Laserfiche WebLink
<br />48 <br />Westview House <br />City Inclusionary Housing Program Loan Agreement <br /> Newport Beach, CA 92663 <br /> Attn: Kyle Paine <br /> <br />With a copy to: Westview House Mercy House CHDO LLC <br /> 807 N. Garfield Street <br /> Santa Ana, CA 92701 <br /> Attn: Lawrence G. Haynes, Jr. <br /> <br />And: Sabelhaus & Strain, LLP <br /> 1724 10th Street, Suite 110 <br /> Sacramento, CA 95811 <br /> Attn: Stephen A. Strain, Esq. <br /> <br />And: Chernove and Associates, Inc. <br /> 16027 Ventura Boulevard #660 <br /> Encino, CA 91436 <br /> Attn: Sheldon Chernove, Esq. <br />And: R4 WHCA Acquisition LP <br />c/o R4 Capital LLC <br />780 Third Avenue, 16th Floor <br />New York, New York 10017 <br />Attention: Marc Schnitzer <br />E-Mail: mschnitzer@R4cap.com <br /> <br />And: Frost Brown Todd LLC <br />400 West Market Street, Suite 3200 <br />Louisville, Kentucky 40202 <br />Attention: Amy Curry <br /> <br />If to City: City of Santa Ana <br />Executive Director (CDA) <br />20 Civic Center Plaza (M-26) <br />P .0. Box 1988 <br />Santa Ana, California 92702 <br /> <br />With a copy to: City Attorney <br />City of Santa Ana <br />20 Civic Center Plaza, 7th Floor (M-29) <br />Santa Ana, California 92702 <br /> <br />Addresses for notice may be changed as required by written notice to all other parties. All <br />notices personally served shall be effective when actually received. All notices mailed shall <br />be effective three (3) days after deposit in the U.S. Mail, postage prepaid. The foregoing <br />notwithstanding, the non-receipt of any notice as the result of a change of address of which <br />the sending party was not notified or as the result of a refusal to accept delivery shall be <br />deemed receipt of such notice. <br />EXHIBIT 4