Loading...
949, Certificate of Compliance (lot, Miscellaneous, OtherOWNER AUTHORIZATION FORMS • • PROPERTY OWNER(S) AUTHORIZED SIGNATORY & AGENT I authorize Jaideep Ahluwalia and Larry Carr to act on and/or sign on behalf of ownership of Lot 4 of Parcel Map 26356. APN's 7570-024-017. for the project located in the City of Rolling Hills, California. In addition, I also hereby confirm that they are authorized to act as our agent for the submittal of all documentation to the City of Rolling Hills and the Rolling Hills Community Association (RHCA) for the improvements required under the Subdivision Agreement dated June 8, 2005, as amended. Dated this day of C1 Q( S'S . 2018 By: Claudia Grzywacz, Trustee of the Claudia Storm Bird Trust APN 7570-024-017 Pr'nt me C(,e uai 1��-, Signat re U See attached certificate CALIFORNIA ALL PURPOSE A• OWLEGDMENT • CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual(s) who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA ss COUNTY OF LOS ANGELES On —(g before me Nick Sartini - Notary Public, personally appeared (L, (A (-0, C2P7_\J !AAA 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 official seal. Signature ! t _ .J/-, [7 OPTIONAL (Seal) Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document Number of Pages Document Date Signers Other Than Named Above: ©1980-2018 Bruno J. Sartini, Jr., Inc., dba The Mail Shop etc. • www.mailshopetc.com • 310-377-MAIL • 310-377-6245 • • STO I!, M PROPERTIES, INC. PROPERTY OWNER(S) AUTHORIZED SIGNATORY & AGENT I authorize Larry Carr to act on and/or sign on behalf of ownership of Lots 1.2 and 3 of Parcel Man 26356 (APN's 7570-024-014. -015 and -016), for the project located in the City of Rolling Hills, California. In addition, I also hereby confirm that he is authorized to act as our agent for the submittal of all documentation to the City of Rolling Hills and the Rolling Hills Community Association (RHCA) for the improvements required under the Subdivision Agreement dated June 8, 2005, as amended. Dated this day of Al, tsy,,c. gF , 2018 By: Jaideep Ahluwalia President and Officer Storm Properties, Inc. APN 7570-024-014, -015, -016 -:*--fedt.....;--C v1 1,9 l2 JAIDEEP AHLUW LIA [„. 23223 Normandie Ave., Torrance, CA 90501-5050 T:310.986-2102 • • CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 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 Los Angeles On personally appeared �CitqIAST 1-)7,1) e? before me, Sandy Sok, Notary Public Date Here Insert Name and Title of the Officer Jaideep Ahluwalia Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the persons.) whose namez) lace subscribed to the within instrument and acknowledged to me thatC 'sheAlaey executed the same in Cfiiy-lier4414eir authorized capacityfiee}, and that b 1s ihcrttheir signatureM on the instrument the persons or the entity upon behalf of which the persons ac ed, 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. SANDY SOK Notary Public — California T Los Angeles County Commission # 2139374 My Comm. Expires Jan 7, 2020 Place Notary Seal Above WITNESS my hannd official seal. Signature Signature of Notary Public OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: ©2016 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 • LEG tL P 7 2 IA 5 2 15 75 -,024ew 16 757 2 60017 • • PRELIMINARY REPORT Fidelity National Title Company Your Reference: Order No.: 997-23014100-PP2 LEGAL DESCRIPTION EXHIBIT "A" THE LAN... REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA. AND IS DESCRIBED AS FOLLOWS: PARCEL I OF PARCEL MAP 26356, AS PER M 4.11 RECORDED IN BOOK 332, PAGES 30 THRU 41 INCLUSIVE OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY OF SAID COUNTY. APN: 7570-024-014 CLTA Preliminary Report Form — Modified (11/l7106) Page 3 • • PRELIMINARY REPORT Fidelity National Title Company Your Reference: Order No.: 997-23014099-A-PP2 LEGAL DESCRIPTION EXHIBIT "A" THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: PARCEL A: PARCEL 2 OF PARCEL MAP NO. 26356, IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA. AS PER \IAP FILED IN BOOK 332, PAGES 30 TO 40, INCLUSIVE, OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. PARCEL B: NON-EXCLUSIVE EASEMIENT(S) FOR DRIVEWAYS, ROADS, STLEETS, WALKWAYS, PUBLIC UTILITIES, BRIDLE AND WALKING TRAIL, AND OTHER VARIOUS PURPOSES, AS SET FORTH IN AN 1NSTRUMEN'T RECORDED MARCH 7, 2005 AS INSTRUMENT NO. 05-0513688 AND RECORDED MARCH 7, 2005 AS INSTRUMENT NO. 05-0513690. BOTH OF OFFICIAL RECORDS OF SAID COUNTY. APN: 7570-024-015 CLTA Preliminary Report Form —Modified (11/17/06) Page 3 • • PRELIMINARY REPORT Fidelity National Title Company Your Reference: Order No.: 997-23014098-A-PP2 LEGAL DESCRIPTION EXHIBIT "A" THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA. AND IS DESCRIBED AS FOLLOWS: PARCEL A: PARCEL 3 OF PARCEL MAP NO. 26356, IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP FILED IN BOOK 332, PAGES 30 TO 40, INCLUSIVE, OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. PARCEL B: NON-EXCLUSIVE EASEMENTS) FOR PUBLIC UTILITIES. BRIDLE AND WALKING TRAIL, AND OTHER VARIOUS PURPOSES, AS SET FORTH IN AN INSTRUMENT RECORDED MARCH 7,2005 AS INSTRUMENT NO. 05-0513690, OFFICIAL RECORDS OF SAID COUNTY. APN: 7570-024-016 CLTA Preliminary Report Form — Modified (11/17/06) Page 3 • • PRELIMINARY REPORT Fidelity National Title Company Your Reference: Order No.: 997-23014097-A-PP2 LEGAL DESCRIPTION EXHIBIT "A" THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: PARCEL A: PARCEL 4 OF PARCEL MAP NO. 23656, IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP FILED IN BOOK 332, PAGES 30 THROUGH 40, INCLUSIVE, OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. PARCEL B: NON-EXCLUSIVE EASEMENTS FOR DRIVEWAYS, ROADS, STREETS, WALKWAYS, PUBLIC UTILITIES, BRIDLE AND WALKING TRAIL, AND OTHER VARIOUS PURPOSES, AS SET FORTH IN INSTRUMENTS RECORDED MARCH 7, 2005, AS INSTRUMENT NO. 05-0513688. 05-0513689, AND 05-0513690, ALL OF OFFICIAL RECORDS OF SAID COUNTY. APN: 7570-024-017 CLTA Preliminary Report Form —Modified (11/17r06) Page 3 7570 24 51,17 I ; At ,SEC -.....„_ _ •.-.:.'''''''',,.. . ',.,..4--..., .- ,. i7— , ..., " • •te . -'4.-. •_•1 0 , ..,'''''''L......_. . I j ' ! ,.. ". f, , •••-..;,-.._:,,..',;144..1; -----1". , . , t / r-4_2: ' (,, ) ;•,..: .."......,1 — - e fideit7Natimil Tide limrtice Cerepros __.k.. ____-- fi:1-;.. /' f? : . --. .;----, IC ; i: • 001./..... 14 A.0. fie1aniorf Arm sew AU... km to*, ....•••••-••••• 4c/ i • . ' '1 • • • • • 25 yo,.:/;'.." •V„ 1•,..U. BK JON'S CACN-n.:---;';'-` a • 1:.••Cfro •••& ,,,, A MA: LEGAL DESCRIPTIONS - POST LLA • • LEGAL DESCRIPTION PROPOSED PARCELS PARCEL 1 PARCEL 1 OF PARCEL MAP NO. 26356 IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA AS FILED IN BOOK 332, PAGES 30 THROUGH 40, INCLUSIVE, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. TOGETHER WITH, THAT PORTION OF PARCEL 2 OF PARCEL MAP NO. 26356 IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA AS FILED IN BOOK 332, PAGES 30 THROUGH 40, INCLUSIVE, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHEAST CORNER OF SAID PARCEL 2; THENCE NORTHWESTERLY ALONG THE SOUTHWEST LINE OF SAID PARCEL 2 NORTH 77°48'52" WEST 60.41 FEET; THENCE LEAVING SAID SOUTHWEST LINE OF SAID PARCEL 2 NORTH 18°51'01" EAST 75.58 FEET; THENCE SOUTH 77° 48' 52" EAST 60.41 FEET TO THE SOUTHEAST LINE OF SAID PARCEL 2; THENCE SOUTHWESTERLY ALONG SAID SOUTHEAST LINE OF SAID PARCEL 2 SOUTH 18°51'01" WEST 75.58 FEET TO THE POINT OF BEGINNING. EXCEPTING THEREFROM, THAT PORTION OF PARCEL 1 OF PARCEL MAP NO. 26356 IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA AS FILED IN BOOK 332, PAGES 30 THROUGH 40, INCLUSIVE, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE WESTERLY MOST NORTHWEST CORNER OF SAID PARCEL 1; THENCE SOUTHEASTERLY ALONG A NORTHEAST LINE OF SAID PARCEL 1 SOUTH 77°48'52" EAST 162.33 FEET; THENCE LEAVING SAID NORTHEAST LINE SOUTH 18°51'01" WEST 8.43 FEET; THENCE SOUTH 49°54'57" WEST 241.25 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVED SOUTHEASTERLY HAVING A RADIUS OF 63.00 FEET; THENCE SOUTHWESTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 37°51'46" AND AN ARC LENGTH OF 41.63 FEET TO A POINT ON A NORTHWEST LINE OF SAID LOT 1; THENCE NORTHEASTERLY ALONG SAID NORTHWEST LINE OF SAID LOT 1 NORTH 12°03'11" EAST 237.88 FEET TO THE POINT OF BEGINNING. ALSO EXCEPTING THEREFROM, THAT PORTION OF PARCEL 1 OF PARCEL MAP NO. 26356 IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA AS FILED IN BOOK 332, PAGES 30 THROUGH 40, INCLUSIVE, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHERLY CORNER OF SAID PARCEL 1; THENCE SOUTHEASTERLY ALONG THE NORTHEAST LINE OF SAID PARCEL 1 SOUTH 68°34'53" 60_ \ \AI\ ck • • EAST 35.00 FEET; THENCE LEAVING SAID NORTHEAST LINE OF SAID PARCEL 1 SOUTH 21°22'20" WEST 315.35 FEET; THENCE SOUTH 18°51' 01" WEST 238.73 FEET; THENCE NORTH 77°48°52" WEST 35.24 FEET TO THE NORTHWEST LINE OF SAID PARCEL 1; THENCE NORTHEASTERLY ALONG SAID NORTHWEST LINE OF SAID PARCEL 1 NORTH 18°51'01" EAST 243.59 FEET; THENCE CONTINUING ALONG SAID NORTHWEST LINE OF SAID PARCEL 1 NORTH 21°22'20" EAST 316.15 FEET TO THE POINT OF BEGINNING. PARCEL 2 PARCEL 2 OF PARCEL MAP NO. 26356 IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA AS FILED IN BOOK 332, PAGES 30 THROUGH 40, INCLUSIVE, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING THEREFROM, THAT PORTION OF PARCEL 2 OF PARCEL MAP NO. 26356 IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA AS FILED IN BOOK 332, PAGES 30 THROUGH 40, INCLUSIVE, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST WESTERLY CORNER OF SAID PARCEL 2; THENCE NORTHEASTERLY ALONG THE NORTHWEST LINE OF SAID PARCEL 2 NORTH 25°26'01" EAST 55.85 FEET; THENCE CONTINUING NORTHEASTERLY ALONG SAID NORTHWEST LINE OF SAID PARCEL 2 NORTH 10°23'33" EAST 120.01 FEET; THENCE LEAVING SAID NORTHWEST LINE SOUTH 43°16'17" EAST 558.17 FEET TO A SOUTHERLY CORNER OF SAID LOT 2; THENCE NORTHWESTERLY ALONG THE SOUTHWESTERLY LINE OF SAID PARCEL 2 NORTH 60°56'37" WEST 489.90 FEET TO THE POINT OF BEGINNING. ALSO EXCEPTING THEREFROM, THAT PORTION OF PARCEL 2 OF PARCEL MAP NO. 26356 IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA AS FILED IN BOOK 332, PAGES 30 THROUGH 40, INCLUSIVE, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT A NORTHEAST CORNER OF SAID PARCEL 2, SAID POINT ALSO BEING THE NORTHERLY MOST NORTHWEST CORNER OF PARCEL 1 OF SAID PARCEL MAP NO. 26356; THENCE SOUTHWESTERLY ALONG THE SOUTHEAST LINE OF SAID PARCEL 2 SOUTH 21°22'20" WEST 316.15 FEET; THENCE CONTINUING ALONG SAID SOUTHEAST LINE OF SAID PARCEL 2 SOUTH18°51'01" WEST 243.59 FEET; THENCE LEAVING SAID SOUTHEAST LINE OF SAID PARCEL 2 NORTH 77°48'52" WEST 60.41 FEET; THENCE NORTH 18°51'01" EAST 251.92 FEET; THENCE NORTH 21°22'20" EAST 232.08 FEET; THENCE NORTH 30°48'57" WEST 29.34 FEET; THENCE NORTH 20°11'35" EAST 83.57 FEET TO A NORTHEAST LINE OF SAID PARCEL 2; THENCE SOUTHEASTERLY ALONG SAID NORTHEAST LINE OF SAID PARCEL 2 SOUTH 57°51'45" EAST 86.42 FEET TO THE POINT OF BEGINNING. • • ALSO EXCPETING THEREFROM, THAT PORTION OF PARCEL 2 OF PARCEL MAP NO. 26356 IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA AS FILED IN BOOK 332, PAGES 30 THROUGH 40, INCLUSIVE, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHEAST CORNER OF SAID PARCEL 2; THENCE NORTHWESTERLY ALONG THE SOUTHWEST LINE OF SAID PARCEL 2 NORTH 77°48'52" WEST 60.41 FEET; THENCE LEAVING SAID SOUTHWEST LINE OF SAID PARCEL 2 NORTH 18°51'01" EAST 75.58 FEET; THENCE SOUTH 77° 48' 52" EAST 60.41 FEET TO THE SOUTHEAST LINE OF SAID PARCEL 2; THENCE SOUTHWESTERLY ALONG SAID SOUTHEAST LINE OF SAID PARCEL 2 SOUTH 18°51'01" WEST 75.58 FEET TO THE POINT OF BEGINNING. PARCEL 3 PARCEL 3 OF PARCEL MAP NO. 26356 IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA AS FILED IN BOOK 332, PAGES 30 THROUGH 40, INCLUSIVE, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. TOGETHER WITH, THAT PORTION OF PARCEL 1 OF PARCEL MAP NO. 26356 IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA AS FILED IN BOOK 332, PAGES 30 THROUGH 40, INCLUSIVE, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHERLY CORNER OF SAID PARCEL 1; THENCE SOUTHEASTERLY ALONG THE NORTHEAST LINE OF SAID PARCEL 1 SOUTH 68°34'53" EAST 35.00 FEET; THENCE LEAVING SAID NORTHEAST LINE OF SAID PARCEL 1 SOUTH 21°22'20" WEST 315.35 FEET; THENCE SOUTH 18°51' 01" WEST 238.73 FEET; THENCE NORTH 77°48°52" WEST 35.24 FEET TO THE NORTHWEST LINE OF SAID PARCEL 1; THENCE NORTHEASTERLY ALONG SAID NORTHWEST LINE OF SAID PARCEL 1 NORTH 18°51'01" EAST 243.59 FEET; THENCE CONTINUING ALONG SAID NORTHWEST LINE OF SAID PARCEL 1 NORTH 21°22'20" EAST 316.15 FEET TO THE POINT OF BEGINNING. TOGETHER WITH, THAT PORTION OF PARCEL 2 OF PARCEL MAP NO. 26356 IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA AS FILED IN BOOK 332, PAGES 30 THROUGH 40, INCLUSIVE, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT A NORTHEAST CORNER OF SAID PARCEL 2, SAID POINT ALSO BEING THE NORTHERLY MOST NORTHWEST CORNER OF PARCEL 1 OF SAID PARCEL MAP NO. 26356; THENCE SOUTHWESTERLY ALONG THE SOUTHEAST LINE OF SAID PARCEL 2 SOUTH 21°22'20" WEST 316.15 FEET; THENCE CONTINUING ALONG SAID SOUTHEAST LINE OF SAID PARCEL 2 SOUTH18°51'01" WEST 243.59 FEET; THENCE LEAVING SAID SOUTHEAST LINE OF SAID PARCEL 2 NORTH 77°48'52" WEST 60.41 FEET; THENCE NORTH 18°51'01" EAST 251.92 FEET; THENCE NORTH 21°22'20" EAST 232.08 FEET; 8/14�18JJEK/ • • THENCE NORTH 30°48'57" WEST 29.34 FEET; THENCE NORTH 20°11'35" EAST 83.57 FEET TO A NORTHEAST LINE OF SAID PARCEL 2; THENCE SOUTHEASTERLY ALONG SAID NORTHEAST LINE OF SAID PARCEL 2 SOUTH 57°51'45" EAST 86.42 FEET TO THE POINT OF BEGINNING. PRPOSED PARCEL 4 PARCEL 4 OF PARCEL MAP NO. 26356 IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA AS FILED IN BOOK 332, PAGES 30 THROUGH 40, INCLUSIVE, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. TOGETHER WITH, THAT PORTION OF PARCEL 2 OF PARCEL MAP NO. 26356 IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA AS FILED IN BOOK 332, PAGES 30 THROUGH 40, INCLUSIVE, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST WESTERLY CORNER OF SAID PARCEL 2; THENCE NORTHEASTERLY ALONG THE NORTHWEST LINE OF SAID PARCEL 2 NORTH 25°26'01" EAST 55.85 FEET; THENCE CONTINUING NORTHEASTERLY ALONG SAID NORTHWEST LINE OF SAID PARCEL 2 NORTH 10°23'33" EAST 120.01 FEET; THENCE LEAVING SAID NORTHWEST LINE SOUTH 43°16'17" EAST 558.17 FEET TO A SOUTHERLY CORNER OF SAID LOT 2; THENCE NORTHWESTERLY ALONG THE SOUTHWESTERLY LINE OF SAID PARCEL 2 NORTH 60°56'37" WEST 489.90 FEET TO THE POINT OF BEGINNING. ALSO, TOGETHER WITH, THAT PORTION OF PARCEL 1 OF PARCEL MAP NO. 26356 IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA AS FILED IN BOOK 332, PAGES 30 THROUGH 40, INCLUSIVE, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE WESTERLY MOST NORTHWEST CORNER OF SAID PARCEL 1; THENCE SOUTHEASTERLY ALONG A NORTHEAST LINE OF SAID PARCEL 1 SOUTH 77°48'52" EAST 162.33 FEET; THENCE LEAVING SAID NORTHEAST LINE SOUTH 18°51'01" WEST 8.43 FEET; THENCE SOUTH 49°54'57" WEST 241.25 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVED SOUTHEASTERLY HAVING A RADIUS OF 63.00 FEET; THENCE SOUTHWESTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 37°51'46" AND AN ARC LENGTH OF 41.63 FEET TO A POINT ON A NORTHWEST LINE OF SAID LOT 1; THENCE NORTHEASTERLY ALONG SAID NORTHWEST LINE OF SAID LOT 1 NORTH 12°03'11" EAST 237.88 FEET TO THE POINT OF BEGINNING. 8//18-J EK et s\,ci1(ci 75 57 RECORDING REQUESTED BY: Fidelity National Title Escrow No. 887662-W Title Ord.r No. 725102367 When Recorded Mail Document and Tax Statement To: Storm Industries, Inc. 23223 Normandie Avenue Torrance, CA 90501 APN: /b/O-024-014 ►`1.— Certified to be a true and correct copy of R. ft IN1T D 6.EI ) Recorded M Ay 2 5, ?. 00 7 As Instrument No. of t 2 ? (aZo 1 ` of Official Records of t'_o� 114yeU< County C liforni IA - ELITY NATIONAL TITLE CO. GRANT DEED SPACE ABOVE THIS LINE FOR RECORDER'S USE The undersigned grantorts) declare(s) C O �� r. P r 0�°j Documentary transfer tax is S i�C -� _0 (cociata) I `�%(D j I X ] computed on full value of property conveyed, or ( 1 computed on full value less value of liens or encumbrances remaining at time of sale, l Unincorporated Area City of Los Angeles ( FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Georgia Storm Claessens, as Trustee of the Georgia Claessens Living Trust, dated August 3, 1990 hereby GRANTS) to Storm Industries, Inc. the following described real property In the City of Rolling Hills County of Los Angeles, State of California: See exhibit "A" attached hereto and made a part hereof DATED: May 21, 2007 State of California County of Lai AMclet On S'-ZZ-07 U •,i r:",.i , N.fi,,r Pr,Nrt (here insert name and t'tle of the personally appeared (.,tint.{ ftt r w before me, officer) CJarrur„ r personally known to me 1 to be the persons} whose names) Were subscribed to the within instrument and acknowledged to me that he/she/they executed the same in hr /her/their authorized capacity lies;, and that by We/her/their signature(e) on the instrument the person(e), or the entity upon behalf of which the persontet) acted, executed the instrument. WITNESS my hand and official se I. Signature (Seal) FD•213 (Rev 7/96) (grant.wpd)(01-06) Georgia Storm Claessens, as Trustee of the Georgia Claessens Living Trust, dated August 3, 1990 orgia S rm Iaessens, tee -�., DAV1D SMARD `UF Commissions 1598960 •:o.;:ti Notary Public -California r MyCornm.Explres Aug 2 tot Angeles County °°4'M/ 'V 1Y 'Y. 'UP a. 5' IY' MAIL TAX STATEMENTS AS DIRECTED ABOVE GRANT DEED • E.ixow No.: 887662-W Locate No.: CAFNT0972-0972•C051-0725102367 Tate No.: 07-725102367-Di EXHIBIT "4' . PARCEL 1 OF PARCEL MAP 26356, AS PER MAP RECORDED IN BOOK 332, PAGES 30 THRU 41 INCLUSIVE OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY OF SAID COUNTY. Exhibit Page - Legal(exhIbitx8-02) CORDER•MEMO: This COPY h of been -QUALITY ASSURED. • a' RECORDING REOUESTED BY: WHEN RECORDED MAIL TO AND MAIL TAX STATEMENTS TO: NAME: ADDRESS: CITY: STATFJZIP: Storm Properties, Inc. c/o David Simard 23223 Nonnandie Ave. Torrance CA 90501 Title Order No.: Space Above This Line For Recorder's Use Escrow No.: QUITCLAIM DEED THE UNDERSIGNED GRANTOR(s) DECLARE(s): DOCUMENTARY TRANSFER TAX is $ -0-. CITY TAX $ -0-. ❑ Computed on full value of property conveyed, or ❑ Computed on full value Iess value of liens or encumbrances remaining at time of sale, ❑ Unincorporated area: 0 City of , and The grantor and grantee in this conveyance are comprised of the same parties who continue to bold the same proportionate interest in the property, R&T 11923(d). FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Storm Industries, Inc., a California corporation DOES HEREBY REMISE, RELEASE AND FOREVER QUITCLAIM TO Storm Properties, Inc., a California corporation the following described real property in the City of Rolling Hills, County of Los Angeles, State of California: PARCEL 1 OF PARCEL MAP 26356, AS PER MAP RECORDED IN BOOK 332, PAGES 30 THRU 41 INCLUSIVE OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY OF SAID COUNTY. (Assessor's Parcel No. 7570-024-014) Dated: L!. 3—Q 7 , 2009 Storm In stria, Inc., a California corporation FIDELITYNATIONACT. rINaIlpaNCEcofoANY HAS RECORDED THISIN:31HJMENT8YAf1?11 iiA3 AN ACCo:41001ATIONONLYANDPAS KOTEOM) IT FOR REGUUtRM. AND SUFAaENCY ORASTO ITS EFFECT UPON THE TITLE TO ANY REAL P9YERMT THAI MAY BEOEsCRIBEU THEREIN. Thomas K. Grzywacz, President/CE(V Storm Industries, Inc. a- 1ECORDER MEMO: This COPY flp not been QUALITY ASSURED. II) A RECORDER MEMO: T his COPY has not been QUALITY ASSU 3ED. e440111 This page is part of your document - DO NOT DISCARD Ii 20090642146 11111 II Recorded/Flied In Orric al Records Recorder's Office, Los Angeles County, California 06/01/09 AT 0900AM [IFIllhiII LEAOSHEET 111111 Iii 0.111111 200905010007 00000466248 0020V1591 SEQ.: 20 DAR - Title Company (Hard copy) IDECEINEEMECIDI1013011111 IVEL111111E1 EINEEDOEIRECE THIS FORM IS NOT TO BE DUPLICATED Pages: 0003 FEES: 16.00 TAXES: 0.00 OTHER: 0.00 PAID: 16.00 TSS t CORDER MEMO: This COPY Apt been QUALITY ASSURED. STATE OF CALIFORNIA COUNTY OF LOS ANGELES On a f i ( , 2009 before me, Connie Hobbs, a Notary Public in and for said County drid State, personally appeared, Thomas Grzywacz who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed tie same in his authorized capacity, and that by his signature on the instrument the person, 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: etoi,,,„, / (Notary Seal) • • This page is part of your document - 00 NOT DISCARD i i i i II 20180467762 i i i Recorded/F ed in Off cia Records Recorder's Off ce, Los Angeles County, California 05/11/18 AT 08:00AM IL 'FLU 111 1 II III III 01805110110012 00015233454 R uuiosiRii 009079029 SEQ: 19 m ijll i i i i DAR - Title Company (Hard Copy) llhIIllI a III! III ilia fliui llIlIIMIllI IlIIM IIIHII Dial s i 111 1111 i THIS FORM IS NOT TO BE DUPLICATED E4•113N i i i 000f FEES: 38.00 TAXES: 3,850.00 OTHER: 0.00 PAID: 3,888.00 R38 • ' "7kRecordi g Requested by: RIG Builder Services RECORDING REQUESTED BY FIDELITY NATIONAL TITLE AND WHEN RECORDED MAIL TO: Storm Properties, Inc. 23223 Normandie Avenue, Torrance, CA 90501 ORDER NO.: 002-3001 1932-SG4 Escrow No. 30011932-002 Parcel No. 7570-024-015 SPACE ABOVE THIS LINE FOR RECORDER'S USE GRANT DEED THE UNDERSIGNED GRANTOR(s) DECLARE(s) Documentary Transfer Tax is $3,850.00 0 unincorporated area El. computed on full value of interest or property conveyed, or E1 the city of Rolling Hills 0 full value less value of liens or encumbrances remaining at the time of sale FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Elizabeth Storm McGovern, Trustee of the Storm McGovern Separate Property Trust hereby GRANT(s) to Storm Properties, Inc., a California corporation the following real property in the County of Los Angeles, State of California: PARCEL 2 OF PARCEL MAP 26356, AS PER MAP RECORDED IN BOOK 332, PAGES 30 THRU 41 OF PARCEL MAPS, RECORDS OF LOS ANGELES COUNTY, CALIFORNIA. Legal Description attached hereto as Exhibit "A" and made a part hereof. MAIL TAX STATEMENTS AS DIRECTED ABOVE Page 1 of 2 gGRANTDEE (DS! Rev. C4/09/18) • ORDER NO.: 002-3001 1932-SG4 ESCROW NO. 30011932-002 Dated: . 2018 Elizabeth Storm McGovern, Trustee of the Elizabeth Storm McGovern Separate Property Trust By: /,ram., -("zn th Storm McGovern, Trustee 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 f COUNTY OF h�eles�w,..` ii ?�rbw.lr7 SS. On n'1(i-t./ `% 21i OK before me, fir -,zit . a Notary Public,lpersonally appeared tii 4e.4,4114 Site e "fyi -VevPI who proved to me on the bAsis of satisfactory evidence to be the person(s)whose names) 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 official seal. Signature MARY L. ORTEGA Commission # 2090578 Notary Public - California Santa Barbara County My Comm. Expires Dec 17, 2018$ Page 2 nr 2 aGRANTDEE nSI Rev. 04/09/18) • ORDER NO.: 002-30011932-SG4 ESCROW NO.: 30011932-002 EXHIBIT A Legal Description PARCF1. A• PARCEL 2 OF PARCEL MAP NO.26356. IN THE CITY OF ROLLING HELLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP FILED IN BOOK 332. PAGES 30 TO 40, INCLUSIVE, OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. PARCEL B: NON-EXCLUSIVE EASEMENT(S) FOR DRIVEWAYS, ROADS, STREETS, WALKWAYS, PUBLIC UTILITIES, BRIDLE AND WALKING TRAIL, AND OTHER VARIOUS PURPOSES, AS SET FORTH IN AN INSTRUMENT RECORDED MARCH 7, 2005 AS INSTRUMENT NO. 05-0513688 AND RECORDED MARCH 7, 2005 AS INSTRUMENT NO. 05-0513690, BOTH OF OFFICIAL RECORDS OF SAID COUNTY. APN: 7570-024-015 • s This page is part of your document - DO NOT DISCARD i ui i i u 20151525598 11 i i I i i i i i i i Recorded/Filed n Official Records ecorder's Office, Los Angeles County, California • 20151204013001 0001144835 • SEQ: 08 12104/15 AT 08:00AM i i IIII m i DAR - Title Company (Hard Copy) III IIIlI 1flh1I1I111III iI IIII Iflhil 11F1 YIIII THIS FORM IS NOT TO BE DUPLICATED i i FEES: 31.00 TAXES: 3,850.00 OTHER: 0.00 PAID: 3,881.00 T72 1- • CHICAGO TITLE COMPANY RECORDING REQUESTED BY: AND WHEN RECORDED MAIL TO: Storm Properties, Inc. 23223 Normandie Ave., Torrance, CA 90501 _ '2114 '.115. 20151525598* THIS SPACE FOR RECORDER'S USE ONLY: Title Order No.: lis- 106 ....)(93 Escrow No.: 16-69589-RT GRANT DEED THE UNDERSIGNED GRANTOR(S) DECLARE(S) DOCUMENTARY TRANSFER TAX is $3,850,00 IX] computed on full value of property conveyed, or I j computed on full value less value of liens or encumbrances remaining at time of sale. [ ] Unincorporated area [X] City of Rolling Hills AND FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Jane Alexandra Storm, as Trustee or the Successor Trustee of the Jane Alexandra Storm Trust, dated October 18,1991 hereby GRANT(s) to: Storm Properties, Inc., a California corporation the following described real property in the City of Rolling Hills, County of Los Angeles, State of California, described as: PARCEL A: PARCEL 3 OF PARCEL MAP NO. 26356, IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP FILED IN BOOK 332, PAGES 30 TO 40, INCLUSIVE, OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. PARCEL B: NON-EXCLUSIVE EASEMENT(S) FOR PUBLIC UTILITIES, BRIDLE AND WALKING TRAIL, AND OTHER VARIOUS PURPOSES, AS SET FORTH IN AN INSTRUMENT RECORDED MARCH 7, 2005 AS INSTRUMENT NO. 05-0513690, OFFICIAL RECORDS OF SAID COUNTY. Also Known as: Unimproved Land, Parcel No. 7570-024-16, Rolling Hills, CA APN#: 7570-024-016 PLEASE SEE PAGE TWO FOR GRANTOR'S SIGNATURE. MAIL TAX STATEMENTS TO PARTY SHOWN BELOW; IF NO PARTY SHOWN, MAIL AS DIRECTED ABOVE: ft,�G MEMO: MOLE COPY 1070ED HEIM 05-100-)L3 �¢J 64.1 Under the provisions of Government Code 27361.7, I certify under the penalty of perjury that the following is a true copy of illegible wording found in the attached document: Place of Execution SPL, Inc. as agent Signature Date: QEC 0 '4/2015 Revi.gd 9/6N16 R.I • Y fc df "e wl% Ill i, L. '•d `., RECORDING REQUESTED BY: AND WHEN RECORDED MAIL TO: Storm Properties, Inc. 23223 Normandie Ave., Torrance, CA 90501 TNla Order No.: 45106 - X 23 GRANT DEED THE UNDERSIGNED GRANTOR(S) DECLARE(S) DOCUMENTARY TRANSFER TAX is $3450 [X] computed on full value of property conveyed, or [ ] computed on full value less value of liens or encumbrances remaining at time of sale. [ ] Unincorporated area IX] City of Rolling Hills AND FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Jane Alexandra Storm, as Trustee or the Successor Trustee of the Jane Alexandra Storm Trust, dated October 18, 1991 THIS SPACE FOR RECORDERS USE ONLY: Escrow No.: 1549588S-RT hereby GRANT(s) to: Storm Properties, Inc., a California corporation the following described real property in the City of Rolling Hills, County of Los Angeles, State of California, described as: PARCEL A: PARCEL 3 OF PARCEL MAP NO. 26366, IN THE CITY OF ROLLING HILLS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP FILED IN BOOK 332, PAGES 30 TO 40, INCLUSIVE, OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. PARCEL S: NON-EXCLUSIVE EASEMENT(S) FOR PUBLIC UTILITIES, BRIDLE AND WALKING TRAIL, AND OTHER VARIOUS PURPOSES, AS SET FORTH;IN AN INSTRUMENT RECORDED MARCH 7, 2005 AS INSTRUMENT NO. 05-0513690, OFFICIAL RECORDS OF SAID COUNTY. Also Known as: Unimproved Land, Parcel No. 7570-024-16, Roiling Hills, CA i I , APN#: 7570-024-016 PLEASE SEE PAGE TWO FOR GRANTOR'S SIGNATURE. MAIL TAX STATEMENTS TO PARTY SHOWN BELOW; IF NO PARTY SHOWN, MAIL AS DIRECTED ABOVE: �G `-) i 'idrrr'� • • ,,4 GRANT DEED - PAGE TWO GRANTOR'S SIGNATURE: Jane Alexandra Storm, Trustee of the Jane Alexandra Storm Trust, dated October 18,1991 BY: �t-i/"r'`--��"-- (_ -- Jane Alexandra Stdrm, Trustee 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 OF1?ANF6Ri rg0/16141ailia )SS COUNTY OFueK 5 � Lall/c/ On /�5t 4�.P 4/YYI.h-. abefore me, 1 th Yl �. , a Notary Public personally appeared, Jane Alexandra Storm, 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 within instrument I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph Is true and correct. W S my hand and official seal. Notary Public Commonwealth of Pennsylvania NOTARIAL SEAL Victoria L Child, Notary Public Buckingham Twp., Bucks County My commission expires November24. 2019 .ti TITLE(S) : This page is part of your document - DO NOT DISCARD • 06 0389148 RECORDED/FILED IN OFFICIAL RECORDS RECORDER'S OFFICE LOS ANGELES COUNTY CALIFORNIA 02/22/06 AT 08:00am DEED) LEAD SHEET FEE D.T.T. JEE $13 1_ 3 CODE 20 CODE 19 CODE 9 SURVEY, MONUMENT FEE $10. CODE 9f. th ONICEOR S.Eti t AL Assessor's Identification; Number (AIN) To be completed by Examiner OR Title Company in black Ink. Number of AIN's Shown D ara cOa- THIS FORM IS NOT TO BE DUPLICATED A • 2122/06 � w • 1 liECOROIMG REQUESTED BY FIDELITY NATIONAL TITLE Recording Requested by Bennett Rheingold, Esq. And When Recorded Mail to and Mail Tax Statements to: Claudia Storm Grzywacz 4 Storm Hill Lane Rolling Hills, CA 90274 Zz� A.P.H. ' --1S7 1D--iLj -IL SPACE ABOVE THIS LINE FOR RECORDER'S USE GRANT bEE[) THE UNDERSIGNED GRANTOR(s) DECLARE(s): This conveyance transfers an interest into or out of a Living Trust, R&T 11930. Documentary transfer tax is $ -0- County $ -0- City US 0380148 FOR VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, John McGovern and Elizabeth McGovern, Trustees of the McGovern Community Property Trust, dated January 10, 2003 and Georgia Storm Claessens, Trustee of the Georgia Claessens Living Trust, dated August 3, 1990, and Claudia Storm Grzywacz, formerly known as Claudia Bird, Trustee of the Claudia Storm Bird Trust, dated August 3, 1995 and Jane Alexandra Storm, Trustee of the Jane Alexandra Storm Trust, dated October 18, 1991 hereby GRANT to Claudia Storm Grzywaczformerly known as Claudia Bird, as Trustee or the Successor Trustee of the Claudia Storm Bird Trust, dated August 3. 1995 the following described real property in the City of Rolling Hills, County of Los Angeles, State of California: Parcel 4 of Parcel Map 26356, as per map recorded in Book 332, Pages 30 thru 41 inclusive of Parcel Maps in the Office of the County Recorder of said County. Commonly known as: 4 Storm Hill Lane, Rolling Hills, CA 90274 Dated: January !Ir. , 2006 h McGovern (Grantor) Geor j Storm Claess s Grantor) • 2122106 • STATE OF CALIFORNIA COUNTY OF LOS ANGELES ) SS C audia Storm Grzywac',`".rmerly k Bird(Grantor) Jane Alexandra ° Storm (Grantor) .062,0 On January 1 t, 2006, before me, '‘. in ‘ `Q , a Notary Public in and for said County and State, personally appeared John McGovern, Elizabeth McGovern, Georgia Storm Claessens, Claudia Storm Grzywacz, formerly known as Claudia Bird aad-mte-A-4t..,4 010 3i,,, —, personally known to me (or proved to me on the basis of satrsfa •ry evidence) to be the rson(s) whose name(s) 1 re ubscnbed to the withinn 1 ent and acknowledged to me that s( " xecuted the same in erf�uthonzed capaciiy(tes), and that by h r eir atore(s) on the instrument the person(s), or t e entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal Notary Public KtNtOOM OF DENMAAK an OF COPENHAGEN EMBASSY OF THE tNt`FD SS STATES OF AM.ERICA r.Ass COS taw :- . i• Sam, 0.tse - CoYtrxr'ao • tAt Seveiso Count' 204 1.11c`c.,1 fro •.sut.- of the Wiled States of Aazaioa Desassetotely and goa@fred. do hes* fr Was Chia " d twilijmac' jlr 04- ae.'maisGf cirieued �i At„� R�.FsVtwr Ar�,t.��i to me persootlly Yor�w:', aid btim so me to be de hsdlnidilal &settled la. abase MU 5.4E ameba! to, tad who clamed the an mat lastrurrest. wad minas illbave.d by the of the camteati of add doemmati wt= duly to tie that Asa executed es Saar freely and roluaterily for the ayes and purposes therein meutimed. In t+►is s whereof I havhems* my hand and official sail, tnxr+irnL of the United States of Amerl.2 Aekha Amess Consul 06 0389148 I 2!22106 6 Government Code 27361.7 I certify under the penalty of perjury that the notary seal on this document reads as follows. Name of Notary Connie Hobbs Commission No • 1605660 County where bond if Filed. Los Angeles County Date commission Expires: October 8, 2009 Manufacturer/Vendor No.: NNA I Place of execution — Irvine Date — February 21, 2006 BY Fidelity N 06 0389148 t( • 5 e C. ., State oPCalifornia s Secretary of State Statement of Information (Domestic Stock and Agricultural Cooperative Corporations) FEES (Filing and Disclosure): $25.00. If this is an amendment, see instructions. IMPORTANT — READ INSTRUCTIONS BEFORE COMPLETING THIS FORM 1. CORPORATE NAME STORM PROPERTIES, INC. 2. CALIFORNIA CORPORATE NUMBER C0603415 FY01026 FILED In the office of the Secretary of State of the State of California JUL-12 2018 This Space for Filing Use Only No Change Statement (Not applicable if agent address of record is a P.O. Box address. See instructions.) 3. If there have been any changes to the information contained in the last Statement of Information filed with the California Secretary of State, or no statement of information has been previously filed, this form must be completed in its entirety. If there has been no change in any of the information contained in the last Statement of Information filed with the California Secretary of State, check the box and proceed to Item 17. Complete Addresses for the Following (Do not abbreviate the name of the city. Items 4 and 5 cannot be P.O. Boxes.) 4. STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE CITY STATE ZIP CODE 23223 NORMANDIE AVE, TORRANCE, CA 90501 5. STREET ADDRESS OF PRINCIPAL BUSINESS OFFICE IN CALIFORNIA, IF ANY 23223 NORMANDIE AVE, TORRANCE, CA 90501 6. MAILING ADDRESS OF CORPORATION, IF DIFFERENT THAN ITEM 4 23223 NORMANDIE AVE, TORRANCE, CA 90501 CITY CITY STATE STATE ZIP CODE ZIP CODE Names and Complete Addresses of the Following Officers (The corporation must list these three officers. A comparable title for the specific officer may be added; however, the preprinted titles on this form must not be altered.) 7. CHIEF EXECUTIVE OFFICER/ ADDRESS CITY THOMAS GRZYWACZ 23223 NORMANDIE AVE, TORRANCE, CA 90501 8. SECRETARY ADDRESS CITY CLAUDIA GRZYWACZ 23223 NORMANDIE AVE, TORRANCE, CA 90501 9. CHIEF FINANCIAL OFFICER/ ADDRESS CITY STATE JAIDEEP AHLUWALIA 23223 NORMANDIE AVE, TORRANCE, CA 90501 Names and Complete Addresses of All Directors, Including Directors Who are Also Officers (The corporation must have at least one director. Attach additional pages, if necessary.) 10. NAME ADDRESS CITY STATE ZIP CODE KENNETH HARRISBERGER 23223 NORMANDIE AVE, TORRANCE, CA 90501 11. NAME ADDRESS CITY STATE ZIP CODE ELIZABETH STORM 23223 NORMANDIE AVE, TORRANCE, CA 90501 12. NAME ADDRESS CITY STATE ZIP CODE CLAUDIA GRZYWACZ 23223 NORMANDIE AVE, TORRANCE, CA 90501 STATE STATE ZIP CODE ZIP CODE ZIP CODE 13. NUMBER OF VACANCIES ON THE BOARD OF DIRECTORS, IF ANY: Agent for Service of Process If the agent is an individual, the agent must reside in California and Item 15 must be completed with a California street address, a P.O. Box address is not acceptable. If the agent is another corporation, the agent must have on file with the Califomia Secretary of State a certificate pursuant to Califomia Corporations Code section 1505 and Item 15 must be left blank. 14. NAME OF AGENT FOR SERVICE OF PROCESS SANDY SOK 15. STREET ADDRESS OF AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL CITY 23223 NORMANDIE AVE, TORRANCE, CA 90501 Type of Business 16. DESCRIBE THE TYPE OF BUSINESS OF THE CORPORATION REAL ESTATE STATE ZIP CODE 17. BY SUBMITTING THIS STATEMENT OF INFORMATION TO THE CALIFORNIA SECRETARY OF STATE, THE CORPORATION CERTIFIES THE INFORMATION CONTAINED HEREIN, INCLUDING ANY ATTACHMENTS, IS TRUE AND CORRECT. 07/12/2018 SANDY SOK SENIOR ACCOUNTANT DATE TYPE/PRINT NAME OF PERSON COMPLETING FORM TITLE SI-200 (REV 01/2013) Page 1 of 2 SIGNATURE APPROVED BY SECRETARY OF STATE State of California Secretary of State Attachment to Statement of Information (Domestic Stock and Agricultural Cooperative Corporations) A. CORPORATE NAME STORM PROPERTIES, INC. B. CALIFORNIA CORPORATE NUMBER C0603415 C. List of Additional Directors FY01026 This Space for Filing Use Only NAME ADDRESS CITY STATE ZIP CODE RANDALL HERRELL 23223 NORMANDIE AVE, TORRANCE, CA 90501 NAME ADDRESS CITY STATE ZIP CODE THOMAS GRZYWACZ 23223 NORMANDIE AVE, TORRANCE, CA 90501 NAME ADDRESS CITY STATE ZIP CODE DOUG GFELLER 23223 NORMANDIE AVE. TORRANCE, CA 90501 NAME ADDRESS CITY STATE ZIP CODE NAME ADDRESS CITY STATE ZIP CODE NAME ADDRESS CITY STATE ZIP CODE NAME ADDRESS CITY STATE ZIP CODE NAME ADDRESS CITY STATE ZIP CODE NAME ADDRESS CITY STATE ZIP CODE NAME ADDRESS CITY STATE ZIP CODE NAME ADDRESS CITY STATE ZIP CODE NAME ADDRESS CITY STATE ZIP CODE NAME ADDRESS CITY STATE ZIP CODE 1 SI-200A (REV 01/2013) Page 2 of 2 1 • ENTITY NAME: State of California Secretary of State STORM PROPERTIES, INC. FILE NUMBER: FORMATION DATE: TYPE: JURISDICTION: STATUS: CERTIFICATE OF STATUS C0603415 07/21/1,70 DOMESTIC CORPORATION CALIFOPNIA ACTIVE (GOOD STkNDING I, DEBRA BOWEN, Secretary of State of the State of California, hereby certify: The records of this office indicate the entity is authorized to exercise all of its powers, rights and privileges in the State of California. v No information is available from this office regarding the financial condition, business activities or practices of the entity. IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California this day of September 30, 2011. DEBRA BOWEN Secretary of State NP-25 (REV 1/2007) OSP 05 9973i EMS