AMENDED COMPLAINT Civil No Judge Trease Plaintiff The Gables and Villas at River Oaks Homeowners Association hereby submits this First Amended Complaint, and alleges as follows: 1

2 PARTIES 1. Plaintiff The Gables and Villas at River Oaks Homeowners Association ( Plaintiff or Association ) is a Utah nonprofit corporation organized under the Utah Revised Nonprofit Corporation Act. 2. Defendant Castlewood River Oaks, LLC ( Developer or Castlewood River Oaks ) is a Utah limited liability company and the co-developer of The Gables and Villas at River Oaks Homeowners Association planned unit development. ( Project ). 3. Defendant Castlewood Development, LLC was a Utah limited liability company and the manager of Castlewood River Oaks. 4. Defendant Castlewood Development, Inc, is a Utah corporation and was converted from Castlewood Development, LLC. 5. Defendant Castlewood Builders, LLC is a Utah limited liability company, and is an entity which provided materials or services incorporated into the construction of The Gables and Villas at River Oaks in Sandy, Utah, (herein referred to as the Project ). 6. Defendant Jeffrey A. Duke ( Duke ) was and is an individual resident of the State of Utah, the member/manager of Developer and manager of Castlewood Development Inc, and at times relevant to this lawsuit a Trustee and officer of the Association. 7. Lance May ( May ) was and is a resident of Utah and served as a Trustee of the Association at times relevant to this lawsuit. 8. Defendants Doe 2-30 are entities and/or individuals who are related to or associated with transactions and events herein, whose identities are presently unknown and who may have contributed to the Association s losses alleged herein. Plaintiff Association reserves 2

3 the right to amend this Complaint to substitute Defendants Doe and join the actual individuals when the identities of these Defendants are established. JURISDICTION AND VENUE 9. This action involves written contracts to be performed in Salt Lake County; and therefore jurisdiction and venue are properly before this court pursuant to UCA 78A-5-102(1) and 78B and 307. GENERAL ALLEGATIONS 10. The Gables and Villas at River Oaks ( Project ) is a planned unit development located in the City of Sandy, Salt Lake County, Utah. The Association consists of 74 Townhomes ( Units ) and appurtenant common areas. 11. Every Lot and home thereon ( Unit ) is owned separately by an Owner. 12. In the course of developing the Project, Duke and River Oaks Estates organized development entities and through these entities created the Association under the Declaration of Covenants, Conditions and Restrictions for River Oaks Estates Planned Development, recorded June 29, 2005, Book 9152, Pages 596-et seq., in the records of Salt Lake County, Utah. ( Declaration or CCR s ). 13. Subsequent amendments to the Declaration have been recorded which do not substantively amend any of the maintenance obligations of the Association. 14. Acting as the Manager of Developer, Duke caused the Declaration to be drafted, executed and recorded, and thereafter Duke controlled the Association as manager of Developer appointing himself, and Defendant May as trustees of the Association. 15. At all times relevant to this lawsuit Defendants Duke and May were real estate managers as they participated in the management of the Association. 3

4 16. Under the Declaration and Utah law, the Association is authorized to institute this litigation on its own behalf and on behalf of the Owners, because the matters alleged herein relate to and affect the common areas and/or areas of the Lots and Units which the Association owns or has the sole duty under the Declaration to maintain, repair and replace. 17. At times in the early stages of development, Duke and/or Castlewood River Oaks, were owners of all the Lots and Units in the Project. 18. Notwithstanding the creation of Developer, at all times relevant to this lawsuit, Duke conducted, supervised, and otherwise controlled the development and construction activities and property management and sales of the Gables and Villas at River Oaks Project, personally or through Developer, and/or Castlewood Inc, and/or their agents. 19. In the earliest stage of the Project, Duke retained engineers to conduct a geo technical study ( Geo Report ) of the soil and subsurface soils of the Project. The Geo Report concluded that the soils and subsurface soils were collapsible and warned that significant soil subsidence was certain without proper precautions and preparations. 20. Duke, Castlewood Inc., and Developer ignored the warnings and started to develop and construct the Project without proper precautions or soil preparations prior to construction of the Units. 21. In or about 2006, Developer contracted with Castlewood Builders to provide services with respect to the preparation and building of the Project, a planned unit development located in the City of Sandy, Salt Lake County, Utah. 22. Specifically, Developer contracted with Castlewood Builders to be the general contractor for the Project s 74 Townhomes. 4

5 23. Castlewood Builders performed the work for which it had contracted with Developer. 24. In this lawsuit, Plaintiff alleges that faulty design, defective workmanship, and/or improper or defective materials has resulted in cement and stone cladding cracking, water intrusion, and related damages to the townhomes exterior features. 25. As construction of the Units in each phase of the Project was completed, Developer, Castlewood Inc., Duke, and/or Defendants Doe marketed and sold Units in the project to private purchasers. 26. After Owners moved into their Units, the Owners and Association observed problems associated with concrete cracking and water intrusion in the common area improvements and Units. 27. The Association has retained building envelope specialists to inspect and identify the scope of concrete cracking and the source(s) and extent of the water intrusion. During the investigation, the building envelope specialist discovered cracking in stucco and concrete and evidence of water intrusion into the foundations, floors, porches, hardiplank, sidewalls, exterior walls, doors, windows, window boxes, and roofs. 28. The Building Envelope Specialists identified the following non-exhaustive list of items of faulty design, defective workmanship, and/or improper or defective materials throughout the Project: a) exposed fasteners on the roof; b) failed/improperly applied sealant; c) improper fasteners through the roof; d) improperly positioned fasteners; 5

6 e) shingle/penetration flashing integration; f) cap flashing; g) ice dam protection; h) plumbing vent flashing; i) satellite dish penetrations; j) omitted sealant at kick outs; k) voids in flashing; l) hump in roof; m) wood clearance to roof; n) improperly lapped flashing; o) improper kick out flashing; p) inadequate siding clearance on hardiplank; q) omitted window and door head flashing; r) sealed window and door head flashing; s) omitted metal flashing at horizontal wood surfaces t) improper siding installations at butt joints; u) improper siding fastening; v) rain gutter terminations; w) exposed structural wood and sheathing; x) omitted ledger flashing at open trellises; y) omitted weepholes; z) loose stone veneer and de-bonded mortar; aa) negatively sloped decks; 6

7 ab) ac) ad) deck membrane failure; deck edge metal transitions; and concrete cracking. 29. The concrete cracking, water intrusion, and construction defects have caused and will continue to cause injury, including, but not limited to: damaged hardiplank, cracked cement; steps, landings, porches, patios, and decks pulling from the buildings; door and window frames becoming uneven and unsealed; and significant gaps in wall foundation junctions, and roof junctions; dryrot, water staining, and elevated moisture levels throughout the Units; and loss of use of the Units and personal property within Units. 30. As a result of Duke s direct control and involvement with the day to day construction of the Project, Duke, Developer and/or Defendants Doe and the other principals of Developer should have known of the defects, and problems outlined in paragraph 26-28, at a time when the Association and the Owners could not reasonably know of the defects and before the Gables and Villas at River Oaks Owners assumed control of the Association. 31. Duke and Developer should have known of the construction defects before and/or during the sales to individual Owners and before turnover of the management of the Association to the Gables and Villas at River Oaks Owners. ( Association Turnover ) 32. Prior to the Association Turnover, Duke and Developer should have known, of the defects and the costs to repair and/or remediate the defects; and that the failure to disclose the defects would result in substantial damages and liabilities to the Association and the Owners 33. Despite repeated requests, Duke and Developer, and/or Castlewood Development Inc. have failed and refused to repair and correct the defects and problems outlined in paragraph above. 7

8 34. As a result of the defects described herein, the Association has incurred inspection fees, repair costs, and legal fees. 35. At the time the Gables and Villas at River Oaks Owners assumed control of the Association there were insufficient Association funds on hand or in reserve to pay for complete repair, replacement and/or remediation of the defects outlined in paragraph above. FIRST CAUSE OF ACTION (Negligence) 36. Plaintiff incorporates the allegations plead in paragraphs 1-35 herein by this reference. 37. During all times relevant to this lawsuit, Developer was the controlling member of the Association. During the same period, Duke was the managing member of Developer, and exercised majority control of and managed and directed the day to day affairs of the Association. 38. During the period of Duke s control and management of Developer, Duke and Developer owed certain duties to all existing and future Owners and to the Association itself in the management and control of the Association. These duties included, without limitation: a) to use reasonable care and prudence in managing and maintaining the common property; b) to establish a sound fiscal basis for the Association by imposing and collecting assessments and establishing reserves for the maintenance and replacement of common properties; c) to disclose the amount by which Developer was providing or subsidizing services that the Association is or will be obligated to provide; d) to maintain records and account for the financial affairs of the Association 8

9 from its inception; e) to comply with and enforce the terms of the governing documents including design controls, land-use restrictions, and the payment of assessments; f) to disclose all material facts and circumstances affecting the conditions of the property that the Association is responsible for maintaining; and g) to disclose all material facts and circumstances affecting the financial conditions of the Association including the interests of developer and the developers affiliates in any contract, lease, or other agreement entered into by the Association. 39. Implicit in the duty to use reasonable care and prudence in managing and maintaining the common property is a duty for Developer to construct the common property and improvements in a workmanlike manner in the first instance. 40. Duke and Developer breached their duty to use reasonable care and prudence in constructing, managing and maintaining the common property and those Unit elements (roof, exterior walls, windows) the Association has the duty to maintain, repair and replace, in one or more of the following particulars, without limitation: a) failed to hire a general contractor that would adequately inspect and supervise construction to insure all the recommendations outlined in the Geo Report were completely and adequately implemented; and all construction work on the project was completed in a workman like manner and complied with accepted industry standards applicable to each subcontractors area of work and responsibility; b) failed to inspect or otherwise insure all work covered under each progress payment/pay request was completed as designed, in a workmanlike manner and complied with the applicable industry standards before approving each pay request; 9

10 c) failed to do a project wide inspection and assessment of construction defects and problems after they should have known of the defects and damages outlined in paragraph above; d) failed to take all reasonable steps to remedy and repair all defects and all problems in paragraph above; e) failed to act on and preserve the rights of the Association and the Owners against the Developer, general contractors, and subcontractors to remedy all problems and damages outlined in paragraph above. 41. As a result of the defects described herein, the Association has incurred inspection fees, repair costs, and legal fees. 42. Duke s and Developer s conduct and omissions described above, constitute negligence, which was the direct and proximate cause of injury and damages to the Association in an amount to be proven at trial. 43. Duke and Developer breached their duty to establish a sound fiscal basis for the Association by imposing and collecting assessments and establishing adequate reserves for the maintenance and replacement of common properties and those Unit elements (roof, exterior walls, windows, fences) the Association has the duty to maintain, repair and replace, in one or more of the following particulars, without limitation: a) failed to establish assessments at an adequate level to meet the operating, maintenance, and other common expenditures; b) Failed to establish and collect assessments for reserves, in an amount sufficient to provide for the repair and replacement of common area improvements and Unit elements that the Association is charged to repair and replace under the terms of the Declaration; 10

11 c) failed to do any investigation of the defects and other problems outlined in paragraphs after they should have known of the defects, to use as a basis for establishing an adequate reserve or modifying the established reserves to provide for repair and replacement costs of the Association; d) Duke, together with other members of Developer approved and distributed income and profits from the development and sale of the Project Lots and Units at times when they should have known of the defects and other problems outlined in paragraph without establishing adequate reserves in the Association to pay for repairs and replacement. These distributions were in amounts that finally rendered Developer insolvent, while there were still substantial and foreseeable contingent liabilities for of construction defects in the Gables and Villas at River Oaks Project. 44. As a result of the defects described herein, the Association has incurred inspection fees, repair costs, and legal fees. 45. Duke and Developer s conduct and omissions described in paragraph 40 above constitute negligence, which was the direct and proximate cause of injury and damages to the Association in an amount to be proven at trial. SECOND CAUSE OF ACTION (Negligent Misrepresentation) 46. Plaintiff incorporates the allegations plead in paragraphs 1-45 above, herein by this reference. 47. Duke and Developer breached their duty to disclose all material facts and circumstances affecting the condition of the common area property and Unit elements that the Association is responsible for maintaining for the following reasons and in one or more of the following particulars, without limitation: 11

12 a) as a result of their intimate involvement in the development and construction, the supervision of contractors, the inspection of construction progress, and the marketing and sales of Units and property management in the Project after construction was completed in each phase, Duke and Developer, should have known: i. the construction defects and other problems described in paragraph 26-28, above, existed; ii. the Project had not been and was not being constructed in compliance with the Geo-Report, Project plans and specifications applicable building code standards, accepted industry standards, manufacturer s specifications, and otherwise in accord with workman like standards; iii. Units and common areas had suffered concrete cracking, water intrusion, described in paragraph above and were not fit for habitation; b) Duke and Developer, should have known the defects and other problems outlined in paragraph would remain undetected by the Association and Owners for a substantial period of time, thereby increasing the damages and cost of repairing or remedying the damages. c) Duke and Developer failed to investigate, inspect and assess the construction defect issues and problems outlined in paragraph d) Duke and Developer failed to disclose to the Association any of the defects and other problems outlined in paragraphs at the time of the Association turnover. e) Duke and Developer should have known the Association and Owners would rely on their negligent misrepresentations and/or their negligent non-disclosures. 12

13 48. Duke s and Developer s failure to disclose material facts as outlined above, to Association officers at the time of Association Turnover constitutes negligent misrepresentation. 49. At all times while Duke served as manager of Developer and controlled the Association; he put his economic interest in Developer ahead of his fiduciary duties to the Association and withheld and failed to disclose to the Association and the Owners the true facts about the condition of the Project. 50. Duke, individually and as manager of Developer was a knowing participant in the breach of duties described herein. 51. By virtue of his conflict and participation in the breach of duties, Duke should be precluded from indemnification for his wrongful conduct under any provisions of the Utah Nonprofit Corporation Act that might otherwise apply. 52. Duke s, and Developer s, conduct and omissions described herein were grossly negligent and/or in reckless disregard of Plaintiff s rights and vested interests. 53. As a result of the defects described herein, the Association has incurred inspection fees, repair costs, and legal fees. 54. Defendant s conduct and omissions described herein constitute breach of duty owed to the Association and Owners. As a direct, natural, and proximate result of Duke s and Developer s negligent misrepresentation and breach of duty, Plaintiff has suffered compensatory and consequential damages in an amount to be proven at trial, together with punitive damages for Defendants reckless conduct. THIRD CAUSE OF ACTION (Breach of Contract / Implied Warranties) 13

14 55. Plaintiff incorporates the allegations plead in paragraphs 1-54 herein by this reference. 56. The Amended Declaration of Easements, Covenants, Conditions and Restrictions for the Gables and Villas at River Oaks were drafted and recorded by the Developer/ Vendor. 57. The Declaration conveys title of the common areas to the Association under Article II and thereby creates privity between Developer and the Association. Under the terms of the Declaration, the recording of the plat for each subsequent phase, conveys to the Association all common areas and Unit elements in that subsequent phase which the Association is responsible to maintain, repair and replace. 58. The duty to maintain, repair or replace all common areas and to maintain, repair, and replace the exterior surfaces, window casings and roofs of all units and/or the Unit buildings, and other exterior improvements was expressly reserved to the Association under Article II. 59. The Owners rights and estate in their respective Units were conveyed under the Real Estate Purchase Contracts between Owners and Developer/Vendor subject to the Gables and Villas at River Oaks Declaration and CC&R s. 60. As a contract between Developer and the Association, the Declaration includes the implied warranty of construction in a workmanlike manner and the warranty of habitability recognized under Utah law as to the common areas and unit elements conveyed to the Association. 61. Plaintiff Association has performed and continues to perform all of the duties, and covenants and conditions required under the Declaration. 62. Developer contracted with Castlewood Builders under which Castlewood Builders promised and agreed to perform specified services and/or to furnish specified goods or 14

15 products in connection with the construction of the Project according to the terms, specifications and drawings governing said performance. 63. At the time of the construction agreement between Developer and Castlewood Builders, it was foreseeable and/or within the contemplation of the parties, that if Castlewood Builders failed in any of their individual responsibilities to perform their work in a good and workmanlike manner, such failure could result in a cause of action for damages against Developer, as well as litigation costs and fees. 64. To the extent any of the workmanship or materials provided by Castlewood Builders are found to be defective, Castlewood Builders have breached contractual obligations to Developer by providing materials or workmanship that was defective or deficient or otherwise failed to conform to contract requirements and standards. 65. Developer materially breached the terms of the Declaration and has materially breached the implied warranties of workmanlike construction and habitability in one or more of the following particulars, without limitation: failed to hire a general contractor that would adequately inspect that all construction work on the project was completed in accord with the Project plans and specifications in a workman like manner and complied with accepted industry standards applicable to each subcontractors area of work and responsibility; a) failed to inspect or otherwise insure all work covered under each progress payment/ pay request was completed according to Project plans and specifications and in a workmanlike manner and complied with the applicable industry standards before approving each pay request; b) failed to do a project wide inspection and assessment of construction defects and problems after Developer known of the defects outlined in paragraph above; 15

16 c) failed to take all reasonable steps to remedy and repair the defects and problems outlined in paragraph above; f) failed to act on and preserve the rights of the Association and the Owners against the Developer, general contractors, and subcontractors to remedy all defects and problems outlined in paragraph above. 66. The common areas and Unit elements conveyed to the Association by Developer/Vendor with the recording of each new phase plat, contained construction defects which the Association could not reasonably discover prior to the conveyance under each subsequent plat. 67. The defects outlined in paragraph were caused by improper design, improper materials, and/ or defective workmanship. 68. The defects described herein have and allowed water penetration into walls for which the Association is responsible to repair and replace, resulting in high moisture content, that if not abated and repaired will make the Units unfit for habitation. 69. Defendants conduct and omissions outlined in paragraph 58 above constitute breach of the implied warranties of construction in a workman like manner and habitability and have caused ongoing injury and damages to Plaintiff in an amount to proven at trial. FOURTH CAUSE OF ACTION (Breach of Contract/ Declaration of Covenants, Conditions and Restrictions) 70. Plaintiff incorporates the allegations plead in Paragraphs 1-69 herein by this reference. 16

17 71. At all relevant times after the Declaration was recorded, Developer, was legally bound by the obligations, covenants, conditions, and restrictions set forth in the Declaration for the benefit for the Association and its members. 72. From June 29, 2005, the date of filing the Articles of Incorporation of the Gables and Villas at River Oaks Homeowners Association, Defendants Duke, Castlewood Development, Inc, and May managed and controlled the Association until the Association Turnover. 73. During this management period, Defendants also acted as real estate managers. 74. At all times relevant to this lawsuit, after the Association Turnover, the Association has performed all covenants and conditions required to be performed on its part under the Declaration. 75. Article 5 of the Declaration requires the Association to maintain, repair, and replace all common areas and to repair, and replace the Unit exterior surfaces. 76. The duties to maintain, repair, and replace improvements set forth under Article 5 of the Declaration were expressly assumed by Developer upon signing and recording the Declaration. 77. In addition to duties outlined in Article 5of the Declaration, under Utah law Developer has the duty to comply with and enforce the terms of the Association s governing documents, including the Declaration during the periods the Developer controls and manages the Association. 78. At some point during Developer s operation and control of the Association, in the discharge of duties outlined herein, Developer should have known of the defects set forth under paragraph above. 17

18 79. During the timeframe Developer controlled and managed the Association, Developer failed and refused to make the necessary repairs and remedy the defects outlined in paragraph 26-28, above. 80. By failing to identify and/or repair the construction defects outlined in paragraph above, Developer breached the duties and covenants set forth in the Declaration, and the duty to comply with and enforce the Declaration. 81. Developer s and Defendants Duke and May s conduct and omissions as alleged herein constituting the breach of contract and breach of duty were the direct and proximate cause of injury and damages to Plaintiff in an amount to be proven at trial. 82. Developer s and Defendants Duke, and May s conduct and omissions in failing to comply with and enforce the Declaration and in refusing or neglecting to repair and remedy the defects outlined in paragraph were done with a reckless disregard for Plaintiff s rights and benefits under the Declaration. FIFTH CAUSE OF ACTION (Breach of Covenant of Good Faith and Fair Dealing) 83. Plaintiff incorporates the allegations plead in paragraphs 1-82 herein by this reference. 84. Under Utah law every contract contains an implied covenant of good faith and fair dealing. Developer was obligated under these covenants to discharge its duties, covenants and performance under the Declaration and under the warranties of workman like manner and habitability during operation and control of the Association in good faith and in such a way as to avoid interfering with or impairing Plaintiff s performance and benefits under the Declaration. Developer s conduct and omissions herein, were performed in such a way as to put Duke s economic interests ahead of the best interest of the Association, and with a reckless disregard for 18

19 Plaintiff s rights under the Declaration and implied warranties, and constitute a breach of the covenant of good faith and fair dealing. 85. Developer s reckless conduct outlined herein was the direct and proximate cause of injury and damages to Plaintiff in an amount to be proven at trial. SIXTH CAUSE OF ACTION (Piercing the Corporate Veil) 86. Plaintiff incorporates allegations plead in paragraphs 1-85 herein by this reference. 87. From the earliest stages of the development of the Project in 2005 until the Association Turnover to the Unit owners, Defendant Duke individually or through his entity Castlewood Development Inc, supervised and controlled every aspect of the Project development, including design, construction, property management, and sales activities. 88. Notwithstanding the creation of the Castlewood River Oaks, LLC, Duke effectively controlled all aspects of the operations and decision-making in the development and construction of the Project and the operation and management of the Association without regard to any limited liability company or corporate formalities and without regard or input from any other individuals or entities involved with Developer. 89. At all times relevant to this lawsuit there was in fact a complete unity of interest and ownership between Duke, and Developer such that the Developer was nothing more than the alter ego of Duke. 90. From the earliest development activities until turnover of the Association, Duke was so intimately involved in the design and construction of the Project that he should have known of the defects described in paragraphs above. 19

20 91. As set forth under the allegations above, Duke s conduct and omissions establish that Duke personally participated in Developer s breach of duties owed the Association. 92. Based on Duke s unity of interest, complete control and his disregard of the Developer s LLC form and formalities, together with his personal participation in and direction of the breach of duties alleged herein, the Castlewood River Oaks LLC should be set aside and Duke should be held personally liable for any and all conduct and/or omission allegedly performed by Castlewood LLC under all Plaintiff s Causes of Action as alleged herein. SEVENTH CAUSE OF ACTION (Fraudulent Transfer) 93. Plaintiff incorporates the allegations plead in paragraphs 1-92 herein by this reference. At relevant times during development, construction, and sales of the Project, Defendant Duke should have known that defective conditions existed unrepaired, and that the Association assessments and reserves while under Duke s and Developer s, control had not been calculated to provide for the unrepaired conditions. 94. As manager of Developer, Defendant Duke directed the distribution of revenues and profits from business activities of Developer, to himself and other members of Developer that rendered Developer insolvent. 95. These distributions were approved by Duke when he should have known of the substantial defects throughout the Project. These defects outlined under paragraphs continue to worsen as a result of unrepaired water intrusion and construction defects and constitute known present and future liabilities of which Duke should have known which remained unpaid at the time final distributions from Developer were approved which rendered Developer insolvent. 20

21 96. The final distributions described above were made at times when Duke should have known of unpaid present and future liabilities and with the intent to avoid these liabilities. 97. Such transfers and distributions violate the Utah Fraudulent Transfers Act and are void and should be set aside. 98. To the extent Developer is insolvent and unable to pay damages for judgment rendered to Plaintiff under any Causes of Action herein, Plaintiff will be damaged by Duke s fraudulent transfers. 99. Plaintiff is entitled to an order declaring as fraudulent transfers, any distributions and transfers of revenue or profit out of Developer at any time when construction defects and damages were apparent and should have been known to Duke and/or other members of the Developer and order restitution to Developer of all such amounts. EIGHTH CAUSE OF ACTION (Joint Venture Liability by Developer and Castlewood Inc) 100. Plaintiff incorporates the allegations plead in paragraphs 1-99 herein by this reference At all times relevant to this lawsuit, Defendant Duke was the Manger of both Developer and Castlewood Inc; and Castlewood Inc was also a member of Developer At all times relevant to this lawsuit, Developer shared a community of interest and a common purpose with Castlewood Inc in the Gables and Villas at River Oaks Project, in that Developer and Castlewood Inc jointly profited from the development of the Project and the sales of Lots and Units therein; and therefore Castlewood Inc and Developer were Co-Developers of this project. 21

22 103. Developer and Castlewood Inc. provided the other substantial and necessary assistance in the development, construction, and property management and sale of the Lots and Units For purposes of the development and sale of the Lots and Units of the Project, Developer and Castlewood Inc were joint venturers, partners and persons acting in concert. Accordingly, each is vicariously and jointly liable for the other s wrongful acts and breaches of duties, and each allegation of wrongdoing against either of them as alleged herein Plaintiff is entitled to an order from the court declaring Developer s and Castlewood Inc s joint venture status and joint liability for each other s wrongful acts and breaches of duty as alleged herein. NINTH CAUSE OF ACTION (Breach of Trustees Duties) 106. Plaintiff incorporates the allegations plead in paragraphs above herein by this reference On June 29, 2005 Defendant Duke incorporated the Association pursuant to the provisions to the Utah Non-Profit Corporation In-Cooperative Association Act ( The Act ) At all times relevant to this action, Defendant s Duke and Lance May served as trustees on the Board of Trustees of the Association ( Defendant Trustees ) and also acted in the capacity of real estate managers for the Project properties Under section 16-6A-822 of the Act, Defendants Duke and May were required to discharge their duties as Trustees in good faith, and in a manner that served the best interests of the Association At all times relevant to this lawsuit, Defendant Trustees were charged with the duties outlined above as Trustees of the Association. 22

23 111. During the term of their service as Trustees and in their capacities as real estate managers for the Project, Defendant Trustees should of known of the defects and damages outlined in paragraph above Defendant Trustees breached their duties to the Association one or more of the following particulars without limitation: a. Defendant Trustees failed to take reasonable steps to remedy and repair the defects, breaches, and other problems outlined above; b. Failed to act on and preserve the rights of the Association and Owners against the Developers, General Contractors and/or, sub contractors to remedy all the defects and problems, outlined above; c. Failed to establish assessments of an adequate level to meet the operating costs, maintenance, and other expenditures of the Association. d. Failed to establish and collect assessments for reserves, in an amount sufficient to provide for the repair and replacement of common area improvements and Unit elements that the Association is charged to repair and replace under the terms of the Declaration; e. Failed to do any investigation of defects and damages outlined in paragraphs above after Defendant Trustees should have known of the defects, and use investigation as a basis for establishing an adequate reserve or to amend the existing reserves for repair and replacement costs for the Association and as a basis to prepare a plan to accomplish needed repairs and/or replacement of common areas and Unit elements the Association would be required to repair and replace under the terms of the Declaration At all times relevant to this lawsuit, Defendant Trustees were legally bound by the obligations, covenants, conditions and restrictions set forth in the Declaration and were charged 23

24 with the duty to comply with and enforce the terms of the Declaration. Defendant Trustees breached the duties and covenants set forth under the Declaration as detailed under the First, Second, Third, and Fourth Causes of Action Defendant Trustees conduct and omissions set forth in this Eighth Cause of Action constitute gross negligence and a breach of duties under the Act, and a breach of duties under the Declaration; which breaches were grossly negligent and/or in reckless disregard of the rights and benefits of the Association and Owners Defendant Trustee s conduct and omissions constituting the breach of duties outlined above were the direct and proximate cause of injury and damages to Plaintiff in an amount to be proven at trial. WHEREFORE, PLAINTIFF REQUESTS THE FOLLOWING RELIEF: 1. The Court enter joint and several judgment in favor of Plaintiff against all Defendants for liability as set forth in all Causes of Action alleged herein; 2. The Court enter its order declaring Castlewood River Oaks, LLC to be the alter ego of Jeffrey Duke and Castlewood Development, Inc at all times relevant to this lawsuit; and to further set aside Castlewood River Oaks as to any shielding effect for liability claimed against Jeffrey Duke and/or Castlewood Development Inc under all Causes Of Action alleged herein; 3. The Court order restitution of all funds distributed to members of Castlewood River Oaks, LLC that rendered the LLC insolvent at times when there remained unpaid present and future liabilities of the LLC; 3. The Court enter its order declaring Developer s and Castlewood Inc s joint venture status and joint liability for each other s wrongful acts and breaches of duty. 24

25 4. For compensatory damages in amount to be proven at trial; 5. For consequential damages in an amount the be proven at trial; 6. For punitive damages in an amount to be proven at trial; 7. For Attorney s fees and costs incurred herein; and 8. For such other further relief as the Court deems appropriate under the circumstances. PLAINTIFF HEREBY DEMANDS A JURY TRIAL DATED this 26th day of July, VIAL FOTHERINGHAM LLP By: PETER H. HARRISON EDWARD W. MCBRIDE, JR. DOUGLAS C. SHUMWAY Attorneys for Plaintiff Plaintiffs Address: c/o Vial Fotheringham, LLP 602 East 300 South Salt Lake City, UT

Filing # E-Filed 09/10/ :56:35 PM

Filing # E-Filed 09/10/ :56:35 PM Filing # 31928359 E-Filed 09/10/2015 05:56:35 PM IN THE CIRCUIT COURT OF THE SEVENTEENTH JUDICIAL CIRCUIT IN AND FOR BROWARD COUNTY, FLORIDA GRE PROPERTIES SHERIDAN HILLS, LLC CASE NO.: v. Plaintiff, BURKE

More information

GENERAL ASSIGNMENT RECITALS

GENERAL ASSIGNMENT RECITALS GENERAL ASSIGNMENT This General Assignment (the General Assignment ) is made as of the 6th day of December, 2016, by Pebble Industries, Inc., a Delaware corporation, with offices at 900 Middlefield Road,

More information

GENERAL ASSIGNMENT RECITALS

GENERAL ASSIGNMENT RECITALS GENERAL ASSIGNMENT This General Assignment is made as of the 30th day of April, 2018, by Bluesmart Inc., a Delaware corporation, with offices at 729 Minna Street, San Francisco, CA 94103, hereinafter referred

More information

CAMPBELL COUNTY AND CAMPBELL COUNTY SCHOOL DISTRICT NO. 1 GROUND LEASE

CAMPBELL COUNTY AND CAMPBELL COUNTY SCHOOL DISTRICT NO. 1 GROUND LEASE CAMPBELL COUNTY AND CAMPBELL COUNTY SCHOOL DISTRICT NO. 1 GROUND LEASE THIS LEASE made and executed this day by and between Campbell County, 500 South Gillette Avenue, Gillette, WY 82716 (hereinafter referred

More information

BUILDER S ADDENDUM TO PURCHASE AND SALE AGREEMENT (Use with NWMLA Form 21)

BUILDER S ADDENDUM TO PURCHASE AND SALE AGREEMENT (Use with NWMLA Form 21) BUILDER S ADDENDUM TO PURCHASE AND SALE AGREEMENT (Use with NWMLA Form 21) THIS BUILDER S ADDENDUM between ( Buyer ) and MASTON PROPERTIES & CONSTRUCTION, LLC, a Washington Limited Liability Company (

More information

B. Agent is experienced in the business of operating and managing real estate similar to the above described property.

B. Agent is experienced in the business of operating and managing real estate similar to the above described property. Property Solutions Jordan, UT 84095 Office 801-701-8033 REV 12-2018 This Property Management Agreement ( Agreement ) is made and effective this day of, 20 by and between ( Owner ) and SOLUTIONS OF UTAH,

More information

Case 6:18-cv CJS Document 1 Filed 06/07/18 Page 1 of 23 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK

Case 6:18-cv CJS Document 1 Filed 06/07/18 Page 1 of 23 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK Case 6:18-cv-06416-CJS Document 1 Filed 06/07/18 Page 1 of 23 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK ORTHO-CLINICAL DIAGNOSTICS, INC., v. Plaintiff, MAZUMA CAPITAL CORP, Civil Action

More information

Articles of Incorporation

Articles of Incorporation Restated Articles of Incorporation Restated February 17, 2009 Note: The following is a history of the Articles of Incorporation: 1. Originally filed on August 11, 1993 (on file with the Arizona Corporation

More information

UNOFFICIAL FOR REFERENCE PURPOSES ONLY Official Code of Georgia Annotated (2017)

UNOFFICIAL FOR REFERENCE PURPOSES ONLY Official Code of Georgia Annotated (2017) O.C.G.A. TITLE 44 Chapter 3 Article 6 GEORGIA CODE Copyright 2017 by The State of Georgia All rights reserved. *** Current Through the 2017 Regular Session *** TITLE 44. PROPERTY CHAPTER 3. REGULATION

More information

Sample. Rider Clauses to Contract of Sale Seller

Sample. Rider Clauses to Contract of Sale Seller Rider Clauses to Contract of Sale Seller 1. In the event of any inconsistency or conflict between the terms and provisions of this Rider and those contained in the printed portion of the Contract of Sale

More information

FILED: KINGS COUNTY CLERK 11/30/ :48 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015

FILED: KINGS COUNTY CLERK 11/30/ :48 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015 FILED: KINGS COUNTY CLERK 11/30/2015 04:48 PM INDEX NO. 514527/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015 UPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ------------------------------------------------------------------x

More information

GLOUCESTER/SALEM COUNTIES BOARD OF REALTORS STANDARD FORM OF BROKER-SALESPERSON INDEPENDENT CONTRACTOR AGREEMENT

GLOUCESTER/SALEM COUNTIES BOARD OF REALTORS STANDARD FORM OF BROKER-SALESPERSON INDEPENDENT CONTRACTOR AGREEMENT 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 GLOUCESTER/SALEM COUNTIES BOARD OF REALTORS STANDARD

More information

CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS)

CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS) CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS) THIS AGREEMENT, made and entered into this day of, 20, by and between The CITY AND COUNTY OF BROOMFIELD, a

More information

Conditions of Purchase

Conditions of Purchase Conditions of Purchase 1. Entire Agreement Acceptance. This Purchase Order, including these Conditions of Purchase (collectively Order ) is an offer by PRISM Plastics, Inc. ( Buyer ) and supersedes all

More information

PAYMENT IN LIEU OF TAXES AGREEMENT

PAYMENT IN LIEU OF TAXES AGREEMENT PAYMENT IN LIEU OF TAXES AGREEMENT THIS AGREEMENT is made and entered into this the day of, 2014, by and among MOUNDSVILLE POWER, LLC, a Delaware limited liability company ( Moundsville Power ), THE COUNTY

More information

Plaintiff, SUMMONS WITH VERIFIED COMPLAINT. Nassau County is designated by -against- Plaintiff as the place of trial

Plaintiff, SUMMONS WITH VERIFIED COMPLAINT. Nassau County is designated by -against- Plaintiff as the place of trial SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU X GALASSO LANGIONE & BOTTER, LLP, (formerly Index No.: 07/010038 known as GALASSO LANGIONE, LLP) as Escrow Agent for STEPHEN BARON on SIGNATURE BANK

More information

EXHIBIT A AGREEMENT FOR SALE OF IMPROVEMENT TO REAL PROPERTY AND BILL OF SALE

EXHIBIT A AGREEMENT FOR SALE OF IMPROVEMENT TO REAL PROPERTY AND BILL OF SALE EXHIBIT A AGREEMENT FOR SALE OF IMPROVEMENT TO REAL PROPERTY AND BILL OF SALE This Agreement to buy and sell improvement to real property to be moved by Buyer and Bill of Sale is between Seller (also referred

More information

[This entire document will be deleted and replaced with the new agreement base]

[This entire document will be deleted and replaced with the new agreement base] [This entire document will be deleted and replaced with the new agreement base] PROJECT NUMBER: [Project Number] Florida Department of State, Division of Library and Information Services PUBLIC LIBRARY

More information

PURCHASE ORDER TERMS AND CONDITIONS

PURCHASE ORDER TERMS AND CONDITIONS 1. Incorporation of Terms and Conditions in Purchase Order The terms and conditions in this document are incorporated in every requisition for goods or services, or both, that Manitoba Housing and Renewal

More information

CALIFORNIA RESIDENTIAL LEASE AGREEMENT

CALIFORNIA RESIDENTIAL LEASE AGREEMENT CALIFORNIA RESIDENTIAL LEASE AGREEMENT This Residential Lease Agreement (hereinafter Lease ) is entered into this the day of, 20, by and between the Lessor:, (hereinafter referred to as Landlord ), and

More information

DLA Piper LLP (US) 6225 Smith Avenue Baltimore, Maryland

DLA Piper LLP (US) 6225 Smith Avenue Baltimore, Maryland DLA Piper LLP (US) 6225 Smith Avenue Baltimore, Maryland 21209-3600 SUBSTITUTE TRUSTEES SALE OF SEVEN TOWNHOMES LOCATED IN THE RIDGELY FOREST DEVELOPMENT OF ELKTON MARYLAND (LOTS 15, 43-48); EACH LOT CONSISTING

More information

FILED: NEW YORK COUNTY CLERK 10/22/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/22/2013

FILED: NEW YORK COUNTY CLERK 10/22/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/22/2013 FILED: NEW YORK COUNTY CLERK 10/22/2013 INDEX NO. 653655/2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/22/2013 PARTIES 1. Plaintiff GCR Entertainment, LLC is a New York Limited Liability Company, with an

More information

RECITALS. Page 1 of 9

RECITALS. Page 1 of 9 INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF VOLUSIA AND THE CITY OF DEBARY FOR REIMBURSEMENT OF UTILITY CONSTRUCTION AND A UTILITY SERVICE AGREEMENT FOR POTABLE WATER THIS AGREEMENT is entered into by and

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA Case :-cv-000-jls-kes Document Filed 0/0/ Page of Page ID #: 0 0 Troy S. Brown (Pro Hac Vice) tsbrown@morganlewis.com Evan Jacobs (Pro Hac Vice) evan.jacobs@morganlewis.com 0 Market Street Philadelphia,

More information

WASHOE COUNTY Integrity Communication Service

WASHOE COUNTY Integrity Communication Service DATE: April 12, 2018 WASHOE COUNTY Integrity Communication Service www.washoecounty.us STAFF REPORT COMMISSION MEETING DATE: May 1, 2018 TO: Regional Open Space and Park Commission FROM: Dave Solaro, Arch.,

More information

Florida Department of State, Division of Library and Information Services LIBRARY COOPERATIVE GRANT AGREEMENT

Florida Department of State, Division of Library and Information Services LIBRARY COOPERATIVE GRANT AGREEMENT PROJECT NUMBER _[project number] Florida Department of State, Division of Library and Information Services LIBRARY COOPERATIVE GRANT AGREEMENT AGREEMENT executed and entered into BETWEEN the State of Florida,

More information

TERMS & CONDITIONS STANDARD PAGE 1 OF 5 DATE: 6 AUGUST 2014

TERMS & CONDITIONS STANDARD PAGE 1 OF 5 DATE: 6 AUGUST 2014 PAGE 1 OF 5 TIME IS OF THE ESSENCE WITH RESPECT TO THE PERFORMANCE OF EACH OF THE COVENANTS AND AGREEMENTS SET FORTH HEREIN. 1. DEFINITIONS. As used in this Purchase Order, the below terms shall have the

More information

IN THE CIRCUIT COURT OF THE SECOND JUDICIAL CIRCUIT IN AND FOR LEON COUNTY, FLORIDA

IN THE CIRCUIT COURT OF THE SECOND JUDICIAL CIRCUIT IN AND FOR LEON COUNTY, FLORIDA IN THE CIRCUIT COURT OF THE SECOND JUDICIAL CIRCUIT IN AND FOR LEON COUNTY, FLORIDA STATE OF FLORIDA, ) OFFICE OF THE ATTORNEY ) GENERAL, DEPARTMENT OF ) LEGAL AFFAIRS, ) ) ) CASE NO. Plaintiff, ) v. )

More information

Case 2:08-cv TS -BCW Document 2 Filed 05/23/08 Page 1 of 6

Case 2:08-cv TS -BCW Document 2 Filed 05/23/08 Page 1 of 6 Case 208-cv-00414-TS -BCW Document 2 Filed 05/23/08 Page 1 of 6 David E. Ross II (2803) Attorney for Arlin Geophysical Co. 1912 Sidewinder Dr. # 209 Park City, UT 84060 T 435-602-9869 F 435-615-7225 Perry

More information

2012 All rights reserved

2012 All rights reserved VIRGINIA AGENCY LAW (1 HOUR) 54.1-2130. Definitions. As used in this article: Alpha College of Real Estate "Agency" means every relationship in which a real estate licensee acts for or represents a person

More information

FILED: NEW YORK COUNTY CLERK 09/29/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 09/29/2016

FILED: NEW YORK COUNTY CLERK 09/29/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 09/29/2016 FILED: NEW YORK COUNTY CLERK 09/29/2016 02:33 PM INDEX NO. 157154/2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 09/29/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK WILLIAM ATKINSON and JESSICA

More information

SAMPLE REMODELING CONTRACT Revised

SAMPLE REMODELING CONTRACT Revised 4984 W. Smith Valley Rd. Greenwood, Indiana 46142 (317) 888 5681 FAX (317) 888 5734 WWW.GETTUM.COM SAMPLE REMODELING CONTRACT Revised 2 1 2012 THIS AGREEMENT, made by and between, jointly and severally,

More information

CONDOMINIUM DISCLOSURE STATEMENT FOR CROSSWATER CONDOMINIUMS

CONDOMINIUM DISCLOSURE STATEMENT FOR CROSSWATER CONDOMINIUMS CONDOMINIUM DISCLOSURE STATEMENT FOR CROSSWATER CONDOMINIUMS This Disclosure Statement discloses certain pertinent information about Crosswater Condominiums (the Condominium ), located at the premises

More information

AGREEMENT FOR SALE AND PURCHASE

AGREEMENT FOR SALE AND PURCHASE AGREEMENT FOR SALE AND PURCHASE Agreement for Sale and Purchase This Agreement for Sale and Purchase ( Agreement ) is entered into this day of,, 2013, by and between the CITY OF PORT ST. LUCIE, a Florida

More information

REAL PROPERTY SALES DISCLOSURE

REAL PROPERTY SALES DISCLOSURE REAL PROPERTY SALES DISCLOSURE To:, BUYER of that certain parcel described as follows, to wit: Property: _DG SELLER: (X) 1. Documentary Stamps on Deed $7.00/$1,000 (x) (x) 2. Documentary Stamps on New

More information

Referred to Committee on Judiciary. SUMMARY Makes various changes relating to real property. (BDR 10-23)

Referred to Committee on Judiciary. SUMMARY Makes various changes relating to real property. (BDR 10-23) S.B. SENATE BILL NO. SENATOR SCHNEIDER FEBRUARY, 0 Referred to Committee on Judiciary SUMMARY Makes various changes relating to real property. (BDR -) FISCAL NOTE: Effect on Local Government: No. Effect

More information

Third District Court of Appeal State of Florida, July Term, A.D. 2008

Third District Court of Appeal State of Florida, July Term, A.D. 2008 Third District Court of Appeal State of Florida, July Term, A.D. 2008 Opinion filed September 3, 2008. Not final until disposition of timely filed motion for rehearing. No. 3D08-516 Lower Tribunal No.

More information

ESCROW AGREEMENT BACKGROUND

ESCROW AGREEMENT BACKGROUND ESCROW AGREEMENT THIS ESCROW AGREEMENT (the "Escrow Agreement") is made and entered into effective as of the "Effective Date" as set forth on the signature page hereof, by and between the COUNTY OF DANE,

More information

The Woodlands at Lang Farm Homeowners Association By-Laws

The Woodlands at Lang Farm Homeowners Association By-Laws ARTICLE I: Establishment 1.1 Establishment of Homeowners' Association. This Homeowners' Association is hereby established by the Declarant hereof for the purpose of serving as the Design Review Entity

More information

The proposed Equity Investment terms are as outlined on Exhibit A attached hereto.

The proposed Equity Investment terms are as outlined on Exhibit A attached hereto. [Sponsor] [Address] [date], 2012 Re: Equity Investment [property] Dear [Principal]: This letter outlines the basic terms and conditions upon which Stage Capital, LLC (with its successors, Investor ), or

More information

) ) ) EXCLUSIVE RESIDENTIAL PROPERTY MANAGEMENT AGREEMENT

) ) ) EXCLUSIVE RESIDENTIAL PROPERTY MANAGEMENT AGREEMENT STATE OF SOUTH CAROLINA COUNTY OF HORRY ) ) ) EXCLUSIVE RESIDENTIAL PROPERTY MANAGEMENT AGREEMENT THIS AGREEMENT is hereby made and entered into this day of, 20, by and between CHICORA LONG TERM RENTALS,

More information

APPLICABLE TERMS AND CONDITIONS

APPLICABLE TERMS AND CONDITIONS APPLICABLE TERMS AND CONDITIONS Buyer s acknowledgement of this Quotation/Purchase Order of any performance by Seller pursuant to this Quotation/Purchase Order shall constitute Buyer s acceptance of Seller

More information

Terms and Conditions of Sales

Terms and Conditions of Sales Terms and Conditions of Sales 1. Governing Provisions. These Terms and Conditions of Sale ("Terms and Conditions") constitute an offer by ARCTIC SILVER, INC., Quotation, Acknowledgment or Invoice provided

More information

ACQUISITION AGREEMENT

ACQUISITION AGREEMENT Quint & Thimmig LLP ACQUISITION AGREEMENT by and between the CITY OF ALAMEDA, CALIFORNIA and CATELLUS ALAMEDA DEVELOPMENT, LLC dated as of 1, 2013 relating to: City of Alameda Community Facilities District

More information

AGREEMENT. THIS AGREEMENT, made the, 20, by and between:

AGREEMENT. THIS AGREEMENT, made the, 20, by and between: AGREEMENT THIS AGREEMENT, made the, 20, by and between: (hereinafter Owner ) and Yosemite Property Management (hereinafter YPM ), agree to as follows: 1. APPOINTMENT OF YPM: owner hereby appoints and grants

More information

TERMS AND CONDITIONS OF SALE

TERMS AND CONDITIONS OF SALE TM RELIABLE CONNECTIVITY SOLUTIONS TERMS AND CONDITIONS OF SALE 1. CONTROLLING TERMS & CONDITIONS Seller objects to and is not bound by any term or condition on Buyer's order which is different from or

More information

Special Report All About

Special Report All About Special Report All About HOMES Specializing in Home Inspections and Construction Consultations 24326 Mission Blvd., Suite 7, Hayward, California 94544-1058 Telephone: (510) 537 6000 Facsimile: (510) 537

More information

DEVELOPER S AGREEMENT BETWEEN THE TOWN OF CLIFTON AND

DEVELOPER S AGREEMENT BETWEEN THE TOWN OF CLIFTON AND DEVELOPER S AGREEMENT BETWEEN THE TOWN OF CLIFTON AND THIS AGREEMENT, made and entered into this day of, by and between the Town of Clifton, a municipal corporation organized under the laws of the State

More information

SUNDAY, NOVEMBER 4, 2018 AT 2 PM

SUNDAY, NOVEMBER 4, 2018 AT 2 PM SUNDAY, NOVEMBER 4, 2018 AT 2 PM PROPERTY & AUCTION LOCATION: From the north edge of Mexico, MO, take Highway 15 north 6 miles to Audrain County Road 344, turn right onto ACR 344 and go 1 mile to the property

More information

KSS Sales Proposal Terms & Conditions

KSS Sales Proposal Terms & Conditions KSS Sales Proposal Terms & Conditions These Sales Proposal Terms and Conditions apply to the accompanying sales proposal and are incorporated therein as if stated therein in their entirety. As used herein,

More information

The address of the property is:

The address of the property is: The address of the property is:. Fee for the inspection is $. INSPECTOR acknowledges receiving a deposit of $ from CLIENT. THIS AGREEMENT made this day of, 20, by and between (hereinafter "INSPECTOR")

More information

WHRL SOLUTIONS LLC. CONDITIONS AND TERMS OF SALE 1. APPLICABLE TERMS.

WHRL SOLUTIONS LLC. CONDITIONS AND TERMS OF SALE 1. APPLICABLE TERMS. Terms and Conditions WHRL SOLUTIONS LLC. CONDITIONS AND TERMS OF SALE 1. APPLICABLE TERMS. The terms and conditions set forth below express the complete and entire agreement between WHRL Solutions LLC

More information

A SURVIVOR S GUIDE TO CONSTRUCTION DEFECT RESOLUTION An Overview Levin & Edin

A SURVIVOR S GUIDE TO CONSTRUCTION DEFECT RESOLUTION An Overview Levin & Edin A SURVIVOR S GUIDE TO CONSTRUCTION DEFECT RESOLUTION An Overview jedin@mnconstructiondefects.com 2009 Levin & Edin TABLE OF CONTENTS Page No. PURPOSE OF THIS GUIDE...1 INTRODUCTION...1 THE ASSOCIATION

More information

TERMS AND CONDITIONS OF SALE

TERMS AND CONDITIONS OF SALE TERMS AND CONDITIONS OF SALE 1. Entire Agreement and Acceptance of Terms and Conditions. This Terms and Conditions of Sale agreement ( Agreement ) is entered into by and between Energy OCTG (A division

More information

MODULAR MINING SYSTEMS TERMS AND CONDITIONS OF SALE

MODULAR MINING SYSTEMS TERMS AND CONDITIONS OF SALE MODULAR MINING SYSTEMS TERMS AND CONDITIONS OF SALE 1. GENERAL. Modular Mining Systems ( Seller ) prices are based on these Terms and Conditions of Sale. This document, together with any additional writings

More information

Declaration of Covenants, Conditions, Restrictions, and Easements 9 acres or less

Declaration of Covenants, Conditions, Restrictions, and Easements 9 acres or less Declaration of Covenants, Conditions, Restrictions, and Easements 9 acres or less STATE OF FLORIDA COUNTY OF SANTA ROSA This Declaration of Covenants, Conditions, Restrictions, and Easements, is made the

More information

MANAGEMENT AGREEMENT

MANAGEMENT AGREEMENT MANAGEMENT AGREEMENT Revised 10/11/2017 In consideration of the covenants herein contained (hereinafter called "Owner") and Rudulph Real Estate, Inc. (hereinafter called "Agent"), agree as follows: 1.

More information

ONLINE BIDDER REGISTRATION FORM INSTRUCTIONS. 1. Read the Terms & Conditions of the auction on page 4 6.

ONLINE BIDDER REGISTRATION FORM INSTRUCTIONS. 1. Read the Terms & Conditions of the auction on page 4 6. ONLINE BIDDER REGISTRATION FORM INSTRUCTIONS 1. Read the Terms & Conditions of the auction on page 4 6. 2. Complete the Online Bidder Registration Form on page 2 by typing the information in the appropriate

More information

LEASE-LEASEBACK SUBLEASE AGREEMENT. Dated as of April 1, Between. Newark Unified School District. and. Environmental Systems, Inc.

LEASE-LEASEBACK SUBLEASE AGREEMENT. Dated as of April 1, Between. Newark Unified School District. and. Environmental Systems, Inc. LEASE-LEASEBACK SUBLEASE AGREEMENT Dated as of April 1, 2014 Between Newark Unified School District and Environmental Systems, Inc., Phase 1 District-Wide {SR134676.DOC} LEASE-LEASEBACK SUBLEASE AGREEMENT

More information

POST CLOSING REMEDIES. Residential Real Estate Transactions from Listing through Closing ILLINOIS STATE BAR ASSOCIATION.

POST CLOSING REMEDIES. Residential Real Estate Transactions from Listing through Closing ILLINOIS STATE BAR ASSOCIATION. POST CLOSING REMEDIES Residential Real Estate Transactions from Listing through Closing ILLINOIS STATE BAR ASSOCIATION Lombard, Illinois Samuel H. Levine KUBASIAK, FYLSTRA, THORPE & ROTUNNO, P.C. 20 South

More information

WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM

WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM AFTER RECORDING RETURN TO: The City of Gig Harbor Attn: City Clerk 3510 Grandview St. Gig Harbor, WA 98335 WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM Document Title(s) (or transactions contained

More information

COLDWELL BANKER RESIDENTIAL REFERRAL SALES ASSOCIATES INDEPENDENT CONTRACTOR AGREEMENT

COLDWELL BANKER RESIDENTIAL REFERRAL SALES ASSOCIATES INDEPENDENT CONTRACTOR AGREEMENT COLDWELL BANKER RESIDENTIAL REFERRAL SALES ASSOCIATES INDEPENDENT CONTRACTOR AGREEMENT 1. PARTIES The parties to this agreement are ( SALES ASSOCIATE ) and Coldwell Banker Residential Referral Associates

More information

PROPERTY MANAGEMENT AGREEMENT

PROPERTY MANAGEMENT AGREEMENT PROPERTY MANAGEMENT AGREEMENT This Property Management Agreement ( Agreement ) is made and effective this day of, 20 by and between ( Owner ) and ( Agent ), a company duly organized and existing under

More information

SOUTHPARK CITY HOMES TOWNHOME PURCHASE AND SALE AGREEMENT

SOUTHPARK CITY HOMES TOWNHOME PURCHASE AND SALE AGREEMENT SOUTHPARK CITY HOMES TOWNHOME PURCHASE AND SALE AGREEMENT SELLER: SARATOGA SOUTHPARK VENTURES, LLC PURCHASER: Address: ; Telephone: ( ) Mobile: AGREEMENT DATE: (Per Signature Page Below) PROPERTY: Lot

More information

ESCROW AGREEMENT. Dated, Relating to

ESCROW AGREEMENT. Dated, Relating to CITY OF ANAHEIM, CALIFORNIA and U.S. BANK NATIONAL ASSOCIATION, Escrow Agent ESCROW AGREEMENT Dated, 2014 Relating to Certificates of Participation (1993 Land Acquisition Refinancing Project) Evidencing

More information

CONTRACT FOR SALE OF REAL ESTATE

CONTRACT FOR SALE OF REAL ESTATE CONTRACT FOR SALE OF REAL ESTATE This is a CONTRACT between (hereinafter Seller or Sellers) and (hereinafter Buyer or Buyers), dated this day of,. THIS INSTRUMENT WILL NOT ALLOW USE OF THE PROPERTY DESCRIBED

More information

IN THE COURT OF COMMON PLEAS HAMILTON COUNTY, OHIO

IN THE COURT OF COMMON PLEAS HAMILTON COUNTY, OHIO IN THE COURT OF COMMON PLEAS HAMILTON COUNTY, OHIO Village of Silverton, Ohio : CASE NO. an Ohio municipal corporation 6943 Montgomery Road : (Judge ) Silverton, Ohio 45236 : and : JRA MVG Silverton Land,

More information

Case 2:13-cv BCW Document 2 Filed 09/03/13 Page 1 of 9

Case 2:13-cv BCW Document 2 Filed 09/03/13 Page 1 of 9 Case 2:13-cv-00810-BCW Document 2 Filed 09/03/13 Page 1 of 9 Peggy Hunt (Utah State Bar No. 6060) Chris Martinez (Utah State Bar No. 11152) Nathan S. Seim (Utah State Bar No. 12654) DORSEY & WHITNEY LLP

More information

CASH BOND AGREEMENT. WHEREAS, Developer desires to satisfy said requirement by submitting a cash bond.

CASH BOND AGREEMENT. WHEREAS, Developer desires to satisfy said requirement by submitting a cash bond. CASH BOND AGREEMENT This Cash Bond Agreement ("Agreement") is made as of, 201_, between the City of East Lansing, a Michigan municipal corporation, whose address is 410 Abbot Road, East Lansing, MI 48823

More information

OW109 Page 2 of 3 Jk A

OW109 Page 2 of 3 Jk A The following Standard Terms and Conditions of Sale are an integral part of every OLDCASTLE PRECAST, INC. (hereinafter "SELLER") product offering, catalog, proposal or quote. The Standard Terms and Conditions

More information

DEED OF TRUST PUBLIC TRUSTEE

DEED OF TRUST PUBLIC TRUSTEE DEED OF TRUST PUBLIC TRUSTEE THIS DEED OF TRUST is a conveyance in trust of real property to the Public Trustee of the county in Colorado in which the Property described below is located. It has been signed

More information

SOUTH BROWARD BOARD OF REALTORS IDX Vendor License Agreement

SOUTH BROWARD BOARD OF REALTORS IDX Vendor License Agreement SOUTH BROWARD BOARD OF REALTORS IDX Vendor License Agreement This form must be completed and signed by each broker, licensee (if applicable) and vendor operating the IDX website stated within this agreement

More information

FILED: NEW YORK COUNTY CLERK 05/18/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/18/2016

FILED: NEW YORK COUNTY CLERK 05/18/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/18/2016 FILED: NEW YORK COUNTY CLERK 05/18/2016 04:47 PM INDEX NO. 654394/2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/18/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK BOARD OF MANAGERS OF THE RESIDENTIAL

More information

Inspection Proposal 3/7/2013. Client: Phone:

Inspection Proposal 3/7/2013. Client: Phone: 3/7/2013 Inspection Proposal South East Building Consultants Owner - Ray Thoroman www.atlantacommercialbuildinginspector.com ray@atlantacommercialbuildinginspector.com 404-698-0404 678-410-3005 Property

More information

AMENDED AND RESTATED BY-LAWS OF TUCKAWAY SHORES HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I NAME AND LOCATION...1

AMENDED AND RESTATED BY-LAWS OF TUCKAWAY SHORES HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I NAME AND LOCATION...1 AMENDED AND RESTATED BY-LAWS OF TUCKAWAY SHORES HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I NAME AND LOCATION...1 ARTICLE II DEFINITIONS...1 ARTICLE III MEETINGS OF MEMBERS...2 ARTICLE IV

More information

NC General Statutes - Chapter 47C Article 4 1

NC General Statutes - Chapter 47C Article 4 1 Article 4. Protection of Purchasers. 47C-4-101. Applicability; waiver. (a) This Article applies to all units subject to this chapter, except as provided in subsection (b) or as modified or waived by agreement

More information

of competent jurisdiction, the considered divisible as to such part, and the remainder of the

of competent jurisdiction, the considered divisible as to such part, and the remainder of the ME ART TERMS & CONDITIONS 1. INTRODUCTION 1.1 These Terms and Conditions govern your relationship with Me Art a trading style of Elite Me Uk Ltd, company registration number [10789431] and apply to all

More information

Case 1:15-cv TWP-MJD Document 1 Filed 06/09/15 Page 1 of 11 PageID #: 1

Case 1:15-cv TWP-MJD Document 1 Filed 06/09/15 Page 1 of 11 PageID #: 1 Case 1:15-cv-00905-TWP-MJD Document 1 Filed 06/09/15 Page 1 of 11 PageID #: 1 IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA TERRE HAUTE DIVISION HIGHLAND TH, LLC and OVERSEAS LEASE GROUP,

More information

8:19-cv LSC-CRZ Doc # 1 Filed: 01/30/19 Page 1 of 11 - Page ID # 1 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEBRASKA

8:19-cv LSC-CRZ Doc # 1 Filed: 01/30/19 Page 1 of 11 - Page ID # 1 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEBRASKA 8:19-cv-00045-LSC-CRZ Doc # 1 Filed: 01/30/19 Page 1 of 11 - Page ID # 1 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEBRASKA LAREDO RIDGE WIND, LLC; BROKEN BOW WIND, LLC, and CROFTON BLUFFS

More information

NOTICE OF REGULATED WATER UTILITY SALE, TRANSFER, OR MERGER

NOTICE OF REGULATED WATER UTILITY SALE, TRANSFER, OR MERGER NOTICE OF REGULATED WATER UTILITY SALE, TRANSFER, OR MERGER 11/03/17 Squaw Creek Canyon Development PO Box 760 Sisters, OR 97759 Telephone: 541-549-6261 Emergency: 541-771-6162 Squaw Creek Canyon Development

More information

OUTLINE OF LEGAL REQUIREMENTS FOR COMMON INTEREST ASSOCIATION TRANSITIONS

OUTLINE OF LEGAL REQUIREMENTS FOR COMMON INTEREST ASSOCIATION TRANSITIONS PERLSTEIN & McCRACKEN, LLC ATTORNEYS AND COUNSELORS AT LAW 10 WATERSIDE DRIVE, SUITE 303 FARMINGTON, CT 06032 TELEPHONE (860) 677-2177 FACSIMILE (860) 677-0019 I. INTRODUCTION OUTLINE OF LEGAL REQUIREMENTS

More information

DAYTON Lamina Corporation

DAYTON Lamina Corporation DAYTON Lamina Corporation Terms and Conditions of Sale GENERAL CONDITIONS: All prices are subject to change without notice. Products or services provided ( Products ) are invoiced at the price in effect

More information

WEDNESDAY, FEB. 6, 2019 AT 10 AM AUCTION LOCATION:

WEDNESDAY, FEB. 6, 2019 AT 10 AM AUCTION LOCATION: SHELBY COUNTY REAL ESTATE AUCTION WEDNESDAY, FEB. 6, 2019 AT 10 AM AUCTION LOCATION: The Moonshiners Hall in Shelbyville, MO Directions to property: From Shelbina, MO take Hwy. 36 west 6 miles to Highway

More information

TERMS AND CONDITIONS OF SALE

TERMS AND CONDITIONS OF SALE TERMS AND CONDITIONS OF SALE 1. Agreement. All of DRIVE ELECTRIC, LLC (DE) sales are subject to these Terms and Conditions. This offer constitutes DE's offer to sell the goods identified in the attached

More information

Real Estate Agents Act (Professional Conduct and Client Care) Rules 2012

Real Estate Agents Act (Professional Conduct and Client Care) Rules 2012 Real Estate Agents Act (Professional Conduct and Client Care) Rules 2012 Contents 1 Title 1 2 Commencement 1 3 Scope and objectives 1 4 Interpretation 1 5 Standards of professional competence 1 6 Standards

More information

MEMORANDUM OF ENCUMBRANCE

MEMORANDUM OF ENCUMBRANCE MEMORANDUM OF ENCUMBRANCE It is a requirement that a Memorandum of Encumbrance (as per the sample attached) be registered on the titles of the affected properties. The Memorandum of Encumbrance is to include

More information

Assignment of Leases and Rents

Assignment of Leases and Rents Assignment of Leases and Rents This ASSIGNMENT OF LEASES AND RENTS (this Assignment ) is given as of the day of, 20 by ( Assignor ) to ( Assignee ). RECITALS A. Assignor is the owner of the real property

More information

CHICO SIERRA REAL ESTATE MANAGEMENT INC.

CHICO SIERRA REAL ESTATE MANAGEMENT INC. ( Owner ), and ( Broker ), agree as follows: 1. APPOINTMENT OF BROKER: Owner hereby appoints and grants Broker the exclusive right to rent, lease, operate, and manage the property (ies) known as:, and

More information

Projects Unlimited, Inc. PURCHASE ORDER TERMS AND CONDITIONS September 15, 2013

Projects Unlimited, Inc. PURCHASE ORDER TERMS AND CONDITIONS September 15, 2013 Projects Unlimited, Inc. PURCHASE ORDER TERMS AND CONDITIONS September 15, 2013 1. Parties; Items. Projects Unlimited, Inc.- will be referred to as "Purchaser" and the person or company indicated on the

More information

CARRDAN TERMS AND CONDITIONS

CARRDAN TERMS AND CONDITIONS CARRDAN TERMS AND CONDITIONS Definitions: Purchaser means Carrdan Corporation Seller means the person or company to whom this document is addressed. 1. Offer, Acceptance and Notification. This Purchase

More information

VIRGINIA ASSOCIATION OF REALTORS Commercial Purchase Agreement

VIRGINIA ASSOCIATION OF REALTORS Commercial Purchase Agreement VIRGINIA ASSOCIATION OF REALTORS Commercial Purchase Agreement Each commercial transaction is different. This form may not address your specific purpose. This is a legally binding document. If not understood,

More information

OFFICIAL TOWNSHIP OF MOON ORDINANCE NO.

OFFICIAL TOWNSHIP OF MOON ORDINANCE NO. OFFICIAL TOWNSHIP OF MOON ORDINANCE NO. AN ORDINANCE OF THE TOWNSHIP OF MOON, ALLEGHENY COUNTY, PENNSYLVANIA, AMENDING CHAPTER 1, PART 3A OF THE MOON TOWNSHIP CODE OF ORDINANCES, TOWNSHIP MANAGER, TO REVISE

More information

TERMS AND CONDITIONS OF SALE

TERMS AND CONDITIONS OF SALE Page : 1/5 1. AGREEMENT. The terms and conditions as set forth herein as well as any additional terms and conditions that may appear on the Customer Order shall constitute the entire agreement between

More information

WFS Purchase Order Terms and Conditions

WFS Purchase Order Terms and Conditions The following terms and conditions provide Worldwide Flight Services, Inc. suppliers with the guidelines and legal stipulations of our purchase order contract and are the Terms and Conditions for all Worldwide

More information

BLUEPRINT REAL ESTATE POLICY

BLUEPRINT REAL ESTATE POLICY DATE September 19,2007 TITLE BLUEPRINT REAL ESTATE POLICY ORG. AGENCY Blueprint Intergovernmental Agency APPROVED.01 STATEMENT OF POLICY The purpose of this administrative regulation is to establish a

More information

AIRBOSS RUBBER SOLUTIONS - TERMS AND CONDITIONS OF SALE

AIRBOSS RUBBER SOLUTIONS - TERMS AND CONDITIONS OF SALE AIRBOSS RUBBER SOLUTIONS - TERMS AND CONDITIONS OF SALE The following terms and conditions shall exclusively apply to any sale of goods or services (collectively, Products ) between the AirBoss entity

More information

JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT

JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT 23090-12 JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT THIS ESCROW AGREEMENT (the Agreement ) is dated as of May 1, 2016, and is entered into by and between the MT. DIABLO UNIFIED SCHOOL DISTRICT

More information

CASH SALE PURCHASE AGREEMENT

CASH SALE PURCHASE AGREEMENT CASH SALE PURCHASE AGREEMENT THIS AGREEMENT TO PURCHASE ( Agreement ) is entered into the last date signed below ( Effective Date ), by and between the UNIVERSITY OF ALASKA, a corporation created under

More information

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS

DEED OF TRUST (Keep Your Home California Program) NOTICE TO HOMEOWNER THIS DEED OF TRUST CONTAINS PROVISIONS RESTRICTING ASSUMPTIONS . RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: CalHFA Mortgage Assistance Corporation Keep Your Home California Program P.O. Box 5678 Riverside, CA 92517 No. DEED OF TRUST (Keep Your Home California

More information

New Home Contract. Creekside Homes, LLC, 7390 Highway 64, Oakland, TN (hereinafter called Seller ) hereby agrees to sell and to convey to:

New Home Contract. Creekside Homes, LLC, 7390 Highway 64, Oakland, TN (hereinafter called Seller ) hereby agrees to sell and to convey to: New Home Contract Date THIS CONTRACT IS INTENDED TO BE ONLY A FORMAT FOR A REAL ESTATE SALES CONTRACT AND IS DISTRIBUTED FOR USE ONLY BY THOSE PERSONS AUTHORIZED BY LAW TO PREPARE REAL ESTATE SALES CONTRACTS

More information