Table of Contents

As filed with the Securities and Exchange Commission on December 5, 2012

Registration No. 333-183249

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

 

 

AMENDMENT NO. 1

TO

FORM S-1

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

WILLIAM LYON HOMES

(Exact Name of Registrant as Specified in its Charter)

 

 

See Table of Additional Co-Registrants Included in this Registration Statement

 

 

 

Delaware   1531   33-0864902
(State or other jurisdiction of incorporation or organization)   (Primary Standard Industrial Classification Code Number)  

(I.R.S. Employer

Identification Number)

4490 Von Karman Avenue

Newport Beach, California 92660

(949) 833-3600

(Address, including zip code, and telephone number, including area code, of Registrant’s principal executive offices)

 

 

General William Lyon

Chief Executive Officer

William Lyon Homes

4490 Von Karman Avenue

Newport Beach, California 92660

(949) 833-3600

(Name, address, including zip code, and telephone number, including area code, of agent for service)

 

 

with copies to:

Cary K. Hyden, Esq.

Michael A. Treska, Esq.

Latham & Watkins LLP

650 Town Center Drive, 20 th Floor

Costa Mesa, California 92626

(714) 540-1235

 

 

Approximate date of commencement of proposed sale to the public: From time to time after the effective date of this registration statement.

If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933 check the following box:   x

If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.   ¨

If this Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.   ¨

If this Form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.   ¨


Table of Contents

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.

 

Large accelerated filer   ¨     Accelerated filer                    ¨
Non-accelerated filer     x   (Do not check if a smaller reporting company)   Smaller reporting company   ¨

 

 

CALCULATION OF REGISTRATION FEE

 

 

Title of Each Class of
Securities to be Registered
  Amount
to be Registered
  Proposed
Maximum Offering
Price
per Share
  Proposed
Maximum Aggregate
Offering Price
  Amount of
Registration Fee

Class A Common Stock, par value $0.01 per share

  210,349,302(1)   $1.05(2)   $123,094,852   $14,456

Class C Common Stock, par value $0.01 per share

  93,116,110(3)   $1.05(2)   $16,915,885     $1,939

Convertible Preferred Stock, par value $0.01 per share

  77,005,744(4)   $1.15(2)   $88,556,606   $12,080

Total

                    $28,475 (5)

 

 

(1) Represents (a) 44,793,255 shares of Class A Common Stock issued in connection with the Prepackaged Joint Plan of Reorganization, or the Plan, of William Lyon Homes and certain of its subsidiaries, (b) the maximum number of shares of Class A Common Stock issuable upon conversion of the shares of Class B Common Stock issued in connection with the Plan at a conversion rate of one share of Class A Common Stock for each share of Class B Common Stock, or the Class B Conversion Rate, which is 31,464,548 shares of Class A Common Stock, (c) the maximum number of shares of Class A Common Stock issuable upon conversion of the Class B Common Stock issuable pursuant to the outstanding warrant issued in connection with the Plan to purchase Class B Common Stock at the Class B Conversion Rate, which is 15,737,294 shares of Class A Common Stock, (d) the maximum number of shares of Class A Common Stock issuable upon conversion of Class C Common Stock registered hereby at a conversion rate of one share of Class A Common Stock for each share of Class C Common Stock, which is 16,110,366 shares of Class A Common Stock, (e) the maximum number of shares of Class A Common Stock issuable upon conversion of the Convertible Preferred Stock registered hereby at a conversion rate of one share of Class A Common Stock for each share of Convertible Preferred Stock (or Class C Common Stock issued upon conversion of Convertible Preferred Stock), which is 77,005,744 shares of Class A Common Stock, (f) 10,000,000 shares of Class A Common Stock issued in connection with a real estate purchase transaction that took place on June 28, 2012 and 15,238,095 shares of Class A Common Stock issued pursuant to a privately negotiated stock issuance to an affiliate of Paulson & Co. Inc., or the Paulson Transaction. Pursuant to Rule 416 under the Securities Act of 1933, as amended, or the Securities Act, the registrants are also registering such indeterminate number of shares of Class A Common Stock as may be issued from time to time as a result of the anti-dilution provisions applicable to stock splits, stock dividends and similar transactions.
(2) Estimated solely for the purpose of calculating the registration fee pursuant to Rule 457(a) under the Securities Act.
(3) Represents (a) 12,966,366 shares of Class C Common Stock issued in connection with the Plan, (b) the maximum number of shares of Class C Common Stock issuable upon conversion of Convertible Preferred Stock registered hereby at a conversion rate of one share of Class C Common Stock for each share of Convertible Preferred Stock, which is 77,005,744 shares of Class C Common Stock and (c) 3,144,000 shares of Class C Common Stock issued pursuant to an agreement with certain selling stockholders to backstop the offering of shares of Class C Common Stock and shares of Convertible Preferred Stock in connection with the Plan.
(4) Represents 64,831,831 shares of Convertible Preferred Stock issued in connection with the Plan and 12,173,913 shares of Convertible Preferred Stock issued in connection with the Paulson Transaction.
(5) A registration fee of $30,413 was previously paid based on an estimate of the proposed maximum aggregate offering price.

 

 

The registrants hereby amend this registration statement on such date or dates as may be necessary to delay its effective date until the registrants shall file a further amendment which specifically states that this registration statement shall thereafter become effective in accordance with Section 8(a) of the Securities Act of 1933, as amended, or until the registration statement shall become effective on such date as the Securities and Exchange Commission, acting pursuant to said Section 8(a), may determine.

 

 

 


Table of Contents

The information in this prospectus is not complete and may be changed. These securities may not be sold until the registration statement filed with the Securities and Exchange Commission relating to these securities is effective. This prospectus is not an offer to sell these securities and it is not soliciting an offer to buy these securities in any state where the offer or sale is not permitted.

 

Subject to Completion, dated December 5, 2012

PROSPECTUS

 

LOGO

William Lyon Homes

Shares of Class A Common Stock

Shares of Class C Common Stock

Convertible Preferred Stock

 

 

We are registering the following shares of Class A Common Stock, Class C Common Stock and Convertible Preferred Stock of William Lyon Homes, or the Company, to satisfy registration rights that we granted in connection with the Company’s Joint Plan of Reorganization on February 25, 2012 and certain recent corporate transactions, as more fully described elsewhere in the prospectus:

 

   

210,349,302 shares of the Company’s Class A Common Stock, $0.01 par value per share, or Class A Common Stock, which includes the shares of Class A Common Stock issuable upon conversion of the Company’s outstanding Class B Common Stock, $0.01 par value per share, or Class B Common Stock and warrants to purchase Class B Common Stock, upon conversion of the Company’s outstanding Class C Common Stock, $0.01 par value per share, or Class C Common Stock and upon conversion of the Company’s Convertible Preferred Stock, $0.01 par value per share, or Convertible Preferred Stock;

 

   

93,116,110 shares of Class C Common Stock, which includes the shares of Class C Common Stock issuable upon conversion of the outstanding Convertible Preferred Stock; and

 

   

77,005,744 shares of Convertible Preferred Stock.

We are not selling any securities under this prospectus and will not receive any proceeds from the sale of the securities by the selling stockholders. The securities to which this prospectus relates may be offered and sold from time to time directly by the selling stockholders or alternatively through underwriters or broker dealers or agents. The securities may be sold in one or more transactions, at fixed prices, at prevailing market prices at the time of sale, at varying prices determined at the time of sale, or at negotiated prices. Please read “Plan of Distribution.”

You should read this prospectus carefully before you invest in our securities. You should read this prospectus together with additional information described under the headings “Where You Can Find More Information” before you make your investment decision.

There is currently no public trading market for the capital stock of the Company and such capital stock is not presently traded on any market or securities exchange. We intend to have a registered broker-dealer apply to have the securities registered hereby quoted on the Over-the-Counter Bulletin Board.

 

 

Investing in our securities involves a high degree of risk. Before investing in any of our securities, you should read the discussion of material risks in the section entitled “ Risk Factors ” beginning on page 11 of this prospectus.

Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these securities or determined if this prospectus is truthful or complete. Any representation to the contrary is a criminal offense.

 

 

The date of this prospectus is                     , 2012.


Table of Contents

You should rely only on the information contained in this prospectus. We have not authorized anyone to provide you with different information. If anyone provides you with different or inconsistent information, you should not rely on it. This prospectus does not constitute an offer to sell, or a solicitation of an offer to purchase, the securities offered by this prospectus in any jurisdiction to or from any person to whom or from whom it is unlawful to make such offer or solicitation of an offer in such jurisdiction. You should not assume that the information contained in this prospectus is accurate as of any date other than the date on the front cover of this prospectus. Neither the delivery of this prospectus nor any distribution of securities pursuant to this prospectus shall, under any circumstances, create any implication that there has been no change in the information set forth in this prospectus or in our affairs since the date of this prospectus. Our business, financial condition, results of operations and prospects may have changed since that date.

TABLE OF CONTENTS

 

     Page  

PROSPECTUS SUMMARY

     1   

RISK FACTORS

     11   

CAUTIONARY STATEMENT CONCERNING FORWARD-LOOKING STATEMENTS

     26   

RATIO OF EARNINGS TO FIXED CHARGES AND PREFERRED STOCK DIVIDENDS

     27   

USE OF PROCEEDS

     27   

DIVIDEND POLICY

     27   

DETERMINATION OF OFFERING PRICE

     27   

DILUTION

     28   

DESCRIPTION OF OUR BUSINESS

     29   

FINANCIAL AND SUPPLEMENTARY DATA

     43   

SELECTED HISTORICAL CONSOLIDATED FINANCIAL DATA

     43   

MANAGEMENT’S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS

     47   

MANAGEMENT AND DIRECTORS

     102   

EXECUTIVE COMPENSATION

     115   

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     128   

MARKET FOR OUR COMMON STOCK AND RELATED STOCKHOLDER MATTERS

     130   

CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS

     131   

SELLING STOCKHOLDERS

     136   

DESCRIPTION OF CAPITAL STOCK

     137   

DESCRIPTION OF CERTAIN INDEBTEDNESS

     143   

PLAN OF DISTRIBUTION

     146   

MATERIAL UNITED STATES FEDERAL INCOME TAX CONSIDERATIONS

     149   

LEGAL MATTERS

     155   

EXPERTS

     155   

CHANGE IN INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

     155   


Table of Contents

ABOUT THIS PROSPECTUS

     156   

WHERE YOU CAN FIND MORE INFORMATION

     156   

FINANCIAL STATEMENTS

     F-1   


Table of Contents

PROSPECTUS SUMMARY

This summary highlights the information contained elsewhere in this prospectus. Because this is only a summary, it does not contain all of the information that may be important to you. For a more complete understanding of this offering, we encourage you to carefully read this entire prospectus.

In this prospectus, unless otherwise stated or the context otherwise requires, the “Company,” “we,” “our,” and “us” refer to William Lyon Homes, a Delaware corporation, and its subsidiaries. In addition, unless otherwise stated or the context otherwise requires, “Parent” refers to William Lyon Homes, and “California Lyon” refers to William Lyon Homes, Inc., a California corporation and wholly-owned subsidiary of Parent.

Our Company

The Company is primarily engaged in the design, construction and sale of single family detached and attached homes in California, Arizona and Nevada. Since the founding of the Company’s predecessor in 1956, the Company and its joint ventures have sold over 74,000 homes. The Company conducts its homebuilding operations through four reportable operating segments (Southern California, Northern California, Arizona and Nevada). For the nine months ended September 30, 2012, 40% of home closings were derived from the Company’s California operations. For the nine months ended September 30, 2012, on a consolidated basis, the Company had revenues of $288.1 million and delivered 627 homes. For the year ended December 31, 2011, approximately 59% of the home closings of the Company and its joint ventures were derived from its California operations. For the year ended December 31, 2011, on a consolidated basis, the Company had revenues from home sales of $207.1 million and delivered 614 homes.

The Company designs, constructs and sells a wide range of homes designed to meet the specific needs of each of its markets, although it primarily emphasizes sales to the entry-level and first time move-up home buyer markets. At December 31, 2011, the Company marketed its homes through 19 sales locations. In 2011, the average sales price for consolidated homes delivered by the Company was $337,200. Base sales prices for actively selling projects in 2011, including affordable projects, ranged from $103,000 to $690,000.

Bankruptcy Reorganization

On December 19, 2011, Parent and certain of its subsidiaries filed voluntary petitions, or the Chapter 11 Petitions, under Chapter 11 of Title 11 of the United States Code, as amended, or the Bankruptcy Code, in the U.S. Bankruptcy Court for the District of Delaware, or the Bankruptcy Court, to seek approval of the Prepackaged Joint Plan of Reorganization, or the Plan, of Parent and certain of its subsidiaries. The Chapter 11 Petitions are jointly administered under the caption In re William Lyon Homes, et al. , Case No. 11-14019, or the Chapter 11 Cases. The sole purpose of the Chapter 11 Cases was to restructure the debt obligations and strengthen the balance sheet of Parent and certain of its subsidiaries.

On February 10, 2012, the Bankruptcy Court confirmed the Plan. On February 25, 2012, Parent and certain of its subsidiaries consummated the principal transactions contemplated by the Plan, including:

 

   

the issuance of 44,793,255 shares of Parent’s new Class A Common Stock, $0.01 par value per share, or Class A Common Stock, and $75 million aggregate principal amount of 12% Senior Subordinated Secured Notes due 2017, or the Notes, issued by California Lyon, in exchange for the claims held by the holders of the formerly outstanding notes of California Lyon;

 

   

the amendment of California Lyon’s loan agreement with ColFin WLH Funding, LLC and certain other lenders, or the Amended Term Loan Agreement, which resulted, among other things, in the increase in the principal amount outstanding under the prior loan agreement from $206 million to $235 million, the reduction in the interest rate payable under the prior loan agreement, and the elimination of any prepayment penalty under the prior loan agreement;

 

 

1


Table of Contents
   

the issuance, in exchange for aggregate cash consideration of $25 million, of 31,464,548 shares of Parent’s new Class B Common Stock, $0.01 par value per share, or Class B Common Stock, and a warrant to purchase 15,737,294 shares of Class B Common Stock;

 

   

the issuance of 64,831,831 shares of Parent’s new Convertible Preferred Stock, $0.01 par value per share, or Convertible Preferred Stock, and 12,966,366 shares of Parent’s new Class C Common Stock, $0.01 par value per share, or Class C Common Stock, in exchange for aggregate cash consideration of $60 million; and

 

   

the issuance of an additional 3,144,000 shares of Class C Common Stock to Luxor Capital Group LP, or Luxor, as a transaction fee in consideration for providing the backstop commitment of the offering of shares of Class C Common Stock and shares of Convertible Preferred Stock in connection with the Plan.

Principal Holders of Securities Issued in Connection with the Plan

Entities affiliated with Luxor acquired 21,427,135 shares of Class A Common Stock (30.6% of the Class A Common Stock outstanding as of November 26, 2012), 15,445,838 shares of Class C Common Stock (95.9% of the Class C Common Stock outstanding as of November 26, 2012) and 61,509,204 shares of Convertible Preferred Stock (79.9% of the Convertible Preferred Stock outstanding as of November 26, 2012) in connection with the Plan, which provides Luxor with 37.9% of the total voting power of the Company’s outstanding capital stock. Luxor received 3,144,000 of its 15,445,838 shares of Class C Common stock as a transaction fee in consideration for providing the backstop commitment described above. Luxor also received $35.9 million aggregate principal amount of the Notes issued in connection with the Plan.

General William Lyon and William H. Lyon, or the Lyons, acquired beneficial ownership of 31,464,548 of Class B Common Stock (100% of the current outstanding Class B Common Stock) and a warrant to purchase an additional 15,737,294 shares of Class B Common Stock. Each share of Class B Common Stock is entitled to two votes per share, providing the Lyons with 36.4% of the total voting power of the Company’s outstanding capital stock as of November 26, 2012.

Recent Events

Colony Transaction

On June 28, 2012, the Company consummated the purchase of certain real property (comprising of approximately 165 acres) in San Diego County, California, San Bernardino County, California, Maricopa County, Arizona and Clark County, Nevada, representing seven separate residential for sale developments, comprising over 1,000 lots. The aggregate purchase price of the property was $21,500,000. The Company paid $11,000,000 cash, and issued 10,000,000 shares of Class A Common Stock of Parent (18.3% of the then current outstanding Class A Common Stock), to investment vehicles managed by affiliates of Colony Capital, LLC as consideration for the property, which provides Colony with 3.9% of the total voting power of the Company’s outstanding capital stock.

Paulson Transaction

On October 10, 2012, the Company entered into a Subscription Agreement, or the Subscription Agreement, between the Company and WLH Recovery Acquisition LLC, a Delaware limited liability company and investment vehicle managed by affiliates of Paulson & Co. Inc., or Paulson, pursuant to which, the Company issued to Paulson (i) 15,238,095 shares of the Company’s Class A Common Stock, for $16,000,000 in cash, and (ii) 12,173,913 shares of the Company’s Convertible Preferred Stock, for $14,000,000 in cash, for an aggregate purchase price of $30,000,000, or the Paulson Transaction. Paulson currently holds 10.6% of the total voting

 

 

2


Table of Contents

power of the Company’s outstanding capital stock. In connection with the Paulson Transaction, the Company also amended (i) its Class A Common Stock Registration Rights Agreement and Convertible Preferred Stock and Class C Common Stock Registration Rights Agreement to include in such agreements the shares issued to Paulson so that Paulson may become a party to such agreements with equal rights, benefits and obligations as the other stockholders who are parties thereto, and (ii) its Amended and Restated Certificate of Incorporation, or the Charter, and Amended and Restated Bylaws to (a) increase the size of the Company’s board of directors, or the Board, from seven to eight members, up to and until the Conversion Date (as defined in the Charter), (b) provide the holders of Class A Common Stock the right to elect the director to fill the newly created Board seat, (c) revise the definition of “Convertible Preferred Original Issue Price” to equal the price per share at which shares of Convertible Preferred Stock are issued and (d) incorporate various clarifying and conforming changes.

Equity Grants Under the Company’s 2012 Equity Incentive Plan

On October 1, 2012, the Company approved the grant of an aggregate of 3,120,000 restricted shares of Class D common stock of the Company, or the Restricted Stock, and an aggregate of 4,757,303 options to purchase shares of Class D common stock of the Company, of which 1,115,303 represent “five-year” options and 3,642,000 represent “ten-year” options, or, collectively, the Options, to certain officers of California Lyon. The five-year options are subject to mandatory exercise upon the earlier of an initial public offering of the Company, or the IPO, or five years, provided, that if the IPO occurs prior to the applicable vesting date of the options, such options will be exercised upon the applicable vesting date. The five-year options and ten-year options will be incentive stock options to the maximum extent permitted by law. Each of the restricted stock and option awards vests as follows: 50% of the shares and options vested on October 1, 2012, the date of grant, with the remaining 50% of the shares and options vesting in three equal installments on each of December 31, 2012, 2013 and 2014, subject to the executive’s continued employment through the applicable vesting date and accelerated vesting as set forth in the applicable award agreement. Also on October 1, 2012, the Company granted 313,500 shares of Restricted Stock to its non-employee directors, which were fully vested on the date of grant. The Restricted Stock and Option grants were subject to the approval by the Company’s stockholders of the Company’s 2012 Equity Incentive Plan, which approval was obtained on October 10, 2012. On December 5, 2012, the Company cancelled Mr. Redleaf’s grant of 57,000 shares of Restricted Stock and in lieu thereof granted him a cash award with the equivalent value of $59,850 in respect of Mr. Redleaf’s services as a non-employee director.

Senior Notes Offering and Debt Refinancing

On November 8, 2012, California Lyon completed its offering of 8.5% Senior Notes due 2020, or the New Notes, in an aggregate principal amount of $325 million. The New Notes were issued at 100% of their aggregate principal amount. The Company used the net proceeds from the sale of the New Notes, together with cash on hand, to refinance the Company’s (i) $235 million 10.25% Senior Secured Term Loan due 2015, (ii) approximately $76 million in aggregate principal amount of 12% Senior Subordinated Secured Notes due 2017, (iii) approximately $11 million in principal amount of project related debt, and (iv) to pay accrued and unpaid interest thereon.

Risks Affecting the Company

The Company’s business is subject to numerous risks, as more fully described in the section of this prospectus entitled “Risk Factors,” including the following:

 

   

Adverse changes in general economic conditions could reduce the demand for homes and, as a result, could negatively impact the Company’s results of operations.

 

   

Increases in the Company’s cancellation rate could have a negative impact on the Company’s home sale revenue and home building margins.

 

   

Limitations on the availability of mortgage financing can adversely affect demand for housing.

 

 

3


Table of Contents
   

The Company’s high level of indebtedness could adversely affect its financial condition and prevent it from fulfilling its obligations. At September 30, 2012, the total outstanding principal amount of our debt was $321.9 million.

 

   

The Company cannot be certain that the bankruptcy proceedings will not adversely affect the Company’s operations going forward.

 

   

Concentration of ownership of the voting power of the Company’s capital stock may prevent other stockholders from influencing corporate decisions and create perceived conflicts of interest.

 

   

There is currently no public trading market for the Company’s capital stock and a trading market may not develop, making it difficult for the Company’s stockholders to sell their capital stock.

General Corporate Information

The Company’s principal executive offices are located at 4490 Von Karman Avenue, Newport Beach, California 92660 and its telephone number is (949) 833-3600. The Company’s website address is www.lyonhomes.com. Information contained on the Company’s website is not a part of this prospectus and the inclusion of the website address in this prospectus is an inactive textual reference only. Parent was incorporated in the State of Delaware on July 15, 1999.

The Offering

The following summary contains basic information about the capital stock registered hereby and is not intended to be complete. It does not contain all of the information that is important to you. For a more complete understanding of these securities, please refer to the section of this prospectus entitled “Description of Capital Stock”.

 

 

4


Table of Contents

Diagram of the Company’s Corporate Structure

 

LOGO

Footnotes :

 

  (A) Represents combined equity ownership of each holder as of November 26, 2012. See “Security Ownership of Certain Beneficial Owners and Management” for information regarding each holder’s percentage of total voting power.
  (B) Due to waterfall provisions in each operating agreement, percentage ownership changes over time.

 

 

5


Table of Contents

Offering of Capital Stock

Summary Description of Capital Stock

 

Issuer of Capital Stock

William Lyon Homes, a Delaware corporation

 

Capital Stock of William Lyon Homes Offered by the Selling Stockholders

Class A Common Stock, par value $0.01 per share, Class C Common Stock, par value $0.01 per share and Convertible Preferred Stock, par value $0.01 per share.

 

Conversion Rights of the Holders of Class B Common Stock and Class C Common Stock

All shares of Class B Common Stock will be converted into an equal number of shares of Class A Common Stock on or after the Conversion Date if a majority of the holders of shares of Class B Common Stock vote in favor of such conversion. If, at any time (whether before, on or after the Conversion Date), any share of Class B Common Stock is not owned, beneficially or of record, by William Lyon and William H. Lyon, their sibling, spouses and lineal descendants, any entities wholly owned by one or more of the foregoing persons, or any trusts or other estate planning vehicles for the benefit of any of the foregoing, then such share of Class B Common Stock will automatically convert into one share of Class A Common Stock.

 

  All shares of Class C Common Stock will automatically convert into shares of Class A Common Stock at the rate of one share of Class A Common Stock for each share of Class C Common Stock at the Conversion Date, which occurs upon the earlier of:

 

   

the closing of a sale of at least $25,000,000 in shares of Class A Common Stock at a price that equals or exceeds 130% of the then-prevailing base price;

 

   

the date on which the majority of the holders of Class A Common Stock, voting together as a separate class, and the majority of the holders of Class C Common Stock and Convertible Preferred Stock, voting together as a separate class, vote in favor of the mandatory conversion of the shares of Class C Common Stock and the shares of Convertible Preferred Stock; or

 

   

the date on which the 30-day volume weighted average trading price on a national exchange equals or exceeds 130% of the then-prevailing base price and the aggregate dollar trading volume for such 30-day period is at least $4,000,000.

 

  Holders of Class B Common Stock and Class C Common Stock may at any time elect to convert any or all of their shares into Class A Common Stock at the rate of one share of Class A Common Stock for each share of Class B Common Stock or Class C Common Stock.

 

  The number of shares of Class A Common Stock issuable upon the conversion of shares of Class B Common Stock and Class C Common Stock is subject to customary adjustments for stock splits, stock dividends and transactions with similar effect.

 

 

6


Table of Contents

Conversion Rights of the Holders of Convertible Preferred Stock

Holders of our Convertible Preferred Stock may elect to convert any and all of their Convertible Preferred Stock into such number of fully paid and non-assessable shares of Class C Common Stock as determined by the then-prevailing conversion ratio.

 

  Upon the occurrence of the Conversion Date, each share of Convertible Preferred Stock will automatically convert into such number of fully paid and non-assessable shares of Class A Common Stock as is determined by the then applicable conversion ratio. See “Description of Capital Stock.”

 

Redemption of Convertible Preferred Stock on Maturity Date

To the extent not previously converted to Class A Common Stock or Class C Common Stock, the Company is obligated to redeem all of the then outstanding shares of Convertible Preferred Stock on the fifteenth anniversary of the first issuance of Convertible Preferred Stock. See “Description of Capital Stock.”

 

Voting Rights; Dividends

Each share of Class A Common Stock, Class B Common Stock and Class C Common Stock have identical powers, preferences, qualifications and limitations, except that so long as shares of Class B Common Stock remain outstanding, (i) each share of Class A Common Stock and Class C Common Stock are entitled to one vote per share and (ii) each share of Class B Common Stock is entitled to two votes per share. Following both the Conversion Date and the conversion of all Class B Common Stock, each share of Class A Common Stock is entitled to one vote per share. The voting, dividend and liquidation rights of the holders of the Company common stock are subject to and qualified by the rights, powers and preferences of the holders of the Company’s preferred stock. See “Management and Directors—Board of Directors” for a discussion of voting rights with respect to the election of directors.

 

  Each share of Convertible Preferred Stock has the right to one vote for each share of Class C Common Stock into which such share could be converted.

 

  We do not anticipate paying any cash dividends on our common stock following this offering. Any determination to pay dividends to holders of our common stock will be at the discretion of our board of directors. Except as described below, the payment of cash dividends is restricted under the terms of the indenture governing California Lyon’s 8.5% Senior Notes due 2020.

 

  Holders of our Convertible Preferred Stock are entitled to receive cumulative dividends at a rate of 6% per annum consisting of (i) cash dividends at the rate of 4% paid quarterly in arrears, and (ii) accreting dividends accruing at the rate of 2% per annum.

 

National Securities Exchange; Initial Public Offering

On or prior to the third anniversary of the date of first issuance of our Class A Common Stock, we are required to use best efforts to cause

 

 

7


Table of Contents
 

our Class A Common Stock to become listed on a national securities exchange, and subject to certain exceptions, to complete a qualifying initial public offering.

 

Use of Proceeds

We will not receive any of the proceeds from the sale by the selling stockholders of our capital stock.

 

Material United States Federal Income Tax Considerations

For a discussion of United States federal income tax considerations for holders of the capital stock registered hereby, see “Material United States Federal Income Tax Considerations.”

 

Absence of a Public Market for the Capital Stock

There is currently no established market for our capital stock. We intend to have a registered broker-dealer apply to have our capital stock registered hereby quoted on the Over-the-Counter Bulletin Board. However, we cannot assure you as to the development or liquidity of any market for our capital stock.

 

 

8


Table of Contents

PRO FORMA OPERATING STATEMENT

(in thousands except number of shares and per share amounts)

The following table sets forth our operating statement as of December 31, 2011, and our operating statement as of December 31, 2011 as adjusted for the plan of reorganization adjustments, giving effect to the adjustments as if the Company emerged from bankruptcy on January 1, 2011. The information in this table should be read in conjunction with the notes below.

 

    Year
Ended
December  31,
2011
    Plan of
Reorganization
Adjustments
    Pro forma
Year

Ended
December 31,
2011
 

Operating revenue

     

Home sales

  $ 207,055        —        $ 207,055   

Lots, land and other sales

    —          —          —     

Construction services

    19,768        —          19,768   
 

 

 

   

 

 

   

 

 

 
    226,823        —          226,823   
 

 

 

   

 

 

   

 

 

 

Operating costs

     

Cost of sales — homes

    (184,489     4,363 (a)      (180,126

Cost of sales — lots, land and other

    (4,234     —          (4,234

Impairment loss on real estate assets

    (128,314     128,314 (b)      —     

Construction services

    (18,164     —          (18,164

Sales and marketing

    (16,848     —          (16,848

General and administrative

    (22,411     (749 )(c)      (23,160

Other

    (3,983     —          (3,983
 

 

 

   

 

 

   

 

 

 
    (378,443     131,928        (246,515
 

 

 

   

 

 

   

 

 

 

Equity in income of unconsolidated joint ventures

    3,605        —          3,605   
 

 

 

   

 

 

   

 

 

 

Operating income (loss)

    (148,015     131,928        (16,087

Interest expense, net of amounts capitalized

    (24,529     9,778 (d)      (14,751

Other income, net

    838        —          838   
 

 

 

   

 

 

   

 

 

 

Loss before reorganization items and provision for income taxes

    (171,706     141,706        (30,000

Reorganization items, net

    (21,182     21,182 (e)      —     
 

 

 

   

 

 

   

 

 

 

(Loss) income before provision from income taxes

    (192,888     162,888        (30,000

Provision for income taxes

    (10     —          (10
 

 

 

   

 

 

   

 

 

 

Net (loss) income

    (192,898     162,888        (30,010

Less: Net income attributable to noncontrolling interest

    (432     —          (432
 

 

 

   

 

 

   

 

 

 

Net (loss) income attributable to William Lyon Homes

    (193,330     162,888        (30,442

Preferred stock dividends

    —          (3,023 )(f)      (3,023
 

 

 

   

 

 

   

 

 

 

Net (loss) income available to common stockholders

  $ (193,330   $ 159,865      $ (33,465
 

 

 

   

 

 

   

 

 

 

Income (loss) per common share:

     

Basic

  $ (193,330     $ (0.36

Diluted

  $ (193,330     $ (0.36

Weighted average common shares outstanding:

     

Basic

    1,000        92,368,169 (g)      92,368,169   

Diluted

    1,000        92,368,169 (g)      92,368,169   

Weighted average additional common shares outstanding if preferred shares converted to common shares

    —          64,831,831 (g)      64,831,831   

 

(a) Reflects adjustments made to cost of sales based on the fair value of inventory per the plan of reorganization. Adjustments were made to real estate inventories on a per project basis, were allocated pro rata to the number of homes in the project, and relieved to cost of sales based on the number of homes closed during the year.
(b) Reflects the reversal of impairment loss recorded for the year ended December 31, 2011.
(c)

Reflects amortization of intangible assets that would have been recorded on the value of intangible assets recorded for fresh start accounting. The intangibles assets were recorded for the value of our construction management contracts and joint venture management contracts, and are amortized on a per home closed basis for the year ended December 31, 2011.

 

9


Table of Contents
(d) Reflects the adjustment to interest expense based on the new principal amounts of debt and interest rates per the plan of reorganization.
(e) Reflects the reversal of reorganization items.
(f) Reflects the amount of preferred stock dividends that would have been accrued had the Company emerged from Chapter 11 on January 1, 2011.
(g) Reflects the weighted average common shares outstanding in accordance with the plan of reorganization.

 

10


Table of Contents

RISK FACTORS

An investment in the Company entails the following risks and uncertainties. These risk factors should be carefully considered when evaluating any investment in the Company. Any of these risks and uncertainties could cause the actual results to differ materially from the results contemplated by the forward-looking statements set forth herein, and could otherwise have a significant adverse impact on the Company’s business, prospects, financial condition or results of operations. In addition, please read “Cautionary Statement Concerning Forward-Looking Statements” in this prospectus, where we describe additional uncertainties associated with our business and the forward-looking statements included in this prospectus.

Market and Operational Risks

Adverse changes in general economic conditions could reduce the demand for homes and, as a result, could negatively impact the Company’s results of operations.

Since early 2006, the U.S. housing market has been negatively impacted by declining consumer confidence, restrictive mortgage standards, and large supplies of foreclosure, resale and new homes, among other factors. When combined with a prolonged economic downturn, high unemployment levels, increases in the rate of inflation and uncertainty in the U.S. economy, these conditions have contributed to decreased demand for housing, declining sales prices, and increasing pricing pressure, which hinders the Company’s ability to attract new home buyers. As a result, the Company has experienced operating losses each year, beginning in 2007. Such losses resulted from a combination of reduced homebuilding gross margins, losses on land sales to generate cash flow and significant non-cash impairment losses on real estate inventories.

Certain of the Company’s markets continue to experience uncertainty and reduced demand for new homes, which negatively impacted the Company’s financial and operating results during the year ended December 31, 2011, while other markets, particularly in Arizona, improved during the year. The conditions experienced during 2011 include, among other things, the subdued emergence from a national recession, continuing concerns over the effects of asset valuations on the banking system and credit markets, reduced consumer confidence, the absence of home price stability, and continued declines in the value of new homes in certain markets. The Company experienced a decrease of approximately 25% in net new home orders of 650 in the 2010 period compared to 869 in 2009. For the year ended December 31, 2011, net new home orders increased approximately 3% to 669 from 650 in the 2010 period.

If the homebuilding and mortgage lending industries were to slow further, or if the national economy weakens further and the recession continues or intensifies, the Company could continue to experience declines in the market value of the Company’s inventory and demand for the Company’s homes, which could have a significant negative impact on the Company’s gross margins and financial and operating results.

Increases in the Company’s cancellation rate could have a negative impact on the Company’s home sales revenue and home building gross margins.

During the years ended December 31, 2011, 2010 and 2009, the Company experienced cancellation rates of 18%, 19% and 21%, respectively. Cancellations negatively impact the number of closed homes, net new home orders, home sales revenue and the Company’s results of operations, as well as the number of homes in backlog. Home order cancellations can result from a number of factors, including declines or slow appreciation in the market value of homes, increases in the supply of homes available to be purchased, increased competition, higher mortgage interest rates, homebuyers’ inability to sell their existing homes, homebuyers’ inability to obtain suitable financing, including providing sufficient down payments, and adverse changes in economic conditions. Continued high levels of home order cancellations would have a negative impact on the Company’s home sales revenue and financial and operating results.

 

11


Table of Contents

Limitations on the availability of mortgage financing can adversely affect demand for housing.

In general, housing demand is negatively impacted by the unavailability of mortgage financing as a result of declining customer credit quality, tightening of mortgage loan underwriting standards, or other factors. Most buyers finance their home purchases through third-party lenders providing mortgage financing. Over the last several years, many third-party lenders have significantly increased underwriting standards, and many subprime and other alternate mortgage products are no longer available in the marketplace in spite of a decrease in mortgage rates. If these trends continue and mortgage loans continue to be difficult to obtain, the ability and willingness of prospective buyers to finance home purchases or to sell their existing homes will be adversely affected, which will adversely affect the Company’s results of operations through reduced home sales revenue, gross margin and cash flow.

Changes in federal income tax laws may also affect demand for new homes. Various proposals have been publicly discussed to limit mortgage interest deductions and to limit the exclusion of gain from the sale of a principal residence. Enactment of such proposals may have an adverse effect on the homebuilding industry in general. No meaningful prediction can be made as to whether any such proposals will be enacted and, if enacted, the particular form such laws would take.

Difficulty in obtaining sufficient capital could result in increased costs and delays in completion of projects.

The homebuilding industry is capital-intensive and requires significant up-front expenditures to acquire land and begin development. Land acquisition, development and construction activities may be adversely affected by any shortage or increased cost of financing or the unwillingness of third parties to engage in joint ventures. The Company’s current financial position may make it more difficult for the Company to obtain capital for development projects. Any difficulty in obtaining sufficient capital for planned development expenditures could cause project delays and any such delay could result in cost increases and may adversely affect the Company’s sales and future results of operations and cash flows.

Financial condition and results of operations may be adversely affected by any decrease in the value of land inventory, as well as by the associated carrying costs.

The Company continuously acquires land for replacement and expansion of land inventory within the markets in which it builds. The risks inherent in purchasing and developing land increase as consumer demand for housing decreases, and thus, the Company may have bought and developed land on which homes cannot be profitably built and sold. The Company employs measures to manage inventory risks which may not be successful. In addition, inventory carrying costs can be significant and can result in losses in a poorly performing project or market, and the Company may have to sell homes at significantly lower margins or at a loss. Further, the Company may be required to write-down the book value of certain real estate assets in accordance with U.S. generally accepted accounting principles, or U.S. GAAP, and some of those write-downs could be material.

During 2011, the Company incurred non-cash impairment losses on real estate assets amounting to $128.3 million. As required by U.S. GAAP, in connection with our emergence from the Chapter 11 Cases, we adopted the fresh start accounting provisions of ASC 852, Reorganizations , effective February 24, 2012. See “Risks Related to Our Emergence from Chapter 11 Bankruptcy Proceedings” for further discussion. Under ASC 852, the reorganization value represents the fair value of the entity before considering liabilities and approximates the amount a willing buyer would pay for the assets of the Company immediately after restructuring. The reorganization value is allocated to the respective fair value of assets. The Company engaged a third-party valuation firm to assist with the analysis of the fair value of the entity, and respective assets and liabilities. In conjunction with the valuation of all of the assets of the Company, the Company re-set value on certain land holdings in the early stages of development, based on: (i) “as-is” development stages of the property instead of a discounted cash flow approach, (ii) relative comparables on similar stage properties that had recently sold, on a per acre basis, and (iii) location of the property, among other factors. As a result, the Company

 

12


Table of Contents

re-valued these particular assets as of February 24, 2012, and since the date of emergence from the Chapter 11 Cases is within six weeks of year end, management made the assumption that the values are approximately the same, and recorded the book value as fair value as of December 31, 2011. Therefore, the adjustment to fair value was made on December 31, 2011, with no subsequent adjustment necessary at February 24, 2012, on these particular assets. The difference between the new value applied to the property on December 31, 2011 and the carrying value as of December 31, 2011, was recorded as impairment loss on real estate assets.

In addition, the Company incurred non-cash impairment losses on real estate assets of $111.9 million and $45.3 million, respectively, for the years ended December 31, 2010 and 2009. The Company assesses its projects on a quarterly basis, when indicators of impairment exist. Indicators of impairment include a decrease in demand for housing due to soft market conditions, competitive pricing pressures which reduce the average sales price of homes, which includes sales incentives for home buyers, sales absorption rates below management expectations, a decrease in the value of the underlying land and a decrease in projected cash flows for a particular project. The Company was required to write down the book value of its impaired real estate assets in accordance with Financial Accounting Standards Board Accounting Standards Codification Topic 360, Property, Plant and Equipment , or ASC 360 .

If land is not available at reasonable prices, the Company’s home sales revenue and results of operations could be negatively impacted or the Company could be required to scale back the Company’s operations in a given market.

The Company’s operations depend on the Company’s ability to obtain land for the development of the Company’s residential communities at reasonable prices and with terms that meet the Company’s underwriting criteria. The Company’s ability to obtain land for new residential communities may be adversely affected by changes in the general availability of land, the willingness of land sellers to sell land at reasonable prices given the deterioration in market conditions, competition for available land, availability of financing to acquire land, zoning, regulations that limit housing density, and other market conditions. If the supply of land appropriate for development of residential communities continues to be limited because of these factors, or for any other reason, the number of homes that the Company’s homebuilding subsidiaries build and sell may continue to decline. Additionally, the ability of the Company to open new projects could be impacted if the Company elects not to purchase lots under option contracts. To the extent that the Company is unable to purchase land timely or enter into new contracts for the purchase of land at reasonable prices, due to the lag time between the time the Company acquires land and the time the Company begins selling homes, the Company’s home sales revenue and results of operations could be negatively impacted and/or the Company could be required to scale back the Company’s operations in a given market.

Adverse weather and geological conditions may increase costs, cause project delays and reduce consumer demand for housing, all of which would adversely affect the Company’s results of operations and prospects.

As a homebuilder, the Company is subject to numerous risks, many of which are beyond management’s control, such as droughts, floods, wildfires, landslides, soil subsidence, earthquakes and other weather-related and geologic events which could damage projects, cause delays in completion of projects, or reduce consumer demand for housing, and shortages in labor or materials, which could delay project completion and cause increases in the prices for labor or materials, thereby affecting the Company’s sales and profitability. Many of the Company’s projects are located in California, which has experienced significant earthquake activity and seasonal wildfires. In addition to directly damaging the Company’s projects, earthquakes or other geologic events could damage roads and highways providing access to those projects, thereby adversely affecting the Company’s ability to market homes in those areas and possibly increasing the costs of completion.

There are some risks of loss for which the Company may be unable to purchase insurance coverage. For example, losses associated with landslides, earthquakes and other geologic events may not be insurable and other losses, such as those arising from terrorism, may not be economically insurable. A sizeable uninsured loss could adversely affect the Company’s business, results of operations and financial condition.

 

13


Table of Contents

The Company’s business is geographically concentrated, and therefore, the Company’s sales, results of operations, financial condition and business would be negatively impacted by a decline in regional economies.

The Company presently conducts all of its business in four geographic regions: Southern California, Northern California, Arizona and Nevada. The economic downturn in these markets has caused housing prices and sales to decline, which has caused a material adverse effect on the Company’s business, results of operations and financial condition because the Company’s operations are concentrated in these geographic areas.

In particular, the Company generates a significant portion of its revenue and a significant amount of its profits from, and holds approximately one-half of the dollar value of its real estate inventory in, California. Over the last several years, land values, the demand for new homes and home prices have declined substantially in California, negatively impacting the Company’s profitability and financial position. In addition, the state of California is experiencing severe budget shortfalls and is considering raising taxes and increasing fees to offset the deficit. There can be no assurance that the profitability and financial position of the Company will not be further impacted if the challenging conditions in California continue or worsen.

The Company may not be able to compete effectively against competitors in the homebuilding industry.

The homebuilding industry is highly competitive. Homebuilders compete for, among other things, homebuying customers, desirable properties, financing, raw materials and skilled labor. The Company competes both with large homebuilding companies, some of which have greater financial, marketing and sales resources than the Company, and with smaller local builders. Our competitors may independently develop land and construct housing units that are substantially similar to our products. Many of these competitors also have longstanding relationships with subcontractors and suppliers in the markets in which we operate. We currently build in several of the top markets in the nation and, therefore, we expect to continue to face additional competition from new entrants into our markets. The Company also competes for sales with individual resales of existing homes and with available rental housing.

The Company’s success depends on key executive officers and personnel.

The Company’s success is dependent upon the efforts and abilities of its executive officers and other key employees, many of whom have significant experience in the homebuilding industry and in the Company’s divisional markets. In particular, the Company is dependent upon the services of General William Lyon, Chairman of the Board and Chief Executive Officer, William H. Lyon, President and Chief Operating Officer, and Matthew R. Zaist, Executive Vice President, as well as the services of the California region and other division presidents and division management teams and personnel in the corporate office. The loss of the services of any of these executives or key personnel, for any reason, could have a material adverse effect upon the Company’s business, operating results and financial condition.

Power shortages or price increases could have an adverse impact on operations.

In prior years, certain areas in Northern and Southern California have experienced power shortages, including mandatory periods without electrical power, as well as significant increases in utility costs. The Company may incur additional costs and may not be able to complete construction on a timely basis if such power shortages and utility rate increases continue. Furthermore, power shortages and rate increases may adversely affect the regional economies in which the Company operates, which may reduce demand for housing. The Company’s operations may be adversely impacted if further rate increases and/or power shortages occur.

The Company’s business and results of operations are dependent on the availability and skill of subcontractors.

Substantially all construction work is done by subcontractors with the Company acting as the general contractor. Accordingly, the timing and quality of construction depend on the availability and skill of the Company’s subcontractors. While the Company has been able to obtain sufficient materials and subcontractors

 

14


Table of Contents

during times of material shortages and believes that its relationships with suppliers and subcontractors are good, the Company does not have long-term contractual commitments with any subcontractors or suppliers. The inability to contract with skilled subcontractors at reasonable costs on a timely basis could have a material adverse effect on the Company’s business and results of operations.

Construction defect, soil subsidence and other building-related claims may be asserted against the Company, and the Company may be subject to liability for such claims.

As a homebuilder, we have been, and continue to be, subject to construction defect, product liability and home warranty claims, including moisture intrusion and related claims, arising in the ordinary course of business. These claims are common to the homebuilding industry and can be costly.

California law provides that consumers can seek redress for patent ( i.e. , observable) defects in new homes within three or four years (depending on the type of claim asserted) from when the defect is discovered or should have been discovered. If the defect is latent ( i.e. , non-observable), consumers must still seek redress within three or four years (depending on the type of claim asserted) from the date when the defect is discovered or should have been discovered, but in no event later than ten years after the date of substantial completion of the work on the construction. Consumers purchasing homes in Arizona and Nevada may also be able to obtain redress under state laws for either patent or latent defects in their new homes.

With respect to certain general liability exposures, including construction defect claims, product liability claims and related claims, assessment of claims and the related liability and reserve estimation process is highly judgmental due to the complex nature of these exposures, with each exposure exhibiting unique circumstances. Furthermore, once claims are asserted for construction defects, it can be difficult to determine the extent to which the assertion of these claims will expand. Although we have obtained insurance for construction defect claims subject to applicable self-insurance retentions, such policies may not be available or adequate to cover liability for damages, the cost of repairs, and/or the expense of litigation surrounding current claims, and future claims may arise out of events or circumstances not covered by insurance and not subject to effective indemnification agreements with our subcontractors.

Material shortages could delay or increase the cost of home construction and reduce our sales and earnings.

The residential construction industry experiences serious material shortages from time to time, including shortages of insulation, drywall, cement, steel and lumber. These material shortages can be more severe during periods of strong demand for housing and during periods where the regions in which we operate experience natural disasters that have a significant impact on existing residential and commercial structures. From time to time, we have experienced volatile price swings in the cost of materials, including in particular, the cost of lumber, cement, steel and drywall. Shortages and price increases could cause delays in and increase our costs of home construction, which in turn could harm our operating results.

The Company’s limited geographic diversification could adversely affect the Company if the homebuilding industry in our markets declines.

The Company has homebuilding operations in California, Nevada and Arizona. The Company’s limited geographic diversification could adversely impact the Company if the homebuilding business in its current markets should decline, since there may not be a balancing opportunity in a stronger market in other geographic regions.

Inflation could adversely affect the Company’s business, financial condition and results of operations, particularly in a period of oversupply of homes.

Inflation can adversely affect the Company by increasing costs of land, materials and labor. However, the Company may be unable to offset these increases with higher sales prices. In addition, inflation is often accompanied by higher interest rates, which have a negative impact on housing demand. In such an environment,

 

15


Table of Contents

the Company may be unable to raise home prices sufficiently to keep up with the rate of cost inflation, and, accordingly, its margins could decrease. Moreover, with inflation, the purchasing power of the Company’s cash resources can decline. Efforts by the government to stimulate the economy may not be successful, but have increased the risk of significant inflation and its resulting adverse effect on the Company’s business, financial condition and results of operations.

The Company’s business is seasonal in nature and quarterly operating results can fluctuate.

The Company’s quarterly operating results generally fluctuate by season. The Company typically achieves its highest new home sales orders in the spring and summer, although new homes sales order activity is also highly dependent on the number of active selling communities and the timing of new community openings. Because it typically takes the Company three to six months to construct a new home, the Company delivers a greater number of homes in the second half of the calendar year as sales orders convert to home deliveries. As a result, the Company’s revenues from homebuilding operations are higher in the second half of the year, particularly in the fourth quarter, and the Company generally experiences higher capital demands in the first half of the year when it incurs construction costs. If, due to construction delays or other causes, the Company cannot close its expected number of homes in the second half of the year, the Company’s financial condition and full year results of operations may be adversely affected.

The Company may be unable to obtain suitable bonding for the development of its communities.

The Company provides bonds to governmental authorities and others to ensure the completion of its projects. If the Company is unable to provide required surety bonds for its projects, the Company’s business operations and revenues could be adversely affected. As a result of the deterioration in market conditions, surety providers have become increasingly reluctant to issue new bonds and some providers are requesting credit enhancements in order to maintain existing bonds or to issue new bonds. If the Company is unable to obtain required bonds in the future, or is required to provide credit enhancements with respect to its current or future bonds, the Company’s liquidity could be negatively impacted.

Increased insurance costs and reduced insurance coverages may affect the Company’s results of operations and increase the potential exposure to liability.

Recently, lawsuits have been filed against builders asserting claims of personal injury and property damage caused by the presence of mold in residential dwellings. Some of these lawsuits have resulted in substantial monetary judgments or settlements against these builders. The Company’s insurance may not cover all of the potential claims, including personal injury claims, arising from the presence of mold or such coverage may become prohibitively expensive. If the Company is unable to obtain adequate insurance coverage, a material adverse effect on the Company’s business, financial condition and results of operations could result if the Company is exposed to claims arising from the presence of mold. At this time, the Company has not received any claims from homeowners arising from the presence of mold.

The cost of insurance for the Company’s operations has risen, deductibles and retentions have increased and the availability of insurance has diminished. Significant increases in the cost of insurance coverage or significant limitations on coverage could have a material adverse effect on the Company’s business, financial condition and results of operations from such increased costs or from liability for significant uninsurable or underinsured claims.

We periodically conduct certain of our operations through unconsolidated joint ventures with independent third parties in which we do not have a controlling interest and we can be adversely impacted by joint venture partners’ failure to fulfill their obligations.

We participate in land development joint ventures, or JVs, in which we have less than a controlling interest. We have entered into JVs in order to acquire attractive land positions, to manage our risk profile and to leverage our capital

 

16


Table of Contents

base. Our JVs are typically entered into with developers, other homebuilders and financial partners to develop finished lots for sale to the JV’s members and other third parties. However, our JV investments are generally very illiquid, due to a lack of a controlling interest in the JVs. In addition, our lack of a controlling interest results in the risk that the JV will take actions that we disagree with, or fail to take actions that we desire, including actions regarding the sale of the underlying property, which could have a negative impact on our operations.

The Company is the managing member in joint venture limited liability companies and may become a managing member or general partner in future joint ventures, and therefore may be liable for joint venture obligations.

Certain of the Company’s active JVs are organized as limited liability companies. The Company is the managing member in some of these and may serve as the managing member or general partner, in the case of a limited partnership JV, in future JVs. As a managing member or general partner, the Company may be liable for a JV’s liabilities and obligations should the JV fail or be unable to pay these liabilities or obligations.

We may incur additional healthcare costs arising from federal healthcare reform legislation.

In March 2010, the Patient Protection and Affordable Care Act and the Health Care and Education Reconciliation Act of 2010, or the Healthcare Reform Legislation, was signed into law in the United States. The Healthcare Reform Legislation increases the level of regulatory complexity for companies that offer health and welfare benefits to their employees. Due to the breadth and complexity of the Healthcare Reform Legislation and the staggered implementation, the uncertain timing of the regulations and limited interpretive guidance, it is difficult to predict the overall impact of the healthcare reform legislation on our business over the coming years. Possible adverse effects include increased healthcare costs, which could adversely affect our business, financial condition and results of operations.

Risks Related to Our Indebtedness

The Company’s high level of indebtedness could adversely affect its financial condition and prevent it from fulfilling its obligations.

The Company is highly leveraged and, subject to certain restrictions, Parent, California Lyon and their subsidiaries may incur substantial additional indebtedness. At November 26, 2012, the total outstanding principal amount of our debt was $334.6 million. Based on the current outstanding principal amount of debt, the Company’s annual interest payments are $28.1 million. No principal payments are required for the New Notes until 2020 and certain construction notes are due in 2015. The Company’s high level of indebtedness could have detrimental consequences, including the following:

 

   

the ability to obtain additional financing as needed for working capital, land acquisition costs, building costs, other capital expenditures, or general corporate purposes, or to refinance existing indebtedness before its scheduled maturity, may be limited;

 

   

the Company will need to use a substantial portion of cash flow from operations to pay interest and principal on California Lyon’s 8.5% Senior Notes due 2020, or the New Notes, and other indebtedness, which will reduce the funds available for other purposes;

 

   

if Parent or California Lyon is unable to comply with the terms of the agreements governing the indebtedness of the Company, the holders of that indebtedness could accelerate that indebtedness and exercise other rights and remedies against the Company; and

 

   

if the Company has a higher level of indebtedness than some of its competitors, it may put the Company at a competitive disadvantage and reduce the Company’s flexibility in planning for, or responding to, changing conditions in the industry, including increased competition.

The Company cannot be certain that cash flow from operations will be sufficient to allow the Company to pay principal and interest on debt, support operations and meet other obligations. If the Company does not have

 

17


Table of Contents

the resources to meet these and other obligations, the Company may be required to refinance all or part of the existing debt, including the New Notes, sell assets or borrow more money. The Company may not be able to do so on acceptable terms, in a timely manner, or at all.

The indenture governing the New Notes imposes significant operating and financial restrictions, which may prevent Parent and its subsidiaries from capitalizing on business opportunities and taking some corporate actions.

The indenture governing the New Notes, or the Indenture, impose significant operating and financial restrictions. These restrictions limit the ability of Parent, California Lyon and their subsidiaries, among other things, to:

 

   

incur or guarantee additional indebtedness or issue certain equity interests;

 

   

pay dividends or distributions, repurchase equity or prepay subordinated debt;

 

   

make certain investments;

 

   

sell assets;

 

   

incur liens;

 

   

create certain restrictions on the ability of restricted subsidiaries to transfer assets;

 

   

enter into transactions with affiliates;

 

   

create unrestricted subsidiaries; and

 

   

consolidate, merge or sell all or substantially all of the Company’s assets.

In addition, Parent or its subsidiaries may in the future enter into other agreements refinancing or otherwise governing indebtedness which impose yet additional restrictions. These restrictions may adversely affect Parent’s and its subsidiaries’ ability to finance future operations or capital needs or to pursue available business opportunities. A breach of any of these covenants could result in a default in respect of the related indebtedness. If a default occurs, the relevant lenders could elect to declare the indebtedness, together with accrued interest and other fees, to be immediately due and payable and proceed against any collateral securing that indebtedness.

Potential future downgrades of our credit ratings could adversely affect our access to capital and could otherwise have a material adverse effect on us.

Over the past few years, the rating agencies have downgraded the Company’s corporate credit rating due to the deterioration in our homebuilding operations, credit metrics, other earnings-based metrics, because the Company is highly leveraged and the significant decrease in our tangible net worth. These ratings and our current credit condition affect, among other things, our ability to access new capital, especially debt, and negative changes in these ratings may result in more stringent covenants and higher interest rates under the terms of any new debt. Our credit ratings could be further lowered or rating agencies could issue adverse commentaries in the future, which could have a material adverse effect on our business, results of operations, financial condition and liquidity. In particular, a weakening of our financial condition, including a significant increase in our leverage or decrease in our profitability or cash flows, could adversely affect our ability to obtain necessary funds, result in a credit rating downgrade or change in outlook, or otherwise increase our cost of borrowing. The current corporate credit rating from the ratings agencies Moody’s and Standard & Poor’s is ‘Caa2’ and ‘B-’, respectively.

Risks Related to Our Emergence from Chapter 11 Bankruptcy Proceedings

We cannot be certain that the bankruptcy proceedings will not adversely affect our operations going forward.

We emerged from bankruptcy on February 25, 2012. The full extent to which our bankruptcy will impact our business operations, reputation and relationships with our customers, employees, regulators and agents may

 

18


Table of Contents

not be known for some time, and there may be adverse ongoing effects associated with our voluntary petitions, or the Chapter 11 Petitions, under Chapter 11 of Title 11 of the United States Code, as amended, or the Bankruptcy Code.

Our actual financial results may vary significantly from the projections filed with the U.S. Bankruptcy Court, and investors should not rely on the projections.

Neither the projected financial information that we previously filed with the U.S. Bankruptcy Court, or Bankruptcy Court, in connection with the Chapter 11 Petitions nor the financial information included in the disclosure statement for the Plan filed with, and approved by, the Bankruptcy Court, or the Disclosure Statement, should be considered or relied on in connection with the purchase of the capital stock or the Notes registered hereby. We were required to prepare projected financial information and include certain of such information in the Disclosure Statement to demonstrate to the Bankruptcy Court and creditor classes voting on the Plan the feasibility of the Plan and our ability to continue operations upon emergence from the Chapter 11 Petitions. The projections reflect numerous assumptions concerning our anticipated future performance and prevailing and anticipated market and economic conditions that were and continue to be beyond our control and that may not materialize. Projections are inherently subject to uncertainties and to a wide variety of significant business, economic and competitive risks. Our actual results will vary, potentially significantly, from those contemplated by the projections for a variety of reasons. Furthermore, the projections were limited by the information available to us as of the date of the preparation of the projections. These projections have since been updated in relation to our adoption of fresh start accounting in conjunction with the confirmation of the Plan. Therefore, variations from the projections may be material, and investors should not rely on such projections.

Because of the adoption of Debtor in Possession Accounting, financial information for the period from December 19, 2011 through February 24, 2012 will not be comparable to financial information prior to or subsequent to the debtor in possession accounting period.

Upon filing the Chapter 11 Petitions, we adopted Debtor in Possession Accounting, in accordance with Accounting Standards Codification No. 852, Reorganizations. Accordingly, our financial statements for the period from December 19, 2011 through February 24, 2012 will not be comparable in many respects to our financial statements prior to December 19, 2011 or subsequent to February 24, 2012. The lack of comparable historical financial information may discourage investors from purchasing our securities.

Because of the adoption of Fresh Start Accounting and the effects of the transactions contemplated by the Plan, financial information subsequent to February 24, 2012 will not be comparable to financial information prior to February 24, 2012.

Upon our emergence from the Chapter 11 Petitions, we adopted Fresh Start Accounting, in accordance with Accounting Standards Codification No. 852, Reorganizations , pursuant to which the midpoint of the range of our reorganization value was allocated to our assets in conformity with the procedures specified by Accounting Standards Codification No. 805, Business Combinations . Accordingly, our financial statements subsequent to February 24, 2012 will not be comparable in many respects to our financial statements prior to February 24, 2012. The lack of comparable historical financial information may discourage investors from purchasing our securities.

Regulatory Risks

Governmental laws and regulations may increase the Company’s expenses, limit the number of homes that the Company can build or delay completion of projects.

The Company is subject to numerous local, state, federal and other statutes, ordinances, rules and regulations concerning zoning, development, building design, construction and similar matters which impose restrictive zoning and density requirements in order to limit the number of homes that can eventually be built

 

19


Table of Contents

within the boundaries of a particular area. Projects that are not entitled may be subjected to periodic delays, changes in use, less intensive development or elimination of development in certain specific areas due to government regulations. The Company may also be subject to periodic delays or may be precluded entirely from developing in certain communities due to building moratoriums or “slow-growth” or “no-growth” initiatives that could be implemented in the future in the states in which the Company operates. Local and state governments also have broad discretion regarding the imposition of development fees for projects in their jurisdiction. Projects for which the Company has received land use and development entitlements or approvals may still require a variety of other governmental approvals and permits during the development process and can also be impacted adversely by unforeseen health, safety, and welfare issues, which can further delay these projects or prevent their development. As a result, home sales could decline and costs increase, which could negatively affect the Company’s results of operations.

The Company is subject to environmental laws and regulations, which may increase costs, limit the areas in which the Company can build homes and delay completion of projects.

The Company is also subject to a variety of local, state, federal and other statutes, ordinances, rules and regulations concerning the environment. The particular environmental laws which apply to any given homebuilding site vary according to the site’s location, its environmental conditions and the present and former uses of the site, as well as adjoining properties. Environmental laws and conditions may result in delays, may cause the Company to incur substantial compliance and other costs, and can prohibit or severely restrict homebuilding activity in environmentally sensitive regions or areas, which could negatively affect the Company’s results of operations. Under various environmental laws, current or former owners of real estate, as well as certain other categories of parties, may be required to investigate and clean up hazardous or toxic substances or petroleum product releases, and may be held liable to a governmental entity or to third parties for property damage and for investigation and clean-up costs incurred by such parties in connection with the contamination. In addition, in those cases where an endangered species is involved, environmental rules and regulations can result in the elimination of development in identified environmentally sensitive areas.

Risks Related to Ownership of Our Capital Stock and this Offering

Concentration of ownership of the voting power of our capital stock may prevent other stockholders from influencing corporate decisions and create perceived conflicts of interest.

Luxor Capital Group, or Luxor, General William Lyon and William H. Lyon, or together, the Lyons, and Paulson & Co. Inc., or Paulson, hold significant ownership interests in the Company, which may allow them to dictate the outcome of certain corporate actions requiring stockholder approval. As of November 26, 2012, entities affiliated with Luxor hold 30.6% of the Class A Common Stock, 95.9% of the Class C Common Stock and 79.9% of the Convertible Preferred Stock, which provides Luxor with 37.9% of the total voting power of the Company’s outstanding capital stock. As of November 26, 2012, General William Lyon and William H. Lyon together hold 100% of the Class B Common Stock and a warrant to purchase 15,737,294 additional shares of Class B Common Stock, through their membership in Lyon Shareholder 2012, LLC, which, in addition to 24,199 shares of Class A Common Stock held by Bill H. Lyon, provide the Lyons with 36.4% of the total voting power of the Company’s outstanding capital stock. As of November 26, 2012, entities affiliated with Paulson hold 21.8% of the Class A Common stock, which provides Paulson with 10.6% of the total voting power of the Company’s outstanding capital stock. See “Security Ownership of Certain Beneficial Owners and Management” below.

On all matters on which the holders of our common stock are entitled to vote, prior to the occurrence of both the Conversion Date and the conversion of all Class B Common Stock, each share of common stock is entitled to one vote per share, with the exception of our Class B Common Stock, which is entitled to two votes per share. Additionally, prior to the Conversion Date and while any shares of Class B Common Stock remain outstanding, the board of directors will include two directors elected by the holders of Class A Common Stock, two directors elected by the holders of Class B Common Stock and Class D Common Stock, voting together as a class, three

 

20


Table of Contents

directors elected by the holders of Class C Common Stock and Convertible Preferred Stock, voting together as a class, and one director elected by the holders of (i) 66  2 / 3 % of the Class A Common Stock, voting separately as a class, (ii) the majority of the Class B Common Stock, voting separately as a class, and (iii) the majority of the Class C Common Stock and Convertible Preferred Stock, voting together as a separate class. In light of these and other voting rules provided in the Company’s Second Amended and Restated Certificate of Incorporation, or the Certificate of Incorporation, and described in greater detail in “Management and Directors – Board of Directors” below, Luxor, Paulson and the Lyons may be able to prevent other stockholders from influencing certain corporate decisions.

Luxor, Paulson and the Lyons may have interests that differ from yours and may vote in a way with which you disagree and which may be adverse to your interests. This ownership concentration may adversely impact the trading of our capital stock because of a perceived conflict of interest that may exist, thereby depressing the value of our capital stock.

There may be future sales or other dilution of our equity, which may adversely affect the market price of our capital stock and may negatively impact the holders’ investment.

We may issue additional capital stock, including securities that are convertible into or exchangeable for, or that represent the right to receive, capital stock or any substantially similar securities. In addition, with the applicable consent of the holders of our Convertible Preferred Stock, we may issue additional preferred stock. Under our Certificate of Incorporation, we are authorized to issue 340,000,000 shares of Class A Common Stock; 50,000,000 shares of Class B Common Stock; 120,000,000 shares of Class C Common Stock; 30,000,000 shares of Class D Common Stock; and 80,000,000 shares of preferred stock. As of November 26, 2012, we had (i) 70,031,350 shares of Class A Common Stock issued and outstanding, (ii) 31,464,548 shares of Class B Common Stock issued and outstanding, which can be converted into 31,464,548 shares of Class A Common Stock, (iii) 16,110,366 shares of Class C Common Stock issued and outstanding, which can be converted into 16,110,366 shares of Class A Common Stock, (iv) 2,318,197 shares of Class D Common Stock issued and outstanding, and (v) 77,005,744 shares of Convertible Preferred Stock issued and outstanding, which can be converted into shares of either our Class A Common Stock or Class C Common Stock (depending on the circumstances of the conversion). Accordingly, the Class B Common Stock, Class C Common Stock and Convertible Preferred Stock, if converted, will have a dilutive effect on our outstanding Class A Common Stock and, potentially, on our Class C Common Stock. Further, if we issue additional shares of capital stock in the future and do not issue shares to all then-existing common and/or preferred stockholders in proportion to their interests, the issuance will result in dilution to each stockholder.

Additionally, as of November 26, 2012, there is a warrant outstanding exercisable for an additional 15,737,294 shares of Class B Common Stock. This warrant, if exercised, and if subsequently converted into shares of our Class A Common Stock, would also have a dilutive effect on our Class A Common Stock. As of November 26, 2012, we also have outstanding stock options to purchase 4,757,303 shares of the Company’s Class D Common Stock at an exercise price of $1.05 per share. To the extent these options are exercised, there will be further dilution.

The requirements of being a reporting company may strain our resources and divert management’s attention from other business concerns.

We have filed this registration statement pursuant to certain registration rights that we granted to certain of our shareholders and the holders of the Notes, and pursuant to which, we are subject to the reporting requirements of the Securities Exchange Act of 1934, or the Exchange Act, and the Sarbanes-Oxley Act of 2002, as amended, or the Sarbanes-Oxley Act. The Exchange Act requires, among other things, that we file annual, quarterly and current reports with respect to our business and operating results, and the Sarbanes-Oxley Act requires, among other things, that we maintain effective disclosure controls and procedures and internal control over financial reporting. In order to maintain and, if required, improve our disclosure controls and procedures

 

21


Table of Contents

and internal control over financial reporting to meet this standard, significant resources and management oversight may be required. As a result, management’s attention may be diverted from other business concerns, which could adversely affect our business and operating results. Although we have employees to comply with these requirements, we may need to hire more employees in the future or engage outside consultants, which will increase our costs and expenses.

In addition, changing laws, regulations and standards relating to public disclosure are creating uncertainty for reporting companies. These new or changed laws, regulations and standards are subject to varying interpretations in many cases due to their lack of specificity, and, as a result, their application in practice may evolve over time as new guidance is provided by regulatory and governing bodies, which could result in continuing uncertainty regarding compliance matters and higher costs necessitated by ongoing revisions to disclosure practices. As a result, our efforts to comply with evolving laws, regulations and standards are likely to continue to result in increased general and administrative expenses and a diversion of management time and attention from revenue-generating activities to compliance activities.

If we fail to maintain proper and effective internal controls, our ability to produce accurate and timely financial statements could be impaired, which could harm our operating results, our ability to operate our business and investors’ views of us.

We will be required, pursuant to Section 404 of the Sarbanes–Oxley Act, to furnish a report by management on, among other things, the effectiveness of our internal controls over financial reporting. This assessment will need to include disclosure of any material weaknesses identified by our management in our internal controls over financial reporting, as well as a statement that our independent registered public accounting firm has issued an opinion on our internal controls over financial reporting.

We have established the system and compiled the processing documentation necessary to perform the evaluation needed to comply with Section 404. During any evaluation and testing process, if we identify one or more material weaknesses in our internal controls over financial reporting, we will be unable to assert that our internal controls are effective.

If we are unable to assert that our internal controls over financial reporting is effective, or if our independent registered public accounting firm is unable to attest to the effectiveness of our internal controls, we could lose investor confidence in the accuracy and completeness of our financial reports, which would cause the price of our capital stock to decline, and may subject us to investigation or sanctions by the SEC.

We may become subject to certain corporate governance requirements, which may result in increased costs to us and affect our ability to attract or retain board members and executive officers.

We may incur costs associated with corporate governance requirements, including requirements under rules implemented by the SEC or any stock exchange or inter-dealer quotation system on which our capital stock may be listed in the future. The expenses incurred by companies for corporate governance purposes have increased dramatically in recent years. We expect these rules and regulations to substantially increase our legal and financial compliance costs and to make some activities more time-consuming and costly. We are unable to currently estimate these costs with any degree of certainty. We also expect that these rules and regulations may make it difficult and expensive for us to obtain director and officer liability insurance, and if we are able to obtain such insurance, we may be required to accept reduced policy limits and coverage or incur substantially higher costs to obtain such coverage. Further, our board members and executive officers could face an increased risk of personal liability in connection with the performance of their duties. As a result, we may have difficulty attracting and retaining qualified board members and executive officers, which could harm our business.

 

22


Table of Contents

Anti-takeover provisions in our charter documents and under Delaware law could make an acquisition of our company more difficult, limit attempts by our stockholders to replace or remove our current management and limit the market price of our capital stock.

Provisions in our Certificate of Incorporation and Second Amended and Restated Bylaws, or the Bylaws, may have the effect of delaying or preventing a change of control or changes in our management. Our Certificate of Incorporation and Bylaws include the following provisions:

 

   

that after the Conversion Date (as defined in “Description of Capital Stock”), any action to be taken by our stockholders must be effected at a duly called annual or special meeting and not by written consent;

 

   

that after the Conversion Date, special meetings of our stockholders can be called only by our board of directors, the Chairman of our board of directors, or our President;

 

   

following the later of the Conversion Date and the date on which all of the shares of our Class B Common Stock have been converted into shares of Class A Common Stock, or the Specified Date, our directors may not be removed without cause;

 

   

that from and after the Specified Date, vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director or by the stockholders entitled to vote at any annual or special meeting held in accordance with Article II of the Bylaws; and

 

   

the approval of a supermajority of our outstanding shares of capital stock is required to amend certain provisions of our Certificate of Incorporation.

These provisions may frustrate or prevent attempts by our stockholders to replace or remove our current management by making it more difficult for stockholders to replace members of our board of directors, which is responsible for appointing the members of our management. In addition, because our parent entity is incorporated in Delaware, we are governed by the provisions of Section 203 of the Delaware General Corporation Law, which generally prohibits a Delaware corporation from engaging in any of a broad range of business combinations with any “interested” stockholder for a period of three years following the date on which the stockholder became an “interested” stockholder.

Risks Related Specifically to Common Stock

There is currently no public trading market for our common stock and a trading market may not develop, making it difficult for our stockholders to sell their shares.

There is currently no public trading market for our common stock. In the absence of an active public trading market, an investor may be unable to liquidate an investment in our common stock. As a result, investors: (i) may be precluded from transferring their shares of common stock; (ii) may have to hold their shares of common stock for an indefinite period of time; and (iii) must be able to bear the complete economic risk of losing their investment in us. In the event a market for our common stock should develop, there can be no assurance that the market price will equal or exceed the price paid for any of the shares offered herein.

In addition, we intend for our stock to be traded over-the-counter on the OTCBB. Over-the-counter transactions involve risks in addition to those associated with transactions in securities traded on a securities exchange. Many over-the-counter securities trade less frequently and in smaller volumes than exchange-listed securities. Accordingly, our common stock may be less liquid than it would otherwise be and may be difficult to sell. Also, the value of our common stock may be more volatile than exchange-listed securities. In addition, issuers of securities traded on the OTCBB do not have to meet the same specific quantitative and qualitative listing and maintenance standards.

 

23


Table of Contents

We do not currently intend to pay dividends on our common stock.

We have not declared or paid any cash dividends on our common stock and we do not plan to do so in the foreseeable future. Any determination to pay dividends to the holders of our common stock will be at the discretion of our board of directors. Further, the payment of cash dividends is restricted under the terms of our Amended Term Loan Agreement. Therefore, you are not likely to receive any dividends on your common stock for the foreseeable future.

Our issued and outstanding shares of Convertible Preferred Stock have rights, preferences and privileges senior to our common stock.

As of November 26, 2012, there were 77,005,744 shares of Convertible Preferred Stock issued and outstanding. Our Convertible Preferred Stock has rights, preferences and privileges senior to our common stock. For instance, the Convertible Preferred Stock ranks senior and prior to the common stock with respect to payment of dividends, redemption payments and rights upon liquidation, dissolution or winding up of the affairs of the Company. See “Description of Capital Stock” for a more detailed discussion of these rights, preferences and privileges.

Risks Related Specifically to Preferred Stock

An active trading market for the Convertible Preferred Stock does not exist and may not develop.

The Convertible Preferred Stock has no established trading market. Until the maturity date of the Convertible Preferred Stock, investors seeking liquidity will be limited to selling their shares of Convertible Preferred Stock in the secondary market or converting their shares of Convertible Preferred Stock into shares of common stock and subsequently seeking to sell those shares of common stock. In the event a market should develop for the Convertible Preferred Stock, there can be no assurance that the market price will equal or exceed the price paid for any of the shares offered herein.

We may not be able to repurchase the Convertible Preferred Stock when required.

To the extent not previously converted to common stock, the Company will be required to redeem all the then outstanding shares of Convertible Preferred Stock on the fifteenth anniversary of the date of first issuance of Convertible Preferred Stock, or the Maturity Date. We may not have sufficient funds at the Maturity Date to make the required repurchases or our ability to make such repurchases may be restricted by the terms of our other debt then outstanding. The source of funds for any repurchase required at the Maturity Date will be our available cash or cash generated from operating activities or other sources, including borrowings, sales of assets or sales of equity. We cannot assure you, however, that sufficient funds will be available or that the terms of our other debt then outstanding will permit us at the time of any such events to make any required repurchases of the Convertible Preferred Stock. Furthermore, the use of available cash to fund the repurchase of the Convertible Preferred Stock may impair our ability to obtain additional financing in the future.

The market price of the Convertible Preferred Stock may be directly affected by the market price of our Class A Common Stock and our Class C Common Stock, which may be volatile.

To the extent that a secondary market for the Convertible Preferred Stock develops, because the Convertible Preferred Stock may be converted into Class A Common Stock or Class C Common Stock upon the occurrence of certain events and/or conditions, we believe that the market price of the Convertible Preferred Stock will be significantly affected by the market price of our Class A Common Stock and Class C Common Stock, as applicable. Because there is currently no market for our Class A Common Stock and Class C Common Stock, we cannot predict how the shares of our Class A Common Stock or Class C Common Stock will trade in the future. This may result in greater volatility in the market price of the Convertible Preferred Stock than would be expected for non-convertible stock.

 

24


Table of Contents

The Convertible Preferred Stock has not been rated.

The Convertible Preferred Stock has not been rated by any nationally recognized statistical rating organization. This factor may affect the trading price of the Convertible Preferred Stock.

Holders of the Convertible Preferred Stock do not have identical rights as the holders of common stock until they acquire the common stock, but will be subject to all changes made with respect to our common stock.

Except for voting and dividend rights, the holders of the Convertible Preferred Stock have no rights with respect to the common stock until conversion of their Convertible Preferred Stock, but your investment in the Convertible Preferred Stock may be negatively affected by such events. Even though the holders of the Convertible Preferred Stock vote on an as-converted basis with the holders of the common stock, upon conversion of the Convertible Preferred Stock, holders will be entitled to exercise the rights of a holder of common stock only as to matters for which the record date occurs on or after the applicable conversion date and only to the extent permitted by law, although holders will be subject to any changes in the powers, preferences, or special rights of common stock that may occur as a result of any shareholder action taken before the applicable conversion date.

Other Risks

The Company may not be able to benefit from net operating loss, or NOL carry forwards.

At December 31, 2011, the Company had gross federal and state net operating loss, or NOL, carry forwards totaling approximately $177.3 million and $440.4 million, respectively. Federal NOL carry forwards begin to expire in 2028; state net operating loss carry forwards begin to expire in 2013. In addition, the Company has alternative minimum tax (AMT) credit carry forwards of $2.7 million which do not expire. We have fully reserved against all of our deferred tax assets, including the NOL carry forward that was carried on our financial statements, due to the possibility that the we may not have taxable income and the limitations required under the Internal Revenue Code, or IRC, Sections 382 and 383.

Our emergence from Chapter 11 proceedings may limit our ability to offset future U.S. taxable income with tax losses and credits incurred prior to emergence from Chapter 11 bankruptcy proceedings.

In connection with our emergence from Chapter 11 bankruptcy proceedings, we were able to retain a portion of our U.S. net operating loss and tax credit carryforwards, or the Tax Attributes. However, Internal Revenue Code, or IRC, Sections 382 and 383 provide an annual limitation with respect to the ability of a corporation to utilize its Tax Attributes against future U.S. taxable income in the event of a change in ownership. Our emergence from Chapter 11 bankruptcy proceedings is considered a change in ownership for purposes of IRC Section 382 and our annual Section 382 limitation is approximately $4.0 million. As a result, our future U.S. taxable income may not be fully offset by the Tax Attributes if such income exceeds our annual limitation, and we may incur a tax liability with respect to such income. In addition, subsequent changes in ownership for purposes of the IRC could further diminish our ability to utilize Tax Attributes.

Future terrorist attacks against the United States or increased domestic or international instability could have an adverse effect on our operations.

Adverse developments in the war on terrorism, future terrorist attacks against the United States, or any outbreak or escalation of hostilities between the United States and any foreign power, including the armed conflicts in Iraq and Afghanistan, may cause disruption to the economy, our Company, our employees and our customers, which could adversely affect our revenues, operating expenses and financial condition.

 

25


Table of Contents

CAUTIONARY STATEMENT CONCERNING FORWARD-LOOKING STATEMENTS

Investors are cautioned that this prospectus and any accompanying prospectus supplement contain forward-looking statements. Statements which are predictive in nature, which depend upon or refer to future events or conditions, or which include words such as “expects,” “anticipates,” “intends,” “plans,” “believes,” “estimates,” “hopes” and similar expressions constitute forward-looking statements. In addition, any statements concerning future financial performance (including future revenues, earnings or growth rates), ongoing business strategies or prospects and possible future Company actions, which may be provided by management are also forward-looking statements as defined in the Securities Act of 1933, as amended. Forward-looking statements are based upon expectations and projections about future events and are subject to assumptions, risks and uncertainties about, among other things, the Company, economic and market factors and the homebuilding industry.

Although we believe that we have a reasonable basis for each forward-looking statement contained in this prospectus, we caution you that actual results may differ materially from those expressed or forecasted in the forward-looking statements due to a number of factors. The principal factors that could cause the Company’s actual performance and future events and actions to differ materially from such forward-looking statements include, but are not limited to, worsening in general economic conditions either nationally or in regions in which the Company operates, worsening in markets for residential housing, further decline in real estate values resulting in further impairment of the Company’s real estate assets, volatility in the banking industry and credit markets, terrorism or other hostilities involving the United States, whether an ownership change occurred which could, under certain circumstances, have resulted in the limitation of the Company’s ability to offset prior years’ taxable income with net operating losses, changes in home mortgage interest rates, changes in generally accepted accounting principles or interpretations of those principles, changes in prices of homebuilding materials, labor shortages, adverse weather conditions, the occurrence of events such as landslides, soil subsidence and earthquakes that are uninsurable, not economically insurable or not subject to effective indemnification agreements, changes in governmental laws and regulations, inability to comply with financial and other covenants under the Company’s debt instruments, whether the Company is able to refinance the outstanding balances of its debt obligations at their maturity, anticipated tax refunds, the timing of receipt of regulatory approvals and the opening of projects and the availability and cost of land for future growth. These and other risks and uncertainties are more fully described in the section in the prospectus entitled “Risk Factors.” While it is impossible to identify all such factors, factors which could cause actual results to differ materially from those estimated by the Company include, but are not limited to, those factors or conditions described under “Management’s Discussion and Analysis of Financial Condition and Results of Operations.” The Company’s past performance or past or present economic conditions in the Company’s housing markets are not indicative of future performance or conditions. Investors are urged not to place undue reliance on forward-looking statements. In addition, the Company undertakes no obligation to update or revise forward-looking statements to reflect changed assumptions, the occurrence of anticipated or unanticipated events or changes to projections over time unless required by federal securities laws.

 

26


Table of Contents

RATIO OF EARNINGS TO FIXED CHARGES AND PREFERRED STOCK DIVIDENDS

The Company has an excess of fixed charges to earnings. The following table presents the Company’s historical excess of fixed charges and preferred stock dividends to earnings for the periods indicated.

 

    Successor
Period from
February 25
through
September 30,

2012
          Predecessor
Period from
January 1
through
February 24,

2012
    Predecessor
Year Ended December 31,
 
          2011     2010     2009     2008     2007  

Excess of fixed charges to earnings (loss)(1)

    (10,356)            (16,050)        (86,347     (52,871     (150,218     (82,117     (94,064

Excess of combined fixed charges and preferred stock dividends to earnings (loss)(1)

    (12,153)            (16,050)        (86,347     (52,871     (150,218     (82,117     (94,064

 

(1) The term “fixed charges” means the sum of (a) interest expensed and capitalized, (b) amortized premiums, discounts and capitalized expenses related to indebtedness, (c) portion of rent expense considered to be interest, and (d) preference security dividend requirements of consolidated subsidiaries. The term “preference security dividend” is the amount of pre-tax earnings that is required to pay dividends on outstanding preference securities. The term “earnings” means the sum of (a) pre-tax income from continuing operations and (b) fixed charges.

USE OF PROCEEDS

The selling stockholders will receive all of the proceeds from the sale of the capital stock registered hereby. We will not receive any proceeds.

DIVIDEND POLICY

We do not intend to pay dividends on our common stock in the near future. Any determination to pay dividends to holders of our common stock will be at the discretion of our board of directors. Other than as provided below, the payment of cash dividends is restricted under the terms of the indenture governing the New Notes.

Holders of our Convertible Preferred Stock are entitled to receive cumulative dividends at a rate of 6% per annum consisting of (i) cash dividends at the rate of 4% paid quarterly in arrears, and (ii) accreting dividends accruing at the rate of 2% per annum. See “Description of Capital Stock” below for additional information regarding dividend rights.

DETERMINATION OF OFFERING PRICE

All securities being offered hereby will be sold by existing stockholders. Consequently, the actual price of the securities will be determined by prevailing market prices at the time of sale (if a market for our securities develops) or in private transactions negotiated by the selling stockholders. The offering price will thus be determined by market factors and/or the independent decisions of the selling stockholders.

 

27


Table of Contents

DILUTION

This offering is for sales of the capital stock registered hereby by the selling stockholders on a continuous or delayed basis in the future. The capital stock is currently issued and outstanding. Accordingly, there will be no dilution to our existing stockholders, except for dilution caused by the conversion of our Class B Common Stock, Class C Common Stock, Class D Common Stock (including such shares issued upon exercise of our outstanding stock options) and Convertible Preferred Stock into Class A Common Stock, and the conversion of our Convertible Preferred Stock into Class C Common Stock, as described in “Description of Capital Stock” below. Further, purchasers of the capital stock from the selling stockholders will experience dilution to the extent of the difference between the amount per share paid and the net tangible book value per share of our capital stock at the time of the purchase. Net tangible book value per share represents total net tangible assets divided by the number of outstanding shares of our capital stock.

Additionally, there is a warrant outstanding exercisable for an additional 15,737,294 shares of Class B Common Stock. This warrant, if exercised, would have a dilutive effect on our Class B Common Stock and, if such shares of Class B Common Stock are subsequently converted, on our Class A Common Stock. As of November 26, 2012, we also have outstanding stock options to purchase 4,757,303 shares of the Company’s Class D common stock at an exercise price of $1.05 per share. To the extent these options are exercised, there will be further dilution.

 

28


Table of Contents

DESCRIPTION OF OUR BUSINESS

Chapter 11 Reorganization

On December 19, 2011, William Lyon Homes, or Parent, and certain of its direct and indirect wholly-owned subsidiaries filed voluntary petitions, or the Chapter 11 Petitions, in the U.S. Bankruptcy Court for the District of Delaware, or the Bankruptcy Court, to seek approval of the Prepackaged Joint Plan of Reorganization, or the Plan, of Parent and certain of its subsidiaries. The Chapter 11 Petitions are jointly administered under the caption In re William Lyon Homes, et al. , Case No. 11-14019, or the Chapter 11 Cases. The sole purpose of the Chapter 11 Cases was to restructure the debt obligations and strengthen the balance sheet of the Parent and certain of its subsidiaries.

On February 10, 2012, the Bankruptcy Court confirmed the Plan. On February 25, 2012, Parent and its subsidiaries consummated the principal transactions contemplated by the Plan, including:

 

   

the issuance of 44,793,255 shares of Parent’s new Class A Common Stock, $0.01 par value per share, or Class A Common Stock, and $75 million aggregate principal amount of 12% Senior Subordinated Secured Notes due 2017, or the Notes, issued by Parent’s wholly-owned subsidiary, William Lyon Homes, Inc., or California Lyon, in exchange for the claims held by the holders of an aggregate outstanding amount of $299.1 million of the formerly outstanding notes of California Lyon (neither Parent nor California Lyon received any net proceeds from the issuance of the Notes);

 

   

the amendment of California Lyon’s loan agreement with ColFin WLH Funding, LLC and certain other lenders, or the Amended Term Loan, which resulted, among other things, in the increase in the principal amount outstanding under the loan agreement from $206 million to $235 million, the reduction in the interest rate payable under the loan agreement, and the elimination of any prepayment penalty under the loan agreement;

 

   

the issuance, in exchange for aggregate cash consideration of $25 million, of 31,464,548 shares of Parent’s new Class B Common Stock, $0.01 par value per share, or Class B Common Stock, and a warrant to purchase 15,737,294 shares of Class B Common Stock;

 

   

the issuance of 64,831,831 shares of Parent’s new Convertible Preferred Stock, $0.01 par value per share, or Convertible Preferred Stock, and 12,966,366 shares of Parent’s new Class C Common Stock, $0.01 par value per share, or Class C Common Stock, in exchange for aggregate cash consideration of $60 million; and

 

   

the issuance of an additional 3,144,000 shares of Class C Common Stock to Luxor Capital Group LP as a transaction fee in consideration for providing the backstop commitment of the offering of shares of Class C shares and shares of Convertible Preferred Stock in connection with the Plan.

Principal Holders of Debt and Equity Issued In Connection with the Plan

Immediately prior to the consummation of the Plan, Luxor Capital Group LP, or Luxor, held $135.8 million in aggregate principal amount of California Lyon’s formerly outstanding prepetition notes, or the Prepetition Notes. In connection with the consummation of the principal transactions contemplated by the Plan, entities affiliated with Luxor acquired (i) 21,427,135 shares of Parent’s Class A Common Stock (47.8% of the then outstanding Class A Common Stock) and $35.9 million in aggregate principal amount of the Notes issued in connection with the Plan in exchange for the Prepetition Notes held by Luxor, (ii) 12,301,838 shares of Parent’s Class C Common Stock (76.4% of the then outstanding Class C Common Stock) for approximately $9.5 million in cash consideration, and (iii) 61,509,204 shares of Parent’s Convertible Preferred Stock (94.9% of the then outstanding Convertible Preferred Stock) for aggregate cash consideration of approximately $47.4 million. Luxor received an additional 3,144,000 shares of Parent’s Class C Common Stock (19.5% of the then outstanding Class C Common Stock) as a transaction fee in consideration for providing the backstop commitment of the

 

29


Table of Contents

offering of shares of Class C Common Stock and shares of Convertible Preferred Stock in connection with the Plan. As of November 26, 2012, Luxor holds approximately 37.9% of the total voting power of Parent’s outstanding capital stock.

Immediately prior to the consummation of the Plan, General William Lyon and William H. Lyon, or the Lyons, collectively held 100% of Parent’s then outstanding capital stock and William H. Lyon separately held approximately $153,000 in aggregate principal amount of the Prepetition Notes. In connection with the recapitalization of Parent upon consummation of the Plan, the Lyons acquired beneficial ownership of 31,464,548 shares of Class B Common Stock (100% of Parent’s outstanding Class B Common Stock) and a warrant to purchase an additional 15,737,294 shares of Class B Common Stock for aggregate cash consideration of $25 million. William H. Lyon separately acquired 24,199 shares of Parent’s Class A Common Stock (less than 1% of the then outstanding Class A Common Stock) and $40,000 in aggregate principal amount of the Notes issued in connection with the Plan in exchange for the Prepetition Notes held by William H. Lyon. The Lyon’s Class B Common Stock holdings, together with William H. Lyon’s separate Class A Common Stock holdings, provide the Lyons with 36.6% of the total voting power of the Company’s outstanding capital stock as of November 26, 2012. Throughout the reorganization process, General William Lyon served as Parent’s Chief Executive Officer and a member of its board of directors and William H. Lyon served as Parent’s President and Chief Operating Officer and a member of its board of directors.

Events leading to Chapter 11 Reorganization

Prior to filing the Chapter 11 Petitions, California Lyon was in default under its prepetition loan agreement with ColFin WLH Funding, LLC and certain other lenders, or the Prepetition Term Loan Agreement, due to its failure to comply with certain financial covenants in the Prepetition Term Loan Agreement. In addition, the Company became increasingly uncertain of its ability to repay or refinance its then outstanding 7 5/8% Senior Notes when they matured on December 15, 2012. Beginning in April 2010, California Lyon entered into a series of amendments and temporary waivers with the lenders under the Prepetition Term Loan Agreement related to these defaults, which prevented acceleration of the indebtedness outstanding under the Prepetition Term Loan Agreement and enabled the Company to negotiate a financial reorganization to be implemented through the bankruptcy process with its key constituents prior to the Chapter 11 Petitions.

Overview

The Company is primarily engaged in the design, construction and sale of single family detached and attached homes in California, Arizona and Nevada. Since the founding of the Company’s predecessor in 1956, the Company and its joint ventures have sold over 74,000 homes. The Company’s predecessor, The Presley Companies, or Presley, was formed in 1956. In 1987, General William Lyon purchased 100% of the stock of Presley, which subsequently went public in 1991 and was listed on the New York Stock Exchange under the symbol “PDC.” In 1999, Presley acquired William Lyon Homes, Inc., a California corporation, and changed its name to William Lyon Homes and its ticker symbol to “WLS.” Parent was subsequently taken private in 2006 by way of a tender offer by General William Lyon for the shares of Parent that were then publicly owned. Prior to the consummation of the transactions contemplated by the Plan, Parent had one class of stock of which 1,000 shares were outstanding. Of these shares, 94.6% (946 shares) were owned by General William Lyon individually and the remaining 5.4% (54 shares) were owned by The William Harwell Lyon Separate Property Trust.

The Company conducts its homebuilding operations through four reportable operating segments (Southern California, Northern California, Arizona and Nevada). For the nine months ended September 30, 2012, 40% of home closings were derived from our California operations. For the nine months ended September 30, 2012, on a combined basis, the Company had total revenues of $288.1 million and delivered 627 homes. For the year ended December 31, 2011, approximately 59% of the home closings of the Company and its joint ventures were derived from its California operations. For the year ended December 31, 2011, on a consolidated basis, the Company had revenues from home sales of $207.1 million and delivered 614 homes.

 

30


Table of Contents

The Company designs, constructs and sells a wide range of homes designed to meet the specific needs of each of its markets, although it primarily emphasizes sales to the entry-level and first time move-up home buyer markets. At December 31, 2011, the Company marketed its homes through 19 sales locations. In 2011, the average sales price for consolidated homes delivered was $337,200. Base sales prices for actively selling projects in 2011, including affordable projects, ranged from $103,000 to $690,000.

The Company had total operating revenues of $93.0 million and $59.7 million for the three months ended September 30, 2012 and 2011, respectively, $288.1 million and $161.7 million for the nine months ended September 30, 2012 and 2011, respectively, and $226.8 million, $294.7 million and $309.2 million for the years ended December 31, 2011, 2010 and 2009, respectively. Homes closed by the Company, including its joint ventures, were 268 and 148 for the three months ended September 30, 2012 and 2011, respectively, 627 and 430 for the nine months ended September 30, 2012 and 2011, respectively, and 614, 760 and 915 for the years ended December 31, 2011, 2010 and 2009, respectively. On a consolidated basis, the Company’s dollar amount of backlog of homes sold but not closed as of September 30, 2012 was $108.4 million, a 270% increase compared to $29.3 million as of December 31, 2011, which was a 3% decrease from the $30.1 million as of December 31, 2010. The cancellation rate of buyers who contracted to buy a home but did not close escrow was approximately 18% and 14% during the three and nine months ended September 30, 2012 and 18% during the year ended December 31, 2011.

During the three months ended September 30, 2012, the Company’s markets improved significantly in sales absorption rates, new home orders per average sales location and cancellation rates.

 

   

In Southern California, net new home orders per average sales location increased 105% to 12.0 during the three months ended September 30, 2012 from 5.9 for the same period in 2011. The cancellation rate in Southern California decreased to 24% during the three months ended September 30, 2012 from 43% during the three months ended September 30, 2011.

 

   

In Northern California, net new home orders per average sales location increased 76% to 14.5 during the three months ended September 30, 2012 from 8.3 for the same period in 2011. In Northern California, the cancellation rate decreased to 18% during the three months ended September 30, 2012 from 25% during the three months ended September 30, 2011.

 

   

In Arizona, net new home orders per average sales location decreased to 27.0 during the three months ended September 30, 2012 from 31.0 for the same period in 2011. In Arizona, the cancellation rate increased to 15% during the three months ended September 30, 2012 compared to 7% during the three months ended September 30, 2011.

 

   

In Nevada, net new home orders per average sales location increased to 13.3 during the three months ended September 30, 2012 from 5.3 during the same period in 2011. In Nevada, the cancellation rate decreased to 16% during the three months ended September 30, 2012 from 18% during the three months ended September 30, 2011.

During the nine months ended September 30, 2012, the Company’s markets improved significantly in sales absorption rates, new home orders per average sales location and cancellation rates.

 

   

In Southern California, net new home orders per average sales location increased 33% to 34.7 during the nine months ended September 30, 2012 from 26.0 for the same period in 2011. The cancellation rate in Southern California decreased to 17% during the nine months ended September 30, 2012 compared to 23% during the nine months ended September 30, 2011.

 

   

In Northern California, net new home orders per average sales location increased 74% to 41.3 during the nine months ended September 30, 2012 from 23.8 for the same period in 2011. In Northern California, the cancellation rate increased to 22% during the nine months ended September 30, 2012 from 19% during the nine months ended September 30, 2011.

 

31


Table of Contents
   

In Arizona, net new home orders per average sales location increased to 108.0 during the nine months ended September 30, 2012 from 72.0 for the same period in 2011. In Arizona, the cancellation rate increased to 8% during the nine months ended September 30, 2012 compared to 6% during the nine months ended September 30, 2011.

 

   

In Nevada, net new home orders per average sales location increased to 34.2 during the nine months ended September 30, 2012 from 18.8 during the same period in 2011. In Nevada, the cancellation rate decreased to 12% during the nine months ended September 30, 2012 from 18% during the nine months ended September 30, 2011.

During the year ended December 31, 2011, in the Company’s Arizona and Northern California markets, sales absorption rates have increased significantly, and cancellation rates have declined. In the Company’s Southern California and Nevada markets, the Company has experienced a decline in sales absorption rates and an increase in cancellation rates, which is reflected in year over year new orders per average sales location and cancellation rates.

 

   

In Southern California, net new home orders per average sales location decreased 43% to 30.1 during the year ended December 31, 2011 from 52.7 for the same period in 2010. The cancellation rate in Southern California increased to 24% in the 2011 period from 19% in the 2010 period.

 

   

In Northern California, net new home orders per average sales location increased 61% to 36.8 during the year ended December 31, 2011 from 22.8 for the same period in 2010. In Northern California, the cancellation rate decreased to 18% in the 2011 period from 23% in the 2010 period.

 

   

In Arizona, net new home orders per average sales location more than tripled to 101.0 during the year ended December 31, 2011 from 30.0 for the same period in 2010. In Arizona, the cancellation rate decreased to 7% in the 2011 period compared to 15% in the 2010 period.

 

   

In Nevada, net new home orders per average sales location decreased 29% to 18.2 during the year ended December 31, 2011 from 25.7 for the same period in 2010. In Nevada, the cancellation rate increased to 20% in the 2011 period from 14% in the 2010 period.

On a consolidated basis, the Company’s cancellation rate decreased to approximately 18% in the 2011 period compared to approximately 19% in the 2010 period.

The Company was incorporated in the State of Delaware on July 15, 1999. California Lyon was incorporated in the State of California on August 25, 1987.

Seasonality

The Company’s operations are historically seasonal, with the highest new order activity in the spring and summer, which is impacted by the timing of project openings and competition in surrounding projects, among other factors. In addition, the Company’s home deliveries typically occur in the third and fourth quarter of each fiscal year, based on the construction cycle times of our homes between three and six months. As a result, the Company’s revenues, cash flow and profitability are higher in that same period.

Financing

The Company provides for its ongoing cash requirements principally from internally generated funds from the sales of real estate, outside borrowings and by forming new joint ventures with venture partners that provide a substantial portion of the capital required for certain projects. In addition, the Company makes use of the funds received from the equity raised in conjunction with the rights offerings provided for in the Plan.

As of November 26, 2012, California Lyon has outstanding its 8.5% Senior Notes due 2020 and certain construction notes payable. Parent, California Lyon and their subsidiaries have financed, and may in the future

 

32


Table of Contents

finance, certain project and land acquisitions with construction loans secured by real estate inventories, seller-provided financing, lot option agreements and land banking transactions.

Recent Events

Colony Transaction

On June 28, 2012, the Company consummated the purchase of certain real property (comprising of approximately 165 acres) in San Diego County, California; San Bernardino County, California; Maricopa County, Arizona; and Clark County, Nevada, representing seven separate residential for sale developments, comprising of over 1,000 lots. The aggregate purchase price of the property was $21,500,000. The Company paid $11,000,000 cash, and issued 10,000,000 shares of Class A Common Stock of Parent, to investment vehicles managed by affiliates of Colony Capital, LLC for consideration of the property.

Paulson Transaction

On October 10, 2012, the Company entered into a Subscription Agreement, or the Subscription Agreement, between the Company and WLH Recovery Acquisition LLC, a Delaware limited liability company and investment vehicle managed by affiliates of Paulson & Co. Inc., or Paulson, pursuant to which, the Company issued to Paulson (i) 15,238,095 shares of the Company’s Class A Common Stock, for $16,000,000 in cash, and (ii) 12,173,913 shares of the Company’s Convertible Preferred Stock, for $14,000,000 in cash, for an aggregate purchase price of $30,000,000, or the Paulson Transaction. In connection with the Paulson Transaction, the Company also amended (i) its Class A Common Stock Registration Rights Agreement and Convertible Preferred Stock and Class C Common Stock Registration Rights Agreement to include in such agreements the shares issued to Paulson so that Paulson may become a party to such agreements with equal rights, benefits and obligations as the other stockholders who are parties thereto, and (ii) its Amended and Restated Certificate of Incorporation, or the Charter, and Amended and Restated Bylaws to (a) increase the size of the Company’s board of directors, or the Board, from seven to eight members, up to and until the Conversion Date (as defined in the Charter), (b) provide the holders of Class A Common Stock the right to elect the director to fill the newly created Board seat, (c) revise the definition of “Convertible Preferred Original Issue Price” to equal the price per share at which shares of Convertible Preferred Stock are issued and (d) incorporate various clarifying and conforming changes.

Equity Grants Under the Company’s 2012 Equity Incentive Plan

On October 1, 2012, the Company approved the grant of an aggregate of 3,120,000 restricted shares of Class D common stock of the Company, or the Restricted Stock, and an aggregate of 4,757,303 options to purchase shares of Class D common stock of the Company, of which 1,115,303 represent “five-year” options and 3,642,000 represent “ten-year” options, or, collectively, the Options, to certain officers of California Lyon. The five-year options are subject to mandatory exercise upon the earlier of an initial public offering of the Company, or the IPO, or five years, provided, that if the IPO occurs prior to the applicable vesting date of the options, such options will be exercised upon the applicable vesting date. The five-year options and ten-year options will be incentive stock options to the maximum extent permitted by law. Each of the restricted stock and option awards vests as follows: 50% of the shares and options vested on October 1, 2012, the date of grant, with the remaining 50% of the shares and options vesting in three equal installments on each of December 31, 2012, 2013 and 2014, subject to the executive’s continued employment through the applicable vesting date and accelerated vesting as set forth in the applicable award agreement. Also on October 1, 2012, the Company granted 313,500 shares of Restricted Stock to its non-employee directors, which were fully vested on the date of grant. The Restricted Stock and Option grants were subject to the approval by the Company’s stockholders of the Company’s 2012 Equity Incentive Plan, or the 2012 Plan, which approval was obtained on October 10, 2012. On December 5, 2012, the Company cancelled Mr. Redleaf’s grant of 57,000 shares of Restricted Stock and in lieu thereof granted him a cash award with the equivalent value of $59,850 in respect of Mr. Redleaf’s services as a non-employee director.

Senior Notes Offering and Debt Refinancing

On November 8, 2012, California Lyon completed its offering of 8.5% Senior Notes due 2020, or the New Notes, in an aggregate principal amount of $325 million. The New Notes were issued at 100% of their aggregate

 

33


Table of Contents

principal amount. The Company used the net proceeds from the sale of the New Notes, together with cash on hand, to refinance the Company’s (i) $235 million 10.25% Senior Secured Term Loan due 2015, (ii) approximately $76 million in aggregate principal amount of 12% Senior Subordinated Secured Notes due 2017, (iii) approximately $11 million in principal amount of project related debt, and (iv) to pay accrued and unpaid interest thereon.

Outstanding Debt Obligations

The Company’s operations are dependent to a significant extent on debt financing. The Company’s principal outstanding debt obligations are its New Notes and certain construction notes payable. At November 8, 2012, the outstanding principal amount of the New Notes was $325 million.

8.5% Senior Notes Due 2020

As of November 8, 2012, the outstanding principal amount of the New Notes is $325 million, and the New Notes mature on November 15, 2020. The New Notes are senior unsecured obligations of California Lyon and are unconditionally guaranteed on a senior subordinated secured basis by Parent and by certain of Parent’s existing and future restricted subsidiaries. The New Notes and the guarantees rank senior to all of California Lyon’s and the guarantors’ existing and future unsecured senior debt and senior in right of payment to all of California Lyon’s and the guarantors’ future subordinated debt. The New Notes and the guarantees are and will be effectively junior to any of California Lyon’s and the guarantors’ existing and future secured debt.

The New Notes bear interest at an annual rate of 8.5% per annum and will be payable semiannually in arrears on May 15 and November 15, commencing on May 15, 2013.

On or after November 15, 2016, California Lyon may redeem all or a portion of the New Notes upon not less than 30 nor more than 60 days’ notice, at the redemption prices (expressed as percentages of the principal amount) set forth below plus accrued and unpaid interest to the applicable redemption date, if redeemed during the 12-month period beginning on November 15 of the years indicated below:

 

Year

   Percentage  

2016

     104.250

2017

     102.125

2018 and thereafter

     100.000

Prior to November 15, 2016 the New Notes may be redeemed in whole or in part at a redemption price equal to 100% of the principal amount plus a “make-whole” premium, and accrued and unpaid interest to, the redemption date.

In addition, any time prior to November 15, 2015, California Lyon may, at its option on one or more occasions, redeem New Notes in an aggregate principal amount not to exceed 35% of the aggregate principal amount of the New Notes issued prior to such date at a redemption price (expressed as a percentage of principal amount) of 108.5%, plus accrued and unpaid interest to the redemption date, with an amount equal to the net cash proceeds from one or more equity offerings.

The indenture contains covenants that limit the ability of the Company and its restricted subsidiaries to, among other things: (i) incur or guarantee certain additional indebtedness; (ii) pay dividends or make other distributions or repurchase stock; (iii) make certain investments; (iv) sell assets; (v) incur liens; (vi) enter into agreements restricting the ability of the Company’s restricted subsidiaries to pay dividends or transfer assets; (vii) enter into transactions with affiliates; (viii) create unrestricted subsidiaries; and (viii) consolidate, merge or sell all or substantially all of the Company’s and California Lyon’s assets. These covenants are subject to a number of important exceptions and qualifications as described in the Indenture. The Indenture also provides for

 

34


Table of Contents

events of default which, if any of them occurs, would permit or require the principal of and accrued interest on such New Notes to be declared due and payable.

12% Senior Subordinated Secured Notes Due 2017

Pursuant to the terms of the Prepackaged Joint Plan of Reorganization, or the Plan, on February 25, 2012, California Lyon issued $75.0 million principal amount of 12% Senior Subordinated Secured Notes, or the Old Notes, due February 25, 2017, in exchange for the claims held by the holders of the formerly outstanding notes of California Lyon. California Lyon received no net proceeds from this issuance.

Cash interest of 8% on the outstanding principal amount of the Old Notes is due in semi-annual installments in arrears on June 15 and December 15 of each year. The remaining interest of 4% on the outstanding principal amount of the Old Notes is payable in kind semi-annually in arrears by increasing the principal amount of the Old Notes.

The Old Notes are senior subordinated secured obligations of California Lyon and are unconditionally guaranteed on a senior subordinated secured basis by Parent, and by all of Parent’s existing and certain of its future restricted subsidiaries. The Old Notes and the guarantees rank senior to all of California Lyon’s and the guarantors’ debt that is expressly subordinated to the Old Notes and the guarantees, are effectively senior to California Lyon’s existing unsecured debt, including the New Notes, but are effectively subordinated to any future secured indebtedness of California Lyon and the guarantors that is secured on a first-lien basis, to the extent of the value of the assets securing that indebtedness.

The Old Notes are redeemable at the option of California Lyon at any time, in whole or in part, at a redemption price equal to 100% of the principal amount redeemed, plus accrued and unpaid interest, if any.

The indentures governing the Old Notes contain covenants that limit the ability of Parent and its restricted subsidiaries to, among other things: (i) incur additional indebtedness; (ii) pay dividends or make other distributions or repurchase stock; (iii) make investments; (iv) sell assets; (v) incur liens; (vi) enter into agreements restricting the ability of the Company’s restricted subsidiaries (other than Borrower) to pay dividends; (vii) enter into transactions with affiliates; and (viii) consolidate, merge or sell all or substantially all of Parent’s and California Lyon’s assets. These covenants are subject to a number of important exceptions and qualifications as set forth in the indenture governing the Old Notes.

As described above, California Lyon is using a portion of the proceeds from the sale of the New Notes to refinance the Old Notes. On November 8, 2012, California Lyon announced the early settlement of its cash tender offer and consent solicitation for any and all outstanding Old Notes, or the Tender Offer. As of November 8, 2012, holders of approximately 76% of the Old Notes had tendered such notes and submitted consents to the proposed amendments to the indenture governing such Old Notes, eliminating substantially all of the restrictive covenants contained in the indenture governing the Old Notes and releasing the collateral securing California Lyon’s obligations under the Old Notes. Payment for the Old Notes accepted for purchase, including accrued and unpaid interest thereon, was made on the early settlement date of November 8, 2012. The Old Notes that remain outstanding following the expiration of the Tender Offer on November 23, 2012 will be redeemed on December 10, 2012.

Construction Notes Payable

The Company used a portion of the proceeds from the issuance of the New Notes to pay in full the amounts outstanding under two construction notes payable that were outstanding as of September 30, 2012. In September 2012, the Company entered into two additional construction notes payable agreements. The first agreement has total availability under the facility of $19.0 million, to be drawn for land development and construction on one of its wholly-owned projects. The loan matures in September 2015 and bears interest at the prime rate + 1.0%, with a rate floor of 5.0%. At September 30, 2012, there were no outstanding borrowings under this facility and as of November 26, 2012, the Company borrowed $4.2 million under this facility. The loan will be repaid with proceeds

 

35


Table of Contents

from home closings of the project. The second construction notes payable agreement has total availability under the facility of $17.0 million, to be drawn for land development and construction on one of its joint venture projects. The loan matures in March 2015 and bears interest at prime rate + 1%, with a rate floor of 5.0%. At September 30, 2012, there were no outstanding borrowings under this facility and as of November 26, 2012, the Company borrowed $5.4 million under this facility. The loan will be repaid with proceeds from home closings of the project.

Land Acquisition Note Payable

In October 2011, the Company secured an acquisition note payable in conjunction with the acquisition of a parcel of land in Northern California. The acquisition price of the land was $56.0 million, and the loan was for $55.0 million. The note was scheduled to mature in October 2012, and carried an interest rate of 1.5% per month, which was paid monthly on the loan. As part of the Company’s adoption of ASC 852, Reorganizations, the loan was valued at $56.3 million as of February 24, 2012, the confirmation date of the plan. In May 2012, the Company sold the parcel of land and repaid the note in full recognizing a gain on extinguishment of debt of $1.0 million, net of amortization expense of $0.3 million.

Seller Financing

At December 31, 2011, the Company had $3.0 million of notes payable outstanding related to a land acquisition for which seller financing was provided. The note bore interest at 7% and matured in March 2012. In March 2012, the seller note was paid in full.

The Company’s outstanding debt obligations and sources of financing are more fully described in “Management’s Discussion and Analysis of Financial Condition and Results of Operation—Financial Condition and Liquidity.”

The Company’s Markets

The Company is currently operating in four reportable operating segments: Southern California, Northern California, Arizona and Nevada. Each of the segments has responsibility for the management of the Company’s homebuilding and development operations within its geographic boundaries.

The following table sets forth sales from real estate operations attributable to each of the Company’s homebuilding segments for the nine months ending September 30, 2012 and September 30, 2011 and during the preceding three fiscal years:

 

    Successor(1)           Predecessor(1)     Combined     Predecessor(1)  
(in thousands)   Period From
February 25,

through
September 30,

2012
          Period From
January 1,

through
February 24,

2012
    Nine Months
Ended
September 30,
2012
    Nine Months
Ended
September 30,
2011
    Year Ended
December 31,
2011
    Year Ended
December 31,
2010
    Year Ended
December 31,
2009
 

Southern California(2)

  $ 56,000          $ 5,640      $ 61,640      $ 78,840      $ 130,737      $ 206,241      $ 179,282   

Northern California(3)

    33,861            4,250        38,111        40,777        54,140        56,095        43,211   

Arizona(4)

    32,109            4,316        36,425        11,307        20,075        16,595        51,215   

Nevada(5)

    24,007            2,481        26,488        17,148        21,871        15,767        35,535   
 

 

 

       

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
  $ 145,977          $ 16,687      $ 162,664      $ 148,072      $ 226,823      $ 294,698      $ 309,243   
 

 

 

       

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

(1)

Successor refers to William Lyon Homes and its consolidated subsidiaries on and after February 25, 2012, or the Emergence Date, after giving effect to: (i) the cancellation of shares of our common stock issued prior

 

36


Table of Contents
  to February 25, 2012; (ii) the issuance of shares of new common stock, and settlement of existing debt and other adjustments in accordance with the Prepackaged Joint Plan of Reorganization; and (iii) the application of fresh start accounting. Predecessor refers to William Lyon Homes and its consolidated subsidiaries up to the Emergence Date. All of the required information related to each operating segment is reflected in Notes 6 and 4 in the accompanying financial statements for the periods ending September 30, 2012 and 2011 and for the years ending December 31, 2011, 2010 and 2009, respectively.
(2) The Southern California Segment consists of operations in Orange, Los Angeles, San Bernardino and San Diego counties. The offices are located at 4490 Von Karman Avenue, Newport Beach, CA 92660. The operating segment is led by a California Region President.
(3) The Northern California Segment consists of operations in Contra Costa, Placer, Sacramento, San Joaquin, Santa Clara and Solano counties. The offices are located in a leased office building at 4000 Executive Parkway, Suite 250, San Ramon, CA 94583. The operating segment is led by a division manager and a California Region President.
(4) The Arizona Segment consists of operations in the Phoenix metropolitan area. The offices are located in a leased office building at 8840 E. Chaparral Road, Suite 200, Scottsdale, AZ 85250. The operating segment is led by a division president.
(5) The Nevada Segment consists of operations in the Las Vegas metropolitan area. The offices are located in a leased office building at 500 Pilot Road, Suite G, Las Vegas, NV 89119. The operating segment is led by a division president.

Strategy and Lot Position

The Company and its consolidated joint ventures owned approximately 10,534 lots and had options to purchase an additional 867 lots as of September 30, 2012. As used in this prospectus, “entitled” land has a development agreement and/or vesting tentative map, or a final recorded plat or map from the appropriate county or city government. Development agreements and vesting tentative maps generally provide for the right to develop the land in accordance with the provisions of the development agreement or vesting tentative map unless an issue arises concerning health, safety or general welfare. The Company’s sources of developed lots for its homebuilding operations are (1) purchase of smaller projects with shorter life cycles (merchant homebuilding) and (2) development of master-planned communities. The Company estimates that its current inventory of lots owned and controlled is adequate to supply its homebuilding operations at current operating levels (including future land sales) for approximately three to five years.

The Company will continue to utilize its current inventory of lots and future land acquisitions to conduct its operating strategy, which consists of:

 

   

focusing on high growth core markets near employment centers or transportation corridors;

 

   

improving the current cash position and improving its credit profile;

 

   

lowering the overall cost of capital to enhance the Company’s growth as we emerge from the re-organization;

 

   

acquiring strong land positions through disciplined acquisition strategies;

 

   

maintaining a low cost structure; and

 

   

leveraging an experienced management team.

In response to the decline in the homebuilding industry, management of the Company shifted its strategy to focus on generating positive cash flow, reducing overall debt levels and improving liquidity. Management of the Company has managed cash flow by reducing staff levels and reducing inventory levels for projects near completion. In addition, the Company has shifted land acquisition strategy by identifying land opportunities on a finished lot basis, acquiring land in stabilizing markets, or evaluating the reintroduction of projects to the marketplace that have been temporarily suspended, which would generate cash flow.

 

37


Table of Contents

Land Acquisition and Development

The Company estimates that its current inventory of lots owned and controlled is adequate to supply its homebuilding operations at current operating levels (including future land sales) for approximately three to five years.

To manage the risks associated with land ownership and development, the Company has a Corporate Land Committee. Members are the CEO, President and COO, EVP, VP & CFO and SVP of Finance. As potential land acquisitions are being analyzed, the Corporate Land Committee must approve all purchases prior to being submitted to the board. Due to the risks inherent in unentitled land, the Company requires the board of directors to approve all purchases of unentitled land, however, as of September 30, 2012, all of the Company’s land is entitled. For entitled land, the board of directors approves purchases of $3.0 million or higher. The Company’s land acquisition strategy has been to undertake projects with shorter life-cycles in order to reduce development and market risk while maintaining an inventory of owned lots sufficient for construction of homes over a two-year period. However, in Arizona and Nevada, the Company owns parcels with a longer term hold strategy. The Company’s long-term strategy consists of the following elements:

 

   

completing due diligence prior to committing to acquire land;

 

   

reviewing the status of entitlements and other governmental processing to mitigate zoning and other development risk;

 

   

focusing on land as a component of a home’s cost structure, rather than on the land’s speculative value;

 

   

limiting land acquisition size to reduce investment levels in any one project where possible;

 

   

utilizing option, joint venture and other non-capital intensive structures to control land where feasible;

 

   

funding land acquisitions whenever possible with non-recourse seller financing;

 

   

employing centralized control of approval over all land transactions;

 

   

homebuilding operations in the Southwest, particularly in the Company’s long established markets of California, Arizona and Nevada; and

 

   

diversifying with respect to geography, markets and product types.

Prior to committing to the acquisition of land, the Company conducts feasibility studies covering pertinent aspects of the proposed commitment. These studies may include a variety of elements from technical aspects such as title, zoning, soil and seismic characteristics, to marketing studies that review population and employment trends, schools, transportation access, buyer profiles, sales forecasts, projected profitability, cash requirements, and assessment of political risk and other factors. Prior to acquiring land, the Company considers assumptions concerning the needs of the targeted customer and determines whether the underlying land price enables the Company to meet those needs at an affordable price. Before purchasing land, the Company attempts to project the commencement of construction and sales over a reasonable time period. The Company utilizes outside architects and consultants, under close supervision, to help review acquisitions and design products.

Homebuilding and Market Strategy

The Company currently has a wide variety of product lines which enables it to meet the specific needs of each of its markets. Although the Company primarily emphasizes sales to the entry-level and move-up home markets, it believes that a diversified product strategy enables it to best serve a wide range of buyers and adapt quickly to a variety of market conditions. In order to reduce exposure to local market conditions, the Company’s sales locations are geographically dispersed.

Because the decision as to which product to develop is based on the Company’s assessment of market conditions and the restrictions imposed by government regulations, home styles and sizes vary from project to

 

38


Table of Contents

project. The Company’s attached housing ranges in size from 957 to 2,729 square feet, and the detached housing ranges from 1,284 to 5,417 square feet. Due to the Company’s product and geographic diversification strategy, the prices of the Company’s homes also vary substantially. Base sales prices for the Company’s attached housing ranged from approximately $280,000 to $600,000 and $103,000 to $565,000 during the nine months ended September 30, 2012 and the year ended December 31, 2011, respectively, and base sales prices for detached housing ranged from approximately $88,000 to $690,000 and $110,000 to $690,000 during the nine months ended September 30, 2012 and the year ended December 31, 2011, respectively. On a consolidated basis, the average sales prices of homes closed for the nine months ended September 30, 2012 and the year ended December 31, 2011 were $259,400 and $337,200, respectively.

The Company generally standardizes and limits the number of home designs within any given product line. This standardization permits on-site mass production techniques and bulk purchasing of materials and components, thus enabling the Company to better control and sometimes reduce construction costs and home construction cycles.

The Company contracts with a number of architects and other consultants who are involved in the design process of the Company’s homes. Designs are constrained by zoning requirements, building codes, energy efficiency laws and local architectural guidelines, among other factors. Engineering, landscaping, master-planning and environmental impact analysis work are subcontracted to independent firms which are familiar with local requirements.

Substantially all construction work is done by subcontractors with the Company acting as the general contractor. The Company manages subcontractor activities with on-site supervisory employees and management control systems. The Company does not have long-term contractual commitments with its subcontractors or suppliers; instead it contracts development work by project and where possible by phase size of 10 to 20 home sites. The Company generally has been able to obtain sufficient materials and subcontractors during times of material shortages. The Company believes its relationships with its suppliers and subcontractors are in good standing.

Sales and Marketing

The management team responsible for a specific project develops marketing objectives, formulates pricing and sales strategies and develops advertising and public relations programs for approval of senior management. The Company makes extensive use of advertising and other promotional activities, including on-line media, newspaper advertisements, brochures, direct mail and the placement of strategically located sign boards in the immediate areas of its developments. In addition, the Company markets all of its products through the internet via email lists and interest lists, as well as its website at www.lyonhomes.com. In general, the Company’s advertising emphasizes each project’s strengths, the quality and value of its products and its reputation in the marketplace.

The Company normally builds, decorates, furnishes and landscapes three to eight model homes for each product line and maintains on-site sales offices, which typically are open seven days a week. Management believes that model homes play a particularly important role in the Company’s marketing efforts. Consequently, the Company expends a significant amount of effort in creating an attractive atmosphere at its model homes. Interior decorations vary among the Company’s models and are carefully selected based upon the lifestyles of targeted buyers. Structural changes in design from the model homes are not generally permitted, but home buyers may select various other optional construction and design amenities.

The Company employs in-house commissioned sales personnel to sell its homes. In some cases, outside brokers are also involved in the selling of the Company’s homes, particularly in the Arizona and Nevada markets. The Company typically engages its sales personnel on a long-term, rather than a project-by-project basis, which it believes results in a more motivated sales force with an extensive knowledge of the Company’s operating

 

39


Table of Contents

policies and products. Sales personnel are trained by the Company and attend weekly meetings to be updated on the availability of financing, construction schedules and marketing and advertising plans.

The Company strives to provide a high level of customer service during the sales process and after a home is sold. The participation of the sales representatives, on-site construction supervisors and the post-closing customer service personnel, working in a team effort, is intended to foster the Company’s reputation for quality and service, and ultimately lead to enhanced customer retention and referrals.

The Company’s homes are typically sold before or during construction through sales contracts which are usually accompanied by a small cash deposit. Such sales contracts are usually subject to certain contingencies such as the buyer’s ability to qualify for financing. The cancellation rate of buyers who contracted to buy a home but did not close escrow at the Company and its joint ventures’ projects was approximately 18% during 2011. Cancellation rates are subject to a variety of factors beyond the Company’s control such as the downturn in the homebuilding industry and current economic conditions. The Company and its joint ventures’ inventory of completed and unsold homes was 73 homes as of December 31, 2011 and 12 homes as of September 30, 2012.

Warranty

The Company provides its homebuyers with a one-year limited warranty covering workmanship and materials. The Company also provides its homebuyers with a limited warranty that covers “construction defects,” as defined in the limited warranty agreement provided to each home buyer, for the length of its legal liability for such defects (which may be up to ten years in some circumstances), as determined by the law of the state in which the Company builds. The limited warranty covering construction defects is transferable to subsequent buyers not under direct contract with the Company and requires that homebuyers agree to the definitions and procedures set forth in the warranty, including the submission of unresolved construction-related disputes to binding arbitration. The Company began providing this type of limited warranty at the end of 2001. In connection with the limited warranty covering construction defects, the Company obtained an insurance policy which expires on December 31, 2013, unless amended or renewed. The Company has been informed by the insurance carrier that this insurance policy will respond to construction defect claims on homes that close during each policy period for the duration of the Company’s legal liability and that the policy will respond, upon satisfaction of the applicable self-insured retention, to potential losses relating to construction, including soil subsidence. The insurance policy provides a single policy of insurance to the Company and the subcontractors enrolled in its insurance program. As a result, the Company is no longer required to obtain proof of insurance from these subcontractors nor be named as an additional insured under their individual insurance policies. The Company still requires that subcontractors not enrolled in the insurance program provide proof of insurance and name the Company as an additional insured under their insurance policy. Furthermore, the Company generally requires that its subcontractors provide the Company with an indemnity prior to receiving payment for their work.

There can be no assurance, however, that the terms and limitations of the limited warranty will be enforceable against the homebuyers, that the Company will be able to renew its insurance coverage or renew it at reasonable rates, that the Company will not be liable for damages, the cost of repairs, and/or the expense of litigation surrounding possible construction defects, soil subsidence or building-related claims or that claims will not arise out of uninsurable events not covered by insurance and not subject to effective indemnification agreements with the Company’s subcontractors.

Sale of Lots and Land

In the ordinary course of business, the Company continually evaluates land sales and has sold, and expects that it will continue to sell, land as market and business conditions warrant. The Company may also sell both multiple lots to other builders (bulk sales) and improved individual lots for the construction of custom homes where the presence of such homes adds to the quality of the community. In addition, the Company may acquire sites with commercial, industrial and multi-family parcels which will generally be sold to third-party developers.

Customer Financing

The Company seeks to assist its home buyers in obtaining mortgage financing for qualified buyers. Substantially all home buyers utilize long-term mortgage financing to purchase a home and mortgage lenders will usually make loans only to qualified borrowers.

 

40


Table of Contents

Information Systems and Controls

The Company assigns a high priority to the development and maintenance of its budget and cost control systems and procedures. The Company’s division offices are connected to corporate headquarters through a fully integrated accounting, financial and operational management information system. Through this system, management regularly evaluates the status of its projects in relation to budgets to determine the cause of any variances and, where appropriate, adjusts the Company’s operations to capitalize on favorable variances or to limit adverse financial impacts.

Regulation

The Company and its competitors are subject to various local, state and federal statutes, ordinances, rules and regulations concerning zoning, building design, construction and similar matters, including local regulation which imposes restrictive zoning and density requirements in order to limit the number of homes that can ultimately be built within the boundaries of a particular project. The Company and its competitors may also be subject to periodic delays or may be precluded entirely from developing in certain communities due to building moratoriums or “slow-growth” or “no-growth” initiatives that could be implemented in the future in the states in which it operates. Because the Company usually purchases land with entitlements, the Company believes that the moratoriums would adversely affect the Company only if they arose from unforeseen health, safety and welfare issues such as insufficient water or sewage facilities. Local and state governments also have broad discretion regarding the imposition of development fees for projects in their jurisdiction. However, these are normally locked-in when the Company receives entitlements.

The Company and its competitors are also subject to a variety of local, state and federal statutes, ordinances, rules and regulations concerning protection of health and the environment. The particular environmental laws which apply to any given community vary greatly according to the community site, the site’s environmental conditions and the present and former uses of the site. These environmental laws may result in delays, may cause the Company and its competitors to incur substantial compliance and other costs, and may prohibit or severely restrict development in certain environmentally sensitive regions or areas. The Company’s projects in California are especially susceptible to restrictive government regulations and environmental laws. However, environmental laws have not, to date, had a material adverse impact on the Company’s operations. The Company’s wholly-owned subsidiary, California Lyon, is licensed as a general building contractor in California, Arizona and Nevada. In addition, California Lyon holds a corporate real estate license under the California Real Estate Law.

Competition

The homebuilding industry is highly competitive, particularly in the low and medium-price range where the Company currently concentrates its activities. The Company does not believe it has a significant market position in any geographic area which it serves due to the fragmented nature of the market. A number of the Company’s competitors have larger staffs, larger marketing organizations and substantially greater financial resources than those of the Company. However, the Company believes that it competes effectively in its existing markets as a result of its product and geographic diversity, substantial development expertise and its reputation as a low-cost producer of quality homes. Further, the Company sometimes gains a competitive advantage in locations where changing regulations make it difficult for competitors to obtain entitlements and/or government approvals which the Company has already obtained.

Corporate Organization and Personnel

The Company’s executive officers and divisional presidents average more than 21 years of experience in the homebuilding and development industries within California or the Southwestern United States. The Company combines decentralized management in those aspects of its business where detailed knowledge of local market conditions is important (such as governmental processing, construction, land development and sales and

 

41


Table of Contents

marketing), with centralized management in those functions where the Company believes central control is required (such as approval of land acquisitions, financial, treasury, human resources and legal matters).

As of September 30, 2012, the Company employed 201 full-time and 36 part-time employees, including corporate staff, supervisory personnel of construction projects, warranty service personnel for completed projects, as well as persons engaged in administrative, finance and accounting, engineering, golf course operations, sales and marketing activities.

The Company believes that its relations with its employees have been good. Some employees of the subcontractors the Company utilizes are unionized, but none of the Company’s employees are union members. Although there have been temporary work stoppages in the building trades in the Company’s areas of operation, none has had any material impact upon the Company’s overall operations.

Legal Proceedings

We are a party to certain legal proceedings with respect to a variety of matters in the ordinary course of business. We do not believe that any legal proceedings to which we are a party would have a material impact on our results of operations, financial position or cash flows. However, in the future, we could incur judgments or fines or enter into settlements of claims that could have a material adverse effect on our results of operations, financial positions or cash flows.

Reports to Stockholders

We intend to furnish to our stockholders annual reports containing financial statements audited by our independent registered public accounting firm and to make available quarterly reports containing unaudited financial statements for each of the first three quarters of each year. After the effectiveness of this registration statement, we will file Annual Reports on Form 10-K, Quarterly Reports on Form 10-Q and Current Reports on Form 8-K with the Securities and Exchange Commission, or the SEC, in order to meet our timely and continuous disclosure requirements. We may also file additional documents with the SEC if they become necessary in the course of our Company’s operations.

We also maintain a website at www.lyonhomes.com. You may access our reports, proxy statements and other information free of charge at this website as soon as reasonably practicable after such material is electronically filed with, or furnished to, the SEC. The information on our website does not constitute part of, and is not incorporated by reference into, this prospectus.

 

42


Table of Contents

FINANCIAL AND SUPPLEMENTARY DATA

As a result of the consummation of the Prepackaged Joint Plan of Reorganization on February 25, 2012, the Company adopted Fresh Start Accounting in accordance with Accounting Standards Codification No. 852, Reorganizations , or ASC 852. Accordingly, the financial statement information prior to February 25, 2012 is not comparable with the financial statement information for periods on and after February 25, 2012. Unless otherwise stated or the context otherwise requires, any reference hereinafter to the “Successor” reflects the operations of the Company post-emergence from February 25, 2012 through September 30, 2012 and any reference to the “Predecessor” refers to the operations of the Company pre-emergence prior to February 25, 2012.

SELECTED HISTORICAL CONSOLIDATED FINANCIAL DATA

The following table sets forth certain of the Company’s historical financial data. The selected historical consolidated financial data as of December 31, 2011 and 2010 and for the years ended December 31, 2011, 2010 and 2009 has been derived from the Company’s audited consolidated financial statements and the related notes included elsewhere herein. The selected historical consolidated financial data as of December 31, 2009, 2008 and 2007 and for the years ended December 31, 2008 and 2007 has been derived from the Company’s audited financial statements for such years, which are not included herein.

We derived the condensed consolidated statements of operations data for the period from January 1, 2012 through February 24, 2012, the period from February 25, 2012 through September 30, 2012, the nine months ended September 30, 2011, and the condensed consolidated balance sheet data as of September 30, 2012 from our unaudited consolidated financial statements included elsewhere herein.

The selected historical consolidated financial data set forth below are not necessarily indicative of the results of future operations, and the results for the period from January 1, 2012 through February 24, 2012 and period from February 25, 2012 through September 30, 2012 should not be considered indicative of results to be expected for the full fiscal year. Upon emergence from the Chapter 11 Cases on February 25, 2012, we adopted fresh start accounting as prescribed under ASC 852 (as defined above), which required us to value our assets and liabilities to their related fair values. In addition, we adjusted our accumulated deficit to zero at the emergence date. Items such as accumulated depreciation, amortization and accumulated deficit were reset to zero. We allocated the reorganization value to the individual assets and liabilities based on their estimated fair values. Items such as accounts receivable, prepaid and other assets, accounts payable, certain accrued liabilities and cash, whose fair values approximated their book values, reflected values similar to those reported prior to emergence. Items such as real estate inventories, property, plant and equipment, certain notes receivable, certain accrued liabilities and notes payable were adjusted from amounts previously reported. Because we adopted fresh start accounting at emergence and because of the significance of liabilities subject to compromise that were relieved upon emergence, the historical financial statements of the Predecessor and the financial statements of the Successor are not comparable. Refer to the notes to our consolidated financial statements included in this prospectus for further details relating to fresh start accounting.

 

43


Table of Contents

You should read this summary in conjunction with the discussion under the heading “Management’s Discussion and Analysis of Financial Condition and Results of Operations,” and the historical consolidated financial statements and accompanying notes included elsewhere herein.

 

    Nine Months Ended
September 30, 2012
       
    Successor(1)         Predecessor(1)        
                    Predecessor(1)  
(in thousands)   Period From
February 25,
through

September 30,
2012
          Period From
January 1,
through

February 24,
2012
    Nine Months
Ended

September  30,
2011
    Year Ended
December 31,
2011
    Year Ended
December 31,
2010
    Year Ended
December 31,
2009
    Year Ended
December 31,
2008
    Year Ended
December 31,
2007
 

Statement of Operations Data:

                   

Operating revenue

                   

Home sales

  $ 145,977          $ 16,687      $ 148,072      $ 207,055      $ 266,865      $ 253,874      $ 468,452      $ 1,002,549   

Lots, land and other sales(2)

    100,125            —          —          —          17,204        21,220        39,512        102,808   

Construction services(3)

    16,473            8,883        13,579        19,768        10,629        34,149        18,114        —     
 

 

 

       

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
    262,575            25,570        161,651        226,823        294,698        309,243        526,078        1,105,357   
 

 

 

       

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Operating costs

                   

Cost of sales—homes

    (122,155         (14,598     (129,640     (184,489     (225,751     (219,486     (439,276     (873,228

Cost of sales—lots, land and other(2)

    (92,975         —          (11     (4,234     (20,426     (131,640     (47,599     (205,603

Impairment loss on real estate assets(4)

    —              —          (24,896     (128,314     (111,860     (45,269     (135,311     (231,120

Impairment loss on goodwill(5)

    —              —          —          —          —          —          (5,896     —     

Construction services(3)

    (15,061         (8,223     (12,438     (18,164     (7,805     (28,486     (15,431     —     

Sales and marketing

    (8,835         (1,944     (13,283     (16,848     (19,746     (17,636     (40,441     (66,703

General and administrative

    (18,959 )           (3,302     (16,687     (22,411     (25,129     (21,027     (27,645     (37,472

Other

    (2,402 )           (187     (2,066     (3,983     (2,740     (6,580     (4,461     (903
 

 

 

       

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
    (260,387         (28,254     (199,021     (378,443     (413,457     (470,124     (716,060     (1,415,029
 

 

 

       

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Equity in income (loss) of unconsolidated joint ventures

    —              —          3,605        3,605        916        (420     (3,877     304   
 

 

 

       

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Operating income (loss)

    2,188            (2,684     (33,765     (148,015     (117,843     (161,301     (193,859     (309,368

Gain on retirement of debt(7)

    —              —          —          —          5,572        78,144        54,044        —     

Interest expense, net of amounts capitalized(8)

    (7,327         (2,507     (17,981     (24,529     (23,653     (35,902     (24,440     —     

Other income (expense), net

    1,471            230        686        838        57        (3,802     579        3,744   
 

 

 

       

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Loss before reorganization items and income taxes

    (3,668         (4,961     (51,060     (171,706     (135,867     (122,861     (163,676     (305,624

Reorganization items(6)

    (1,894         233,458        (10,902     (21,182     —          —          —          —     
 

 

 

       

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income before benefit (provision) for income taxes

    (5,562         228,497        (61,962     (192,888     (135,867     (122,861     (163,676     (305,624

(Provision) benefit for income taxes

    (11         —          (10     (10     412        101,908        41,592        (32,658
 

 

 

       

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income

    (5,573         228,497        (61,972     (192,898     (135,455     (20,953     (122,084     (338,282

Less: net (income) loss—non-controlling interest

    (2,038         (114     (58     (432     (1,331     428        10,446        (11,126
 

 

 

       

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income attributable to William Lyon Holmes

    (7,611         228,383        (62,030     (193,330     (136,786     (20,525     (111,638     (349,408

Preferred dividends

    (1,798         —          —          —          —          —          —          —     
 

 

 

       

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income available to common stockholders

  $ (9,409       $ 228,383      $ (62,030   $ (193,330   $ (136,786   $ (20,525   $ (111,638   $ (349,408
 

 

 

       

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income per common share:

                   

Basic

  $ (0.10                  

Diluted

  $ (0.10                  

Weighted average common shares outstanding:

                   

Basic

    96,706,069                     

Diluted

    96,706,069                     

Weighted average additional common shares outstanding if preferred shares converted to common shares

    64,831,831                     

 

44


Table of Contents
    Nine Months Ended
September 30, 2012
       
    Successor(1)         Predecessor(1)        
                    Predecessor(1)  
(in thousands)   Period From
February 25,
through

September 30,
2012
          Period From
January 1,
through

February 24,
2012
    Nine Months
Ended

September  30,
2011
    Year Ended
December 31,
2011
    Year Ended
December 31,
2010
    Year Ended
December 31,
2009
    Year Ended
December 31,
2008
    Year Ended
December 31,
2007
 

Operating Data (including consolidated joint ventures) (unaudited):

                 

Number of net new home orders

    727          175        539        669        650        869        1,221        1,855   

Number of homes closed

    560          67        430        614        760        915        1,260        2,182   

Average sales price of homes closed

  $ 261        $ 249      $ 344      $ 337      $ 351      $ 278      $ 372      $ 460   

Cancellation rates

    14       8     17     18     19     21     28     33

Backlog at end of period, number of homes(9)

    414          246        193        139        84        194        240        279   

Backlog at end of period, aggregate sales value(9)

  $ 108,371        $ 63,434      $ 54,343      $ 29,329      $ 30,077      $ 56,472      $ 80,750      $ 107,893   

 

     Successor(1)         Predecessor(1)  
     September 30,
2012
          December 31,
2011
    December 31,
2010
     December 31,
2009
     December 31,
2008
     December 31,
2007
 

Balance Sheet Data:

                   

Cash and cash equivalents

   $ 74,445          $ 20,061      $ 71,286       $ 117,587       $ 67,017       $ 73,197   

Real estate inventories

                   

Owned(4)

     369,146            398,534        488,906         523,336         754,489         1,061,660   

Not owned

     44,908            47,408        55,270         55,270         107,763         144,265   

Total assets

     529,557            496,951        649,004         860,099         1,044,843         1,375,328   

Total debt

     321,877            563,492        519,731         590,290         670,905         814,485   

Redeemable Convertible Preferred Stock

     57,069            —          —           —           —           —     

Total William Lyon Homes Stockholders’ Equity (Deficit)

     45,206            (179,516     13,814         150,600         171,125         282,763   

 

(1) Successor refers to William Lyon Homes and its consolidated subsidiaries on and after February 25, 2012, or the Emergence Date, after giving effect to: (i) the cancellation of shares of our common stock issued prior to February 25, 2012; (ii) the issuance of shares of new common stock, and settlement of existing debt and other adjustments in accordance with the Prepackaged Joint Plan of Reorganization; and (iii) the application of fresh start accounting. Predecessor refers to William Lyon Homes and its consolidated subsidiaries up to the Emergence Date. In relation to the adoption of fresh start accounting in conjunction with the confirmation of the Plan, the results of operations for 2012 separately present the period from January 1, 2012 through February 24, 2012 as the pre-emergence, predecessor entity and the period from February 25, 2012 through September 30, 2012 as the successor entity. As such, the application of fresh start accounting as described in Note 2 of the “Notes to Consolidated Financial Statements” is reflected in the period from February 25, 2012 through September 30, 2012 and not the period from January 1, 2012 through February 24, 2012. Certain statistics including (i) net new home orders, (ii) backlog, (iii) number of homes closed, (iv) average sales price of homes closed and (v) cancellation rates are not affected by the fresh start accounting.

 

(2) In June 2010, the Company sold certain land in Santa Clara County, California for $17.2 million.

In 2009, the Company consummated the sale of certain real property for an aggregate sales price of $13.6 million. The book value of these properties on the closing date as reflected on the consolidated balance sheet of the Company and its subsidiaries was approximately $84.2 million. The Company entered into these transactions to generate cash flow, to reduce overall debt and to re-invest the cash by purchasing land in certain of its improving markets. The best economic value to the Company of these lots was to sell them in their current condition as opposed to holding the lots and eventually building and selling homes.

In 2007 and 2008, the Company entered into ten separate agreements to sell 604 residential lots and 5 model homes in 10 communities in Orange County, San Diego County and Ventura County, California for an aggregate sales price of $90.6 million in cash. The sale of 404 of the residential lots and the 5 model homes closed on December 27, 2007 (for an aggregate consideration of approximately $65.9 million). The remainder of the residential lots closed on January 9, 2008. Prior to the sale, the collective net book value of these lots (as reflected on the Company’s financial statements) was approximately $210.7 million, resulting in a total loss on the sales transactions of $120.1 million. The loss of $40.3 million related to the portion of the land sales which closed in January 2008 has been reflected in the Consolidated Statement of Operations as Impairment Loss on Real Estate Assets for the year ended December 31, 2007.

Also in 2007, the Company sold certain land in San Diego County, California for $12.0 million in cash to a limited liability company owned indirectly by Frank T. Suryan, Jr., as Trustee of the Suryan Family Trust. Mr. Suryan is Chairman and Chief Executive Officer of Lyon Capital Ventures, a company wholly owned by Frank T. Suryan, Jr., General William Lyon, Chairman and Chief Executive Officer of the Company, and two trusts whose sole beneficiary is William H. Lyon, President of the Company. The Company received a report from a third-party valuation and financial advisory services firm as to the reasonableness of the sales price in the transaction. Further, the transaction was unanimously approved by all disinterested members of the board of directors. Prior to the sale, the net book value of this land (as reflected on the Company’s financial statements) was approximately $18.7 million, resulting in a loss on the transaction of $6.7 million.

 

45


Table of Contents
(3) The Company accounts for construction management agreements using the Percentage of Completion Method in accordance with FASB ASC Topic 605, Revenue Recognition , or ASC 605. Under ASC 605, the Company records revenues and expenses as work on a contract progresses, and based on the percentage of costs incurred to date compared to the total estimated costs of the contract. Based on the provisions of ASC 605, the Company has recorded construction services revenues of $16.5 million and $8.9 million and expenses of $15.1 million and $8.2 million, for the period from February 25, 2012 through September 30, 2012, and the period from January 1, 2012 through February 24, 2012, respectively, and revenues and expenses of $13.6 million and $12.4 million, respectively, for the nine months ended September 30, 2011. In addition, the Company has recorded construction services revenue and expenses of $19.8 million and $18.2 million, respectively for the year ended December 31, 2011, $10.6 million and $7.8 million, respectively for the year ended December 31, 2010, $34.1 million and $28.5 million, respectively for the year ended December 31, 2009, and $18.1 million and $15.4 million, respectively, for the year ended December 31, 2008, in the accompanying consolidated statement of operations. The Company entered into construction management agreements to build and market homes. For such services, the Company will receive fees (generally 3 to 5 percent of the sales price, as defined) and may, under certain circumstances, receive additional compensation if certain financial thresholds are achieved.

 

(4) The results of operations for the years ended December 31, 2011, 2010, 2009, 2008 and 2007, include non-cash charges of $128.3 million, $111.9 million, $45.3 million, $135.3 million and $231.1 million, respectively, to record non-cash impairment losses on real estate assets held by the Company at certain of its homebuilding projects. The Company assesses its real estate assets for impairment, on a quarterly basis, when indicators of impairment exist. The non-cash charges are reflected as impairment loss on real estate assets in the accompanying consolidated statements of operations. The Company accounts for its real estate inventories under FASB ASC Topic 360, Property, Plant and Equipment , which is described more fully below in the critical accounting policies section entitled “Impairment on Real Estate Inventories.”

 

(5) The amount paid for business acquisitions over the net fair value of assets acquired and liabilities assumed is reflected as goodwill, which is subject to FASB ASC Topic 350, Intangibles—Goodwill and Other . Evaluating goodwill for impairment involves the determination of the fair value of the Company’s reporting units in which the Company has recorded goodwill. A reporting unit is a component of an operating segment for which discrete financial information is available and reviewed by the Company’s management on a regular basis. Inherent in the determination of fair value are judgments and assumptions, including the interpretation of current economic conditions and market valuations. Due to deterioration in market conditions at the time, the Company recorded an impairment charge on its remaining goodwill balance of $5.9 million during the year ended December 31, 2008.

 

(6) The Company recorded reorganization items of $1.9 million and $233.5 million during the February 25, 2012 through September 30, 2012 period and the January 1, 2012 through February 24, 2012 period, respectively. See Note 4 of “Notes to Condensed Consolidated Financial Statements.”

 

(7)

During 2010, the Company redeemed, in privately negotiated transactions, a total of $37.3 million principal amount of its outstanding 7  5 / 8 % Senior Notes, 10  3 / 4 % Senior Notes and 7  1 / 2 % Senior Notes, or collectively the Old Senior Notes, at a cost of $31.4 million, plus accrued interest. The net gain resulting from the redemptions, after giving effect to amortization of related deferred loan costs, was $5.6 million.

On June 10, 2009, the Company’s wholly-owned subsidiary, William Lyon Homes, Inc., a California corporation, or California Lyon, consummated a cash tender offer, or the Tender Offer, to redeem a portion of its outstanding Old Senior Notes. The principal amount of the Old Senior Notes redeemed by California Lyon on settlement of the Tender Offer totaled $53.2 million, including $29.1 million of the 7  5 / 8 % Senior Notes, $2.4 million of the 10  3 / 4 % Senior Notes, and $21.7 million of the 7  1 / 2 % Senior Notes. The aggregate Tender Offer consideration paid totaled $14.9 million, plus accrued interest. The net gain resulting from the Tender Offer, after closing costs, was $37.0 million.

Also, during 2009, the Company redeemed, in privately negotiated transactions, a total of $103.7 million principal amount of its outstanding Old Senior Notes at a cost of $61.2 million, plus accrued interest. The net gain resulting from the redemptions, after giving effect to amortization of related deferred loan costs, was $41.1 million.

In October 2008, the Company redeemed, in privately negotiated transactions, $71.9 million principal amount of its outstanding Old Senior Notes at a cost of $16.7 million, plus accrued interest. The net gain resulting from the redemptions, after giving effect to amortization of related deferred loan costs, was $54.0 million.

 

(8) During the period from February 25, 2012 through September 30, 2012, the period from January 1, 2012 through February 24, 2012, and the nine months ended September 30, 2011, the Company reported interest expense of $7.3 million, $2.5 million and $18.0 million, respectively. During the years ended December 31, 2011, 2010, 2009 and 2008, the Company reported interest expense, due to a decrease in real estate assets which qualify for interest capitalization during the 2011, 2010, 2009 and 2008 periods.

 

(9) Backlog consists of homes sold under pending sales contracts that have not yet closed, some of which are subject to contingencies, including mortgage loan approval and the sale of existing homes by customers. There can be no assurance that homes sold under pending sales contracts will close. Of the total homes sold subject to pending sales contracts as of December 31, 2011, 95 represent homes completed or under construction and 44 represent homes not yet under construction. Backlog as of all dates is unaudited.

 

46


Table of Contents

MANAGEMENT’S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION

AND RESULTS OF OPERATIONS

The following discussion of results of operations and financial condition should be read in conjunction with the “Financial and Supplementary Data,” “Selected Historical Consolidated Financial Data,” the “Consolidated Financial Statements,” the “Notes to Consolidated Financial Statements,” the “Condensed Consolidated Financial Statements” and the “Notes to Condensed Consolidated Financial Statements” and other financial information appearing elsewhere in this prospectus. As used herein, “on a consolidated basis” means the total of operations in wholly-owned projects and in consolidated joint venture projects.

The Company is primarily engaged in the design, construction and sale of single family detached and attached homes in California, Arizona and Nevada. The Company conducts its homebuilding operations through four reportable operating segments: Southern California, Northern California, Arizona and Nevada. For the nine months ended September 30, 2012, which includes the “Predecessor” entity from January 1, 2012 through February 24, 2012, and the “Successor” entity from February 25, 2012 through September 30, 2012, or the 2012 Period, on a consolidated basis, the Company had revenues from homes sales of $162.7 million, a 10% increase from $148.1 million for the nine months ended September 30, 2011, or the 2011 Period. The Company had net new home orders of 902 homes in the 2012 period, a 67% increase from 539 in the 2011 period, and the average sales price for homes closed decreased 25% to $259,400 in the 2012 period from $344,400 in the 2011 period.

Comparing the 2011 period to the 2010 period, homebuilding revenues decreased 22% to $207.1 million in the 2011 period from $266.9 million in the 2010 period, the average sales price for homes closed decreased 4% to $337,200 in the 2011 period from $351,100 in the 2010 period and net new home orders increased 3% to 669 in the 2011 period from 650 in the 2010 period. During 2011, the Company recorded non-cash impairment losses on real estate assets of $128.3 million.

Chapter 11 Reorganization

On December 19, 2011, William Lyon Homes, or Parent, and certain of its direct and indirect wholly-owned subsidiaries filed voluntary petitions, or the Chapter 11 Petitions, in the U.S. Bankruptcy Court for the District of Delaware, or the Bankruptcy Court, to seek approval of the Prepackaged Joint Plan of Reorganization, or the Plan, of Parent and certain of its subsidiaries. Prior to filing the Chapter 11 Petitions, Parent’s wholly-owned subsidiary, William Lyon Homes, Inc., or California Lyon, was in default under its prepetition loan agreement with ColFin WLH Funding, LLC and certain other lenders, or the Prepetition Term Loan Agreement, due to its failure to comply with certain financial covenants in the Prepetition Term Loan Agreement. In addition, the Company became increasingly uncertain of its ability to repay or refinance its then outstanding 7  5 / 8 % Senior Notes when they matured on December 15, 2012. Beginning in April 2010, California Lyon entered into a series of amendments and temporary waivers with the lenders under the Prepetition Term Loan Agreement related to these defaults, which prevented acceleration of the indebtedness outstanding under the Prepetition Term Loan Agreement and enabled the Company to negotiate a financial reorganization to be implemented through the bankruptcy process with its key constituents prior to the Chapter 11 Petitions. The Chapter 11 Petitions are jointly administered under the caption In re William Lyon Homes, et al. , Case No. 11-14019, or the Chapter 11 Cases. The sole purpose of the Chapter 11 Cases was to restructure the debt obligations and strengthen the balance sheet of the Parent and certain of its subsidiaries.

On February 10, 2012, the Bankruptcy Court confirmed the Plan. On February 25, 2012, Parent and its subsidiaries consummated the principal transactions contemplated by the Plan, including:

 

   

the issuance of 44,793,255 shares of Parent’s new Class A Common Stock, $0.01 par value per share, or the Class A Common Stock, and $75 million aggregate principal amount of 12% Senior Subordinated Secured Notes due 2017, or the Notes, issued by California Lyon, in exchange for the claims held by the holders of the formerly outstanding notes of California Lyon;

 

47


Table of Contents
   

the amendment of California Lyon’s Prepetition Term Loan Agreement with ColFin WLH Funding, LLC and certain other lenders, or the Amended Term Loan Agreement, which resulted, among other things, in the increase in the principal amount outstanding under the Prepetition Term Loan Agreement, the reduction in the interest rate payable under the Prepetition Term Loan Agreement, and the elimination of any prepayment penalty under the Prepetition Term Loan Agreement;

 

   

the issuance, in exchange for aggregate cash consideration of $25 million, of 31,464,548 shares of Parent’s new Class B Common Stock, $0.01 par value per share, or Class B Common Stock, and a warrant to purchase 15,737,294 shares of Class B Common Stock;

 

   

the issuance of 64,831,831 shares of Parent’s new Convertible Preferred Stock, $0.01 par value per share, or Convertible Preferred Stock, and 12,966,366 shares of Parent’s new Class C Common Stock, $0.01 par value per share, or Class C Common Stock, in exchange for aggregate cash consideration of $60 million; and

 

   

the issuance of an additional 3,144,000 shares of Class C Common Stock pursuant to an agreement with certain selling stockholders to backstop the offering of shares of Class C Common Stock and shares of Convertible Preferred Stock in connection with the Plan.

Basis of Presentation

The accompanying consolidated financial statements included herein have been prepared under U.S. Generally Accepted Accounting Principles, or U.S. GAAP, and the rules and regulations of the Securities and Exchange Commission, or the SEC, and are presented on a going concern basis, which assumes the Company will be able to operate in the ordinary course of its business and realize its assets and discharge its liabilities for the foreseeable future. The accompanying financial statements for the years ended December 31, 2011, 2010 and 2009 are audited, and the unqualified audit opinion is included therein.

Consequences of Chapter 11 Cases—Debtor in Possession Accounting

Accounting Standards Codification Topic 852-10-45, Reorganizations-Other Presentation Matters , which is applicable to companies in Chapter 11 proceedings, generally does not change the manner in which financial statements are prepared. However, it does require that the financial statements for the periods subsequent to the filing of the Chapter 11 Cases (defined below) distinguish transactions and events that are directly associated with the reorganization from the ongoing operations of the business. Amounts that can be directly associated with the reorganization and restructuring of the business must be reported separately as reorganization items in the statement of operations for the year ended December 31, 2011 and all subsequent periods. The balance sheet must distinguish pre-petition liabilities subject to compromise from both those pre-petition liabilities that are not subject to compromise and from post-petition liabilities. Liabilities that may be affected by a plan of reorganization must be reported at the amounts expected to be allowed, even if they may be settled for lesser amounts. In addition, cash provided or used by reorganization items must be disclosed separately in the statement of cash flows. The Company applied ASC 852-10-45 effective on December 19, 2011 and is segregating those items as outlined above for all reporting periods subsequent to such date, as applicable.

The Interim Condensed Consolidated Financial Statements included herein have been prepared in accordance with U.S. GAAP and with the instructions to Article 10 of Regulation S-X. The condensed consolidated financial statements and notes thereto are unaudited. In our opinion, these financial statements contain all adjustments (consisting of normal recurring adjustments) that are necessary for a fair statement of our operating results, financial position and cash flows. Operating results for the interim periods presented are not necessarily indicative of the results to be expected for any subsequent interim period or for the full fiscal year ending December 31, 2012.

 

48


Table of Contents

The Predecessor consolidated financial statements included in the interim condensed consolidated financial statements provide for the outcome of the Plan, in particular:

 

   

pre-petition liabilities, the amounts that will ultimately be allowed for claims or contingencies, or the status and priority thereof;

 

   

the reorganization items upon confirmation of the reorganization;

 

   

the fair value of all asset, liability and equity accounts and the effect of any changes that may be made in the capitalization.

In preparing the Condensed Consolidated Financial Statements for the Predecessor, we applied ASC Topic 852 Reorganization , or ASC 852, which requires that the financial statements for periods subsequent to the reorganization filing distinguish transactions and events that were directly associated with the reorganization from the ongoing operations of the business. Accordingly, professional fees associated with the Plan and certain gains and losses resulting from reorganization of our business have been reported separately as reorganization items. In addition, interest expense has been reported only to the extent that it was paid or expected to be paid during the reorganization process or that it is probable that it will be an allowed priority, secured, or unsecured claim under the Plan. Interest income earned during the reorganization process is reported as a reorganization item.

Upon emergence from the reorganization process, we adopted fresh start accounting in accordance with ASC 852. The adoption of fresh start accounting results in our becoming a new entity for financial reporting purposes. Accordingly, the Condensed Consolidated Financial Statements on or after February 25, 2012 are not comparable to the Condensed Consolidated Financial Statements prior to that date. See Note 2 of “Notes to Consolidated Financial Statements” and Notes 2, 3 and 4 of “Notes to Condensed Consolidated Financial Statements.” Our Condensed Consolidated Statement of Operations for the period ended September 30, 2012 was, and subsequent periods through the period ending December 31, 2012, will be, split into Predecessor and Successor financial statements for as long as any Predecessor financial statements are disclosed.

Fresh start accounting requires resetting the historical net book value of assets and liabilities to fair value by allocating the entity’s reorganization value to its assets pursuant to Accounting Standards Codification Topic 805, Business Combinations, or ASC 805, and Accounting Standards Codification Topic 820, Fair Value Measurements and Disclosures, or ASC 820. The excess reorganization value over the fair value of tangible and identifiable intangible assets is recorded as goodwill on the Condensed Consolidated Balance Sheet. Deferred taxes are determined in conformity with Accounting Standards Codification Topic 740, Income Taxes, or ASC 740. For additional information regarding the impact of fresh start accounting on our Condensed Consolidated Balance Sheet as of September 30, 2012, see Note 3 of “Notes to Condensed Consolidated Financial Statements.”

Results of Operations

Since early 2006, the U.S. housing market had been negatively impacted by declined consumer confidence, restrictive mortgage standards, and large supplies of foreclosure, resale and new homes, among other factors. When combined with a prolonged economic downturn, high unemployment levels, and uncertainty in the U.S. economy, these conditions have contributed to decreased demand for housing, declining sales prices, and increasing pricing pressure, which hinders the Company’s ability to attract new home buyers. As a result, the Company has experienced operating losses each year, beginning in 2007. Such losses resulted from a combination of reduced homebuilding gross margins, losses on land sales to generate cash flow and significant non-cash impairment losses on real estate assets.

The U.S. housing market and broader economy remain in a period of uncertainty; however, there are signs of stabilization in certain of our local markets.

 

49


Table of Contents

During 2012, the Company has experienced an overall improvement in all of its markets, with an increase in sales absorption rates, an increase in net sales prices, backlog units and an improvement in gross margins. Previous negative trends seem to be improving including (i) stabilizing unemployment rates, which correlate to improved consumer confidence, (ii) decreasing foreclosure activity with decreasing volumes of shadow inventory, (iii) sustained historically low mortgage rates, which is leading to increased homebuyer demand, as well as (iv) better overall economic conditions. The Company continues to optimize on the momentum of the last two quarters and the signs of recovery by increasing prices where appropriate and reducing incentives.

In Southern California, net new home orders per average sales location increased to 34.7 during the nine months ended September 30, 2012 from 26.0 for the same period in 2011. In Northern California, net new home orders per average sales location increased to 41.3 during the 2012 period from 23.8 during the 2011 period. In Arizona, net new home orders per average sales location increased to 108.0 during the nine months ended September 30, 2012 from 72.0 for the same period in 2011. In Nevada, net new home orders per average sales location increased to 34.2 during the 2012 period from 18.8 during the 2011 period. In Southern California, the cancellation rate decreased to 17% in the 2012 period compared to 23% in the 2011 period. In Northern California, the cancellation rate increased to 22% in the 2012 period compared to 19% in the 2011 period. In Arizona, the cancellation rate increased to 8% in the 2012 period compared to 6% in the 2011 period. In Nevada, the cancellation rate decreased to 12% in the 2012 period compared to 18% in the 2011 period. The lower cancellation rate is due to an increase in the number of highly qualified, credit worthy homebuyers which can be attributed to tighter lending guidelines.

The Company experienced increased homebuilding gross margin percentages of 15.9% for the nine months ended September 30, 2012 compared to 12.4% in the 2011 period particularly impacted by an increase in Northern California’s homebuilding gross margin percentages to 23.4% in the 2012 period compared to 10.3% in the 2011 period. Also contributing to the overall increase, was an increase in Nevada’s homebuilding gross margin percentages to 14.1% in the 2012 period from 10.2% in the 2011 period, and an increase in Arizona’s homebuilding gross margin percentages to 13.6% in the 2012 period compared to 13.0% in the 2011 period, offset by a decrease in Southern California’s homebuilding gross margin percentages to 13.5% in the 2012 period from 14.0% in the 2011 period. The increase in gross margins is primarily related to an increase in absorption, which decreases certain project related costs, and an increase in sales prices.

The Company continues to review acquisitions of select land positions where it makes strategic and economic sense to do so, targeting finished lots in core coastal markets, near high employment job centers or transportation corridors. Management also continues to evaluate owned lots and land parcels to determine if values support holding the parcels for future projects or selling projects at current values.

Comparisons of Three Months Ended September 30, 2012 to September 30, 2011

Home sales revenue increased $22.9 million to $76.6 million during the three months ended September 30, 2012 compared to $53.7 million for the three months ended September 30, 2011. The increase is primarily attributable to an increase in homes closed of 81% to 268 homes for the three months ended September 30, 2012, from 148 homes for the three months ended September 30, 2011, offset by a decrease in average sales price of 21% to $285,900 from $362,900 primarily due to a change in product mix. The number of net new home orders for the three months ended September 30, 2012 increased 66% to 279 homes from 168 homes for the three months ended September 30, 2011. On a consolidated basis, the backlog of homes sold but not closed as of September 30, 2012 was 414, up 115% from 193 homes a year earlier.

Homes in backlog are generally closed within three to six months. The dollar amount of backlog of homes sold but not closed on a consolidated basis as of September 30, 2012 was $108.4 million, up 99% from $54.3 million as of September 30, 2011 primarily due to an increase in net new home orders. The cancellation rate of buyers who contracted to buy a home but did not close escrow at the Company’s projects was 18% during the three months ended September 30, 2012 compared to 24% during the three months ended September 30,

 

50


Table of Contents

2011. The inventory of completed and unsold homes was 12 homes as of September 30, 2012, down 69% from 39 homes at September 30, 2011, and down 84% from 73 homes at December 31, 2011.

The Company’s number of new home orders per average sales location increased to 15.5 during the three months ended September 30, 2012 as compared to 8.8 during the three months ended September 30, 2011. This was attributable to Southern California, which increased to 12.0 per location during the three months ended September 30, 2012 from 5.9 per location during the three months ended September 30, 2011, Northern California, which increased to 14.5 per location during the three months ended September 30, 2012 from 8.3 per location during the three months ended September 30, 2011, and Nevada, which increased to 13.3 per location during the three months ended September 30, 2012 compared to 5.3 per location during the three months ended September 30, 2011, offset by Arizona, which decreased from 31.0 per location during the three months ended September 30, 2011 to 27.0 per location during the three months ended September 30, 2012.

In relation to the adoption of fresh start accounting in conjunction with the confirmation of the Plan, the results of operations for 2012 separately present the period from January 1, 2012 through February 24, 2012 as Predecessor, and the period from February 25, 2012 through September 30, 2012 as Successor. As such, the application of fresh start accounting as described in Note 3 of the “Notes to Condensed Consolidated Financial Statements” is reflected in the period from February 25, 2012 through September 30, 2012 and not the period January 1, 2012 through February 24, 2012. The accounts reflected in the tables below, including gross margin percentage, sales and marketing expense, general and administrative expense and net (loss) income, are affected by the fresh start accounting. Certain statistics including (i) net new home orders, (ii) average number of sales locations, (iii) backlog, (iv) number of homes closed, (v) homes sales revenue and (vi) average sales price of homes closed are not affected by the fresh start accounting.

 

     Three Months Ended
September 30,
    Increase (Decrease)  
     2012     2011     Amount     %  

Number of Net New Home Orders

        

Southern California

     60        41        19        46

Northern California

     58        33        25        76

Arizona

     81        62        19        31

Nevada

     80        32        48        150
  

 

 

   

 

 

   

 

 

   

Total

     279        168        111        66
  

 

 

   

 

 

   

 

 

   

Cancellation Rate

     18     24     (6 )%   
  

 

 

   

 

 

   

 

 

   

Net new home orders in each segment increased period over period. The weekly average sales rates for the period were 1.2 sales per project during the three months ended September 30, 2012 compared to 0.7 sales per project during the three months ended September 30, 2011. In Southern California, net new home orders increased 46% from 41 during the three months ended September 30, 2011, to 60 during the three months ended September 30, 2012. In Northern California, net new home orders increased 76% from 33 during the three months ended September 30, 2011, to 58 during the three months ended September 30, 2012. In Arizona, net new home orders increased 31% from 62 during the three months ended September 30, 2011, to 81 during the three months ended September 30, 2012. In Nevada, net new home orders more than doubled from 32 homes during the three months ended September 30, 2011, to 80 homes during the three months ended September 30, 2012. The increase in net new home orders is due to an improvement in the housing market, overall homebuyer demand, and improvement in general economic conditions in all of our divisions. As discussed previously, these improvements positively impact the number of homes in backlog, which are homes that will close in future periods. As new home orders and backlog increase, it has a positive impact on revenues and cash flow in future periods.

 

51


Table of Contents

Cancellation rates for the Company overall decreased to 18% for the three month period ended September 30, 2012 from 24% for the three month period ended September 30, 2011. The change includes a decrease in Southern California’s cancellation rate to 24% for the three months ended September 30, 2012, from 43% for the three months ended September 30, 2011, a decrease in Northern California’s cancellation rate to 18% for the three months ended September 30, 2012, from 25% for the three months ended September 30, 2011, a decrease in Nevada’s cancellation rate to 16% for the three months ended September 30, 2012, from 18% for the three months ended September 30, 2011, offset by an increase in Arizona’s cancellation rate to 15% for the three months ended September 30, 2012 from 7% for the three months ended September 30, 2011. The lower cancellation rate is due to an increase in the number of highly qualified, credit worthy customers purchasing homes which can be attributed to tighter lending guidelines.

 

     Three Months Ended
September 30,
     Increase (Decrease)  
     2012      2011      Amount     %  

Average Number of Sales Locations

          

Southern California

     5         7         (2     (29 )% 

Northern California

     4         4         —          0

Arizona

     3         2         1        50

Nevada

     6         6         —          0
  

 

 

    

 

 

    

 

 

   

Total

     18         19         (1     (5 )% 
  

 

 

    

 

 

    

 

 

   

The average number of sales locations for the Company decreased by one for the three months ended September 30, 2012 compared to the three months ended September 30, 2011. Southern California decreased by two average sales locations from seven for the three months ended September 30, 2011 to five for the three months ended September 30, 2012, due to final delivery of two projects. Arizona increased by one average sales location from two for the three months ended September 30, 2011 to three for the three months ended September 30, 2012 due to the opening of three new projects, offset by final home orders at two projects. Northern California and Nevada remained unchanged at four and six average sales locations, respectively, for both the three months ended September 30, 2012 and 2011.

 

     September 30,      Increase (Decrease)  
     2012      2011      Amount      %  

Backlog (units)

           

Southern California

     95         58         37         64

Northern California

     72         37         35         95

Arizona

     162         72         90         125

Nevada

     85         26         59         227
  

 

 

    

 

 

    

 

 

    

Total

     414         193         221         115
  

 

 

    

 

 

    

 

 

    

 

52


Table of Contents

The Company’s backlog at September 30, 2012 increased 115% from 193 units at September 30, 2011 to 414 units at September 30, 2012. The increase is primarily attributable to an increase in net new home orders during the period driven by the Nevada division, which had a 150% increase in net new home orders, which contributed to a 227% increase in backlog. The increase in backlog at quarter end reflects an increase in the number of homes closed to 268 during the three months ended September 30, 2012 from 148 during the three months ended September 30, 2011, and a 66% increase in total net new order activity to 279 homes during the three months ended September 30, 2012 from 168 homes during the three months ended September 30, 2011. All divisions continue their strong performance due to increased homebuyer confidence and stabilization in all of our markets.

 

     September 30,      Increase (Decrease)  
     2012      2011      Amount      %  
     (dollars in thousands)  

Backlog (dollars)

           

Southern California

   $ 38,154       $ 27,507       $ 10,647         39

Northern California

     20,754         11,364         9,390         83

Arizona

     31,551         10,146         21,405         211

Nevada

     17,912         5,326         12,586         236
  

 

 

    

 

 

    

 

 

    

Total

   $ 108,371       $ 54,343       $ 54,028         99
  

 

 

    

 

 

    

 

 

    

The dollar amount of backlog of homes sold but not closed as of September 30, 2012 was $108.4 million, up 99% from $54.3 million as of September 30, 2011. The increase during this period reflects a 115% increase in the number of homes in backlog to 414 homes as of September 30, 2012 compared to 193 homes as of September 30, 2011. The increase in the dollar amount of backlog is offset by a decrease in average sales prices for new home orders. The Company experienced a decrease of 7% in the average sales price of homes in backlog to $261,800 as of September 30, 2012 compared to $281,600 as of September 30, 2011. The decrease is driven by a lower price point of our actively selling projects to projects available to first time buyers or first time “move up” buyers. The increase in the dollar amount of backlog of homes sold but not closed as described above generally results in an increase in operating revenues in the subsequent period as compared to the previous period.

In Southern California, the dollar amount of backlog increased 39% to $38.2 million as of September 30, 2012 from $27.5 million as of September 30, 2011, which is attributable to a 64% increase in the number of homes in backlog in Southern California to 95 homes as of September 30, 2012 compared to 58 homes as of September 30, 2011, and a 46% increase in net new home orders to 60 for the three months ended September 30, 2012 compared to 41 homes for the three months ended September 30, 2011, offset by a 15% decrease in the average sales price of homes in backlog to $401,600 as of September 30, 2012 compared to $474,300 as of September 30, 2011. In Southern California, the cancellation rate decreased to 24% for the three months ended September 30, 2012 from 43% for the three months ended September 30, 2011.

In Northern California, the dollar amount of backlog increased 83% to $20.8 million as of September 30, 2012 from $11.4 million as of September 30, 2011, which is attributable to an 95% increase in the number of units in backlog to 72 as of September 30, 2012 from 37 as of September 30, 2011, along with a 76% increase in net new home orders in Northern California to 58 homes for the three months ended September 30, 2012 compared to 33 homes for the three months ended September 30, 2011, offset by an 6% decrease in the average sales price of homes in backlog to $288,300 as of September 30, 2012 compared to $307,100 as of September 30, 2011. In Northern California, the cancellation rate decreased to 18% for the three months ended September 30, 2012 from 25% for the three months ended September 30, 2011.

In Arizona, the dollar amount of backlog increased 211% to $31.6 million as of September 30, 2012 from $10.1 million as of September 30, 2011, which is attributable to a 125% increase in the number of units in backlog to 162 as of September 30, 2012 from 72 as of September 30, 2011, along with a 31% increase in net new home orders in Arizona to 81 homes during the three months ended September 30, 2012 compared to 62 homes during the three months ended September 30, 2011, and a 38% increase in the average sales price of

 

53


Table of Contents

homes in backlog to $194,800 as of September 30, 2012 compared to $140,900 as of September 30, 2011. In Arizona, the cancellation rate increased to 15% for the three months ended September 30, 2012 from 7% for the three months ended September 30, 2011.

In Nevada, the dollar amount of backlog increased 236% to $17.9 million as of September 30, 2012 from $5.3 million as of September 30, 2011, which is attributable to a 227% increase in the number of units in backlog to 85 as of September 30, 2012 from 26 as of September 30, 2011, along with a 150% increase in net new home orders in Nevada to 80 homes during the three months ended September 30, 2012 compared to 32 homes during the three months ended September 30, 2011, and a 3% increase in the average sales price of homes in backlog to $210,700 as of September 30, 2012 compared to $204,800 as of September 30, 2011. In Nevada, the cancellation rate decreased to 16% for the three months ended September 30, 2012 from 18% for the three months ended September 30, 2011.

 

     Three Months Ended
September 30,
     Increase (Decrease)  
     2012      2011      Amount      %  

Number of Homes Closed

           

Southern California

     63         55         8         15

Northern California

     65         38         27         71

Arizona

     66         25         41         164

Nevada

     74         30         44         147
  

 

 

    

 

 

    

 

 

    

Total

     268         148         120         81
  

 

 

    

 

 

    

 

 

    

During the three months ended September 30, 2012, the number of homes closed increased 81% to 268 in the 2012 period from 148 during the three months ended September 30, 2011. The increase in home closings is attributable to an increase in beginning backlog for the period of 133% to 403 units at June 30, 2012 compared to 173 units at June 30, 2011. There was a 15% increase in home closings in Southern California from 55 during the three months ended September 30, 2011 to 63 during the three months ended September 30, 2012, a 71% increase in home closings in Northern California to 65 during the three months ended September 30, 2012 from 38 during the three months ended September 30, 2011, a 164% increase in Arizona to 66 homes closed during the three months ended September 30, 2012 compared to 25 homes closed during the three months ended September 30, 2011, and a 147% increase in homes closed in Nevada from 30 during the three months ended September 30, 2011 to 74 during the three months ended September 30, 2012. In addition, the Company was able to convert 53% of its units in backlog as of June 30, 2012 into closings during the three months ended September 30, 2012.

 

     Three Months Ended
September 30,
     Increase (Decrease)  
     2012      2011      Amount      %  
     (dollars in thousands)  

Home Sales Revenue

           

Southern California

   $ 31,287       $ 28,554       $ 2,733         10

Northern California

     21,146         15,873         5,273         33

Arizona

     10,632         3,472         7,160         206

Nevada

     13,552         5,804         7,748         133
  

 

 

    

 

 

    

 

 

    

Total

   $ 76,617       $ 53,703       $ 22,914         43
  

 

 

    

 

 

    

 

 

    

The increase in homebuilding revenue of 43% to $76.6 million for the three months ended September 30, 2012 from $53.7 million for the three months ended September 30, 2011 is primarily attributable to: (i) an increase in revenue of $43.5 million due to an increase in homes closed of 81% to 268 for the three months ended September 30, 2012 from 148 for the three months ended September 30, 2011 offset by (ii) a decrease in revenue

 

54


Table of Contents

of $20.6 million related to a decrease in average sales price of $77,000 per unit from $362,900 for the three months ended September 30, 2011 to $285,900 for the three months ended September 30, 2012. The decrease in the average sales price of homes closed is attributable to a strategic shift in the price point of our actively selling projects to projects available to first time buyers or first time “move up” buyers, which included a decrease in the number of homes closed with a sale price in excess of $500,000 from 44 during the three months ended September 30, 2011 to 31 during the three months ended September 30, 2012.

 

     Three Months Ended
September 30,
     Increase (Decrease)  
     2012      2011      Amount     %  

Average Sales Price of Homes Closed

          

Southern California

   $ 496,600       $ 519,200       $ (22,600     (4 )% 

Northern California

     325,300         417,700         (92,400     (22 )% 

Arizona

     161,100         138,900         22,200        16

Nevada

     183,100         193,500         (10,400     (5 )% 
  

 

 

    

 

 

    

 

 

   

Total

   $ 285,900       $ 362,900       $ (77,000     (21 )% 
  

 

 

    

 

 

    

 

 

   

The average sales price of homes closed for the three months ended September 30, 2012 decreased in three segments due primarily to a change in product mix, as previously described. In the Southern California and Northern California segments, the overall average sales price decrease is primarily due to a change in product mix, as previously described. The decrease in average sales prices for the period was due to new projects that were released during 2012 with an average sales price of $303,000, which is below the prior period average of $362,000.

 

     Three Months Ended
September 30,
       
     2012     2011     Increase (Decrease)  

Homebuilding Gross Margin Percentage

      

Southern California

     14.1     15.1     (1.0 )% 

Northern California

     25.0     12.2     12.8

Arizona

     16.0     8.9     7.1

Nevada

     16.3     8.6     7.7
  

 

 

   

 

 

   

Total

     17.8     13.2     4.6
  

 

 

   

 

 

   

 

 

 

Adjusted Homebuilding Gross Margin Percentage

     25.7     21.6     4.1
  

 

 

   

 

 

   

 

 

 

For homebuilding gross margins, the comparison of the three months ended September 30, 2012 and the three months ended September 30, 2011 is as follows:

 

   

In Southern California, homebuilding gross margins remained relatively consistent at 14.1% during the three months ended September 30, 2012 compared to 15.1% during the three months ended September 30, 2011. However, margins were slightly impacted by fresh start accounting on the real estate values, which decreased the cost basis on some properties in the division and increased the cost basis on others, and subsequently increased gross margins by 0.5%.

 

   

In Northern California, homebuilding gross margins more than doubled to 25.0% for the three months ended September 30, 2012 due to the impact of fresh start accounting on the real estate values, which decreased the cost basis in each property in the division, and subsequently increased gross margins by 5.9%, as well as the closeout of lower margin projects from the prior year.

 

   

In Arizona, homebuilding gross margins increased 7.1% reflecting the existence of higher margin projects in the current year. The improvement in gross margins is due to a 16% increase in average

 

55


Table of Contents
 

sales prices. In addition, the impact of fresh start accounting on the real estate values, which increased the cost basis in each property in the division, and subsequently decreased gross margins by 1.4%.

 

   

In Nevada, homebuilding gross margins increased 7.7% reflecting the existence of higher margin projects in the current year, and due to the impact of fresh start accounting on the real estate values, which decreased the cost basis on some properties in the division and increased the cost basis on others, and subsequently increased gross margins by 0.7%.

Excluding previously capitalized interest to projects included in cost of sales, adjusted homebuilding gross margin percentage was 25.7% for the three months ended September 30, 2012, compared to 21.6% for the three months ended September 30, 2011. Adjusted homebuilding gross margin is a non-GAAP financial measure. The Company believes this information is meaningful as it isolates the impact that interest has on homebuilding gross margin and permits investors to make better comparisons with its competitors, who also break out and adjust gross margins in a similar fashion. See table set forth below reconciling this non-GAAP measure to homebuilding gross margin.

 

     Three Months Ended
September 30,
 
     2012     2011  
     (dollars in thousands)  

Home sales revenue

   $ 76,617      $ 53,703   

Cost of home sales

     63,012        46,635   
  

 

 

   

 

 

 

Homebuilding gross margin

     13,605        7,068   

Add: Interest in cost of sales

     6,051        4,506   
  

 

 

   

 

 

 

Adjusted homebuilding gross margin

   $ 19,656      $ 11,574   
  

 

 

   

 

 

 

Adjusted homebuilding gross margin percentage

     25.7     21.6

Lots, Land, and Other Sales Revenue

Lots, land and other sales increased to $9.3 million for the three months ended September 30, 2012 with no comparable amount for the three months ended September 30, 2011 primarily attributable to the sale of 58 lots in Mesa, Arizona, known as Lehi Crossing for a sales price of $6.5 million, and the sale of 40 lots in Elk Grove, CA known as Magnolia Lane for a sales price of $2.8 million, in the third quarter of 2012. Cost of sales – lots, land and other increased as a result of the sales to $7.8 million for the three months ended September 30, 2012 compared to a negligible amount for the three months ended September 30, 2011.

Construction Services Revenue

Construction services revenue, which was all recorded in Southern California and Northern California, was $7.0 million for the three months ended September 30, 2012 compared with $6.0 million for the three months ended September 30, 2011. The increase is primarily due to an increase in the number of construction services projects in the 2012 period, compared to the 2011 period. In Northern California, the Company started construction on one project in 2012 which contributed approximately $2.2 million in the three months ended September 30, 2012. See Note 1 of “Notes to Condensed Consolidated Financial Statements” for further discussion.

 

56


Table of Contents

Impairment Loss on Real Estate Assets

 

     Three Months  Ended
September 30,
 
     2012      2011      Increase
(Decrease)
 
     (in thousands)  

Land under development and homes completed and under construction

        

Southern California

   $ —         $ 1,853       $ (1,853

Northern California

     —           1,731         (1,731

Nevada

     —           4,790         (4,790
  

 

 

    

 

 

    

 

 

 

Total

   $ —         $ 8,374       $ (8,374

Land held for future development or sold

        

Nevada

     —           16,522         (16,522
  

 

 

    

 

 

    

 

 

 

Total

     —           16,522         (16,522
  

 

 

    

 

 

    

 

 

 

Total impairment loss on real estate assets

   $ —         $ 24,896       $ (24,896
  

 

 

    

 

 

    

 

 

 

The Company evaluates homebuilding assets for impairment when indicators of impairments are present. Indicators of potential impairment include, but are not limited to, a decrease in housing market values, sales absorption rates, and sales prices. On February 24, 2012, the Company adopted fresh start accounting under ASC 852, Reorganizations , and recorded all real estate inventories at fair value. For the three months ended September 30, 2012, there were no impairment charges recorded.

During the quarter ended September 30, 2011, the Company recorded impairment loss on real estate assets of $24.9 million. The impairment loss related to land under development and homes completed and under construction recorded during the three months ended September 30, 2011, resulted from (i) in certain projects, a decrease in home sales prices related to increased incentives and (ii) a decrease in sales absorption rates which increased the length of time of the project and increased period costs related to the project. The Company updates project budgets and cash flows of each real estate project on a quarterly basis to determine whether the estimated remaining undiscounted future cash flows of the project are more or less than the carrying amount (net book value) of the asset. If the undiscounted cash flows are more than the net book value of the project, then there is no impairment. If the undiscounted cash flows are less than the net book value of the asset, then the asset is deemed to be impaired and is written-down to its fair value. During the 2011 period, the Company adjusted discount rates to a range of 18% to 22%.

The impairment loss related to land held for future development or sold during the three months ended September 30, 2011, resulted from the reduced value of the land in the project. The Company values land held for future development using, (i) projected cash flows with the strategy of selling the land, on a finished or unfinished basis, or building out the project, (ii) considering recent, legitimate offers received, (iii) prices for land in recent comparable sales transactions, and other factors. In addition, the Company may use appraisals to best determine the as-is value. The Company continues to evaluate land values to determine whether to hold for development or to sell at current prices, which may lead to additional impairment on real estate assets.

Sales and Marketing Expense

 

     Three Months Ended
September 30,
     Increase (Decrease)  
     2012      2011      Amount     %  
     (dollars in thousands)  

Sales and Marketing Expense

          

Homebuilding

          

Southern California

   $ 1,693       $ 2,057       $ (364     (18 )% 

Northern California

     916         1,115         (199     (18 )% 

Arizona

     813         257         556        216

Nevada

     750         758         (8     (1 )% 
  

 

 

    

 

 

    

 

 

   

Total

   $ 4,172       $ 4,187       $ (15     0
  

 

 

    

 

 

    

 

 

   

 

57


Table of Contents

Sales and marketing expense remained relatively consistent at $4.2 million during the three months ended September 30, 2012 and 2011. Sales and marketing expense was 5.4% and 7.8% of homebuilding revenue during the three months ended September 30, 2012 and 2011, respectively. The improvement in sales and marketing expense as a percentage of revenue is due to the decrease in advertising dollars spent relative to homebuilding revenue, which was 2.8% of homebuilding revenues during the 2012 period, compared to 6.5% of homebuilding revenues during the 2011 period. The decrease is due to the Company using more web based, economically efficient advertising programs.

General and Administrative Expense

 

     Three Months Ended
September 30,
     Increase (Decrease)  
     2012      2011      Amount      %  
     (dollars in thousands)         

General and Administrative Expense

           

Homebuilding

           

Southern California

   $ 936       $ 823       $ 113         14

Northern California

     311         258         53         21

Arizona

     620         483         137         28

Nevada

     563         539         24         4

Corporate

     4,650         2,662         1,988         75
  

 

 

    

 

 

    

 

 

    

Total

   $ 7,080       $ 4,765       $ 2,315         49
  

 

 

    

 

 

    

 

 

    

General and administrative expense increased 49% to $7.1 million during the three months ended September 30, 2012 from $4.8 million during the three months ended September 30, 2011. Increase is primarily attributed to (i) $1.6 million of non-cash amortization expense of intangible assets resulting from fresh-start accounting during the three months ended September 30, 2012 with no comparable amount during the three months ended September 30, 2011, (ii) an increase of $0.2 million in bonus expense from $0.6 million during the three months ended September 30, 2011 to $0.8 million during the three months ended September 30, 2012, and (iii) an increase of $0.3 million in professional fees from $0.2 million during the three months ended September 30, 2011 to $0.5 million during the three months ended September 30, 2012. However, on a percentage of revenue basis the Company has improved significantly as general and administrative expense before amortization of intangibles assets relating to fresh start adjustments, as a percentage of homebuilding revenue was 7.1% and 8.9% during the three months ended September 30, 2012 and 2011, respectively.

Other Items

Other operating costs remained relatively consistent at $0.9 million during the three months ended September 30, 2012 compared to $0.9 million during the three months ended September 30, 2011.

During the three months ended September 30, 2012, the Company incurred interest related to its outstanding debt of $8.7 million, of which $6.2 million was capitalized, resulting in net interest expense of $2.5 million. During the three months ended September 30, 2011, the Company incurred interest related to its outstanding debt of $15.9 million, of which $7.9 million was capitalized, resulting in net interest expense of $8.0 million. The decrease in interest expense during the three months ended September 30, 2012 as compared to the three months ended September 30, 2011 is primarily attributable to the lower interest rate and reduced outstanding debt obtained as a result of the debt restructuring in February 2012.

Reorganization Items

Reorganization items include legal and professional fees incurred in connection with the Chapter 11 Cases. During the three months ended September 30, 2012 and 2011, the Company incurred reorganization costs of $0.7 million and $4.8 million, respectively.

 

58


Table of Contents

Noncontrolling Interest

Net income (loss) attributable to noncontrolling interest changed to income of $1.2 million in the 2012 period compared to a loss of $0.07 million in the 2011 period. The change is primarily due to an increase in the numbers of homes closed in unconsolidated joint ventures to 17 in the 2012 period from 3 in the 2011 period.

Preferred Dividends

The accrued preferred dividend was $0.8 million in the 2012 period with no comparable amount in the 2011 period due to the issuance of preferred stock in conjunction with the Company’s reorganization.

Net Loss Attributable to William Lyon Homes

As a result of the foregoing factors, net loss during the three months ended September 30, 2012 was $0.8 million compared to net loss during the three months ended September 30, 2011 of $39.6 million.

Lots Owned and Controlled

The table below summarizes the Company’s lots owned and controlled as of the periods presented:

 

     September 30,      Increase (Decrease)  
     2012      2011      Amount     %  

Lots Owned

          

Southern California

     1,027         768         259        34

Northern California

     320         515         (195     (38 )% 

Arizona

     6,247         6,253         (6     0

Nevada

     2,940         2,700         240        9
  

 

 

    

 

 

    

 

 

   

Total

     10,534         10,236         298        3
  

 

 

    

 

 

    

 

 

   

Lots Controlled(1)

          

Southern California

     193         114         79        69

Northern California

     674         303         371        100
  

 

 

    

 

 

    

 

 

   

Total

     867         417         450        108
  

 

 

    

 

 

    

 

 

   

Total Lots Owned and Controlled

     11,401         10,653         748        7
  

 

 

    

 

 

    

 

 

   

 

(1) Lots controlled may be purchased by the Company as consolidated projects or may be purchased by newly formed joint ventures.

Comparisons of Nine Months Ended September 30, 2012 to September 30, 2011

On a combined basis, revenues from homes sales increased 10% to $162.7 million during the nine months ended September 30, 2012 compared to $148.1 million during the nine months ended September 30, 2011. The increase is primarily due to an increase of 46% in homes closed to 627 homes during the 2012 period compared to 430 homes during the 2011 period, offset by a decrease in the average sales price of homes closed to $259,400 in the 2012 period compared to $344,400 in the 2011 period. On a combined basis, the number of net new home orders for the nine months ended September 30, 2012 increased 67% to 902 homes from 539 homes for the nine months ended September 30, 2011.

The average number of sales locations remained consistent at 19 locations during the nine months ended September 30, 2012 and 2011. The Company’s number of new home orders per average sales location increased 67% to 47.5 for the nine months ended September 30, 2012 as compared to 28.4 for the nine months ended September 30, 2011.

 

59


Table of Contents

In relation to the adoption of fresh start accounting in conjunction with the confirmation of the Plan, the results of operations for 2012 separately present the period from January 1, 2012 through February 24, 2012 as Predecessor and the period from February 25, 2012 through September 30, 2012 as Successor. As such, the application of fresh start accounting as described in Note 3 of the “Notes to Condensed Consolidated Financial Statements” is reflected in the period from February 25, 2012 through September 30, 2012 and not the period January 1, 2012 through February 24, 2012. The accounts reflected in the tables below, include gross margin percentage, sales and marketing expense, and general and administrative expense, are affected by the fresh start accounting. Certain statistics including (i) net new home orders, (ii) average number of sales locations, (iii) backlog, (iv) number of homes closed, (v) homes sales revenue and (vi) average sales price of homes closed are not affected by the fresh start accounting. These items are described period over period “on a combined basis”, which combines the predecessor and successor entities for the nine months ended September 30, 2012.

 

    Successor           Predecessor     Combined     Predecessor     Increase
(Decrease)
 
    Period from
February 25 through
September 30,

2012
          Period from
January 1 through
February 24,

2012
    Nine Months
Ended
September 30,
2012
    Nine Months
Ended
September 30,
2011
    Amount     %  

Number of Net New Home Orders

               

Southern California

    170            38        208        182        26        14

Northern California

    142            23        165        119        46        39

Arizona

    231            93        324        144        180        125

Nevada

    184            21        205        94        111        118
 

 

 

       

 

 

   

 

 

   

 

 

   

 

 

   

Total

    727            175        902        539        363        67
 

 

 

       

 

 

   

 

 

   

 

 

   

 

 

   

Cancellation Rate

            14     17     (3 )%   
         

 

 

   

 

 

   

 

 

   

Net new home orders in each segment increased period over period primarily attributable to improving market conditions. The weekly average sales rates for the period were 1.2 sales per project during the 2012 period compared to 0.7 sales per project during the 2011 period. In Southern California, net new home orders increased 14% from 182 in the 2011 period to 208 in the 2012 period. In Northern California, net new home orders increased 39% from 119 in the 2011 period to 165 in the 2012 period. In Arizona, net new home orders more than doubled from 144 in the 2011 period to 324 in the 2012 period driven by the opening of three new projects in the second quarter of 2012. In Nevada, net new home orders more than doubled from 94 in the 2011 period to 205 in the 2012 period. The increase in net new home orders is due to an improvement in the housing market and overall homebuyer demand. In addition, we have opened new communities in well located areas with strong homebuyer demand. The increase in net new home orders positively impacts the number of homes in backlog, which are homes that will close in future periods. As new home orders and backlog increase, it has a positive impact on revenues and cash flow in future periods.

 

60


Table of Contents

Cancellation rates during the 2012 period decreased to 14% from 17% during the 2011 period. The change includes a decrease in Southern California’s cancellation rate to 17% in the 2012 period compared to 23% in the 2011 period, a decrease in Nevada’s cancellation rate to 12% in the 2012 period from 18% in the 2011 period, offset by an increase in Northern California’s cancellation rate to 22% in the 2012 period from 19% in the 2011 period and an increase in Arizona’s cancellation rate to 8% in the 2012 period from 6% in the 2011 period. The lower cancellation rate is due to an increase in the number of highly qualified, credit worthy customers purchasing homes which can be attributed to tighter lending guidelines.

 

     Nine Months  Ended
September 30,
     Increase
(Decrease)
 
     Successor                Predecessor               
     2012          2011      Amount     %  

Average Number of Sales Locations

                

Southern California

     6               7         (1     (14 )% 

Northern California

     4               5         (1     (20 )% 

Arizona

     3               2         1        50

Nevada

     6               5         1        20
  

 

 

          

 

 

    

 

 

   

Total

     19               19         —          0
  

 

 

          

 

 

    

 

 

   

The average number of sales locations for the Company remained consistent at 19 for the periods ended September 30, 2012 and 2011. Southern California and Northern California each decreased by one sales location in the 2012 period compared to the 2011 period, while Arizona and Nevada each increased by one sales location in the 2012 period compared to the 2011 period.

 

    Successor           Predecessor     Combined     Predecessor     Increase
(Decrease)
 
    Period from
February 25 through
September 30,

2012
          Period from
January 1 through
February 24,

2012
    Nine Months
Ended
September 30,
2012
    Nine Months
Ended
September 30,
2011
    Amount     %  

Number of Homes Closed

               

Southern California

    122            13        135        158        (23     (15 )% 

Northern California

    103            15        118        101        17        17

Arizona

    210            27        237        80        157        196

Nevada

    125            12        137        91        46        51
 

 

 

       

 

 

   

 

 

   

 

 

   

 

 

   

Total

    560            67        627        430        197        46
 

 

 

       

 

 

   

 

 

   

 

 

   

 

 

   

 

61


Table of Contents

During the nine months ended September 30, 2012, the number of homes closed increased 46% to 627 in the 2012 period from 430 in the 2011 period. The increase in home closings is primarily attributable to an increase in beginning backlog for the period of 65% to 139 units at December 31, 2011 compared to 84 units at December 31, 2010. There was a 196% increase in Arizona to 237 homes closed in the 2012 period compared to 80 homes closed in the 2011 period, a 17% increase in homes closed in Northern California to 118 in the 2012 period from 101 in the 2011 period, and a 51% increase in homes closed in Nevada to 137 in the 2012 period compared to 91 in the 2011 period, somewhat offset by a 15% decrease in home closings in Southern California to 135 in the 2012 period from 158 in the 2011 period. In addition, the Company was able to convert 88% of its units in backlog as of December 31, 2011 into closings during the nine months ending September 30, 2012.

 

    Successor           Predecessor     Combined     Predecessor     Increase
(Decrease)
 
    Period from
February 25 through
September 30,

2012
          Period from
January 1 through
February 24,

2012
    Nine Months
Ended
September 30,
2012
    Nine Months
Ended
September 30,
2011
    Amount     %  
    (dollars in thousands)  

Home Sales Revenue

               

Southern California

  $ 56,000          $ 5,640      $ 61,640      $ 78,840      $ (17,200     (22 )% 

Northern California

    33,861            4,250        38,111        40,777        (2,666     (7 )% 

Arizona

    32,109            4,316        36,425        11,307        25,118        222

Nevada

    24,007            2,481        26,488        17,148        9,340        54
 

 

 

       

 

 

   

 

 

   

 

 

   

 

 

   

Total

  $ 145,977          $ 16,687      $ 162,664      $ 148,072      $ 14,592        10
 

 

 

       

 

 

   

 

 

   

 

 

   

 

 

   

The increase in homebuilding revenue of 10% to $162.7 million for the period ending 2012 from $148.1 million for the period ending 2011 is primarily attributable to a 46% increase in the number of homes closed to 627 during the 2012 period from 430 in the 2011 period, offset by a 25% decrease in the average sales price of homes closed to $259,400 during the 2012 period from $344,400 during the 2011 period. The decrease in average home sale price resulted in a $53.3 million decrease in revenue, offset by a $67.9 million increase in revenue attributable to a 46% increase in the number of homes closed.

 

    Successor           Predecessor     Combined     Predecessor     Increase
(Decrease)
 
    Period from
February 25 through
September 30,

2012
          Period from
January 1 through
February 24,

2012
    Nine Months
Ended
September 30,
2012
    Nine Months
Ended
September 30,
2011
    Amount     %  

Average Sales Price of Homes Closed

               

Southern California

  $ 459,000          $ 433,800      $ 456,600      $ 499,000      $ (42,400     (8 )% 

Northern California

    328,700            283,300        323,000        403,700        (80,700     (20 )% 

Arizona

    152,900            159,900        153,700        141,300        12,400        9

Nevada

    192,100            206,800        193,300        188,400        4,900        3
 

 

 

       

 

 

   

 

 

   

 

 

   

 

 

   

Total

  $ 260,700          $ 249,100      $ 259,400      $ 344,400      $ (85,000     (25 )% 
 

 

 

       

 

 

   

 

 

   

 

 

   

 

 

   

 

62


Table of Contents

The average sales price of homes closed for the 2012 period decreased primarily due to a lower price point of our actively selling projects to projects available to first time buyers or first time “move up” buyers. In the Southern California and Northern California segments, the overall average sales price decrease is primarily due to a change in product mix, in which the number of homes closed with a sale price in excess of $500,000 was 120 in the 2011 period and 52 in the 2012 period. The decrease in average sales prices for the period was due to new projects that were released during 2012 with an average sales price of $321,300, which is below the prior period average of $344,400.

 

    Successor           Predecessor     Predecessor  
    Period from
February 25 through
September 30,

2012
          Period from
January 1 through
February 24,

2012
    Nine Months
Ended
September 30,
2011
 

Homebuilding Gross Margin Percentage

         

Southern California

    13.6         11.8     14.0

Northern California

    24.5         14.6     10.3

Arizona

    13.9         11.6     13.0

Nevada

    14.3         12.0     10.2
 

 

 

       

 

 

   

 

 

 

Total

    16.3         12.5     12.4
 

 

 

       

 

 

   

 

 

 

Adjusted Homebuilding Gross Margin Percentage

    24.0         20.7     20.2
 

 

 

       

 

 

   

 

 

 

For homebuilding gross margins, the comparison of the Successor entity from February 25, 2012 through September 30, 2012 and the Predecessor entity for the nine months ended September 30, 2011 are as follows:

 

   

In Southern California, homebuilding gross margins remained relatively consistent at 13.6% during the 2012 period compared to 14.0% during the 2011 period. However, margins were slightly impacted by fresh start accounting on the real estate values, which decreased the cost basis on some properties in the division and increased the cost basis on others, and subsequently increased gross margins by 0.1%.

 

   

In Northern California, homebuilding gross margins more than doubled to 24.5% in the 2012 period due to (i) the impact of fresh start accounting on the real estate values, which decreased the cost basis in each property in the division, and subsequently increased gross margins by 6.3%, and (ii) cost savings from previously closed out projects.

 

   

In Arizona, homebuilding gross margins remained relatively consistent due to the impact of fresh start accounting on the real estate values, which increased the cost basis in each property in the division, and subsequently decreased gross margins by 1.4%, and a 9% increase in average sales price of homes closed.

 

   

In Nevada, homebuilding gross margins increased 4.1% due to the impact of fresh start accounting on the real estate values, which decreased the cost basis on some properties in the division and increased the cost basis on others, and subsequently increased gross margins by 0.9%, and an increase in average sales prices in Nevada from $188,400 in the 2011 period to $206,800 in the 2012 period.

For homebuilding gross margins, the comparison of the Predecessor entity from January 1, 2012 through February 24, 2012 and the Predecessor entity for the nine months ended September 30, 2011 are as follows:

 

   

In Southern California, homebuilding gross margins decreased 2.2% in the 2012 period due to a 13% decrease in the average sales price of homes closed of $433,800 in the 2012 period from $499,000 in the 2011 period, offset by a decrease in the average cost per home closed of 11% from $429,200 in the 2011 period to $382,500 in the 2012 period.

 

   

In Northern California, homebuilding gross margins increased 4.3% in the 2012 period due to a decrease in the average cost per home closed of 33% from $362,300 in the 2011 period to $241,900 in the 2012 period, offset by a 30% decrease in the average sales price of homes closed of $283,300 in the 2012 period from $403,700 in the 2011 period.

 

63


Table of Contents
   

In Arizona, homebuilding gross margins decreased 1.4% in the 2012 period due to an increase in the average cost per home closed of 15% from $123,000 in the 2011 period to $141,100 in the 2012 period, offset by a 13% increase in the average sales price of homes closed of $159,900 in the 2012 period from $141,300 in the 2011 period.

 

   

In Nevada, homebuilding gross margins increased 1.8% in the 2012 period due to a 10% increase in the average sales price of homes closed of $206,800 in the 2012 period from $188,400 in the 2011 period, offset by an increase in the average cost per home closed of 8% from $169,200 in the 2011 period to $181,900 in the 2012 period.

For the comparison of the Successor entity from February 25, 2012 through September 30, 2012 and the Predecessor entity for the nine months ended September 30, 2011, adjusted homebuilding gross margin percentage, which excludes previously capitalized interest included in cost of sales, was 24.0% for the 2012 period compared to 20.2% for the 2011 period. The increase was primarily a result of the changes discussed for homebuilding gross margins described previously.

For the comparison of the Predecessor entity from January 1, 2012 through February 24, 2012 and the Predecessor entity for the nine months ended September 30, 2011, adjusted homebuilding gross margin percentage was 20.7% for the 2012 period compared to 20.2% for the 2011 period.

Adjusted homebuilding gross margin is a non-GAAP financial measure. The Company believes this information is meaningful as it isolates the impact that interest has on homebuilding gross margin and permits investors to make better comparisons with its competitors, who also break out and adjust gross margins in a similar fashion. See table set forth below reconciling this non-GAAP measure to homebuilding gross margin.

 

    Successor           Predecessor     Predecessor  
    Period from
February 25 through
September 30,

2012
          Period from
January 1 through
February 24,

2012
    Nine Months
Ended
September 30,
2011
 
    (dollars in thousands)  

Home sales revenue

  $ 145,977          $ 16,687      $ 148,072   

Cost of home sales

    122,155            14,598        129,640   
 

 

 

       

 

 

   

 

 

 

Homebuilding gross margin

    23,822            2,089        18,432   

Add: Interest in cost of sales

    11,200            1,360        11,442   
 

 

 

       

 

 

   

 

 

 

Adjusted homebuilding gross margin

  $ 35,022          $ 3,449      $ 29,874   
 

 

 

       

 

 

   

 

 

 

Adjusted homebuilding gross margin percentage

    24.0         20.7     20.2

Lots, Land, and Other Sales Revenue

Lots, land and other sales increased to $100.1 million in the 2012 period with no comparable amount in the 2011 period primarily attributable to the sale of a 27-acre parcel in Palo Alto and Mountain View, California, known as the former Mayfield Mall for a sales price of $90.0 million in the second quarter of 2012, the sale of 58 lots in Mesa, Arizona, known as Lehi Crossing for a sales price of $6.5 million in the third quarter of 2012, and the sale of 40 lots in Elk Grove, California known as Magnolia Lane for a sales price of $2.8 million in the third quarter of 2012. Cost of sales – lots, land and other increased as a result of the sales to $93.0 million, which includes adjustments to land basis for fresh start accounting, in the 2012 period compared to a negligible amount in the 2011 period.

Construction Services Revenue

Construction services revenue, which was all recorded in Southern California and Northern California, was $16.5 million for the period from February 25, 2012 through September 30, 2012, and $8.9 million for the period

 

64


Table of Contents

from January 1, 2012 through February 24, 2012 compared with $13.6 million in the 2011 period. The increase is primarily due to an increase in the number of construction services projects in the 2012 period, compared to the 2011 period. In Northern California, the Company started construction on one project which contributed approximately $11.9 million in the 2012 period. See Note 1 of “Notes to Condensed Consolidated Financial Statements” for further discussion.

Impairment Loss on Real Estate Assets

 

    Successor           Predecessor     Predecessor  
    Period from
February 25 through
September 30,

2012
          Period from
January 1 through
February 24,

2012
    Nine Months
Ended
September 30,
2011
 
    (in thousands)  

Land under development and homes completed and under construction

         

Southern California

  $ —            $ —        $ 1,853   

Northern California

    —              —          1,731   

Nevada

    —              —          4,790   
 

 

 

       

 

 

   

 

 

 

Total

  $ —            $ —        $ 8,374   

Land held for future development or sold

         

Nevada

    —              —          16,522   
 

 

 

       

 

 

   

 

 

 

Total

    —              —          16,522   
 

 

 

       

 

 

   

 

 

 

Total impairment loss on real estate assets

  $ —            $ —        $ 24,896   
 

 

 

       

 

 

   

 

 

 

The Company evaluates homebuilding assets for impairment when indicators of impairments are present. Indicators of potential impairment include, but are not limited to, a decrease in housing market values, sales absorption rates, and sales prices. On February 24, 2012, the Company adopted fresh start accounting under ASC 852, Reorganizations , and recorded all real estate inventories at fair value. For the 2012 period, there were no impairment charges recorded.

During the nine months ended September 30, 2011, the Company recorded impairment loss on real estate assets of $24.9 million. The impairment loss related to land under development and homes completed and under construction recorded during the nine months ended September 30, 2011, resulted from (i) in certain projects, a decrease in home sales prices related to increased incentives and (ii) a decrease in sales absorption rates which increased the length of time of the project and increased period costs related to the project. The Company updates project budgets and cash flows of each real estate project on a quarterly basis to determine whether the estimated remaining undiscounted future cash flows of the project are more or less than the carrying amount (net book value) of the asset. If the undiscounted cash flows are more than the net book value of the project, then there is no impairment. If the undiscounted cash flows are less than the net book value of the asset, then the asset is deemed to be impaired and is written-down to its fair value. During the 2011 period, the Company adjusted discount rates to a range of 18% to 22%.

The impairment loss related to land held for future development or sold during the nine months ended September 30, 2011, resulted from the reduced value of the land in the project. The Company values land held for future development using, (i) projected cash flows with the strategy of selling the land, on a finished or unfinished basis, or building out the project, (ii) considering recent, legitimate offers received, (iii) prices for land in recent comparable sales transactions, and other factors. In addition, the Company may use appraisals to best determine the as-is value. The Company continues to evaluate land values to determine whether to hold for development or to sell at current prices, which may lead to additional impairment on real estate assets.

 

65


Table of Contents

Sales and Marketing Expense

 

    Successor           Predecessor     Predecessor  
    Period from
February 25 through
September 30,
2012
          Period from
January 1 through
February 24,
2012
    Nine Months
Ended
September 30,
2011
 
              (dollars in thousands)  

Sales and Marketing Expense

         

Homebuilding

         

Southern California

  $ 3,656          $ 942      $ 6,736   

Northern California

    1,772            463        3,425   

Arizona

    1,851            260        867   

Nevada

    1,556            279        2,255   
 

 

 

       

 

 

   

 

 

 

Total

  $ 8,835          $ 1,944      $ 13,283   
 

 

 

       

 

 

   

 

 

 

For the comparison of the Successor entity from February 25, 2012 through September 30, 2012 and the Predecessor entity for the nine months ended September 30, 2011, sales and marketing expense as a percentage of homebuilding revenue decreased to 6.1% in the 2012 period compared to 9.0% in the 2011 period. This is primarily attributable to a decrease in advertising expense to $2.1 million in the 2012 period compared to $5.0 million in the 2011 period, due to cost reduction efforts to use more economically efficient platforms for advertising.

For the comparison of the Predecessor entity from January 1, 2012 through February 24, 2012 and the Predecessor entity for the nine months ended September 30, 2011, sales and marketing expense as a percentage of revenue increased to 11.6% in the 2012 period compared to 9.0 % in the 2011 period. This is primarily attributable to the cost of operating the sales models and base sales person compensation incurred on a monthly basis relative to the respective revenue in each period.

General and Administrative Expense

 

    Successor           Predecessor     Predecessor  
    Period from
February 25 through
September 30,
2012
          Period from
January 1 through
February 24,
2012
    Nine Months
Ended
September 30,
2011
 
              (dollars in thousands)  

General and Administrative Expense

         

Homebuilding

         

Southern California

  $ 2,527          $ 707      $ 2,882   

Northern California

    850            222        1,073   

Arizona

    1,441            318        1,437   

Nevada

    1,467            357        1,795   

Corporate

    12,674            1,698        9,500   
 

 

 

       

 

 

   

 

 

 

Total

  $ 18,959          $ 3,302      $ 16,687   
 

 

 

       

 

 

   

 

 

 

For the comparison of the Successor entity from February 25, 2012 through September 30, 2012 and the Predecessor entity for the nine months ended September 30, 2011, general and administrative expense as a percentage of homebuilding revenues, excluding amortization of intangible assets of $5.0 million in the 2012 period, decreased to 9.5% in the 2012 period compared to 11.3% in the 2011 period, reflecting the impact of higher housing revenues in the current period.

For the comparison of the Predecessor entity from January 1, 2012 through February 24, 2012 and the Predecessor entity for the nine months ended September 30, 2011, general and administrative expense as a

 

66


Table of Contents

percentage of homebuilding revenues increased to 19.8% in the 2012 period compared to 11.3% in the 2011 period. This is primarily attributable to the fixed costs of salaries and benefits incurred on a monthly basis relative to the respective revenue in each period.

Other Items

Combined other operating costs remained relatively consistent at $2.6 million in the 2012 period compared to $2.1 million in the 2011 period.

Equity in income of unconsolidated joint ventures was $0 in the 2012 compared to income of $3.6 million during the 2011 period. The income during the 2011 period was primarily due to the sale of the Company’s interest in one of its unconsolidated joint ventures.

During the period from February 25, 2012 through September 30, 2012, and the period from January 1, 2012 through February 24, 2012, the Company incurred interest of $22.3 million, and $7.1 million, respectively. During the period from February 25, 2012 through September 30, 2012, and the period from January 1, 2012 through February 24, 2012, the Company capitalized interest of $15.0 million, and $4.6 million, respectively. During the period from February 25, 2012 through September 30, 2012, and the period from January 1, 2012 through February 24, 2012, the Company recorded $7.3 million, and $2.5 million, respectively, of interest expense. During the 2011 period, the Company incurred interest related to its outstanding debt of $45.8 million, of which $27.8 million was capitalized, resulting in net interest expense of $18.0 million. The decrease in interest expense in the 2012 period as compared to the 2011 period is primarily attributable to the lower interest rate and reduced outstanding debt obtained as a result of the debt restructuring in the 2012 period.

Reorganization Items

During the period from January 1, 2012 through February 24, 2012, the Company recorded reorganization items of $233.5 million associated with or resulting from the reorganization and restructuring of the business. During the period from February 25, 2012 through September 30, 2012, the Company incurred reorganization costs of $1.9 million for legal and professional fees. The Company incurred reorganization costs of $10.9 million for legal and professional fees during the nine months ended September 30, 2011.

Noncontrolling Interest

For the comparison of the Successor entity from February 25, 2012 through September 30, 2012 and the Predecessor entity for the nine months ended September 30, 2011, net income (loss) attributable to noncontrolling interest increased to income of $2.0 million in the 2012 period compared to income of $0.06 million in the 2011 period. The change is primarily due to an increase in the numbers of homes closed in unconsolidated joint ventures to 40 in the 2012 period from 13 in the 2011 period.

Preferred Dividends

The preferred dividend was $1.8 million in the 2012 period with no comparable amount in the 2011 period due to the issuance of preferred stock in conjunction with the Company’s reorganization.

Net (Loss) Income Attributable to William Lyon Homes

Net income includes reorganization items of approximately $233.5 million for the period from January 1, 2012 through February 24, 2012 which primarily consists of a gain of approximately $298.8 million which resulted from cancellation of debt. The overall gain was partially offset by approximately $49.3 million in adjustments related to plan implementation and fresh start adjustments, approximately $7.8 million in professional fees, and approximately $8.3 million of debt financing cost write-off. For the period from

 

67


Table of Contents

February 25, 2012 through September 30, 2012, net loss includes reorganization items of $1.9 million which consist of professional fees relating to the restructure. As a result of the foregoing factors, combined net income for the nine months ended September 30, 2012 was $220.8 million compared to net loss for the nine months ended September 30, 2011 of $62.0 million.

Comparisons of Years Ended December 31, 2011 and 2010

On a consolidated basis, homes sales revenue decreased $59.8 million to $207.1 million during the year ended December 31, 2011 compared to $266.9 million for the year ended December 31, 2010. The decrease is primarily attributable to a decrease in homes closed of 19% to 614 homes for the year ended December 31, 2011 from 760 homes for the year ended December 31, 2010 and a decrease in average sales price of 4% to $337,200 in the year ended December 31, 2011, from $351,100 in the year ended December 31, 2010. The number of net new home orders for the year ended December 31, 2011 increased 3% to 669 homes from 650 homes for the year ended December 31, 2010. The cancellation rate of buyers who contracted to buy a home but did not close escrow at the Company’s projects was approximately 18% during 2011 and 19% during 2010. The inventory of completed and unsold homes was 73 homes as of December 31, 2011, compared to 107 homes as of December 31, 2010.

On a consolidated basis, the backlog of homes sold but not closed as of December 31, 2011 was 139 homes, up 65% from 84 homes as of December 31, 2010. Homes in backlog are generally closed within three to six months. The dollar amount of backlog of homes sold but not closed on a consolidated basis as of December 31, 2011 was $29.3 million, down 2% from $30.1 million as of December 31, 2010.

The Company’s average number of sales locations increased for the year ended December 31, 2011 to 19, up 6% from 18 for the year ended December 31, 2010. The Company’s number of new home orders per average sales location decreased to 35.2 for the year ended December 31, 2011 from 36.1 for the year ended December 31, 2010.

The Company’s operations are historically seasonal, with the highest new order activity in the spring and summer, which is impacted by the timing of project openings and competition in surrounding projects, among other factors. In addition, the Company’s home deliveries typically occur in the third and fourth quarter of each fiscal year, based on the construction cycle times of our homes between three and six months. As a result, the Company’s revenues, cash flow and profitability are higher in that same period.

 

     Year Ended
December 31,
    Increase (Decrease)  
     2011     2010       Amount         %    

Number of Net New Home Orders

        

Southern California

     211        369        (158     (43 )% 

Northern California

     147        114        33        29

Arizona

     202        90        112        124

Nevada

     109        77        32        42
  

 

 

   

 

 

   

 

 

   

Total

     669        650        19        3
  

 

 

   

 

 

   

 

 

   

Cancellation Rate

     18     19     (1 )%   
  

 

 

   

 

 

   

 

 

   

Three of the Company’s homebuilding segments experienced increases in net new home orders during the year ended December 31, 2011, primarily attributable to stabilized market conditions. However, the Company’s Southern California segment experienced a decrease in new home orders during this same period, due to slowing absorption in the markets in which the Company operates. The weekly average sales rates for the period were 0.7 sales per project during the 2011 period compared to 0.7 sales per project during the 2010 period. The increase in net new home orders positively impacts the number of homes in backlog, which are homes we will close in future periods. As new home orders and backlog increase, it has a positive impact on revenue and cash

 

68


Table of Contents

flow in future periods. The increase in the Company’s new home orders is driven by significant improvement in Arizona. New home orders during the 2010 period were 90 from three sales locations compared to 202 during the 2011 period from two sales locations. The increase is due to increased consumer confidence and diminished shadow foreclosure inventory, which has yielded stabilized prices.

Cancellation rates during the year ended December 31, 2011 decreased to 18% in the 2011 period from 19% during the 2010 period. The decline resulted from a decrease in the cancellation rate in two of the Company’s homebuilding segments. Northern California decreased to 18% in the 2011 period compared to 23% in the 2010 period, Arizona decreased to 7% in the 2011 period from 15% in the 2010 period, Southern California increased to 24% in the 2011 period from 19% in the 2010 period and Nevada increased to 20% in the 2011 period from 14% in the 2010 period. The decrease in cancellation rates, period over period, is an indication of an increase in home buyer confidence and stabilization in the Company’s markets.

 

     Year Ended
December 31,
     Increase (Decrease)  
     2011      2010        Amount         %    

Average Number of Sales Locations

          

Southern California

     7         7         —          —     

Northern California

     4         5         (1     (20 )% 

Arizona

     2         3         (1     (33 )% 

Nevada

     6         3         3        100
  

 

 

    

 

 

    

 

 

   

Total

     19         18         1        6
  

 

 

    

 

 

    

 

 

   

The average number of sales locations in Southern California remained consistent with the prior year. However, the Southern California homebuilding segment had final deliveries and project close out in three projects and commenced selling in three new projects during the year. The average number of sales locations in Northern California and Arizona decreased by one in each segment, due to final deliveries and project close out. Nevada gained three additional sales locations on average due to the reintroduction of sales of two suspended projects and the addition of one newly acquired project during the year.

 

     December 31,      Increase (Decrease)  
     2011      2010        Amount         %    

Backlog (units)

          

Southern California

     22         34         (12     (35 )% 

Northern California

     25         19         6        32

Arizona

     75         8         67        838

Nevada

     17         23         (6     (26 )% 
  

 

 

    

 

 

    

 

 

   

Total

     139         84         55        65
  

 

 

    

 

 

    

 

 

   

 

69


Table of Contents

The Company’s backlog at December 31, 2011 increased 65% from levels at December 31, 2010, primarily resulting from a significant increase in the number of net new home orders in Arizona. The increase in backlog during this period reflects an increase in net new order activity in Arizona of 124% to 202 homes in the 2011 period compared to 90 homes in the 2010 period in addition to a decrease in the number of homes closed companywide by 19% to 614 in the 2011 period from 760 in the 2010 period. The increase in backlog is driven by the significant improvement in Arizona. The Arizona division had 202 new home orders during the 2011 period, offset by 135 closings, increasing backlog from 8 units as of December 31, 2010 to 75 units as of December 31, 2011.

 

     December 31,      Increase (Decrease)  
     2011      2010        Amount         %    
     (Dollars in thousands)        

Backlog

          

Southern California

   $ 8,148       $ 16,726       $ (8,578     (51 )% 

Northern California

     7,125         8,184         (1,059     (13 )% 

Arizona

     10,294         995         9,299        935

Nevada

     3,762         4,172         (410     (10 )% 
  

 

 

    

 

 

    

 

 

   

Total

   $ 29,329       $ 30,077       $ (748     (2 )% 
  

 

 

    

 

 

    

 

 

   

The dollar amount of backlog of homes sold but not closed on a consolidated basis as of December 31, 2011 was $29.3 million, slightly down from $30.1 million as of December 31, 2010. The slight decrease in dollar amount of backlog during this period reflects: (i) a decrease in the average sales price of homes in backlog to $211,000 as of December 31, 2011 compared to $358,000 as of December 31, 2010, which was driven by the number of homes in backlog in the Arizona division of 75, with an average price in backlog of $137,000 as of the 2011 period, compared to eight with an average price in backlog of $124,000 in the 2010 period, and (ii) an increase in the number of homes in backlog to 139 homes in the 2011 period compared to 84 in the 2010 period. In addition, the Company’s product mix continues to shift, with five homes, or 4% of total homes in backlog greater than $500,000 per unit at December 31, 2011, compared to 28 homes, or 33% in backlog greater than $500,000 per unit at December 31, 2010.

In Southern California, the dollar amount of backlog decreased 51% to $8.1 million as of December 31, 2011 from $16.7 million as of December 31, 2010, which is attributable to a 43% decrease in net new home orders in Southern California to 211 homes in the 2011 period compared to 369 homes in the 2010 period in addition to a decrease in the number of closings from 493 in the 2010 period to 223 in the 2011 period. In Southern California, the cancellation rate increased to 24% for the period ended December 31, 2011 compared to 19% for the period ended December 31, 2010.

In Northern California, the dollar amount of backlog decreased 13% to $7.1 million as of December 31, 2011 from $8.2 million as of December 31, 2010, which is attributable to a 34% decrease in the average sales price of homes in backlog to $285,000 as of December 31, 2011 compared to $430,700 as of December 31, 2010. However, homes in backlog increased 32% to 25 homes for the period ended December 31, 2011 from 19 homes for the same period ending 2010, primarily attributable to a 29% increase in the number of new orders to 147 in 2011 compared to 114 in 2010. In Northern California, the cancellation rate decreased to 18% for the period ended December 31, 2011 from 23% for the period ended December 31, 2010.

In Arizona, the dollar amount of backlog increased tenfold to $10.3 million as of December 31, 2011 from $1.0 million as of December 31, 2010, which is attributable to an eightfold increase in the number of homes in backlog to 75 homes at December 31, 2011 from 8 homes at December 31, 2010 and to a 10% increase in the average sales price of homes in backlog to $137,300 as of December 31, 2011 compared to $124,400 as of December 31, 2010. In Arizona, the cancellation rate decreased to 7% for the period ended December 31, 2011 from 15% for the period ended December 31, 2010.

 

70


Table of Contents

In Nevada, the dollar amount of backlog decreased 10% to $3.8 million as of December 31, 2011 from $4.2 million as of December 31, 2010, which is attributable to a 26% decrease in homes in backlog to 17 homes at December 31, 2011 from 23 homes at December 31, 2010 offset by a 22% increase in the average sales price of homes in backlog to $221,300 as of December 31, 2011 compared to $181,400 as of December 31, 2010. In Nevada, the cancellation rate increased to 20% for the period ended December 31, 2011 from 14% for the period ended December 31, 2010.

The decrease in the dollar amount of backlog of homes sold but not closed as described above generally results in a reduction in operating revenues in the subsequent period as compared to the previous period. Revenue from sales of homes decreased 22% to $207.1 million during the period ended December 31, 2011 from $266.9 million during the period ended December 31, 2010. A decrease in homebuilding revenues on a project basis is a potential indicator for impairment. If market prices and home values decrease in certain of the Company’s projects and cancellation rates increase in the future, the Company’s revenue and liquidity would likely be negatively impacted.

 

     Year Ended
December 31,
     Increase (Decrease)  
     2011      2010          Amount             %      

Number of Homes Closed

          

Southern California

     223         493         (270     (55 )% 

Northern California

     141         101         40        40

Arizona

     135         99         36        36

Nevada

     115         67         48        72
  

 

 

    

 

 

    

 

 

   

Total

     614         760         (146     (19 )% 
  

 

 

    

 

 

    

 

 

   

During the year ended December 31, 2011, the number of homes closed decreased 19% to 614 during the 2011 period from 760 in the 2010 period. The decrease was primarily driven by the completion and closeout of two larger projects in the Southern California segment in 2011, which had 145 closings in 2010 compared to 39 in 2011. The decrease in closings in the 2011 period for Southern California is related to decreased absorption rates at its projects as net new home orders decreased 43% on the same number of average sales locations. All three of the other divisions had an increase in home closings, related to an increase in net new home orders of 40% in Northern California, 36% in Arizona and 72% in Nevada.

 

     Year Ended
December 31,
     Increase (Decrease)  
     2011      2010        Amount         %    
     (Dollars in thousands)        

Home Sales Revenue

          

Southern California

   $ 110,969       $ 195,613       $ (84,644     (43 )% 

Northern California

     54,141         38,891         15,250        39

Arizona

     20,074         16,595         3,479        21

Nevada

     21,871         15,766         6,105        39
  

 

 

    

 

 

    

 

 

   

Total

   $ 207,055       $ 266,865       $ (59,810     (22 )% 
  

 

 

    

 

 

    

 

 

   

 

71


Table of Contents

The decrease in homebuilding revenue of 22%, or $59.8 million, to $207.1 million during the year ended December 31, 2011 from $266.9 million during the year ended December 31, 2010 is attributable to (i) a decrease in average sales prices of homes closed of 4%, or $13,900 per unit, which contributed to $10.6 million of the decrease and (ii) a 19% decrease in closings, or 146 units, which contributed to $49.2 million of the decrease.

 

     Year Ended
December 31,
     Increase (Decrease)  
     2011      2010      Amount     %  

Average Sales Price of Homes Closed

          

Southern California

   $ 497,600       $ 396,800       $ 100,800        25

Northern California

     384,000         385,100         (1,100     (0 )% 

Arizona

     148,700         167,600         (18,900     (11 )% 

Nevada

     190,200         235,300         (45,100     (19 )% 
  

 

 

    

 

 

    

 

 

   

Total

   $ 337,200       $ 351,100       $ (13,900     (4 )% 
  

 

 

    

 

 

    

 

 

   

The average sales price of homes closed during the year ended December 31, 2011 decreased 4% to $337,200 compared to $351,100 in 2010, particularly driven by an increase in Southern California of $100,800 per unit, offset by a decrease in Arizona and Nevada. The increase in Southern California was driven by product mix, due to the Company strategically closing out of projects in the Inland Empire sub-market of Southern California, which projects delivered 193 units in 2010 at sales prices ranging from $208,000 to $408,000, with 1 unit being delivered in 2011. In Arizona, average sales prices for homes closed decreased in the 2011 period due to strategic price decreases, in an attempt to increase absorption rates. The price ranges of homes closed in 2010 ranged from $121,000 to $200,000 and in 2011 the price ranges decreased to $104,000 to $181,000 on the same communities. In Nevada, average sales prices decreased as result of strategic price decreases in an attempt to spur absorption rates.

 

     Year Ended
December 31,
    Increase
(Decrease)
 
   2011     2010    

Homebuilding Gross Margin Percentage

      

Southern California

     10.9     14.6     (3.7 )% 

Northern California

     11.1     22.3     (11.2 )% 

Arizona

     11.8     4.9     6.9

Nevada

     9.7     19.7     (10.0 )% 
  

 

 

   

 

 

   

 

 

 

Total

     10.9     15.4     (4.5 )% 
  

 

 

   

 

 

   

 

 

 

Homebuilding gross margin percentage during the year ended December 31, 2011 decreased to 10.9% from 15.4% during the year ended December 31, 2010, which is primarily attributable to a decrease in the average sales price of homes closed of 4% from $351,100 in the 2010 period to $337,200 in the 2011 period in addition to 1% increase in the average cost of homes closed from $297,000 in the 2010 period to $300,500 in the 2011 period.

Homebuilding gross margins may be negatively impacted by a weak economic environment, which includes homebuyers’ reluctance to purchase new homes, increase in foreclosure rates, tightening of mortgage loan origination requirements, high cancellation rates, which could affect our ability to maintain existing home prices and/or home sales incentive levels, and continued deterioration in the demand for new homes in our markets, among other things.

Lots, Land and Other

Land sales revenue was $17.2 million during the year ended December 31, 2010, with no comparable amount for the year ended December 31, 2011. As part of an opportunistic land sale, in June 2010, the Company

 

72


Table of Contents

sold land in Santa Clara County and generated a net profit of $2.9 million. The Company determined that the best economic value to the Company of these lots was to sell them in their current condition as opposed to holding the lots and eventually building and selling homes. The Company continues to evaluate its options and the marketplace with respect to developing lots.

During the year ended December 31, 2011, the Company recorded a loss of $4.2 million compared to a loss of $3.2 million during the 2010 period. Included in these amounts are the write-off of land deposits and pre-acquisition costs of $0.3 million and $6.0 million, respectively. The write-off of land deposits and pre-acquisition costs of $6.0 million in 2010 are attributable to projects where the value of the land was less than the contracted price. Management of the Company determined that the remaining purchase prices of the lots in the arrangements were priced above current market values.

Construction Services Revenue

Construction services revenue, which is all recognized in Southern California and Northern California, was $19.8 million during the year ended December 31, 2011, compared with $10.6 million in the 2010 period. The increase is due to an increase in the number of construction services projects from four in the 2010 period to five in the 2011 period, which contributed an incremental $9.1 million in revenue during the 2011 period.

Impairment Loss on Real Estate Assets

 

     Year Ended
December 31,
     Increase
(Decrease)
 
   2011      2010     
     (in thousands)  

Impairment Loss on Real Estate Assets

        

Land under development and homes completed and under construction

        

Southern California

   $ 17,962       $ 70,801       $ (52,839

Northern California

     2,074         3,103         (1,029

Arizona

     10,650         6,293         4,357   

Nevada

     4,149         —           4,149   
  

 

 

    

 

 

    

 

 

 

Total

   $ 34,835       $ 80,197       $ (45,362
  

 

 

    

 

 

    

 

 

 

Land held for future development or sold

        

Arizona

     76,957         16,116         60,841   

Nevada

     16,522         15,547         975   
  

 

 

    

 

 

    

 

 

 

Total

     93,479         31,663         61,816   
  

 

 

    

 

 

    

 

 

 

Total Impairment Loss on Real Estate Assets

   $ 128,314       $ 111,860       $ 16,454   
  

 

 

    

 

 

    

 

 

 

During the year ended December 31, 2011, the Company recorded impairment loss on real estate assets of $128.3 million, compared to $111.9 million during the year ended December 31, 2010.

The impairment loss related to land under development and homes completed and under construction recorded during the year ended December 31, 2011, resulted from (i) in certain projects, a decrease in home sales prices related to increased incentives and (ii) a decrease in sales absorption rates which increased the length of time of the project and increased period costs related to the project. The Company updates project budgets and cash flows of each real estate project on a quarterly basis to determine whether the estimated remaining undiscounted future cash flows of the project are more or less than the carrying amount (net book value) of the asset. If the undiscounted cash flows are more than the net book value of the project, then there is no impairment. If the undiscounted cash flows are less than the net book value of the asset, then the asset is deemed to be

 

73


Table of Contents

impaired and is written-down to its fair value. During the 2011 period, the Company adjusted discount rates to a range of 18% to 22%.

The Company engaged a third-party valuation firm to assist with the analysis of the fair value of the entity, and respective assets and liabilities in connection with its reorganization. Since the valuation was completed near December 31, 2011, management used such valuation to evaluate the book value as of December 31, 2011.

The impairment loss related to land under development and homes completed and under construction incurred during the year ended December 31, 2010, resulted from (i) a decrease in certain projects in home sales prices related to increased incentives, (ii) increased future costs in certain projects for outside broker expense and sales and marketing expense, (iii) the decision by the Company in certain projects to cancel certain land option agreements to purchase lots in projects where sales were deteriorating and the underlying value of the land to be purchased was less than the purchase price using a residual land value approach, (iv) the need in certain projects to preserve the liquidity of the Company and, therefore, canceling certain land option agreements, and (v) the renegotiations in certain other projects of the land purchase schedule for land under option, to delay the required purchases, to allow markets to recover, and reduce the amount of lots to be purchased over time. The extended time of the projects increased carrying costs that lead to the future undiscounted cash flows of the projects being less than the current book value of the land. During the 2010 period, the Company increased discount rates to a range of 21% to 29%. These rates resulted from a full year of interest incurred on the Senior Secured Term Loan due 2014, or the Old Term Loan, of 14%. During the 2009 period, the Company increased the discount rates used in the estimated discounted cash flow assessments to a range of 19% to 27%. These rates resulted from an increase in the leverage component of our discount rate related to the interest cost on the Old Term Loan and a decrease in risk-related discount rates in California projects due to improving market conditions, including: (i) a decrease in the cancellation rate for the Company at 19% in the 2010 period compared to 21% in the 2009 period, (ii) an increase of 1.9% in the Company’s gross margin percentage and (iii) an increase in the number of net home orders per sale location from 34.8 in the 2009 period to 36.1 in the 2010 period.

The impairment loss related to land held for future development or sold incurred during the years ended December 31, 2011 and 2010, resulted from the reduced value of the land in the project. The Company values land held for future development using (i) projected cash flows with the strategy of selling the land on a finished or unfinished basis, or building out the project, (ii) considering recent, legitimate offers received, and (iii) prices for land in recent comparable sales transactions, among other factors. In addition, the Company may use appraisals to best determine the as-is value. The Company continues to evaluate land values to determine whether to hold for development or to sell at current prices, which may lead to additional impairment on real estate assets.

Sales and Marketing Expenses

 

     Year Ended
December 31,
     Increase (Decrease)  
     2011      2010          Amount             %      
     (Dollars in thousands)        

Sales and Marketing Expenses

          

Homebuilding

          

Southern California

   $ 8,480       $ 12,582       $ (4,102     (33 )% 

Northern California

     4,227         4,247         (20     0

Arizona

     1,318         1,207         111        9

Nevada

     2,823         1,710         1,113        65
  

 

 

    

 

 

    

 

 

   

Total

   $ 16,848       $ 19,746       $ (2,898     (15 )% 
  

 

 

    

 

 

    

 

 

   

Sales and marketing expenses decreased $2.9 million to $16.8 million in the 2011 period from $19.7 million in the 2010 period primarily due to a decrease of $1.5 million in direct selling expenses, including a decrease of

 

74


Table of Contents

$1.3 million in salaries and commissions paid in 2011 as compared to 2010, and a decrease of $0.3 million in seller closing costs and referral fees in 2011 as compared to 2010 due to the decrease in units closed in 2011 as compared to 2010. In addition, advertising costs decreased $1.0 million, due to the opening of fewer new model complexes in 2011 as compared to 2010. Sales and marketing expenses as a percentage of homebuilding revenue remained relatively consistent at 8.1% and 7.4% for the period ended December 31, 2011 and 2010, respectively, as there was a decrease in both sales and marketing expenses and homebuilding revenues.

General and Administrative Expenses

 

     Year Ended
December 31,
     Increase (Decrease)  
     2011      2010          Amount             %      
     (Dollars in thousands)        

General and Administrative Expenses

          

Homebuilding

          

Southern California

   $ 3,665       $ 5,093       $ (1,428     (28 )% 

Northern California

     1,388         2,960         (1,572     (53 )% 

Arizona

     1,884         2,568         (684     (27 )% 

Nevada

     2,349         2,651         (302     (11 )% 

Corporate

     13,125         11,857         1,268        11
  

 

 

    

 

 

    

 

 

   

Total

   $ 22,411       $ 25,129       $ (2,718     (11 )% 
  

 

 

    

 

 

    

 

 

   

General and administrative expenses decreased $2.7 million, or 11%, in the 2011 period to $22.4 million from $25.1 million in the 2010 period. In 2010, the Company incurred $2.1 million in outside services expense in connection with the Old Term Loan, which is included in general and administrative expenses. In addition to the $2.1 million decrease in general and administrative expenses relating to outside services in connection with the Old Term Loan, the additional decrease in general and administrative expenses in 2011 reflects the Company’s overhead costs savings measures taken during the year. The bonus expense incurred in the 2010 and 2011 periods was a decision by management to award bonuses to employees in order to encourage employee retention and reward individual employee performance. General and administrative expense as a percentage of homebuilding revenue increased slightly to 10.8% for the period ended December 31, 2011 from 9.4% for the period ended December 31, 2010, as there was a decrease in both general and administrative expenses and homebuilding revenues.

Other Items

Other operating costs increased to $4.0 million in the 2011 period compared to $2.7 million in the 2010 period. The increase is due to the increase in property tax expense incurred as a period expense on projects in which development was temporarily suspended. The Company incurred $1.8 million in the 2011 period, compared to $1.6 million in the 2010 period. In addition, operating losses realized by golf course operations decreased to $1.0 million in the 2011 period from $1.1 million in the 2010 period.

Equity in income from unconsolidated joint ventures increased to $3.6 million in the 2011 period compared to income of $0.9 million in the 2010 period, primarily due to the sale of the Company’s interest in one of its unconsolidated joint ventures.

During 2010, the Company redeemed $37.3 million principal amount of its then outstanding 7  5 / 8 % Senior Notes due 2012, 10  3 / 4 % Senior Notes due 2013 and 7  1 / 2 % Senior Notes due 2014, or collectively, the Old Senior Notes, at a cost of $31.3 million, plus accrued interest. The net gain resulting from the redemptions, after giving effect to amortization of related deferred loan costs, was $5.6 million. During 2011, the Company did not redeem any of its outstanding Old Senior Notes.

During the year ended December 31, 2011, the Company incurred interest related to its outstanding debt of $61.4 million and capitalized $36.9 million, resulting in net interest expense of $24.5 million. During the year ended December 31, 2010, the Company incurred interest related to its outstanding debt of $62.8 million and capitalized $39.1 million, resulting in net interest expense of $23.7 million. The year over year increase in net interest expense is due to a decrease in real estate assets which qualify for interest capitalization during the 2011 period.

 

75


Table of Contents

Other income primarily consists of marketing services and human resource management income slightly offset by mortgage company expense. During the 2011 period, the Company had income of $0.8 million compared to a negligible amount in the 2010 period.

Income from non-controlling interest of consolidated entities decreased to $0.4 million in the 2011 period compared to $1.3 million in the 2010 period, primarily due to a decrease in the number of joint venture homes closed.

 

     Year Ended
December 31,
    Increase (Decrease)  
     2011     2010     Amount     %  
     (Dollars in thousands)        

(Loss) Income Before Benefit (Provision) for Income Taxes

        

Homebuilding

        

Southern California

   $ (26,406   $ (83,176   $ 56,770        (68 )% 

Northern California

     (6,306     (41     (6,265     15,280

Arizona

     (95,185     (26,887     (68,298     254

Nevada

     (30,500     (21,449     (9,051     42

Corporate

     (34,491     (4,314     (30,177     700
  

 

 

   

 

 

   

 

 

   

Total

   $ (192,888   $ (135,867   $ (57,021     42
  

 

 

   

 

 

   

 

 

   

In Southern California, loss before benefit for income taxes decreased 68% to $26.4 million in the 2011 period from $83.2 million in the 2010 period. The decrease in loss is primarily attributable to (i) a decrease in impairment loss on real estate assets from $70.8 million in the 2010 period, to $18.0 million in the 2011 period, (ii) a decrease in interest expense to $10.0 million in the 2011 period, from $17.9 million in the 2010 period, (iii) a $4.3 million increase in income from unconsolidated joint ventures in the 2011 period, offset by (iv) a $12.4 million decrease in homebuilding gross profit in the 2011 period.

In Northern California, loss before benefit for income taxes of approximately $0.04 million in the 2010 period increased to a loss of $6.3 million in the 2011 period. The increase in loss is primarily attributable to (i) a decrease in homebuilding gross profit from $11.5 million in the 2010 period to $3.7 million in the 2011 period, (ii) an increase in interest expense to $1.9 million in the 2011 period, from $.07 million in the 2010 period, offset by (iii) a decrease in impairment loss on real estate assets from $3.1 million in the 2010 period, to $2.1 million in the 2011 period.

In Arizona, loss before benefit for income taxes increased to a loss of $95.2 million in the 2011 period from a loss of $26.9 million in the 2010 period. The change is primarily attributable to (i) an increase in impairment loss on real estate assets to $87.6 million in the 2011 period, from $22.4 million in the 2010 period, (ii) an increase in interest expense to $6.6 million in the 2011 period from $1.5 million in the 2010 period, offset by (iii) an increase homebuilding gross profit from $0.8 million in the 2010 period to gross profit of $2.4 million in the 2011 period.

In Nevada, loss before benefit for income taxes increased 42% to $30.5 million in the 2011 period from $21.4 million in the 2010 period. The increase in loss is primarily attributable to (i) an increase in impairment loss on real estate assets to $20.7 million in the 2011 period, from $15.5 million in the 2010 period, (ii) an increase in interest expense from $3.6 million in the 2010 period, to $6.0 million in the 2011 period, and (iii) a decrease in homebuilding gross profit from $3.0 million in the 2010 period to $2.1 million in the 2011 period.

Corporate develops and implements strategic initiatives and supports the Company’s operating divisions by centralizing key administrative functions such as finance and treasury, information technology, tax planning, internal audit, risk management and litigation and human resources. The Company recorded a gain of $5.6 million from the redemption of Old Senior Notes in the 2010 period with no comparable amount in 2011.

 

76


Table of Contents

Additionally, loss before benefit (provision) for income taxes for Corporate for the 2011 period includes $21.2 million in reorganization costs.

Income Taxes

On November 6, 2009, an expanded carry back election was signed into law as part of the Worker, Homeownership, and Business Assistance Act of 2009. As a result of this legislation, the Company elected to carry back for five years the taxable losses generated in 2009. As of December 31, 2009, the Company recorded an income tax refund receivable and the related income tax benefit of $101.8 million. The Company received the tax refund during the first quarter of 2010. As of December 31, 2010, the Company received an additional refund related to the 2009 loss carry back of $347,000 and recorded the related income tax benefit as of December 31, 2010. In 2011, the Company only paid $10,000 in minimum tax payments for the year.

Net Loss

As a result of the foregoing factors, net loss for the year ended December 31, 2011 was $193.3 million compared to net loss for the year ended December 31, 2010 of $136.8 million.

 

     December 31,      Increase (Decrease)  
     2011      2010          Amount             %      

Lots Owned and Controlled

          

Lots Owned

          

Southern California

     713         922         (209     (23 )% 

Northern California

     767         616         151        25

Arizona

     6,194         5,836         358        6

Nevada

     2,676         2,791         (115     (4 )% 
  

 

 

    

 

 

    

 

 

   

Total

     10,350         10,165         185        2
  

 

 

    

 

 

    

 

 

   

Lots Controlled(1)

          

Southern California

     114         114         —          —     

Northern California

     —           303         (303     (100 )% 
  

 

 

    

 

 

    

 

 

   

Total

     114         417         (303     (73 )% 
  

 

 

    

 

 

    

 

 

   

Total Lots Owned and Controlled

     10,464         10,582         118        1
  

 

 

    

 

 

    

 

 

   

 

(1) Lots controlled may be purchased by the Company as consolidated projects or may be purchased by newly formed unconsolidated joint ventures.

Total lots owned and controlled has increased 1% to 10,464 lots owned and controlled at December 31, 2011 from 10,582 lots at December 31, 2010. The increase is primarily due to certain lot acquisitions during the period, offset by the closing of 614 homes during the 2011 period and cancelation of certain lot option contracts.

Comparisons of Years Ended December 31, 2010 and 2009

On a consolidated basis, homes sales revenue increased $13.0 million to $266.9 million during the year ended December 31, 2010 compared to $253.9 million for the year ended December 31, 2019. The increase is primarily attributable to an increase in homes closed in Southern California of 16% to 493 homes for the year ended December 31, 2010 from 426 homes for the year ended December 31, 2009 and an increase in average sales price of homes sold in California of 19% to $396,800 in the year ended December 31, 2010, from $333,100 in the year ended December 31, 2009. The number of net new home orders for the year ended December 31, 2010 decreased 25% to 650 homes from 869 homes for the year ended December 31, 2009. The number of homes closed on a consolidated basis for the year ended December 31, 2010 decreased 17% to 760 homes from 915 homes for the year ended December 31, 2009. The cancellation rate of buyers who contracted to buy a home

 

77


Table of Contents

but did not close escrow at the Company’s projects was approximately 19% during 2010 and 21% during 2009. The inventory of completed and unsold homes was 107 homes as of December 31, 2010, compared to 39 homes as of December 31, 2009.

On a consolidated basis, the backlog of homes sold but not closed as of December 31, 2010 was 84 homes, down 57% from 194 homes as of December 31, 2009. Homes in backlog are generally closed within three to six months. The dollar amount of backlog of homes sold but not closed on a consolidated basis as of December 31, 2010 was $30.1 million, down 47% from $56.4 million as of December 31, 2009.

The Company’s average number of sales locations decreased for the year ended December 31, 2010 to 18, down 28% from 25 for the year ended December 31, 2009. In addition, the Company temporarily suspended the development of certain projects, which will be re-opened when management believes the surrounding markets have stabilized. The Company’s number of new home orders per average sales location increased from 34.8 for the year ended December 31, 2009 to 36.1 for the year ended December 31, 2010.

 

     Year Ended
December 31,
    Increase (Decrease)  
       2010         2009           Amount             %      

Number of Net New Home Orders

        

Southern California

     369        450        (81     (18 )% 

Northern California

     114        102        12        12 

Arizona

     90        197        (107     (54 )% 

Nevada

     77        120        (43     (36 )% 
  

 

 

   

 

 

   

 

 

   

Total

     650        869        (219     (25 )% 
  

 

 

   

 

 

   

 

 

   

Cancellation Rate

     19     21     (2 )%   
  

 

 

   

 

 

   

 

 

   

Three of the Company’s homebuilding segments experienced declines in net new home orders during the year ended December 31, 2010, primarily attributable to a decrease in the average number of sales locations. The weekly average sales rates for the period were 0.7 sales per project during the 2010 period compared to 0.7 sales per project during the 2009 period. However, the Company’s Northern California segment experienced a slight increase in new home orders during this same period, due to an increase in the average number of sales locations.

Cancellation rates during the year ended December 31, 2010 decreased to 19% in the 2010 period from 21% during the 2009 period. The decline resulted from a decrease in the cancellation rate in two of the Company’s homebuilding segments. Southern California remained consistent at 19% in the 2010 period compared to 19% in the 2009 period, Northern California decreased to 23% in the 2010 period from 28% in the 2009 period, Arizona increased to 15% in the 2010 period from 13% in the 2009 period and Nevada decreased to 14% in the 2010 period from 30% in the 2009 period. The decrease in cancellation rates, period over period, could result in future stabilization in certain of the homebuilding markets in which the Company operates.

 

     Year Ended
December 31,
     Increase (Decrease)  
       2010          2009            Amount             %      

Average Number of Sales Locations

          

Southern California

     7         9         (2     (22 )% 

Northern California

     5         4         1        25

Arizona

     3         4         (1     (25 )% 

Nevada

     3         8         (5     (63 )% 
  

 

 

    

 

 

    

 

 

   

Total

     18         25         (7     (28 )% 
  

 

 

    

 

 

    

 

 

   

 

78


Table of Contents

The average number of sales locations decreased in each homebuilding segment, except for Northern California, during the year ended December 31, 2010, primarily due to (i) final deliveries in certain projects, (ii) suspended projects throughout the Company, offset by (iii) the addition of newly acquired projects during the year.

 

     December 31,      Increase (Decrease)  
       2010          2009            Amount             %      

Backlog (units)

          

Southern California

     34         158         (124     (78 )% 

Northern California

     19         6         13        217

Arizona

     8         17         (9     (53 )% 

Nevada

     23         13         10        77
  

 

 

    

 

 

    

 

 

   

Total

     84         194         (110     (57 )% 
  

 

 

    

 

 

    

 

 

   

The Company’s backlog at December 31, 2010 decreased 57% from levels at December 31, 2009, primarily resulting from a decrease in the average number of sales locations, and a decrease in the number of net new home orders. The decrease in backlog during this period reflects a decrease in net new order activity of 25% to 650 homes in the 2010 period compared to 869 homes in the 2009 period and a decrease in number of homes closed by 17% to 760 in the 2010 period from 915 in the 2009 period.

 

     December 31,      Increase (Decrease)  
     2010      2009          Amount             %      
     (Dollars in thousands)        

Backlog (dollars)

          

Southern California

   $ 16,726       $ 48,681       $ (31,955     (66 )% 

Northern California

     8,184         2,479         5,705        230

Arizona

     995         2,716         (1,721     (63 )% 

Nevada

     4,172         2,596         1,576        61
  

 

 

    

 

 

    

 

 

   

Total

   $ 30,077       $ 56,472       $ (26,395     (47 )% 
  

 

 

    

 

 

    

 

 

   

The dollar amount of backlog of homes sold but not closed on a consolidated basis as of December 31, 2010 was $30.1 million, down 47% from $56.5 million as of December 31, 2009. The decrease in backlog during this period reflects a decrease in net new order activity of 25% to 650 homes in the 2010 period compared to 869 homes in the 2009 period. The significant decrease in unit backlog of 57% was slightly offset by an increase of 23% in the average sales price of homes in backlog to $358,100 as of December 31, 2010 compared to $291,100 as of December 31, 2009. The product mix at the Company’s projects shifted in 2010. There were 28 homes or 33% of total homes in backlog greater than $500,000 per unit at December 31, 2010, compared to no homes in backlog greater than $500,000 per unit at December 31, 2009.

In Southern California, the dollar amount of backlog decreased 66% to $16.7 million as of December 31, 2010 from $48.7 million as of December 31, 2009, which is attributable to an 18% decrease in net new home orders in Southern California to 369 homes in the 2010 period compared to 450 homes in the 2009 period in addition to an increase in the number of closings from 426 in the 2009 period to 493 in the 2010 period. In Southern California, the cancellation rate remained consistent at 19% for the period ended December 31, 2010 compared to 19% for the period ended December 31, 2009.

In Northern California, the dollar amount of backlog increased 230% to $8.2 million as of December 31, 2010 from $2.5 million as of December 31, 2009, which is attributable to a 12% increase in net new home orders in Northern California to 114 homes in the 2010 period compared to 102 homes in the 2009 period, and an increase in homes in backlog to 19 homes at December 31, 2010 from 6 homes at December 31, 2009. The increase in homes in backlog is due to an increase in the number of open projects at the end of the current period. At December 31, 2010, Northern California had 9 open projects compared to 2 open projects in

 

79


Table of Contents

the 2009 period. In addition, the average sales price of homes in backlog increased 4% to $430,700 as of December 31, 2010 compared to $413,800 as of December 31, 2009, which is primarily due to product mix. In Northern California the cancellation rate decreased to 23% for the period ended December 31, 2010 from 28% for the period ended December 31, 2009.

In Arizona, the dollar amount of backlog decreased 63% to $1.0 million as of December 31, 2010 from $2.7 million as of December 31, 2009, which is attributable to a 53% decrease in homes in backlog to 8 homes at December 31, 2010 from 17 homes at December 31, 2009 and to a 22% decrease in the average sales price of homes in backlog to $124,400 as of December 31, 2010 compared to $159,800 as of December 31, 2009. In Arizona, the cancellation rate increased to 15% for the period ended December 31, 2010 from 13% for the period ended December 31, 2009.

In Nevada, the dollar amount of backlog increased 61% to $4.2 million as of December 31, 2010 from $2.6 million as of December 31, 2009, which is attributable to a 77% increase in homes in backlog to 23 homes at December 31, 2010 from 13 homes at December 31, 2009 slightly offset by a 9% decrease in the average sales price of homes in backlog to $181,400 as of December 31, 2010 compared to $199,700 as of December 31, 2009. In Nevada, the cancellation rate decreased to 14% for the period ended December 31, 2010 from 30% for the period ended December 31, 2009.

The decrease in the dollar amount of backlog of homes sold but not closed as described above generally results in a reduction in operating revenues in the subsequent period as compared to the previous period. Revenue from sales of homes increased 5% to $266.9 million during the period ended December 31, 2010 from $253.9 million during the period ended December 31, 2009. A decrease in homebuilding revenues on a project basis is a potential indicator for impairment. If market prices and home values decrease in certain of the Company’s projects and cancellation rates increase in the future, the Company’s revenue and liquidity would likely be negatively impacted.

 

     Year Ended
December 31,
     Increase (Decrease)  
       2010          2009            Amount             %      

Number of Homes Closed

          

Southern California

     493         426         67        16

Northern California

     101         144         (43     (30 )% 

Arizona

     99         214         (115     (54 )% 

Nevada

     67         131         (64     (49 )% 
  

 

 

    

 

 

    

 

 

   

Total

     760         915         (155     (17 )% 
  

 

 

    

 

 

    

 

 

   

During the year ended December 31, 2010, the number of homes closed decreased 17%. The decrease was primarily driven by a decrease in the average number of sales locations to 18 in 2010 from 25 in the 2009 period. In addition, the completion of The Worker, Homeownership, and Business Assistance Act of 2009, which was applicable to net new home orders under contract by April 30, 2010 and closed by September 30, 2010, favorably impacted our home sales during the early part of 2010, but also contributed to an industry-wide decline in net new home orders in the latter part of 2010.

 

     Year Ended
December 31,
     Increase (Decrease)  
     2010      2009          Amount             %      
     (Dollars in thousands)        

Home Sales Revenue

          

Southern California

   $ 195,613       $ 141,884       $ 53,729        38

Northern California

     38,891         43,211         (4,320     (10 )% 

Arizona

     16,595         39,619         (23,024     (58 )% 

Nevada

     15,766         29,160         (13,394     (46 )% 
  

 

 

    

 

 

    

 

 

   

Total

   $ 266,865       $ 253,874       $ 12,991        5
  

 

 

    

 

 

    

 

 

   

 

80


Table of Contents

The increase in homebuilding revenue of 5% to $266.9 million during the year ended December 31, 2010 from $253.9 million during the year ended December 31, 2009 is attributable to an increase in the average sales price of homes closed to $351,100 during the 2010 period from $277,500 during the 2009 period due to a change in the product mix, offset by a decrease in the number of homes closed to 760 in the 2010 period compared to 915 in the 2009 period.

 

     Year Ended
December 31,
     Increase (Decrease)  
     2010      2009          Amount             %      

Average Sales Price of Homes Closed

          

Southern California

   $ 396,800       $ 333,100       $ 63,700        19

Northern California

     385,100         300,100         85,000        28

Arizona

     167,600         185,100         (17,500     (9 )% 

Nevada

     235,300         222,600         12,700        6
  

 

 

    

 

 

    

 

 

   

Total

   $ 351,100       $ 277,500       $ 73,600        27
  

 

 

    

 

 

    

 

 

   

The average sales price of homes closed during the year ended December 31, 2010 increased 27% to $351,100 compared to $277,500 in 2009. The increase in average sales price per home is primarily due to a change in product mix. In Southern and Northern California, the Company delivered a higher percentage of homes at higher prices due to the opening of several new communities in highly desirable locations and delivered fewer homes at lower prices as those communities closed their final units in 2009. In Arizona, average sales prices decreased based on market conditions, and declined consumer demand, and competition from foreclosure homes in the Phoenix market. These conditions attributed to the $22.4 million of impairment loss on real estate assets recorded during 2010, with no comparable amount in 2009.

 

     Year Ended
December 31,
    Increase
(Decrease)
 
       2010             2009        

Homebuilding Gross Margin (Loss) Percentage

      

Southern California

     14.6     15.6     (1.0 )% 

Northern California

     22.3     13.8     8.5

Arizona

     4.9     7.0     (2.1 )% 

Nevada

     19.7     12.2     7.5
  

 

 

   

 

 

   

 

 

 

Total

     15.4     13.5     1.9
  

 

 

   

 

 

   

 

 

 

Homebuilding gross margin (loss) percentage during the year ended December 31, 2010 increased to 15.4% from 13.5% during the year ended December 31, 2009, which is primarily attributable to an increase in the average sales price of homes closed of 27% from $277,500 in the 2009 period to $351,100 in the 2010 period offset by an increase in the average cost of homes closed of 24% from $239,900 in the 2009 period to $297,000 in the 2010 period.

Homebuilding gross margins may be negatively impacted by a weak economic environment, which includes homebuyers’ reluctance to purchase new homes, increase in foreclosure rates, tightening of mortgage loan origination requirements, high cancellation rates, which could affect our ability to maintain existing home prices and/or home sales incentive levels, and continued deterioration in the demand for new homes in our markets, among other things.

Lots, Land and Other

Land sales revenue was $17.2 million during the year ended December 31, 2010, compared with $21.2 million for the year ended December 31, 2009. As part of an opportunistic land sale, in June 2010, the Company

 

81


Table of Contents

sold land in Santa Clara County and generated a net profit of $2.9 million. During 2009 and 2008, in response to the slow-down in the homebuilding industry, the Company entered into certain land sale transactions to improve its liquidity and to reduce its overall debt. On December 24, 2009, the Company consummated the sale of certain real property for an aggregate sales price of $13.6 million. The aggregate book value of these properties on the closing date as reflected on the consolidated balance sheet of the Company and its subsidiaries was approximately $84.2 million. The Company entered into these land sale transactions to generate cash flow, to reduce overall debt and to re-invest the cash by purchasing land in certain of its improving markets. The Company determined that the best economic value to the Company of these lots was to sell them in their current condition as opposed to holding the lots and eventually building and selling homes. The Company continues to evaluate its options and the marketplace with respect to developing lots.

During the year ended December 31, 2010, the Company recorded a loss related to land sales of $3.2 million compared to a loss of $110.4 million during the 2009 period. Included in these amounts are the write-off of land deposits and pre-acquisition costs of $6.0 million and $37.9 million, respectively. The write-off of land deposits and pre-acquisition costs of $6.0 million in 2010 are attributable to projects where the value of the land was less than the contracted price. In 2009, the write-off of land deposits and pre-acquisition costs of $37.9 million are attributable to projects held in three of its land banking arrangements. In the fourth quarter of 2009, for one of these land banking arrangements, the Company subsequently purchased the remaining 51 lots for the contracted price after the Company had written off the deposits that would have been included in the land basis of these lots. Management of the Company determined that the remaining purchase prices of the lots in the arrangements were priced above current market values.

Construction Services Revenue

Construction services revenue, which is all recognized in Southern California, was $10.6 million during the year ended December 31, 2010, compared with $34.1 million in the 2009 period. See Note 1 to “Notes to Consolidated Financial Statements” for the year ended December 31, 2011 for further discussion.

 

    Year Ended
December 31,
    Increase
(Decrease)
 
  2010     2009    
    (in thousands)  

Impairment Loss on Real Estate Assets

     

Land under development and homes completed and under construction

     

Southern California

  $ 70,801      $ 19,518      $ 51,283   

Northern California

    3,103        6,144        (3,041

Arizona

    6,293        —          6,293   

Nevada

    —          6,254        (6,254
 

 

 

   

 

 

   

 

 

 

Total

  $ 80,197      $ 31,916      $ 48,281   
 

 

 

   

 

 

   

 

 

 

Land held for future development or sold

     

Southern California

  $ —        $ —        $ —     

Northern California

    —          —          —     

Arizona

    16,116        —          16,116   

Nevada

    15,547        13,353        2,194   
 

 

 

   

 

 

   

 

 

 

Total

    31,663        13,353        18,310   
 

 

 

   

 

 

   

 

 

 

Total Impairment Loss on Real Estate Assets

  $ 111,860      $ 45,269      $ 66,591   
 

 

 

   

 

 

   

 

 

 

The impairment loss related to land under development and homes completed and under construction incurred during the year ended December 31, 2010 resulted from (i) in certain projects, a decrease in home sales prices related to increased incentives, (ii) in certain projects, increased future costs for outside broker expense and sales and marketing expense, (iii) in certain projects, the decision by the Company to cancel certain land

 

82


Table of Contents

option agreements to purchase lots in projects where sales were deteriorating and the underlying value of the land to be purchased was less than the purchase price using a residual land value approach, (iv) in certain projects, the need to preserve the liquidity of the Company and, therefore, canceling certain land option agreements, and (v) in certain other projects, the renegotiations of the land purchase schedule for land under option, to delay the required purchases, to allow markets to recover, and reduce the amount of lots to be purchased over time. The extended time of the project increased carrying costs that lead to the future undiscounted cash flows of the project being less than the current book value of the land.

The impairment loss related to land held for future development or sold incurred during the year ended December 31, 2010 resulted from the reduced value of the land in the project. The Company values land held for future development or sold using (i) projected cash flows with the strategy of selling the land on a finished or unfinished basis, or building out the project, (ii) considering recent, legitimate offers received, (iii) prices for land in recent comparable sales transactions, and other factors. In addition, the Company may use appraisals to best determine the as-is value. During the 2010 period, the Company increased discount rates to a range of 21% to 29%. These rates resulted from a full year of interest incurred on the Old Term Loan of 14%. During the 2009 period, the Company increased the discount rates used in the estimated discounted cash flow assessments to a range of 19% to 27%. These rates resulted from an increase in the leverage component of our discount rate related to the interest cost on the Old Term Loan and a decrease in risk-related discount rates in California projects due to improving market conditions, including: (i) a decrease in the cancellation rate for the Company at 19% in the 2010 period compared to 21% in the 2009 period, (ii) an increase of 1.9% in the Company gross margin percentage and (iii) an increase in the number of net home orders per sale location from 34.8 in the 2009 period to 36.1 in the 2010 period.

Sales and Marketing Expenses

 

     Year Ended
December 31,
     Increase (Decrease)  
     2010      2009          Amount             %      
     (Dollars in thousands)        

Sales and Marketing Expense s

          

Homebuilding

          

Southern California

   $ 12,582       $ 9,537       $ 3,045        32

Northern California

     4,247         3,499         748        21

Arizona

     1,207         2,350         (1,143     (49 )% 

Nevada

     1,710         2,250         (540     (24 )% 
  

 

 

    

 

 

    

 

 

   

Total

   $ 19,746       $ 17,636       $ 2,110        12
  

 

 

    

 

 

    

 

 

   

Sales and marketing expenses increased $2.1 million to $19.7 million in the 2010 period from $17.6 million in the 2009 period primarily due to an increase of $3.6 million in advertising, due to opening new model complexes and the re-introduction of projects where development was temporarily suspended. In addition, direct selling expenses decreased approximately $1.2 million, including a decrease of $.08 million in commissions paid to outside brokers in 2010 as compared to 2009, and a decrease of $0.5 million in seller closing costs and referral fees in 2010 as compared to 2009 due to the decrease in units closed in 2010 as compared to 2009.

 

83


Table of Contents

General and Administrative Expenses

 

     Year Ended
December 31,
     Increase (Decrease)  
     2010      2009          Amount              %      
     (Dollars in thousands)         

General and Administrative Expenses

           

Homebuilding

           

Southern California

   $ 5,093       $ 3,982       $ 1,111         28

Northern California

     2,960         2,317         643         28

Arizona

     2,568         2,358         210         9

Nevada

     2,651         2,558         93         4

Corporate

     11,857         9,812         2,045         21
  

 

 

    

 

 

    

 

 

    

Total

   $ 25,129       $ 21,027       $ 4,102         20
  

 

 

    

 

 

    

 

 

    

General and administrative expenses increased $4.1 million, or 20%, in the 2010 period to $25.1 million from $21.0 million in the 2009 period primarily as a result of an increase in outside services expense of $2.1 million incurred in connection with the Old Term Loan as well as $2.0 million relating to an easement payment relating to land sold to a third party in December 2009. Additionally, as the number of active projects increased, the Company increased staffing levels to support operations to 212 full time employees by the end of 2010 from 194 at the end of 2009. The bonus expense incurred in the 2009 and 2010 periods was a decision by management to award bonuses to employees in order to encourage employee retention and reward individual employee performance.

Other Items

Other operating costs decreased to $2.7 million in the 2010 period compared to $6.6 million in the 2009 period. The decline is due to the decrease in property tax expense incurred as a period expense on projects in which development was temporarily suspended. The Company received $1.6 million in the 2010 period, compared with $5.4 million in the 2009 period. This decrease was primarily driven by projects restarted during the year ended December 31, 2010, in which costs are capitalized to the projects. In addition, operating losses realized by golf course operations decreased to $1.1 million in the 2010 period from $1.2 million in the 2009 period.

Equity in income from unconsolidated joint ventures increased from a loss of $(0.4) million in the 2009 period to income of $0.9 million in the 2010 period, primarily due to an increase in income from the mortgage joint venture as well as an increase in other joint venture activity.

As described previously, during 2010, the Company redeemed $37.3 million principal amount of its outstanding Old Senior Notes at a cost of $31.3 million, plus accrued interest. The net gain resulting from the redemptions, after giving effect to amortization of related deferred loan costs, was $5.6 million. During 2009, the Company redeemed $156.9 million principal amount of its outstanding Old Senior Notes at a cost of $77.0 million, plus accrued interest. The net gain resulting from the redemptions, after giving effect to amortization of related deferred loan costs, was $78.1 million.

During the year ended December 31, 2010, the Company incurred interest related to its outstanding debt of $62.8 million and capitalized $39.1 million, resulting in net interest expense of $23.7 million. During the year ended December 31, 2009, the Company incurred interest related to its outstanding debt of $48.8 million and capitalized $12.9 million, resulting in net interest expense of $35.9 million. The year over year decrease in net interest expense is due to an increase in real estate assets which qualify for interest capitalization during the 2010 period.

Other income primarily consists of construction management income slightly offset by mortgage company expense during the 2010 period compared to loss of $3.0 million in the 2009 period due to the loss on the sale of a fixed asset relating to the sale of the Company’s aircraft as described more fully in Note 11 of “Notes to Consolidated Financial Statements” for the year ended December 31, 2011.

 

84


Table of Contents

Income from non-controlling interest of consolidated entities increased to $1.3 million in the 2010 period compared to a loss of $(0.4) million in the 2009 period, primarily due to a decrease in joint venture costs and an increase in gross margins.

 

     Year Ended
December 31,
    Increase (Decrease)  
     2010     2009         Amount             %      
     (Dollars in thousands)        

(Loss) Income Before Benefit (Provision) for Income Taxes

        

Homebuilding

        

Southern California

   $ (83,176   $ (57,716   $ (25,460     44

Northern California

     (41     (37,853     37,812        (100 )% 

Arizona

     (26,887     (21,451     (5,436     25

Nevada

     (21,449     (70,915     49,466        (70 )% 

Corporate

     (4,314     65,074        (69,388     (107 )% 
  

 

 

   

 

 

   

 

 

   

Total

   $ (135,867   $ (122,861   $ (13,006     11
  

 

 

   

 

 

   

 

 

   

In Southern California, (loss) before benefit for income taxes increased 44% to $(83.2) million in the 2010 period from $(57.7) million in the 2009 period. The increase in loss is primarily attributable to (i) an increase in impairment loss on real estate assets to $70.8 million in the 2010 period, from $19.5 million in the 2009 period, (ii) offset by loss on land sales of $24.0 million in the 2009 period with no comparable amount in the 2010 period, and (iii) a $6.4 million increase in homebuilding gross profit in the 2010 period.

In Northern California, loss before benefit for income taxes of $37.9 million in the 2009 period decreased 100% in the 2010 period. The decrease in loss is primarily attributable to (i) an increase in gain on land sales of $2.9 million in the 2010 period from a loss on land sales of $29.4 million in the 2009 period, (ii) a decrease in impairment loss on real estate assets to $3.1 million in the 2010 period from $6.1 million in the 2009 period and (iii) an increase in homebuilding gross profit to $8.7 million in the 2010 period from $6.0 million in the 2009 period.

In Arizona, loss before benefit for income taxes increased to a loss of $26.9 million in the 2010 period from a loss of $21.5 million in the 2009 period. The change is primarily attributable to (i) an increase in impairment loss on real estate assets to $22.4 million in the 2010 period with no comparable amount in the 2009 period, offset by (ii) a decrease in homebuilding gross profit to $0.8 million in the 2010 period from $2.8 million in the 2009 period and (iii) a decrease in the loss on land sales of $14.0 million in the 2009 period with no comparable loss on land sales in the 2010 period.

In Nevada, loss before benefit for income taxes decreased 70% to a loss of $21.4 million in the 2010 period from a loss of $70.9 million in the 2009 period. The decrease in loss is primarily attributable to a loss on land sales of $43.0 million in the 2009 period with no comparable amount in the 2010 period along with a decrease in impairment loss on real estate assets to $15.5 million in the 2010 period from $19.6 million in the 2009 period.

Corporate develops and implements strategic initiatives and supports the Company’s operating divisions by centralizing key administrative functions such as finance and treasury, information technology, tax planning, internal audit, risk management and litigation and human resources. The Company recorded the gain from redemption of Old Senior Notes and income tax provisions and benefits at the corporate level.

Income Taxes

On November 6, 2009, an expanded carry back election was signed into law as part of the Worker, Homeownership, and Business Assistance Act of 2009. As a result of this legislation, the Company elected to carry back for five years the taxable losses generated in 2009. As of December 31, 2009, the Company recorded

 

85


Table of Contents

an income tax refund receivable and the related income tax benefit of $101.8 million. The Company received the tax refund during the first quarter of 2010. As of December 31, 2010, the Company received an additional refund related to the 2009 loss carry back of $347,000 and recorded the related income tax benefit as of December 31, 2010.

Net Loss

As a result of the foregoing factors, net loss for the year ended December 31, 2010 was $136.8 million compared to net loss for the year ended December 31, 2009 of $20.5 million.

 

     December 31,      Increase (Decrease)  
     2010      2009        Amount         %    

Lots Owned and Controlled

          

Lots Owned

          

Southern California

     922         1,139         (217     (19 )% 

Northern California

     616         478         138        29

Arizona

     5,836         4,985         851        17

Nevada

     2,791         2,522         269        11
  

 

 

    

 

 

    

 

 

   

Total

     10,165         9,124         1,041        11
  

 

 

    

 

 

    

 

 

   

Lots Controlled(1)

          

Southern California

     114         439         (325     (74 )% 

Northern California

     303         —           303        100

Arizona

     —           767         (767     (100 )% 
  

 

 

    

 

 

    

 

 

   

Total

     417         1,206         (789     (65 )% 
  

 

 

    

 

 

    

 

 

   

Total Lots Owned and Controlled

     10,582         10,330         252        2
  

 

 

    

 

 

    

 

 

   

 

(1) Lots controlled may be purchased by the Company as consolidated projects or may be purchased by newly formed unconsolidated joint ventures.

Total lots owned and controlled has increased 2% to 10,582 lots owned and controlled at December 31, 2010 from 10,330 lots at December 31, 2009. The increase is primarily due to certain lot acquisitions during the period, offset by the closing of 750 homes during the 2010 period and cancellation of certain lot option contracts.

Financial Condition and Liquidity

Since early 2006, the U.S. housing market had been negatively impacted by declined consumer confidence, restrictive mortgage standards, and large supplies of foreclosure, resale and new homes, among other factors. When combined with a prolonged economic downturn, high unemployment levels, and uncertainty in the U.S. economy, these conditions have contributed to decreased demand for housing, declining sales prices, and increasing pricing pressure, which, at the time, hindered the Company’s ability to attract new home buyers. As a result, the Company has experienced operating losses each year, beginning in 2007. Such losses resulted from a combination of reduced homebuilding gross margins, losses on land sales to generate cash flow and significant non-cash impairment losses on real estate assets. The U.S. housing market and broader economy remain in a period of uncertainty; however, there are signs of stabilization in certain of our local markets.

During 2011, the Company began to show signs of stabilization in certain of its markets, particularly in the Company’s Arizona and Northern California markets, while Southern California and Nevada showed signs of slower absorption. In Arizona, net new home orders per average sales location increased to 101.0 during the year ended December 31, 2011 from 30.0 for the same period in 2010. In Northern California, net new home orders per average sales location increased to 36.8 during the year ended December 31, 2011 from 22.8 during the year ended December 31, 2010. In Southern California, net new home orders per average sales location decreased to

 

86


Table of Contents

30.1 during the year ended December 31, 2011 from 52.7 for the same period in 2010. In Nevada, net new home orders per average sales location decreased to 18.2 during the year ended December 31, 2011 from 25.7 during the year ended December 31, 2010.

During the year ended December 31, 2011, in the Company’s Arizona and Northern California markets, sales absorption rates have increased significantly, and cancellation rates have declined. In the Company’s Southern California and Nevada markets, the Company has experienced a decline in sales absorption rates and an increase in cancellation rates, which is reflected in year over year new orders per average sales location and cancellation rates.

 

   

In Southern California, net new home orders per average sales location decreased 43% to 30.1 during the year ended December 31, 2011 from 52.7 for the same period in 2010. The cancellation rate in Southern California increased to 24% in the 2011 period from 19% in the 2010 period.

 

   

In Northern California, net new home orders per average sales location increased 61% to 36.8 during the year ended December 31, 2011 from 22.8 for the same period in 2010. In Northern California, the cancellation rate decreased to 18% in the 2011 period from 23% in the 2010 period.

 

   

In Arizona, net new home orders per average sales location more than tripled to 101.0 during the year ended December 31, 2011 from 30.0 for the same period in 2010. In Arizona, the cancellation rate decreased to 7% in the 2011 period compared to 15% in the 2010 period.

 

   

In Nevada, net new home orders per average sales location decreased 29% to 18.2 during the year ended December 31, 2011 from 25.7 for the same period in 2010. In Nevada, the cancellation rate increased to 20% in the 2011 period from 14% in the 2010 period.

On a consolidated basis, the Company’s cancellation rate decreased to approximately 18% in the 2011 period compared to approximately 19% in the 2010 period.

During 2012, the Company has experienced an overall improvement in all of its markets, with an increase in sales absorption rates, an increase in net sales prices, backlog units and an improvement in gross margins. Previous negative trends seem to be improving including (i) stabilizing unemployment rates, which correlate to improved consumer confidence, (ii) decreasing foreclosure activity with decreasing volumes of shadow inventory, (iii) sustained historically low mortgage rates, which is leading to increased homebuyer demand, as well as (iv) better overall economic conditions. The Company continues to optimize on the momentum of the last two quarters and the signs of recovery by increasing prices where appropriate and reducing incentives. These trends are shown in our year over year results for the three and nine month periods ended September 30, 2012. During the three and nine months ended September 30, 2012, the Company recorded an 66% and 67% increase, respectively in net new home orders compared to the three and nine months ended September 30, 2011. In addition, the number of homes closed on a consolidated basis, increased 81% and 46%, respectively, during the three and nine months ended September 30, 2012 compared to the three and nine months ended September 30, 2011, and the backlog of homes sold but not closed increased 115% from September 30, 2011 to September 30, 2012.

During the three months ended September 30, 2012, the Company’s markets improved significantly in sales absorption rates, new home orders per average sales location and cancellation rates.

 

   

In Southern California, net new home orders per average sales location increased 103% to 12.0 during the three months ended September 30, 2012 from 5.9 for the same period in 2011. The cancellation rate in Southern California decreased to 24% during the three months ended September 30, 2012 from 43% during the three months ended September 30, 2011.

 

   

In Northern California, net new home orders per average sales location increased 76% to 14.5 during the three months ended September 30, 2012 from 8.3 for the same period in 2011. In Northern California, the cancellation rate decreased to 18% during the three months ended September 30, 2012 from 25% during the three months ended September 30, 2011.

 

87


Table of Contents
   

In Arizona, net new home orders per average sales location decreased to 27.0 during the three months ended September 30, 2012 from 31.0 for the same period in 2011. In Arizona, the cancellation rate increased to 15% during the three months ended September 30, 2012 compared to 7% during the three months ended September 30, 2011.

 

   

In Nevada, net new home orders per average sales location increased to 13.3 during the three months ended September 30, 2012 from 5.3 during the same period in 2011. In Nevada, the cancellation rate decreased to 16% during the three months ended September 30, 2012 from 18% during the three months ended September 30, 2011.

During the nine months ended September 30, 2012, the Company’s markets improved significantly in sales absorption rates, new home orders per average sales location and cancellation rates.

 

   

In Southern California, net new home orders per average sales location increased 33% to 34.7 during the nine months ended September 30, 2012 from 26.0 for the same period in 2011. The cancellation rate in Southern California decreased to 17% during the nine months ended September 30, 2012 compared to 23% during the nine months ended September 30, 2011.

 

   

In Northern California, net new home orders per average sales location increased 74% to 41.3 during the nine months ended September 30, 2012 from 23.8 for the same period in 2011. In Northern California, the cancellation rate increased to 22% during the nine months ended September 30, 2012 from 19% during the nine months ended September 30, 2011.

 

   

In Arizona, net new home orders per average sales location increased to 108.0 during the nine months ended September 30, 2012 from 72.0 for the same period in 2011. In Arizona, the cancellation rate increased to 8% during the nine months ended September 30, 2012 compared to 6% during the nine months ended September 30, 2011.

 

   

In Nevada, net new home orders per average sales location increased to 34.2 during the nine months ended September 30, 2012 from 18.8 during the same period in 2011. In Nevada, the cancellation rate decreased to 12% during the nine months ended September 30, 2012 from 18% during the nine months ended September 30, 2011.

On a consolidated basis, the Company’s cancellation rate decreased to approximately 14% during the nine months ended September 30, 2012 compared to approximately 17% during the nine months ended September 30, 2011.

The Company continues to operate cautiously, particularly with the potential impact of (i) upward trending mortgage rates, as the current level of low mortgage rates is not expected to remain in the long-term; (ii) increased costs and standards related to FHA loans, which continue to be a significant source of homebuyer financing; and (iii) an increase in the cost of building materials and sub-contractor labor costs.

On February 24, 2012, the Company received the proceeds from the Plan as discussed elsewhere herein. The Company received $50.0 million in cash related to the issuance of its Convertible Preferred Stock, $10.0 million related to the issuance of its Class C Common Stock, $21.0 million in cash and $4.0 million of land option value related to the assignment of an option to purchase certain real estate, related to the issuance of its Class B Common Stock, offset by certain fees and payments related to the Plan, for a net of $67.7 million in cash. The Plan allowed the Company to restructure its debt from $563.5 million as of December 31, 2011, to $384.5 million principal outstanding as of February 24, 2012, which subsequently reduces the Company’s interest exposure. The Company provides for its ongoing cash requirements with the proceeds identified above, as well as from internally generated funds from the sales of homes and/or land sales. During the successor period from February 25, 2012 through September 30, 2012, the Company had cash flows provided by operations of $56.0 million. In addition, the Company has the option to use additional outside borrowings, form new joint ventures with venture partners that provide a substantial portion of the capital required for certain projects, buying land via

 

88


Table of Contents

lot options or land banking arrangements. The Company has financed, and may in the future finance, certain projects and land acquisitions with construction loans secured by real estate inventories, seller-provided financing and land banking transactions. The management of the Company continues to focus on generating positive cash flow, reducing overall debt levels and returning the Company to profitability by growing the Company through additional land acquisitions.

The Company continues to review acquisitions of select land positions where it makes strategic and economic sense to do so, targeting finished lots in core coastal markets, near high employment job centers or transportation corridors. Management also continues to evaluate owned lots and land parcels to determine if values support holding the parcels for future projects or selling projects at current values.

Amended Term Loan

At September 30, 2012, California Lyon was a party to that certain Amended Term Loan Agreement. See Note 17 of “Notes to Condensed Consolidated Financial Statements” and Management’s Discussion and Analysis—Subsequent Events” for a description of the Company’s recent debt refinancing activities, which include prepayment of all amounts due and outstanding under the Amended Term Loan Agreement.

The Amended Term Loan Agreement provided for a first lien secured term loan of $235.0 million, secured by substantially all of the assets of California Lyon, Parent (excluding stock in California Lyon) and certain wholly-owned subsidiaries of Parent. The Amended Term Loan was guaranteed by Parent and certain wholly-owned subsidiaries of Parent.

The Amended Term Loan bore interest at a rate of 10.25% per annum. Based on the outstanding balance of the Amended Term Loan on September 30, 2012, interest payments were $24.1 million annually. The Amended Term Loan was scheduled to mature on January 31, 2015. In addition, there was no prepayment penalty associated with the Amended Term Loan.

The Amended Term Loan Agreement restricted the ability of California Lyon to permit the indebtedness outstanding under the Amended Term Loan Agreement to exceed the borrowing base, with “borrowing base” being calculated as 67.5% (which percentage will be adjusted down to (x) 65% from the first year anniversary of the Amended Term Loan Agreement to the second anniversary of the Amended Term Loan Agreement and (y) 60% from and after the second year anniversary of the Amended Term Loan Agreement) of the sum of (i) unrestricted cash, (ii) escrow receivables and (iii) eligible real property collateral valuation, each as defined in the Amended Term Loan Agreement. The Amended Term Loan Agreement also contained covenants that, subject to certain exceptions, limited the ability of California Lyon, Parent and their respective subsidiaries to, among other things: (i) incur liens; (ii) incur additional indebtedness; (iii) transfer or dispose of assets; (iv) merge, consolidate or alter their line of business; (v) guarantee obligations; (vi) engage in affiliated party transactions; (vii) declare or pay dividends or make other distributions or repurchase stock; (viii) make advances, loans or investments; (ix) repay debt (including under the indenture governing the Notes); and (x) make expenditures outside of the Company’s primary business.

The Amended Term Loan Agreement contained customary events of default, including, without limitation, and subject to certain grace periods as set forth therein, failure to pay when due amounts under the Amended Term Loan Agreement; failure to comply with certain agreements or covenants contained in the Amended Term Loan Agreement or other loan documents related to the Amended Term Loan Agreement; default in respect of other indebtedness with an aggregate principal amount of more than $10.0 million; certain insolvency and bankruptcy events; and the occurrence of certain change of control transactions.

 

89


Table of Contents

The Company’s covenant compliance for the Amended Term Loan at September 30, 2012 is detailed in the table set forth below:

 

Covenant and Other Requirements

   Actual at
September 30,
2012
    Covenant
Requirements at
September 30,
2012
 

Ratio of Term Loan to Borrowing Base

     54.0   £  67.5

As of September 30, 2012, the Company was not in default with the covenants under the Amended Term Loan.

The foregoing summary is not a complete description of the Amended Term Loan and is qualified in its entirety by reference to the Amended Term Loan Agreement.

12% Senior Subordinated Secured Notes due 2017

The outstanding principal amount of the Notes as of September 30, 2012 was $75.9 million and the Notes were scheduled to mature in February 2017. See Note 17 of “Notes to Condensed Consolidated Financial Statements” and Management’s Discussion and Analysis—Subsequent Events” for a description of the Company’s recent debt refinancing activities, which include a tender offer for, and the ultimate redemption of, any and all outstanding Notes by December 10, 2012. The Notes are senior subordinated secured obligations of California Lyon and are unconditionally guaranteed on a senior subordinated secured basis by Parent and by certain of Parent’s existing and future restricted subsidiaries. The Notes and the guarantees rank senior to all of California Lyon’s and the guarantors’ debt that is expressly subordinated to the Notes and the guarantees, but are subordinated to all of the Company’s and the guarantors’ indebtedness under the Amended Term Loan Agreement, and effectively subordinated to any future secured indebtedness of California Lyon and the guarantors that is secured on a first-lien basis, to the extent of the value of the assets securing that indebtedness.

Cash interest of 8% on the outstanding principal amount of the Notes, or $6 million per year, is due in semi-annual installments in arrears on June 15 and December 15 of each year. The remaining interest of 4% on the outstanding principal amount of the Notes is payable in kind semi-annually in arrears by increasing the principal amount of the Notes. The Notes are redeemable at the option of California Lyon at any time, in whole or in part, at a redemption price equal to 100% of the principal amount redeemed, plus accrued and unpaid interest, if any. All guarantees of the Notes are full and unconditional and all guarantees are joint and several. There are no significant restrictions under the indenture governing the Notes on the ability of the Company or any guarantor to obtain funds from subsidiaries by dividend or loan.

The Indenture contains covenants that limit the ability of the Company and its restricted subsidiaries to, among other things: (i) incur certain additional indebtedness; (ii) pay dividends or make other distributions or repurchase stock; (iii) make investments; (iv) sell assets; (v) incur liens; (vi) enter into agreements restricting the ability of the Company’s restricted subsidiaries (other than California Lyon) to pay dividends; (vii) enter into transactions with affiliates; and (viii) consolidate, merge or sell all or substantially all of the Company’s and California Lyon’s assets. These covenants are subject to a number of important exceptions and qualifications as described in the Indenture. In addition, there is no prepayment penalty associated with the Notes.

DIP Credit Agreement

Effective as of December 19, 2011, California Lyon entered into that certain Debtor-In-Possession (DIP) Credit Agreement which provided the Company with a debtor-in-possession facility during the Chapter 11 Cases. The DIP loan was for a maximum of $30.0 million, and had a stated interest rate of 10.25%. As of December 31, 2011, there were no outstanding amounts under the DIP agreement. In January 2012, the Company borrowed $5.0 million under the facility, which was repaid in full upon confirmation of the Plan on February 24, 2012.

 

90


Table of Contents

Construction Notes Payable

At December 31, 2011, the Company had two construction notes payable totaling $16.0 million. One of the notes totaling $9.0 million matured in January 2012, with interest at rates based on either LIBOR or prime with an interest rate floor of 6.5%. However, in conjunction with the Plan, the construction note payable was renegotiated to mature January 2013 with a one year extension to December 2013. Interest on the note is paid monthly at a rate based on LIBOR or prime, with a floor of 5.5%, and the principal is repaid ratably in quarterly installments, beginning March 31, 2012 and continuing through maturity. As of September 30, 2012, the outstanding principal balance was $5.6 million.

The other construction note had a remaining balance at December 31, 2011 of $7.0 million, and was not renegotiated in conjunction with the Plan. The note will mature in May 2015. The loan pays interest monthly at a fixed rate of 10.0%, with quarterly principal payments of $500,000. During 2011, the Company paid $2.0 million in principal towards this loan. As of September 30, 2012, the outstanding principal balance was $5.3 million.

See Note 17 of “Notes to Condensed Consolidated Financial Statements” and Management’s Discussion and Analysis—Subsequent Events” for a description of the Company’s recent debt refinancing activities, which include payment in full of the amounts outstanding under the two construction notes described above.

In September 2012, the Company entered into two additional construction notes payable agreements. The first agreement has total availability under the facility of $19.0 million, to be drawn for land development and construction on one of its wholly-owned projects. The loan matures in September 2015 and bears interest at the prime rate + 1.0%, with a rate floor of 5.0%. At September 30, 2012, there were no outstanding borrowings under this facility and as of November 26, 2012, the Company borrowed $4.2 million under this facility. The loan will be repaid with proceeds from home closings of the project. The second construction notes payable agreement has total availability under the facility of $17.0 million, to be drawn for land development and construction on one of its joint venture projects. The loan matures in March 2015 and bears interest at prime rate + 1%, with a rate floor of 5.0%. At September 30, 2012, there were no outstanding borrowings under this facility and as of November 26, 2012, the Company borrowed $5.4 million under this facility. The loan will be repaid with proceeds from home closings of the project.

Land Acquisition Note Payable

In October 2011, the Company secured an acquisition note payable in conjunction with the acquisition of a parcel of land in Northern California. The acquisition price of the land was $56.0 million, and the loan was for $55.0 million. The note was scheduled to mature in October 2012, and carried an interest rate of 1.5% per month, which was paid monthly on the loan. As part of the Company’s adoption of ASC 852, Reorganizations, the loan was valued at $56.3 million as of February 24, 2012, the confirmation date of the plan. In May 2012, the Company sold the parcel of land and repaid the note in full recognizing a gain on extinguishment of debt of $1.0 million, net of amortization expense of $0.3 million. The gain on extinguishment of debt is included in other income, net in the condensed consolidated statements of operations for the period from February 25, 2012, through September 30, 2012.

Seller Financing

At December 31, 2011, the Company had $3.0 million of notes payable outstanding related to a land acquisition for which seller financing was provided. The note bore interest at 7% and matured in March 2012. In March 2012, the seller note was paid in full.

Land Banking Arrangements

As a method of acquiring land in staged takedowns, thereby minimizing the use of funds from the Company’s available cash or other corporate financing sources and limiting the Company’s risk, the Company

 

91


Table of Contents

transfers its right in such purchase agreements to entities owned by third parties, or land banking arrangements. These entities use equity contributions and/or incur debt to finance the acquisition and development of the land being purchased. The entities grant the Company an option to acquire lots in staged takedowns. In consideration for this option, the Company makes a non-refundable deposit of 15% to 25% of the total purchase price. The Company is under no obligation to purchase the balance of the lots, but would forfeit remaining deposits and could be subject to penalties if the lots were not purchased. The Company does not have legal title to these entities or their assets and has not guaranteed their liabilities. These land banking arrangements help the Company manage the financial and market risk associated with land holdings. The use of these land banking arrangements is dependent on, among other things, the availability of capital to the option provider, general housing market conditions and geographic preferences.

The Company participates in one land banking arrangement that is not a variable interest entity in accordance with FASB ASC Topic 810, Consolidation , or ASC 810, but is consolidated in accordance with FASB ASC Topic 470, Debt , or ASC 470 . Under the provisions of ASC 470, the Company has determined it is economically compelled, based on certain factors, to purchase the land in the land banking arrangements. Therefore, the Company has recorded the remaining purchase price of the land of $47.4 million as of December 31, 2011, which is included in real estate inventories not owned and liabilities from inventories not owned in the accompanying balance sheet.

Summary information with respect to the Company’s land banking arrangements is as follows as of the periods presented (thousands of dollars):

 

     September 30,
2012
     December 31,
2011
 

Total number of land banking projects

     1         1   
  

 

 

    

 

 

 

Total number of lots

     625         625   
  

 

 

    

 

 

 

Total purchase price

   $ 161,465       $ 161,465   
  

 

 

    

 

 

 

Balance of lots still under option and not purchased:

     

Number of lots

     225         225   
  

 

 

    

 

 

 

Purchase price

   $ 44,908       $ 47,408   
  

 

 

    

 

 

 

Forfeited deposits if lots are not purchased

   $ 27,734       $ 25,234   
  

 

 

    

 

 

 

Joint Venture Financing

The Company and certain of its subsidiaries are general partners or members in joint ventures involved in the development and sale of residential projects. As described more fully in Critical Accounting Policies—Variable Interest Entities, certain joint ventures have been determined to be variable interest entities in which the Company is considered the primary beneficiary. Accordingly, the assets, liabilities and operations of these joint ventures have been consolidated with the Company’s financial statements for the periods presented. Because the Company did not consolidate or de-consolidate any variable interest entities as a result of adoption, the adoption of ASC 810 did not affect the Company’s consolidated net income. The financial statements of joint ventures in which the Company is not considered the primary beneficiary are not consolidated with the Company’s financial statements. The Company’s investments in unconsolidated joint ventures are accounted for using the equity method because the Company has a 50% or less voting or economic interest (and thus such joint ventures are not controlled by the Company). Based upon current estimates, substantially all future development and construction costs incurred by the joint ventures will be funded by the venture partners or from the proceeds of construction financing obtained by the joint ventures.

As of September 30, 2012 and December 31, 2011, the Company’s had no investment in and advances to unconsolidated joint ventures. As of December 31, 2011, these joint ventures had repaid all financing from construction lenders.

 

92


Table of Contents

Assessment District Bonds

In some jurisdictions in which the Company develops and constructs property, assessment district bonds are issued by municipalities to finance major infrastructure improvements and fees. Such financing has been an important part of financing master-planned communities due to the long-term nature of the financing, favorable interest rates when compared to the Company’s other sources of funds and the fact that the bonds are sold, administered and collected by the relevant government entity. As a landowner benefited by the improvements, the Company is responsible for the assessments on its land. When the Company’s homes or other properties are sold, the assessments are either prepaid or the buyers assume the responsibility for the related assessments. See Note 12 of “Notes to Consolidated Financial Statements” for the year ended December 31, 2011.

Cash Flows — Comparison of Nine Months Ended September 30, 2012 to Nine Months Ended September 30, 2011

For the comparison of the Successor entity from February 25, 2012 through September 30, 2012 and the Predecessor entity for the nine months ended September 30, 2011, the comparison of cash flows is as follows:

 

   

Net cash (used in) provided by operating activities increased to a source of $56.0 million in the 2012 period from a use of $39.0 million in the 2011 period. The change was primarily a result of (i) a decrease in real estate inventories-owned of $49.8 million in the 2012 period compared to a decrease of $4.6 million in the 2011 period, primarily driven by the increase in homes closings in the 2012 period as compared to the 2011 period, (ii) equity in income of unconsolidated joint ventures of $3.6 million in the 2011 period with no comparable amount in the 2012 period, due to the final distribution from the unconsolidated joint venture in the 2011 period, (iii) a decrease in accounts payable, and accrued expenses of $8.0 million in the 2012 period compared to a minimal change in the 2011 period, and (iv) consolidated net loss of $5.6 million in the 2012 period compared to consolidated net loss of $62.0 million in the 2011 period, offset by (v) impairment expense of $24.9 million in the 2011 period with no comparable amount in the 2012 period.

 

   

Net cash (used in) provided by investing activities decreased to a use of $0.05 million in the 2012 period from a source of $1.4 million in the 2011 period. The change was primarily a result of distributions of income from unconsolidated joint ventures of $1.4 million in the 2011 period with no distributions of income from unconsolidated joint ventures in the 2012 period.

 

   

Net cash (used in) provided by financing activities increased to a use of $62.0 million in the 2012 period from a use of $8.8 million in the 2011 period. The change was primarily as a result of (i) an increase in principal payments on notes payable to $62.5 million in the 2012 period from $10.1 million in the 2011 period.

For the comparison of the Predecessor entity from January 1, 2012 through February 24, 2012 and the Predecessor entity for the nine months ended September 30, 2011, the comparison of cash flows is as follows:

 

   

Net cash (used in) provided by operating activities decreased to a use of $17.3 million in the 2012 period from a use of $39.0 million in the 2011 period. The change was primarily a result of (i) an increase in real estate inventories-owned of $7.0 million in the 2012 period compared to an a decrease of $4.6 million in the 2011 period, primarily driven by a decrease in homes closings in the 2012 period as compared to the 2011 period, (ii) equity in income of unconsolidated joint ventures of $3.6 million in the 2011 period with no comparable amount in the 2012 period, (iii) consolidated net income of $228.5 million in the 2012 period compared to consolidated net loss of $62.0 million in the 2011 period, offset by (v) reorganization items of $241.3 million in the 2012 period with no comparable amount in the 2011 period and (vi) impairment expense of $24.9 million in the 2011 period with no comparable amount in the 2012 period.

 

   

Net cash (used in) provided by investing activities decreased to zero in the 2012 period from a source of $1.4 million in the 2011 period. The change was primarily a result of distributions of income from

 

93


Table of Contents
 

unconsolidated joint ventures of $1.4 million in the 2011 period with no distributions of income from unconsolidated joint ventures in the 2012 period.

 

   

Net cash (used in) provided by financing activities increased to a source of $77.8 million in the 2012 period from a use of $8.8 million in the 2011 period. The change was primarily as a result of (i) proceeds from preferred stock of $50.0 million in the 2012 period with no comparable amount in the 2011 period, (ii) proceeds from reorganization of $31.0 million in the 2012 period with no comparable amount in the 2011 period and (iii) a decrease in principal payments on notes payable to $0.6 million in the 2012 period from $10.1 million in the 2011 period.

Based on the aforementioned, the Company believes they have sufficient cash and sources of financing for at least twelve months.

Cash Flows—Comparison of Years Ended December 31, 2011 and 2010

Net cash (used in) provided by operating activities decreased to a use of $38.7 million in the 2011 period from a source of $24.1 million in the 2010 period. The change was primarily a result of (i) a decrease in income tax refunds receivable of $107.4 million in the 2010 period relating to refunds received for the 2009 loss carry back, compared to no comparable amount in the 2011 period, (ii) a decrease in real estate inventories-owned of $18.2 million in the 2011 period compared to an increase of $66.3 million in the 2010 period, primarily driven by fewer homes under construction relative to the number of homes closed in the 2011 period as compared to the 2010 period, (iii) a decrease in accounts payable, and accrued expenses of $6.3 million in the 2011 period compared to an increase of $7.7 million in the 2011 period, and (iv) consolidated net loss of $192.9 million in the 2011 period compared to consolidated net loss of $135.5 million in the 2010 period, offset by (v) impairment loss of $128.3 million in the 2011 period compared to $111.9 million in the 2010 period.

Net cash provided by investing activities decreased to a source of $1.3 million in the 2011 period from a source of $3.9 million in the 2010 period. The change was primarily a result of a decrease in distributions of capital from unconsolidated joint ventures to $1.4 million in the 2011 period from $4.2 million in the 2010 period.

Net cash used in financing activities decreased to a use of $13.9 million in the 2011 period from a use of $74.3 million in the 2010 period, primarily as a result of the decrease in net proceeds received from borrowings on notes payable of $7.1 million in the 2010 period with no comparable amount in the 2011 period, a decrease in the net cash paid for the redemption of Old Senior Notes of $31.3 million in the 2010 period, with no comparable amount in the 2011 period and a decrease in the net cash paid for principal payments on notes payable of $11.5 million in the 2011 period, compared to $52.8 million in the 2010 period.

Cash Flows—Comparison of Years Ended December 31, 2010 and 2009

Net cash (used in) provided by operating activities increased to a source of $24.1 million in the 2010 period from a source of $12.9 million in the 2009 period. The change was primarily a result of (i) a decrease in income tax refunds receivable of $107.4 million in the 2010 period compared to a decrease of $41.6 million in the 2009 period relating to refunds received for the 2009 loss carry back, (ii) an increase in real estate inventories-owned of $66.3 million in the 2010 period compared to decrease of $130.4 million in the 2009 period, primarily driven by the decrease in the number of homes closed in the 2010 period as compared to the 2009 period, (iii) a decrease in accounts payable, and accrued expenses of $7.7 million in the 2010 period compared to a decrease of $23.0 million in the 2009 period, (iv) a decrease in gain on retirement of debt of $5.6 million in the 2010 period from a gain of $78.1 million in the 2009 period, and (v) consolidated net loss of $135.5 million in the 2010 period compared to consolidated net loss of $21.0 million in the 2009 period, offset by (vi) impairment loss of $111.9 million in the 2010 period compared to $45.3 million in the 2009 period.

 

94


Table of Contents

The increase in impairment loss on real estate assets is described in “Results of Operations” above. The gain on retirement of debt is attributable to the Old Senior Notes redemption transactions that occurred during 2010 and 2009. The details of the transactions are more fully detailed above.

Net cash provided by investing activities increased to a source of $3.9 million in the 2010 period from a source of $2.7 million in the 2009 period. The change was primarily a result of an increase in distributions of capital from unconsolidated joint ventures of $4.2 million in the 2010 period compared to $0.1 million in the 2009 period, offset by a decrease of $2.1 million in proceeds from the sale of Company assets in the 2009 period.

Net cash provided by (used in) financing activities increased to a use of $(74.3) million in the 2010 period from a source of $35.0 million in the 2009 period, primarily as a result of the decrease in net proceeds received from the issuance of the Old Term Loan of $193.9 million in the 2009 period with no comparable amount in the 2010 period and the decrease in net proceeds from borrowings on notes payable of $113.5 million in the 2009 period with no comparable amount in the 2010 period, offset by a decrease in the net cash paid for the redemption of Old Senior Notes of $31.3 million in the 2010 period, compared to $77.0 million in the 2009 period and a decrease in the net cash paid for principal payments on notes payable of $52.8 million in the 2010 period, compared to $187.7 million in the 2009 period.

Contractual Obligations and Off-Balance Sheet Arrangements

The Company enters into certain off-balance sheet arrangements including joint venture financing, option agreements, land banking arrangements and variable interests in consolidated and unconsolidated entities. These arrangements are more fully described above and in Notes 6 and 7 of “Notes to Consolidated Financial Statements.” In addition, the Company is party to certain contractual obligations, including land purchases and project commitments, which are detailed in Note 6 of “Notes to Consolidated Financial Statements.”

The Company’s contractual obligations consisted of the following at September 30, 2012 (in thousands):

 

            Payments due by period  
     Total(1)      Less than
1 year
(2012)
     1-3 years
(2013-2014)
     3-5 years
(2015-2016)
     More than
5 years
 

Other notes payable

   $ 11,681       $ 715       $ 10,967       $ —         $ —     

Term Loan

     291,204         6,022         48,175         237,007         —    

Senior Subordinated Notes

     122,466         3,037         12,766         13,819         92,844   

Operating leases

     6,893         343         2,023         1,293         3,234   

Surety Bonds

     61,130         16,474         44,591         65         —    

Purchase obligations

              

Land purchases and option commitments(2)

     143,971         94,887         40,984         8,100         —    

Project commitments(3)

     60,215         13,514         46,701         —          —    
  

 

 

    

 

 

    

 

 

    

 

 

    

 

 

 

Total

   $ 697,560       $ 134,991       $ 206,207       $ 260,283       $ 96,078   
  

 

 

    

 

 

    

 

 

    

 

 

    

 

 

 

 

(1) The summary of contractual obligations above includes interest on all interest-bearing obligations. Interest on all fixed rate interest-bearing obligations is based on the stated rate and is calculated to the stated maturity date. Interest on all variable rate interest bearing obligations is based on the rates effective as of September 30, 2012 and is calculated to the stated maturity date.
(2) Represents the Company’s obligations in land purchases, lot option agreements and land banking arrangements. If the Company does not purchase the land under contract, it will forfeit its non-refundable deposit related to the land.

 

95


Table of Contents
(3) Represents the Company’s homebuilding project purchase commitments for developing and building homes in the ordinary course of business.

Inflation

The Company’s revenues and profitability may be affected by increased inflation rates and other general economic conditions. In periods of high inflation, demand for the Company’s homes may be reduced by increases in mortgage interest rates. Further, the Company’s profits will be affected by its ability to recover through higher sales prices, increases in the costs of land, construction, labor and administrative expenses. The Company’s ability to raise prices at such times will depend upon demand and other competitive factors.

Critical Accounting Policies

The Company’s financial statements have been prepared in accordance with U.S. generally accepted accounting principles. The preparation of these financial statements requires management to make estimates and judgments that affect the reported amounts of assets and liabilities at the date of the financial statements and the reported amounts of revenues and costs and expenses during the reporting period. On an on-going basis, management evaluates its estimates and judgments, including those which impact its most critical accounting policies. Management bases its estimates and judgments on historical experience and on various other factors that are believed to be reasonable under the circumstances. Actual results may differ from these estimates under different assumptions or conditions. Management believes that the following accounting policies are among the most important to a portrayal of the Company’s financial condition and results of operations and require among the most difficult, subjective or complex judgments:

Consequences of Chapter 11 Cases—Debtor in Possession Accounting

Accounting Standards Codification Topic 852-10-45, Reorganizations-Other Presentation Matters , which is applicable to companies in Chapter 11 proceedings, generally does not change the manner in which financial statements are prepared. However, it does require that the financial statements for the periods subsequent to the filing of the Chapter 11 Cases distinguish transactions and events that are directly associated with the reorganization from the ongoing operations of the business. Amounts that can be directly associated with the reorganization and restructuring of the business must be reported separately as reorganization items in the statement of operations for the year ended December 31, 2011 and all subsequent periods. The balance sheet must distinguish pre-petition liabilities subject to compromise from both those pre-petition liabilities that are not subject to compromise and from post-petition liabilities. Liabilities that may be affected by a plan of reorganization must be reported at the amounts expected to be allowed, even if they may be settled for lesser amounts. In addition, cash provided or used by reorganization items must be disclosed separately in the statement of cash flows. The Company applied ASC 852-10-45 effective on December 19, 2011 and segregated those items as outlined above for the reporting periods subsequent to such date through February 24, 2012.

Fresh Start Accounting

As required by U.S. GAAP, in connection with our emergence from the Chapter 11 Cases, we adopted the fresh start accounting provisions of ASC 852, reorganizations, effective February 24, 2012. Under ASC 852, reorganizations, the reorganization value represents the fair value of the entity before considering liabilities and approximates the amount a willing buyer would pay for the assets of the Company immediately after restructuring. The reorganization value is allocated to the respective fair value of assets. The excess reorganization value over the fair value of the identified tangible and intangible assets is recorded as goodwill. Liabilities, other than deferred taxes, are stated at present values of amounts expected to be paid. Fair values of assets and liabilities represent our best estimates based on our appraisals and valuations. Where the foregoing were not available, industry data and trends or references to relevant market rates and transactions were used. These estimates and assumptions are

 

96


Table of Contents

inherently subject to significant uncertainties and contingencies beyond our reasonable control. Moreover, the market value of our capital stock may differ materially from the fresh start equity valuation.

Real Estate Inventories and Cost of Sales

Real estate inventories are carried at cost net of impairment losses, if any. Real estate inventories consist primarily of deposits to purchase land, raw land, lots under development, homes under construction, completed homes and model homes of real estate projects. All direct and indirect land costs, offsite and onsite improvements and applicable interest and other carrying charges are capitalized to real estate projects during periods when the project is under development. Land, offsite costs and all other common costs are allocated to land parcels benefited based upon relative fair values before construction. Onsite construction costs and related carrying charges (principally interest and property taxes) are allocated to the individual homes within a phase based upon the relative sales value of the homes. The estimation process involved in determining relative fair values and sales values is inherently uncertain because it involves estimates of current market values for land parcels before construction as well as future sales values of individual homes within a phase. The Company’s estimate of future sales values is supported by the Company’s budgeting process. The estimate of future sales values is inherently uncertain because it requires estimates of current market conditions as well as future market events and conditions. Additionally, in determining the allocation of costs to a particular land parcel or individual home, the Company relies on project budgets that are based on a variety of assumptions, including assumptions about construction schedules and future costs to be incurred. It is possible that actual results could differ from budgeted amounts for various reasons, including construction delays, increases in costs which have not yet been committed, or unforeseen issues encountered during construction that fall outside the scope of contracts obtained. While the actual results for a particular construction project are accurately reported over time, a variance between the budget and actual costs could result in the understatement or overstatement of costs and a related impact on gross margins in a specific reporting period. To reduce the potential for such distortion, the Company has set forth procedures which have been applied by the Company on a consistent basis, including assessing and revising project budgets on a monthly basis, obtaining commitments from subcontractors and vendors for future costs to be incurred, reviewing the adequacy of warranty accruals and historical warranty claims experience, and utilizing the most recent information available to estimate costs. The variances between budget and actual amounts identified by the Company have historically not had a material impact on its consolidated results of operations. Management believes that the Company’s policies provide for reasonably dependable estimates to be used in the calculation and reporting of costs. The Company relieves its accumulated real estate inventories through cost of sales by the budgeted amount of cost of homes sold, as described more fully below in the section entitled “Sales and Profit Recognition.”

Impairment of Real Estate Inventories

The Company accounts for its real estate inventories in accordance with FASB ASC Topic 360, Property, Plant & Equipment . ASC Topic 360 requires impairment losses to be recorded on real estate inventories when indicators of impairment are present and the undiscounted cash flows estimated to be generated by real estate inventories are less than the carrying amount of such assets. Indicators of impairment include a decrease in demand for housing due to softening market conditions, competitive pricing pressures which reduce the average sales price of homes, which includes sales incentives for homebuyers, slowing sales absorption rates, a decrease in home values in the markets in which the Company operates, significant decreases in gross margins and a decrease in project cash flows for a particular project.

For land and land under development, homes completed and under construction and model homes, the Company estimates expected cash flows at the project level by maintaining current budgets using recent historical information and current market assumptions. The Company updates project budgets and cash flows of each real estate project on a quarterly basis to determine whether the estimated remaining undiscounted future cash flows of the project are more or less than the carrying amount (net book value) of the asset. If the undiscounted cash flows are more than the net book value of the project, then there is no impairment. If the undiscounted cash flows are less than the net book value of the asset, then the asset is deemed to be impaired and

 

97


Table of Contents

is written-down to its fair value. Fair value represents the amount at which an asset could be bought or sold in a current transaction between willing parties (i.e., other than a forced or liquidation sale). Management determines the estimated fair value of each project by determining the present value of estimated future cash flows at discount rates that are commensurate with the risk of each project. The estimation process involved in determining if assets have been impaired and in the determination of fair value is inherently uncertain because it requires estimates of future revenues and costs, current market yields as well as future events and conditions. As described more fully above in the section entitled “Real Estate Inventories and Cost of Sales,” estimates of revenues and costs are supported by the Company’s budgeting process.

Under FASB ASC Topic 360, the Company is required to make certain assumptions to estimate undiscounted future cash flows of a project, which include: (i) estimated sales prices, including sales incentives, (ii) anticipated sales absorption rates and sales volume, (iii) project costs incurred to date and the estimated future costs of the project based on the project budget, (iv) the carrying costs related to the time a project is actively selling until it closes the final unit in the project, and (v) alternative strategies including selling the land to a third-party or temporarily suspending development on the project. Each project has different assumptions and is based on management’s assessment of the current market conditions that exist in each project location. Interest incurred allocated to each project is included in future cash flows at effective borrowing rates of 11% for the reporting periods ended March 31, June 30, September 30 and December 31, 2011, which would yield discount rates of 21% to 29% for the 2011 period. Interest incurred allocated to each project is included in future cash flows at effective borrowing rates of 11% for the reporting periods ended March 31, June 30, September 30 and December 31, 2010, which would yield discount rates of 21% to 29% for the 2010 period. Interest allocated to each project for cash flows in 2012 and beyond is 11% based on the Company’s current capital structure.

The assumptions and judgments used by the Company in the estimation process to determine the future undiscounted cash flows of a project and its fair value are inherently uncertain and require a substantial degree of judgment. The realization of the Company’s real estate inventories is dependent upon future uncertain events and market conditions. Due to the subjective nature of the estimates and assumptions used in determining the future cash flows of a project, the continued decline in the current housing market, the uncertainty in the banking and credit markets, actual results could differ materially from current estimates.

These estimates are dependent on specific market or sub-market conditions for each subdivision. While the Company considers available information to determine what it believes to be its best estimates as of the end of a reporting period, these estimates are subject to change in future reporting periods as facts and circumstances change. Local market-specific conditions that may impact these estimates for a subdivision include:

 

   

historical subdivision results, and actual operating profit, base selling prices and home sales incentives;

 

   

forecasted operating profit for homes in backlog;

 

   

the intensity of competition within a market or sub-market, including publicly available home sales prices and home sales incentives offered by our competitors;

 

   

increased levels of home foreclosures;

 

   

the current sales pace for active subdivisions;

 

   

subdivision specific attributes, such as location, availability of lots in the sub-market, desirability and uniqueness of subdivision location and the size and style of homes currently being offered;

 

   

changes by management in the sales strategy of a given subdivision; and

 

   

current local market economic and demographic conditions and related trends and forecasts.

These and other local market-specific conditions that may be present are considered by personnel in the Company’s homebuilding divisions as they prepare or update the forecasted assumptions for each subdivision. Quantitative and qualitative factors other than home sales prices could significantly impact the potential for

 

98


Table of Contents

future impairments. The sales objectives can differ among subdivisions, even within a given sub-market. For example, facts and circumstances in a given subdivision may lead the Company to price its homes with the objective of yielding a higher sales absorption pace, while facts and circumstances in another subdivision may lead the Company to price its homes to minimize deterioration in home gross margins, even though this could result in a slower sales absorption pace. Furthermore, the key assumptions included in estimated future undiscounted cash flows may be interrelated. For example, a decrease in estimated base sales price or an increase in home sales incentives may result in a corresponding increase in sales absorption pace. Additionally, a decrease in the average sales price of homes to be sold and closed in future reporting periods for one subdivision that has not been generating what management believes to be an adequate sales absorption pace may impact the estimated cash flow assumptions of a nearby subdivision. Changes in key assumptions, including estimated construction and land development costs, absorption pace, selling strategies or discount rates could materially impact future cash flow and fair value estimates. Due to the number of possible scenarios that would result from various changes in these factors, the Company does not believe it is possible to develop a sensitivity analysis with a level of precision that would be meaningful to an investor.

Management assesses land deposits for impairment when estimated land values are deemed to be less than the agreed upon contract price. The Company considers changes in market conditions, the timing of land purchases, the ability to renegotiate with land sellers the terms of the land option contract in question, the availability and best use of capital, and other factors. If land values are determined to be less than the contract price, the future project will not be purchased. The Company records abandoned land deposits and related pre-acquisition costs to cost of sales-land in the consolidated statement of operations in the period that it is abandoned.

The following table summarizes inventory impairment charges recorded during the years ended December 31, 2011, 2010 and 2009:

 

     Year Ended December 31,  
     2011      2010      2009  
     (Dollars in thousands)  

Inventory impairments related to:

        

Land under development and homes completed and under construction

   $ 34,835       $ 80,197       $ 31,916   

Land held for future development or sold

     93,479         31,663         13,353   
  

 

 

    

 

 

    

 

 

 

Total inventory impairments

   $ 128,314       $ 111,860       $ 45,269   
  

 

 

    

 

 

    

 

 

 

Number of projects impaired during the year

     16         14         13   
  

 

 

    

 

 

    

 

 

 

Number of projects assessed for impairment during the year

     42         73         67   
  

 

 

    

 

 

    

 

 

 

During the year ended December 31, 2011, the Company recorded impairment loss on real estate assets of $128.3 million, compared to $111.9 million during the year ended December 31, 2010.

During the year ended December 31, 2011, impairment loss related to land under development and homes completed and under construction resulted from projected cash flows with the strategy of selling the lots on a finished or unfinished basis, or building out the project. During the 2011 period, the Company adjusted discount rates to a range of 18% to 22%, which were also validated by the third party valuation firm, discussed below.

The Company engaged a third-party valuation firm to assist with the analysis of the fair value of the entity, and respective assets and liabilities in connection with its reorganization. Since the valuation was completed near December 31, 2011, management used such valuation to evaluate the book value as of December 31, 2011.

These charges were included in impairment loss on real estate assets in the accompanying consolidated statements of operations (See Note 4 of “Notes to Consolidated Financial Statements” for the year ended

 

99


Table of Contents

December 31, 2011 for a detail of impairment by segment). The impairment charges recorded during the periods noted above stemmed from lower home prices which were driven by increased incentives and discounts resulting from weakened demand experienced during 2007 through 2011. The Company may incur further impairment on real estate inventories in the future, if the homebuilding industry continues to experience the deteriorating market conditions identified above. In addition, the Company may incur impairments in the future if it is unable to hold its temporarily suspended projects until market conditions improve.

Sales and Profit Recognition

A sale is recorded and profit recognized when a sale is consummated, the buyer’s initial and continuing investments are adequate, any receivables are not subject to future subordination, and the usual risks and rewards of ownership have been transferred to the buyer in accordance with the provisions of FASB ASC Topic 976-605-25, Real Estate . When it is determined that the earnings process is not complete, profit is deferred for recognition in future periods. The profit recorded by the Company is based on the calculation of cost of sales which is dependent on the Company’s allocation of costs which is described in more detail above in the section entitled “Real Estate Inventories and Cost of Sales.”

Variable Interest Entities

Certain land purchase contracts and lot option contracts are accounted for in accordance with FASB ASC Topic 810, Consolidation , or ASC 810 . In addition, all joint ventures are reviewed and analyzed under this guidance to determine whether or not these arrangements are accounted for under the principles of ASC 810 or other accounting rules. Under ASC 810, a variable interest entity, or VIE is created when (i) the equity investment at risk in the entity is not sufficient to permit the entity to finance its activities without additional subordinated financial support from other parties or (ii) the entity’s equity holders as a group either (a) lack direct or indirect ability to make decisions about the entity through voting or similar rights, (b) are not obligated to absorb expected losses of the entity if they occur or (c) do not have the right to receive expected residual returns of the entity if they occur. If an entity is deemed to be a VIE pursuant to this guidance, the enterprise that absorbs a majority of the expected losses, receives a majority of the entity’s expected residual returns, or both, is considered the primary beneficiary and must consolidate the VIE. Expected losses and residual returns for VIEs are calculated based on the probability of estimated future cash flows as defined in ASC 810. Based on the provisions of ASC 810, whenever the Company enters into a land purchase contract or an option contract for land or lots with an entity and makes a non-refundable deposit, or enters into a joint venture, a VIE may be created and the arrangement is evaluated under this guidance. In order to (i) evaluate whether the equity investment at risk is not sufficient to permit the entity to finance its activities without additional financial support from other parties, (ii) calculate expected losses, expected residual returns and the probability of estimated future cash flows, and (iii) determine whether the Company is the primary beneficiary, the Company must exercise significant judgment regarding the interpretation of the terms of the underlying agreements in light of ASC 810 and make assumptions regarding future events that may or may not occur. The terms of these agreements are subject to various interpretations and the assumptions used by the Company are inherently uncertain. The use by the Company of different interpretations and/or assumptions could affect the Company’s evaluation as to whether or not land purchase contracts, lot option contracts or joint ventures are VIEs and whether or not the Company is the primary beneficiary of the VIE.

The Company’s accounting policies are more fully described in Note 1 of “Notes to Consolidated Financial Statements” for the year ended December 31, 2011.

Related Party Transactions

See “Certain Relationships and Related Party Transactions” and Note 11 of “Notes to Consolidated Financial Statements” for the year ended December 31, 2011 for a description of the Company’s transactions with related parties.

 

100


Table of Contents

Subsequent Events

Paulson Transaction

On October 10, 2012, the Company entered into a Subscription Agreement, or the Subscription Agreement, between the Company and WLH Recovery Acquisition LLC, a Delaware limited liability company and investment vehicle managed by affiliates of Paulson & Co. Inc., or Paulson, pursuant to which, the Company issued to Paulson (i) 15,238,095 shares of the Company’s Class A Common Stock, for $16,000,000 in cash and (ii) 12,173,913 shares of the Company’s Convertible Preferred Stock, for $14,000,000 in cash, for an aggregate purchase price of $30,000,000, or the Paulson Transaction. In connection with the Paulson Transaction, the Company also amended (i) its Class A Common Stock Registration Rights Agreement and Convertible Preferred Stock and Class C Common Stock Registration Rights Agreement to include in such agreements the shares issued to Paulson so that Paulson may become a party to such agreements with equal rights, benefits and obligations as the other stockholders who are parties thereto, and (ii) its Amended and Restated Certificate of Incorporation (the “Charter”) and Amended and Restated Bylaws to (a) increase the size of the Company’s board of directors (the “Board”) from seven to eight members, up to and until the Conversion Date (as defined in the Charter), (b) provide the holders of Class A Common Stock the right to elect the director to fill the newly created Board seat, (c) revise the definition of “Convertible Preferred Original Issue Price” to equal the price per share at which shares of Convertible Preferred Stock are issued and (d) incorporate various clarifying and conforming changes.

Senior Notes Offering and Debt Refinancing

On November 8, 2012, California Lyon completed its offering of 8.5% Senior Notes due 2020 in an aggregate principal amount of $325 million, or the New Notes. The New Notes were issued at 100% of their aggregate principal amount. The Company used the net proceeds from the sale of the New Notes, together with cash on hand, to refinance the Company’s (i) $235 million 10.25% Senior Secured Term Loan due 2015, (ii) approximately $76 million in aggregate principal amount of 12% Senior Subordinated Secured Notes due 2017, or the Old Notes, (iii) approximately $11 million in principal amount of project related debt, and (iv) to pay accrued and unpaid interest thereon.

Recently Issued Accounting Standards

See Note 1 of “Notes to Consolidated Financial Statements” for a description of the recently issued accounting standards.

Quantitative and Qualitative Disclosures About Market Risk

The Company’s exposure to market risk for changes in interest rates relates to the Company’s floating rate debt with a total outstanding balance at December 31, 2011 of $9.0 million where the interest rate is variable based upon certain bank reference or prime rates. The average prime rate during the year ended December 31, 2011 was 3.25%. If variable interest rates were to increase by 10%, there would be no impact on the Company’s consolidated financial statements because the outstanding debt has an interest rate floor of 6.5%.

The Company does not utilize swaps, forward or option contracts on interest rates, foreign currencies or commodities, or other types of derivative financial instruments as of or during the year ended December 31, 2011. The Company does not enter into or hold derivatives for trading or speculative purposes.

 

101


Table of Contents

MANAGEMENT AND DIRECTORS

Executive Officers and Directors

The following table sets forth certain information concerning the directors and executive officers of William Lyon Homes, or the Company, as of November 26, 2012. Each director holds office until the Company’s next Annual Meeting and until his successor is duly elected and qualified. The executive officers of the Company are chosen annually by the board of directors and each holds office until his or her successor is chosen and qualified or until his or her death, resignation or removal. Officers serve at the discretion of the board of directors, subject to rights, if any, under contracts of employment. There are no family relationships between any director or executive officer and any other director or executive officer of the Company, except for General William Lyon and William H. Lyon, who are father and son.

 

Name

  

Age

    

Position

General William Lyon

     89       Chairman of the Board of Directors and Chief Executive Officer

William H. Lyon

     39       Director, President and Chief Operating Officer

Matthew R. Zaist

     38       Executive Vice President

Colin T. Severn

     41       Vice President, Chief Financial Officer and Corporate Secretary

Richard S. Robinson

     65       Senior Vice President of Finance

Mary J. Connelly

     61       Senior Vice President and Nevada Division President

W. Thomas Hickcox

     59       Senior Vice President and Arizona Division President

Brian W. Doyle

     49       Senior Vice President and California Region President

Maureen L. Singer

     49       Vice President of Human Resources

Douglas K. Ammerman (a, b, c)

     60       Director

Michael Barr (b, c)

     41       Director

Gary H. Hunt (a, b, c)

     64       Director

Matthew R. Niemann (a, b, c)

     48       Director

Nathaniel Redleaf (c)

     28       Director

Lynn Carlson Schell (a, b, c)

     52       Director

 

(a) Member of the Audit Committee
(b) Member of the Compensation Committee
(c) Member of the Nominating and Corporate Governance Committee

The following is a biographical summary of the experience of our directors and executive officers:

General William Lyon was elected director and Chairman of the Board of The Presley Companies, the predecessor of the Company, in 1987 and has served in that capacity since November 1999. General Lyon is the Company’s Chief Executive Officer. General Lyon also served as the Chairman of the Board, President and Chief Executive Officer of the former William Lyon Homes, which sold substantially all of its assets to the Company in 1999 and subsequently changed its name to Corporate Enterprises, Inc. In recognition of his distinguished career in real estate development, General Lyon was elected to the California Building Industry Foundation Hall of Fame in 1985. General Lyon is a retired USAF Major General and was Chief of the Air Force Reserve from 1975 to 1979. General Lyon is a director of Fidelity National Financial, Inc. and Woodside Credit LLC, and is Chairman of the Board of Directors of Commercial Bank of California. Since 2005, General Lyon has served on the Board of Leaders of USC’s Marshall School of Business. General Lyon has received countless awards and honors for his tremendous and sustained success in the building industry and his extensive public service record.

General Lyon provides our board of directors with extensive senior leadership and industry and operational experience and therefore is well-suited to serve as our Chairman of the Board. Through his experience, his knowledge of our operations and the markets in which we compete, and his professional relationships within our industry, General Lyon is exceptionally qualified to identify important matters for board review and deliberation

 

102


Table of Contents

and is instrumental in assisting the board of directors in determining our corporate strategy. In addition, by serving as both our Chairman of the Board and Chief Executive Officer, General Lyon serves as an invaluable bridge between management and the board of directors and ensures that they act with a common purpose.

William H. Lyon , President and Chief Operating Officer, son of General William Lyon, worked full time with the former William Lyon Homes from November 1997 through November 1999 as an assistant project manager, has been employed by the Company since November 1999 and has been a member of the board of directors since January 25, 2000. Since joining the Company, Mr. Lyon has been employed as an assistant project manager and project manager and has participated in a training program designed to expose him to the many facets of real estate development. From February 2003 until February 2005, he served as the Company’s Director of Corporate Affairs. In February 2005, he was appointed Vice President and Chief Administrative Officer of the Company. Effective on March 1, 2007, Mr. Lyon was appointed as Executive Vice President and Chief Administrative Officer. Effective on March 18, 2009, Mr. Lyon was appointed as President and Chief Operating Officer of the Company. Mr. Lyon is a member of the Board of Directors of Commercial Bank of California, Pretend City Children’s Museum in Irvine, CA and The Bowers Museum in Santa Ana, CA. Mr. Lyon received a dual B.S. in Industrial Engineering and Product Design from Stanford University in 1997.

With over a decade of service with our Company, Mr. Lyon brings to our board of directors significant executive and real estate development and homebuilding industry experience, as well as an in-depth understanding of the Company’s business model and operations.

Matthew R. Zaist , Executive Vice President, joined William Lyon Homes in 2000 as the Company’s CIO. Since joining the Company, Mr. Zaist has served in a number of operational roles including Corporate Vice President—Business Development & Operations. Prior to that Mr. Zaist served as Project Manager and Director of Land Acquisition for the Company’s Southern California Region. In his current role, Mr. Zaist oversees the overall management of the operations of the Company, is responsible for all new real estate acquisitions, while also serving as a member of the Company’s Land Committee. Mr. Zaist was appointed Executive Vice President in January 2010. Mr. Zaist is a member of the Executive Committee for the University of Southern California’s Lusk Center for Real Estate. Prior to joining William Lyon Homes, Mr. Zaist was a principal with American Management Systems (now CGI) in their State & Local Government practice. Mr. Zaist holds a B.S. from Rensselaer Polytechnic Institute.

Colin T. Severn , Vice President, Chief Financial Officer and Corporate Secretary, joined the Company in December 2003, and served in the role of Financial Controller until April 3, 2009. Since April 3, 2009, Mr. Severn served as Vice President, Corporate Controller and Corporate Secretary until his promotion to Chief Financial Officer by approval of the board of directors of the Company on August 11, 2009. Mr. Severn oversees the Company’s accounting and finance, treasury, and investor relations functions. Mr. Severn is a member of the Company’s Land Committee. Mr. Severn is a CPA (inactive) and has more than 16 years of experience in real estate accounting and finance, including positions with an international accounting firm, and other real estate and homebuilding companies. Mr. Severn holds a B.A. in Business Administration with concentrations in Accounting and Finance from California State University, Fullerton.

Richard S. Robinson , Senior Vice President of Finance, has held this title and served in this capacity since joining the Company in 1999 when it acquired substantially all of the assets of the former William Lyon Homes, where Mr. Robinson had served since May 1997 as Senior Vice President, and as Vice President—Treasurer and other administrative positions at The William Lyon Company or one of its subsidiaries or affiliates since his hire in June 1979. His experience in residential real estate development and homebuilding finance totals more than 30 years.

Mary J. Connelly , Senior Vice President and Nevada Division President, has held this title and served in this capacity since joining The Presley Companies in May 1995, after eight years’ association with Gateway Development, six of which were served as Managing Partner in Nevada. Ms. Connelly was Vice President of

 

103


Table of Contents

Finance for the Company’s San Diego Division from 1985 to 1987, and she has more than 25 years of experience in the real estate development and homebuilding industry. She received her bachelor’s degree in Arts Business Administration with a concentration in accounting from the University of California, Los Angeles and Cal State University, Fullerton and her Masters of Science in Business Administration from the University of California, Irvine.

W. Thomas Hickcox , Senior Vice President and Arizona Division President, has held this title and served in this capacity since joining the Company in May 2000. Mr. Hickcox was previously President of Continental Homes in Phoenix, Arizona, with 16 years of service at that company. Mr. Hickcox has more than 25 years of experience in the real estate development and homebuilding industry. He received his bachelor’s degree in finance from Indiana University.

Brian W. Doyle , Senior Vice President and California Region President, joined the Company in 1999 when it acquired substantially all of the assets of the former William Lyon Homes, where Mr. Doyle had served as Director of Sales and Marketing for the Southern California Division after his hire in November 1997. In January 2006, Mr. Doyle became Vice President and Division Manager for the San Diego Division. In January 2008, Mr. Doyle became Division President for the San Diego/Inland Division. In February 2009, Mr. Doyle became the Southern California Division President and in 2010, was promoted to California Region President. Mr. Doyle has more than 23 years of experience in the real estate development and homebuilding industry.

Cynthia E. Hardgrave , Vice President of Tax and Internal Audit, joined the Company in 1999 when it acquired substantially all of the assets of the former William Lyon Homes, where Ms. Hardgrave had served in various tax management positions since her hire in July 1989. She has served in her current capacity since she joined the Company. Ms. Hardgrave is a CPA and has more than 25 years of experience in real estate tax and audit, including at Ernst & Whinney, as Controller at Munson Properties, as a sole proprietor and consultant and as Tax Manager at Sparks & Company. She received her B.A. in Business Administration from California State University, Fullerton.

Maureen L. Singer , Vice President of Human Resources, joined the Company in 2003 as Director of Human Resources, and was promoted to Vice President in 2007. Ms. Singer is responsible for all aspects of human resources including employee relations, compensation, benefits, compliance and staffing. Prior to joining the Company, she worked for Automatic Data Processing for over 16 years. Ms. Singer has more than 20 years of experience and holds a B.A. in Business Administration from California State University, Fullerton.

Douglas K. Ammerman was appointed to the board of directors on February 27, 2007. Mr. Ammerman’s business career includes almost three decades of service with KPMG, independent public accountants, until his retirement in 2002. He was the Managing Partner of the Orange County office and was a National Partner in Charge—Tax. He is a certified public accountant (inactive). Since 2005, Mr. Ammerman has served as a member of the Board of Directors of Fidelity National Financial (a company listed on the New York Stock Exchange), where he also serves as Chairman of the Audit Committee. He also is a member of the Board of Directors of El Pollo Loco, where he also serves as Chairman of the Audit Committee. From 2005 through March of this year, Mr. Ammerman served as a member of the Board of Directors of Quiksilver (a company listed on the New York Stock Exchange), where he served as Chairman of the Audit Committee and a member of both the Compensation and Nominating and Corporate Governance committees. Mr. Ammerman has served as a director of The Pacific Club for twelve years and is a past president. He also has served as a director of the UCI Foundation for fourteen years. Mr. Ammerman is a member of the Audit Committee of Stantec and a member of the Audit Committee of William Lyon Homes. Mr. Ammerman holds a B.A. in Accounting from California State University, Fullerton, and a master’s degree in Business Taxation from University of Southern California. Mr. Ammerman recently received the Distinguished Alumni Award from the University of Southern California (2010) and the Director of the Year Award from the Forum for Corporate Directors (2011).

With nearly three decades of accounting experience, as well as significant executive and board experience, Mr. Ammerman provides our board of directors with operational, financial and strategic planning insights.

 

104


Table of Contents

Mr. Ammerman developed his finance and accounting expertise while holding positions such as Managing Partner and National Partner at KPMG. With this experience, Mr. Ammerman possesses the financial acumen requisite to serve as our Audit Committee Financial Expert and provides the board with valuable insight into finance and accounting related matters.

Michael Barr was appointed to the board of directors on November 7, 2012 to fill a new Board seat created in connection with the Company’s execution of a Subscription Agreement with affiliates of Paulson & Co. Inc., or Paulson, pursuant to which the Company issued to Paulson (i) 15,238,095 shares of the Company’s Class A Common Stock for $16,000,000 and 12,173,193 shares of the Company’s Convertible Preferred Stock for $14,000,000 in cash, for an aggregate purchase price of $30,000,000. Mr. Barr currently serves as the Portfolio Manager for the Paulson Real Estate Funds where he is responsible for all aspects of the real estate private equity business. He is also a partner in Paulson & Co. Inc., which he joined in 2008.

From 2001 through 2008, Mr. Barr worked within the Lehman Brothers Real Estate Private Equity Group, serving most recently as a Managing Director of the firm and a principal of Lehman Brothers Real Estate Partners. In this capacity, he was responsible for identifying, evaluating and executing transactions throughout the United States and across all asset classes. While at Lehman Brothers, Mr. Barr led the acquisition of over $8 billion in assets. Prior to joining Lehman Brothers, Mr. Barr served as a principal and a member of the Investment Committee of Westbrook Partners, a real estate merchant banking firm founded by Tiger Management Corporation. During his tenure at Westbrook, which spanned three real estate investment funds, Mr. Barr originated and executed a wide range of real estate transactions. He began his career in the Real Estate Investment Banking group at Merrill Lynch & Co., where he participated in numerous financing and advisory assignments for both public and private real estate companies. Mr. Barr holds a B.B.A. from the University of Wisconsin. He currently serves on the board of Extended Stay Hotels and previously was a board member of Gables Residential Trust and Tishman Hotel & Realty.

With his extensive experience managing a wide variety of real estate transactions, Mr. Barr brings to our board of directors a deep understanding of and valuable expertise in real estate investment and finance.

Gary H. Hunt joined the board of directors on October 17, 2005 with over 30 years of experience in real estate. He spent 25 years with The Irvine Company, one of the nation’s largest master planning and land development organizations, serving 10 years as its Executive Vice President and member of its Board of Directors and Executive Committee. Mr. Hunt led the company’s major entitlement, regional infrastructure, planning, legal and strategic government relations, as well as media and community relations activities.

As a founding Partner in 2001 and now the Vice Chairman of California Strategies, LLC, Mr. Hunt serves as a Senior Advisor to the largest master-planned community and real estate developers in the Western United States, including Tejon Ranch, DMB Pacific Ventures, Five Point Communities, Lennar, Kennecott Land Company, Lewis Group of Companies, Newhall Land, Strategic Hotels and Resorts REIT, Inland American Trust REIT, to name a few. Mr. Hunt also works or has worked with major national financial institutions, including Morgan Stanley, Alvarez & Marsal Capital Group, LLC, and regional banks, to manage projects through the current real estate macro-economic restructuring and re-entitlement period.

Mr. Hunt currently serves on the boards of Glenair Corporation, University of California, Irvine Foundation and is Vice Chairman of CT Realty. He formally was a member and lead independent director of Grubb & Ellis Corporation and for sixteen months served as interim President and CEO.

Matthew R. Niemann was appointed to the board of directors on February 25, 2012. Mr. Niemann is a Managing Director and Head of Houlihan Lokey Capital’s Real Estate Strategic Advisory Group. He is a senior member of Houlihan Lokey’s Financial Restructuring business, and first joined the firm in 1999. Before rejoining Houlihan Lokey in 2008, Mr. Niemann spent three years with Cerberus Capital and served as senior managing director and chief strategic officer of GMAC ResCap (a Cerberus portfolio company) in charge of strategy for its $5.0 billion portfolio of builder and developer real estate investments. Mr. Niemann has been

 

105


Table of Contents

involved as a principal or advisor in a wide range of M&A, financing, restructuring and real estate transactions throughout his career, and is a frequent speaker and regularly testifies as an expert in these areas. Earlier in his career, Mr. Niemann was with KPMG and PricewaterhouseCoopers and practiced law for several years in the Corporate, Banking & Real Estate practice of Bryan Cave in St. Louis. Mr. Niemann holds a law and finance degree from St. Louis University, where he served on the Law Review. He was a guest lecturer at the Kellogg Graduate School of Management at Northwestern University in Chicago; a member of the Ph.D. Dissertation Committee at Webster University; and has also served on the Board of Directors and Executive Committee (Treasurer) of the Ronald McDonald Houses of Greater St. Louis.

With extensive experience as an attorney, financial advisor and investment principal, Mr. Niemann brings to the board of directors demonstrated leadership skills and expertise in capital markets, real estate investment and finance.

Nathaniel Redleaf was appointed to the board of directors on February 25, 2012. Since 2006, he has served in an analyst capacity at Luxor Capital Group, a diversified investment fund with several billion dollars under management. Mr. Redleaf’s investment practice focuses primarily on the homebuilding, commercial real estate, finance and gaming sectors. Mr. Redleaf currently serves as a member of the board of directors of Innovate Managed Holdings LLC and Eastland Tire Australia Pty. He holds a degree in Political Economy of Industrial Societies from UC Berkeley.

With his investment practice focusing primarily on the homebuilding and other-related sectors, Mr. Redleaf brings to our board of directors valuable experience in real estate investment and finance.

Lynn Carlson Schell was appointed to the board of directors on February 25, 2012. Ms. Carlson Schell currently serves as the Managing Principal and Chief Executive Officer of Shelter Corporation and The Waters Senior Living, directing the firm’s strategic planning and long-term growth. Since founding Shelter Corporation in 1993, Ms. Carlson Schell has developed or acquired multi-family and senior housing consisting of over 15,000 units and comprising $800 million of real estate. Ms. Carlson Schell’s core accomplishments include her leadership role in driving Shelter Corporation’s development of affordable housing and spearheading its successful diversification into senior living communities with the 1998 formation of The Waters Senior Living. In 2009, Ms. Carlson Schell was honored as an Industry Leader by the Minneapolis/St. Paul Business Journal. Prior to founding Shelter Corporation, Ms. Carlson Schell spent nine years working as an associate and senior developer with Can-American Corporation. She was responsible for residential, condominium and apartment developments in the Midwest and Florida. Ms. Carlson Schell currently serves as Treasurer of the Twin Cities Chapter of the Young Presidents’ Organization as well as the chair of the board of directors at the Friends of the Hennepin County Library Foundation. She also serves on the board of directors of the Walker Art Center.

With over thirty years of real estate and executive experience, as well as significant board experience, Ms. Carlson Schell provides our board of directors with operational, financial and strategic planning insights.

On December 19, 2011, the Company and its subsidiaries filed voluntary petitions with the U.S. Bankruptcy Court for the District of Delaware to seek approval of the Prepackaged Joint Plan of Reorganization, or the Plan. At that time, the officers listed above served as executive officers of the Company in their respective capacities. Post-emergence from bankruptcy on February 25, 2012, such officers continued to serve as executive officers of the Company.

Board of Directors

Our board of directors currently consists of eight directors, seven of whom were appointed pursuant to the Plan. In accordance with the Plan, the initial directors were appointed as follows: (i) Mr. Niemann was appointed by the holders of at least 66  2 / 3 % of the Class A Common Stock, (ii) General William Lyon and William H. Lyon were appointed by the holders of at least a majority of the Class B Common Stock, (iii) Ms. Schell and Mr. Redleaf were appointed by the holders of at least a majority of the Class C Common Stock and Convertible

 

106


Table of Contents

Preferred Stock, voting as a single class, and (iv) Douglas K. Ammerman and Gary H. Hunt were appointed by the holders of (a) 66  2 / 3 % of the Class A Common Stock, (b) a majority of the Class B Common Stock and (c) a majority of the Convertible Preferred Stock and the Class C Common Stock voting as a class. Our eighth director, Mr. Barr, was appointed by our board of directors on November 7, 2012, to fill a new board seat created in connection with the Company’s execution of a Subscription Agreement with affiliates of Paulson & Co., Inc., or Paulson, pursuant to which the Company issued to Paulson (i) 15,238,095 shares of the Company’s Class A Common Stock for $16,000,000 and 12,173,193 shares of the Company’s Convertible Preferred Stock for $14,000,000 in cash, for an aggregate purchase price of $30,000,000. The current directors will hold office until the annual meeting of stockholders to be held in 2013 and until his or her successor is duly elected and qualified, or until his or her earlier resignation or removal. Other than as provided for in the Paulson Subscription Agreement, we are not aware of any understandings between the directors or any other persons pursuant to which such individuals were elected as directors or are to be selected as a director or nominee in the future; however, pursuant to our Second Amended and Restated Certificate of Incorporation, or Certificate of Incorporation, and as described below, certain classes of stockholders have the right to elect certain of our directors.

Our Second Amended and Restated Bylaws, or Bylaws, provide that, prior to the later of the Conversion Date (as defined in “Description of Capital Stock”) and the date on which all of the shares of our Class B Common Stock have been converted into shares of our Class A Common Stock, or the Specified Date, our board of directors shall consist of eight members and shall be elected by the stockholders of record entitled to vote for such directors as set forth in the Certificate of Incorporation. Directors are elected by the holders of record of a plurality of the votes entitled to vote for such directors, and each director shall hold office until the next annual meeting of stockholders and until his or her successor is duly elected and qualified, or until his or her earlier resignation or removal.

Our Certificate of Incorporation provides that prior to the earlier to occur of (i) the Conversion Date and (ii) the conversion in full of all shares of Class B Common Stock into Class A Common Stock, the board of directors will consist of the following eight members: (i) two Class A Directors; (ii) two Class B/D Directors; (iii) two Class C Directors; (iv) one Class C Independent Director; and (v) one Class A/B/C Independent Director. Luxor Capital Group or Luxor, currently holds 30.6% of the Class A Common Stock, 95.9% of the Class C Common Stock and 79.9% of the Convertible Preferred Stock through its affiliated entities. General William Lyon and William H. Lyon each hold 100% of the Class B Common Stock through their membership in Lyon Shareholder 2012, LLC. Colony Capital Group LP currently holds 14.3% of the Class A Common Stock through its affiliated entities. Paulson currently holds 21.8% of the Class A Common Stock and 15.8% of the Convertible Preferred Stock. Certain officers and directors of the Company hold an aggregate of 2,318,197 shares of Class D Common Stock, which constitutes 100% of the outstanding Class D shares, and options to purchase an additional 4,757,303 Class D shares. See “Security Ownership of Certain Beneficial Owners and Management” below.

Such directors will be elected, appointed and removed in the following manner:

 

   

the Class A Directors will be elected (and may be removed with or without cause, at any time) by the holders of the Class A Common Stock, voting together as a class;

 

   

the Class B/D Directors will be elected (and may be removed with or without cause, at any time) by the holders of the Class B Common Stock and Class D Common Stock, voting together as a class;

 

   

the Class C Directors will be elected (and may be removed with or without cause, at any time) by the holders of the Class C Common Stock and the Convertible Preferred Stock, voting together as a class;

 

   

the Class C Independent Director will be elected (and may be removed with or without cause, at any time) by the holders of a majority of the Class C Common Stock and the Convertible Preferred Stock, voting together as a class; and

 

   

the Class A/B/C Independent Director will be elected (and may be removed with or without cause, at any time) by the holders of (i) 66  2 / 3 % of the Class A Common Stock, voting separately as a class,

 

107


Table of Contents
 

(ii) the majority of the Class B Common Stock, voting separately as a class, and (iii) the majority of the Class C Common Stock and Convertible Preferred Stock, voting together as a separate class.

From and after the date of the first annual meeting, no individual may be nominated or appointed as a Class C Independent Director or Class A/B/C Independent Director, nor may any individual serve as a Class C Independent Director or Class A/B/C Independent Director, unless such individual is independent at the time of nomination and appointment and continues to be independent throughout such individual’s period of service.

On or following the Conversion Date while any shares of Class B Common Stock remain outstanding, the board of directors will consist of seven members, and such directors will be elected, appointed and removed in the following manner:

 

   

three directors will be elected (and may be removed with or without cause, at any time) by the holders of the Class A Common Stock, voting together as a class;

 

   

two directors will be elected (and may be removed with or without cause, at any time) by the holders of the Class B Common Stock, voting together as a class;

 

   

one director will be elected (and may be removed with or without cause, at any time), by the holders of the Class A Common Stock, voting together as a class; provided, however, that no individual may be nominated or appointed as such director, nor may any individual serve as such director, unless such individual is independent at the time of nomination and appointment and continues to be independent throughout such individual’s period of service; and

 

   

one director will be elected (and may be removed with or without cause, at any time), by the holders of (i) the majority of the Class A Common Stock, voting separately as a class, and (ii) the majority of the Class B Common Stock, voting separately as a class; provided, however, that no individual may be nominated or appointed as such director, nor may any individual serve as such director, unless such individual is independent at the time of nomination and appointment and continues to be independent throughout such individual’s period of service.

Following the conversion in full of all shares of Class B Common Stock and prior to the Conversion Date, the number of members of the board of directors will be fixed at eight, and such directors will be elected, appointed and removed in the following manner:

 

   

four directors will be elected (and may be removed with or without cause, at any time) by the holders of the Class A Common Stock and the Class D Common Stock, voting together as a separate class;

 

   

two directors will be elected (and may be removed with or without cause, at any time) by the holders of the Class C Common Stock and the Convertible Preferred Stock, voting together as a class;

 

   

one director will be elected (and may be removed with or without cause, at any time), by the holders of the Class C Common Stock and the Convertible Preferred Stock, voting together as a class; provided, however, that no individual may be nominated or appointed as such director pursuant to, nor may any individual serve as such director, unless such individual is independent at the time of nomination and appointment and continues to be independent throughout such individual’s period of service; and

 

   

one director will be elected (and may be removed with or without cause, at any time), by the holders of (i) the majority of the Class A Common Stock, voting together as a separate class, and (ii) the majority of the Class C Common Stock and the Convertible Preferred Stock, voting together separately as a class; provided, however, that no individual may be nominated or appointed as such director, nor may any individual serve as such director, unless such individual is independent at the time of nomination and appointment and continues to be independent throughout such individual’s period of service.

From and after the Specified Date, the board of directors will consist of one or more members. The number of directors will be fixed and may be changed from time to time by resolution duly adopted by the board of

 

108


Table of Contents

directors or the stockholders, and all of the directors will be elected (and may be removed with or without cause, at any time) by the holders of the Class A Common Stock. Except as provided in the Certificate of Incorporation, directors will be elected by the holders of record of a plurality of the votes cast at annual meetings of stockholders, and each director so elected will hold office until the next annual meeting and until his or her successor is duly elected and qualified, or until his or her earlier resignation or removal. For additional information regarding voting rights of our stockholders, see “Description of Capital Stock.”

As the Company intends for its securities to be quoted on the Over-the-Counter Bulletin Board and not one of the national securities exchanges, it is not subject to any director independence requirements. However, based upon information requested from and provided by each director concerning his or her background, employment and affiliations, including family relationships, with us, our senior management and our independent registered public accounting firm, our board of directors has determined that all but two of our directors, General William Lyon and William H. Lyon, are independent directors under standards established by the Securities and Exchange Commission, or the SEC, and the New York Stock Exchange, or the NYSE.

Prior to the Specified Date, vacancies may be filled by the vote of the stockholders entitled to appoint such directors. From and after the Specified Date, vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director or by the stockholders entitled to vote at any annual or special meeting held in accordance with the Certificate of Incorporation, and the directors so chosen will hold office until the next annual or special meeting called for that purpose and until their successors are duly elected and qualified, or until their earlier resignation or removal.

The board of directors seeks to ensure that the board of directors is composed of members whose particular experience, qualifications, attributes and skills, when taken together, will allow the board of directors to satisfy its oversight responsibilities effectively. New directors are approved by the board of directors after recommendation by the Nominating and Corporate Governance Committee. In the case of a vacancy on the board of directors, the board of directors approves a Director to fill the vacancy following the recommendation of a candidate by the Chairman of the Board. In identifying candidates for director, the Nominating and Corporate Governance Committee and the board of directors take into account (1) the comments and recommendations of board members regarding the qualifications and effectiveness of the existing board of directors or additional qualifications that may be required when selecting new board members that may be made in connection with annual assessments prepared by each director of the effectiveness of the board of directors and of each committee of the board of directors on which he or she serves, (2) the requisite expertise and sufficiently diverse backgrounds of the board of directors’ overall membership composition, (3) the independence of outside directors and other possible conflicts of interest of existing and potential members of the board of directors and (4) all other factors it considers appropriate.

When considering whether directors and nominees have the experience, qualifications, attributes and skills, taken as a whole, to enable the board of directors to satisfy its oversight responsibilities effectively in light of the Company’s business and structure, the Nominating and Corporate Governance Committee and the board of directors focused primarily on the information discussed in each of the directors’ individual biographies set forth above. Although diversity may be a consideration in the selection of directors, the Company and the board of directors do not have a formal policy with regard to the consideration of diversity in identifying director nominees.

Board Meetings

Our board of directors held twenty-one meetings during fiscal year 2011. During fiscal year 2011, all incumbent directors attended at least 75% of the combined total of (i) all board of directors meetings and (ii) all meetings of committees of the board of directors of which the incumbent director was a member. The board has a policy that all directors attend the annual meeting of stockholders, absent unusual circumstances. All directors attended the 2011 annual meeting.

 

109


Table of Contents

Committees of the Board of Directors

We currently have three standing committees: an audit committee, a compensation committee and a nominating and corporate governance committee. The charters of all three of our standing board committees are available on our website, www.lyonhomes.com, under the Company—Governance section. The inclusion of our website address in this prospectus does not include or incorporate by reference the information on our website into this prospectus.

Audit Committee

The Company has a standing Audit Committee, which is chaired by Douglas Ammerman and consists of Messrs. Ammerman, Hunt and Niemann and Ms. Schell. The board of directors has determined that each of these directors is independent as defined by the applicable rules of the NYSE and the SEC, and that each member of the Audit Committee meets the financial literacy and experience requirements of the applicable SEC and NYSE rules. In addition, the board of directors has determined that Mr. Ammerman is an “audit committee financial expert” as defined by the SEC. The Audit Committee met three times in 2011.

Our Audit Committee charter requires that the Audit Committee oversee our corporate accounting and financial reporting processes. The primary responsibilities and functions of our Audit Committee are, among other things, as follows:

 

   

approve in advance all auditing services, including the provision of comfort letters in connection with securities offerings and various non-audit services permitted by applicable law to be provided to the Company by its independent auditors;

 

   

evaluate our independent auditor’s qualifications, independence and performance;

 

   

determine and approve the engagement and compensation of our independent auditor;

 

   

meet with our independent auditor to review and approve the plan and scope for each audit and review and recommend action with respect to the results of such audit;

 

   

annually evaluate our independent auditor’s internal quality-control procedures and all relationships between the independent auditor and the Company which may impact their objectivity and independence;

 

   

monitor the rotation of partners and managers of the independent auditor as required;

 

   

review our consolidated financial statements;

 

   

review our critical accounting policies and estimates, including any significant changes in the Company’s selection or application of accounting principles;

 

   

review analyses prepared by management and/or the independent auditor setting forth significant financial reporting issues and judgments made in connection with the preparation of the financial statements;

 

   

resolve any disagreements between management and the independent auditor regarding financial reporting;

 

   

review and discuss with the Company’s independent auditor and management the Company’s audited financial statements, including related disclosures;

 

   

discuss with our management and our independent auditor the results of our annual audit and the review of our audited financial statements;

 

   

meet periodically with our management and internal audit team to consider the adequacy of our internal controls and the objectivity of our financial reporting;

 

110


Table of Contents
   

establish procedures for the receipt, retention and treatment of complaints regarding internal accounting controls or auditing matters and the confidential, anonymous submission by employees of concerns regarding questionable accounting or auditing matters; and

 

   

retain, in its sole discretion, its own separate advisors.

Compensation Committee

The Company has a standing Compensation Committee, which is chaired by Matthew R. Niemann and consists of Messrs. Hunt, Ammerman, Barr, and Niemann and Ms. Schell. Our board of directors has determined that each of these directors is independent under NYSE rules and qualifies as a non-employee director for purposes of Rule 16b-3 under the Securities Exchange Act of 1934, as amended, or the Exchange Act. The Compensation Committee met once in 2011.

Pursuant to its charter, the primary responsibilities and functions of our Compensation Committee are, among other things, as follows:

 

   

evaluate the performance of executive officers in light of certain corporate goals and objectives and determine and approve their compensation packages;

 

   

recommend to the board of directors new compensation programs or arrangements if deemed appropriate;

 

   

recommend to the board of directors compensation programs for directors based on the practices of similarly situated companies;

 

   

counsel management with respect to personnel compensation policies and programs;

 

   

review and approve all equity compensation plans of the Company;

 

   

oversee the Company’s assessment of any risks arising from its compensation programs and policies likely to have a material adverse effect on the Company;

 

   

prepare an annual report on executive compensation for inclusion in our proxy statement; and

 

   

retain, in its sole discretion, its own separate advisors.

Nominating and Corporate Governance Committee

The Company has a standing Nominating and Corporate Governance Committee, which is chaired by Gary H. Hunt and consists of Messrs. Hunt, Ammerman, Barr, Niemann and Redleaf and Ms. Schell. Our board of directors has determined that each of these directors is independent under NYSE rules. The Nominating and Corporate Governance Committee did not meet in 2011.

Pursuant to its charter, the primary responsibilities and functions of our Nominating and Corporate Governance Committee are, among other things, as follows:

 

   

establish standards for service on our board of directors and nominating guidelines and principles;

 

   

identify, screen and review qualified individuals to be nominated for election to our board of directors and to fill vacancies or newly created board positions;

 

   

assist the board of directors in making determinations regarding director independence as well as the financial literacy and expertise of Audit Committee members and nominees;

 

   

establish criteria for committee membership and recommend directors to serve on each committee;

 

   

consider and make recommendations to our board of directors regarding its size and composition, committee composition and structure and procedures affecting directors;

 

111


Table of Contents
   

conduct an annual evaluation and review of the performance of existing directors;

 

   

review and monitor compliance with, and the effectiveness of, the Company’s Corporate Governance Guidelines and its Code of Business Conduct and Ethics;

 

   

monitor our corporate governance principles and practices and make recommendations to our board of directors regarding governance matters, including our certificate of incorporation, bylaws and charters of our committees; and

 

   

retain, in its sole discretion, its own separate advisors.

Other Committees

Our board of directors may establish other committees as it deems necessary or appropriate from time to time.

Board Leadership Structure

Our board of directors has carefully considered our board leadership structure and determined that it is in the best interests of the Company and our stockholders to have our Chief Executive Officer lead our board as Chairman, together with Mr. Hunt serving as lead independent director. Our board believes our leadership structure, with its emphasis on board independence together with strong board and committee involvement, provides sound and robust oversight of management.

Given General Lyon’s long standing association with the Company and his extensive knowledge of and experience with the home building industry, the board of directors believes that General Lyon’s service as both Chairman of the Board and Chief Executive Officer is in the best interest of the Company and its stockholders. General Lyon possesses detailed and in-depth knowledge of the home building industry and the issues facing the Company and is thus best positioned to develop agendas that ensure that the board of directors’ time and attention are focused on the most critical matters. His combined role enables decisive leadership, ensures clear accountability, and enhances the Company’s ability to communicate its message and strategy clearly and consistently to the Company’s stockholders and employees.

Although the Company believes that the combination of the Chairman and Chief Executive Officer roles is appropriate in the current circumstances, the Company has not established this approach as a policy.

Furthermore, Mr. Hunt serves as our lead independent director, and has served in such role since May 2012. As the board’s lead independent director, Mr. Hunt holds a critical role in assuring effective corporate governance and in managing the affairs of our board of directors. Among other responsibilities, Mr. Hunt:

 

   

presides over executive sessions of the board of directors and over board meetings when the Chairman of the Board is not in attendance;

 

   

consults with the Chairman of the Board and other board members on corporate governance practices and policies, and assuming the primary leadership role in addressing issues of this nature if, under the circumstances, it is inappropriate for the Chairman of the Board to assume such leadership;

 

   

meets informally with other outside directors between board meetings to assure free and open communication within the group of outside directors;

 

   

assists the Chairman of the Board in preparing the board agenda so that the agenda includes items requested by non-management members of our board of directors;

 

   

administers the annual board evaluation and reporting the results to the Nominating and Corporate Governance Committee; and

 

   

assumes other responsibilities that the non-management directors might designate from time to time.

 

112


Table of Contents

Board Risk Oversight

The board of directors is actively involved in oversight of risks that could affect the Company. The board of directors satisfies this responsibility through full reports by each committee chair (principally, the Audit Committee chair) regarding such committee’s considerations and actions, as well as through regular reports directly from the officers responsible for oversight of particular risks within the Company.

The Audit Committee is primarily responsible for overseeing the risk management function at the Company on behalf of the board of directors. In carrying out its responsibilities, the Audit Committee works closely with management. The Audit Committee meets at least quarterly with members of management and, among things, receives an update on management’s assessment of risk exposures (including risks related to liquidity, credit and operations, among others). The Audit Committee chair provides periodic reports on risk management to the full board of directors.

In addition to the Audit Committee, the other committees of the board of directors consider the risks within their areas of responsibility. For example, the Compensation Committee considers the risks that may be implicated by the Company’s executive compensation programs. The Company does not believe that risks relating to its compensation policies and practices are reasonably likely to have a material adverse effect on the Company.

Code of Ethics and Business Conduct

The board of directors has adopted a Code of Business Conduct and Ethics, or the Code of Ethics, that is applicable to all directors, employees and officers of the Company. The Code of Ethics constitutes the Company’s “code of ethics” within the meaning of Section 406 of the Sarbanes-Oxley Act. The Company intends to disclose future amendments to certain provisions of the Code of Ethics, or waivers of such provisions applicable to the Company’s directors and executive officers, on the Company’s website at www.lyonhomes.com.

The Code of Ethics is available on the Company’s website at www.lyonhomes.com. In addition, printed copies of the Code of Ethics are available upon written request to Investor Relations, William Lyon Homes, 4490 Von Karman Avenue, Newport Beach, California 92660.

Compensation Committee Interlocks and Insider Participation

The members of the Company’s Compensation Committee are Douglas K. Ammerman, Michael Barr, Gary H. Hunt, Matthew R. Niemann and Lynn Carlson Schell. None of the members of the Compensation Committee has ever been an officer or employee of the Company or any of its subsidiaries. None of the Company’s named executive officers has ever served as a director or member of the Compensation Committee (or other board committee performing equivalent functions) of another entity, one of whose executive officers served in either of those capacities for the Company.

Stockholder Communications with the Board of Directors

Stockholders may send communications to our board of directors by writing to the Company, c/o William Lyon Homes, 4490 Von Karman Avenue, Newport Beach, California 92660, Attention: Board of Directors.

Director Compensation

In 2011, outside directors received an annual fee of $60,000 per year, payable $15,000 per calendar quarter, and $2,500 for each board meeting attended in person and $1,500 for each meeting attended via teleconference. In addition, the chairperson of the Audit Committee of the board of directors receives a fee of $10,000 per year,

 

113


Table of Contents

payable $2,500 per calendar quarter, to serve in such capacity, the chairperson of each other committee of the board of directors receives a fee of $7,500 per year, payable $1,875 per calendar quarter, to serve in such capacity, and other committee members receive a fee of $2,000 per year, payable $500 per calendar quarter, per committee for service on committees of the board of directors.

The following table sets forth information concerning the compensation of the directors during the fiscal year ended December 31, 2011.

 

Name

  Fees Earned
or Paid
in Cash
($)
    Stock
Awards
($)
    Option
Awards
($)
    Non-Equity
Incentive Plan
Compensation
($)
    Change in
Pension Value
and Nonqualified
Deferred
Compensation
Earnings
($)
    All Other
Compensation
($)
    Total
($)
 

Douglas K. Ammerman

  $ 110,500        —          —          —          —          —        $ 110,500   

Harold H. Greene(1)

    118,500        —          —          —          —          —          118,500   

Gary H. Hunt

    120,000        —          —          —          —          —          120,000   

Alex Meruelo(1)

    104,500        —          —          —          —          —          104,500   

 

(1) Board members prior to the confirmation of the Plan on February 24, 2012, at which time new board members were appointed.

Under the Company’s Non-Qualified Retirement Plan for Outside Directors, each outside director is eligible to receive $2,000 per month beginning on the first day of the month following death, disability or retirement at age 72; or, in the case of an outside director who ceases participation in the plan prior to death, disability or retirement at age 72 but has completed at least ten years of service as a director, eligibility for benefit payments pursuant to the plan begins on the first day of the month following the latter of (a) the day on which such person attains the age of 65, or (b) the day on which such person’s service terminates after completing at least ten years of service as a director. The monthly payments will continue for a number of months equal to the number of months the outside director served as a director and are payable to the director’s beneficiary in the event of the director’s death. If a retired outside director receiving payments under the plan resumes his status as a director or becomes an employee, the payments under the plan are suspended during the period of such service. The Non-Qualified Retirement Plan was terminated in May 2012. Each outside director eligible to receive benefits under the plan when terminated was “grandfathered” into the plan and such directors will continue to accrue and receive benefits in accordance with the provisions of the plan in effect at the time of termination.

 

114


Table of Contents

EXECUTIVE COMPENSATION

Compensation Discussion and Analysis

This Compensation Discussion and Analysis section discusses the material elements of the compensation programs and policies in place for the Company’s named executive officers, or NEOs, during 2011. For the fiscal year ended December 31, 2011, the Company had five NEOs, as follows:

 

   

General William Lyon, Chairman of the Board and Chief Executive Officer;

 

   

William H. Lyon, President and Chief Operating Officer;

 

   

Matthew R. Zaist, Executive Vice President;

 

   

Colin T. Severn, Vice President, Chief Financial Officer and Corporate Secretary; and

 

   

Brian W. Doyle, Senior Vice President and California Region President.

Compensation Philosophy and Objectives

The goals of the Company’s compensation program are to provide significant rewards for successful performance and to encourage retention of top executives who may have attractive opportunities at other companies, given the highly competitive homebuilding industry. At the same time, the Company tries to keep its selling, general and administrative, or SG&A, costs at competitive levels when compared with other major homebuilders.

The Company’s compensation decisions are made by the Compensation Committee, which is composed entirely of independent outside members of the Company’s board of directors. The Compensation Committee receives recommendations from the Company’s senior executives and consults with outside independent compensation consultants as it deems appropriate. The Compensation Committee and its consultants also considered publicly available information on the base salaries, bonuses and perquisites of other small-cap and mid-cap homebuilders as an informal “market check” to confirm that the Company’s 2011 executive compensation practices were within a competitive range in the homebuilding industry. In performing this informal “market check,” the Compensation Committee did not engage in any specific benchmarking. Rather, the Compensation Committee reviewed this publicly available data as one factor among many factors that helped to shape the Company’s 2011 executive compensation practices. Members of the Company’s executive team are involved in the compensation process by assembling data to present to the Compensation Committee and, if necessary, working with the outside independent compensation consultants to give them the information necessary to enable them to complete their reports.

The Compensation Committee took into account the company’s financial condition at the time compensation levels were set in early 2011. At the time the Compensation Committee determined salary and bonus levels for 2011, the Company had not filed for Chapter 11 restructuring. In order to retain certain of the Company’s named executive officers, who were crucial to helping the Company work through issues relating to the Company’s financial condition in 2011, the Compensation Committee balanced the goals of maintaining competitive salaries while also being mindful of the Company’s financial position at the time. The Compensation Committee selected performance-based bonuses tied to the Company’s performance to motivate and incentivize employees to maintain certain fundamental measures of the Company’s financial health, including, but not limited to, cash flow.

In March 2012, the Compensation Committee retained Christenson Advisors as its compensation consultant to advise the Compensation Committee with respect to various elements of our executive compensation pay structure for 2012 and going forward.

 

115


Table of Contents

Elements of Compensation

Base Salary

The Company’s Compensation Committee generally reviews the base salary of the Company’s NEOs annually. In view of the Company’s desire to reward performance and loyalty while keeping SG&A costs competitive, the Company does not regard salary as the principal component of the compensation of its NEOs. The table below shows the annual base salary for each NEO as of December 31, 2011.

 

Name

   Annual Base Salary ($)  

General William Lyon

     1,000,000   

Colin T. Severn

     200,000   

William H. Lyon

     500,000   

Matthew R. Zaist

     350,000   

Brian W. Doyle

     275,000   

Annual Bonuses

Near the beginning of each year, the Compensation Committee sets objective performance criteria for the bonuses of NEOs for that year. The Company believes that the uniformity of the objective performance criteria over the past several years has helped to reward productivity and loyalty by stabilizing the goalposts for bonuses over changing economic times.

An NEO’s right to receive a bonus is conditioned on his being actively employed by the Company on the date of payment, except in the case of a termination of employment without cause or for good reason. Bonuses for a particular year will be paid out over two years, with 75% paid following the determination of the bonus, and 25% paid one year later, conditioned on continued employment to the date of payment, except in the case of a termination of employment without cause or for good reason. These provisions help ensure the loyalty and continued service of the Company’s NEOs.

In 2011, the Compensation Committee established the 2011 Key Employee Bonus Program pursuant to which Messrs. Zaist, Severn and Doyle were eligible for bonuses upon the Company’s achievement of a certain number of residential home closings. The Compensation Committee selected residential home closings as the applicable performance measure for the 2011 Key Employee Bonus Program because residential home closings represent a key operational performance metric that drives Company performance, thereby creating a clear link between executive actions and results. In addition, the Compensation Committee believes that this performance measure is important to sustaining the long-term financial performance of the Company. The target bonus for each eligible NEO is shown in the table below. As the sole equityholders of the Company at the time the 2011 Key Employee Bonus Program was established, General William Lyon and William H. Lyon elected not to participate in the 2011 Key Employee Bonus Program, delaying participation in the Company’s annual bonus programs until the Company becomes more profitable.

 

PARTICIPANT

   TARGET
BONUS ($)
 

Matthew R. Zaist

     245,000   

Colin T. Severn

     120,000   

Brian W. Doyle

     205,000   

 

116


Table of Contents

Portions of the target bonus were earned during each quarter of 2011 based on the Company’s performance during such quarter, with 15% of the target bonus being earned in each of the first, second and third quarters and the remaining 55% of the target bonus being earned in the fourth quarter. Based on the percentage of residential home closings achieved relative to the forecasted home deliveries contained in the Company’s business plan during the applicable quarter, each eligible NEO could earn a percentage of his target bonus for such quarter, as calculated pursuant to the table below:

 

PERCENTAGE OF CLOSINGS ACHIEVED

   PERCENTAGE OF
TARGET BONUS
EARNED (%)
 

Less than 50%

     0   

>50% to 80%

     80   

>80% to 90%

     90   

>90% to 110%

     100   

>110% to 120%

     110   

>120%

     120   

Relative to the forecasted home deliveries contained in the Company’s business plan, the Company’s actual achievement in each quarter of 2011 is shown in the table below:

 

QUARTER

   FORECASTED
HOME
DELIVERIES (#)
     NUMBER OF
CLOSINGS
ACHIEVED (#)
     PERCENTAGE OF
CLOSINGS ACHIEVED (%)
     PERCENTAGE OF
TARGET BONUS
EARNED (%)
 

Q1

     101         111         109.9         100   

Q2

     184         171         92.9         100   

Q3

     154         148         96.1         100   

Q4

     185         184         99.5         100   

As a result of the Company’s performance, each eligible NEO earned a quarterly bonus equal to his target bonus for such quarter, and 75% of each quarterly bonus was paid on or before July 1, 2011, August 15, 2011, November 15, 2011, or March 1, 2012, for each respective quarter, with the remaining 25% of each quarterly bonus to be paid in 2013.

Project Completion Bonus Plan

Effective May 4, 2010, the Company adopted its Project Completion Bonus Plan. In 2010 and 2011, the Company awarded bonuses under the Project Completion Bonus Plan with respect to three of the Company’s completed projects in Irvine, CA, San Diego, CA and in Gilroy, CA. Currently, there are no pending projects under which bonuses are payable and the Company does not intend to make any further awards under the Project Completion Bonus Plan.

Subject to the terms of the Project Completion Bonus Plan and subject to the participant remaining in continuous service with the Company throughout the applicable project, each NEO (other than Messrs. Lyon and Lyon) is entitled to receive a bonus (in addition to any other bonus which such participant may receive) equal to the applicable percentage of the Net Profits (as defined in the Project Completion Bonus Plan) from each of the applicable projects:

 

PARTICIPANT

   APPLICABLE
PERCENTAGE (%)
 

Matthew R. Zaist

     0.875   

Colin T. Severn

     0.5   

Brian W. Doyle

     (1

 

(1) Mr. Doyle is entitled to receive 1.25% of the net profits from each of the applicable projects within the Northern and Southern California divisions and 0.25% of the net profits from each of the applicable projects outside of California.

 

117


Table of Contents

The Compensation Committee selected Net Profits from completed projects as the applicable performance measure for the Project Completion Bonus Plan because this measure represents the key indicator of the Company’s short-term and long-term financial health. The Compensation Committee believes that this performance measure will align the interests of key executives with the interests of the Company’s shareholders and will encourage key executives of the Company to remain in the service of the Company while working diligently to complete the Company’s projects through the sale of all parcels of real property in the Company’s projects to unrelated parties. Accordingly, under the Project Completion Bonus Plan, each participant who remains in the service of the Company through the completion of certain projects, and who meets the requirements for payment, will receive a bonus measured by the net profits of the projects. If the participant is not in continuous service from the commencement of the applicable project through the date of the completion of the applicable project, and until the date on which the bonus with respect to such applicable project is paid, the participant will forfeit any bonuses otherwise earned under the plan.

During 2011, the Company awarded, in aggregate, the following bonuses under the Project Completion Bonus Plan to its eligible NEOs:

 

Name

   Aggregate Bonus Paid ($)  

Matthew R. Zaist

     79,620   

Colin T. Severn

     45,497   

Brian W. Doyle

     113,743   

Long-Term Equity-Based Compensation

The Company did not have any outstanding equity awards during the fiscal year ended December 31, 2011.

Retirement Savings

The Company has established a 401(k) retirement savings plan for its employees, including the NEOs, who satisfy certain eligibility requirements. Under the 401(k) plan, eligible employees may elect to contribute pre-tax amounts, up to a statutorily prescribed limit, to the 401(k) plan. For 2011, the prescribed annual limit was $16,500, plus up to an additional $5,500 “catch-up” contribution available for eligible participants over age 50. In March 2011, the Company made a matching contribution of 50% of eligible employees’ deferrals for 2010, up to a maximum of 3% of the individual’s eligible compensation during 2010. The Company elected not to provide a matching contribution with respect to employee deferrals made in 2011. The Company believes that providing a vehicle for tax-preferred retirement savings through the 401(k) plan adds to the overall desirability of its executive compensation package and further incents the Company’s employees, including the NEOs, in accordance with the Company’s compensation policies.

Employment Agreements and Severance Benefits

Effective July 1, 2011, the Company entered into executive employment agreements with Messrs. Zaist, Severn and Doyle. The employment agreements provide for an employment term of 12 months from the date of the agreements. Each executive is entitled to a fixed base salary and is eligible to earn quarterly bonuses under the 2011 Key Employee Bonus Program discussed above. Each executive’s salary and target bonus percentage is set forth in the table below:

 

Name    Base Salary      Target Bonus Percentage
(as a percentage of base
salary)
 

Matthew R. Zaist

   $ 350,000         70

Colin T. Severn

   $ 200,000         60

Brian W. Doyle

   $ 275,000         75

 

118


Table of Contents

In addition, each executive is eligible to participate in the Company’s Project Completion Bonus Plan discussed above.

In the event of the termination of the executive’s employment prior to the expiration of the term due to death or disability, or by the Company for “cause” or by the executive without “good reason,” the executive would be entitled to the base salary through the date of termination.

In the event of the termination of the executive’s employment prior to the expiration of the term by the Company without “cause” or by the executive for “good reason,” the executive would be entitled to receive (i) a lump sum payment equal to 1.5 times the amount of the executive’s annual base salary, plus the previously deferred bonuses for the fiscal year of termination that had not been paid as well as amounts owing under any grant under the Company’s Project Completion Bonus Plan, (ii) any bonuses that would have been payable under the Company’s bonus program if the executive had remained employed through the end of the scheduled term (other than deferred amounts already earned), (iii) the deferred portion of the executive’s 2010 bonus and (iv) any payments related to grants under the Company’s Project Completion Bonus Plan attributable to projects that have not been completed by the executive’s termination date. The receipt of the foregoing amounts is conditional upon the executive executing a release in favor of the Company. In addition, the executive is entitled to receive reimbursement for certain health benefits coverage through the earlier of the end of the originally scheduled term of employment (but not less than 6 months after the date of termination) and the date when the executive becomes covered under another group health or disability plan.

For purposes of the agreements, “good reason” includes (i) a material breach of the agreement by the Company (including a material reduction in authority or duties), (ii) a relocation of the executive or the Company outside a specified area and (iii) the occurrence of a “change of control” of the Company.

Under the agreements, the executives are subject to a non-compete covenant that lasts for the period following termination during which the executive is receiving severance benefits as well as restrictions on soliciting Company employees during the 18-month period following the executive’s termination of employment. These non-compete and non-solicitation covenants do not apply if the executive has been terminated without “cause” or has terminated his employment for “good reason.”

The agreements also provide that the executives will be indemnified to the maximum extent permitted by applicable law.

Employment Agreements Entered Into in 2012

General William Lyon and William H. Lyon

Effective February 25, 2012, the Company entered into employment agreements with General William Lyon and William H. Lyon, which provide that General Lyon will continue to serve as the Company’s Chairman of the Board of Directors and Chief Executive Officer, and that William H. Lyon will continue to serve as the Company’s President and Chief Operating Officer.

The term of each employment agreement expires on December 31, 2014, subject to earlier termination as provided in the employment agreement. Under the employment agreements, General Lyon and William H. Lyon are entitled to annual salaries of $1 million and $500,000 per year, respectively.

Under these employment agreements, each executive has the right to earn a bonus of up to 50% of base salary during the 2012 fiscal year, as determined by the Compensation Committee. After 2012, bonuses will be payable under a senior executive bonus program to be established by the Company’s Compensation Committee. The payment of a portion of the bonuses will be deferred as provided in the employment agreements.

In the event of the termination of the executive’s employment by the Company without “cause” as defined in the employment agreements or the termination by the executive of his employment for “good reason” as defined in the employment agreements, the executive is entitled to receive (i) a payment equal to the greater of 18 months of salary or the amount of salary otherwise payable for the remainder of the scheduled term of

 

119


Table of Contents

employment; (ii) any deferred and unpaid bonuses; and (iii) the amount of bonus that the executive would have earned in the year of termination. In addition, the executive is entitled to receive reimbursement for certain health benefits coverage through the earlier of the end of the originally scheduled term of employment (but not less than 6 months after the date of termination) and the date when the executive becomes covered under another group health or disability plan.

Under the employment agreements, “good reason” will be deemed to have occurred, among other things, (i) if the Company breaches the employment agreement (including a material reduction in compensation, title, positions, responsibilities, authority or duties), (ii) if the Company ceases to acquire or develop land or materially changes its business, or invests or engages in new businesses that compete with Lyon Management Group, Inc. and/or Lyon Capital Ventures, LLC, (iii) upon the relocation (without the executive’s consent) of the executive’s or the Company’s principal place of business outside of Orange County, California; or (iv) upon the occurrence of a change of control, as defined in the employment agreement.

In the event of a termination of the executive’s employment due to death or disability, the executive (or his estate) will be entitled to receive (i) a payment equal to the amount of salary otherwise payable for the remainder of the scheduled term of employment; (ii) any deferred and unpaid bonuses; and (iii) continued health insurance coverage for a specified period of time following termination.

Matthew Zaist, Colin Severn and Brian Doyle

On October 10, 2012, our board of directors approved, effective as of September 1, 2012, an employment agreement between California Lyon and Matthew R. Zaist and employment agreements between California Lyon and each of Colin T. Severn and Brian W. Doyle. These employment agreements provide that Messrs. Zaist, Severn and Doyle will continue to serve as California Lyon’s (1) Executive Vice President, (2) Vice President, Chief Financial Officer and Corporate Secretary, and (3) Senior Vice President and California Region President, respectively. The employment agreements replace the employment agreements entered into with such executives effective July 1, 2011.

Under the employment agreements, Messrs. Zaist, Severn and Doyle are entitled to annual base salaries of $350,000, $200,000 and $275,000, respectively. Each executive’s annual base salary is subject to increase (but not decrease) from time to time, in the sole discretion of the Compensation Committee.

Messrs. Zaist, Severn and Doyle each have the right to earn a cash bonus during the 2012 fiscal year with a target amount equal to 125%, 60% and 75% of base salary, respectively. After 2012, bonuses will be established by the Compensation Committee in its sole discretion, provided that for Mr. Zaist, the target cash bonus will not be less than 125% of his annual base salary. If awarded, the bonus would be paid in part in 2013 and in part in 2014, as provided for in the employment agreements.

In the event of the termination of the executive’s employment by California Lyon without “cause,” as defined in the employment agreements, or the termination by the executive of his employment for “good reason,” as defined below, the executive is entitled to receive (i) a payment equal to the product of (A) 1.5, in the case of Mr. Zaist, and 1.0, in the case of Messrs. Severn and Doyle, multiplied by (B) the sum of the executive’s annual salary plus target cash bonus at the time of his termination of employment; (ii) any deferred and unpaid bonuses; (iii) in the case of Mr. Zaist, accelerated vesting in full of all restricted stock awards and options granted under the 2012 Plan and, in the case of each of Messrs. Severn and Doyle, if such termination occurs on or within 12 months following a change in control of the Company (and the executive’s respective equity awards are not assumed by the successor corporation), accelerated vesting in full of all restricted stock awards and options granted at the time of execution of such executive’s employment agreement; (iv) reimbursement for certain health benefits coverage through the earlier of (A) the end of the six-month period (twelve-month period in the case of Mr. Zaist) beginning on the first day of the month following the month of the executive’s termination of employment and (B) the date when the executive becomes covered under another employer’s group health or disability plan; and (v) in the case of Mr. Zaist, a release of claims from California Lyon, the Company and their affiliates.

 

120


Table of Contents

Each executive’s receipt of the foregoing severance benefits is conditioned on his execution of a general release in favor of California Lyon and his compliance with certain noncompetition and nonsolicitation obligations.

Under the employment agreements, “good reason” generally includes (i) a material breach of the employment agreement by California Lyon (including a material reduction in authority, duties or base salary), (ii) a relocation of the executive’s or California Lyon’s principal place of business outside a specified area, or (iii) the occurrence of a “change in control” of the Company or California Lyon, as defined in the employment agreement. In addition, in the case of Mr. Zaist, “good reason” includes certain changes with respect to Mr. Zaist’s reporting relationship within the Company or in the senior management structure of the Company.

In the event of a termination of the executive’s employment due to death or disability, the executive (or his estate) will be entitled to receive only accrued but unpaid base salary and vacation benefits. In the event of a termination of the executive’s employment for cause or by the executive for any reason other than good reason, including for no reason whatsoever, the executive will not be entitled to receive any benefits.

In connection with the adoption of the employment agreements, the Company granted each of Messrs. Zaist, Severn and Doyle the following equity incentive awards under the 2012 Plan on October 1, 2012.

 

     Restricted Stock      5-Year Options      10-Year Options  

Matthew R. Zaist

     1,200,000         489,360         1,400,000   

Colin Severn

     200,000         73,360         234,000   

Brian Doyle

     550,000         201,740         642,000   

The five-year options are subject to mandatory exercise upon the earlier of an initial public offering of the Company or five years, provided, that if the initial public offering occurs prior to the applicable vesting date of the options, such options will be exercised upon the applicable vesting date. The five-year options and ten-year options will be incentive stock options to the maximum extent permitted by law.

Each of the restricted stock and option awards vests as follows: 50% of the shares and options vested on the date of grant, with the remaining 50% of the shares and options vesting in three equal installments on each of December 31, 2012, 2013 and 2014, subject to the executive’s continued employment through the applicable vesting date and accelerated vesting as set forth in the applicable award agreement.

The employment agreements also provide that Messrs. Zaist, Severn and Doyle will be eligible to participate in the Company’s long-term incentive compensation plan, which the Company intends to adopt, effective beginning January 1, 2013.

The term of Mr. Zaist’s employment agreement will expire on August 31, 2015, subject to earlier termination as provided in the employment agreement. The term of each of Mr. Severn’s and Mr. Doyle’s employment agreements will be for an initial period expiring March 31, 2013, with automatic one-year renewal periods annually thereafter unless either California Lyon or the executive provides the other with written notice of nonrenewal at least 60 days prior to the expiration of the term.

Tax and Accounting Considerations

Section 162(m) of the Internal Revenue Code

Generally, Section 162(m) of the Internal Revenue Code of 1986, as amended, or the Code, disallows a tax deduction to any publicly held corporation for any individual remuneration in excess of $1.0 million paid in any taxable year to its chief executive officer and each of its other NEOs, other than its chief financial officer. However, remuneration in excess of $1.0 million may be deducted if, among other things, it qualifies as “performance-based compensation” within the meaning of the Code. Because the Company no longer has a class of publicly traded equity securities outstanding, the Company is no longer subject to Section 162(m), and therefore it is not a factor in the Company’s compensation decisions.

 

121


Table of Contents

Section 280G of the Internal Revenue Code

Section 280G of the Code disallows a tax deduction with respect to excess parachute payments to certain executives of companies that undergo a change in control. In addition, Section 4999 of the Code imposes a 20% excise tax on the individual with respect to the excess parachute payment. Parachute payments are those amounts of compensation linked to or triggered by a change in control and may include, but are not limited to, bonus payments, severance payments, certain fringe benefits, and payments and acceleration of vesting from long-term incentive plans including stock options and other equity-based compensation. Excess parachute payments are parachute payments that exceed a threshold determined under Section 280G of the Code based on the executive’s prior compensation. In approving the compensation arrangements for the NEOs in the future, the Compensation Committee will consider all elements of the cost to the Company of providing such compensation, including the potential impact of Section 280G of the Code. However, the Compensation Committee may, in its judgment, authorize compensation arrangements that could give rise to loss of deductibility under Section 280G of the Code and the imposition of excise taxes under Section 4999 of the Code when it believes that such arrangements are appropriate to attract and retain executive talent.

Section 409A of the Internal Revenue Code

Section 409A of the Code requires that “nonqualified deferred compensation” be deferred and paid under plans or arrangements that satisfy the requirements of the statute with respect to the timing of deferral elections, timing of payments and certain other matters. Failure to satisfy these requirements can expose employees and other service providers to accelerated income tax liabilities, penalty taxes and interest on their vested compensation under such plans. Accordingly, as a general matter, it is the Company’s intention to design and administer its compensation and benefits plans and arrangements for all of its employees and other service providers, including the NEOs, so that they are either exempt from, or satisfy the requirements of, Section 409A.

Summary Compensation Table

The following table sets forth certain information with respect to compensation for the 2011, 2010 and 2009 fiscal years earned by, awarded to or paid to the NEOs.

 

Name and Principal Position

  Year     Salary
($)(1)
    Bonus
($)
    Stock
Awards
($)
    Option
Awards
($)
    Non-Equity
Incentive  Plan
Compensation
($)(2)
    Change in
Pension Value
and
Nonqualified
Deferred
Compensation
Earnings
($)
    All Other
Compensation
($)
    Total
($)
 

General William Lyon

    2011        1,000,000 (3)      —          —          —          —          —          —          1,000,000   

Chairman of the Board and Chief Executive Officer (Principal Executive
Officer)

    2010        1,000,000        —          —          —          —          —          —          1,000,000   
    2009        1,000,000        —          —          —          —          —          —          1,000,000   
                                                                       

Colin T. Severn

    2011        200,000        —          —          —          165,497        —          —          365,497   

Vice President, Chief
Financial Officer and Corporate Secretary
(Principal Financial Officer)

    2010        200,000        —          —          —          137,330        —          —          337,330   
    2009        160,577        5,000        —          —          130,000        —          —          295,577   
                                                                       

William H. Lyon

    2011        490,385 (3)(4)      —          —          —          —          —          —          490,385   

Director, President and
Chief Operating Officer

    2010        486,538        —          —          —          —          —          —          486,538   
    2009        347,692        —          —          —          —          —          —          347,692   

Matthew R. Zaist

    2011        330,769 (3)(5)      —          —          —          324,620        —          —          655,389   

Executive Vice President

    2010        225,000        —          —          —          187,328        —          —          412,328   
    2009        143,452        5,000        —          —          160,000        —          —          308,452   

Brian W. Doyle

    2011        267,308 (5)      —          —          —          318,743        —          —          586,051   

Senior Vice President and California Region President

    2010        221,154        —          —          —          204,665        —          —          425,819   
    2009        197,692        5,000        —          —          140,000        —          —          342,692   

 

122


Table of Contents

 

(1) The annual base salary for each of our NEOs is disclosed in “—Elements of Compensation—Base Salary” above.
(2) Includes bonuses earned in 2011 pursuant to the 2011 Key Employee Bonus Program and the Project Completion Bonus Plan, each as discussed in “—Elements of Compensation” above.
(3) Pursuant to the terms of the Company’s reorganization, the biweekly salaries paid to the NEOs as part of the December 23, 2011 payroll were capped at $11,725. The salary amounts earned by Messrs. Lyon, Lyon and Zaist in excess of such cap were paid to the respective executives as part of the March 2, 2012 payroll, the first payroll following the Company’s emergence from its reorganization.
(4) Reflects Mr. Lyon’s annual base salary of $500,000 with $9,615 in foregone salary in 2011 resulting from one week of unpaid vacation.
(5) Effective February 28, 2011, Mr. Zaist’s base salary was increased from $225,000 to $350,000 and Mr. Doyle’s base salary was increased from $225,000 to $275,000.

Grants of Plan-Based Awards

 

     Estimated Future Payouts Under
Non-Equity Incentive Plan Awards
 

Name and Plan

   Threshold
($)
     Target ($)     Maximum ($)  

Colin T. Severn

       

2011 Key Employee Bonus Program

     96,000         120,000       144,000  

Project Completion Bonus Plan

     —           13,330 (1)      —    

Matthew R. Zaist

       

2011 Key Employee Bonus Program

     196,000         245,000        294,000   

Project Completion Bonus Plan

     —           23,328 (1)      —    

Brian W. Doyle

       

2011 Key Employee Bonus Program

     164,000         205,000        246,000   

Project Completion Bonus Plan

     —           6,665 (1)      —    

 

 

(1) Represents the amount paid in 2010 pursuant to the Company’s Project Completion Bonus Plan.

Outstanding Equity Awards at Fiscal Year-End

No equity awards were outstanding as of December 31, 2011.

Options Exercised and Stock Vested

No exercises of stock options and no vesting of stock occurred during the fiscal year ended December 31, 2011.

Pension Benefits

The NEOs did not participate in or have account balances in qualified or nonqualified defined benefit plans sponsored by the Company during the fiscal year ended December 31, 2011.

Nonqualified Deferred Compensation

The NEOs did not participate in or have account balances in nonqualified defined contribution plans or other nonqualified deferred compensation plans maintained by the Company during the fiscal year ended December 31, 2011.

Potential Payments Upon Termination or Change-in-Control

The following table summarizes the potential payments to certain of our NEOs upon a termination by us without cause or the executive’s resignation for good reason. As described in above in “—Employment Agreements and Severance Benefits,” a resignation by the executive in connection with a “change of control” would be deemed a resignation for good reason. In the event an executive is terminated for cause, by the

 

123


Table of Contents

executive for any reason other than good reason, or due to death or disability, such executive is not entitled to any severance payments or benefits. The amounts shown assume that such termination was effective as of December 30, 2011, the last business day of fiscal year 2011, and are only estimates of the amounts that would be paid to such executives. The actual amounts to be paid can be determined only at the time of such termination of employment.

 

Name and Position

   Salary
Continuation
($)(1)
     Unpaid
Bonuses
($)(2)
     Benefits
Continuation
($)(3)
     Total  

Matthew R. Zaist

     525,000         162,315         9,051         696,366   
Executive Vice President            

Colin T. Severn

     300,000         79,500         13,064         392,564   
Vice President, Chief Financial Officer and Corporate Secretary            

Brian W. Doyle

     412,500         135,815         13,064         561,379   
Senior Vice President and California Region President            

 

(1) Represents an amount equal to the NEO’s annual salary in effect on the date of termination, multiplied by 1.5, paid in a lump sum.
(2) Represents amounts earned by the NEO pursuant to the 2011 Key Employee Bonus Program that had not been paid prior to the date of termination.
(3) Represents the value of the continuation of health benefits for a period of six months.

2012 Equity Incentive Plan

The purpose of the 2012 Equity Incentive Plan (the “2012 Plan”) is to provide an increased incentive for eligible employees, consultants and directors to assert their best efforts by conferring benefits based on the achievement of certain performance goals, to better align the interests of eligible participants with the interests of stockholders by providing an opportunity for increased stock ownership by such participants, and to encourage such participants to remain in the service of the Company. The 2012 Plan is also designed to permit us to make cash-based awards and equity-based awards intended to qualify as “performance-based compensation” under Section 162(m) of the Code.

Share Reserve

Under the 2012 Plan, 13,699,565 shares of our Class D common stock will be initially reserved for issuance pursuant to a variety of stock-based compensation awards, including stock options, stock appreciation rights, or SARs, restricted stock awards, restricted stock unit awards, deferred stock awards, deferred stock unit awards, dividend equivalent awards, stock payment awards and performance awards and other stock-based awards. Upon the “conversion date,” which is defined in our amended and restated certificate of incorporation, all shares of Class D common stock will convert into shares of Class A common stock and references to Class D common stock in the Plan and award agreements will automatically be updated to refer to Class A common stock.

The following counting provisions will be in effect for the share reserve under the 2012 Plan: (i) to the extent that an award forfeits, expires, settles in cash or becomes unexercisable without having been exercised in full, the shares that were not purchased or received or that were cancelled will become available for future grants under the 2012 Plan; (ii) if we repurchase shares that were issued pursuant to the exercise or settlement of an award, the reacquired shares will not be available for future grants under the 2012 Plan; and (iii) to the extent shares are tendered or withheld to satisfy the grant, exercise price or tax withholding obligation with respect to any award under the 2012 Plan, such tendered or withheld shares will be available for future grants under the 2012 Plan.

 

124


Table of Contents

Administration

The Compensation Committee of our board of directors will administer the 2012 Plan unless our board of directors assumes authority for administration. The Compensation Committee must consist of one or more members of our board of directors, each of whom is intended to qualify as an “outside director” within the meaning of Section 162(m) of the Code (to the extent applicable), a “non-employee director” for purposes of Rule 16b-3 under the Exchange Act and an “independent director” within the meaning of the rules of any securities market on which shares of our common stock are traded. The 2012 Plan provides that the board or Compensation Committee may delegate its authority to grant awards to employees other than executive officers and certain senior executives of the company to a committee consisting of one or more members of our board of directors or one or more of our officers, to the extent permitted by applicable law.

Subject to the terms and conditions of the 2012 Plan, the administrator has the authority to select the persons to whom awards are to be made, to determine the number of shares to be subject to awards and the terms and conditions of awards, and to make all other determinations and to take all other actions necessary or advisable for the administration of the 2012 Plan.

Eligibility

Options, SARs, restricted stock and all other stock-based and cash-based awards under the 2012 Plan may be granted to employees who are part of our senior management, senior project managers, key employees, consultants, non-employee directors or individuals who hold such positions with certain of our subsidiaries. Only employees of our company or certain of our subsidiaries may be granted incentive stock options, or ISOs.

Awards

The 2012 Plan provides that the administrator may grant or issue stock options, SARs, restricted stock, restricted stock units, or RSUs, deferred stock, deferred stock units, dividend equivalents, performance awards, stock payments and other stock-based and cash-based awards, or any combination thereof. Each award will be set forth in a separate agreement with the person receiving the award and will indicate the type, terms, conditions and limitations of the award.

 

   

Nonqualified stock options, or NQSOs, will provide for the right to purchase shares of our Class D common stock at a specified price which may not be less than fair market value on the date of grant, and usually will become exercisable (at the discretion of the administrator) in one or more installments after the grant date, subject to the participant’s continued employment or service with us and/or subject to the satisfaction of corporate performance targets and individual performance targets established by the administrator. NQSOs may be granted for any term specified by the administrator that does not exceed ten years.

 

   

Incentive stock options, or ISOs, will be designed in a manner intended to comply with the provisions of Section 422 of the Code and will be subject to specified restrictions contained in the Code. Among such restrictions, ISOs must have an exercise price of not less than the fair market value of a share of Class D common stock on the date of grant, may only be granted to employees, and must not be exercisable after a period of ten years measured from the date of grant. In the case of an ISO granted to an individual who owns (or is deemed to own) at least 10% of the total combined voting power of all classes of our capital stock, the 2012 Plan provides that the exercise price must be at least 110% of the fair market value of a share of Class D common stock on the date of grant and the ISO must not be exercisable after a period of five years measured from the date of grant.

 

   

Restricted stock may be granted to any eligible individual and made subject to such restrictions as may be determined by the administrator. Restricted stock, typically, may be forfeited for no consideration or repurchased by us at the original purchase price if the conditions or restrictions on vesting are not met. In general, restricted stock may not be sold or otherwise transferred until restrictions are removed or

 

125


Table of Contents
 

expire. Recipients of restricted stock, unlike recipients of options, generally will have voting rights and will have the right to receive dividends, if any, prior to the time when the restrictions lapse; however, extraordinary dividends will generally be placed in escrow, and will not be released until restrictions are removed or expire.

 

   

Restricted stock units, or RSUs, may be awarded to any eligible individual subject to vesting conditions based on continued employment or service or on performance criteria established by the administrator. Like restricted stock, RSUs may not be sold, or otherwise transferred or hypothecated, until vesting conditions are removed or expire. Unlike restricted stock, stock underlying RSUs will not be issued until the RSUs have vested, and recipients of RSUs generally will have no voting or dividend rights prior to the time when vesting conditions are satisfied.

 

   

Deferred stock awards and deferred stock unit awards represent the right to receive shares of our Class D common stock on a future date. Deferred stock may not be sold or otherwise hypothecated or transferred until issued. Deferred stock will not be issued until the deferred stock award has vested, and recipients of deferred stock generally will have no voting or dividend rights prior to the time when the vesting conditions are satisfied and the shares are issued. Deferred stock awards generally will be forfeited, and the underlying shares of deferred stock will not be issued, if the applicable vesting conditions and other restrictions are not met.

 

   

Stock appreciation rights, or SARs, may be granted in connection with stock options or other awards, or separately. SARs granted in connection with stock options or other awards typically will provide for payments to the holder based upon increases in the price of our Class D common stock over a set exercise price. The exercise price of any SAR granted under the 2012 Plan must be at least 100% of the fair market value of a share of our Class D common stock on the date of grant. Except as required by Section 162(m) of the Code with respect to a SAR intended to qualify as performance-based compensation as described in Section 162(m) of the Code, there are no restrictions specified in the 2012 Plan on the exercise of SARs or the amount of gain realizable therefrom, although restrictions may be imposed by the administrator in individual SAR agreements. SARs under the 2012 Plan will be settled in cash or shares of our common stock, or in a combination of both, at the election of the administrator.

 

   

Dividend equivalents represent the value of the dividends, if any, per share paid by us, calculated with reference to the number of shares covered by the award. Dividend equivalents may be settled in cash or shares and at such times as determined by the Compensation Committee or board of directors, as applicable. No dividend equivalents will be payable with respect to stock options or SARs.

 

   

Performance awards may be granted by the administrator on an individual or group basis. Generally, these awards, which may include performance stock units, will be based upon specific performance targets and may be paid in cash or in Class D common stock or in a combination of both. Performance awards may also include bonuses that may be granted by the administrator on an individual or group basis and which may be payable in cash or in common stock or in a combination of both.

 

   

Stock payments may be authorized by the administrator in the form of Class D common stock or an option or other right to purchase Class D common stock as part of a deferred compensation or other arrangement in lieu of all or any part of compensation, including bonuses, that would otherwise be payable in cash to the employee, consultant or non-employee director.

Change in Control; Adjustments of Awards

For any award granted under the 2012 Plan, the terms of the applicable award agreement may provide that in the event of a “change in control” of the Company (as defined in the 2012 Plan), the award will be subject to accelerated vesting such that 100% of such awards will become vested and exercisable or payable, as applicable, prior to the consummation of such transaction. The administrator may also make appropriate adjustments to awards under the 2012 Plan in the event of a change in control or certain other unusual or nonrecurring events or transactions.

 

126


Table of Contents

In the event of any merger, reorganization, consolidation, recapitalization, dividend or distribution (whether in cash, shares or other property), stock split, reverse stock split, spin-off or similar transaction affecting the number of outstanding shares of our common stock or the share price of our common stock, the administrator, in its sole discretion, will make appropriate, proportionate adjustments and substitutions to the 2012 Plan and award agreements, including adjustments to: (i) the aggregate number, class and kind of securities that may be delivered under the 2012 Plan; (ii) in the aggregate or to any one participant, the number, class and kind of securities subject to outstanding awards granted under the 2012 Plan; and/or (iii) the grant or exercise price per share of any outstanding awards under the 2012 Plan.

Amendment and Termination

The administrator of the 2012 Plan may alter, amend, suspend or terminate the 2012 Plan at any time and from time to time. However, we must obtain stockholder approval to the extent required by applicable law, rule or regulation (including any applicable stock exchange rule).

Expiration Date

No award may be granted pursuant to the 2012 Plan after September 30, 2022. Any award that is outstanding on the expiration date of the 2012 Plan will remain in force according to the terms of the 2012 Plan and the applicable award agreement.

Effective Date

The 2012 Plan became effective on October 1, 2012, when it was approved and adopted by our board of directors. The 2012 Plan was subsequently approved by our stockholders on October 10, 2012.

 

127


Table of Contents

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following table sets forth the number of shares of our capital stock beneficially owned as of November 26, 2012, by (i) each person known by us to be the beneficial owner of more than 5% of the outstanding shares of our capital stock, (ii) each of our named executive officers and directors and (iii) all officers and directors as a group. Unless otherwise indicated in the table, the persons and entities named in the table have sole voting and sole investment power with respect to the shares set forth opposite the stockholder’s name, subject to community property laws, where applicable. Unless otherwise noted below, the address of each stockholder below is c/o William Lyon Homes, 4490 Von Karman Avenue, Newport Beach, California 92660.

 

          CLASS A
COMMON
STOCK(1)
     CLASS B
COMMON
STOCK(1)
    CLASS C
COMMON
STOCK(1)
     CLASS D
COMMON
STOCK(1)
    CONVERTIBLE
PREFERRED
STOCK(1)
     PERCENT
OF TOTAL
VOTING
POWER(2)(3)
 

NAME

   TITLE    Number     Percent
of Class
     Number     Percent
of Class
    Number      Percent
of Class
     Number     Percent
of Class
    Number      Percent
of Class
    

Named Executive Officers and Directors:

                              

General William Lyon

   Director,
Chairman of
Board & Chief
Executive Officer
     —          —           47,201,842 (4)      100     —           —           —          —          —           —           36.3

Colin T. Severn

   Vice President,
Chief Financial
Officer and
Corporate
Secretary
     —          —           —          —          —           —           331,546 (5)      13.1     —           —           —     

William H. Lyon

   Director,
President &
Chief Operating
Officer
     24,199 (6)      *         47,201,842 (4)      100     —           —           —          —          —           —           36.4

Matthew R. Zaist

   Executive Vice
President
     —          —           —          —          —           —           1,970,213 (7)      55.1     —           —           *   

Brian W. Doyle

   Vice President
and Southern
California Region
President
     —          —           —          —          —           —           910,753 (8)      31.6     —           —           *   

Douglas K. Ammerman

   Director      —          —           —          —          —           —           57,000 (9)      2.5     —           —           *   

Michael Barr

   Director      —          —           —          —          —           —           —          —          —           —           *   

Gary H. Hunt

   Director      —          —           —          —          —           —           85,500 (9)      3.7     —           —           *   

Matthew R. Niemann

   Director      —          —           —          —          —           —           57,000 (9)      2.5     —           —           *   

Nathaniel Redleaf

   Director      —          —           —          —          —           —           57,000 (10)      2.5     —           —           *   

Lynn Carlson Schell

   Director      —          —           —          —          —           —           57,000 (9)      2.5     —           —           *   

All executive officers and directors as a group (16 individuals)

        —          —           47,201,842 (4)      100     —           —           5,489,727        100     —           —           38.5

 

128


Table of Contents
          CLASS A
COMMON
STOCK(1)
    CLASS B
COMMON
STOCK(1)
     CLASS C
COMMON
STOCK(1)
    CLASS D
COMMON
STOCK(1)
     CONVERTIBLE
PREFERRED
STOCK(1)
    PERCENT
OF TOTAL
VOTING
POWER(2)(3)
 

NAME

   TITLE    Number      Percent
of Class
    Number      Percent
of Class
     Number      Percent
of Class
    Number      Percent
of Class
     Number      Percent
of Class
   

5% Stockholders :

                                

Luxor Capital Group LP(11)

        21,427,135         30.6     —           —           15,445,838         95.9     —           —           61,509,204         79.9     37.9

Colony Capital, LLC(12)

        10,000,000         14.3     —           —           —           —          —           —           —           —          3.9

Paulson & Co. Inc.(13)

        15,238,095         21.8     —           —           —           —          —           —           12,173,913         15.8     10.6

 

* Denotes less than 1.0% of beneficial ownership.
(1) Beneficial ownership is determined in accordance with SEC rules, and includes any shares as to which the stockholder has sole or shared voting power or investment power, and also any shares which the stockholder has the right to acquire within 60 days of the date hereof, whether through the exercise or conversion of any stock option, convertible security, warrant or other right. The indication herein that shares are beneficially owned is not an admission on the part of the stockholder that he, she or it is a direct or indirect beneficial owner of those shares.
(2) Each share of Class A Common Stock, Class C Common Stock and Class D Common Stock are entitled to one vote per share. Each share of Class B Common Stock is entitled to two votes per share. Each share of Convertible Preferred Stock has the right to one vote for each share of Class C Common Stock into which such share could be converted. The current conversion ratio for Convertible Preferred Stock into Class C Common Stock is one to one.
(3) Calculation of total voting power includes the following (which represent the total number of shares of each class that are outstanding): (a) 70,031,350 shares of Class A Common Stock, (b) 31,464,548 shares of Class B Common Stock, (c) 16,110,366 shares of Class C Common Stock, (d) 2,318,197 shares of Class D Common Stock, (e) 77,005,744 shares of Convertible Preferred Stock and (f) 15,737,294 shares of Class B Common Stock issuable upon the exercise of a warrant held by Lyon Shareholder 2012, LLC, or Lyon LLC, or the Class B Warrant. The Class B Warrant is exercisable at any time prior to February 24, 2017.
(4) Represents 31,464,548 shares of Class B Common Stock and the Class B Warrant held by Lyon Shareholder 2012, LLC, or Lyon LLC. The members of Lyon LLC are William Lyon (our Chief Executive Officer and Chairman of the Board), Trustee of the William and Willa Dean Lyon Family Trust established October 29, 1985, and William Harwell Lyon (our President, Chief Operating Officer and Director), Trustee of the William Harwell Lyon Separate Property Trust established July 28, 2000. The managers of Lyon LLC are William Lyon and William Harwell Lyon. These individuals may be deemed to have shared voting and investment power of the securities held by Lyon LLC. Each of these individuals disclaims beneficial ownership of such securities, except to the extent of his or her pecuniary interest therein. The address of Lyon LLC is 4490 Von Karman Avenue, Newport Beach, California 92660.
(5) Represents (i) 204,906 shares of Class D Common Stock subject to options exercisable within 60 days of November 26, 2012, and (ii) 126,640 restricted shares of Class D Common Stock.
(6) Represents 24,199 shares of Class A Common Stock held by The William Harwell Lyon Separate Property Trust established July 28, 2000. William Harwell Lyon (our President, Chief Operating Officer and Director) is Trustee of the trust and holds voting and dispositive power over these shares. William Harwell Lyon disclaims beneficial ownership over these shares except to the extent of his pecuniary interest therein. The address of The William Harwell Lyon Separate Property Trust is c/o William H. Lyon, PO Box 8858, Newport Beach, CA 92658-8858.
(7) Represents (i) 1,259,573 shares of Class D Common Stock subject to options exercisable within 60 days of November 26, 2012, and (ii) 710,640 restricted shares of Class D Common Stock.
(8) Represents (i) 562,493 shares of Class D Common Stock subject to options exercisable within 60 days of November 26, 2012, and (ii) 348,260 restricted shares of Class D Common Stock.
(9) Represents restricted shares of Class D Common Stock.
(10) On December 5, 2012, the Company cancelled Mr. Redleaf’s grant of 57,000 restricted shares of Class D Common Stock, and Mr. Redleaf no longer holds this Restricted Stock grant.
(11) Luxor Capital Group, LP acts as the investment manager of proprietary private investment funds and separately managed accounts that own the shares, collectively referred to as the “Luxor Investors.” Luxor Management, LLC is the general partner of Luxor Capital Group, LP. Christian Leone is the managing member of Luxor Management, LLC. Luxor Capital Group, LP, Luxor Management, LLC and Christian Leone are deemed to have shared voting and dispositive power over the securities held by each of the Luxor Investors. The address of Luxor Capital Group, LP is 1114 Avenue of the Americas, 29th Floor, New York City, New York 10036.
(12) Represents shares held by ColFin WLH Land Acquisitions, LLC, a Delaware limited liability company, or “ColFin.” ColFin is indirectly managed and controlled by Colony Capital, LLC, a registered investment advisor. Thomas J. Barrack, Jr. is Chief Executive Officer and the sole managing member of Colony Capital, LLC, with sole voting and dispositive power over the securities held by ColFin. As a result, Mr. Barrack may be deemed to have indirect beneficial ownership of the shares held by ColFin through ultimate control over the entities that own or control ColFin, but the foregoing disclosure shall not be construed as an admission of such. The address of Colony Capital, LLC is 2450 Broadway, 6th Floor, Santa Monica, CA 90404.
(13) Paulson & Co. Inc. is an investment advisor registered under the Investment Advisors Act of 1940 that furnishes investment advice to and manages various onshore and offshore investment funds and separately managed accounts, or, collectively, the “Funds”. In its role as investment advisor and manager of the Funds, Paulson & Co. Inc. possesses voting and/or investment power over the ordinary shares owned by the Funds. As the President and sole Director of Paulson & Co. Inc., John Paulson may be deemed to have voting and/or investment power over such shares. The address for the Funds is c/o Paulson & Co. Inc., 1251 Avenue of the Americas, NY, NY 10020.

 

129


Table of Contents

MARKET FOR OUR COMMON STOCK AND RELATED STOCKHOLDER MATTERS

No Public Market for Capital Stock

At present, there is no established public trading market for any of our capital stock. We intend to have a registered broker-dealer apply to have our capital stock quoted on the Over-the-Counter Bulletin Board. However, we cannot offer any assurance about the development or an active trading market or as to whether the market price of our capital stock will equal or exceed the price paid for them.

Historical Trading of our Common Stock on the New York Stock Exchange and the OTC Bulletin Board

The Company’s predecessor, The Presley Companies, or Presley, was formed in 1956. In 1987, General William Lyon, our Chairman of the Board and Chief Executive Officer, purchased 100% of the stock of Presley, which subsequently went public in 1991 and was listed on the New York Stock Exchange, or the NYSE, under the symbol “PDC.” In 1999, Presley acquired William Lyon Homes, Inc. and changed its name to William Lyon Homes and its ticker symbol to “WLS.” Our common stock was traded on the NYSE until June 13, 2006. We were taken private by way of a tender offer by General William Lyon. Over-the-counter trading of the Company’s common stock (OTC Pink sheets: WLSM.PK) was also discontinued and the Company continued as a privately held company.

Holders

As of November 26, 2012, there are 1,686 holders of record for our Class A Common Stock, one holder of record for our Class B Common Stock and related warrant, twelve holders of record for our Class C Common Stock and thirteen holders of record for our Convertible Preferred Stock.

Convertible Common Equity and Warrants

The issued and outstanding 31,464,548 shares of Class B Common Stock, 16,110,366 shares of Class C Common Stock, 2,318,197 shares of Class D Common Stock and 77,005,744 shares of Convertible Preferred Stock are convertible into Class A Common Stock. The issued and outstanding shares of Convertible Preferred Stock are also convertible into Class C Common Stock. See “Description of Capital Stock” below.

Additionally, the holders of Class B Common Stock hold a warrant to purchase 15,737,294 shares of Class B Common Stock at an exercise price of $2.07 per share. The expiration date of the Class B Warrant is February 24, 2017. As of November 26, 2012, we also have outstanding stock options to purchase 4,757,303 shares of the Company’s Class D common stock at an exercise price of $1.05 per share. To the extent these options are exercised, there will be further dilution.

Dividends

Holders of our Convertible Preferred Stock are entitled to receive cumulative dividends at a rate of 6% per annum consisting of (i) cash dividends at the rate of 4% paid quarterly in arrears, and (ii) accreting dividends accruing at the rate of 2% per annum. Such dividend rights are described more fully in “Description of Capital Stock” below. With the exception of the dividends to be paid out to holders of our Convertible Preferred Stock, the Company does not intend to declare or pay cash dividends in the foreseeable future. Any determination to pay dividends to holders of our common stock will be at the discretion of our board of directors. The payment of cash dividends is restricted under the terms of the indenture governing California Lyon’s 8.5% Senior Notes due 2020.

 

130


Table of Contents

CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS

Policies and Procedures for Review, Approval or Ratification of Transactions with Related Persons

Our board of directors plans to adopt a written statement of policy for the evaluation of and the approval, disapproval and monitoring of transactions involving us and “related persons.” For purposes of this policy, “related persons” will include our executive officers, directors and director nominees or their immediate family members, or stockholders owning five percent or more of our voting securities.

Our related person transactions policy will require:

 

   

that any transaction in which a related person has a material direct or indirect interest and which exceeds $120,000, such transaction referred to as a “related person transaction,” and any material amendment or modification to a related person transaction, be evaluated and approved or ratified by our audit committee or by the disinterested members of the audit committee; and

 

   

that any employment relationship or transaction involving an executive officer and any related compensation solely resulting from that employment relationship or transaction must be approved by the compensation committee of our board of directors or recommended by the compensation committee to the board of directors for its approval.

In connection with the review and approval or ratification of a related person transaction:

 

   

management must disclose to the audit committee or the disinterested members of the audit committee, as applicable, the material terms of the related person transaction, including the approximate dollar value of the amount involved in the transaction, and all the material facts as to the related person’s direct or indirect interest in, or relationship to, the related person transaction;

 

   

management must advise the audit committee or the disinterested members of the audit committee, as applicable, the material terms of the related person transaction, including the approximate dollar value of the amount involved in the transaction, and all the material facts as to the related person’s direct or indirect interest in, or relationship to, the related person transaction;

 

   

management must advise the audit committee or the disinterested members of the audit committee, as applicable, as to whether the related person transaction will be required to be disclosed in our SEC filings. To the extent it is required to be disclosed, management must ensure that the related person transaction is disclosed in accordance with SEC rules; and

 

   

management must advise the audit committee or the disinterested members of the audit committee, as applicable, as to whether the related person transaction constitutes a “personal loan” for purposes of Section 402 of Sarbanes-Oxley.

In addition, the related person transaction policy will provide that the audit committee, in connection with any approval or ratification of a related person transaction involving a non-employee director or director nominee, should consider whether such transaction would compromise the director or director nominee’s status as an “independent,” “outside” or “non-employee” director, as applicable, under the rules and regulations of the SEC, the NYSE and the Internal Revenue Code of 1986, as amended.

Employment Agreements

We have entered into employment agreements with certain of our executive officers. For more information regarding these agreements, see “Compensation Discussion and Analysis—Employment Agreements and Severance Benefits.”

 

131


Table of Contents

Indemnification Agreements and Liability Insurance Policy

The company has entered into indemnification agreements with certain of our executive officers and each of our directors pursuant to which the company has agreed to indemnify such executive officers and directors against liability incurred by them by reason of their services as an executive officer or director to the fullest extent allowable under applicable law. We also provide liability insurance for each director and officer for certain losses arising from claims or charges made against them while acting in their capacities as our directors or officers.

Certain Relationships and Transactions

We describe below transactions and series of similar transactions that have occurred this year or during our last three fiscal years to which we were a party or will be a party in which:

 

   

the amounts involved exceeded or will exceed $120,000; and

 

   

a director, executive officer, holder of more than 5% of our voting securities or any member of their immediate family had or will have a direct or indirect material interest.

The following persons and entities that participated in the transactions listed in this section were related persons at or immediately following the time of the transaction.

General William Lyon. General Lyon is our Chief Executive Officer and Chairman of our board of directors.

William H. Lyon. Mr. Lyon is our President and Chief Operating Officer and a member of our board of directors.

Matthew R. Niemann . Mr. Niemann is a member of our board of directors.

Luxor Capital Group LP. Entities affiliated with Luxor Capital Group LP hold over 5% of our outstanding capital stock.

Colony Capital, LLC. Entities affiliated with Colony Capital, LLC hold over 5% of our outstanding Class A Common Stock.

Paulson & Co. Inc. An entity affiliated with Paulson & Co. Inc. holds over 5% of our outstanding Class A Common Stock and 5% of our Convertible Preferred Stock.

Payments Made to an Entity Where a Company Director is an Officer and Shareholder

Matthew R. Niemann, a member of our board of directors, serves as Managing Director and Head of Houlihan Lokey Howard & Zukin Financial Advisors, Inc.’s, or Houlihan, Real Estate Advisory Group and owns shares of Houlihan. Houlihan received payments from the Company in 2011 and 2012 for services performed on behalf of creditors during the recent Chapter 11 restructuring. The Company paid $1.2 million to Houlihan.

Transactions with Certain Beneficial Owners

On February 25, 2012, in connection with the consummation of the principal transactions contemplated by the Company’s Prepackaged Joint Plan of Reorganization, or the Plan, entities affiliated with Luxor Capital Group LP, or Luxor, acquired (i) 21,427,135 shares of Parent’s Class A Common Stock, in exchange for the old senior notes held, (ii) 15,445,838 shares of Parent’s Class C Common Stock for approximately $9.5 million in cash consideration and (iii) 61,509,204 shares of Parent’s Convertible Preferred Stock for approximately $47.4 million in cash. As of November 26, 2012, Luxor holds approximately 37.9% of the total voting power of Parent’s outstanding capital stock. See Note 2 of “Notes to Consolidated Financial Statements” for additional information. Nathaniel Redleaf, one of Parent’s directors, has served in an analyst capacity at Luxor Capital Group LP since 2006.

On June 28, 2012, California Lyon consummated the purchase of certain real property (comprising approximately 165 acres) in San Diego County, California; San Bernardino County, California; Maricopa

 

132


Table of Contents

County, Arizona; and Clark County, Nevada, representing seven separate residential for sale developments, comprising over 1,000 lots. The aggregate purchase price of the property was $21,500,000. The Company paid $11,000,000 cash, and issued 10,000,000 shares of Class A Common Stock of Parent, or approximately 18.3% of Parent’s then outstanding Class A Common Stock, to investment vehicles managed by affiliates of Colony Capital, LLC, or Colony, for consideration of the property. As of November 26, 2012, Colony holds approximately 3.9% of the total voting power of Parent’s outstanding capital stock.

California Lyon was a party to that certain Amended and Restated Senior Secured Term Loan Agreement, or the Amended Term Loan Agreement, dated February 25, 2012, with ColFin WLH Funding, LLC, as Administrative Agent and as a lender. ColFin WLH Funding, LLC is an affiliate of Colony. At September 30, 2012, the outstanding principal amount of the Amended Term Loan was $235.0 million. The Amended Term Loan bore interest at a rate of 10.25% per annum. Based on the outstanding balance of the Amended Term Loan as of September 30, 2012, interest payments were $24.1 million annually. As discussed in the section entitled “Description of Certain Indebtedness,” California Lyon used a portion of the proceeds from the sale of its 8.5% Senior Notes due 2020 to pay in full the amounts outstanding under the Amended Term Loan Agreement.

On October 12, 2012, the Company entered into a Subscription Agreement, or the Subscription Agreement, between the Company and WLH Recovery Acquisition LLC, a Delaware limited liability company and investment vehicle managed by affiliates of Paulson & Co. Inc., or Paulson, pursuant to which, the Company issued to Paulson (i) 15,238,095 shares of the Company’s Class A Common Stock for $16,000,000 in cash and (ii) 12,173,913 shares of the Company’s Convertible Preferred Stock for $14,000,000 in cash, for an aggregate purchase price of $30,000,000. As of November 26, 2012, Paulson currently holds approximately 10.6% of the total voting power of Parent’s outstanding capital stock. Michael Barr, who was appointed as a member of our board of directors on November 7, 2012, to fill a newly created board seat in connection with the Subscription Agreement, is currently a partner of Paulson, which he joined in 2008.

Sale of Real Estate Project to Affiliate of General William Lyon and William H. Lyon

In October 2008, the Company was contracted by and for Frank T. Suryan, Jr. (see Note 11 of “Notes to Consolidated Financial Statements” for further description of the relationship between General William Lyon, William H. Lyon and Frank T. Suryan) to build apartment units for a contract price of $13.5 million, which includes the Company’s contractor fee of $0.5 million. The Company accounts for this transaction based on the percentage of completion method, and recorded construction services revenue of $12.6 million and construction services costs of $11.6 million during the year ended December 31, 2009. No construction service revenue or costs relating to this transaction were recorded for the years ended December 31, 2011 and 2010.

Agreements with Entities Controlled by General William Lyon and William H. Lyon

For the years ended December 31, 2011, 2010 and 2009, the Company incurred reimbursable on-site labor costs of $318,000, $217,000 and $197,000, respectively, for providing customer service to real estate projects developed by entities controlled by General William Lyon and William H. Lyon, of which $24,000 and $38,000 was due to the Company at December 31, 2011 and 2010, respectively. The Company earned fees of $130,000, $24,000 and $36,000, respectively, for tax and accounting services performed for entities controlled by General William Lyon and William H. Lyon during the years ended December 31, 2011, 2010 and 2009.

The Company earned fees of $362,000, $426,000 and $123,000 during the years ended December 31, 2011, 2010 and 2009, respectively, related to a Human Resources and Payroll Services contract between William Lyon Homes, Inc, and an entity controlled by General William Lyon and William H. Lyon. Effective April 1, 2011, the Company and this entity amended the Human Resources and Payroll Services contract to provide that the affiliate will now pay to the Company a base monthly fee of $21,335 and a variable monthly fee equal to $23 multiplied by the number of active employees employed by such entity (which will initially result in a variable monthly fee of approximately $8,000). The amended contract also provides that the Company will be reimbursed

 

133


Table of Contents

by such affiliate for a pro rata share of any bonuses paid to the Company’s Human Resources staff (other than any bonus paid to the Vice President of Human Resources). The Company believes that the compensation being paid to it for the services provided to the affiliate is at a market rate of compensation, and that as a result of the fees that are paid to the Company under this contract, the overall cost to the Company of its Human Resources department will be reduced.

Rent Paid to a Trust of which William H. Lyon is the Sole Beneficiary

In each of the three years ended December 31, 2011, 2010 and 2009, the Company incurred charges of $0.8 million related to rent on the Company’s corporate office, from a trust of which William H. Lyon is the sole beneficiary. As of September 30, 2012, the Company has made rental payments totaling $590,000. The trust holds a 99% interest in the office property, with the remaining 1% held by William H. Lyon. The current lease expires in March 2013 and the Company has decided to relocate its corporate office upon expiration of the lease. The Company has entered into a lease for the new location with an unrelated third party.

Charges Incurred Related to the Charter, Use and Sale of Aircraft

Effective September 1, 2004, the Company entered into an aircraft consulting and management agreement with an affiliate, or the Affiliate, of General William Lyon to operate and manage the Company’s aircraft. The terms of the agreement provide that the Affiliate shall consult and render its advice and management services to the Company with respect to all functions necessary to the operation, maintenance and administration of the aircraft. The Company’s business plan for the aircraft includes (i) use by Company executives for traveling on Company business to the Company’s divisional offices and other destinations, (ii) charter service to outside third parties and (iii) charter service to General William Lyon personally. Charter services for outside third parties are contracted for at market rates. As compensation to the Affiliate for its management and consulting services under the agreement, the Company pays the Affiliate a fee equal to (i) the amount equal to 107% of compensation paid by the Affiliate for the pilots supplied pursuant to the agreement, (ii) $50 per operating hour for the aircraft and (iii) $9,000 per month for hangar rent. In addition, all maintenance work, inspections and repairs performed by the Affiliate on the aircraft are charged to the Company at the Affiliate’s published rates for maintenance, inspection and repairs in effect at the time such work is completed. The total expenses incurred by the Company and paid to the Affiliate under the agreement amounted to $0.8 million during the year ended December 31, 2009, with no related fees earned during the years ended December 31, 2011 and 2010.

Effective July 1, 2006, General William Lyon entered into a time sharing agreement, or the Agreement, with the Company pertaining to his personal use of the aircraft. The agreement calls for General William Lyon to reimburse the company for all costs incurred by the Company during his personal flights plus a surcharge on fuel consumption of two times the cost. Pursuant to the Agreement, the Company had earned revenue of $53,000 for charter services provided to General William Lyon personally, for the year ended December 31, 2009, with no related revenue earned during the years ended December 31, 2011 and 2010.

Presley CMR, Inc., a California corporation, or Presley CMR, and wholly owned subsidiary of California Lyon, entered into an Aircraft Purchase and Sale Agreement, or PSA, with an affiliate of General William Lyon to sell the aircraft described above. The PSA provides for an aggregate purchase price for the aircraft of $8.3 million (which value was the appraised fair market value of the aircraft), which consists of: (i) cash in the amount of $2.1 million which was paid at closing and (ii) a promissory note from the affiliate in the amount of $6.2 million, which is included in receivables in the accompanying consolidated balance sheet. The closing of this sale occurred on September 9, 2009. The note is secured by the aircraft. As part of the Company’s fresh start accounting, the note was adjusted to its fair value of $5.2 million. The discount on the fresh start adjustment is amortized over the remaining life of the note. The note requires semiannual interest payments to California Lyon of approximately $132,000. The note is due in September 2016. The Company recorded a loss on the sale of the aircraft totaling $3.0 million, which is included in other loss in the accompanying statement of operations for the year ending December 31, 2009.

 

134


Table of Contents

Certain Family Relationships

William H. Lyon, one of the Company’s directors and the President and Chief Operating Officer of the Company, is the son of General William Lyon. General William Lyon is the Company’s Chairman of the board of directors and the Chief Executive Officer. Mr. Lyon’s compensation is disclosed in the Summary Compensation Table above.

 

135


Table of Contents

SELLING STOCKHOLDERS

Information regarding the selling stockholders will be set forth in an amendment to this registration statement or by prospectus supplement.

 

136


Table of Contents

DESCRIPTION OF CAPITAL STOCK

Our authorized capital stock consists of 540,000,000 shares of common stock, $0.01 par value per share, and 80,000,000 shares of preferred stock. Our common stock is comprised of four classes, 340,000,000 shares of Class A Common Stock, 50,000,000 shares of Class B Common Stock, 120,000,000 shares of Class C Common Stock and 30,000,000 shares of Class D Common Stock. The following summary of our common stock and preferred stock is not complete and may not contain all the information you should consider before investing in the capital stock. This description is subject to and qualified in its entirety by provisions of our Amended and Restated Certificate of Incorporation, our Amended and Restated Bylaws and by provisions of applicable Delaware law. References to the “Company” herein solely refer to William Lyon Homes.

Common Stock

As of November 26, 2012, we had 119,924,461 shares of common stock outstanding and held of record, including: (i) 70,031,350 shares of Class A Common Stock, (ii) 31,464,548 of Class B Common Stock, (iii) 16,110,366 of Class C Common Stock and (iv) 2,318,197 shares of Class D Common Stock outstanding. All of our outstanding shares of common stock have been validly issued and fully paid and are nonassessable. The rights of the holders of common stock will be subject to, and may be adversely affected by, the rights of the holders of preferred stock. Holders of our common stock have no preference, exchange, sinking fund, redemption or appraisal rights and have no preemptive rights to subscribe for any of our securities.

Conversion Generally. Our common stock is subject to both mandatory and optional conversion upon the earlier of (i) the date on which (a) the holders of a majority of the shares of Class A Common Stock then outstanding, voting separately as a class, and (b) the holders of a majority of the shares of Class C Common Stock and Convertible Preferred Stock then outstanding, voting separately as a class, vote in favor of such conversion; and (ii) upon the occurrence of (a) the Company closing a sale of its Class A Common Stock in a firmly underwritten public offering pursuant to an effective registration statement filed under the Securities Act, where the gross proceeds to the Company are not less than $25,000,000 and the offering price per share to the public equals or exceeds 130% of the then-prevailing Convertible Preferred Conversion Price (as defined below); or (b) if the Class A Common Stock is listed on a national securities exchange, then the date on which the thirty-day volume weighted average trading price equals or exceeds 130% of the then-prevailing Convertible Preferred Conversion Price (as defined below) and the average daily trading volume equals or exceeds $4,000,000, or the Conversion Date. The number of shares of Class A Common Stock issuable upon the conversion of shares of Class B Common Stock and Class C Common Stock is subject to customary adjustments for stock splits, stock dividends and transactions with similar effect.

Mandatory Conversion . Upon the occurrence of the Conversion Date, each share of Class C Common Stock and Class D Common Stock will automatically convert into one share of Class A Common Stock, and each share of Class B Common Stock will automatically convert into one share of Class A Common Stock, if a majority of the shares of Class B Common Stock then outstanding vote in favor of such conversion. If, at any time (whether before, on or after the Conversion Date), any share of Class B Common Stock is not owned, beneficially or of record, by either General William Lyon or William H. Lyon, their sibling, spouses and lineal descendants, any entities wholly owned by one or more of the foregoing persons, or any trusts or other estate planning vehicles for the benefit of any of the foregoing, then such share of Class B Common Stock will automatically convert into one share of Class A Common Stock.

Optional Conversion . Holders of Class B Common Stock and Class C Common Stock may elect to convert any or all of their shares into Class A Common Stock at the rate of one share of Class A Common Stock for each share of Class B Common Stock or Class C Common Stock.

Status of Converted Stock . In the event any shares of Class B Common Stock, Class C Common Stock or Class D Common Stock are converted into shares of Class A Common Stock, the shares of Class B Common

 

137


Table of Contents

Stock, Class C Common Stock or Class D Common Stock so converted will be cancelled and will no longer be issuable by the Company. In addition, following the conversion of all of the outstanding shares of our Class B Common Stock, Class C Common Stock or Class D Common Stock, respectively, into shares of Class A Common Stock, the Company will no longer issue any further shares of Class B Common Stock, Class C Common Stock or Class D Common Stock, respectively, and will no longer have any authorized Class B Common Stock, Class C Common Stock or Class D Common Stock, as applicable.

Voting. On all matters on which the holders of our common stock are entitled to vote, prior to the occurrence of both the Conversion Date and the conversion of all Class B Common Stock, each share of common stock is entitled to one vote per share, with the exception of our Class B Common Stock, which is entitled to two votes per share. Following both the Conversion Date and the conversion of all Class B Common Stock, each share of Class A Common Stock is entitled to one vote per share. See “Risk Factors–Risks Related to Ownership of Our Capital Stock and this Offering–Concentration of ownership of the voting power of our capital stock may prevent other stockholders from influencing corporate decisions and create perceived conflicts of interest.” Holders of our capital stock do not have cumulative voting rights in the election of directors. Accordingly, holders of a majority of the voting shares are able to prevent other stockholders from influencing corporate decisions. Prior to the Conversion Date, stockholders may take action at annual or special meetings or by means of written consent. From and after the Conversion Date, all actions of stockholders must be taken at a special or annual meeting.

Any amendment to our certificate of incorporation (whether by merger, consolidation or otherwise) or any share exchange of all of the outstanding stock of the Company for securities of another entity, or consolidation or merger involving the Company, or to which the Company is otherwise a party, with or into any other corporation or other entity or person, the sale or disposition of substantially all of the assets of the Company, the conversion of the Company into another form or entity or for any dissolution or liquidation of the Company, requires the vote or consent of (i) 66  2 / 3 % of our Class A Common Stock, voting separately as a class, (ii) the majority of voting power of our Class B Common Stock and Class D Common Stock, voting together as a separate class, except that if all authorized and issued shares of Class B Common Stock are converted or if no shares of Class B Common Stock are authorized or outstanding, in which case an amendment to our certificate of incorporation will require the vote or consent of 66  2 / 3 % of the voting power of our Class A Common Stock and our Class D Common Stock, voting together as a separate class, and, in either case, (iii) the majority of our Class C Common Stock and Convertible Preferred Stock, voting together as a separate class.

National Securities Exchange or Initial Public Offering . On or prior to the third anniversary of the date of first issuance of our Class A Common Stock, we are required to use best efforts to cause our Class A Common Stock to become listed on a national securities exchange, and subject to certain exceptions, to complete a qualifying initial public offering.

Dividend Rights . Subject to applicable law, any contractual restrictions, and the rights of the holders of any outstanding series of preferred stock, if any, holders of our common stock are entitled to receive such dividends and other distributions that the board of directors may declare from time to time in its sole discretion. Any dividends declared by the board of directors on a share of our common stock will be declared in equal amounts with respect to each share of every class of common stock. If dividends are declared on our common stock that are payable in shares of common stock, or securities convertible into, or exercisable or exchangeable for our common stock, the dividends payable to the holders of each class of our common stock will be paid only in kind for the same class of common stock (or in securities convertible into, or exercisable or exchangeable for in kind shares) and such dividends will be paid in the same number of shares (or fraction thereof) of common stock (or securities convertible into, or exercisable or exchangeable for the same number of shares (or fraction thereof) on an in kind per share basis.

Liquidation Rights. Upon the dissolution, liquidation or winding up of the Company, whether voluntary or involuntary, subject to the rights of the holders of any outstanding series of preferred stock, if any, and after

 

138


Table of Contents

payment on the debts and other liabilities of the Company, holders of our common stock are entitled to receive the assets of the Company available for distribution to its stockholders ratably in proportion to the number of shares of Class A Common Stock that such holders would have held if all shares of Class B Common Stock, Class C Common Stock and Class D Common Stock were converted into Class A Common Stock prior to any such dissolution, liquidation or winding up of the Company.

Warrants

On February 25, 2012, in connection with the issuance of Class B Common Stock and subject to the terms of the Class B Common Stock and Warrant Purchase Agreement, we issued to the holders of Class B Common Stock a warrant to purchase 15,737,294 shares of Class B Common Stock, or the Class B Warrant, at an exercise price of $2.07 per share. The expiration date of the Class B Warrant is February 24, 2017.

Preferred Stock

As of February 25, 2012, there were 77,005,744 shares of Convertible Preferred Stock, $0.01 par value per share, or the Convertible Preferred Stock, outstanding. Our Second Amended and Restated Certificate of Incorporation, or the Charter, authorizes the issuance of up to 80,000,000 shares of preferred stock, in one or more series and with such rights, preferences, privileges and restrictions, including voting rights, redemption provisions (including sinking fund provisions), dividend rights, dividend rates, liquidation rates, liquidation preferences and conversion rights, as our board of directors may determine without further action by the holders of common stock. Any such issuance of preferred stock could adversely affect the voting power and other rights of the holders of common stock. Additionally, the issuance of preferred stock may have the effect of decreasing the market price of our Class A Common Stock, may adversely affect the voting and other rights of the holders of our common stock, and could have the effect of delaying, deferring or preventing a change of control of our company or other corporate action. See “Risk Factors—Risks Related to Ownership of Our Capital Stock and this Offering—Anti-takeover provisions in our charter documents and under Delaware law could make an acquisition of our company more difficult, limit attempts by our stockholders to replace or remove our current management and limit the market price of our common stock.”

Dividend Rights . Holders of Convertible Preferred Stock, in preference to the holders of our common stock, are entitled to receive cumulative dividends at a rate of 6% per annum paid consisting of (i) cash dividends at the rate of 4% of the Base Amount per share and (ii) accreting dividends accruing at a rate of 2% of the then applicable base amount per share; or, together, the Convertible Preferred Dividends. The base amount is calculated as the sum of the Convertible Preferred Original Issue Price and the amount of any and all accrued but unpaid Convertible Preferred Dividends on such shares. In the event that the Company declares or pays any dividends upon any common stock (whether payable in cash, securities, other property or otherwise), the Company will also declare and pay to the holders of the Convertible Preferred Stock at the same time that it declares and pays such dividends to the holders of such common stock the dividends declared and paid with respect to such common stock as if all of the outstanding Convertible Preferred Stock had been converted into such common stock immediately prior to the record date for such dividend. Any such dividends will be in addition to the Convertible Preferred Dividends.

Mandatory Conversion. Upon the occurrence of the Conversion Date, each share of Convertible Preferred Stock will automatically convert into such number of fully paid and non-assessable shares of Class A Common Stock as is determined by dividing the Convertible Preferred Original Issue Price (as defined in the Charter) by the then applicable Convertible Preferred Conversion Price (as defined in the Charter). At November 26, 2012, the then applicable Convertible Preferred Conversion Price was equal to the Convertible Preferred Original Issue Price. In connection with any such conversion, the Company will also pay (i) any accrued but unpaid Convertible Preferred Dividends on any shares of Convertible Preferred Stock being converted (including, without limitation, any accreting dividends not previously paid), which amounts will be paid in cash out of funds legally available therefor if such payment would not violate any covenants imposed by agreements entered into in good faith

 

139


Table of Contents

governing the indebtedness of the Company and its subsidiaries, or, to the extent not so permitted or so available, in shares of Class A Common Stock, based on the fair market value of such common stock at such time, and (ii) in cash, the value of any fractional share of Class A Common Stock otherwise issuable to any such Convertible Preferred Stockholder.

Optional Conversion. Holders of Convertible Preferred Stock may elect to convert any and all of their Convertible Preferred shares into such number of fully paid and non-assessable shares of Class C Common Stock as is determined by dividing the Convertible Preferred Original Issue Price by the Convertible Preferred Conversion Price applicable to Class C Common Stock. In connection with any such conversion, the Company must pay to electing holder(s) (i) any accrued but unpaid Convertible Preferred Dividends on any shares of Convertible Preferred Stock being converted (including, without limitation, any accreting dividends not previously paid), which amounts will be paid in cash out of funds legally available therefor if such payment would not violate any covenants imposed by agreements entered into in good faith governing the indebtedness of the Company, or, to the extent not so permitted or not available, in shares of Class C Common Stock, based on the fair market value of such common stock at such time, and (ii) in cash, the value of any fractional share of Class C Common Stock otherwise issuable to such holder(s) of our Convertible Preferred Stock.

Status of Converted Stock. In the event any shares of Convertible Preferred Stock are converted, such shares will be cancelled and will no longer be issuable by the Company. In addition, following the conversion of all of the outstanding shares of Convertible Preferred Stock into shares of Class A Common Stock or Class C Common Stock, as applicable, the Company will no longer issue any further shares of Convertible Preferred Stock and will no longer have any authorized Convertible Preferred Stock.

Conversion Price Adjustments of Convertible Preferred Stock for Certain Splits and Combinations. In the event the Company subdivides or effects a stock split of its Class A Common Stock or Class C Common Stock or makes a distribution of common stock on any such shares of common stock, the Convertible Preferred Conversion Price with respect to a conversion of Convertible Preferred Stock into Class A Common Stock or Class C Common Stock, respectively, in effect immediately prior to such subdivision, stock split or such distribution will be proportionately decreased and, in case the Company will at any time combine the outstanding shares of, or effect a reverse stock split on its Class A Common Stock or Class C Common Stock, the Convertible Preferred Conversion Price with respect to a conversion of Convertible Preferred Stock into Class A Common Stock or Class C Common Stock, respectively, in effect immediately prior to such combination or reverse stock split will be proportionately increased.

Voting. Each share of Convertible Preferred Stock has the right to one vote for each share of Class C Common Stock into which such share could be converted, and to participate in the election and removal of directors in accordance with the guidelines contained in our certificate of incorporation. See “Management and Directors—Board of Directors” for a discussion of voting rights with respect to the election of directors. In addition, the affirmative vote of the holders of at least a majority of the outstanding shares of Convertible Preferred Stock is required for the Company to take action with respect to certain matters, including the authorization and/or issuance of senior classes of preferred stock and the amendment of our certificate of incorporation or bylaws so as to adversely affect the rights of such holders.

Liquidation Rights. Upon the dissolution, liquidation or winding up of the Company, whether voluntary or involuntary, after payment on the debts and other liabilities of the Company but prior and in preference to any distributions or payments to holders of common stock or junior preferred stock, holders of our Convertible Preferred Stock are entitled to be paid out of the assets of the Company an amount per share equal to the greater of (i) all accrued but unpaid Convertible Preferred Dividends per share of Convertible Preferred Stock, plus an amount equal to the Convertible Preferred Original Issue Price per share and (ii) the per share amount of all cash, securities and other property to be distributed in respect of the common stock such holder would have been entitled to receive had it converted its convertible preferred stock immediately prior to any such dissolution, liquidation or winding up of the Company.

 

140


Table of Contents

Redemption Rights . To the extent not previously converted to common stock, the Company will redeem all then outstanding shares of Convertible Preferred Stock on the fifteenth anniversary of the date of first issuance at a price per share payable in cash and equal to the Convertible Preferred Original Issue Price plus accrued and unpaid Convertible Preferred Dividends in respect thereof.

Transfer Agent and Registrar

The transfer agent and registrar for our common stock is American Stock Transfer & Trust Company, LLC.

Delaware Anti-Takeover Law

Delaware Anti-Takeover Statute . We are not currently subject to Section 203 of the Delaware General Corporation Law, which we refer to as the DGCL, an anti-takeover law. However, this may soon change if, following this registration process, our common stock and/or preferred stock shares are listed on a securities exchange or traded over-the-counter. In general, Section 203 prohibits a publicly held Delaware corporation from engaging in a merger or other business combination with any interested stockholder for a period of three years following the date that the stockholder became an interested stockholder, unless:

(1) prior to the time the stockholder became an interested stockholder, the board of directors of the corporation approved either the business combination or the transaction that resulted in the stockholder becoming an interested stockholder;

(2) upon consummation of the transaction that resulted in the stockholder becoming an interested stockholder, the interested stockholder owned at least 85% of the voting stock of the corporation outstanding at the time the transaction commenced, subject to certain exclusions; or

(3) on or subsequent to the time the stockholder became an interested stockholder, the business combination is approved by the board of directors of the corporation and authorized at an annual or special meeting of stockholders, by the affirmative vote of at least 66  2 / 3 % of the outstanding voting stock that is not owned by the interested stockholder.

In general, Section 203 of the Delaware General Corporation Law, or the DGCL, defines an “interested stockholder” as:

(1) any entity or person beneficially owning 15% or more of the outstanding voting stock of the corporation;

(2) any entity or person that is an affiliate or associate of the corporation and was the owner of 15% or more of the outstanding voting stock of the corporation at any time within the three-year period immediately prior to the date on which it is sought to be determined whether such person is an interested stockholder; and

(3) the affiliates or associates of any such entities or persons.

The provisions of Section 203 of the DGCL described above could have the following effects on the Company, among others:

(1) delaying, deferring or preventing a change in control;

(2) delaying, deferring or preventing the removal of existing management;

(3) deterring potential acquirers from making an offer to the stockholders of the Company; and

(4) limiting any opportunity of stockholders of the Company to realize premiums over prevailing market prices of the common stock in connection with offers by potential acquirers.

This could be the case even if a majority of the Company’s stockholders might benefit from a change of control or offer.

 

141


Table of Contents

Special Meetings of Stockholders . Prior to the Conversion Date, special meetings of the stockholders may be called by the board of directors, the Chairman of the Board, the President, or by holders of more than 50% of the shares of any class of the Company’s common stock or preferred stock (excluding Class D Common Stock). On and after the Conversion Date, special meetings of the stockholders may be called by the board of directors, the Chairman of the Board or the President.

No Action by Written Consent . Prior to the Conversion Date, any action which may be taken at an annual or special meeting may be taken without a meeting, without prior notice and without a vote, if a consent in writing, signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting. On and after the Conversion Date, stockholders will no longer be entitled to take action by written consent, and all actions of stockholders must be taken at a special or annual meeting.

Registration Rights Agreements

On the effective date of the Prepackaged Joint Plan of Reorganization, or the Plan, we entered into registration rights agreements with each of the holders of Class A Common Stock, Class B Common Stock, Class C Common Stock and Convertible Preferred Stock, or the Registration Rights Agreements. Pursuant to the Registration Rights Agreements, we have prepared and filed, at our expense, this registration statement covering the resale of the shares of our capital stock issued in connection with the Plan. Under the Registration Rights Agreement, we are further required to use commercially reasonable efforts to cause the shares to be listed or quoted on a securities exchange or automated interdealer quotation system.

On June 28, 2012, in connection with the purchase of certain real property, or the Colony Transaction, the Company issued 10,000,000 shares of Class A Common Stock as consideration for the property to investment vehicles managed by affiliates of Colony Capital, LLC, or Colony. In connection with the Colony Transaction, the Company amended its Class A Common Stock Registration Rights Agreement to include in such agreement the shares issued to Colony so that Colony may become a party to such agreement with equal rights, benefits and obligations as the other stockholders who are party thereto.

On October 10, 2012, the Company issued to an investment vehicle managed by affiliates of Paulson & Co. Inc., or Paulson, (i) 15,238,095 shares of the Company’s Class A Common Stock, for $16,000,000 in cash and (ii) 12,173,913 shares of the Company’s Convertible Preferred Stock, for $14,000,000 in cash, for an aggregate purchase price of $30,000,000, or the Paulson Transaction. In connection with the Paulson Transaction, the Company further amended its Class A Common Stock Registration Rights Agreement and Convertible Preferred Stock and Class C Common Stock Registration Rights Agreement to include in such agreements the shares issued to Paulson so that Paulson may become a party to such agreements with equal rights, benefits and obligations as the other stockholders who are parties thereto.

The Registration Rights Agreements do not provide for any cash penalties, liquidated damages or other specific penalties resulting from delays in registering the securities covered by each of the agreements. The holders of the securities covered by the Registration Rights Agreements have the right to pursue an injunction in order to prevent a breach and to enforce their rights under the Registration Rights Agreements. The Company may be required to pay reasonable legal fees and expenses incurred in connection with such enforcement proceedings.

 

142


Table of Contents

DESCRIPTION OF CERTAIN INDEBTEDNESS

8.5% Senior Notes Due 2020

On November 8, 2012, William Lyon Homes, Inc., or California Lyon, a wholly-owned subsidiary of William Lyon Homes, or Parent, issued $325 million aggregate principal amount of 8.5% Senior Notes due 2020, or the New Notes. Interest on the New Notes will be paid semi-annually on May 15 and November 15 of each year, commencing May 15, 2013.

The New Notes are California Lyon’s senior unsecured obligations and are unconditionally guaranteed on a senior unsecured basis by Parent and certain of Parent’s existing and future wholly-owned subsidiaries. The New Notes and the guarantees rank equally in right of payment with all of California Lyon’s and the guarantors’ existing and future unsecured senior debt and senior in right of payment to all of California Lyon’s and the guarantors’ future subordinated debt. The New Notes and the guarantees are and will be effectively junior to any of California Lyon’s and the guarantors’ existing and future secured debt.

On or after November 15, 2016, California Lyon may redeem all or a portion of the New Notes upon not less than 30 nor more than 60 days’ notice, at the redemption prices (expressed as percentages of the principal amount) set forth below plus accrued and unpaid interest to the applicable redemption date, if redeemed during the 12-month period beginning on November 15 of the years indicated below:

 

Year

   Percentage  

2016

     104.250

2017

     102.125

2018 and thereafter

     100.000
  

 

 

 

Prior to November 15, 2016 the New Notes may be redeemed in whole or in part at a redemption price equal to 100% of the principal amount plus a “make-whole” premium, and accrued and unpaid interest to, the redemption date.

In addition, any time prior to November 15, 2015, California Lyon may, at its option on one or more occasions, redeem notes in an aggregate principal amount not to exceed 35% of the aggregate principal amount of the New Notes issued prior to such date at a redemption price (expressed as a percentage of principal amount) of 108.5%, plus accrued and unpaid interest to the redemption date, with an amount equal to the net cash proceeds from one or more equity offerings.

If California Lyon experiences certain change of control events, it must offer to repurchase the New Notes at 101% of their principal amount thereof on the date of purchase plus accrued and unpaid interest, if any, to the date of purchase, subject to the right of holders of record on the relevant record date to receive interest due on the relevant interest payment date.

If California Lyon sells assets and does not use the proceeds for specified purposes, California Lyon must offer to repurchase the New Notes at 100% of their principal amount, plus accrued and unpaid interest to the applicable repurchase date.

The indenture governing the New Notes contains certain covenants limiting, among other things, the ability of Parent and its restricted subsidiaries to:

 

   

incur or guarantee additional indebtedness or issue certain equity interests;

 

   

pay dividends or distributions, repurchase equity or make payments in respect of subordinated indebtedness;

 

143


Table of Contents
   

make certain investments;

 

   

sell assets;

 

   

incur liens;

 

   

create certain restrictions on the ability of restricted subsidiaries to pay dividends or to transfer assets;

 

   

enter into transactions with affiliates;

 

   

create unrestricted subsidiaries; and

 

   

consolidate, merge or sell all or substantially all of assets.

These covenants are subject to a number of exceptions and qualifications as set forth in the indenture governing the New Notes. The indenture governing the New Notes also contains events of default which, if any of them occurs, would permit or require the principal of and accrued interest on such notes to be declared due and payable.

In connection with the issuance of the New Notes, California Lyon and the guarantors entered into a registration rights agreement, which requires California Lyon and the guarantors to use commercially reasonable efforts to file a registration statement with respect to an offer to exchange the New Notes for a new issue of substantially identical notes registered under the Securities Act, consummate the exchange offer within 240 days after closing of the offering of the New Notes, and file a shelf registration statement to cover resales of the New Notes if California Lyon and the guarantors cannot effect an exchange offer within such time periods and under certain other circumstances.

A portion of the net proceeds from the issuance of the New Notes was used to prepay all amounts outstanding under the California Lyon’s previously existing $235 million 10.25% Senior Secured Term Loan due 2015, and to pay in full the amounts outstanding under two construction notes payable that were outstanding as of September 30, 2012. In addition, California Lyon has used a portion of the net proceeds from the issuance of the New Notes to purchase a certain amount of its Old Notes, as defined and described below, and it intends to use additional proceeds to purchase or redeem the remaining principal amount outstanding of the Old Notes.

12% Senior Subordinated Secured Notes Due 2017

Pursuant to the terms of the Prepackaged Joint Plan of Reorganization, or the Plan, on February 25, 2012, California Lyon issued $75.0 million principal amount of 12% Senior Subordinated Secured Notes, or the Old Notes, due February 25, 2017, in exchange for the claims held by the holders of the formerly outstanding notes of California Lyon. California Lyon received no net proceeds from this issuance.

Cash interest of 8% on the outstanding principal amount of the Old Notes is due in semi-annual installments in arrears on June 15 and December 15 of each year. The remaining interest of 4% on the outstanding principal amount of the Old Notes is payable in kind semi-annually in arrears by increasing the principal amount of the Old Notes.

The Old Notes are senior subordinated secured obligations of California Lyon and are unconditionally guaranteed on a senior subordinated secured basis by Parent, and by all of Parent’s existing and certain of its future restricted subsidiaries. The Old Notes and the guarantees rank senior to all of California Lyon’s and the guarantors’ debt that is expressly subordinated to the Old Notes and the guarantees, are effectively senior to California Lyon’s existing unsecured debt, including the New Notes, but are effectively subordinated to any future secured indebtedness of California Lyon and the guarantors that is secured on a first-lien basis, to the extent of the value of the assets securing that indebtedness.

The Old Notes are redeemable at the option of California Lyon at any time, in whole or in part, at a redemption price equal to 100% of the principal amount redeemed, plus accrued and unpaid interest, if any.

 

144


Table of Contents

The indentures governing the Old Notes contain covenants that limit the ability of Parent and its restricted subsidiaries to, among other things: (i) incur additional indebtedness; (ii) pay dividends or make other distributions or repurchase stock; (iii) make investments; (iv) sell assets; (v) incur liens; (vi) enter into agreements restricting the ability of the Company’s restricted subsidiaries (other than Borrower) to pay dividends; (vii) enter into transactions with affiliates; and (viii) consolidate, merge or sell all or substantially all of Parent’s and California Lyon’s assets. These covenants are subject to a number of important exceptions and qualifications as set forth in the indenture governing the Old Notes.

As described above, California Lyon is using a portion of the proceeds from the sale of the New Notes to refinance the Old Notes. On November 8, 2012, California Lyon announced the early settlement of its cash tender offer and consent solicitation for any and all outstanding Old Notes, or the Tender Offer. As of November 8, 2012, holders of approximately 76% of the Old Notes had tendered such notes and submitted consents to the proposed amendments to the indenture governing such Old Notes, eliminating substantially all of the restrictive covenants contained in the indenture governing the Old Notes and releasing the collateral securing California Lyon’s obligations under the Old Notes. Payment for the Old Notes accepted for purchase, including accrued and unpaid interest thereon, was made on the early settlement date of November 8, 2012. The Old Notes that remain outstanding following the expiration of the Tender Offer on November 23, 2012 will be redeemed on December 10, 2012.

Construction Notes Payable

The Company used a portion of the proceeds from the issuance of the New Notes to pay in full the amounts outstanding under two construction notes payable that were outstanding as of September 30, 2012. In September 2012, the Company entered into two additional construction notes payable agreements. The first agreement has total availability under the facility of $19.0 million, to be drawn for land development and construction on one of its wholly-owned projects. The loan matures in September 2015 and bears interest at the prime rate + 1.0%, with a rate floor of 5.0%. At September 30, 2012, there were no outstanding borrowings under this facility and as of November 26, 2012, the Company borrowed $4.2 million under this facility. The loan will be repaid with proceeds from home closings of the project. The second construction notes payable agreement has total availability under the facility of $17.0 million, to be drawn for land development and construction on one of its joint venture projects. The loan matures in March 2015 and bears interest at prime rate + 1%, with a rate floor of 5.0%. At September 30, 2012, there were no outstanding borrowings under this facility and as of November 26, 2012, the Company borrowed $5.4 million under this facility. The loan will be repaid with proceeds from home closings of the project.

 

145


Table of Contents

PLAN OF DISTRIBUTION

The selling stockholders and their successors, which term includes their transferees, pledgees or donees or their successors may sell the capital stock directly to purchasers or through underwriters, broker-dealers or agents, who may receive compensation in the form of discounts, concessions or commissions from the selling stockholders or the purchasers. These discounts, concessions or commissions as to any particular underwriter, broker-dealer or agent may be in excess of those customary in the types of transactions involved.

The capital stock may be sold in one or more transactions at:

 

   

fixed prices;

 

   

prevailing market prices at the time of sale;

 

   

prices related to the prevailing market prices;

 

   

varying prices determined at the time of sale; or

 

   

negotiated prices.

These sales may be effected in transactions:

 

   

on any national securities exchange or quotation service on which our capital stock or notes may be listed or quoted at the time of sale;

 

   

in the over-the-counter market;

 

   

otherwise than on such exchanges or services or in the over-the-counter market;

 

   

through the writing of options, whether the options are listed on an options exchange or otherwise;

 

   

ordinary brokerage transactions and transactions in which the broker-dealer solicits purchasers;

 

   

block trades in which the broker-dealer will attempt to sell the shares as agent but may position and resell a portion of the block as principal to facilitate the transaction;

 

   

purchases by a broker-dealer as principal and resale by the broker-dealer for its account;

 

   

an exchange distribution in accordance with the rules of the applicable exchange

 

   

privately negotiated transactions;

 

   

sales pursuant to Rule 144 of the Securities Act of 1933, as amended, or the Securities Act;

 

   

with broker-dealers who may agree with the selling stockholder to sell a specified number of shares at a stipulated price per share;

 

   

in an underwritten offering;

 

   

a combination of any such methods of sale; or

 

   

any other method permitted pursuant to applicable law.

In connection with the sale of the capital stock described in this prospectus, the selling stockholders may enter into hedging transactions with broker-dealers or other financial institutions. These broker-dealers or financial institutions may in turn engage in short sales of common stock in the course of hedging the positions they assume with selling stockholders. The selling stockholders may also sell the capital stock short and deliver these securities to close out such short positions, or loan or pledge the capital stock or the notes to broker-dealers who in turn may sell these securities.

 

146


Table of Contents

The aggregate proceeds to the selling stockholders from the sale of the capital stock offered by them hereby will be the purchase price of the capital stock less discounts and commissions, if any. Each of the selling stockholders reserves the right to accept and, together with their agents from time to time, to reject, in whole or in part, any proposed purchase of capital stock to be made directly or through agents. We will not receive any of the proceeds from this offering.

While there is currently no public trading market for the capital stock, we intend to apply for the listing of our securities on the Over-the-Counter Bulletin Board in the future. However, we cannot offer any assurance about the development of an active trading market or as to whether the market price of our securities will equal or exceed the price paid for them.

In order to comply with the securities laws of some states, if applicable, the capital stock may be sold in these jurisdictions only through registered or licensed brokers or dealers. In addition, in some states the common stock may not be sold unless it has been registered or qualified for sale or an exemption from registration or qualification requirements is available and is complied with.

The selling stockholders and any broker-dealers or agents that participate in the sale of the capital stock may be deemed to be “underwriters” within the meaning of Section 2(11) of the Securities Act. Profits on the sale of the capital stock by selling stockholders and any discounts, commissions or concessions received by any broker-dealers or agents might be deemed to be underwriting discounts and commissions under the Securities Act. Selling stockholders who are deemed to be “underwriters” within the meaning of Section 2(11) of the Securities Act will be subject to the prospectus delivery requirements of the Securities Act. To the extent the selling stockholders may be deemed to be “underwriters,” they may be subject to statutory liabilities, including, but not limited to, Sections 11, 12 and 17 of the Securities Act.

The selling stockholders and any other person participating in a distribution will be subject to applicable provisions of the Securities Exchange Act of 1934, as amended, or the Exchange Act, and the rules and regulations thereunder. Regulation M of the Exchange Act may limit the timing of purchases and sales of any of the securities by the selling stockholders and any other person. In addition, Regulation M may restrict the ability of any person engaged in the distribution of the securities to engage in market-making activities with respect to the particular securities being distributed for a period of up to five business days before the distribution.

To our knowledge, there are currently no plans, arrangements or understandings between any selling stockholder and any underwriter, broker-dealer or agent regarding the sale of the capital stock by the selling stockholders.

A selling stockholder may decide not to sell the capital stock described in this prospectus. We cannot assure holders that any selling stockholder will use this prospectus to sell any or all of the capital stock. Any securities covered by this prospectus which qualify for sale pursuant to Rule 144 or Rule 144A of the Securities Act may be sold under Rule 144 or Rule 144A rather than pursuant to this prospectus. In addition, a selling stockholder may transfer, devise or gift the capital stock by other means not described in this prospectus.

With respect to a particular offering of the capital stock, to the extent required, an accompanying prospectus supplement or, if appropriate, a post-effective amendment to the registration statement of which this prospectus is a part will be prepared and will set forth the following information:

 

   

the specific capital stock to be offered and sold;

 

   

the names of the selling stockholders;

 

   

the respective purchase prices and public offering prices and other material terms of the offering;

 

   

the names of any participating agents, broker-dealers or underwriters; and

 

   

any applicable commissions, discounts, concessions and other items constituting, compensation from the selling stockholders.

 

147


Table of Contents

We entered into registration rights agreements for the benefit of holders of the capital stock to register their capital stock under applicable federal and state securities laws under certain circumstances and at certain times. The registration rights agreements provide that the selling stockholders and the Company will indemnify each other and our respective directors, officers and controlling persons against specific liabilities in connection with the offer and sale of the capital stock, including liabilities under the Securities Act, or will be entitled to contribution in connection with those liabilities. We will pay all of our expenses and specified expenses incurred by the selling stockholders incidental to the registration, offering and sale of the capital stock to the public, but each selling stockholder will be responsible for payment, if any, of commissions, concessions, fees and discounts of underwriters, broker-dealers and agents.

 

148


Table of Contents

MATERIAL UNITED STATES FEDERAL INCOME TAX CONSIDERATIONS

The following is a summary of the material United States federal income tax consequences to you of the acquisition, ownership and disposition of the Class A Common Stock, Class C Common Stock, and Convertible Preferred Stock offered pursuant to this prospectus and our Class A and Class C Common Stock into which certain of our capital stock may be converted. This discussion is not a complete analysis of all of the potential United States federal income tax consequences relating thereto, nor does it address any estate and gift tax consequences or any tax consequences arising under any state, local or foreign tax laws, or any other United States federal tax laws. This discussion is based on the Internal Revenue Code of 1986, as amended, or the Internal Revenue Code, Treasury Regulations promulgated thereunder, judicial decisions, and published rulings and administrative pronouncements of the Internal Revenue Service, or IRS, all as in effect as of the date of this prospectus. These authorities may change, possibly retroactively, resulting in United States federal income tax consequences different from those discussed below. No ruling has been or will be sought from the IRS with respect to the matters discussed below, and there can be no assurance that the IRS will not take a contrary position regarding the tax consequences of the acquisition, ownership or disposition of Convertible Preferred Stock or common stock, or that any such contrary position would not be sustained by a court.

This discussion is limited to holders who purchase shares of our Convertible Preferred Stock and common stock offered pursuant to this prospectus and who hold our Convertible Preferred Stock and common stock as a “capital asset” within the meaning of Section 1221 of the Internal Revenue Code (generally, property held for investment). This discussion also does not consider any specific facts or circumstances that may be relevant to holders subject to special rules under the United States federal income tax laws, including, without limitation:

 

   

financial institutions, banks and thrifts;

 

   

insurance companies;

 

   

tax-exempt organizations;

 

   

“S” corporations, partnerships or other pass-through entities;

 

   

traders in securities that elect to mark to market;

 

   

holders subject to the alternative minimum tax;

 

   

regulated investment companies and real estate investment trusts;

 

   

broker-dealers or dealers in securities or currencies;

 

   

United States expatriates;

 

   

persons subject to the alternative minimum tax;

 

   

persons holding our stock as a hedge against currency risks or as a position in a straddle; or

 

   

U.S. holders (as defined below) whose functional currency is not the United States dollar.

If a partnership (or other entity taxed as a partnership for United States federal income tax purposes) holds shares of our Convertible Preferred Stock or common stock, the tax treatment of a partner in the partnership will depend on the status of the partner, upon the activities of the partnership, and upon certain determinations made at the partner level. Accordingly, partnerships holding shares of our Convertible Preferred Stock or common stock and the partners in such partnerships should consult their tax advisors regarding the specific U.S. federal income tax consequences to them.

PROSPECTIVE INVESTORS SHOULD CONSULT THEIR TAX ADVISORS REGARDING THE PARTICULAR UNITED STATES FEDERAL INCOME TAX CONSEQUENCES TO THEM OF ACQUIRING, OWNING AND DISPOSING OF OUR CONVERTIBLE PREFERRED STOCK OR COMMON STOCK, AS WELL AS ANY TAX CONSEQUENCES ARISING UNDER ANY STATE, LOCAL OR FOREIGN TAX LAWS AND ANY OTHER UNITED STATES FEDERAL TAX LAWS.

 

149


Table of Contents

For purposes of this discussion, a “U.S. holder” is any beneficial owner of our Convertible Preferred Stock or common stock who, for United States federal income tax purposes, is:

 

   

an individual who is a citizen or resident of the United States;

 

   

a corporation (or other entity treated as a corporation for United States federal income tax purposes) created or organized in or under the laws of the United States or of any state or in the District of Columbia;

 

   

an estate the income of which is subject to United States federal income taxation regardless of its source; or

 

   

a trust, if a United States court can exercise primary supervision over the administration of the trust and one or more United States persons have the authority to control all substantial decisions of the trust, or if the trust has a valid election in place to be treated as a United States person.

A “non-U.S. holder” is any beneficial owner of our Convertible Preferred Stock or common stock that is not a “U.S. holder.”

Taxation of U.S. Holders

Distributions on Our Convertible Preferred Stock and Common Stock . If we make cash or other property distributions on our Convertible Preferred Stock or common stock, such distributions generally will constitute dividends for United States federal income tax purposes to the extent paid from our current or accumulated earnings and profits, as determined under United States federal income tax principles. These distributions may be eligible for the dividends-received deduction in the case of U.S. holders that are corporations. Dividends paid to non-corporate U.S. holders in taxable years beginning before January 1, 2013 generally will qualify for taxation at special rates if such holders meet certain holding period and other applicable requirements. Amounts not treated as dividends for United States federal income tax purposes will constitute a return of capital and will first be applied against and reduce a holder’s tax basis in the Convertible Preferred Stock or common stock, but not below zero. Distributions in excess of our current and accumulated earnings and profits and in excess of a U.S. holder’s tax basis in its shares will be taxable as capital gain realized on the sale or other disposition of the Convertible Preferred Stock or common stock and will be treated as described under “—Sale or Other Taxable Dispositions of Our Convertible Preferred Stock, or Common Stock” below. Although it is not entirely clear under applicable law, we intend to take the position that accrued and unpaid amounts, including the PIK dividends on the Convertible Preferred Stock that are not currently paid in cash, including any such accrued amounts that are received on liquidation or conversion of the shares, should not be treated as distributions for purposes of the rules described above. U.S. holders should consult their tax advisors regarding the specific tax treatment of such accrued amounts, including PIK dividends.

In addition, a corporate U.S. holder may be required to reduce its basis in stock with respect to certain “extraordinary dividends,” as provided under Section 1059 of the Internal Revenue Code. U.S. holders should consult their tax advisors in determining the application of these rules in light of their particular circumstances.

Adjustments to Conversion Rate . The conversion rate of our Convertible Preferred Stock is subject to adjustment under specified circumstances. In certain circumstances, if we make adjustments to the conversion rate and pay distributions of cash or other property on other stock or securities which may be outstanding from time to time, U.S. holders of Convertible Preferred Stock may be deemed to have received a distribution which may be taxable as a dividend to the extent of our current and accumulated earnings and profits, even though such holder has not received any cash or property as a result of such adjustments. In addition, the failure to provide for such an adjustment in certain circumstances may also result in a deemed dividend distribution to U.S. holders who hold our Convertible Preferred Stock. Adjustments to the conversion rate made pursuant to a bona fide reasonable adjustment formula which has the effect of preventing the dilution of the interest of the holders of the Convertible Preferred Stock generally will not be deemed to result in a constructive distribution. The tax

 

150


Table of Contents

consequences of the receipt of a distribution from us are described above under “—Distributions on Our Convertible Preferred Stock and Common Stock.” Because constructive distributions deemed received by a U.S. holder would not be paid in cash from which any applicable withholding could be satisfied, if we pay backup withholding on behalf of a U.S. holder (because such U.S. holder failed to establish an exemption from backup withholding), we may, at our option, set off any such payment against actual payments of cash or shares of common stock payable to such U.S. holder.

Sale or Other Taxable Dispositions of Our Convertible Preferred Stock or Common Stock . If a U.S. holder sells or disposes of shares of Convertible Preferred Stock (other than pursuant to a conversion described below) or common stock, it generally will recognize gain or loss for United States federal income tax purposes in an amount equal to the difference between the amount of cash and the fair market value of any property received on the sale or other disposition and the holder’s adjusted basis in the shares for United States federal income tax purposes. This gain or loss generally will be long-term capital gain or loss if the holder has held the Convertible Preferred Stock or common stock, as applicable, for more than one year. The deductibility of capital losses is subject to limitations.

Conversion of Convertible Preferred Stock and Class C Common Stock into Class A and Class C Common Stock . A U.S. holder generally will not recognize gain or loss upon the conversion of our Convertible Preferred Stock into our Class A or Class C Common Stock or upon the conversion of our Class C Common Stock into Class A Common Stock, as applicable, except that any cash received in lieu of fractional shares will be treated as described below. A U.S. holder’s basis and holding period in the common stock received upon conversion generally will be the same as those of the converted Convertible Preferred Stock or Class C Common Stock (but the basis will be reduced by the portion of adjusted tax basis allocated to any fractional share of common stock exchanged for cash).

Cash received upon conversion of our Convertible Preferred Stock in lieu of a fractional common share generally will be treated as a payment in a taxable exchange for such fractional common share, and gain or loss will be recognized on the receipt of cash in an amount equal to the difference between the amount of cash received and the adjusted tax basis allocable to the fractional common share deemed exchanged. This gain or loss will be long-term capital gain or loss if the U.S. holder has held the Convertible Preferred Stock for more than one year at the time of conversion.

In the event a U.S. holder’s Convertible Preferred Stock is converted pursuant to certain transactions (including our consolidation or merger into another person), the tax treatment of such a conversion will depend upon the facts underlying the particular transaction triggering such a conversion. U.S. Holders should consult their tax advisors to determine the specific tax treatment of a conversion under such circumstances.

Backup Withholding and Information Reporting . We report to U.S. holders of our Convertible Preferred Stock and common stock and the IRS the amount of dividends paid on the Convertible Preferred Stock and common stock, and the proceeds received upon the sale, redemption or other taxable disposition of such Convertible Preferred Stock or common stock during each calendar year, and the amount of any tax withheld. Under the backup withholding rules, a holder may be subject to backup withholding with respect to dividends paid on our Convertible Preferred Stock and common stock, and proceeds received from a disposition of such Convertible Preferred Stock and common stock. Backup withholding applies only if the U.S. holder is not otherwise exempt and:

 

   

such holder fails to furnish its taxpayer identification number (“TIN”), which for an individual is ordinarily his or her social security number, in the manner required by the Internal Revenue Code and applicable Treasury Regulations;

 

   

we or our agent (or other payor) are notified by the IRS that the TIN such holder furnished is incorrect;

 

   

such holder has been notified by the IRS that it is subject to backup withholding because it did not report all of its reportable interest or dividends on its tax returns;

 

151


Table of Contents
   

such holder has failed to certify under penalty of perjury that it has furnished a correct TIN and that it is not subject to backup withholding under the Internal Revenue Code; or

 

   

such holder otherwise fails to comply with applicable certification requirements.

Backup withholding is not an additional tax. Any amount paid as backup withholding will be creditable against the U.S. holder’s United States federal income tax liability, provided the required information is furnished to the IRS. Certain persons are exempt from backup withholding. U.S. holders are encouraged to consult their tax advisors as to their qualification for exemption from backup withholding and the procedure to obtain such exemption.

Taxation of Non-U.S. Holders

Distributions on Our Convertible Preferred Stock and Common Stock . Distributions that are treated as dividends (see “—Taxation of U.S. Holders—Distributions on Our Convertible Preferred Stock and Common Stock”) generally will be subject to United States federal withholding tax at a rate of 30% of the gross amount of the dividends, or such lower rate specified by an applicable income tax treaty. For withholding purposes, we expect to treat all distributions as made out of our current or accumulated earnings and profits. However, amounts withheld should generally be refundable if it is subsequently determined that the distribution was, in fact, in excess of our current and accumulated earnings and profits. To receive the benefit of a reduced treaty rate, a non-U.S. holder must furnish to us or our paying agent a valid IRS Form W-8BEN (or applicable successor form) certifying such holder’s qualification for the reduced rate. This certification must be provided to us or our paying agent prior to the payment of dividends and must be updated periodically. Non-U.S. holders that do not timely provide us or our paying agent with the required certification, but that qualify for a reduced treaty rate, may obtain a refund of any excess amounts withheld by timely filing an appropriate claim for refund with the IRS.

If a non-U.S. holder holds our Convertible Preferred Stock or common stock in connection with the conduct of a trade or business in the United States, and dividends paid on the Convertible Preferred Stock or common stock are effectively connected with such holder’s United States trade or business (and if required by an applicable income tax treaty, attributable to a permanent establishment maintained by the non-U.S. holder in the United States), the non-U.S. holder will be exempt from United States federal withholding tax. To claim the exemption, the non-U.S. holder must generally furnish to us or our paying agent a properly executed IRS Form W-8ECI (or applicable successor form). Any dividends paid on our Convertible Preferred Stock or common stock that are effectively connected with a non-U.S. holder’s United States trade or business (and if required by an applicable income tax treaty, attributable to a permanent establishment maintained by the non-U.S. holder in the United States) generally will be subject to United States federal income tax on a net income basis at the regular graduated United States federal income tax rates in much the same manner as if such holder were a resident of the United States. A non-U.S. holder that is a foreign corporation also may be subject to an additional branch profits tax equal to 30% (or such lower rate specified by an applicable income tax treaty) of its effectively connected earnings and profits for the taxable year, as adjusted for certain items. Non-U.S. holders should consult their tax advisors regarding any applicable income tax treaties that may provide for different rules.

In general, the rules applicable to distributions to non-U.S. holders discussed above are also applicable to deemed distributions to non-U.S. holders that may result from adjustments to the conversion rate of the Convertible Preferred Stock. See “—Taxation of U.S. Holders—Adjustments to Conversion Rate.” We will satisfy any withholding obligation with respect to such deemed dividends by applying such withholding against actual payments of cash, shares of common stock, or sales proceeds otherwise paid to a non-U.S. holder.

Sale or Other Taxable Dispositions of Our Convertible Preferred Stock and Common Stock . Subject to the discussion of backup withholding below, a non-U.S. holder generally will not be subject to United States federal income tax on any gain realized upon the sale or other disposition of the Convertible Preferred Stock or common stock, unless:

 

   

the gain is effectively connected with the non-U.S. holder’s conduct of a trade or business in the United States, and if required by an applicable income tax treaty, attributable to a permanent establishment maintained by the non-U.S. holder in the United States;

 

152


Table of Contents
   

the non-U.S. holder is a nonresident alien individual present in the United States for 183 days or more during the taxable year of the disposition, and certain other requirements are met; or

 

   

such stock constitutes a “United States real property interest,” or USRPI, within the meaning of the Foreign Investment in Real Property Tax Act, or FIRPTA, by reason of our status as a “United States real property holding corporation,” or USRPHC, for United States federal income tax purposes.

Gain described in the first bullet point above will be subject to United States federal income tax on a net income basis at the regular graduated United States federal income tax rates in much the same manner as if such holder were a resident of the United States. A non-U.S. holder that is a foreign corporation also may be subject to an additional branch profits tax equal to 30% (or such lower rate specified by an applicable income tax treaty) of its effectively connected earnings and profits for the taxable year, as adjusted for certain items. Non-U.S. holders should consult any applicable income tax treaties that may provide for different rules.

Gain described in the second bullet point above will be subject to United States federal income tax at a flat 30% rate (or such lower rate specified by an applicable income tax treaty), but may be offset by United States source capital losses (even though the individual is not considered a resident of the United States).

With respect to the third bullet point above, we believe we are and will remain a USRPHC for United States federal income tax purposes. Because the determination of whether we are a USRPHC depends on the fair market value of our United States real property interests relative to the fair market value of our other trade or business assets and our foreign real property interests, it is possible we may not remain a USRPHC in the future. As a USRPHC, if a class of our stock is regularly traded on an established securities market, such stock will be treated as a USRPI only with respect to a non-U.S. holder that actually or constructively holds more than five percent of such class of stock at any time during the shorter of the five-year period preceding the date of disposition or the holder’s holding period for such stock. If a class of securities is not regularly traded on an established securities market but is convertible into a class of stock (“convertible securities”), such convertible securities will be not treated as a USRPI if the class of stock into which it is convertible is “regularly traded” on an established securities market (“regularly traded class of stock”) and the applicable non-U.S. holder has not, at the time it acquired the convertible securities, and at certain other times described in the applicable Treasury Regulations, directly or indirectly held such convertible securities (and in certain cases other direct or indirect interests in our stock) that have a fair market value in excess of five percent of the fair market value of all of the outstanding shares of such regularly traded class of stock. As of the date of this prospectus, we are not able to determine whether our Convertible Preferred Stock or any class of our common stock is or will be regularly traded on an established securities market, and no assurance can be given that any class of our stock will become or remain regularly traded in the future.

If gain on the sale or other taxable disposition of our stock were subject to taxation under FIRPTA as a sale of USRPI, the non-U.S. holder would be subject to regular United States federal income tax with respect to such gain in the same manner as a taxable U.S. holder (subject to any applicable alternative minimum tax and a special alternative minimum tax in the case of nonresident alien individuals). In addition, if the sale or other taxable disposition of our stock is subject to tax under FIRPTA, the purchaser of the stock would be required to withhold and remit to the IRS 10% of the purchase price unless an exception applies.

Conversion of Convertible Preferred Stock and Class C Common Stock into Class A and Class C Common Stock . Except as provided below, a non-U.S. holder generally will not recognize gain or loss upon the conversion of our Convertible Preferred Stock into our Class A or Class C Common Stock or upon the conversion of our Class C Common Stock into Class A Common Stock, as applicable, provided that such Convertible Preferred Stock or Class C Common Stock does not constitute a USRPI. Even if such Convertible Preferred Stock or Class C Common Stock does constitute a USRPI, provided our Class A or Class C Common Stock into which it is convertible also constitutes a USRPI, a non-U.S. holder generally will not recognize gain or loss upon such a conversion. A non-U.S. holder’s basis and holding period in the common stock received upon

 

153


Table of Contents

conversion of Convertible Preferred Stock or Class C Common Stock will generally be the same as the non-U.S. holder’s basis and holding period in the Convertible Preferred Stock or Class C Common Stock so converted (although a non-U.S. holder’s basis in Class A or Class C common stock received upon conversion of Convertible Preferred Stock will be reduced by the portion of adjusted tax basis allocated to any fractional share of common stock treated as exchanged for cash). Cash received upon conversion in lieu of a fractional Class A or Class C Common Stock share generally will be treated as a payment in a taxable exchange for such fractional common share. See “—Sale or Other Taxable Dispositions of Our Convertible Preferred Stock and Common Stock.” Non-U.S. holders should consult their tax advisors regarding the application of these rules in light of their particular circumstances.

Backup Withholding Tax and Information Reporting . We must report annually to each non-U.S. holder of our Convertible Preferred Stock and common stock and to the IRS the amount of payments on the Convertible Preferred Stock or common stock paid to such holder and the amount of any tax withheld with respect to those payments. These information reporting requirements apply even if no withholding was required because the payments were effectively connected with the non-U.S. holder’s conduct of a United States trade or business, or withholding was reduced or eliminated by an applicable income tax treaty. This information also may be made available under a specific treaty or agreement with the tax authorities in the country in which the non-U.S. holder resides or is established. Backup withholding, however, generally will not apply to distribution payments to a non-U.S. holder of the Convertible Preferred Stock or common stock provided the non-U.S. holder furnishes to us or our paying agent the required certification as to its non-U.S. status, such as by providing a valid IRS Form W-8BEN or IRS Form W-8ECI, or certain other requirements are met. Notwithstanding the foregoing, backup withholding may apply if either we or our paying agent has actual knowledge, or reason to know, that the holder is a U.S. person that is not an exempt recipient.

Backup withholding is not an additional tax. Any amounts withheld under the backup withholding rules may be allowed as a refund or a credit against a non-U.S. holder’s United States federal income tax liability, provided the required information is timely furnished to the IRS.

Additional Withholding Tax Relating to Foreign Accounts . Withholding taxes may apply to certain types of payments made to “foreign financial institutions” (as specially defined in the Internal Revenue Code) and certain other non-United States entities. Specifically, a 30% withholding tax may be imposed on dividends on, and gross proceeds from the sale or other disposition of, our Convertible Preferred Stock or common stock paid to a foreign financial institution or to a non-financial foreign entity, unless (1) the foreign financial institution undertakes certain diligence and reporting, (2) the non-financial foreign entity either certifies it does not have any substantial United States owners or furnishes identifying information regarding each substantial United States owner, or (3) the foreign financial institution or non-financial foreign entity otherwise qualifies for an exemption from these rules. If the payee is a foreign financial institution and is subject to the diligence and reporting requirements in clause (1) above, it must enter into an agreement with the U.S. Treasury requiring, among other things, that it undertake to identify accounts held by certain U.S. persons or U.S.-owned foreign entities, annually report certain information about such accounts, and withhold 30% on payments to non-compliant foreign financial institutions and certain other account holders.

Although these rules currently apply to applicable payments made after December 31, 2012, Proposed Treasury Regulations and subsequent IRS guidance provide that the withholding provisions described above will generally apply to payments of dividends made on or after January 1, 2014 and to payments of gross proceeds from a sale or other disposition of stock on or after January 1, 2017.

The Proposed Treasury Regulations described above will not be effective until they are issued in their final form, and as of the date of this prospectus, it is not possible to determine whether the proposed regulations will be finalized in their current form or at all. Prospective investors should consult their tax advisors regarding these withholding provisions.

 

154


Table of Contents

LEGAL MATTERS

The validity of the capital stock offered by this prospectus has been passed upon for us by Latham & Watkins LLP, Costa Mesa, California.

EXPERTS

The Company’s audited consolidated financial statements as of December 31, 2011 and 2010 and for the three years then ended, included in this prospectus and elsewhere in the registration statement have been so included in reliance upon the report of Windes & McClaughry Accountancy Corporation, an independent registered public accounting firm, upon the authority of said firm as experts in accounting and auditing in giving said report.

CHANGE IN INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

Windes & McClaughry Accountancy Corporation, an independent registered public accounting firm, or Windes, audited our financial statements for the year ended December 31, 2009 through the year ended December 31, 2011. Windes’ reports for each of the years ended December 31, 2010 and December 31, 2011 did not contain an adverse opinion or disclaimer of opinion and were not qualified or modified as to uncertainty, audit scope or accounting principles.

During the Company’s fiscal years ended December 31, 2010 and December 31, 2011, and through the current date there were no disagreements between Windes and us on any matter of accounting principles or practices, financial statements disclosure or auditing scope or procedure, which disagreements, if not resolved to the satisfaction of Windes, would have caused Windes to make reference to such disagreements in the firm’s reports on our financial statements for such periods. In addition, no reportable events, as defined in Item 304(a)(1)(v) of Regulation S-K, occurred during our two most recent fiscal years or the interim period preceding Windes’ dismissal.

On April 24, 2012, the board of directors of the Company based on the recommendation of the Audit Committee, formally engaged KPMG LLP, or KPMG, as the Company’s independent registered public accounting firm. Upon its completion of its audit of the Company’s financial statements for the fiscal year ended December 31, 2011, Windes was dismissed as the Company’s independent registered public accounting firm.

During the Company’s fiscal years ended December 31, 2010 and December 31, 2011, and the subsequent interim period through April 24, 2012, neither the Company nor anyone operating on its behalf has consulted with KPMG regarding (i) either the application of accounting principles to a specific transaction, either completed or proposed; or the type of audit opinion that might be rendered on the Company’s financial statements, or (ii) any matter that was either the subject of a disagreement of the type described in Item 304(a)(1)(iv) of Regulation S-K, or a “reportable event” involving the Company, within the meaning of Item 304(a)(1)(v) of Regulation S-K. Furthermore, KPMG has not provided the Company a written report or oral advice that KPMG concluded was an important factor considered by the Company in reaching a decision as to any accounting, auditing or financial reporting issue.

We have provided Windes with a copy of the foregoing disclosure and have requested that Windes furnish us with a letter addressed to the SEC stating whether or not Windes agrees with the above statements and, if not, stating the respects in which it does not agree. A copy of the letter from Windes, in which Windes agrees with the above statements, is filed at exhibit 16.1 to the registration statement of which this prospectus is a part.

 

155


Table of Contents

ABOUT THIS PROSPECTUS

This prospectus is not an offer or solicitation in respect to these securities in any jurisdiction in which such offer or solicitation would be unlawful. This prospectus is part of a registration statement on Form S-1 that we filed with the Securities and Exchange Commission under the Securities Act with respect to the capital stock described herein. This prospectus, which constitutes a part of the registration statement, does not contain all of the information set forth in the registration statement, some items of which are contained in exhibits to the registration statement as permitted by the rules and regulations of the SEC. For further information with respect to us and the capital stock, we refer you to the registration statement, including the exhibits and the consolidated financial statements and notes filed as a part of the registration statement. Statements contained in this prospectus concerning the contents of any contract or any other document are not necessarily complete. If a contract or document has been filed as an exhibit to the registration statement, please see the copy of the contract or document that has been filed. Each statement in this prospectus relating to a contract or document filed as an exhibit is qualified in all respects by the filed exhibit. The exhibits to the registration statement should be reviewed for the complete contents of these contracts and documents. That registration statement can be read at the SEC web site or at the SEC’s offices mentioned under the heading “Where You Can Find More Information.” We have not authorized anyone else to provide you with different information or additional information. You should not assume that the information in this prospectus, or any supplement or amendment to this prospectus, is accurate at any date other than the date indicated on the cover page of such documents.

WHERE YOU CAN FIND MORE INFORMATION

A copy of the registration statement, including the exhibits and the financial statements and notes filed as a part of the registration statement, may be inspected without charge at the SEC’s Public Reference Room at 100 F Street, N.E., Washington, D.C. 20549, and copies of all or any part of the registration statement may be obtained from the SEC upon the payment of fees prescribed by it. You may call the SEC at 1-800-SEC-0330 for more information on the operation of the public reference facilities. The SEC maintains a website at http://www.sec.gov that contains reports, proxy and information statements and other information regarding companies that file electronically with it.

As a result of this offering, we will become subject to the information and reporting requirements of the Securities Exchange Act of 1934, as amended, and, in accordance therewith, will file periodic reports, proxy statements and other information with the SEC. These periodic reports, proxy statements and other information will be available for inspection and copying at the SEC’s public reference facilities and the website of the SEC referred to above. We maintain a website at www.lyonhomes.com. You may access our reports, proxy statements and other information free of charge at this website as soon as reasonably practicable after such material is electronically filed with, or furnished to, the SEC. The information on our website does not constitute part of, and is not incorporated by reference into, this prospectus.

 

156


Table of Contents

FINANCIAL STATEMENTS

William Lyon Homes

Index to Financial Statements

Contents

 

     Page  

Report of Independent Registered Public Accounting Firm

     F-2   

Financial Statements (audited) as of December 31, 2011 and 2010 and for the years ended December 31, 2011, 2010 and 2009

  

Consolidated Balance Sheets

     F-3   

Consolidated Statements of Operations

     F-4   

Consolidated Statements of Equity (Deficit)

     F-5   

Consolidated Statements of Cash Flows

     F-6   

Notes to Consolidated Financial Statements

     F-8   

 

F-1


Table of Contents

REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

To the Board of Directors and Stockholders

William Lyon Homes

We have audited the accompanying consolidated balance sheets of William Lyon Homes (the “Company”) as of December 31, 2011 and 2010, and the related consolidated statements of operations, equity (deficit) and cash flows for each of the three years in the period ended December 31, 2011. These financial statements are the responsibility of the Company’s management. Our responsibility is to express an opinion on these financial statements based on our audits.

We conducted our audits in accordance with the standards of the Public Company Accounting Oversight Board (United States). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. The Company is not required to have, nor were we engaged to perform, an audit of its internal control over financial reporting. Our audits included consideration of internal control over financial reporting as a basis for designing audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the Company’s internal control over financial reporting. Accordingly, we express no such opinion. An audit also includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements, assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion.

In our opinion, the consolidated financial statements referred to above present fairly, in all material respects, the financial position of William Lyon Homes as of December 31, 2011 and 2010, and the results of their operations and their cash flows for each of the three years in the period ended December 31, 2011, in conformity with accounting principles generally accepted in the United States of America.

As more fully described in Note 2, the Company filed for protection under Chapter 11 of the Bankruptcy Code on December 19, 2011 and emerged from bankruptcy on February 24, 2012. Accordingly, the accompanying consolidated financial statements as of December 31, 2011 and for the year then ended, which includes the impact of the period from December 19, through December 31, 2011, have been prepared in accordance with Accounting Standards Codification Topic 852, Reorganizations. The Company applied debtor in possession reporting for the period described above resulting in a lack of comparability with the prior financial statements.

/ S / W INDES & M C C LAUGHRY

Irvine, California

December 4, 2012

 

F-2


Table of Contents

WILLIAM LYON HOMES

(DEBTOR-IN-POSSESSION)

CONSOLIDATED BALANCE SHEETS

(in thousands except number of shares and par value per share)

 

     December 31,  
     2011     2010  
ASSETS     

Cash and cash equivalents—Note 1 and 8

   $ 20,061      $ 71,286   

Restricted cash—Note 1

     852        641   

Receivables—Note 5

     13,732        18,499   

Real estate inventories—Notes 3 and 6

    

Owned

     398,534        488,906   

Not owned

     47,408        55,270   

Deferred loan costs

     8,810        12,404   

Other assets—Note 1

     7,554        1,998   
  

 

 

   

 

 

 

Total Assets

   $ 496,951      $ 649,004   
  

 

 

   

 

 

 
LIABILITIES AND EQUITY (DEFICIT)     

Liabilities not subject to compromise

    

Accounts payable

   $ 1,436      $ 6,904   

Accrued expenses

     2,082        41,722   

Liabilities from inventories not owned

     47,408        55,270   

Notes payable—Notes 7 and 8

     74,009        30,541   

Senior Secured Term Loan due October 20, 2014—Notes 7 and 8

     206,000        206,000   

7  5 / 8 % Senior Notes due December 15, 2012—Notes 7 and 8

     —          66,704   

10  3 / 4 % Senior Notes due April 1, 2013—Notes 7 and 8

     —          138,619   

7  1 / 2 % Senior Notes due February 15, 2014—Notes 7 and 8

     —          77,867   
  

 

 

   

 

 

 
     330,935        623,627   
  

 

 

   

 

 

 

Liabilities subject to compromise—Note 1

    

Accounts payable

     3,946        —     

Accrued expenses

     48,457        —     

7  5 / 8 % Senior Notes due December 15, 2012—Notes 7 and 8

     66,704        —     

10  3 / 4 % Senior Notes due April 1, 2013—Notes 7 and 8

     138,912        —     

7  1 / 2 % Senior Notes due February 15, 2014—Notes 7 and 8

     77,867        —     
  

 

 

   

 

 

 
     335,886        —     
  

 

 

   

 

 

 

Commitments and contingencies—Note 12

    

Equity (deficit)

    

William Lyon Homes stockholders’ equity (deficit)—Note 9

    

Common stock, par value $.01 per share; 3,000 shares authorized; 1,000 shares outstanding at December 31, 2011 and 2010

     —          —     

Additional paid-in capital

     48,867        48,867   

Accumulated deficit

     (228,383     (35,053
  

 

 

   

 

 

 

Total William Lyon Homes stockholders’ equity (deficit)

     (179,516     13,814   

Non-controlling interest—Note 3

     9,646        11,563   
  

 

 

   

 

 

 

Total equity (deficit)

     (169,870     25,377   
  

 

 

   

 

 

 

Total liabilities and equity (deficit)

   $ 496,951      $ 649,004   
  

 

 

   

 

 

 

See accompanying notes to consolidated financial statements.

 

F-3


Table of Contents

WILLIAM LYON HOMES

(DEBTOR-IN-POSSESSION)

CONSOLIDATED STATEMENTS OF OPERATIONS

(in thousands)

 

     Year Ended December 31,  
     2011     2010     2009  

Operating revenue

      

Home sales

   $ 207,055      $ 266,865      $ 253,874   

Lots, land and other sales

     —          17,204        21,220   

Construction services—Note 1

     19,768        10,629        34,149   
  

 

 

   

 

 

   

 

 

 
     226,823        294,698        309,243   
  

 

 

   

 

 

   

 

 

 

Operating costs

      

Cost of sales—homes

     (184,489     (225,751     (219,486

Cost of sales—lots, land and other

     (4,234     (20,426     (131,640

Impairment loss on real estate assets—Note 6

     (128,314     (111,860     (45,269

Construction services—Note 1

     (18,164     (7,805     (28,486

Sales and marketing

     (16,848     (19,746     (17,636

General and administrative

     (22,411     (25,129     (21,027

Other—Note 11

     (3,983     (2,740     (6,580
  

 

 

   

 

 

   

 

 

 
     (378,443     (413,457     (470,124
  

 

 

   

 

 

   

 

 

 

Equity in income (loss) of unconsolidated joint ventures

     3,605        916        (420
  

 

 

   

 

 

   

 

 

 

Operating loss

     (148,015     (117,843     (161,301

Gain on retirement of debt—Note 7

     —          5,572        78,144   

Interest expense, net of amounts capitalized—Note 7

     (24,529     (23,653     (35,902

Other income (expense), net—Note 11

     838        57        (3,802
  

 

 

   

 

 

   

 

 

 

Loss before reorganization items

     (171,706     (135,867     (122,861
  

 

 

   

 

 

   

 

 

 

Reorganization items—Note 2

     (21,182     —          —     
  

 

 

   

 

 

   

 

 

 

Loss before (provision) benefit for income taxes

     (192,888     (135,867     (122,861
  

 

 

   

 

 

   

 

 

 

(Provision) benefit for income taxes—Note 10

     (10     412        101,908   
  

 

 

   

 

 

   

 

 

 

Net loss

     (192,898     (135,455     (20,953

Less: net (income) loss—non-controlling interest

     (432     (1,331     428   
  

 

 

   

 

 

   

 

 

 

Net loss attributable to William Lyon Homes

   $ (193,330   $ (136,786   $ (20,525
  

 

 

   

 

 

   

 

 

 

See accompanying notes to consolidated financial statements.

 

F-4


Table of Contents

WILLIAM LYON HOMES

(DEBTOR-IN-POSSESSION)

CONSOLIDATED STATEMENTS OF EQUITY (DEFICIT)

(in thousands)

 

     William Lyon Homes Stockholders              
     Common Stock      Additional
Paid-In

Capital
     Retained
Earnings

(Accumulated
Deficit)
    Non-
Controlling
Interest
    Total  
   Shares      Amount            

Balance—December 31, 2008

     1       $ —         $ 48,867       $ 122,258      $ 43,416      $ 214,541   

Cancellation of consolidated land banking arrangement determined to be a variable interest entity

     —           —           —           —          (27,684     (27,684

Cash distributions to members of consolidated entities, net

     —           —           —           —          (7,705     (7,705

Net loss

     —           —           —           (20,525     (428     (20,953
  

 

 

    

 

 

    

 

 

    

 

 

   

 

 

   

 

 

 

Balance—December 31, 2009

     1       $ —         $ 48,867       $ 101,733      $ 7,599      $ 158,199   

Cash contributions from members of consolidated entities, net

     —           —           —           —          2,633        2,633   

Net (loss) income

     —           —           —           (136,786     1,331        (135,455
  

 

 

    

 

 

    

 

 

    

 

 

   

 

 

   

 

 

 

Balance—December 31, 2010

     1       $ —         $ 48,867       $ (35,053   $ 11,563      $ 25,377   

Cash distributions to members of consolidated entities, net

     —           —           —           —          (2,349     (2,349

Net (loss) income

     —           —           —           (193,330     432        (192,898
  

 

 

    

 

 

    

 

 

    

 

 

   

 

 

   

 

 

 

Balance—December 31, 2011

     1       $ —         $ 48,867       $ (228,383   $ 9,646      $ (169,870
  

 

 

    

 

 

    

 

 

    

 

 

   

 

 

   

 

 

 

See accompanying notes to consolidated financial statements.

 

F-5


Table of Contents

WILLIAM LYON HOMES

(DEBTOR-IN-POSSESSION)

CONSOLIDATED STATEMENTS OF CASH FLOWS

(in thousands)

 

     Year Ended December 31,  
     2011     2010     2009  

Operating activities

      

Consolidated net loss

   $ (192,898   $ (135,455   $ (20,953

Adjustments to reconcile net loss to net cash provided by operating activities:

      

Depreciation and amortization

     3,875        3,718        3,213   

Impairment loss on real estate assets

     128,314        111,860        45,269   

Equity in (income) loss of unconsolidated joint ventures

     (3,605     (916     420   

Gain on retirement of debt

     —          (5,572     (78,144

Loss on sale of fixed asset

     83        122        3,009   

Provision (benefit) for income taxes

     10        (412     (101,908

Net changes in operating assets and liabilities:

      

Restricted cash

     (211     3,711        727   

Receivables

     4,767        (2,205     19,879   

Income tax refunds receivable

     —          107,401        41,615   

Real estate inventories—owned

     18,151        (66,317     130,436   

Other assets

     (4,422     15,898        (7,658

Accounts payable

     (1,522     (4,142     (5,285

Accrued expenses

     7,807        (3,572     (17,693

Reorganization items:

      

Accrued professional fees

     1,000        —          —     
  

 

 

   

 

 

   

 

 

 

Net cash (used in) provided by operating activities

     (38,651     24,119        12,927   
  

 

 

   

 

 

   

 

 

 

Investing activities

      

Net proceeds from sale of fixed asset

     —          —          2,063   

Investment in and advances to unconsolidated joint ventures

     —          (194     (194

Distributions from unconsolidated joint ventures

     1,435        4,183        840   

Purchases of property and equipment

     (128     (64     (23
  

 

 

   

 

 

   

 

 

 

Net cash provided by investing activities

     1,307        3,925        2,686   
  

 

 

   

 

 

   

 

 

 

Financing activities

      

Proceeds from borrowings on notes payable, net

     —          7,087        113,467   

Principal payments on notes payable, net

     (11,532     (52,797     (187,718

Net proceeds from Senior Secured Term Loan

     —          —          193,904   

Net cash paid for repurchase of Senior Notes

     —          (31,268     (76,991

Noncontrolling interest (distributions) contributions, net

     (2,349     2,633        (7,705
  

 

 

   

 

 

   

 

 

 

Net cash (used in) provided by financing activities

     (13,881     (74,345     34,957   
  

 

 

   

 

 

   

 

 

 

Net (decrease) increase in cash and cash equivalents

     (51,225     (46,301     50,570   

Cash and cash equivalents—beginning of year

     71,286        117,587        67,017   
  

 

 

   

 

 

   

 

 

 

Cash and cash equivalents—end of year

   $ 20,061      $ 71,286      $ 117,587   
  

 

 

   

 

 

   

 

 

 

 

See accompanying notes to consolidated financial statements.

 

F-6


Table of Contents

WILLIAM LYON HOMES

(DEBTOR-IN-POSSESSION)

CONSOLIDATED STATEMENTS OF CASH FLOWS (Continued)

(in thousands)

 

     Year Ended December 31,  
     2011      2010      2009  

Supplemental Disclosures:

        

Cash paid for professional fees relating to the reorganization

   $ 20,182         —           —     
  

 

 

    

 

 

    

 

 

 

Supplemental disclosures of non-cash investing and financing activities:

        

Net change in real estate inventories—not owned and liabilities from inventories not owned

   $ 7,862       $ 10,652       $ 24,809   
  

 

 

    

 

 

    

 

 

 

Distributions of real estate from unconsolidated joint ventures

   $ 800       $ —         $ —     
  

 

 

    

 

 

    

 

 

 

Note Payable issued in conjunction with land acquisition

   $ 55,000       $ —         $ —     
  

 

 

    

 

 

    

 

 

 

Decrease in real estate inventories owned and related notes payable in variable interest entity

   $ —         $ —         $ 56,151   
  

 

 

    

 

 

    

 

 

 

Issuance of note receivable related to sale of aircraft

   $ —         $ —         $ 6,188   
  

 

 

    

 

 

    

 

 

 

Net (decrease) increase in real estate inventories—not owned and non-controlling interest

   $ —         $ —         $ 27,684   
  

 

 

    

 

 

    

 

 

 

See accompanying notes to consolidated financial statements.

 

F-7


Table of Contents

WILLIAM LYON HOMES

(DEBTOR-IN-POSSESSION)

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

Note 1—Summary of Significant Accounting Policies

Operations

William Lyon Homes, a Delaware corporation, and its subsidiaries (the “Company”) are primarily engaged in designing, constructing and selling single family detached and attached homes in California, Arizona and Nevada.

Basis of Presentation

The consolidated financial statements include the accounts of the Company and all majority-owned and controlled subsidiaries and joint ventures, and certain joint ventures and other entities which have been determined to be variable interest entities in which the Company is considered the primary beneficiary (see Note 3). Investments in joint ventures which have not been determined to be variable interest entities in which the Company is considered the primary beneficiary are accounted for using the equity method because the Company has a 50% or less voting or economic interest (and thus such joint ventures are not controlled by the Company). The accounting policies of the joint ventures are substantially the same as those of the Company. All significant intercompany accounts and transactions have been eliminated in consolidation.

Consequences of Chapter 11 Cases—Debtor in Possession Accounting

ASC 852-10-45, Reorganizations-Other Presentation Matters , which is applicable to companies in Chapter 11 proceedings, generally does not change the manner in which financial statements are prepared. However, it does require that the financial statements for the periods subsequent to the filing of the Chapter 11 Cases (defined below) distinguish transactions and events that are directly associated with the reorganization from the ongoing operations of the business. Amounts that can be directly associated with the reorganization and restructuring of the business must be reported separately as reorganization items in the statement of operations. The balance sheet must distinguish pre-petition liabilities subject to compromise from both those pre-petition liabilities that are not subject to compromise and from post-petition liabilities. Liabilities that may be affected by a plan of reorganization must be reported at the amounts expected to be allowed, even if they may be settled for lesser amounts. In addition, cash provided or used by reorganization items must be disclosed separately in the statement of cash flows. The Company applied ASC 852-10-45 effective on December 19, 2011 and segregated those items as outlined above for the reporting period ended December 31, 2011.

Real Estate Inventories and Related Indebtedness

Real estate inventories are carried at cost net of impairment losses, if any. Real estate inventories consist primarily of land deposits, raw land, lots under development, finished lots, homes under construction, completed homes and model homes of real estate projects. All direct and indirect land costs, offsite and onsite improvements and applicable interest and other carrying charges are capitalized to real estate projects during periods when the project is under development. Land, offsite costs and all other common costs are allocated to land parcels benefited based upon relative fair values before construction. Onsite construction costs and related carrying charges (principally interest and property taxes) are allocated to the individual homes within a phase based upon the relative sales value of the homes. The Company relieves its real estate inventories through cost of sales for the estimated cost of homes sold. Selling expenses and other marketing costs are expensed in the period incurred. A provision for warranty costs relating to the Company’s limited warranty plans is included in cost of sales and accrued expenses at the time the sale of a home is recorded. The Company generally reserves one percent of the sales price of its homes against the possibility of future charges relating to its one-year limited warranty and similar potential claims. Factors that affect the Company’s warranty liability include the number of

 

F-8


Table of Contents

homes under warranty, historical and anticipated rates of warranty claims, and cost per claim. The Company periodically assesses the adequacy of its recorded warranty liability and adjusts the amounts as necessary. Substantially all of the Company’s warranty liability was subject to compromise at December 31, 2011. Changes in the Company’s warranty liability during the years ended December 31, 2009, 2010 and 2011 are as follows (in thousands):

 

     December 31,  
     2011     2010     2009  

Warranty liability, beginning of year

   $ 16,341      $ 21,365      $ 26,394   

Warranty provision during year

     2,380        2,574        2,429   

Warranty payments during year

     (4,699     (8,277     (8,727

Warranty charges related to pre-existing warranties during year

     292        679        1,269   
  

 

 

   

 

 

   

 

 

 

Warranty liability, end of year

   $ 14,314      $ 16,341      $ 21,365   
  

 

 

   

 

 

   

 

 

 

Interest incurred on the Company’s debt for the years ended December 31, 2011, 2010 and 2009 is capitalized to qualifying real estate projects under development. Any additional interest charges related to real estate projects not under development are expensed in the period incurred. During the years ended December 31, 2011 and 2010, the Company recorded $24.5 million and $23.7 million, respectively, of interest expense. Per ASC 852, during the Chapter 11 proceeding, interest is accrued only to the extent that it will be paid during the proceeding or that it is probable that it will be an allowed claim. Therefore, the Company did not accrue interest on the Senior Notes and therefore did not capitalize interest related to unsecured debt, which amounts were immaterial.

Property and Equipment

Property and equipment are stated at cost and depreciated using the straight-line method over their estimated useful lives ranging from three to fifteen years. Leasehold improvements are stated at cost and are amortized using the straight-line method over the shorter of either their estimated useful lives or term of the lease. As of December 31, 2011 and 2010, the net book value of property, plant and equipment was $1.0 million and $1.2 million, respectively, with accumulated depreciation of $3.2 million and $4.8 million respectively, all of which is included in “Other assets” in the accompanying consolidated balance sheet.

Deferred Loan Costs

Deferred loan costs are amortized over the term of the applicable loans using a method which approximates the effective interest method.

Sales and Profit Recognition

A sale is recorded and profit recognized when a sale is consummated, the buyer’s initial and continuing investments are adequate, any receivables are not subject to future subordination, and the usual risks and rewards of ownership have been transferred to the buyer in accordance with the provisions of FASB ASC Topic 360-20, Property, Plant and Equipment, Real Estate Sales. When it is determined that the earnings process is not complete, profit is deferred for recognition in future periods.

Construction Services

The Company accounts for construction management agreements using the Percentage of Completion Method in accordance with FASB ASC Topic 605 Revenue Recognition . Under ASC 605, the Company records revenues and expenses as work on a contract progresses, and based on the percentage of costs incurred to date compared to the total estimated costs of the contract. Based on the provisions of ASC 605, the Company has recorded construction services revenues and expenses of $19.8 million and $18.2 million, respectively, for the

 

F-9


Table of Contents

year ended December 31, 2011, $10.6 million and $7.8 million, respectively, for the year ended December 31, 2010, and $34.1 million and $28.5 million, respectively, for the year ended December 31, 2009, in the accompanying consolidated statement of operations.

The Company entered into construction management agreements to build, sell and market homes. For such services, the Company will receive fees (generally 3 to 5 percent of the sales price, as defined) and may, under certain circumstances, receive additional compensation if certain financial thresholds are achieved.

Financial Instruments

Financial instruments that potentially subject the Company to concentrations of credit risk are primarily cash investments, receivables, and deposits. The Company typically places its cash investments in investment grade short-term instruments. Deposits, included in other assets, are due from municipalities or utility companies and are generally collected from such entities through fees assessed to other developers.

The Company is an issuer of, or subject to, financial instruments with off-balance sheet risk in the normal course of business which exposes it to credit risks. These financial instruments include letters of credit and obligations in connection with assessment district bonds. These off-balance sheet financial instruments are described in more detail in Note 12.

Cash and Cash Equivalents

Short-term investments with a maturity of three months or less when purchased are considered cash equivalents. The Company’s cash and cash equivalents balance exceeds federally insurable limits as of December 31, 2011. The Company monitors the cash balances in its operating accounts and adjusts the cash balances as appropriate; however, these cash balances could be negatively impacted if the underlying financial institutions fail or are subject to other adverse conditions in the financial markets. To date, the Company has experienced no loss or lack of access to cash in its operating accounts.

Restricted Cash

Restricted cash consists of deposits made by the Company to a bank account as collateral for the use of letters of credit to guarantee the Company’s financial obligations under certain land banking arrangements and other contractual arrangements in the normal course of business. Under the terms of the Term Loan disclosed in Note 7, all of the Company’s standby letters of credit are secured by cash.

Use of Estimates

The preparation of the Company’s financial statements in conformity with U.S. generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of the assets and liabilities as of December 31, 2011 and 2010 and revenues and expenses for each of the three years in the period ended December 31, 2011. Accordingly, actual results could differ from those estimates. The significant accounting policies using estimates include real estate inventories and cost of sales, impairment of real estate inventories, warranty reserves, loss contingencies, sales and profit recognition, and accounting for variable interest entities. The current economic environment increases the uncertainty inherent in these estimates and assumptions.

Impact of New Accounting Pronouncements

In May 2011, the FASB issued ASU No. 2011-04, Amendments to Achieve Common Fair Value Measurement and Disclosure Requirements in U.S. GAAP and IFRSs (“ASU 2011-04”). ASU 2011-04 amends ASC 820, Fair Value Measurements (“ASC 820”), providing a consistent definition and measurement of fair

 

F-10


Table of Contents

value, as well as similar disclosure requirements between U.S. GAAP and International Financial Reporting Standards. ASU 2011-04 changes certain fair value measurement principles, clarifies the application of existing fair value measurement and expands the ASC 820 disclosure requirements, particularly for Level 3 fair value measurements. ASU 2011-04 is effective for interim and annual periods beginning after December 15, 2011. Our adoption of ASU 2011-04 is not expected to have a material effect on our consolidated financial statements.

In June 2011, the FASB issued an update to existing guidance on the presentation of comprehensive income. This update requires the presentation of the components of net income and other comprehensive income either in a single continuous statement or in two separate but consecutive statements. In addition, companies are also required to present reclassification adjustments for items that are reclassified from other comprehensive income to net income on the face of the financial statements. In December 2011, the FASB issued an accounting update to defer the effective date for presentation of reclassification of items out of accumulated other comprehensive income to net income. These updates are effective for fiscal years and interim periods beginning after December 15, 2011 with early adoption permitted. We do not anticipate the FASB update to have a material effect on our results of operations, financial position or cash flows.

Reclassifications

Certain balances have been reclassified in order to conform to current year presentation.

Note 2—Chapter 11 Proceedings and Plans of Management

On December 19, 2011, the Company and certain of its direct and indirect wholly-owned subsidiaries (collectively with the Company, the (“Debtors”) filed voluntary petitions (the “Chapter 11 Petitions”) for relief under Chapter 11 of Title 11 (“Chapter 11”) of the United States Code (the “Bankruptcy Code”) in the United States Bankruptcy Court for the District of Delaware (the “Bankruptcy Court”), to seek approval of the Prepackaged Joint Plan of Reorganization (the “Plan”). The Chapter 11 Petitions are being jointly administered under the caption In re William Lyon Homes, et al. , Case No. 11-14019 (the “Chapter 11 Cases”). The Company operated as “debtors-in-possession” under the jurisdiction of the Bankruptcy Court and in accordance with the applicable provisions of the Bankruptcy Code and orders of the Bankruptcy Court. The Company obtained the Bankruptcy Court’s approval to, among other things, continue to honor prepetition obligations to customers and to otherwise continue customer practices in the ordinary course of business, sell homes free and clear of all liens, use cash collateral, honor homeowner warranties, meet payroll obligations and provide employee benefits.

(Unaudited)

On February 24, 2012, the Company received the proceeds from the Plan as discussed elsewhere herein. The Company received $50.0 million in cash related to the issuance of its Convertible Preferred Stock, $10.0 million related to the issuance of its Class C Common Stock, $21.0 million in cash and $4.0 million of land option value related to the assignment of an option to purchase certain real estate, related to the issuance of its Class B Common Stock, offset by certain fees and payments related to the Plan, for a net of $67.7 million in cash. The Plan allowed the Company to restructure its debt from $563.5 million as of December 31, 2011, to $384.5 million principal outstanding as of February 24, 2012, which subsequently reduces the Company’s interest exposure. The Company provides for its ongoing cash requirements with the proceeds identified above, as well as from internally generated funds from the sales of homes and/or land sales. During the successor period from February 25, 2012 through September 30, 2012, the Company used cash flows for operations of $56.0 million. In addition, the Company has the option to use additional outside borrowings, form new joint ventures with venture partners that provide a substantial portion of the capital required for certain projects, buying land via lot options or land banking arrangements. The Company has financed, and may in the future finance, certain projects and land acquisitions with construction loans secured by real estate inventories, seller-provided financing and land banking transactions. The management of the Company continues to focus on generating positive cash flow, reducing overall debt levels and returning the Company to profitability by growing the Company through additional land acquisitions.

 

F-11


Table of Contents

Loan Defaults Preceding Chapter 11 Cases

Not applicable.

Liabilities Subject to Compromise

Liabilities subject to compromise refers to pre-petition obligations which may be impacted by the Chapter 11 Cases. These amounts represent the Company’s current estimate of known or potential pre-petition obligations to be resolved in connection with the Chapter 11 Cases.

Reorganization Costs

Reorganization costs include legal and professional fees incurred in connection with the Chapter 11 Cases. During the period ended December 31, 2011, cash paid for reorganization costs was approximately $20,182,000 and approximately $1,000,000 was accrued for as of December 31, 2011.

The Plan (Unaudited)

On February 10, 2012, the Bankruptcy Court confirmed the Plan. On February 25, 2012, the Company and certain of its subsidiaries consummated the principal transactions contemplated by the Plan, including:

 

   

the issuance of 44,793,255 shares of Parent’s new Class A Common Stock, $0.01 par value per share, or Class A Common Stock, and $75 million aggregate principal amount of 12% Senior Subordinated Secured Notes due 2017, in exchange for the outstanding principal due on the outstanding 7  5 / 8 % Senior Notes due 2012, 10  1 / 4 % Senior Notes due 2013 and 7  1 / 2 % Senior Notes due 2014;

 

   

the amendment of the Secured Term Loan due 2014, to the Amended Term Loan Agreement, which resulted, among other things, in the increase in the principal amount outstanding under the prior loan agreement from $206.0 million to $235.0 million, the reduction in the interest rate from 14% to 10  1 / 4 %, and the elimination of any prepayment penalty;

 

   

the issuance, in exchange for aggregate cash consideration of $25 million, of 31,464,548 shares of new Class B Common Stock, $0.01 par value per share, or Class B Common Stock, and a warrant to purchase 15,737,294 shares of Class B Common Stock;

 

   

the issuance of 64,831,831 shares of new Convertible Preferred Stock, $0.01 par value per share, or Convertible Preferred Stock, and 12,966,366 shares of new Class C Common Stock, $0.01 par value per share, or Class C Common Stock, in exchange for aggregate cash consideration of $60 million; and

 

   

the issuance of an additional 3,144,000 shares of Class C Common Stock pursuant to an agreement with certain selling securityholders to backstop the offering of Class C shares and shares of Convertible Preferred Stock in connection with the Plan.

Fresh Start Accounting and Effects of the Plan (Unaudited)

As required by U.S. GAAP, effective as of February 24, 2012, we adopted fresh start accounting following the guidance of FASB ASC 852. Fresh start accounting results in the Company becoming a new entity for financial reporting purposes. Accordingly, our consolidated financial statements for periods prior to February 25, 2012 are not comparable to consolidated financial statements presented on or after February 25, 2012. Fresh start accounting was required upon emergence from Chapter 11 because holders of voting shares immediately before confirmation of the Plan received less than 50% of the emerging entity and the reorganization value of our assets immediately before confirmation of our Plan was less than our post-petition liabilities and allowed claims. Fresh start accounting results in a new basis of accounting and reflects the allocation of our estimated fair value to underlying assets and liabilities. Our estimates of fair value are inherently subject to significant uncertainties and contingencies beyond our reasonable control. Accordingly, there can be no assurance that the estimates,

 

F-12


Table of Contents

assumptions, valuations, appraisals and financial projections will be realized, and actual results could vary materially. Moreover, the market value of our common stock may differ materially from the equity valuation for accounting purposes. In addition, the cancellation of debt income and the allocation of the attribute reduction for tax purposes is an estimate and will not be finalized until the 2012 tax return is filed. Any change resulting from this estimate could impact deferred taxes.

Under ASC 852, the Successor Company must determine a value to be assigned to the equity of the emerging company as of the date of adoption of fresh-start accounting, which for us is February 24, 2012, the date the Debtors emerged from Chapter 11. To facilitate the adoption of fresh start accounting, the Company engaged a third party valuation firm to assist with assessing enterprise value, and the allocation of value to the assets and liabilities of the Company. To calculate enterprise value, the Company used the discounted cash flow analysis, considering a weighted average cost of capital of 16.5%, and utilized a Gordon Growth model with a 3% growth rate to calculate terminal value. The analysis resulted in an enterprise value of $485.0 million, which was used as the enterprise value for fresh start accounting.

The estimated enterprise value and the equity value are highly dependent on the achievement of the future financial results contemplated in the projections that were set forth in the Plan and related disclosure statement. The estimates and assumptions made in the valuation are inherently subject to significant uncertainties. The primary assumptions for which there is a reasonable possibility of the occurrence of a variation that would have significantly affected the reorganization value include the assumptions regarding the number of homes sold, average sales prices, operating expenses, the amount and timing of construction costs and the discount rate utilized.

Fresh-start accounting reflects the value of the Successor Company as determined in the confirmed Plan. Under fresh-start accounting, asset values are remeasured and allocated based on their respective fair values in conformity with the purchase method of accounting for business combinations in FASB ASC Topic 805, “Business Combinations” (“FASB ASC 805”). Liabilities existing as of February 24, 2012, the Effective Date, other than deferred taxes, were recorded at the present value of amounts expected to be paid using appropriate risk adjusted interest rates. Deferred taxes were determined in conformity with applicable accounting standards. Predecessor accumulated depreciation, accumulated amortization and retained deficit were eliminated.

In conjunction with the adoption of fresh start accounting, certain intangible assets including, the value of the Company’s homes in backlog, construction services contracts and management fee contracts related to the joint venture projects were recorded at their estimated fair values as of February 24, 2012 in the amount of $9.5 million. The Company’s backlog was valued using the With/Without Method of the Income Approach to estimate the fair value of the backlog. This asset is amortized on a straight line basis, as homes in backlog as of February 24, 2012, are closed or the contract is cancelled.

The construction services contracts and management fees on the joint ventures were valued using the Multi-period Excess Earnings method of the Income Approach to estimate the fair value. Since these assets are valued based on expected cash flows related to home closings, the asset is amortized on a straight line basis, as homes under the contracts close.

 

F-13


Table of Contents

The following unaudited fresh start condensed consolidated balance sheet presents the implementation of the Plan and the adoption of fresh start accounting as of the Effective Date. Reorganization adjustments have been recorded within the condensed consolidated balance sheet to reflect the effects of the Plan, including discharge of liabilities subject to compromise and the adoption of fresh start accounting in accordance with FASB ASC 852.

WILLIAM LYON HOMES

CONSOLIDATED BALANCE SHEETS

(in thousands except number of shares and par value per share)

(Unaudited)

 

     February 24, 2012  
     Predecessor     Plan of
Reorganization
Adjustments
    Fresh Start
Accounting
Adjustments
    Successor  
ASSETS         

Cash and cash equivalents

   $ 12,787      $ 67,746  (a)    $ —        $ 80,533   

Restricted cash

     852       —          —          852  

Receivables

     12,790       —          (996 )(m)      11,794  

Real estate inventories

        

Owned

     405,632       4,029  (b)      (1,198 )(n)      408,463  

Not owned

     46,158       —          —          46,158  

Property & equipment, net

     962       —          (421 )(o)      541  

Deferred loan costs

     8,258       (5,767 )(c)      —          2,491  

Goodwill

     —          —          14,209  (p)      14,209  

Intangibles

     —          —          9,470  (q)      9,470  

Other assets

     6,307       47  (d)      —          6,354  
  

 

 

   

 

 

   

 

 

   

 

 

 
   $ 493,746      $ 66,055      $ 21,064      $ 580,865   
  

 

 

   

 

 

   

 

 

   

 

 

 
LIABILITIES AND EQUITY (DEFICIT)         

Liabilities not subject to compromise

        

Accounts payable

   $ 10,000      $ —        $ —        $ 10,000   

Accrued expenses

     31,391        —          221  (r)      31,612  

Liabilities from inventories not owned

     46,158       —          —          46,158  

Notes payable

     78,394       (5,000 )(f)      1,100  (s)      74,494  

Senior Secured Term Loan due 2015

     206,000       29,000  (g)      —          235,000  

Senior Subordinated Secured Notes due 2017

     —          75,000  (h)      —          75,000  
  

 

 

   

 

 

   

 

 

   

 

 

 
     371,943        99,000        1,321        472,264   
  

 

 

   

 

 

   

 

 

   

 

 

 

Liabilities subject to compromise

        

Accrued expenses

     15,297        (15,297 )(e)      —          —     

7  5 / 8 % Senior Notes due December 15, 2012

     66,704       (66,704 )(e)      —          —     

10  3 / 4 % Senior Notes due April 1, 2013

     138,964        (138,964 )(e)      —          —     

7  1 / 2 % Senior Notes due February 15, 2014

     77,867       (77,867 )(e)      —          —     
  

 

 

   

 

 

   

 

 

   

 

 

 
     298,832        (298,832     —          —     
  

 

 

   

 

 

   

 

 

   

 

 

 

Commitments and contingencies

        

Redeemable convertible preferred stock

     —          56,386  (i)      —          56,386  

Equity (deficit):

        

Stockholders’ equity (deficit)

        

Common stock, Class A

     —          448  (j)      —          448   

Common stock, Class B

     —          315  (j)      —          315   

Common stock, Class C

     —          161  (j)      —          161   

Common stock, Class D

     —          —          —          —     

Additional paid-in capital

     48,867       (21,177 )(k)      15,501  (t)      43,191  

Accumulated deficit

     (235,584 )     229,754  (l)      5,830  (t)      —     
  

 

 

   

 

 

   

 

 

   

 

 

 
     (186,717 )     209,501        21,331        44,115  

Noncontrolling interest

     9,688       —          (1,588 )(u)      8,100  
  

 

 

   

 

 

   

 

 

   

 

 

 
     (177,029 )     209,501        19,743        52,215  
  

 

 

   

 

 

   

 

 

   

 

 

 
   $ 493,746      $ 66,055      $ 21,064      $ 580,865   
  

 

 

   

 

 

   

 

 

   

 

 

 

 

F-14


Table of Contents

Notes to Plan of Reorganization and Fresh Start Accounting Adjustments:

 

a Reflects net cash received of $81.0 million from the issuance of new equity, reduced by the repayment of DIP financing of $5.2 million, payment of financing fees of $2.6 million and other reorganization related costs of $5.4 million.
b Reflects contribution of land option deposit in lieu of cash for Class B Common Stock.
c Reflects the write-off of the remaining deferred loan costs of the Old Notes net of capitalization of deferred loan costs related to the Amended Term Loan.
d Reflects prepaid property taxes to obtain title insurance for the second lien notes. Deferred tax assets are not reflected on the balance sheet as they have been fully reserved.
e Reflects the extinguishment of liabilities subject to compromise (“LSTC”) at emergence. LSTC was comprised of $283.5 million of Old Notes and $15.3 million of related accrued interest. The holders of the Old Notes received Class A common stock of the Successor entity.
f Reflects repayment of amounts outstanding under the DIP Credit Agreement pursuant to the Plan.
g Reflects the additional principal added to the Amended Term Loan, in accordance with the Plan.
h Reflects the issuance of Senior Subordinated Secured Notes, in accordance with the Plan.
i Reflects the fair value of the Convertible Preferred Stock issued pursuant to the Plan, which is $50.0 million in cash received, in accordance with the plan, plus the incremental value of dividends to be paid at 4% cash and 2% payable in kind.
j Reflects the issuance of 92.4 million shares in new common stock at $0.01 par value and the extinguishment of 1,000 shares ($0.01 par) of Old Common Stock, in accordance with the plan (see Note 2 for allocation of shares). The common stock is assigned a fair value of $44.1 million, inclusive of the par value plus additional paid in capital.
k Reflects an adjustment of $48.9 million to additional paid-in capital (“APIC”) relating to old common stock and $27.7 million relating to the issuance of new common stock.
l Reflects the net impact of Plan adjustments on retained earnings due to the gain on extinguishment of debt and other reorganization items.
m Reflects adjustment of $1.0 million to notes receivable with a book value of $6.2 million to fair value of $5.2 million using the discounted cash flow approach. The Company discounted the future interest to be received at a discount rate of 10%, which is above the stated rate of the note.
n Reflects adjustment of $1.2 million to real estate inventory using the discounted cash flow approach. The Company used project forecasts and an unleveled discount rate of 20% to arrive at fair value. Certain projects that are held for future development were valued on an “As-Is” Basis using market comparables.
o Reflects adjustment of $0.4 million to property and equipment with a book value of $1.0 million to fair value of $ $0.6 million, based on the estimated sales value of the assets determined on an “As Is” Basis using market comparables.
p Goodwill represents the excess of enterprise value upon emergence over fair value of net tangible and identifiable intangible assets acquired.
q Reflects identifiable intangible assets comprised of $4.6 million relating to construction management contracts, $4.0 million relating to homes in backlog, and $0.8 million relating to joint venture management fees. The value of the construction management contracts and the joint venture management fees was estimated using the discounted cash flows of each related project at a discount rate ranging from 17% to 19%. The value of the backlog contracts was determined using the With/Without method of the income approach and the expected closing date of the home in backlog and the contracted sales price of the home.
r Reflects adjustments to warranty and construction defect litigation liabilities which were valued based on the estimated costs of warranty spending on homes previously closed plus an estimated margin of 9.4%, plus a reasonable margin required to transfer the liability or to fulfill the obligation.
s

Reflects adjustment of one note payable of $(0.2) million, with a book value of $6.5 million to a fair value of $6.3 million. The Company used a discounted cash flow on contracted interest and principal to be received and a risk adjusted discount rate of 12.5%. Also reflects adjustment of one note payable of $1.3 million, with a book value of $55.0 million to a fair value of $56.3 million. The Company used a discounted cash flow on contracted interest and principal to be received and a risk adjusted discount rate of 12.5%.

 

F-15


Table of Contents
t Reflects the net impact of the gain on revaluation of assets resulting from fresh-start accounting and the elimination of the Predecessor’s historical accumulated deficit, resulting in Successor’s preferred stock and equity value of $100.5 million.
u Reflects adjustment of $1.6 million to minority interest in a consolidated entity with a book value of $9.7 million to fair value of $8.1 million. The Company used a discounted cash flow approach to the project and the estimated cash to be distributed to the minority member of the entity, using a discount rate of 17.8%.

Reconciliation of enterprise value to the reorganized value of the Company’s assets and determination of goodwill:

 

Total enterprise value

   $ 485,000   

Add: liabilities (excluding debt and equity)

     87,765   

Add: noncontrolling interest

     8,100   
  

 

 

 

Reorganization value of assets

     580,865   

Fair value of assets (excluding goodwill)

     566,656   
  

 

 

 

Reorganization value in excess of fair value (goodwill)

   $ 14,209   
  

 

 

 

Note 3—Variable Interest Entities and Non-controlling Interests

The FASB issued guidance now codified as ASC 810, Consolidation , which addresses the consolidation of variable interest entities (“VIEs”). Under this guidance, arrangements that are not controlled through voting or similar rights are accounted for as VIEs. An enterprise is required to consolidate a VIE if it is the primary beneficiary of the VIE. The primary beneficiary is an enterprise that has the power to direct the activities of the VIE that most significantly impact its economic performance and the obligation to absorb losses or the right to receive benefits from the VIE that could be potentially significant to the VIE.

A VIE is created when (i) the equity investment at risk is not sufficient to permit the entity to finance its activities without additional subordinated financial support from other parties or (ii) equity holders either (a) lack direct or indirect ability to make decisions about the entity through voting or similar rights, (b) are not obligated to absorb expected losses of the entity or (c) do not have the right to receive expected residual returns of the entity if they occur.

Based on the provisions of this guidance, the Company has concluded that under certain circumstances when the Company (i) enters into option agreements for the purchase of land or lots from an entity and pays a non-refundable deposit, (ii) enters into land banking arrangements or (iii) enters into arrangements with a financial partner for the formation of joint ventures which engage in homebuilding and land development activities, a VIE may be created under condition (ii) (b) or (c) of the previous paragraph. The Company may be deemed to have provided subordinated financial support, which refers to variable interests that will absorb some or all of an entity’s expected losses if they occur. For each VIE created, in order to determine if the Company is the primary beneficiary, the Company considers various factors including, but not limited to, voting rights, risks, involvement in the operations of the VIE, ability to make major decisions, contractual obligations including distributions of income and loss, and computations of expected losses and residual returns based on the probability of future cash flow. If the Company has been determined to be the primary beneficiary of the VIE, the assets, liabilities and operations of the VIE are consolidated with the Company’s financial statements.

Joint Ventures

Certain joint ventures have been determined to be VIEs under ASC 810 in which the Company is considered the primary beneficiary. Accordingly, the assets, liabilities and operations of these VIEs have been consolidated with the Company’s financial statements. The Company did not recognize any gain or loss on initial consolidation of the VIE since the joint ventures were previously accounted for on an unconsolidated basis using the equity method of accounting.

 

F-16


Table of Contents

The joint ventures which have been determined to be VIEs are each engaged in homebuilding and land development activities. Certain of these joint ventures have not obtained construction financing from outside lenders, but are financing their activities through equity contributions from each of the joint venture partners. The Company has no rights, nor does the Company have any obligation with respect to the liabilities of the VIEs, and none of the Company’s assets serve as collateral for the creditors of these VIEs. The assets of the joint ventures are the sole collateral for the liabilities of the joint ventures and as such, the creditors and equity investors of these joint ventures have no recourse to assets of the Company held outside of these joint ventures. Creditors of these VIEs have no recourse against the general credit of the Company. The liabilities of each VIE are restricted to VIE assets. Additionally, the creditors of the Company have no access to the assets of the VIEs. Income allocations and cash distributions to the Company are based on predetermined formulas between the Company and their joint venture partners as specified in the applicable partnership or operating agreements. The Company generally receives, after partners’ priority returns and return of partners’ capital, approximately 50% of the profits and cash flows from the joint ventures.

At the time the Company assesses the VIE, a project cash flow is developed to analyze if the Company is the primary beneficiary. Probabilities are assigned to upside and downside scenarios of the base line cash flow. If the weighted average cash flows determine the Company potentially receives the most benefit from the project, it is determined to be the primary beneficiary. In addition, the Company receives the first losses and the most profit, after return of capital, which generally leads to it being the primary beneficiary. The Company has significant control over each project as manager, by using its sales, development and operations teams.

As of December 31, 2011, the assets of consolidated VIEs totaled $14.0 million, of which $2.1 million was cash and $8.7 was real estate inventories. The liabilities of the VIEs totaled $1.3 million, of which it was primarily accounts payable and accrued liabilities. In addition, the Company’s interest in the consolidated VIEs is $3.1 million and the partners interest is $9.6 million.

As of December 31, 2010, the assets of consolidated VIEs totaled $15.4 million, of which $1.3 million was cash and $10.9 was real estate inventories. The liabilities of the VIEs totaled $0.8 million, of which it was primarily accounts payable and accrued liabilities. In addition, the Company’s interest in the consolidated VIEs is $3.1 million and the partners interest is $11.6 million.

Land Banking Arrangements

The Company enters into purchase agreements with various land sellers. As a method of acquiring land in staged takedowns, thereby minimizing the use of funds from the Company’s available cash or other corporate financing sources and limiting the Company’s risk, the Company transfers the Company’s right in such purchase agreements to entities owned by third parties (“land banking arrangements”). These entities use equity contributions and/or incur debt to finance the acquisition and development of the previous land being purchased. The entities grant the Company an option to acquire lots in staged takedowns. In consideration for this option, the Company makes a non-refundable deposit of 15% to 25% of the total purchase price. The Company is under no obligation to purchase the balance of the lots, but would forfeit remaining deposits and could be subject to penalties if the lots were not purchased. The Company does not have legal title to these entities or their assets and has not guaranteed their liabilities. These land banking arrangements help the Company manage the financial and market risk associated with land holdings. FASB ASC Topic 810, requires the consolidation of the assets, liabilities and operations of the Company’s land banking arrangements that are VIEs, of which none existed at December 31, 2011.

The Company participates in one land banking arrangement, which is not a VIE in accordance with FASB ASC Topic 810, but is consolidated in accordance with FASB ASC Topic 470, Debt. Under the provisions of FASB ASC Topic 470, the Company has determined it is economically compelled, based on certain factors, to purchase the land in the land banking arrangement. The Company has recorded the remaining purchase price of the land of $47.4 million, which is included in real estate inventories not owned and liabilities from inventories not owned in the accompanying consolidated balance sheet as of December 31, 2011.

 

F-17


Table of Contents

Summary information with respect to the Company’s consolidated land banking arrangement is as follows as of December 31, 2011 (dollars in thousands):

 

Total number of land banking projects

     1   
  

 

 

 

Total number of lots

     625   
  

 

 

 

Total purchase price

   $ 161,465   
  

 

 

 

Balance of lots still under option and not purchased:

  

Number of lots

     225   
  

 

 

 

Purchase price

   $ 47,408   
  

 

 

 

Forfeited deposits if lots are not purchased

   $ 25,234   
  

 

 

 

During the year ended December 31, 2009, the Company abandoned its option deposit in three of its consolidated land banking arrangements in which land purchase commitments were required. Management of the Company determined that the remaining purchase prices of the lots in the arrangements were priced above market values at that time. In two of these arrangements, the Company reduced real estate inventories-not owned and the related non-controlling interest $27.7 million for the remaining purchase price of the lots. In the other arrangement, the Company reduced real estate inventories-not owned and liabilities from inventories-not owned $9.3 million for the remaining purchase price for the lots. However, during the year ended December 31, 2009 the Company evaluated the purchase price of the 51 lots under option, and after the write-off of the $9.3 million deposit, the residual value became economically viable and the Company purchased the lots.

Note 4—Segment Information

The Company operates one principal homebuilding business. In accordance with FASB ASC Topic 280, Segment Reporting , the Company has determined that each of its operating divisions is an operating segment.

Operating segments are defined as components of an enterprise about which separate financial information is available that is evaluated regularly by the chief operating decision-maker in deciding how to allocate resources and in assessing performance. The Company’s chief executive officer, chief operating officer and executive vice president have been identified as the chief operating decision makers. The Company’s chief operating decision makers direct the allocation of resources to operating segments based on the profitability and cash flows of each respective segment.

The Company’s homebuilding operations design, construct and sell a wide range of homes designed to meet the specific needs of each of it markets. In accordance with the aggregation criteria defined in ASC 280, the Company’s homebuilding operating segments have been grouped into four reportable segments: Southern California, consisting of an operating division with operations in Orange, Los Angeles, San Bernardino and San Diego counties; Northern California, consisting of an operating division with operations in Contra Costa, Sacramento, San Joaquin, Santa Clara, Solano and Placer counties; Arizona, consisting of an operating division in the Phoenix metropolitan area; and Nevada consisting of an operations in the Las Vegas, metropolitan area.

Corporate develops and implements strategic initiatives and supports the Company’s operating divisions by centralizing key administrative functions such as finance and treasury, information technology, risk management and litigation, and human resources.

 

F-18


Table of Contents

Segment financial information relating to the Company’s homebuilding operations was as follows (in thousands):

 

     Year Ended December 31,  
     2011     2010     2009  

Homebuilding revenues:

      

Southern California

   $ 130,737      $ 206,241      $ 179,282   

Northern California

     54,141        56,095        43,211   

Arizona

     20,074        16,595        51,215   

Nevada

     21,871        15,767        35,535   
  

 

 

   

 

 

   

 

 

 

Total homebuilding revenues

   $ 226,823      $ 294,698      $ 309,243   
  

 

 

   

 

 

   

 

 

 
     Year Ended December 31,  
     2011     2010     2009  

Homebuilding pretax (loss) income:

      

Southern California

   $ (26,406   $ (83,176   $ (57,716

Northern California

     (6,307     (41     (37,853

Arizona

     (95,184     (26,887     (21,451

Nevada

     (30,500     (21,449     (70,915

Corporate

     (34,491     (4,314     65,074   
  

 

 

   

 

 

   

 

 

 

Total homebuilding pretax (loss) income

   $ (192,888   $ (135,867   $ (122,861
  

 

 

   

 

 

   

 

 

 

Homebuilding pretax (loss) income includes the following pretax inventory and impairment charges recorded in the following segments (in thousands):

 

     Year Ended December 31, 2011  
     Southern
California
     Northern
California
     Arizona      Nevada      Total  

Inventory impairments

   $ 17,962       $ 2,074       $ 87,607       $ 20,671       $ 128,314   
  

 

 

    

 

 

    

 

 

    

 

 

    

 

 

 
     Year Ended December 31, 2010  
     Southern
California
     Northern
California
     Arizona      Nevada      Total  

Inventory impairments

   $ 70,801       $ 3,103       $ 22,409       $ 15,547       $ 111,860   
  

 

 

    

 

 

    

 

 

    

 

 

    

 

 

 
     Year Ended December 31, 2009  
     Southern
California
     Northern
California
     Arizona      Nevada      Total  

Inventory impairments

   $ 19,518       $ 6,144       $ —         $ 19,607       $ 45,269   
  

 

 

    

 

 

    

 

 

    

 

 

    

 

 

 

Homebuilding pretax (loss) income includes the following pretax loss on sales of lots, land and other recorded in the following segments (in thousands):

 

     Year Ended December 31, 2011  
     Southern
California(1)
    Northern
California(1)
    Arizona      Nevada(1)     Total  

(Loss) gain on sales of lots, land and other

           

Operating revenue

   $ —        $ —        $ —         $ —        $ —     

Operating costs

     (1,912     (2,297     —           (25     (4,234
  

 

 

   

 

 

   

 

 

    

 

 

   

 

 

 

Loss on sales of lots, land and other

   $ (1,912   $ (2,297   $ —         $ (25 )   $ (4,234
  

 

 

   

 

 

   

 

 

    

 

 

   

 

 

 

 

F-19


Table of Contents
     Year Ended December 31, 2010  
     Southern
California(1)
    Northern
California
    Arizona      Nevada(1)     Total  

(Loss) gain on sales of lots, land and other

           

Operating revenue

   $ —        $ 17,204      $ —         $ —        $ 17,204   

Operating costs

     (6,001     (14,334     —           (91     (20,426
  

 

 

   

 

 

   

 

 

    

 

 

   

 

 

 

Loss on sales of lots, land and other

   $ (6,001   $ 2,870      $ —         $ (91   $ (3,222
  

 

 

   

 

 

   

 

 

    

 

 

   

 

 

 

 

     Year Ended December 31, 2009  
     Southern
California
    Northern
California(1)
    Arizona     Nevada     Total  

Loss on sales of lots, land and other

          

Operating revenue

   $ 3,250      $ —        $ 11,595      $ 6,375      $ 21,220   

Operating costs

     (27,294     (29,410     (25,588     (49,348     (131,640
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Loss on sales of lots, land and other

   $ (24,044   $ (29,410   $ (13,993   $ (42,973   $ (110,420
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

(1) Consists of write-off of land option deposits and pre-acquisition costs.

 

     December 31,  
     2011      2010  

Homebuilding assets:

     

Southern California

   $ 182,781       $ 239,510   

Northern California

     105,298         60,542   

Arizona

     129,920         194,635   

Nevada

     42,183         58,827   

Corporate(1)

     36,769         95,490   
  

 

 

    

 

 

 

Total homebuilding assets

   $ 496,951       $ 649,004   
  

 

 

    

 

 

 

 

(1) Comprised primarily of cash and receivables.

Note 5—Receivables

Receivables consist of the following (in thousands):

 

     December 31,  
     2011      2010  

Secured promissory note from affiliate, sale of aircraft

   $ 6,188       $ 6,188   

Development costs receivable from municipality

     3,100         3,100   

Construction management fee receivable

     1,207         779   

Escrow proceeds receivable

     1,388         4,328   

First trust deed mortgage notes receivable

     310         316   

Property tax refund receivable

     —           1,173   

Other receivables

     1,539         2,615   
  

 

 

    

 

 

 
   $ 13,732       $ 18,499   
  

 

 

    

 

 

 

 

F-20


Table of Contents

Note 6—Real Estate Inventories and Impairment Loss on Real Estate Assets

Real estate inventories consist of the following (in thousands):

 

     December 31,  
     2011      2010  

Inventories owned:(1)

     

Land deposits

   $ 26,939       $ 27,939   

Land and land under development

     267,348         298,677   

Homes completed and under construction

     90,824         114,592   

Model homes

     13,423         47,698   
  

 

 

    

 

 

 

Total

   $ 398,534       $ 488,906   
  

 

 

    

 

 

 

Inventories not owned:(2)

     

Other land options contracts

   $ 47,408       $ 55,270   
  

 

 

    

 

 

 

Total inventories not owned

   $ 47,408       $ 55,270   
  

 

 

    

 

 

 

 

(1) The Company temporarily suspended all development, sales and marketing activities at certain of its projects which were in various stages of development. Management of the Company concluded that this strategy was necessary under the prevailing market conditions at that time and would allow the Company to market the properties at some future time when market conditions may have improved. Certain of these projects were restarted in 2010 and 2011; and, as markets continue to improve, management continues to evaluate and analyze the marketplace to potentially activate temporarily suspended projects in 2012 and beyond. The Company has incurred costs related to these certain projects of $16.1 million as of December 31, 2011, of which $14.8 million is included in Land and land under development, $0.2 million is included in Homes completed and under construction and $1.1 million is included in Model homes. The Company may bring more of these projects to market in 2012.
(2) Includes the consolidation of certain land banking arrangements which do not obligate the Company to complete the lot purchases, however, based on certain factors, the Company has determined it is economically compelled to purchase the land in the land banking arrangement. Amounts are net of deposits.

The Company accounts for its real estate inventories (including land, construction in progress, completed inventory, including models, and inventories not owned) under FASB ASC 360 .

FASB ASC 360 requires impairment losses to be recorded on real estate inventories when indicators of impairment are present and the undiscounted cash flows estimated to be generated by real estate inventories are less than the carrying amount of such assets. Indicators of impairment include a decrease in demand for housing due to softening market conditions, competitive pricing pressures which reduce the average sales prices of homes including an increase in sales incentives and decreased base pricing offered to buyers, slowing sales absorption rates, decreases in home values in the markets in which the Company operates, significant decreases in gross margins and a decrease in project cash flows for a particular project.

For land, construction in progress, completed inventory, including model homes, and inventories not owned, the Company estimates expected cash flows at the project level by maintaining current budgets using recent historical information and current market assumptions. The Company updates project budgets and cash flows of each real estate project on a quarterly basis to determine whether the estimated remaining undiscounted future cash flows of the project are more or less than the carrying amount (net book value) of the asset. If the undiscounted cash flows are more than the net book value of the project, then there is no impairment. If the undiscounted cash flows are less than the net book value of the asset, then the asset is deemed to be impaired and is written-down to its fair value.

Fair value represents the amount at which an asset could be bought or sold in a current transaction between willing parties (i.e., other than a forced or liquidation sale). Management determines the estimated fair value of

 

F-21


Table of Contents

each project by determining the present value of estimated future cash flows at discount rates that are commensurate with the risk of each project and each domain, market or sub-market or may use recent appraisals if they more accurately reflect fair value. The estimation process involved in determining if assets have been impaired and in the determination of fair value is inherently uncertain because it requires estimates of future revenues and costs, as well as future events and conditions. Estimates of revenues and costs are supported by the Company’s budgeting process, and are based on recent sales in backlog, pricing required to get the desired pace of sales, pricing of competitive projects, incentives offered by competitors and current estimates of costs of development and construction or current appraisals.

The Company engaged a third-party valuation firm to assist with the analysis of the fair value of the entity, and respective assets and liabilities in connection with its reorganization. In conjunction with the valuation of all of the assets of the Company, the Company re-set value on certain land holdings in the early stages of development, based on: (i) “as-is” development stages of the property instead of a discounted cash flow approach, (ii) relative comparables on similar stage properties that had recently sold, on a per acre basis, and (iii) location of the property, among other factors. Since the valuation was completed near December 31, 2011, management used such valuation to evaluate the book value as of December 31, 2011.

Under the provisions of FASB ASC 360, the Company is required to make certain assumptions to estimate undiscounted future cash flows of a project, which include: (i) estimated sales prices, including sales incentives, (ii) anticipated sales absorption rates and sales volume, (iii) project costs incurred to date and the estimated future costs of the project based on the project budget, (iv) the carrying costs related to the time a project is actively selling until it closes the final unit in the project, and (v) alternative strategies including selling the land to a third-party or temporarily suspending development at the project. Each project has different assumptions and is based on management’s assessment of the current market conditions that exist in each project location. The Company’s assumptions include moderate absorption increases in certain projects beginning in 2013. In addition, the Company has assumed some moderate reduction in sales incentives in certain projects in certain markets beginning in 2013.

The assumptions and judgments used by the Company in the estimation process to determine the future undiscounted cash flows of a project and its fair value are inherently uncertain and require a substantial degree of judgment. The realization of the Company’s real estate inventories is dependent upon future uncertain events and market conditions. Due to the subjective nature of the estimates and assumptions used in determining the future cash flows of a project, actual results could differ materially from current estimates.

Management assesses land deposits for impairment when estimated land values are deemed to be less than the agreed upon contract price. The Company considers changes in market conditions, the timing of land purchases, the ability to renegotiate with land sellers the terms of the land option contracts in question, the availability and best use of capital, and other factors. The Company records abandoned land deposits and related preacquisition costs in cost of sales -lots, land and other in the consolidated statement of operations in the period that it is abandoned.

The following table summarizes inventory impairments recorded during the years ended December 31, 2011, 2010 and 2009:

 

     Year Ended December 31,  
     2011      2010      2009  
     (Dollars in thousands)  

Inventory impairments related to:

        

Land under development and homes completed and under construction

   $ 34,835       $ 80,197       $ 31,916   

Land held for future development or sold

     93,479         31,663         13,353   
  

 

 

    

 

 

    

 

 

 

Total inventory impairments

   $ 128,314       $ 111,860       $ 45,269   
  

 

 

    

 

 

    

 

 

 

Number of projects impaired during the year

     16         14         13   
  

 

 

    

 

 

    

 

 

 

Number of projects assessed for impairment during the year

     42         73         67   
  

 

 

    

 

 

    

 

 

 

 

F-22


Table of Contents

The impairment loss related to land under development and homes completed and under construction incurred during the year ended December 31, 2011, resulted from (i) in certain projects, a decrease in home sales prices related to increased incentives and (ii) a decrease in sales absorption rates which increased the length of time of the project and increased period costs related to the project.

The impairment loss related to land held for future development or sold incurred during the year ended December 31, 2011, resulted from the reduced value of the land in the project. The Company values land held for future development using, (i) projected cash flows with the strategy of selling the land, on a finished or unfinished basis, or building out the project, (ii) considering recent, legitimate offers received, (iii) prices for land in recent comparable sales transactions, and other factors. For three of the Company’s projects which are entitled land categorized as “land held for future development” in the table above, the Company engaged a third-party valuation firm to value the land of each project, on an as-is basis, using several factors including the existing land sale market and market comparables as a barometer for each project.

The impairment loss related to land under development and homes completed and under construction incurred during the year ended December 31, 2010, resulted from (i) in certain projects, a decrease in home sales prices related to increased incentives, (ii) in certain projects, increased future costs for outside broker expense and sales and marketing expense, (iii) in certain projects, the decision by the Company to cancel certain land option agreements to purchase lots in projects where sales were deteriorating and the underlying value of the land to be purchased was less than the purchase price using a residual land value approach, (iv) in certain projects, the needs to preserve the liquidity of the Company and, therefore, canceling certain land option agreements, and (v) in certain other projects, the renegotiations of the land purchase schedule for land under option, to delay the required purchases, to allow markets to recover, and reduce the amount of lots to be purchased over time. The extended time of the project increased carry costs that lead to the future undiscounted cash flows of the project being less than the current book value of the land.

These charges were included in impairment loss on real estate assets in the accompanying consolidated statements of operations (See Note 4 of “Notes to Consolidated Financial Statement” for a detail of impairment by segment). The impairment charges recorded during the periods noted above stemmed from lower home prices which were driven by increased incentives and discounts resulting from weakened demand. The Company may incur impairment on real estate inventories in the future, if the markets in which the Company operates continue to experience the deteriorating market conditions.

On December 24, 2009, the Company consummated the sale of certain real property (comprising approximately 165 acres) in San Bernardino County, California; San Diego County, California; Clark County, Nevada; and Maricopa County, Arizona, for an aggregate sales price of $13.6 million. The approximate book value of these properties on the closing date as reflected on the consolidated balance sheet of the Company and its subsidiaries was approximately $84.2 million. During 2009, the Company entered into these transactions to generate cash flow, to reduce overall debt and to re-invest the cash by purchasing land in certain of its improving markets. The best economic value to the company of these lots was to sell them in their current condition as opposed to holding the lots and eventually building and selling homes. The Company continues to evaluate its options and the marketplace with respect to developing lots.

 

F-23


Table of Contents

Note 7—Notes Payable and Senior Notes

Notes payable and Senior Notes consist of the following (in thousands):

 

     December 31,  
     2011      2010  

Notes payable:

     

Construction notes payable

   $ 74,009       $ 30,541   
  

 

 

    

 

 

 

Senior Notes:

     

Senior Secured Term Loan due October 20, 2014

     206,000         206,000   

7  5 / 8 % Senior Notes due December 15, 2012(1)

     66,704         66,704   

10  3 / 4 % Senior Notes due April 1, 2013(1)

     138,912         138,619   

7  1 / 2 % Senior Notes due February 15, 2014(1)

     77,867         77,867   
  

 

 

    

 

 

 

Total Senior Notes

     489,483         489,190   
  

 

 

    

 

 

 

Total notes payable and Senior Notes

   $ 563,492       $ 519,731   
  

 

 

    

 

 

 

 

(1) Classified as Liabilities subject to compromise on the accompanying balance sheet for the year ended December 31, 2011.

During the year ended December 31, 2011, the Company incurred interest related to the above debt of $61.4 million and capitalized $36.9 million, resulting in net interest expense of $24.5 million on the accompanying consolidated statement of operations. During the year ended December 31, 2010, the Company incurred interest related to the above debt of $62.8 million and capitalized $39.1 million, resulting in net interest expense of $23.7 million on the accompanying consolidated statement of operations. During the year ended December 31, 2009, the Company incurred interest related to the above debt of $48.8 million and capitalized $12.9 million, resulting in net interest expense of $35.9 million on the accompanying consolidated statement of operations.

Maturities of the notes payable and Senior Notes are as follows. The maturities in this table are based on the amended terms of the notes in accordance with the Company’s reorganization:

 

Year Ended December 31,

   (in thousands)  

2012

   $ 60,695   

2013

     10,999   

2014

     2,000   

2015

     235,800   

2016

     —     

Term Loan (Predecessor)

William Lyon Homes, Inc., a California corporation and wholly-owned subsidiary of the Company (“California Lyon”) is a party to a Senior Secured Term Loan Agreement (the “Term Loan Agreement”), dated October 20, 2009, with ColFin WLH Funding, LLC, as Administrative Agent (“Admin Agent”), ColFin WLH Funding, LLC, as Initial Lender and Lead Arranger (“ColFin”) and the other Lenders who may become assignees of ColFin (collectively, with ColFin, the “Lenders”). As of December 31, 2011, the Term Loan outstanding balance was $206.0 million.

The Term Loan Agreement provides for a first lien secured loan of $206.0 million, secured by substantially all of the assets of California Lyon, the Company (excluding stock in California Lyon) and certain wholly-owned subsidiaries. The Term Loan is guaranteed by the Company.

Under the Term Loan Agreement, California Lyon is restricted from future borrowings, and, if necessary, will be required to repay existing borrowings in order to maintain required loan-to-value ratios such that: (i) the

 

F-24


Table of Contents

aggregate amount of outstanding loans under the Term Loan Agreement may not exceed 60% of the aggregate value of the properties securing the facility, with valuation based on the lower of appraised value (if any) and discounted net present value of the cash flows, and (ii) the aggregate amount of secured debt may not exceed 60% of the aggregate value of the properties owned by California Lyon and its subsidiaries, with valuation based on the lower of appraised value (if any) and discounted net present value of the cash flows. California Lyon is currently in compliance with the above requirements.

The Term Loan had interest at a rate of 14.0% and was scheduled to mature on October 20, 2014. However, California Lyon has also agreed that, upon any repayment of any portion of the principal amount under the Term Loan (whether or not at maturity), California Lyon will also pay an exit fee equal to the difference (if positive) between (x) the interest that would have been accrued and been then payable on the repaid portion if the interest rate under the Term Loan Agreement were 15.625% and (y) the internal rate of return realized by the Lenders on such repaid portion, taking into account all cash amounts actually received by the Lenders with respect thereto, including the loan fee and interest payments, other than any make whole payments described below. Based on the current outstanding balance of the Term Loan, interest payments are $28.8 million annually.

Upon any prepayment of any portion of the Term Loan prior to its scheduled maturity (other than any prepayment required in connection with a payment of all or any portion of the outstanding principal balance of any of the Indentures), the Term Loan Agreement provides that California Lyon to make a “make whole payment” equal to an amount, if positive, of the present value of all future payments of interest which would become due with respect to such prepaid amount from the date of prepayment thereof through and including the maturity date, discounted at a rate of 14%.

The Term Loan Agreement requires that the Company’s Minimum Tangible Net Worth (as defined therein) not fall below $75.0 million at the end of any two consecutive fiscal quarters. The Term Loan Agreement also contains covenants that limit the ability of California Lyon and the Company to, without prior approval from Lenders, among other things: (i) incur liens; (ii) incur additional indebtedness; (iii) transfer or dispose of assets; (iv) merge, consolidate or alter their line of business; (v) guarantee obligations; (vi) engage in affiliated party transactions; (vii) declare or pay dividends or make other distributions or repurchase stock; (viii) make advances, loans or investments; (ix) repurchase debt (including under the indentures governing the Senior Notes); and (x) engage in change-of-control transactions.

The Term Loan Agreement contains customary events of default, including, without limitation, failure to pay when due amounts in respect of the loan or otherwise under the Term Loan Agreement; failure to comply with certain agreements or covenants contained in the Term Loan Agreement for a period of 10 days (or, in some cases, 30 days) after the administrative agent’s notice of such non-compliance; acceleration of more than $10.0 million of certain other indebtedness; and certain insolvency and bankruptcy events.

Under the Term Loan, the Company is required to comply with a number of covenants, the most restrictive of which require the Company to maintain:

 

   

A tangible net worth, as defined, of at least $75.0 million;

 

   

A minimum borrowing base such that the indebtedness under the Term Loan does not exceed 60% of the Borrowing Base, with the “Borrowing Base” being calculated as (1) the discounted cash flows of each project securing the loan (collateral value), plus (2) restricted cash and (3) escrow proceeds receivable, as defined;

 

   

Total secured indebtedness (including the indebtedness under the Term Loan and under all other Construction Notes payable) less than or equal to the Maximum Permitted Secured Indebtedness under the Term Loan Agreement.

 

   

Excluded Assets Test

 

F-25


Table of Contents

As of December 31, 2010, the Company’s Tangible Net Worth was $13.0 million, after recording non-cash impairment charges of $111.9 million during the year ended December 31, 2010. In order to avoid breaching these covenants and obligations, and thereby causing defaults and cross-defaults, the Company completed a series of transactions to provide for financial covenant relief. The Company obtained Waiver No. 1 on April 20, 2011, from the lender of the Term Loan, which waived the Lender’s rights to enforce their remedies for breach of the tangible net worth covenant until July 19, 2011. On July 18, prior to Waiver No. 1 expiring, the Company then obtained a similar waiver by entering the Waiver No. 2, which terminated September 16, 2011. The Company then obtained a similar waiver, the Waiver No. 3 on September 15, 2011. Such waiver was extended pursuant to the Amendment to Waiver No. 3 on October 7, 2011 and finally terminated on October 27, 2011.

Based on the factors discussed above, the Company was in technical default of the term loan as of December 31, 2011, due to (a) expiration of the tangible net worth covenant waiver on October 27, 2011 and (b) a cross default under the senior notes indentures, as described below. However, in connection with the reorganization, the loan was amended as described below.

Amended Term Loan (Successor)

The Amended Term Loan will consist of a loan in the initial aggregate principal amount of $235.0 million. The terms of the Amended Term Loan will amend and restate the terms of the Term Loan Agreement to, among other things: (i) extend the maturity of the Term Loan Agreement to January 31, 2015, (ii) reduce the interest rate to 10  1 / 4 % per annum, and (iii) eliminate or modify certain financial covenants, whereas only the Borrowing Base Covenant, described in the section above, remains, with an adjustment to the Borrowing Base rate that brings it to 67.5% in 2012, 65% in 2013 and 60% through maturity.

The obligations of Reorganized California Lyon under the Amended Term Loan will be guaranteed by Reorganized Parent and such other guarantors. The obligations of (a) California Lyon under the Amended Term Loan and (b) Parent and the other guarantors under the related guarantees will be secured by, among other things, a first priority lien on and security interest in substantially all of the properties and assets of California Lyon, Parent and the other guarantors, other than specified “Excluded Assets”. In conjunction with the renegotiated Amended Term Loan, the Company paid the lender and it’s agents a $2.35 million restructuring fee on February 24, 2012, and the Company has agreed to pay an administrative fee in connection with the Amended Term Loan Agreement, in an amount equal to 0.10% per annum of the principal amount of the Amended Term Loan, payable quarterly in advance until Maturity.

Senior Notes (Predecessor)

On December 31, 2011, the Senior Notes had the following principal amounts outstanding (in thousands):

 

     December 31,
2011
 

7  5 / 8 % Senior Notes due December 15, 2012

   $ 66,704   

10  3 / 4 % Senior Notes due April 1, 2013

     138,912   

7  1 / 2 % Senior Notes due February 15, 2014

     77,867   
  

 

 

 
   $ 283,483   
  

 

 

 

7  5 / 8 % Senior Notes

On November 22, 2004, California Lyon issued $150.0 million principal amount of the 7  5 / 8 % Senior Notes. Of the initial $150.0 million, $66.7 million in aggregate principal amount remained outstanding as of December 31, 2011, due to redemptions as described below.

Interest on the 7  5 / 8 % Senior Notes is payable semi-annually on December 15 and June 15 of each year. Based on the current outstanding principal amount of the 7  5 / 8 % Senior Notes, the Company’s semi-annual interest payments were $2.5 million.

 

F-26


Table of Contents

10  3 / 4 % Senior Notes

On March 17, 2003, California Lyon issued $250.0 million of the 10  3 / 4 % Senior Notes at a price of 98.493% to the public, resulting in net proceeds to the Company of approximately $246.2 million. The redemption price reflected a discount to yield 11% under the effective interest method, and the notes have been reflected net of the unamortized discount in the consolidated balance sheet. Of the initial $250.0 million, $138.9 million aggregate principal amount remained outstanding as of December 31, 2011, due to redemptions as described below.

Interest on the 10  3 / 4 % Senior Notes is payable on April 1 and October 1 of each year. Based on the current outstanding principal amount of the 10  3 / 4 % Senior Notes, the Company’s semi-annual interest payments are $7.4 million.

10  3 / 4 % Senior Notes Indenture Interest Payment Default

On October 31, 2011, California Lyon did not make the scheduled interest payment on the 10  3 / 4 % Senior Notes within the 30-day grace period specified in the 10  3 / 4 % Senior Notes Indenture, resulting in an event of default under the 10  3 / 4 % Senior Notes Indenture, and a cross-default under the Term Loan Agreement. In the event that Holders of the 10  3 / 4 % Senior Notes exercised their right to accelerate the 10  3 / 4 % Senior Notes, a cross-default under the other Prepetition Indentures would have resulted. Since the Company was in negotiations with certain holders of the Senior Notes to reorganize and restructure the debt of the Company, the 10  3 / 4 % Senior Notes were not accelerated.

7  1 / 2 % Senior Notes

On February 6, 2004, California Lyon issued $150.0 million principal amount of the 7  1 / 2 % Senior Notes, resulting in net proceeds to the Company of approximately $147.6 million. Of the initial $150.0 million, $77.9 million aggregate principal amount remained outstanding as of December 31, 2011, due to redemptions as described below.

Interest on the 7  1 / 2 % Senior Notes is payable on February 15 and August 15 of each year. Based on the current outstanding principal amount of 7  1 / 2 % Senior Notes, the Company’s semi-annual interest payments are $2.9 million.

General Terms of the Senior Notes

The Senior Notes were senior unsecured obligations of California Lyon and were unconditionally guaranteed on a senior unsecured basis by the Company, and by all of the Company’s existing and certain of its future restricted subsidiaries. The Senior Notes and the guarantees rank senior to all of the Company’s and the guarantors’ debt that is expressly subordinated to the Senior Notes and the guarantees, but are effectively subordinated to all of the Company’s and the guarantors’ senior secured indebtedness to the extent of the value of the assets securing that indebtedness.

Upon a change of control as described in the respective indentures governing the Senior Notes (the “Senior Notes Indentures”), California Lyon would have been required to offer to purchase the Senior Notes at a purchase price equal to 101% of the principal amount, plus accrued and unpaid interest, if any.

Under the Senior Notes Indentures, if the Company’s consolidated tangible net worth fell below $75.0 million for any two consecutive fiscal quarters, California Lyon would have been required to make an offer to purchase up to 10% of each class of Senior Notes originally issued at a purchase price equal to 100% of the principal amount, plus accrued and unpaid interest, if any. Any such offer to purchase must be made within 65 days after the second quarter ended for which the Company’s tangible net worth is less than $75.0 million. However, California Lyon may reduce the principal amount of the notes to be purchased by the aggregate principal amount of all notes previously redeemed.

 

F-27


Table of Contents

The Company had determined and calculated that California Lyon’s redemptions of Senior Notes during the period from 2008 to 2010 would reduce California Lyon’s repurchase obligations, as follows: California Lyon would not be obligated to repurchase any of the 7  5 / 8 % Senior Notes, as a result of California Lyon’s previous redemption of $83.3 million in aggregate principal amount of the 7  5 / 8 % Senior Notes; California Lyon would not be obligated to repurchase any of the 10  3 / 4 % Senior Notes, as a result of California Lyon’s previous redemption of $110.7 million in aggregate principal amount of the 10  3 / 4 % Senior Notes; and California Lyon would not be obligated to repurchase any of the 7  1 / 2 % Senior Notes, until March 13, 2013, at which time the Company would be required to offer to purchase $2.9 million of principal outstanding, as a result of California Lyon’s previous redemption of $72.1 million in aggregate principal amount of the 7  1 / 2 % Senior Notes.

California Lyon is 100% owned by the Company. Each subsidiary guarantor is 100% owned by California Lyon or the Company. All guarantees of the Senior Notes are full and unconditional and all guarantees are joint and several. There are no significant restrictions under the Senior Notes Indentures on the ability of the Company or any guarantor to obtain funds from subsidiaries by dividend or loan.

The Senior Notes Indentures contain covenants that limit the ability of the Company and its restricted subsidiaries to, among other things: (i) incur additional indebtedness; (ii) pay dividends or make other distributions or repurchase stock; (iii) make investments; (iv) sell assets; (v) incur liens; (vi) enter into agreements restricting the ability of the Company’s restricted subsidiaries (other than California Lyon) to pay dividends; (vii) enter into transactions with affiliates; and (viii) consolidate, merge or sell all or substantially all of the Company’s and California Lyon’s assets. These covenants are subject to a number of important exceptions and qualifications as described in the Senior Notes Indentures.

Restructured Senior Notes (Successor)

In conjunction with the Plan, as discussed in Note 2, the Company and certain of its subsidiaries consummated the principal transactions contemplated by the Plan, including the issuance of 44,793,255 shares of new Class A Common Stock, $0.01 par value per share, or Class A Common Stock, and $75 million aggregate principal amount of 12% Senior Subordinated Secured Notes due 2017, in exchange for the outstanding principal due on the outstanding 7  5 / 8 % Senior Notes due 2012, 10  1 / 4 % Senior Notes due 2013 and 7  1 / 2 % Senior Notes due 2014.

12% Senior Subordinated Secured Notes due 2017

The outstanding principal amount of the notes is $75.0 million and mature in February 2017. The Notes are senior subordinated secured obligations of California Lyon and are unconditionally guaranteed on a senior subordinated secured basis by Parent and by certain of Parent’s existing and future restricted subsidiaries. The Notes and the guarantees rank senior to all of California Lyon’s and the guarantors’ debt that is expressly subordinated to the Notes and the guarantees, but are subordinated to all of the Company’s and the guarantors’ indebtedness under the Amended Term Loan Agreement, and effectively subordinated to any future secured indebtedness of California Lyon and the guarantors that is secured on a first-lien basis, to the extent of the value of the assets securing that indebtedness.

Cash interest of 8% on the outstanding principal amount of the Notes, or $6 million per year, is due in semi-annual installments in arrears on June 15 and December 15 of each year. The remaining interest of 4% on the outstanding principal amount of the Notes is payable in kind semi-annually in arrears by increasing the principal amount of the Notes. The Notes are redeemable at the option of California Lyon at any time, in whole or in part, at a redemption price equal to 100% of the principal amount redeemed, plus accrued and unpaid interest, if any. All guarantees of the Notes are full and unconditional and all guarantees are joint and several. There are no significant restrictions under the indenture governing the Notes, on the ability of the Company or any guarantor to obtain funds from subsidiaries by dividend or loan.

 

F-28


Table of Contents

The Indenture contains covenants that limit the ability of the Company and its restricted subsidiaries to, among other things: (i) incur certain additional indebtedness; (ii) pay dividends or make other distributions or repurchase stock; (iii) make investments; (iv) sell assets; (v) incur liens; (vi) enter into agreements restricting the ability of the Company’s restricted subsidiaries (other than California Lyon) to pay dividends; (vii) enter into transactions with affiliates; and (viii) consolidate, merge or sell all or substantially all of the Company’s and California Lyon’s assets. These covenants are subject to a number of important exceptions and qualifications as described in the Indenture. In addition, there is no prepayment penalty associated with the Notes.

 

F-29


Table of Contents

GUARANTOR AND NON-GUARANTOR FINANCIAL STATEMENTS

The following audited consolidating financial information includes:

(1) Consolidating balance sheets as of December 31, 2011 and 2010; consolidating statements of operations for the years ended December 31, 2011, 2010 and 2009; and consolidating statements of cash flows for the years ended December 31, 2011, 2010 and 2009, of (a) William Lyon Homes, as the parent, (b) William Lyon Homes, Inc., as the subsidiary issuer, (c) the guarantor subsidiaries, (d) the non-guarantor subsidiaries and (e) William Lyon Homes, Inc. on a consolidated basis; and

(2) Elimination entries necessary to consolidate William Lyon Homes, as the parent, with William Lyon Homes, Inc. and its guarantor and non-guarantor subsidiaries.

William Lyon Homes owns 100% of all of its guarantor subsidiaries and all guarantees are full and unconditional, joint and several. As a result, in accordance with Rule 3-10(d) of Regulation S-X promulgated by the SEC, no separate financial statements are required for these subsidiaries as of December 31, 2011.

 

F-30


Table of Contents

CONSOLIDATING BALANCE SHEET

(DEBTOR-IN-POSSESSION)

December 31, 2011

(in thousands)

 

    Unconsolidated              
    Delaware
Lyon
    California
Lyon
    Guarantor
Subsidiaries
    Non-Guarantor
Subsidiaries
    Eliminating
Entries
    Consolidated
Company
 

ASSETS

           

Cash and cash equivalents

  $ —        $ 14,333      $ 47      $ 5,681      $ —        $ 20,061   

Restricted cash

    —          852        —          —          —          852   

Receivables

    —          9,897        310        3,525        —          13,732   

Real estate inventories

           

Owned

    —          278,939        —          119,595        —          398,534   

Not owned

    —          47,408        —          —          —          47,408   

Deferred loan costs

    —          8,810        —          —          —          8,810   

Other assets

    —          6,671        159        724        —          7,554   

Investments in subsidiaries

    (179,516     (85,714     —          —          265,230        —     

Intercompany receivables

    —          —          203,517        12        (203,529     —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total assets

  $ (179,516   $ 281,196      $ 204,033      $ 129,537      $ 61,701      $ 496,951   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

LIABILITIES AND (DEFICIT) EQUITY

           

Liabilities not subject to compromise

           

Accounts payable

  $ —        $ 1,436      $ —        $ —        $ —        $ 1,436   

Accrued expenses

    —          2,082        —          —          —          2,082   

Liabilities from inventories not owned

    —          47,408        —          —          —          47,408   

Notes payable

    —          3,010        —          70,999        —          74,009   

Senior Secured Term Loan

    —          206,000        —          —          —          206,000   

Intercompany payables

    —          71,459        —          132,070        (203,529     —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
    —          331,395        —          203,069        (203,529     330,935   

Liabilities subject to compromise

           

Accounts payable

    —          2,560        38        1,348        —          3,946   

Accrued expenses

    —          47,051        218        1,188        —          48,457   

7  5 / 8 % Senior Notes

    —          66,704        —          —          —          66,704   

10  3 / 4 % Senior Notes

    —          138,912        —          —          —          138,912   

7  1 / 2 % Senior Notes

    —          77,867        —          —          —          77,867   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
    —          333,094        256        2,536        —          335,886   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total liabilities

    —          664,489        256        205,605        (203,529     666,821   

(Deficit) equity

           

William Lyon Homes stockholders’ (deficit) equity

    (179,516     (383,293     203,777        (85,714     265,230        (179,516

Noncontrolling interest

    —          —          —          9,646        —          9,646   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total liabilities and (deficit) equity

  $ (179,516   $ 281,196      $ 204,033      $ 129,537      $ 61,701      $ 496,951   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-31


Table of Contents

CONSOLIDATING BALANCE SHEET

December 31, 2010

(in thousands)

 

    Unconsolidated              
    Delaware
Lyon
    California
Lyon
    Guarantor
Subsidiaries
    Non-Guarantor
Subsidiaries
    Eliminating
Entries
    Consolidated
Company
 

ASSETS

           

Cash and cash equivalents

  $ —        $ 69,499      $ 131      $ 1,656      $ —        $ 71,286   

Restricted cash

    —          641        —          —          —          641   

Receivables

    —          15,034        316        3,149        —          18,499   

Real estate inventories

           

Owned

    —          478,010        —          10,896        —          488,906   

Not owned

    —          55,270        —          —          —          55,270   

Deferred loan costs

    —          12,404        —          —          —          12,404   

Other assets

    —          1,842        156        —          —          1,998   

Investments in subsidiaries

    13,814        3,286        —          —          (17,100     —     

Intercompany receivables

    —          —          203,480        12        (203,492     —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total assets

  $ 13,814      $ 635,986      $ 204,083      $ 15,713      $ (220,592   $ 649,004   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

LIABILITIES AND EQUITY (DEFICIT)

           

Accounts payable

  $ —        $ 6,221      $ 27      $ 656      $ —        $ 6,904   

Accrued expenses

    —          41,435        216        71        —          41,722   

Liabilities from inventories not owned

    —          55,270        —          —          —          55,270   

Notes payable

    —          30,541        —          —          —          30,541   

Senior Secured Term Loan

    —          206,000        —          —          —          206,000   

7  5 / 8 % Senior Notes

    —          66,704        —          —          —          66,704   

10  3 / 4 % Senior Notes

    —          138,619        —          —          —          138,619   

7  1 / 2 % Senior Notes

    —          77,867        —          —          —          77,867   

Intercompany payables

    —          203,355        —          137        (203,492     —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total liabilities

    —          826,012        243        864        (203,492     623,627   

Equity (deficit)

           

William Lyon Homes stockholders’ equity (deficit)

    13,814        (190,026     203,840        3,286        (17,100     13,814   

Noncontrolling interest

    —          —          —          11,563        —          11,563   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total liabilities and equity
(deficit)

  $ 13,814      $ 635,986      $ 204,083      $ 15,713      $ (220,592   $ 649,004   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-32


Table of Contents

CONSOLIDATING STATEMENT OF OPERATIONS

(DEBTOR-IN-POSSESSION)

Year Ended December 31, 2011

(in thousands)

 

    Unconsolidated    

 

   

 

 
    Delaware
Lyon
    California
Lyon
    Guarantor
Subsidiaries
    Non-Guarantor
Subsidiaries
    Eliminating
Entries
    Consolidated
Company
 

Operating revenue

           

Sales

  $ —        $ 176,992      $ 19,954      $ 10,109      $ —        $ 207,055   

Construction services

    —          19,768        —          —          —          19,768   

Management fees

    —          468        —          —          (468     —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
    —          197,228        19,954        10,109        (468     226,823   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Operating costs

           

Cost of sales

    —          (162,148     (18,225     (8,818     468        (188,723

Impairment loss on real estate assets

    —          (70,742     —          (57,572  

 

—  

  

    (128,314

Construction services

    —          (18,164     —          —          —          (18,164

Sales and marketing

    —          (14,528     (1,318     (1,002     —          (16,848

General and administrative

    —          (22,070     (340     (1     —          (22,411

Other

    —          (2,979     —          (1,004     —          (3,983
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
    —          (290,631     (19,883     (68,397     468        (378,443
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Equity in income of unconsolidated joint ventures

    —          3,605        —          —          —          3,605   

(Loss) income from subsidiaries

    (193,330     (59,588     —          —          252,918        —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Operating (loss) income

    (193,330     (149,386     71        (58,288     252,918        (148,015

Interest expense, net of amounts capitalized

    —          (23,639     —          (890     —          (24,529

Other income (expense), net

    —          1,018        (131     (49     —          838   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income before reorganization items

    (193,330     (172,007     (60     (59,227     252,918        (171,706

Reorganization items

    —          (21,182     —          —          —          (21,182
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income before provision for income taxes

    (193,330     (193,189     (60     (59,227     252,918        (192,888

Provision for income taxes

    —          (10     —          —          —          (10
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income

    (193,330     (193,199     (60     (59,227     252,918        (192,898

Less: Net income from noncontrolling interest

    —          —          —          (432     —          (432
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income attributable to William Lyon Homes

  $ (193,330   $ (193,199   $ (60   $ (59,659   $ 252,918      $ (193,330
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-33


Table of Contents

CONSOLIDATING STATEMENT OF OPERATIONS

Year Ended December 31, 2010

(in thousands)

 

    Unconsolidated              
    Delaware
Lyon
    California
Lyon
    Guarantor
Subsidiaries
    Non-Guarantor
Subsidiaries
    Eliminating
Entries
    Consolidated
Company
 

Operating revenue

           

Sales

  $ —        $ 263,864      $ 16,595      $ 3,610      $ —        $ 284,069   

Construction services

    —          10,629        —          —          —          10,629   

Management fees

    —          165        —          —          (165     —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
    —          274,658        16,595        3,610        (165     294,698   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Operating costs

           

Cost of sales

    —          (228,542     (16,167     (1,633     165        (246,177

Impairment loss on real estate assets

    —          (111,860     —          —          —          (111,860

Construction services

    —          (7,805     —          —          —          (7,805

Sales and marketing

    —          (17,953     (1,208     (585     —          (19,746

General and administrative

    —          (24,795     (313     (21     —          (25,129

Other

    —          (2,740     —          —          —          (2,740
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
    —          (393,695     (17,688     (2,239     165        (413,457
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Equity in income of unconsolidated joint ventures

    —          916        —          —          —          916   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income from subsidiaries

    (136,786     (1,053     12        —          137,827        —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Operating (loss) income

    (136,786     (119,174     (1,081     1,371        137,827        (117,843

Gain on retirement of debt

    —          5,572        —          —          —          5,572   

Interest expense, net of amounts capitalized

    —          (23,653     —          —          —          (23,653

Other income (expense), net

    —          280        (235     12        —          57   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income before benefit from income taxes

    (136,786     (136,975     (1,316     1,383        137,827        (135,867

Benefit from income taxes

    —          412        —          —          —          412   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income

    (136,786     (136,563     (1,316     1,383        137,827        (135,455

Less: net income from noncontrolling interest

    —          —          —          (1,331     —          (1,331
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income attributable to William Lyon Homes

  $ (136,786   $ (136,563   $ (1,316   $ 52      $ 137,827      $ (136,786
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-34


Table of Contents

CONSOLIDATING STATEMENT OF OPERATIONS

Year Ended December 31, 2009

(in thousands)

 

    Unconsolidated              
    Delaware
Lyon
    California
Lyon
    Guarantor
Subsidiaries
    Non-Guarantor
Subsidiaries
    Eliminating
Entries
    Consolidated
Company
 

Operating revenue

           

Sales

  $ —        $ 229,854      $ 39,619      $ 5,621      $ —        $ 275,094   

Construction services

    —          34,149        —          —          —          34,149   

Management fees

    —          1,127        —          —          (1,127     —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
    —          265,130        39,619        5,621        (1,127     309,243   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Operating costs

           

Cost of sales

    —          (308,639     (38,142     (5,472     1,127        (351,126

Impairment loss on real estate assets

    —          (45,269     —          —          —          (45,269

Construction services

    —          (28,486     —          —          —          (28,486

Sales and marketing

    —          (14,820     (2,308     (508     —          (17,636

General and administrative

    —          (20,733     (276     (18     —          (21,027

Other

    —          (6,496     (84     —          —          (6,580
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
    —          (424,443     (40,810     (5,998     1,127        (470,124
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Equity in loss of unconsolidated joint ventures

    —          (420     —          —          —          (420
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income from subsidiaries

    (20,525     (4,780     (411     —          25,716        —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Operating (loss) income

    (20,525     (164,513     (1,602     (377     25,716        (161,301

Gain on retirement of debt

    —          78,144        —          —          —          78,144   

Interest expense, net of amounts capitalized

    —          (35,902     —          —          —          (35,902

Other income (expense), net

    —          1,159        (4,990     29        —          (3,802
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income before benefit from income taxes

    (20,525     (121,112     (6,592     (348     25,716        (122,861

Benefit from income taxes

    —          101,908        —          —          —          101,908   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income

    (20,525     (19,204     (6,592     (348     25,716        (20,953

Less: net loss from noncontrolling interest

    —          —          —          428        —          428   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income attributable to William Lyon Homes

  $ (20,525   $ (19,204   $ (6,592   $ 80      $ 25,716      $ (20,525
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-35


Table of Contents

CONSOLIDATING STATEMENT OF CASH FLOWS

(DEBTOR-IN-POSSESSION)

Year Ended December 31, 2011

(in thousands)

 

    Unconsolidated              
    Delaware
Lyon
    California
Lyon
    Guarantor
Subsidiaries
    Non-Guarantor
Subsidiaries
    Eliminating
Entries
    Consolidated
Company
 

Operating activities

           

Net (loss) income

  $ (193,330   $ (193,199   $ (60   $ (59,227   $ 252,918      $ (192,898

Adjustments to reconcile net (loss) income to net cash provided by (used in) operating activities:

           

Depreciation and amortization

    —          3,827        48        —          —          3,875   

Impairment loss on real estate assets

    —          70,742        —          57,572        —          128,314   

Equity in (income) loss of unconsolidated joint ventures

    —          (3,605     —          —          —          (3,605

Loss on disposition of fixed asset

    —          —          83        —          —          83   

Equity in loss of subsidiaries

    193,330        59,588        —          —          (252,918     —     

Provision for income taxes

    —          10        —          —          —          10   

Net changes in operating assets and liabilities:

           

Restricted cash

    —          (211     —          —          —          (211

Receivables

    —          5,137        6        (376     —          4,767   

Real estate inventories — owned

    —          184,422        —          (166,271     —          18,151   

Other assets

    —          (4,417     (3     (2     —          (4,422

Accounts payable

    —          (2,225     11        692        —          (1,522

Accrued expenses

    —          6,688        2        1,117        —          7,807   

Reorganization items:

           

Accrued professional fees

    —          1,000        —          —          —          1,000   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net cash provided by (used in) operating activities

    —          127,757        87        (166,495     —          (38,651
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Investing activities

           

Distributions from

unconsolidated joint ventures

    —          1,435        —          —          —          1,435   

Purchases of property and equipment

    —          725        (131     (722     —          (128

Investments in subsidiaries

    —          29,412        —          —          (29,412     —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net cash provided by (used in) investing activities

    —          31,572        (131     (722     (29,412     1,307   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Financing activities

           

Principal payments on notes payable, net

    —          (82,531     —          70,999        —          (11,532

Noncontrolling interest (distributions) contributions,
net

    —          —          —          (2,349 )       —          (2,349

Advances to affiliates

    —          —          (3     (29,341     29,344        —     

Intercompany receivables/payables

    —          (131,964     (37     131,933        68        —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net cash (used in) provided by financing activities

    —          (214,495     (40     171,242        29,412        (13,881
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (decrease) increase in cash and cash equivalents

    —          (55,166     (84     4,025        —          (51,225

Cash and cash equivalents at beginning of period

    —          69,499        131        1,656        —          71,286   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Cash and cash equivalents at end of period

  $ —        $ 14,333      $ 47      $ 5,681      $ —        $ 20,061   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-36


Table of Contents

CONSOLIDATING STATEMENT OF CASH FLOWS

Year Ended December 31, 2010

(in thousands)

 

    Unconsolidated              
    Delaware
Lyon
    California
Lyon
    Guarantor
Subsidiaries
    Non-Guarantor
Subsidiaries
    Eliminating
Entries
    Consolidated
Company
 

Operating activities

           

Net (loss) income

  $ (136,786   $ (136,563   $ (1,316   $ 1,383      $ 137,827      $ (135,455

Adjustments to reconcile net (loss) income to net cash provided by (used in) operating activities:

           

Depreciation and amortization

    —          3,626        92        —          —          3,718   

Impairment loss on real estate assets

    —          111,860        —          —          —          111,860   

Equity in income of unconsolidated joint ventures

    —          (916     —          —          —          (916

Equity in loss of subsidiaries

    136,786        1,053        (12     —          (137,827     —     

Gain on retirement of debt

    —          (5,572     —          —          —          (5,572

Loss on sale of fixed asset

    —          —          122        —          —          122   

Benefit from income taxes

    —          (412     —          —          —          (412

Net changes in operating assets and liabilities:

           

Restricted cash

    —          3,711        —          —          —          3,711   

Receivables

    —          (2,435     4        226        —          (2,205

Income tax refund receivable

    —          107,401        —          —          —          107,401   

Real estate inventories-owned

    —          (63,655     —          (2,662     —          (66,317

Other assets

    —          15,837        61        —          —          15,898   

Accounts payable

    —          (2,693     (15     (1,434     —          (4,142

Accrued expenses

    —          (3,379     (181     (12     —          (3,572
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net cash provided by (used in) operating activities

    —          27,863        (1,245     (2,499     —          24,119   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Investing activities

           

Investments in and advances to unconsolidated joint ventures

    —          (194     —          —          —          (194

Distributions from unconsolidated joint venture

    —          4,183        —          —          —          4,183   

Purchases of property and equipment

    —          101        (165     —          —          (64

Investment in subsidiaries

    —          (361     12        —          349        —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net cash provided by (used in) investing activities

    —          3,729        (153     —          349        3,925   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Financing activities

           

Proceeds from borrowings on notes payable, net

    —          7,087        —          —          —          7,087   

Principal payments on notes payable, net

    —          (52,797     —          —          —          (52,797

Net cash paid for repurchase of Senior Notes

    —          (31,268     —          —          —          (31,268

Noncontrolling interest (distributions) contributions, net

    —          —          —          2,633        —          2,633   

Intercompany receivables/payables

    —          (362     1,437        37        (1,112     —     

Advances to affiliates

    —          —          (19     (744     763        —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net cash (used in) provided by financing activities

    —          (77,340     1,418        1,926        (349     (74,345
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (decrease) increase in cash and cash equivalents

    —          (45,748     20        (573     —          (46,301

Cash and cash equivalents at beginning of year

    —          115,247        111        2,229        —          117,587   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Cash and cash equivalents at end of year

  $ —        $ 69,499      $ 131      $ 1,656      $ —        $ 71,286   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-37


Table of Contents

CONSOLIDATING STATEMENT OF CASH FLOWS

Year Ended December 31, 2009

(in thousands)

 

    Unconsolidated              
    Delaware
Lyon
    California
Lyon
    Guarantor
Subsidiaries
    Non-Guarantor
Subsidiaries
    Eliminating
Entries
    Consolidated
Company
 

Operating activities

           

Net (loss) income

  $ (20,525   $ (19,204   $ (6,592   $ (348   $ 25,716      $ (20,953

Adjustments to reconcile net (loss) income to net cash (used in) provided by operating activities:

           

Depreciation and amortization

    —          2,266        947        —          —          3,213   

Impairment loss on real estate assets

    —          45,269        —          —          —          45,269   

Equity in loss of unconsolidated joint ventures

    —          420        —          —          —          420   

Equity in loss of subsidiaries

    20,525        4,780        411        —          (25,716     —     

Gain on retirement of debt

    —          (78,144     —          —          —          (78,144

Loss on sale of fixed asset

    —          —          3,009        —          —          3,009   

Benefit from income taxes

    —          (101,908     —          —          —          (101,908

Net changes in operating assets and liabilities:

           

Restricted cash

    —          727        —          —          —          727   

Receivables

    —          482        13,483        5,914        —          19,879   

Income tax refund receivable

    —          41,615        —          —          —          41,615   

Real estate inventories-owned

    —          121,941        —          8,495        —          130,436   

Other assets

    —          (8,680     1,022        —          —          (7,658

Accounts payable

    —          (164     (252     (4,869     —          (5,285

Accrued expenses

    —          (16,811     (863     (19     —          (17,693
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net cash (used in) provided by operating activities

    —          (7,411     11,165        9,173        —          12,927   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Investing activities

           

Investments in and advances to unconsolidated joint ventures

    —          (194     —          —          —          (194

Distributions from unconsolidated joint venture

    —          840        —          —          —          840   

Net proceeds from sale of fixed asset

    —          —          2,063        —          —          2,063   

Purchases of property and equipment

    —          94        (117     —          —          (23

Investment in subsidiaries

    —          (1,081     (411     —          1,492        —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net cash (used in) provided by investing activities

    —          (341     1,535        —          1,492        2,686   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Financing activities

           

Proceeds from borrowings on notes payable, net

    —          102,115        11,352        —          —          113,467   

Principal payments on notes payable, net

    —          (170,097     (17,621     —          —          (187,718

Net cash paid for repurchase of Senior Notes

    —          (76,991     —          —          —          (76,991

Proceeds from Senior Secured Term Loan

    —          193,904        —          —          —          193,904   

Noncontrolling interest (distributions) contributions, net

    —          —          —          (7,705 )       —          (7,705

Intercompany receivables/payables

    —          14,783        (9,116     (294     (5,373     —     

Advances to affiliates

    —          —          (102     (3,779     3,881        —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net cash provided by (used in) financing activities

    —          63,714        (15,487     (11,778     (1,492     34,957   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net increase (decrease) in cash and cash equivalents

    —          55,962        (2,787     (2,605     —          50,570   

Cash and cash equivalents at beginning of year

    —          59,285        2,898        4,834        —          67,017   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Cash and cash equivalents at end of year

  $ —        $ 115,247      $ 111      $ 2,229      $ —        $ 117,587   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-38


Table of Contents

DIP Credit Agreement

Effective as of December 19, 2011, California Lyon entered into that certain Debtor-In-Possession (DIP) Credit Agreement which provided the Company with a debtor-in-possession facility during the Chapter 11 cases. The DIP loan was for a maximum of $30.0 million, and had a stated interest rate of 10.25%. As of December 31, 2011, there were no outstanding amounts under the DIP agreement. In January 2012, the Company borrowed $5.0 million under the facility, which was repaid in full upon confirmation of the Plan.

Construction Notes Payable

As of December 31, 2011, the Company had three construction notes payable with outstanding principal totaling $71.0 million. The first note matured July 1, 2011 and bears interest at rates based on either LIBOR or prime with an interest rate floor of 6.5%. The outstanding principal balance of the note was $9.0 million as of December 31, 2011. Interest is calculated on the average daily balance and is paid following the end of each month. While the Company was previously required to maintain minimum tangible net worth of $90.0 million under this note, the Company and the lender have amended the note to eliminate the tangible net worth covenant in exchange for a principal payment of $2.0 million, which was made in April 2011. During the second quarter, the Company negotiated with the lender to extend the maturity of the loan to July 2012 in exchange for a principal payment of $2.0 million, which was paid on July 1, 2011. Additionally, the Company made a principal payment of $0.9 Million in September 2011, which decreased the interest rate floor to 6.0%. During the fourth quarter, the Company negotiated with the lender to extend the maturity of the loan to July 2013 and to decrease the interest rate floor to 5.5%.

The second construction note had a remaining balance at December 31, 2011 of $7.0 million, which will mature in May 2015. The loan bears interest payable monthly at a fixed rate of 12.5%, with quarterly principal payments of $500,000. The interest rate decreases to 10.0% when the principal balance is reduced to $7.5 million.

In October 2011, the Company secured an acquisition note payable in conjunction with the acquisition of a parcel of land in Northern California. The acquisition price of the land was $56.0 million, and the loan was for $55.0 million. The note was scheduled to mature in October 2012, and carried an interest rate of 1.5% per month, which was paid monthly on the loan. In May 2012, the Company sold the parcel of land and repaid the note in full.

Seller Financing

At December 31, 2011, the Company had $3.0 million of notes payable outstanding related to a land acquisition for which seller financing was provided, which is included in notes payable in the accompanying consolidated balance sheet. The seller financing note is due at various dates through 2012 and bears interest at 7.0%. Interest is calculated on the principal balance outstanding and is accrued and paid to the seller at the time each residential unit is closed. In addition, the Company makes an annual interest payment on the outstanding principal balance related to any remaining residential units.

Prime Interest Rates

The prime interest rates at December 31, 2011, 2010 and 2009 were 3.25%, 3.25% and 3.25%, respectively. The weighted-average prime interest rates for each of the three years ended December 31, 2011, 2010 and 2009 were 3.25%, 3.25% and 3.25%, respectively.

 

F-39


Table of Contents

Note 8—Fair Value of Financial Instruments

In accordance with FASB ASC Topic 820 Fair Value Measurements and Disclosure , the Company is required to disclose the estimated fair value of financial instruments. As of December 31, 2011, the Company used the following assumptions to estimate the fair value of each type of financial instrument for which it is practicable to estimate:

 

   

Cash and Cash Equivalents—The carrying amount is a reasonable estimate of fair value. The Company’s cash balances primarily consist of short-term liquid investments and demand deposits.

 

   

Construction Notes Payable—For certain notes, the carrying amount is a reasonable estimate of fair value because the maturities occur within one year. Certain other notes were discounted at an interest rate that is commensurate with market rates of similar secured real estate financing.

 

   

Seller Financing—The carrying amount is a reasonable estimate of fair value because the note has a short term maturity. The note was repaid in full in March 2012.

 

   

Senior Secured Term Loan—The fair value of the term loan is based on the balance of the Amended Term Loan pursuant to the Plan.

 

   

Senior Notes Payable—The Senior Notes are traded over the counter and their fair values were based upon quotes from industry sources, as of December 31, 2011.

The estimated fair values of financial instruments are as follows (in thousands):

 

     December 31, 2011      December 31, 2010  
     Carrying
Amount
     Fair
Value
     Carrying
Amount
     Fair
Value
 

Financial assets:

           

Cash and cash equivalents

   $ 20,061       $ 20,061       $ 71,286       $ 71,286   

Financial liabilities:

           

Construction notes payable

   $ 70,999       $ 70,999       $ 22,899       $ 22,899   

Seller financing

   $ 3,010       $ 3,010       $ 7,642       $ 7,642   

Senior Secured Term Loan due 2014

   $ 206,000       $ 235,000       $ 206,000       $ 230,800   

7  5 / 8 % Senior Notes due 2012

   $ 66,704       $ 20,469       $ 66,704       $ 56,785   

10  3 / 4 % Senior Notes due 2013

   $ 138,912       $ 40,614       $ 138,619       $ 119,933   

7  1 / 2 % Senior Notes due 2014

   $ 77,867       $ 21,742       $ 77,867       $ 56,049   

Effective January 1, 2008, the Company implemented the requirements of FASB ASC Topic 820 for the Company’s financial assets and liabilities. FASB ASC Topic 820 establishes a framework for measuring fair value, expands disclosures regarding fair value measurements and defines fair value as the price that would be received to sell an asset or paid to transfer a liability in an orderly transaction between market participants at the measurement date. FASB ASC Topic 820 requires the Company to maximize the use of observable market inputs, minimize the use of unobservable market inputs and disclose in the form of an outlined hierarchy the details of such fair value measurements. FASB ASC Topic 820 specifies a hierarchy of valuation techniques based on whether the inputs to a fair value measurement are considered to be observable or unobservable in a marketplace. The three levels of the hierarchy are as follows:

 

   

Level 1—quoted prices for identical assets or liabilities in active markets;

 

   

Level 2—quoted prices for similar assets or liabilities in active markets; quoted prices for identical or similar assets or liabilities in markets that are not active; and model-derived valuations in which significant inputs and significant value drivers are observable in active markets; and

 

   

Level 3—valuations derived from valuation techniques in which one or more significant inputs or significant value drivers are unobservable.

 

F-40


Table of Contents

Non-financial Instruments

The Company adopted FASB ASC Topic 820 in 2008, however, disclosure of certain non-financial portions of the statement were deferred until the 2009 reporting period. These non-financial homebuilding assets are those assets for which the Company recorded valuation adjustments during 2011 on a nonrecurring basis. See Note 6, “Real Estate Inventories” for further discussion of the valuation of real estate inventories.

The following table summarizes the fair-value measurements of its non-financial assets for the year ended December 31, 2011:

 

     Fair Value
Hierarchy
     Fair Value
at
Measurement
Date(1)
     Impairment
Charges
for the Year Ended
December 31,
2011(1)
 
     (in thousands)  

Land under development and homes completed and under construction(2)

     Level 3       $ 94,751       $ 34,835   

Inventory held for future development(3)

     Level 3       $ 74,146       $ 93,479   

 

(1) Amounts represent the aggregate fair values for communities where the Company recognized noncash inventory impairment charges during the year ended December 31, 2011.
(2) In accordance with FASB ASC 360-10-35, inventory under this caption with a carrying value of $129.6 million was written down to its fair value of $94.8 million, resulting in total impairments of $34.8 million for the year ended December 31, 2011.
(3) In accordance with FASB ASC 360-10-35, inventory under this caption with a carrying value of $167.6 million was written down to its fair value of $74.1 million, resulting in total impairments of $93.5 million for the year ended December 31, 2011.

The following table summarizes the fair-value measurements of its non-financial assets for the year ended December 31, 2010:

 

     Fair Value
Hierarchy
     Fair Value
at
Measurement
Date(1)
     Impairment
Charges
for the Year Ended
December 31,
2010(1)
 
     (in thousands)  

Land under development and homes completed and under construction(2)

     Level 3       $ 122,270       $ 80,197   

Inventory held for future development (3)

     Level 3       $ 48,445       $ 31,663   

 

(1) Amounts represent the aggregate fair values for communities where the Company recognized noncash inventory impairment charges during the year ended December 31, 2010.
(2) In accordance with FASB ASC 360-10-35, inventory under this caption with a carrying value of $202.5 million was written down to its fair value of $122.3 million, resulting in total impairments of $80.2 million for the year ended December 31, 2010.
(3) In accordance with FASB ASC 360-10-35, inventory under this caption with a carrying value of $80.1 million was written down to its fair value of $48.4 million, resulting in total impairments of $31.7 million for the year ended December 31, 2010.

Fair values determined to be Level 3 include the use of internal assumptions, estimates and financial forecasts. Valuations of these items are therefore sensitive to the assumptions used. Fair values represent the Company’s best estimates as of the measurement date, based on conditions existing and information available at the date of issuance of the consolidated financial statements. Subsequent changes in conditions or information

 

F-41


Table of Contents

available may change assumptions and estimates, as outlined in more detail within “Management’s Discussion and Analysis of Financial Condition and Results of Operations.” Fair values determined using Level 3 inputs, were primarily based on the estimated future cash flows discounted for inherent risk associated with each asset. These discounted cash flows are impacted by: the risk-free rate of return; expected risk premium based on estimated land development; construction and delivery timelines; market risk from potential future price erosion; cost uncertainty due to development or construction cost increases; and other risks specific to the asset or conditions in the market in which the asset is located at the time the assessment is made.

In addition, for the year ended December 31, 2011, the Company engaged a third-party valuation advisor to assess values of market comparables on land held for future development. These factors are specific to each community and may vary among communities.

Note 9—Stockholders’ Equity

The Company’s equity consisted solely of 1,000 shares of common stock outstanding as of December 31, 2011. On May 18, 2006, General William Lyon purchased all of the outstanding shares of the common stock of the Company not already owned by him for $109.00 net per share in cash.

Upon confirmation of the Plan as described in Note 2, the Company issued the following shares, and cancelled the 1,000 shares outstanding prior to the confirmation:

 

   

44,793,255 shares of Class A Common Stock

 

   

31,464,548 shares of Class B Common Stock

 

   

16,110,366 shares of Class C Common Stock

 

   

64,831,831 shares of Convertible Preferred Stock

Incentive Compensation Plans

In 2009, the Compensation Committee did not establish a bonus plan at the beginning of the year, due to the state of the economy and the industry. Management believed it was in the best interests of the Company to wait until the end of 2009 to determine bonus awards based on the Company’s operating results and cash position, as well as individual employee performance. The Compensation Committee approved bonuses to employees and named executive officers on a subjective basis based on the recommendations of the CEO and COO.

In 2010, the Compensation Committee established a bonus plan at the recommendation of the CEO and COO to improve the likelihood of employee retention. The plan established a maximum bonus for the CEO and COO equal to the greater of 50% of salary or 3% of pre-tax, pre-bonus income, with a target bonus of 0% of salary. The plan established a maximum bonus for the EVP equal to 300% of salary, with a target bonus of 100% of salary, and for the VP—CFO, a maximum bonus equal to 250% of salary, with a target bonus of 85% of salary, and for the regional and divisional presidents a maximum bonus equal to 300% of salary, with a target bonus of 150% of salary. The intent of this plan was to allow annual adjustment of the target bonus within the parameters established by the plan based on the expected performance of the Company, changes in the homebuilding market and trends in industry compensation.

Also in 2010, the Compensation Committee approved a project completion bonus program, as discussed below, which replaced the Company’s policy of awarding bonuses based on divisional or Company-wide pre-tax, pre-bonus income, and awards bonuses based on the net profit of a project, from inception to the close out of the final unit. The CEO and COO are the only executive officers whose bonus is directly tied to the performance of the Company.

 

F-42


Table of Contents

Project Completion Bonus Plan

Effective May 4, 2010, the Company adopted its Project Completion Bonus Plan (the “Plan”). Under the Plan, with respect to any project, subject to the terms of the Plan and subject to the participant remaining in continuous service with the Company throughout the applicable project, a participant will be entitled to receive a bonus (in addition to any other bonus which such participant may receive) equal to the applicable percentage of the net profits (as defined in the Plan) from the applicable project, generally as follows:

 

PARTICIPANT

   APPLICABLE
PERCENTAGE
   

APPLICABLE PROJECTS

Executive Vice President

     0.875   All Projects

Chief Financial Officer

     0.5   All Projects

Senior Vice President of Finance

     0.5   All Projects

Division/Region President

     1.25   Projects in President’s division

Division/Region President

     0.25   Projects in all other divisions

Senior Vice President of Operations

     0.75   Projects in Senior Vice President’s division

Senior Vice President of Operations

     0.125   Projects in all other divisions

The purpose of the Plan is to align the interests of key executives with the interests of the Company’s shareholders. The Company believes this can be accomplished by encouraging key executives of the Company to remain in the service of the Company while working diligently to complete the Company’s projects through the sale, to unrelated parties in the ordinary course of business, of all of the parcels of real property in such projects. Accordingly, under this Plan, each participant who remains in the service of the Company through the completion of certain projects, and who meets the requirements for payment, will receive a bonus measured by the net profits of the projects.

Provided that a participant remains in the continuous service of the Company from the date of the commencement of an applicable project through the date of the completion of the applicable project and thereafter until the date of payment, the participant shall receive a bonus equal to the applicable percentage of the net profits from the project. If the participant is not in continuous service from the commencement of the applicable project through the date of the completion of the applicable project, and until the date on which the bonus with respect to such applicable project is paid, the participant’s entitlement to receive the bonus shall be forfeited.

Note 10—Income Taxes

Income taxes are accounted for under the provisions of Financial Accounting Standards Board Statement of Financial Accounting Standards No. 109, Accounting for Income Taxes, which are now codified as FASB ASC Topic 740 , Income Taxes. Income taxes are accounted for using an asset and liability approach. Deferred income taxes reflect the net effects of temporary differences between the carrying amount of assets and liabilities for financial reporting purposes and the amounts used for income tax purposes, and operating loss and tax credit carryforwards measured by applying currently enacted tax laws. A valuation allowance is provided to reduce net deferred tax assets to an amount that is more likely than not to be realized. ASC 740 prescribes a recognition threshold and a measurement attribute for the financial statement recognition and measurement of tax positions taken or expected to be taken in a tax return. For those benefits to be recognized, a tax position must be considered “more-likely-than-not” to be sustained upon examination by taxing authorities. The Company has taken positions in certain taxing jurisdictions for which it is more likely than not that previously unrecognized tax benefits will be recognized. In addition, the Company has elected to recognize interest and penalties related to uncertain tax positions in the income tax provision.

Since inception, the Company has operated solely within the United States.

On December 19, 2011, the Parent and certain of its subsidiaries filed voluntary petitions under Chapter 11 of Title 11 of the United States Code in the U.S. Bankruptcy Court for the District of Delaware. On February 25, 2012, the group of companies emerged from the Chapter 11 bankruptcy proceedings.

 

F-43


Table of Contents

The following summarizes the benefit (provision) for income taxes (in thousands):

 

     Year Ended December 31,  
     2011     2010     2009  

Current

      

Interest on uncertain tax positions

   $ —        $ 75      $ 108   

Federal

       —          347        101,810   

State

     (10     (10     (10
  

 

 

   

 

 

   

 

 

 
   $ (10   $ 412      $ 101,908   
  

 

 

   

 

 

   

 

 

 

Income taxes differ from the amounts computed by applying the applicable federal statutory rates due to the following (in thousands):

 

    Year Ended December 31,  
    2011     2010     2009  

Benefit for federal income taxes at the statutory rate

  $ 67,662      $ 48,019      $ 42,852   

Provision for state income taxes, net of federal income tax benefits

    (6     (6     (6

Valuation allowance

    (66,265     (47,949     60,015   

Nondeductible items-reorganization costs

    (1,379     —          —     

Nondeductible items-other

    (22     —          —     

Other

    —          348        (953
 

 

 

   

 

 

   

 

 

 
  $ (10   $ 412      $ 101,908   
 

 

 

   

 

 

   

 

 

 

Temporary differences giving rise to deferred income taxes consist of the following (in thousands):

 

     December 31,  
     2011     2010  

Deferred tax assets

    

Reserves deducted for financial reporting purposes not allowable for tax purpose

   $ 102,216      $ 52,539   

Compensation deductible for tax purposes when paid

     970        586   

State income tax provisions deductible when paid for federal tax purposes

     3        3   

Effect of book/tax differences for joint ventures

     1,563        2,046   

Effect of book/tax differences for capped interest/G&A

     891        —     

Other

     318        320   

AMT credit carryover

     2,698        2,698   

Net operating loss

     99,586        76,374   

Valuation allowance

     (202,322     (125,773
  

 

 

   

 

 

 
     5,923        8,793   

Deferred tax liabilities

    

Effect of book/tax differences for joint ventures

     (5,923     (6,027

Effect of book/tax differences for capped interest/G&A

     —          (2,766
  

 

 

   

 

 

 
     (5,923     (8,793
  

 

 

   

 

 

 
   $ —        $ —     
  

 

 

   

 

 

 

At December 31, 2011, the Company had gross federal and state net operating loss carryforwards totaling approximately $177.3 million and $440.4 million, respectively. Federal net operating loss carryforwards begin to expire in 2028 and state net operating loss carryforwards begin to expire in 2013. In addition, as of December 31, 2010, the Company had unused built-in losses of $7.9 million which expired in 2011.

 

F-44


Table of Contents

In connection with the Company’s emergence from the Chapter 11 bankruptcy proceedings, the Company experienced an “ownership change” as defined in Section 382 of the Internal Revenue Code, or the IRC, as of February 25, 2012. Section 382 of the IRC contains rules that limit the ability of a company that undergoes an “ownership change” to utilize its net operating loss carryforwards and certain built-in losses or deductions recognized during the five-year period after the ownership change. The Company is able to retain a portion of its U.S. federal and state net operating loss and tax credit carryforwards, or the Tax Attributes, in connection with the ownership change. However the IRC, Sections 382 and 383 provide an annual limitation with respect to the ability of a corporation to utilize its Tax Attributes against future U.S. taxable income in the event of a change in ownership. In the Company’s situation, the limitation under the IRC will generally be based on the value of the equity (for purposes of the applicable tax rules) on or immediately following the time of emergence. As a result, the Company’s future U.S. taxable income may not be fully offset by the Tax Attributes if such income exceeds the Company’s annual limitation, and the Company may incur a tax liability with respect to such income. In addition, subsequent changes in ownership for purposes of the IRC could further diminish the Company’s ability to utilize Tax Attributes.

In assessing the benefits of the deferred tax assets, management considers whether it is “more likely than not” that some portion or all of the deferred tax assets will not be realized. The ultimate realization of deferred tax assets is dependent upon the generation of future taxable income during the periods in which those temporary differences become deductible. Management considers taxable income in carry back years, the scheduled reversal of deferred tax liabilities, tax planning strategies and projected future taxable income in making this assessment. As of December 31, 2011, due to uncertainties surrounding the realization of the cumulative federal and state deferred tax assets, the Company has a full valuation allowance against the deferred tax assets. The valuation allowances for the years ending December 31, 2011, 2010 and 2009 were $202.3 million, $125.8 million and $71.2 million, respectively.

On November 6, 2009, an expanded carry back election was signed into law as part of the Worker, Homeownership, and Business Assistance Act of 2009. As a result of this legislation, the Company elected to carry back for five years the taxable losses generated in 2009. As of December 31, 2009, the Company recorded an income tax refund receivable and the related income tax benefit of $101.8 million. The Company received the tax refund during the first quarter of 2010.

As of December 31, 2010, the Company received an additional refund related to the 2009 loss carry back of $347,000 and recorded the related income tax benefit as of December 31, 2010.

Effective January 1, 2007, the Company adopted the provisions of FASB Interpretation No. 48, “Accounting for Uncertainty in Income Taxes—an interpretation of FASB Statement No. 109” (“FIN 48”) which is now codified as FASB ASC Topic 740 , Income Taxes . FASB ASC Topic 740 prescribes a recognition threshold and a measurement attribute for the financial statement recognition and measurement of tax positions taken or expected to be taken in a tax return. For those benefits to be recognized, a tax position must be considered “more-likely-than-not” to be sustained upon examination by taxing authorities. The Company has taken positions in certain taxing jurisdictions for which it is more likely than not that previously unrecognized tax benefits will be recognized. The Company records interest and penalties related to uncertain tax positions as a component of the provision for income taxes. At January 1, 2008, and for the years ended December 31, 2008 through December 31, 2011, the Company has no unrecognized tax benefits.

In compliance with the Company’s election to recognize interest income (expense) and penalties related to uncertain tax positions in the income tax provision, $75,000 and $108,000 of interest income related to the income tax refund receivable, recorded under the provisions of FASB ASC 740, is included in the benefit from income taxes for the twelve months ended December 31, 2010 and December 31, 2009, respectively.

The Company and its subsidiaries file income tax returns in the U.S. federal jurisdiction and various state jurisdictions. The Company is subject to U.S. federal income tax examination for calendar tax years ending 2008 through 2011. The Company is subject to various state income tax examinations for calendar tax years ending 2007 through 2011.

 

F-45


Table of Contents

Note 11—Related Party Transactions

On December 27, 2007, the Company sold certain land in San Diego County, California for $12.0 million in cash to a limited liability company owned indirectly by Frank T. Suryan, Jr. as Trustee for the Suryan Family Trust. Mr. Suryan is Chairman and Chief Executive Officer of Lyon Capital Ventures, a company wholly owned by Frank T. Suryan, Jr., General William Lyon, Chairman and Chief Executive Officer of the Company, and a trust whose sole beneficiary is William H. Lyon, President and Chief Operating Officer of the Company. The Company received a report from a third-party valuation and financial advisory services firm as to the reasonableness of the sales price in the transaction. Further, the transaction was unanimously approved by all independent members of the Board of Directors. Prior to the sale, the net book value of this land (as reflected on the Company’s financial statements) was approximately $18.7 million resulting in a loss on the transaction of $6.7 million. In October 2008, in a separately negotiated transaction from the sale of the land to the Company owned indirectly by the Suryan Family Trust (the “Owner”), the Company was contracted by and for the Owner to build apartment units for a contract price of $13.5 million, which includes the Company’s contractor fee of $0.5 million. As described in Note 1—Construction Services, the company accounts for this transaction based on the percentage of completion method, and recorded construction services revenue of $12.6 million and construction services costs of $11.6 million during the year ended December 31, 2009.

For the years ended December 31, 2011, 2010 and 2009, the Company incurred reimbursable on-site labor costs of $318,000, $217,000 and $197,000, respectively, for providing customer service to real estate projects developed by entities controlled by General William Lyon and William H. Lyon, of which $24,000 and $38,000 was due to the Company at December 31, 2011 and 2010, respectively. The Company earned fees of $130,000, $24,000 and $36,000, respectively, for tax and accounting services performed for entities controlled by General William Lyon and William H. Lyon during the years ended December 31, 2011, 2010 and 2009.

The Company earned fees of $362,000, $426,000 and $123,000 during the years ended December 31, 2011, 2010 and 2009, respectively, related to a Human Resources and Payroll Services contract between the Company and an entity controlled by General William Lyon and William H. Lyon. Effective April 1, 2011, the Company and this entity amended the Human Resources and Payroll Services contract to provide that the affiliate will now pay to the Company a base monthly fee of $21,335 and a variable monthly fee equal to $23 multiplied by the number of active employees employed by such entity (which will initially result in a variable monthly fee of approximately $8,000). The amended contract also provides that the Company will be reimbursed by such affiliate for a pro rata share of any bonuses paid to the Company’s Human Resources staff (other than any bonus paid to the Vice President of Human Resources). The Company believes that the compensation being paid to it for the services provided to the affiliate is at a market rate of compensation, and that as a result of the fees that are paid to the Company under this contract, the overall cost to the Company of its Human Resources department will be reduced.

In each of the three years ended December 31, 2011, 2010 and 2009, the Company incurred charges of $0.8 million related to rent on the Company’s corporate office, from a trust of which William H. Lyon is the sole beneficiary.

Effective September 1, 2004, the Company entered into an aircraft consulting and management agreement with an affiliate (the “Affiliate”) of General William Lyon to operate and manage the Company’s aircraft. The terms of the agreement provide that the Affiliate shall consult and render its advice and management services to the Company with respect to all functions necessary to the operation, maintenance and administration of the aircraft. The Company’s business plan for the aircraft includes (i) use by Company executives for traveling on Company business to the Company’s divisional offices and other destinations, (ii) charter service to outside third parties and (iii) charter service to General William Lyon personally. Charter services for outside third parties are contracted for at market rates. As compensation to the Affiliate for its management and consulting services under the agreement, the Company pays the Affiliate a fee equal to (i) the amount equal to 107% of compensation paid by the Affiliate for the pilots supplied pursuant to the agreement, (ii) $50 per operating hour for the aircraft and (iii) $9,000 per month for hangar rent. In addition, all maintenance work, inspections and repairs performed by

 

F-46


Table of Contents

the Affiliate on the aircraft are charged to the Company at the Affiliate’s published rates for maintenance, inspection and repairs in effect at the time such work is completed. The total expenses incurred by the Company and paid to the Affiliate under the agreement amounted to $0.8 million during the year ended December 31, 2009.

Effective July 1, 2006, General William Lyon entered into a time sharing agreement (“the Agreement”) with the Company pertaining to his personal use of the aircraft. The agreement calls for General William Lyon to reimburse the company for all costs incurred by the Company during his personal flights plus a surcharge on fuel consumption of two times the cost. Pursuant to the Agreement, the Company earned revenue of $53,000 for charter services provided to General William Lyon personally, for the year ended December 31, 2009.

On September 3, 2009, Presley CMR, Inc., a California corporation (“Presley CMR”) and wholly owned subsidiary of California Lyon, entered into an Aircraft Purchase and Sale Agreement (“PSA”) with an affiliate of General William Lyon to sell the aircraft described above. The PSA provides for an aggregate sales price for the Aircraft of $8.3 million (which value was the appraised fair market value of the Aircraft), which consists of: (i) cash in the amount of $2.1 million which was paid at closing and (ii) a promissory note from the affiliate in the amount of $6.2 million, which is included in receivables in the accompanying consolidated balance sheet. The closing of this sale occurred on September 9, 2009. The Company recorded a loss on the sale of the Aircraft totaling $3.0 million, which is included in other loss in the accompanying statement of operations for the year ended December 31, 2009.

Note 12—Commitments and Contingencies

The Company’s commitments and contingent liabilities include the usual obligations incurred by real estate developers in the normal course of business. In the opinion of management, these matters will not have a material effect on the Company’s consolidated financial position, results of operations or cash flows.

The Company is a defendant in various lawsuits related to its normal business activities. In the opinion of management, disposition of the various lawsuits will have no material effect on the consolidated financial statements of the Company.

In some jurisdictions in which the Company develops and constructs property, assessment district bonds are issued by municipalities to finance major infrastructure improvements. As a land owner benefited by these improvements, the Company is responsible for the assessments on its land. When properties are sold, the assessments are either prepaid or the buyers assume the responsibility for the related assessments. Assessment district bonds issued after May 21, 1992 are accounted for under the provisions of FASB ASC Topic 970-470, Real Estate—Debt , and recorded as liabilities in the Company’s consolidated balance sheet, if the amounts are fixed and determinable.

The Company also had outstanding performance and surety bonds of $57.5 million at December 31, 2011 related principally to its obligations for site improvements at various projects. The Company does not believe that draws upon these bonds, if any, will have a material effect on the Company’s financial position, results of operations or cash flows. The surety bonds are collateralized with certificates of deposit, which are recorded as restricted cash on the accompanying balance sheet.

The Company has provided unsecured environmental indemnities to certain lenders, joint venture partners and land sellers. In each case, the Company has performed due diligence on the potential environmental risks including obtaining an independent environmental review from outside environmental consultants. These indemnities obligate the Company to reimburse the guaranteed parties for damages related to environmental matters. There is no term or damage limitation on these indemnities; however, if an environmental matter arises, the Company could have recourse against other previous owners.

 

F-47


Table of Contents

See Note 7, “Notes Payable and Senior Notes” for additional information relating to the Company’s guarantee arrangements.

Note 13—Subsequent Events

As described in Note 2, the Company emerged from bankruptcy on February 24, 2012. The impact of the bankruptcy is outlined in that Note, which addresses, among other things, new equity, restricted debt, accounting policy for the reorganization period and the impact of the bankruptcy on the December 31, 2011 financial statements and the application of Fresh Start Accounting after year end. Additional information related to the Senior Secured Term Loan and the Senior Notes is outlined in Note 7.

The Company follows the guidance in ASC Topic 855, Subsequent Events (“ASC 855”), which provides guidance to establish general standards of accounting for and disclosures of events that occur after the balance sheet date but before financial statements are issued or are available to be issued. ASC 855 sets forth (i) the period after the balance sheet date during which management of a reporting entity evaluates events or transactions that may occur for potential recognition or disclosure in the financial statements, (ii) the circumstances under which an entity should recognize events or transactions occurring after the balance sheet date in its financial statements, and (iii) the disclosures that an entity should make about events or transactions that occurred after the balance sheet date. Pursuant to ASC Topic 855, the Company’s management has evaluated subsequent events through the date that the consolidated financial statements were issued for the period ended December 31, 2011 and noted no subsequent events other than as described below, that would require disclosure in or adjustment to the consolidated financial statements.

Subsequent to year end modifications to other debt instruments and equity were as follows:

Notes Payable and Senior Subordinated Notes

Amended Term Loan (Successor)

At September 30, 2012, the amount outstanding under the Company’s Amended Senior Secured Term Loan was $235 million (the “Amended Term Loan”). See below under the heading “Senior Notes Offering” for further discussion regarding the Company’s November 2012 debt refinancing activities, which include prepayment of all amounts due and outstanding under the Amended Term Loan.

Senior Subordinated Notes

At September 30, 2012, the outstanding principal amount of California Lyon’s 12% Senior Subordinated Secured Notes due 2017 (the “Notes”) was $75.9 million. See below under the heading “Senior Notes Offering” for further discussion regarding the Company’s November 2012 debt refinancing activities, which include a tender offer for, and the ultimate redemption of, any and all outstanding Notes by December 10, 2012.

Construction Notes Payable

At December 31, 2011, the Company had two construction notes payable totaling $16.0 million. One of the notes totaling $9.0 million matured in January 2012, with interest at rates based on either LIBOR or prime with an interest rate floor of 6.5%. However, in conjunction with the Plan, the construction note payable was renegotiated to mature January 2013 with an option to extend for one year to December 2013. Interest on the note is paid monthly at a rate based on LIBOR or prime, with a floor of 5.5%, and the principal is repaid ratably in quarterly installments, beginning March 31, 2012 and continuing through maturity. At September 30, 2012, the outstanding principal balance was $5.6 million.

The other construction note had a remaining balance at December 31, 2011 of $7.0 million, and was not renegotiated in conjunction with the Plan. The note will mature in May 2015. The loan pays interest monthly at a fixed rate of 10.0%, with quarterly principal payments of $500,000. During 2011, the Company paid $2.0 million in principal towards this loan. As part of the Company’s adoption of ASC 852, the loan was valued at $6.3 million as of February 24, 2012, the date of the confirmation of the Plan. At September 30, 2012, the outstanding principal balance was $5.3 million.

 

F-48


Table of Contents

See below under the heading “Senior Notes Offering” for further discussion regarding the Company’s November 2012 debt refinancing activities, which include payment in full of the amounts outstanding under these two construction notes.

Land Acquisition Note Payable

In October 2011, the Company secured an acquisition note payable in conjunction with the acquisition of a parcel of land in Northern California. The acquisition price of the land was $56.0 million, and the loan was for $55.0 million. The note was scheduled to mature in October 2012, and carried an interest rate of 1.5% per month, which was paid monthly on the loan. As part of the Company’s adoption of ASC 852, Reorganizations, the loan was valued at $56.3 million as of February 24, 2012, the confirmation date of the plan. In May 2012, the Company sold the parcel of land and repaid the note in full.

Seller Financing

At December 31, 2011, the Company had $3.0 million of notes payable outstanding related to a land acquisition for which seller financing was provided. The note bore interest at 7% and matured in March 2012. Interest is calculated on the principal balance outstanding and is accrued and paid to the seller at the time each residential unit is closed. In addition, the Company makes an annual interest payment on the outstanding principal balance related to any remaining residential units. In March 2012, the seller note was paid in full.

DIP Credit Agreement

Effective as of December 19, 2011, California Lyon entered into that certain Debtor-In-Possession (DIP) Credit Agreement which provided the Company with a debtor-in-possession facility during the Chapter 11 Cases. The DIP loan was for a maximum of $30.0 million, and had a stated interest rate of 10.25%. As of December 31, 2011, there were no outstanding amounts under the DIP agreement. In January 2012, the Company borrowed $5.0 million under the facility, which was repaid in full upon confirmation of the Plan on February 24, 2012.

Redeemable Convertible Preferred Stock

Preferred Stock

As of September 30, 2012, there were 64,831,831 shares of Convertible Preferred Stock, $0.01 par value per share, or the “Convertible Preferred Stock”, outstanding, which, in connection with the Plan, was issued in exchange for aggregate cash consideration of $50.0 million. In conjunction with the application of fresh start accounting, the value of the Convertible Preferred Stock is $56.4 million. Our Second Amended and Restated Certificate of Incorporation (the “Charter”) authorizes the issuance of up to 80,000,000 shares of preferred stock, in one or more series and with such rights, preferences, privileges and restrictions, including voting rights, redemption provisions (including sinking fund provisions), dividend rights, dividend rates, liquidation rates, liquidation preferences and conversion rights, as our board of directors may determine without further action by the holders of common stock. See below under the heading “Paulson Transaction” for a discussion regarding the Company’s issuance of additional Convertible Preferred Stock on October 12, 2012.

Upon the occurrence of the Conversion Date, each share of Convertible Preferred Stock will automatically convert into such number of fully paid and non-assessable shares of Class A Common Stock as is determined by dividing the Convertible Preferred Original Issue Price (as defined in the Charter) by the then Convertible Preferred Conversion Price (as defined in the Charter). At September 30, 2012, the then applicable Convertible Preferred Conversion Price was equal to the Convertible Preferred Original Issue Price. In connection with any such conversion, the Company will also pay (i) any accrued but unpaid Convertible Preferred Dividends on any shares of Convertible Preferred Stock being converted (including, without limitation, any accreting dividends not previously paid), which amounts will be paid in cash out of funds legally available therefore if such payment would not violate any covenants imposed by agreements entered into in good faith governing the indebtedness of the Company and its subsidiaries, or, to the extent not so permitted or so available, in shares of Class A Common Stock, based on the fair market value of such common stock at such time, and (ii) in cash, the value of any fractional share of Class A Common Stock otherwise issuable to any such Convertible Preferred Stockholder.

 

F-49


Table of Contents

Dividends

Holders of our Convertible Preferred Stock are entitled to receive cumulative dividends at a rate of 6% per annum consisting of (i) cash dividends at the rate of 4% paid quarterly in arrears, and (ii) accreting dividends accruing at the rate of 2% per annum. With the exception of the dividends to be paid out to holders of our Convertible Preferred Stock, the Company does not intend to declare or pay cash dividends in the foreseeable future. Any determination to pay dividends to holders of our common stock will be at the discretion of our board of directors. The payment of cash dividends is restricted under the terms of our Amended and Restated Senior Secured Term Loan Agreement and the indenture governing the Notes.

Common Stock

As of September 30, 2012, the Company had 102,368,169 shares of common stock outstanding.

Plan

In conjunction with the Plan as discussed in Notes 2, 3 and 4, the Company issued the following shares of common stock: (i) 44,793,255 shares of Class A Common Stock, $0.01 par value per share, in exchange for old senior notes claims, as described above, (ii) 31,464,548 shares of Class B, $0.01 par value per share, in exchange for aggregate consideration of $25 million, and a warrant to purchase 15,737,294 shares of Class B Common Stock, at $2.07 per share, (iii) 12,966,366 shares of Class C Common Stock, $0.01 par value per share, in exchange for cash consideration of $10.0 million, and (iv) the issuance of an additional 3,144,000 shares of Class C Common Stock pursuant to an agreement with certain selling stockholders to backstop the offering of shares of Class C Common Stock and shares of Convertible Preferred Stock in connection with the Plan.

Land Purchase

On June 28, 2012, the Company consummated the purchase of certain real property (comprising of approximately 165 acres) in San Diego County, California; San Bernardino County, California; Maricopa County, Arizona; and Clark County, Nevada, representing seven separate residential for sale developments, comprising of over 1,000 lots. The aggregate purchase price of the property was $21,500,000. The Company paid $11,000,000 cash, and issued 10,000,000 shares of Class A Common Stock, to investment vehicles managed by affiliates of Colony Capital, LLC as consideration for the property.

Conversion and Other Rights

Upon the occurrence of the Conversion Date, each share of Class C Common Stock will automatically convert into one share of Class A Common Stock, and each share of Class B Common Stock will automatically convert into one share of Class A Common Stock, if a majority of the shares of Class B Common Stock then outstanding vote in favor of such conversion. If, at any time (whether before, on or after the Conversion Date), any share of Class B Common Stock is not owned, beneficially or of record, by either General William Lyon or William H. Lyon, their sibling, spouses and lineal descendants, any entities wholly owned by one or more of the foregoing persons, or any trusts or other estate planning vehicles for the benefit of any of the foregoing, then such share of Class B Common Stock will automatically convert into one share of Class A Common Stock.

All of the Company’s outstanding shares of common stock have been validly issued and fully paid and are non-assessable. The rights of the holders of common stock will be subject to, and may be adversely affected by, the rights of the holders of preferred stock. Holders of the Company’s common stock have no preference, exchange, sinking fund, redemption or appraisal rights and have no preemptive rights to subscribe for any of the Company’s securities. In conjunction with the adoption of fresh start accounting, the Company allocated the fair market value of the common stock of $44.1 million as of February 24, 2012.

Warrants

In conjunction with the Plan, the holders of Class B Common Stock also acquired a warrant to purchase 15,737,294 shares of Class B Common Stock at an exercise price of $2.07 per share. The expiration date of the Class B Warrant is February 24, 2017.

 

 

F-50


Table of Contents

Paulson Transaction

On October 12, 2012, the Company entered into a Subscription Agreement (the “Subscription Agreement”) between the Company and WLH Recovery Acquisition LLC, a Delaware limited liability company and investment vehicle managed by affiliates of Paulson & Co. Inc. (“Paulson”), pursuant to which, the Company issued to Paulson (i) 15,238,095 shares of the Company’s Class A Common Stock for $16,000,000 in cash and (ii) 12,173,913 shares of the Company’s Convertible Preferred Stock for $14,000,000 in cash, for an aggregate purchase price of $30,000,000. As of November 26, 2012, Paulson currently holds approximately 10.6% of the total voting power of Parent’s outstanding capital stock.

Equity Grants Under the Company’s 2012 Equity Incentive Plan

On October 1, 2012, the Company approved the grant of an aggregate of 3,120,000 restricted shares of Class D common stock of the Company (the “Restricted Stock”), and an aggregate of 4,757,303 options to purchase shares of Class D common stock of the Company, of which 1,115,303 represent “five-year” options and 3,642,000 represent “ten-year” options (collectively, the “Options”) to certain officers of California Lyon. The five-year options are subject to mandatory exercise upon the earlier of an initial public offering of the Company (the “IPO”) or five years, provided, that if the IPO occurs prior to the applicable vesting date of the options, such options will be exercised upon the applicable vesting date. The five-year options and ten-year options will be incentive stock options to the maximum extent permitted by law. Each of the restricted stock and option awards vests as follows: 50% of the shares and options vested on October 1, 2012, the date of grant, with the remaining 50% of the shares and options vesting in three equal installments on each of December 31, 2012, 2013 and 2014, subject to the executive’s continued employment through the applicable vesting date and accelerated vesting as set forth in the applicable award agreement. Also on October 1, 2012, the Company granted 313,500 shares of Restricted Stock to its non-employee directors, which were fully vested on the date of grant. The Restricted Stock and Option grants were subject to the approval by the Company’s stockholders of the Company’s 2012 Equity Incentive Plan, which approval was obtained on October 10, 2012. On December 5, 2012, the Company cancelled Mr. Redleaf’s grant of 57,000 shares of Restricted Stock and in lieu thereof granted him a cash award with the equivalent value of $59,850 in respect of Mr. Redleaf’s services as a non-employee director.

Other

Land Sale

On May 3, 2012, the Company consummated the sale of a 27-acre parcel in Palo Alto and Mountain View, California, known as the former Mayfield Mall for a sales price of $90.0 million.

Senior Notes Offering

On November 8, 2012, California Lyon issued $325 million principal amount of its 8.5% Senior Notes due 2020 (the “New Notes”). The New Notes were issued at 100% of their aggregate principal amount. The Company used the net proceeds from the sale of the New Notes, together with cash on hand, to refinance the Company’s (i) $235 million 10.25% Senior Secured Term Loan due 2015, (ii) approximately $76 million in aggregate principal amount of 12% Senior Subordinated Secured Notes due 2017, (iii) approximately $11 million in principal amount of project related debt, and (iv) to pay accrued and unpaid interest thereon.

 

F-51


Table of Contents

Note 14—Unaudited Summarized Quarterly Financial Information

Summarized unaudited quarterly financial information for the years ended December 31, 2011, 2010, and 2009 is as follows (in thousands except per common share amounts):

 

     Three Months Ended  
     March 31,
2011
    June 30,
2011
    September 30,
2011
    December 31,
2011
 

Sales

   $ 38,800      $ 63,121      $ 59,730      $ 65,172   

Cost of sales

     (31,885     (51,121     (46,635     (54,849
  

 

 

   

 

 

   

 

 

   

 

 

 

Gross (loss) profit

     6,915        12,000        13,095        10,323   

Other income, costs and expenses, net

     (18,092     (23,085     (52,795     (141,249
  

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income before benefit from income taxes

     (11,177     (11,085     (39,700     (130,926

Provision for income taxes

     —          (10     —          —     
  

 

 

   

 

 

   

 

 

   

 

 

 

Consolidated net (loss) income

     (11,177     (11,095     (39,700     (130,926

Less: net loss (income)—non-controlling interest

     (48     (76     66        (374
  

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income

   $ (11,225   $ (11,171   $ (39,634   $ (131,300
  

 

 

   

 

 

   

 

 

   

 

 

 
     Three Months Ended  
     March 31,
2010
    June 30,
2010
    September 30,
2010
    December 31,
2010
 

Sales

   $ 43,163      $ 86,692      $ 75,253      $ 89,590   

Cost of sales

     (31,362     (72,368     (62,134     (80,313
  

 

 

   

 

 

   

 

 

   

 

 

 

Gross (loss) profit

     11,801        14,324        13,119        9,277   

Other income, costs and expenses, net

     (20,320     (18,983     (21,161     (123,924
  

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income before benefit from income taxes

     (8,519     (4,659     (8,042     (114,647

Benefit from income taxes

     65        —          —          347   
  

 

 

   

 

 

   

 

 

   

 

 

 

Consolidated net (loss) income

     (8,454     (4,659     (8,042     (114,300

Less: net loss (income)—non-controlling interest

     (30     121        29        (1,451
  

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income

   $ (8,484   $ (4,538   $ (8,013   $ (115,751
  

 

 

   

 

 

   

 

 

   

 

 

 
     Three Months Ended  
     March 31,
2009
    June 30,
2009
    September 30,
2009
    December 31,
2009
 

Sales

   $ 69,339      $ 77,407      $ 67,213      $ 95,284   

Cost of sales

     (95,124     (60,501     (49,025     (146,476
  

 

 

   

 

 

   

 

 

   

 

 

 

Gross profit

     (25,785     16,906        18,188        (51,192

Other income, costs and expenses, net

     (43,408     22,770        (29,908     (30,432
  

 

 

   

 

 

   

 

 

   

 

 

 

Loss before benefit from income taxes

     (69,193     39,676        (11,720     (81,624

Benefit from income taxes

     22        —          56        101,830   
  

 

 

   

 

 

   

 

 

   

 

 

 

Consolidated net loss

     (69,171     39,676        (11,664     20,206   

Less: net loss (income)—non-controlling interest

     170        (289     27        520   
  

 

 

   

 

 

   

 

 

   

 

 

 

Net loss

   $ (69,001   $ 39,387      $ (11,637   $ 20,726   
  

 

 

   

 

 

   

 

 

   

 

 

 

 

F-52


Table of Contents

(Unaudited)

FINANCIAL STATEMENTS

William Lyon Homes

Index to Financial Statements

Contents

 

     Page  

Financial Statements (unaudited) as of September 30, 2012 and for the period from January 1, 2012 through February 24, 2012, the period from February 25, 2012 through September 30, 2012, the three months ended September 30, 2012, and for the three and nine months ended September 30, 2011

  

Condensed Consolidated Balance Sheets

     F-54   

Condensed Consolidated Statements of Operations

     F-55   

Condensed Consolidated Statements of Equity (Deficit)

     F-56   

Condensed Consolidated Statements of Cash Flows

     F-57   

Notes to Condensed Consolidated Financial Statements

     F-58   

 

F-53


Table of Contents

WILLIAM LYON HOMES

CONDENSED CONSOLIDATED BALANCE SHEETS

(in thousands except number of shares and par value per share)

 

    Successor     Predecessor  
    September 30,     December 31,  
    2012     2011  
    (unaudited)        
ASSETS    

Cash and cash equivalents—Notes 1 and 11

  $ 74,445      $ 20,061   

Restricted cash—Note 1

    887        852   

Receivables

    13,309        13,732   

Real estate inventories—Note 7

   

Owned

    369,146        398,534   

Not owned

    44,908        47,408   

Deferred loan costs, net

    1,992        8,810   

Goodwill—Note 8

    14,209        —     

Intangibles, net of accumulated amortization of $5,034 as of September 30, 2012—Note 9

    4,436        —     

Other assets, net

    6,225        7,554   
 

 

 

   

 

 

 

Total assets

  $ 529,557      $ 496,951   
 

 

 

   

 

 

 
LIABILITIES AND EQUITY (DEFICIT)    

Liabilities not subject to compromise

   

Accounts payable

  $ 11,487      $ 1,436   

Accrued expenses

    37,224        2,082   

Liabilities from inventories not owned—Note 14

    44,908        47,408   

Notes payable—Note 10

    10,961        74,009   

Senior Secured Term Loan due January 31, 2015—Note 10

    235,000        206,000   

Senior Subordinated Secured Notes due February 25, 2017—Note 10

    75,916        —     
 

 

 

   

 

 

 
    415,496        330,935   
 

 

 

   

 

 

 

Liabilities subject to compromise

   

Accounts payable

    —          3,946   

Accrued expenses

    —          48,457   

7 5 / 8 % Senior Notes due December 15, 2012—Note 10

    —          66,704   

10 3 / 4 % Senior Notes due April 1, 2013—Note 10

    —          138,912   

7 1 / 2 % Senior Notes due February 15, 2014—Note 10

    —          77,867   
 

 

 

   

 

 

 
    —          335,886   
 

 

 

   

 

 

 

Commitments and contingencies—Note 14

   

Redeemable Convertible Preferred Stock—Note 15:

   

Redeemable convertible preferred stock, par value $0.01 per share; 80,000,000 shares authorized; 64,831,831 shares issued and outstanding at September 30, 2012

    57,069        —     

Equity (deficit):

   

William Lyon Homes stockholders’ equity (deficit)—Note 16

   

Common stock (Predecessor), par value $0.01 per share; 3,000 shares authorized; 1,000 shares outstanding at December 31, 2011

    —          —     

Common stock, Class A, par value $0.01 per share; 340,000,000 shares authorized; 54,793,255 shares issued and outstanding at September 30, 2012

    548        —     

Common stock, Class B, par value $0.01 per share; 50,000,000 shares authorized; 31,464,548 shares issued and outstanding at September 30, 2012

    315        —     

Common stock, Class C, par value $0.01 per share; 120,000,000 shares authorized; 16,110,366 shares issued and outstanding at September 30, 2012

    161        —     

Common stock, Class D, par value $0.01 per share; 30,000,000 shares authorized; no shares outstanding at September 30, 2012

    —          —     

Additional paid-in capital

    53,591        48,867   

Accumulated deficit

    (9,409     (228,383
 

 

 

   

 

 

 

Total William Lyon Homes stockholders’ equity (deficit)

    45,206        (179,516

Noncontrolling interest—Note 5

    11,786        9,646   
 

 

 

   

 

 

 

Total equity (deficit)

    56,992        (169,870
 

 

 

   

 

 

 

Total liabilities and equity (deficit)

  $ 529,557      $ 496,951   
 

 

 

   

 

 

 

See accompanying notes to condensed consolidated financial statements

 

F-54


Table of Contents

WILLIAM LYON HOMES

CONDENSED CONSOLIDATED STATEMENTS OF OPERATIONS

(in thousands except number of shares and per share data)

(unaudited)

 

    Successor           Predecessor     Successor           Predecessor  
    Three Months
Ended
September 30,
2012
          Three Months
Ended
September 30,
2011
    Period from
February 25
through
September 30,
2012
          Period from
January 1
through
February 24,
2012
    Nine Months
Ended
September 30,
2011
 

Operating revenue

                 

Home sales

  $ 76,617          $ 53,703      $ 145,977          $ 16,687      $ 148,072   

Lots, land and other sales

    9,325            —          100,125            —          —     

Construction services—Note 1

    7,045            6,027        16,473            8,883        13,579   
 

 

 

       

 

 

   

 

 

       

 

 

   

 

 

 
    92,987            59,730        262,575            25,570        161,651   
 

 

 

       

 

 

   

 

 

       

 

 

   

 

 

 

Operating costs

                 

Cost of sales—homes

    (63,012         (46,635     (122,155         (14,598     (129,640

Cost of sales—lots, land and other

    (7,783         (10     (92,975         —          (11

Impairment loss on real estate assets—Note 7

    —              (24,896     —              —          (24,896

Construction services—Note 1

    (6,410         (5,611     (15,061         (8,223     (12,438

Sales and marketing

    (4,172         (4,187     (8,835         (1,944     (13,283

General and administrative

    (7,080         (4,765     (18,959         (3,302     (16,687

Other

    (945         (865     (2,402         (187     (2,066
 

 

 

       

 

 

   

 

 

       

 

 

   

 

 

 
    (89,402         (86,969     (260,387         (28,254     (199,021
 

 

 

       

 

 

   

 

 

       

 

 

   

 

 

 

Equity in (loss) income of unconsolidated joint ventures

    —              (71     —              —          3,605   
 

 

 

       

 

 

   

 

 

       

 

 

   

 

 

 

Operating income (loss)

    3,585            (27,310     2,188            (2,684     (33,765

Interest expense, net of amounts capitalized—Note 1

    (2,491         (8,006     (7,327         (2,507     (17,981

Other income, net—Note 12

    95            442        1,471            230        686   
 

 

 

       

 

 

   

 

 

       

 

 

   

 

 

 

Income (loss) before reorganization items and provision for income taxes

    1,189            (34,874     (3,668         (4,961     (51,060

Reorganization items, net—Note 4

    (712         (4,826     (1,894         233,458        (10,902
 

 

 

       

 

 

   

 

 

       

 

 

   

 

 

 

Income (loss) before provision for income taxes

    477            (39,700     (5,562         228,497        (61,962

Provision for income taxes—Note 13

    (11         —          (11         —          (10
 

 

 

       

 

 

   

 

 

       

 

 

   

 

 

 

Net income (loss)

    466            (39,700     (5,573         228,497        (61,972

Less: Net (income) loss attributable to noncontrolling interest

    (1,218         66        (2,038         (114     (58
 

 

 

       

 

 

   

 

 

       

 

 

   

 

 

 

Net (loss) income attributable to William Lyon Homes

    (752         (39,634     (7,611         228,383        (62,030
 

 

 

       

 

 

   

 

 

       

 

 

   

 

 

 

Preferred stock dividends

    (755         —          (1,798         —          —     
 

 

 

       

 

 

   

 

 

       

 

 

   

 

 

 

Net (loss) income available to common stockholders

  $ (1,507       $ (39,634   $ (9,409       $ 228,383      $ (62,030
 

 

 

       

 

 

   

 

 

       

 

 

   

 

 

 

(Loss) income per common share:

                 

Basic

  $ (0.01       $ (39,634   $ (0.10       $ 228,383      $ (62,030

Diluted

  $ (0.01       $ (39,634   $ (0.10       $ 228,383      $ (62,030

Weighted average common shares outstanding:

                 

Basic

    102,368,169            1,000        96,706,069            1,000        1,000   

Diluted

    102,368,169            1,000        96,706,069            1,000        1,000   

Weighted average additional common shares outstanding if preferred shares converted to common shares

    64,831,831            —          64,831,831            —          —     

See accompanying notes to condensed consolidated financial statements

 

F-55


Table of Contents

WILLIAM LYON HOMES

CONDENSED CONSOLIDATED STATEMENTS OF EQUITY (DEFICIT)

(in thousands)

(unaudited)

 

     William Lyon Homes Stockholders     Non-
Controlling
Interest
    Total  
     Common Stock      Additional
Paid-In
Capital
    Retained
Earnings
(Accumulated
Deficit)
     
     Shares     Amount           

Balance—December 31, 2011 (Predecessor)

     1      $ —         $ 48,867      $ (228,383   $ 9,646      $ (169,870

Net (loss) income

     —          —           —          (7,201     114        (7,087

Cash distributions to members of consolidated entities, net of distributions

     —          —           —          —          (72     (72
  

 

 

   

 

 

    

 

 

   

 

 

   

 

 

   

 

 

 

Balance—February 24, 2012 (Predecessor)

     1        —           48,867        (235,584     9,688        (177,029

Cancellation of predecessor common stock

     (1           

Plan of reorganization and fresh start valuation adjustments

     —          —           —          186,717        (1,588     185,129   

Elimination of predecessor accumulated deficit

          (48,867     48,867          —     
  

 

 

   

 

 

    

 

 

   

 

 

   

 

 

   

 

 

 

Balance—February 24, 2012 (Predecessor)

     —          —           —          —          8,100        8,100   

Issuance of new common stock in connection with emergence from Chapter 11

     92,368        924         43,191        —          —          44,115   
                                                   

Balance—February 24, 2012 (Successor)

     92,368        924         43,191        —          8,100        52,215   

Net (loss) income

            (7,611     2,038        (5,573

Cash contributions from members of consolidated entities, net of distributions

     —          —           —          —          1,648        1,648   

Issuance of common stock

     10,000        100         10,400        —          —          10,500   

Preferred stock dividends

     —          —           —          (1,798     —          (1,798
  

 

 

   

 

 

    

 

 

   

 

 

   

 

 

   

 

 

 

Balance—September 30, 2012 (Successor)

     102,368      $ 1,024       $ 53,591      $ (9,409   $ 11,786      $ 56,992   
  

 

 

   

 

 

    

 

 

   

 

 

   

 

 

   

 

 

 

See accompanying notes to condensed consolidated financial statements

 

F-56


Table of Contents

WILLIAM LYON HOMES

CONDENSED CONSOLIDATED STATEMENTS OF CASH FLOWS

(in thousands)

(unaudited)

 

    Successor           Predecessor  
    Period from
February 25
through
September 30,
2012
          Period from
January 1
through
February 24,
2012
    Nine Months
Ended
September 30,
2011
 

Operating activities

         

Net (loss) income

  $ (5,573       $ 228,497      $ (61,972

Adjustments to reconcile net (loss) income to net cash provided by (used in) operating activities:

         

Depreciation and amortization

    5,640            586        216   

Impairment loss on real estate assets

    —              —          24,896   

Equity in income of unconsolidated joint ventures

    —              —          (3,605

Reorganization items:

         

Cancellation of debt

    —              (298,831     —     

Plan implementation and fresh start adjustments

    —              49,302        —     

Write off of deferred loan costs

    —              8,258        —     

Gain on extinguishment of debt

    (975         —          —     

Net changes in operating assets and liabilities:

         

Restricted cash

    (35         —          139   

Receivables

    (1,514         941        (53

Real estate inventories—owned

    49,817            (7,047     4,582   

Real estate inventories—not owned

    1,250            1,250        —     

Other assets

    616            206        (3,922

Accounts payable

    1,487            4,618        2,808   

Accrued expenses

    6,526            (3,851     (2,069

Liability from real estate inventories not owned

    (1,250         (1,250     —     
 

 

 

       

 

 

   

 

 

 

Net cash provided by (used in) operating activities

    55,989            (17,321     (38,980
 

 

 

       

 

 

   

 

 

 

Investing activities

         

Distributions from unconsolidated joint ventures

    —              —          1,435   

Purchases of property and equipment

    (53         —          (80
 

 

 

       

 

 

   

 

 

 

Net cash (used in) provided by investing activities

    (53         —          1,355   
 

 

 

       

 

 

   

 

 

 

Financing activities

         

Principal payments on notes payable

    (62,557         (616     (10,105

Proceeds from reorganization

    —              30,971        —     

Proceeds from issuance of preferred stock

    —              50,000        —     

Proceeds from debtor in possession financing

    —              5,000        —     

Principal payment of debtor in possession financing

    —              (5,000     —     

Payment of deferred loan costs

    —              (2,491     2,689   

Payment of preferred stock dividends

    (1,114         —          —     

Noncontrolling interest contributions (distributions), net

    1,648            (72     (1,387
 

 

 

       

 

 

   

 

 

 

Net cash (used in) provided by financing activities

    (62,023         77,792        (8,803
 

 

 

       

 

 

   

 

 

 

Net (decrease) increase in cash and cash equivalents

    (6,087         60,471        (46,428

Cash and cash equivalents—beginning of period

    80,532            20,061        71,286   
 

 

 

       

 

 

   

 

 

 

Cash and cash equivalents—end of period

  $ 74,445          $ 80,532      $ 24,858   
 

 

 

       

 

 

   

 

 

 

Supplemental disclosures of non-cash investing and financing activities:

         

Issuance of common stock related to land acquisition

  $ 10,500          $ —        $ —     
 

 

 

       

 

 

   

 

 

 

Land contributed in lieu of cash for common stock

  $ —            $ 4,029      $ —     
 

 

 

       

 

 

   

 

 

 

Distributions of real estate from unconsolidated joint ventures

  $ —            $ —        $ 800   
 

 

 

       

 

 

   

 

 

 

Preferred stock dividends, accrued

  $ 684          $ —        $ —     
 

 

 

       

 

 

   

 

 

 

Accretion of payable in kind interest on Senior Subordinated Secured Notes

  $ 916          $ —        $ —     
 

 

 

       

 

 

   

 

 

 

Net change in real estate inventories—not owned and liabilities from inventories not owned

  $ —            $ —        $ 7,862   
 

 

 

       

 

 

   

 

 

 

Note payable issued in conjunction with land acquisition

  $ —            $ —        $ 55,000   
 

 

 

       

 

 

   

 

 

 

See accompanying notes to condensed consolidated financial statements

 

F-57


Table of Contents

WILLIAM LYON HOMES

NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

(unaudited)

Note 1—Basis of Presentation and Significant Accounting Policies

Operations

William Lyon Homes, a Delaware corporation, and subsidiaries (the “Company”) are primarily engaged in designing, constructing and selling single family detached and attached homes in California, Arizona and Nevada.

Basis of Presentation

The unaudited condensed consolidated financial statements of the Company have been prepared in accordance with U.S. generally accepted accounting principles for interim financial information and in accordance with the rules and regulations of the Securities and Exchange Commission. The consolidated financial statements do not include all of the information and footnotes required by U.S. generally accepted accounting principles for complete financial statements. We applied the accounting under Financial Accounting Standards Board (“FASB”) Accounting Standards Codification (“ASC”) Topic 852 (“ASC 852”), “Reorganizations,” as of February 24, 2012 (see Note 3). Therefore, our condensed consolidated balance sheet as of September 30, 2012, which is referred to as that of the “Successor”, includes adjustments resulting from the reorganization and application of ASC 852 and is not comparable to our balance sheet as of December 31, 2011, which is referred to as that of the “Predecessor”. References to the “Successor” in the unaudited condensed consolidated financial statements and the notes thereto refer to the Company after giving effect to the reorganization and application of ASC 852. References to the “Predecessor” refer to the Company prior to the reorganization and application of ASC 852.

The interim condensed consolidated financial statements have been prepared in accordance with the Company’s accounting practices. In the opinion of management, all adjustments (consisting of normal recurring accruals) considered necessary for presentation in accordance with U.S. generally accepted accounting principles have been included. Operating results for the three months ended September 30, 2012, the period from January 1, 2012 through February 24, 2012, and the period from February 25, 2012 through September 30, 2012 are not necessarily indicative of the results that may be expected for the year ending December 31, 2012.

The preparation of the Company’s financial statements in conformity with U.S. generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of the assets and liabilities as of September 30, 2012 and December 31, 2011 and revenues and expenses for the three months ended September 30, 2012 and 2011, period from January 1, 2012 through February 24, 2012, and period from February 25, 2012 through September 30, 2012. Accordingly, actual results could differ from those estimates. The significant accounting policies using estimates include real estate inventories and cost of sales, impairment of real estate inventories, warranty reserves, loss contingencies, sales and profit recognition, accounting for variable interest entities, and fresh start accounting. The current economic environment increases the uncertainty inherent in these estimates and assumptions.

The condensed consolidated financial statements include the accounts of the Company and all majority-owned and controlled subsidiaries and joint ventures, and certain joint ventures and other entities which have been determined to be variable interest entities in which the Company is considered the primary beneficiary (see Note 5). Investments in joint ventures which have not been determined to be variable interest entities in which the Company is considered the primary beneficiary are accounted for using the equity method because the Company has a 50% or less voting and economic interest (and thus such joint ventures are not controlled by the Company). The accounting policies of the joint ventures are substantially the same as those of the Company. All significant intercompany accounts and transactions have been eliminated in consolidation.

 

F-58


Table of Contents

Real Estate Inventories

Real estate inventories are carried at cost net of impairment losses, if any. Real estate inventories consist primarily of land deposits, lots under development, finished lots, homes under construction, completed homes and model homes projects. All direct and indirect land costs, offsite and onsite improvements and applicable interest and other carrying charges are capitalized to real estate projects during periods when the project is under development. Land, offsite costs and all other common costs are allocated to land parcels benefited based upon relative fair values before construction. Onsite construction costs and related carrying charges (principally interest and property taxes) are allocated to the individual homes within a phase based upon the relative sales value of the homes. The Company relieves its accumulated real estate inventories through cost of sales for the estimated cost of homes sold. Selling expenses and other marketing costs are expensed in the period incurred. A provision for warranty costs relating to the Company’s limited warranty plans is included in cost of sales and accrued expenses at the time the sale of a home is recorded. The Company generally reserves approximately one to one and one quarter percent of the sales price of its homes against the possibility of future charges relating to its one-year limited warranty and similar potential claims. Factors that affect the Company’s warranty liability include the number of homes under warranty, historical and anticipated rates of warranty claims, and cost per claim. The Company periodically assesses the adequacy of its recorded warranty liability and adjusts the amounts as necessary. Changes in the Company’s warranty liability for the period from February 25, 2012 through September 30, 2012, January 1, 2012 through February 24, 2012, and the nine months ended September 30, 2011 are as follows (in thousands):

 

     Successor     Predecessor  
     Period from
February 25
through
September 30,
2012
    Period from
January 1
through
February 24,
2012
    Nine
Months
Ended
September  30,
2011
 

Warranty liability, beginning of period

   $ 14,000      $ 14,314      $ 16,341   

Warranty provision during period

     1,649        187        1,753   

Warranty payments during period

     (1,944     (845     (3,407

Warranty charges related to pre-existing warranties during period

     427        199        (79

Fresh start adjustment

     —          145        —     
  

 

 

   

 

 

   

 

 

 

Warranty liability, end of period

   $ 14,132      $ 14,000      $ 14,608   
  

 

 

   

 

 

   

 

 

 

Interest incurred under the Term Loan, the Senior Subordinated Notes, and other notes payable, as more fully discussed in Note 10, is capitalized to qualifying real estate projects under development. Any additional interest charges related to real estate projects not under development are expensed in the period incurred. During the three months ended September 30, 2012, the period from February 25, 2012 through September 30, 2012, and the period from January 1, 2012 through February 24, 2012, the Company incurred interest of $8.7 million, $22.3 million, and $7.1 million, respectively. During the three months ended September 30, 2012, the period from February 25, 2012 through September 30, 2012, and the period from January 1, 2012 through February 24, 2012, the Company capitalized interest of $6.2 million, $15.0 million, and $4.6 million, respectively. During the three months ended September 30, 2012, the period from February 25, 2012 through September 30, 2012, and the period from January 1, 2012 through February 24, 2012, the Company recorded $2.5 million, $7.3 million, and $2.5 million, respectively, of interest expense. During the three and nine months ended September 30, 2011, the Company incurred $15.9 million and $45.8 million, capitalized $7.9 million and $27.8 million and recorded $8.0 million and $18.0 million of interest expense, respectively. During the three months ended September 30, 2012, the period from February 25, 2012 through September 30, 2012, and the period from January 1, 2012 through February 24, 2012, cash paid for interest was $6.3 million, $18.1 million, and $8.9 million, respectively. During the three and nine months ended September 30, 2011, cash paid for interest was $10.7 million and $39.5 million, respectively.

 

F-59


Table of Contents

Construction Services

The Company accounts for construction management agreements using the Percentage of Completion Method in accordance with FASB ASC Topic 605 Revenue Recognition (“ASC 605”). Under ASC 605, the Company records revenues and expenses as a contracted project progresses, and based on the percentage of costs incurred to date compared to the total estimated costs of the contract.

The Company entered into construction management agreements to build, sell and market homes in certain communities. For such services, the Company will receive fees (generally 3 to 5 percent of the sales price, as defined) and may, under certain circumstances, receive additional compensation if certain financial thresholds are achieved.

Cash and Cash Equivalents

Short-term investments with a maturity of three months or less when purchased are considered cash equivalents. The Company’s cash and cash equivalents balance exceeds federally insurable limits as of September 30, 2012. The Company monitors the cash balances in its operating accounts and adjusts the cash balances as appropriate; however, these cash balances could be negatively impacted if the underlying financial institutions fail or are subject to other adverse conditions in the financial markets. To date, the Company has experienced no loss or lack of access to cash in its operating accounts.

Restricted Cash

Restricted cash consists of deposits made by the Company to a bank account as collateral for the use of letters of credit to guarantee the Company’s financial obligations under certain other contractual arrangements in the normal course of business. Under the terms of the Amended Term Loan disclosed in Note 10, all of the Company’s standby letters of credit are secured by cash and cash equivalents.

Impact of New Accounting Pronouncements

In 2011, the FASB issued ASU 2011-04, Fair Value Measurement (Topic 820): Amendments to Achieve Common Fair Value Measurement and Disclosure Requirements in U.S. GAAP and IFRSs. This ASU represents the converged guidance of the FASB and the IASB (the Boards) on fair value measurement and results in common requirements for measuring fair value and for disclosing information about fair value measurements, including a consistent meaning of the term “fair value.” Our adoption of these new provisions of ASU 2011-04 on January 1, 2012 did not have an impact on our condensed consolidated financial statements.

Note 2—Emergence from Chapter 11

On December 19, 2011, William Lyon Homes (the “Company”) and certain of its direct and indirect wholly-owned subsidiaries filed voluntary petitions, under chapter 11 of Title 11 of the United States Code, as amended (the “Chapter 11 Petitions”), in the United States Bankruptcy Court for the District of Delaware (the “Bankruptcy Court”) to seek approval of the Prepackaged Joint Plan of Reorganization (the “Plan”) of the Company and certain of its subsidiaries. The Chapter 11 Petitions were jointly administered under the caption In re William Lyon Homes, et al. , Case No. 11-14019 (the “Chapter 11 Cases”). The sole purpose of the Chapter 11 Cases was to restructure the Company’s debt obligations and strengthen its balance sheet.

On February 10, 2012, the Bankruptcy Court confirmed the Plan. On February 24, 2012, the Company and its subsidiaries consummated the principal transactions contemplated by the Plan, including:

 

   

the issuance of 44,793,255 shares of the Company’s new Class A Common Stock, $0.01 par value per share (“Class A Common Stock”) and $75 million aggregate principal amount of 12% Senior Subordinated Secured Notes due 2017 (“Second Lien Notes”) issued by the Company’s wholly-owned subsidiary, William Lyon Homes, Inc. (“Borrower”) in exchange for the claims held by the holders of the formerly outstanding notes of Borrower;

 

F-60


Table of Contents
   

the amendment of the Borrower’s loan agreement with ColFin WLH Funding, LLC and certain other lenders which resulted, among other things, in the increase in the principal amount outstanding under the loan agreement, the reduction in the interest rate payable under the loan agreement, and the elimination of any prepayment penalty under the loan agreement;

 

   

the issuance, in exchange for aggregate cash consideration of $25 million, of 31,464,548 shares of the Company’s new Class B Common Stock, $0.01 par value per share (“Class B Common Stock”) and warrants to purchase 15,737,294 shares of Class B Common Stock;

 

   

the issuance of 64,831,831 shares of Parent’s new Convertible Preferred Stock, $0.01 par value per share, or Convertible Preferred Stock, for $50.0 million in cash, and 12,966,366 shares of Parents’s new Class C Common Stock, $0.01 par value per share or Class C Common Stock, for $10.0 million in cash. The aggregate cash consideration of $60 million was apportioned between Common and Preferred in accordance with the Plan; and

 

   

the issuance of an additional 3,144,000 shares of Class C Common Stock to Luxor Capital Group LP as a transaction fee in consideration for providing the backstop commitment of the offering of shares of Class C Common Stock and Convertible Preferred Stock in connection with the Plan.

Note 3—Fresh Start Accounting and Effects of the Plan

As required by U.S. GAAP, effective as of February 24, 2012, we adopted fresh start accounting following the guidance of FASB ASC 852. Fresh start accounting results in the Company becoming a new entity for financial reporting purposes. Accordingly, our consolidated financial statements for periods prior to February 25, 2012 are not comparable to consolidated financial statements presented on or after February 25, 2012. Fresh start accounting was required upon emergence from Chapter 11 because holders of voting shares immediately before confirmation of the Plan received less than 50% of the emerging entity and the reorganization value of our assets immediately before confirmation of our Plan was less than our post-petition liabilities and allowed claims. Fresh start accounting results in a new basis of accounting and reflects the allocation of our estimated fair value to underlying assets and liabilities. Our estimates of fair value are inherently subject to significant uncertainties and contingencies beyond our reasonable control. Accordingly, there can be no assurance that the estimates, assumptions, valuations, appraisals and financial projections will be realized, and actual results could vary materially. Moreover, the market value of our common stock may differ materially from the equity valuation for accounting purposes under ASC 852. In addition, the cancellation of debt income and the allocation of the attribute reduction for tax purposes is an estimate and will not be finalized until the 2012 tax return is filed. Any change resulting from this estimate could impact deferred taxes.

Under ASC 852, the Successor Company must determine a value to be assigned to the equity of the emerging company as of the date of adoption of fresh-start accounting, which was February 24, 2012 for the Company, the date the Debtors emerged from Chapter 11. To facilitate the adoption of fresh start accounting, the Company engaged a third-party valuation firm to assist with assessing enterprise value, and the allocation of value to the assets and liabilities of the Company. To calculate enterprise value, the Company used a discounted cash flow analysis, considering a weighted average cost of capital of 16.5%, and utilized a Gordon Growth model with a 3.0% growth rate to calculate terminal value. The analysis resulted in an enterprise value of $485.0 million, which was used as the enterprise value for fresh start accounting. The Company’s total debt was valued at $384.5 million, the preferred stock was valued at $56.4 million, and the common stock and warrants at $44.1 million, in accordance with ASC 852.

The estimated enterprise value and the equity value are highly dependent on the achievement of the future financial results contemplated in the projections that were set forth in the disclosure statement to the Plan. The estimates and assumptions made in the valuation are inherently subject to significant uncertainties. The primary assumptions for which there is a reasonable possibility of the occurrence of a variation that would have significantly affected the reorganization value include the assumptions regarding the number of homes sold and homes closed, average sales prices, operating expenses, the amount and timing of construction costs and the discount rate utilized.

 

F-61


Table of Contents

Fresh-start accounting reflects the value of the Successor as determined in the confirmed Plan. Under fresh-start accounting, asset values are remeasured and allocated based on their respective fair values in conformity with the purchase method of accounting for business combinations in FASB ASC Topic 805, “Business Combinations” (“FASB ASC 805”). Liabilities existing as of February 24, 2012, the Effective Date, other than deferred taxes, were recorded at the present value of amounts expected to be paid using appropriate risk adjusted interest rates. Deferred taxes were determined in conformity with applicable accounting standards. Predecessor accumulated depreciation, accumulated amortization and retained deficit were eliminated.

In conjunction with the adoption of fresh start accounting, certain intangible assets including, the value of the Company’s homes in backlog, construction services contracts and management fee contracts related to the joint venture projects were recorded at their estimated fair values as of February 24, 2012 in the amount of $9.5 million. The Company’s backlog was valued using the With/Without Method of the Income Approach to estimate the fair value of the backlog. This asset is amortized on a straight line basis, as homes that were in backlog as of February 24, 2012, are closed or the contract is cancelled.

The construction services contracts and management fees on the joint ventures were valued using the Multi-period Excess Earnings method of the Income Approach to estimate the fair value. Since these assets are valued based on expected cash flows related to home closings, the asset is amortized on a straight line basis, as homes under the contracts close.

The following fresh start condensed consolidated balance sheet presents the implementation of the Plan and the adoption of fresh start accounting as of the Effective Date. Reorganization adjustments have been recorded within the condensed consolidated balance sheet to reflect the effects of the Plan, including discharge of liabilities subject to compromise and the adoption of fresh start accounting in accordance with FASB ASC 852.

 

F-62


Table of Contents

WILLIAM LYON HOMES

CONDENSED CONSOLIDATED BALANCE SHEETS

(in thousands except number of shares and par value per share)

(unaudited)

 

     February 24, 2012  
     Predecessor     Plan of
Reorganization
Adjustments
    Fresh Start
Accounting
Adjustments
    Successor  
ASSETS         

Cash and cash equivalents

   $ 12,787      $ 67,746 (a)    $ —        $ 80,533   

Restricted cash

     852        —          —          852   

Receivables

     12,790        —          (996 )(m)      11,794   

Real estate inventories

        

Owned

     405,632        4,029 (b)      (1,198 )(n)      408,463   

Not owned

     46,158        —          —          46,158   

Property & equipment, net

     962        —          (421 )(o)      541   

Deferred loan costs

     8,258        (5,767 )(c)      —          2,491   

Goodwill

     —          —          14,209 (p)      14,209   

Intangibles

     —          —          9,470 (q)      9,470   

Other assets

     6,307        47 (d)      —          6,354   
  

 

 

   

 

 

   

 

 

   

 

 

 

Total assets

   $ 493,746      $ 66,055      $ 21,064      $ 580,865   
  

 

 

   

 

 

   

 

 

   

 

 

 
LIABILITIES AND EQUITY (DEFICIT)         

Liabilities not subject to compromise

        

Accounts payable

   $ 10,000      $ —        $ —        $ 10,000   

Accrued expenses

     31,391        —          221 (r)      31,612   

Liabilities from inventories not owned

     46,158        —          —          46,158   

Notes payable

     78,394        (5,000 )(f)      1,100 (s)      74,494   

Senior Secured Term Loan due January 31, 2015

     206,000        29,000 (g)      —          235,000   

Senior Subordinated Secured Notes due February 25, 2017

     —          75,000 (h)      —          75,000   
  

 

 

   

 

 

   

 

 

   

 

 

 
     371,943        99,000        1,321        472,264   
  

 

 

   

 

 

   

 

 

   

 

 

 

Liabilities subject to compromise

        

Accrued expenses

     15,297        (15,297 )(e)      —          —     

7 5 / 8 % Senior Notes due December 15, 2012

     66,704        (66,704 )(e)      —          —     

10 3 / 4 % Senior Notes due April 1, 2013

     138,964        (138,964 )(e)      —          —     

7 1 / 2 % Senior Notes due February 15, 2014

     77,867        (77,867 )(e)      —          —     
  

 

 

   

 

 

   

 

 

   

 

 

 
   $ 298,832      $ (298,832   $ —        $ —     
  

 

 

   

 

 

   

 

 

   

 

 

 

Commitments and contingencies

        

Redeemable convertible preferred stock

     —          56,386 (i)      —          56,386   

Equity (deficit):

        

William Lyon Homes stockholders’ equity (deficit)

        

Common stock, Class A

     —          448 (j)      —          448   

Common stock, Class B

     —          315 (j)      —          315   

Common stock, Class C

     —          161 (j)      —          161   

Common stock, Class D

     —          —          —          —     

Additional paid-in capital

     48,867        (21,177 )(k)      15,501 (t)      43,191   

Accumulated deficit

     (235,584     229,754 (l)      5,830 (t)      —     
  

 

 

   

 

 

   

 

 

   

 

 

 

Total William Lyon Homes stockholder’s equity (deficit)

     (186,717     209,501        21,331        44,115   

Noncontrolling interest

     9,688        —          (1,588 )(u)      8,100   
  

 

 

   

 

 

   

 

 

   

 

 

 

Total equity (deficit)

     (177,029     209,501        19,743        52,215   
  

 

 

   

 

 

   

 

 

   

 

 

 

Total liabilities and equity (deficit)

   $ 493,746      $ 66,055      $ 21,064      $ 580,865   
  

 

 

   

 

 

   

 

 

   

 

 

 

 

F-63


Table of Contents

Notes to Plan of Reorganization and Fresh Start Accounting Adjustments:

a Reflects net cash received of $81.0 million from the issuance of new equity, reduced by the repayment of DIP financing of $5.2 million, payment of financing fees of $2.6 million and other reorganization related costs of $5.4 million.
b Reflects contribution of land option deposit in lieu of cash for Class B Common Stock.
c Reflects the write-off of the remaining deferred loan costs of the Old Notes net of capitalization of deferred loan costs related to the Amended Term Loan.
d Reflects prepaid property taxes to obtain title insurance for the second lien notes. Deferred tax assets are not reflected on the balance sheet as they have been fully reserved.
e Reflects the extinguishment of liabilities subject to compromise (“LSTC”) at emergence. LSTC was comprised of $283.5 million of Old Notes and $15.3 million of related accrued interest. The holders of the Old Notes received Class A common stock of the Successor entity.
f Reflects repayment of amounts outstanding under the DIP Credit Agreement pursuant to the Plan.
g Reflects the additional principal added to the Amended Term Loan, in accordance with the Plan.
h Reflects the issuance of Senior Subordinated Secured Notes, in accordance with the Plan.
i Reflects the fair value of the Convertible Preferred Stock issued pursuant to the Plan, which is $50.0 million in cash received, in accordance with the plan, plus the incremental value of dividends to be paid at 4% cash and 2% payable in kind.
j Reflects the issuance of 92.4 million shares in new common stock at $0.01 par value and the extinguishment of 1,000 shares ($0.01 par) of Old Common Stock, in accordance with the plan (see Note 2 for allocation of shares). The common stock is assigned a fair value of $44.1 million, inclusive of the par value plus additional paid in capital.
k Reflects an adjustment of $48.9 million to additional paid-in capital (“APIC”) relating to old common stock and $27.7 million relating to the issuance of new common stock.
l Reflects the net impact of Plan adjustments on retained earnings due to the gain on extinguishment of debt and other reorganization items.
m Reflects adjustment of $1.0 million to notes receivable with a book value of $6.2 million to fair value of $5.2 million using the discounted cash flow approach. The Company discounted the future interest to be received at a discount rate of 10%, which is above the stated rate of the note.
n Reflects adjustment of $1.2 million to real estate inventory using the discounted cash flow approach. The Company used project forecasts and an unleveled discount rate of 20% to arrive at fair value. Certain projects that are held for future development were valued on an “As-Is” Basis using market comparables.
o Reflects adjustment of $0.4 million to property and equipment with a book value of $1.0 million to fair value of $ $0.6 million, based on the estimated sales value of the assets determined on an “As Is” Basis using market comparables.
p Goodwill represents the excess of enterprise value upon emergence over fair value of net tangible and identifiable intangible assets acquired.
q Reflects identifiable intangible assets comprised of $4.6 million relating to construction management contracts, $4.0 million relating to homes in backlog, and $0.8 million relating to joint venture management fees. The value of the construction management contracts and the joint venture management fees was estimated using the discounted cash flows of each related project at a discount rate ranging from 17% to 19%. The value of the backlog contracts was determined using the With/Without method of the income approach and the expected closing date of the home in backlog and the contracted sales price of the home.
r Reflects adjustments to warranty and construction defect litigation liabilities which were valued based on the estimated costs of warranty spending on homes previously closed plus an estimated margin of 9.4%, plus a reasonable margin required to transfer the liability or to fulfill the obligation.
s Reflects adjustment of one note payable of $(0.2) million, with a book value of $6.5 million to a fair value of $6.3 million. The Company used a discounted cash flow on contracted interest and principal to be received and a risk adjusted discount rate of 12.5%. Also reflects adjustment of one note payable of $1.3 million, with a book value of $55.0 million to a fair value of $56.3 million. The Company used a discounted cash flow on contracted interest and principal to be received and a risk adjusted discount rate of 12.5%.

 

F-64


Table of Contents
t Reflects the net impact of the gain on revaluation of assets resulting from fresh-start accounting and the elimination of the Predecessor’s historical accumulated deficit, resulting in Successor’s preferred stock and equity value of $100.5 million.
u Reflects adjustment of $1.6 million to minority interest in a consolidated entity with a book value of $9.7 million to fair value of $8.1 million. The Company used a discounted cash flow approach to the project and the estimated cash to be distributed to the minority member of the entity, using a discount rate of 17.8%.

Reconciliation of enterprise value to the reorganized value of the Company’s assets and determination of goodwill (in thousands):

 

Total enterprise value

   $ 485,000   

Add: liabilities (excluding debt and equity)

     87,765   

Add: noncontrolling interest

     8,100   
  

 

 

 

Reorganization value of assets

     580,865   

Fair value of assets (excluding goodwill)

     566,656   
  

 

 

 

Reorganization value in excess of fair value (goodwill)

   $ 14,209   
  

 

 

 

Note 4—Reorganization Items

In accordance with authoritative accounting guidance issued by the FASB, separate disclosure is required for reorganization items, such as certain expenses, provisions for losses and other charges directly associated with or resulting from the reorganization and restructuring of the business, which have been realized or incurred during the Chapter 11 Cases. Reorganization items were comprised of the following (in thousands):

 

     Successor           Predecessor     Successor           Predecessor  
     Three Months
Ended
September 30,
2012
          Three Months
Ended
September 30,
2011
    Period from
February 25
through
September 30,
2012
          Period from
January 1
through
February 24,
2012
    Nine Months
Ended
September 30,
2011
 

Cancellation of debt

   $ —            $ —        $ —            $ 298,831      $ —     

Plan implementation and fresh start valuation adjustments

     —              —          —              (49,302     —     

Professional fees

     (712         (4,826     (1,894         (7,813     (10,902

Write-off of Old Notes deferred loan costs

     —              —          —              (8,258     —     
  

 

 

       

 

 

   

 

 

       

 

 

   

 

 

 

Total reorganization items, net

   $ (712       $ (4,826   $ (1,894       $ 233,458      $ (10,902
  

 

 

       

 

 

   

 

 

       

 

 

   

 

 

 

Note 5—Variable Interest Entities and Noncontrolling Interests

The FASB issued guidance now codified as ASC 810, Consolidation , which addresses the consolidation of variable interest entities (“VIEs”). Under this guidance, arrangements that are not controlled through voting or similar rights are accounted for as VIEs. An enterprise is required to consolidate a VIE if it is the primary beneficiary of the VIE. The primary beneficiary is an enterprise that has the power to direct the activities of the VIE that most significantly impact its economic performance and the obligation to absorb losses or the right to receive benefits from the VIE that could be potentially significant to the VIE.

A VIE is created when (i) the equity investment at risk is not sufficient to permit the entity to finance its activities without additional subordinated financial support from other parties or (ii) equity holders either (a) lack direct or indirect ability to make decisions about the entity through voting or similar rights, (b) are not obligated to absorb expected losses of the entity or (c) do not have the right to receive expected residual returns of the entity if they occur.

 

F-65


Table of Contents

Based on the provisions of this guidance, the Company has concluded that under certain circumstances when the Company (i) enters into option agreements for the purchase of land or lots from an entity and pays a non-refundable deposit, (ii) enters into land banking arrangements or (iii) enters into arrangements with a financial partner for the formation of joint ventures which engage in homebuilding and land development activities, a VIE may be created under condition (ii) (b) or (c) of the previous paragraph. The Company may be deemed to have provided subordinated financial support, which refers to variable interests that will absorb some or all of an entity’s expected losses if they occur. For each VIE created, in order to determine if the Company is the primary beneficiary, the Company considers various factors including, but not limited to, voting rights, risks, involvement in the operations of the VIE, ability to make major decisions, contractual obligations including distributions of income and loss, and computations of expected losses and residual returns based on the probability of future cash flow. If the Company has been determined to be the primary beneficiary of the VIE, the assets, liabilities and operations of the VIE are consolidated with the Company’s financial statements.

Joint Ventures

Certain joint ventures have been determined to be VIEs under ASC 810 in which the Company is considered the primary beneficiary. Accordingly, the assets, liabilities and operations of these VIEs have been consolidated with the Company’s financial statements.

The joint ventures which have been determined to be VIEs are each engaged in homebuilding and land development activities. Certain of these joint ventures have not obtained construction financing from outside lenders, but are financing their activities through equity contributions from each of the joint venture partners. The Company has no rights, nor does the Company have any obligation with respect to the liabilities of the VIEs, and none of the Company’s assets serve as collateral for the creditors of these VIEs. The assets of the joint ventures are the sole collateral for the liabilities of the joint ventures and as such, the creditors and equity investors of these joint ventures have no recourse to assets of the Company held outside of these joint ventures. Creditors of these VIEs have no recourse against the general credit of the Company. The liabilities of each VIE are restricted to the assets of each VIE. Additionally, the creditors of the Company have no access to the assets of the VIEs. Income allocations and cash distributions to the Company are based on predetermined formulas between the Company and their joint venture partners as specified in the applicable partnership or operating agreements. The Company generally receives, after partners’ priority returns and return of partners’ capital, approximately 50% of the profits and cash flows from the joint ventures.

At the time the Company assesses the VIE, a project cash flow is developed to analyze if the Company is the primary beneficiary. Probabilities are assigned to upside and downside variations of the base line cash flow, and if the weighted average cash flows of the entity result in the Company receiving the most benefit, then the Company is determined to be the primary beneficiary. In addition, if the Company is allocated the first losses and the most profit, after return of capital, it is factored into the determination if the Company is the primary beneficiary. In general, if the Company manages each project, by using its sales, development and operations teams then it has significant control over the project, which is factored into the Company being the primary beneficiary.

During the nine months ended September 30, 2012, the Company formed a joint venture, Lyon Branches, LLC, for the purpose of land development and homebuilding activities. The Company, as the Managing Member, has the power to direct the activities of the VIE since it manages the daily operations and has exposure to the risks and rewards of the VIE, as based on the division of income and loss per the joint venture agreement. Therefore, the Company is the primary beneficiary of the joint venture, and the VIE was consolidated as of September 30, 2012.

As of September 30, 2012, the assets of consolidated VIEs totaled $22.9 million, of which $2.0 million was cash and $17.1 was real estate inventories. The liabilities of the VIEs totaled $1.2 million, primarily comprised of accounts payable and accrued liabilities. The Company recorded a $1.6 million valuation adjustment to the noncontrolling interest account on one VIE in accordance with the adoption of ASC 852.

As of December 31, 2011, the assets of consolidated VIEs totaled $14.0 million, of which $2.1 million was cash and $8.7 was real estate inventories. The liabilities of the VIEs totaled $1.3 million, primarily comprised of accounts payable and accrued liabilities.

 

F-66


Table of Contents

Note 6—Segment Information

The Company operates one principal homebuilding business. In accordance with FASB ASC Topic 280, Segment Reporting (“ASC 280”), the Company has determined that each of its operating divisions is an operating segment.

Operating segments are defined as components of an enterprise about which separate financial information is available that is evaluated regularly by the chief operating decision-maker in deciding how to allocate resources and in assessing performance. The Company’s chief executive officer and chief operating officer have been identified as the chief operating decision makers. The Company’s chief operating decision makers direct the allocation of resources to operating segments based on the profitability and cash flows of each respective segment.

The Company’s homebuilding operations design, construct and sell a wide range of homes designed to meet the specific needs in each of its markets. In accordance with the aggregation criteria defined by ASC 280, the Company’s homebuilding operating segments have been grouped into four reportable segments: Southern California, consisting of an operating division with operations in Orange, Los Angeles, San Bernardino and San Diego counties; Northern California, consisting of an operating division with operations in Contra Costa, Sacramento, San Joaquin, Santa Clara, Solano and Placer counties; Arizona, consisting of operations in the Phoenix, Arizona metropolitan area; and Nevada, consisting of operations in the Las Vegas, Nevada metropolitan area.

Corporate develops and implements strategic initiatives and supports the Company’s operating divisions by centralizing key administrative functions such as finance and treasury, information technology, risk management and litigation and human resources.

Segment financial information relating to the Company’s homebuilding operations was as follows:

 

     Successor            Predecessor      Successor            Predecessor  
     Three
Months
Ended
September  30,
2012
           Three
Months
Ended
September  30,
2011
     Period from
February 25
through
September 30,
2012
           Period from
January 1
through
February 24,
2012
     Nine
Months
Ended
September  30,
2011
 
                         (in thousands)                      

Homebuilding revenue:

                      

Southern California

   $ 31,287           $ 28,554       $ 56,000           $ 5,640       $ 78,840   

Northern California

     21,146             15,873         33,861             4,250         40,777   

Arizona

     10,632             3,472         32,109             4,316         11,307   

Nevada

     13,552             5,804         24,007             2,481         17,148   
  

 

 

        

 

 

    

 

 

        

 

 

    

 

 

 

Total homebuilding revenue

   $ 76,617           $ 53,703       $ 145,977           $ 16,687       $ 148,072   
  

 

 

        

 

 

    

 

 

        

 

 

    

 

 

 

 

     Successor          Predecessor  
     September 30,
2012
         December 31,
2011
 
     (in thousands)  

Homebuilding assets:

       

Southern California

   $ 188,787         $ 182,781   

Northern California

     31,714           105,298   

Arizona

     161,423           129,920   

Nevada

     45,870           42,183   

Corporate(1)

     101,763           36,769   
  

 

 

      

 

 

 

Total homebuilding assets

   $ 529,557         $ 496,951   
  

 

 

      

 

 

 

 

F-67


Table of Contents

 

(1) Comprised primarily of cash and cash equivalents, restricted cash, receivables, deferred loan costs, unallocated goodwill and other assets.

 

     Successor           Predecessor     Successor           Predecessor  
     Three
Months
Ended
September  30,
2012
          Three
Months
Ended
September  30,
2011
    Period from
February 25
through
September 30,
2012
          Period from
January 1
through
February 24,
2012
    Nine
Months
Ended
September  30,
2011
 
                       (in thousands)                    

(Loss) income before provision for income taxes:

                  

Southern California

   $ 889          $ (2,903   $ (1,840       $ (19,131   $ (5,031

Northern California

     4,577            (1,426     12,169            6,195        (3,248

Arizona

     353            (4,098     64            9,928        (5,157

Nevada

     1            (24,091     (1,637         (1,738     (28,979

Corporate

     (5,343         (7,182     (14,318         233,243        (19,547
  

 

 

       

 

 

   

 

 

       

 

 

   

 

 

 

(Loss) income before provision for income taxes

   $ 477          $ (39,700   $ (5,562       $ 228,497      $ (61,962
  

 

 

       

 

 

   

 

 

       

 

 

   

 

 

 

Note 7—Real Estate Inventories

Real estate inventories consist of the following (in thousands):

 

     Successor           Predecessor  
     September 30,
2012
          December 31,
2011
 

Inventories owned:

        

Land deposits

   $ 34,957          $ 26,939   

Land and land under development

     275,949            267,348   

Homes completed and under construction

     49,522            90,824   

Model homes

     8,718            13,423   
  

 

 

       

 

 

 

Total

   $ 369,146          $ 398,534   
  

 

 

       

 

 

 

Inventories not owned:(1)

        

Other land options contracts—land banking arrangement

   $ 44,908          $ 47,408   
  

 

 

       

 

 

 

 

(1) Represents the consolidation of a land banking arrangement which does not obligate the Company to purchase the lots, however, based on certain factors, the Company has determined it is economically compelled to purchase the lots in the land banking arrangement and has been consolidated. Amounts are net of deposits.

The Company accounts for its real estate inventories (including land, construction in progress, completed inventory, including models, and inventories not owned) under FASB ASC 360 Property, Plant, & Equipment (“ASC 360”).

ASC 360 requires impairment losses to be recorded on real estate inventories when indicators of impairment are present and the undiscounted cash flows estimated to be generated by real estate inventories are less than the carrying amount of such assets. Indicators of impairment include a decrease in demand for housing due to softening market conditions, competitive pricing pressures which reduce the average sales prices of homes including an increase in sales incentives offered to buyers, slowing sales absorption rates, decreases in home values in the markets in which the Company operates, significant decreases in gross margins and a decrease in project cash flows for a particular project.

 

F-68


Table of Contents

Management assesses land deposits for impairment when estimated land values are deemed to be less than the agreed upon contract price. The Company considers changes in market conditions, the timing of land purchases, the ability to renegotiate with land sellers, the terms of the land option contracts in question, the availability and best use of capital, and other factors. The Company records abandoned land deposits and related pre-acquisition costs in cost of sales-lots, land and other sales in the consolidated statements of operations in the period that it is abandoned.

As of February 24, 2012, the Company made fair value adjustments to inventory in accordance with fresh start accounting. During the period from February 25, 2012 through September 30, 2012, the Company did not record any impairments.

During the nine months ended September 30, 2011, the Company recorded impairment loss on real estate assets of $24.9 million. The impairment loss related to land under development and homes completed and under construction recorded during the nine months ended September 30, 2011, resulted from (i) in certain projects, a decrease in home sales prices related to increased incentives and (ii) a decrease in sales absorption rates which increased the length of time of the project and increased period costs related to the project. The Company updates project budgets and cash flows of each real estate project on a quarterly basis to determine whether the estimated remaining undiscounted future cash flows of the project are more or less than the carrying amount (net book value) of the asset. If the undiscounted cash flows are more than the net book value of the project, then there is no impairment. If the undiscounted cash flows are less than the net book value of the asset, then the asset is deemed to be impaired and is written-down to its fair value. During the 2011 period, the Company adjusted discount rates to a range of 18% to 22%.

The impairment loss related to land held for future development or sold during the nine months ended September 30, 2011, resulted from the reduced value of the land in the project. The Company values land held for future development using, (i) projected cash flows with the strategy of selling the land, on a finished or unfinished basis, or building out the project, (ii) considering recent, legitimate offers received, (iii) prices for land in recent comparable sales transactions, and other factors. In addition, the Company may use appraisals to best determine the as-is value. The Company continues to evaluate land values to determine whether to hold for development or to sell at current prices, which may lead to additional impairment on real estate assets.

Note 8—Goodwill

Goodwill represents the excess of our enterprise value upon emergence over the fair value of our net tangible and identifiable intangible assets. The Company recorded goodwill of $14.2 million as of February 24, 2012 in connection with fresh start accounting (refer to Notes 2, 3, and 4 for further details relating to fresh start accounting and valuation of goodwill). In accordance with the provisions of ASC 350, Intangibles, Goodwill and Other, goodwill amounts are not amortized, but rather are analyzed for impairment at the reporting segment level. Goodwill is analyzed on an annual basis, or when indicators of impairment exist. We have determined that we have four reporting segments, as discussed in Note 6, and we will perform an annual goodwill impairment analysis during the fourth quarter of each fiscal year, with the first annual testing to be carried out in the fourth quarter of fiscal year 2012.

 

F-69


Table of Contents

Note 9—Intangibles

The carrying value and accumulated amortization of intangible assets at September 30, 2012, by major intangible asset category, is as follows (in thousands):

 

     Successor  
     September 30, 2012  
     Carrying Value      Accumulated
Amortization
    Net Carrying
Amount
 

Construction management contracts

   $ 4,640       $ (800   $ 3,840   

Homes in backlog

     4,030         (3,941     89   

Joint venture management fees

     800         (293     507   
  

 

 

    

 

 

   

 

 

 

Total

   $ 9,470       $ (5,034   $ 4,436   
  

 

 

    

 

 

   

 

 

 

Amortization expense related to intangible assets for the period from February 25, 2012 through September 30, 2012 was $5.0 million. There was no amortization expense related to intangible assets for the period from January 1, 2012 through February 24, 2012 or prior, since the intangible assets were recorded in conjunction with ASC 852. Amortization expense is included in general and administrative expense in the accompanying condensed consolidated statements of operations.

Estimated future amortization expense related to intangible assets is as follows (in thousands):

 

     Total
Amortization
 

2012 (from October 1 to December 31)

   $ 629   

2013

     912   

2014

     1,244   

2015

     1,651   

2016

     —     
  

 

 

 

Total

   $ 4,436   
  

 

 

 

Note 10—Senior Subordinated Secured Notes and Secured Indebtedness

Notes payable consist of the following (in thousands):

 

     September 30,
2012
     December 31,
2011
 

Notes payable:

     

Notes payable

   $ 10,961       $ 74,009   
  

 

 

    

 

 

 

Senior Notes:

     

Senior Secured Term Loan due January 31, 2015

     235,000         206,000   

Senior Subordinated Secured Notes due February 15, 2017

     75,916         —     

7  5 / 8 % Senior Notes due December 15, 2012

     —           66,704   

10  3 / 4 % Senior Notes due April 1, 2013

     —           138,912   

7  1 / 2 % Senior Notes due February 15, 2014

     —           77,867   
  

 

 

    

 

 

 

Total Senior Notes

     310,916         489,483   
  

 

 

    

 

 

 

Total notes payable and Senior Notes

   $ 321,877       $ 563,492   
  

 

 

    

 

 

 

 

F-70


Table of Contents

Amended Senior Secured Term Loan

As of September 30, 2012, California Lyon was a party to that certain Amended and Restated Senior Secured Term Loan Agreement (the “Amended Term Loan Agreement”), dated February 25, 2012, with ColFin WLH Funding, LLC, as administrative agent and as a lender, and the other lenders party thereto. The Senior Secured Term Loan was renegotiated into the terms below in conjunction with the Plan of Reorganization as discussed in Notes 2, 3, and 4. See Note 17, Subsequent Events, for further discussion regarding the Company’s November 2012 debt refinancing activities, which include prepayment of all amounts due and outstanding under the Amended Term Loan Agreement.

The Amended Term Loan Agreement provided for a first lien secured term loan of $235.0 million, secured by substantially all of the assets of California Lyon, Parent (excluding stock in California Lyon) and certain wholly-owned subsidiaries of Parent. The Amended Term Loan was guaranteed by Parent and certain wholly-owned subsidiaries of Parent.

The Amended Term Loan bore interest at a rate of 10.25% per annum. Based on the outstanding balance of the Amended Term Loan on September 30, 2012, interest payments were $ 24.1 million annually. The Amended Term Loan was scheduled to mature on January 31, 2015. In addition, there was no pre-payment penalty associated with the Amended Term Loan.

The Amended Term Loan Agreement restricted the ability of California Lyon to permit the indebtedness outstanding under the Amended Term Loan Agreement to exceed the borrowing base, with “borrowing base” being calculated as 67.5% (which percentage will be adjusted down to (x) 65% from the first year anniversary of the Amended Term Loan Agreement to the second anniversary of the Amended Term Loan Agreement and (y) 60% from and after the second year anniversary of the Amended Term Loan Agreement) of the sum of (i) unrestricted cash, (ii) escrow receivables and (iii) eligible real property collateral valuation, each as defined in the Amended Term Loan Agreement. The Amended Term Loan Agreement also contained covenants that, subject to certain exceptions, limited the ability of California Lyon, Parent and their respective subsidiaries to, among other things: (i) incur liens; (ii) incur additional indebtedness; (iii) transfer or dispose of assets; (iv) merge, consolidate or alter their line of business; (v) guarantee obligations; (vi) engage in affiliated party transactions; (vii) declare or pay dividends or make other distributions or repurchase stock; (viii) make advances, loans or investments; (ix) repay debt (including under the indenture governing the Notes); and (x) make expenditures outside of the Company’s primary business.

The Amended Term Loan Agreement contained customary events of default, including, without limitation, and subject to certain grace periods as set forth therein, failure to pay when due amounts under the Amended Term Loan Agreement; failure to comply with certain agreements or covenants contained in the Amended Term Loan Agreement or other loan documents related to the Amended Term Loan Agreement; default in respect of other indebtedness with an aggregate principal amount of more than $10.0 million; certain insolvency and bankruptcy events; and the occurrence of certain change of control transactions.

The Company’s covenant compliance for the Amended Term Loan at September 30, 2012 is detailed in the table set forth below:

 

     Actual at
September 30,
2012
    Covenant
Requirement at
September 30,
2012
 

Ratio of Term Loan to Borrowing Base

     54.0   £ 67.5

As of September 30, 2012, the Company was not in default with the covenants under the Amended Term Loan.

Senior Secured Term Loan

Prior to the Plan of Reorganization, as discussed in Notes 2, 3, and 4, William Lyon Homes, Inc., a California corporation and wholly-owned subsidiary of the Company (“California Lyon”) was a party to a certain Senior Secured Term Loan Agreement (the “Term Loan Agreement”), dated October 20, 2009, with ColFin WLH Funding, LLC, as Administrative Agent (“Admin Agent”), ColFin WLH Funding, LLC, as Initial Lender

 

F-71


Table of Contents

and Lead Arranger (“ColFin”) and the other Lenders who may become assignees of ColFin (collectively, with ColFin, the “Lenders”). As of December 31, 2011, the Term Loan outstanding balance was $206.0 million.

The Term Loan had interest at a rate of 14.0% and was scheduled to mature on October 20, 2014. However, California Lyon had also agreed that, upon any repayment of any portion of the principal amount under the Term Loan (whether or not at maturity), California Lyon would also pay an exit fee equal to the difference (if positive) between (x) the interest that would have been accrued and been then payable on the repaid portion if the interest rate under the Term Loan Agreement were 15.625% and (y) the internal rate of return realized by the Lenders on such repaid portion, taking into account all cash amounts actually received by the Lenders with respect thereto, including the loan fee and interest payments, other than any make whole payments described below.

Upon any prepayment of any portion of the Term Loan prior to its scheduled maturity (other than any prepayment required in connection with a payment of all or any portion of the outstanding principal balance of any of the Indentures), the Term Loan Agreement provided that California Lyon make a “make whole payment” equal to an amount, if positive, of the present value of all future payments of interest which would become due with respect to such prepaid amount from the date of prepayment thereof through and including the maturity date, discounted at a rate of 14%.

The Term Loan Agreement contained customary events of default, including, without limitation, failure to pay when due amounts in respect of the loan or otherwise under the Term Loan Agreement; failure to comply with certain agreements or covenants contained in the Term Loan Agreement for a period of 10 days (or, in some cases, 30 days) after the administrative agent’s notice of such non-compliance; acceleration of more than $10.0 million of certain other indebtedness; and certain insolvency and bankruptcy events.

Under the Term Loan, the Company was required to comply with a number of covenants, the most restrictive of which required the Company to maintain:

 

   

A tangible net worth, as defined, of at least $75.0 million;

 

   

A minimum borrowing base such that the indebtedness under the Term Loan does not exceed 60% of the Borrowing Base, with the “Borrowing Base” being calculated as (1) the discounted cash flows of each project securing the loan (collateral value), plus (2) restricted cash and (3) escrow proceeds receivable, as defined;

 

   

Total secured indebtedness (including the indebtedness under the Term Loan and under all other Construction Notes payable) less than or equal to the Maximum Permitted Secured Indebtedness under the Term Loan Agreement; and

 

   

An excluded asset test ratio.

As of December 31, 2010, the Company’s Tangible Net Worth was $13.0 million, after recording non-cash impairment charges of $111.9 million during the year ended December 31, 2010. In order to avoid breaching these covenants and obligations, and thereby causing defaults and cross-defaults, the Company completed a series of transactions to provide for financial covenant relief. The Company obtained Waiver No. 1 on April 20, 2011, from the lender of the Term Loan, which waived the Lender’s rights to enforce their remedies for breach of the tangible net worth covenant until July 19, 2011. On July 18, 2011, prior to Waiver No. 1 expiring, the Company then obtained a similar waiver by entering the Waiver No. 2, which terminated September 16, 2011. The Company then obtained a similar waiver, the Waiver No. 3 on September 15, 2011. Such waiver was extended pursuant to the Amendment to Waiver No. 3 on October 7, 2011 and finally terminated on October 27, 2011.

Based on the factors discussed above, the Company was in technical default of the term loan as of December 31, 2011, due to (a) expiration of the tangible net worth covenant waiver on October 27, 2011 and (b) a cross default under the senior notes indentures, as described below.

Senior Subordinated Secured Notes

The outstanding principal amount of the notes is $75.9 million as of September 30, 2012, and matures in February 2017. The Notes are senior subordinated secured obligations of California Lyon and are unconditionally

 

F-72


Table of Contents

guaranteed on a senior subordinated secured basis by Parent and by certain of Parent’s existing and future restricted subsidiaries. The Notes and the guarantees rank senior to all of California Lyon’s and the guarantors’ debt that is expressly subordinated to the Notes and the guarantees, but are subordinated to all of the Company’s and the guarantors’ indebtedness under the Amended Term Loan Agreement, and effectively subordinated to any future secured indebtedness of California Lyon and the guarantors that is secured on a first-lien basis, to the extent of the value of the assets securing that indebtedness. See Note 17, Subsequent Events, for further discussion regarding the Company’s November 2012 debt refinancing activities, which include a tender offer for, and the ultimate redemption of, any and all outstanding Notes by December 10, 2012.

The Notes bear interest at an annual rate of 12%. Cash interest of 8% on the outstanding principal amount of the Notes, or $6 million per year, is due in semi-annual installments in arrears on June 15 and December 15 of each year. The remaining interest of 4% on the outstanding principal amount of the Notes is payable in kind semi-annually in arrears, which, at September 30, 2012, was $0.9 million and was added to the principal amount of the notes on the accompanying balance sheet for a total of $75.9 million. Additionally, as of September 30, 2012, $2.7 million of accrued interest is included in accrued liabilities on the accompanying balance sheet. The Notes are redeemable at the option of California Lyon at any time, in whole or in part, at a redemption price equal to 100% of the principal amount redeemed, plus accrued and unpaid interest, if any. All guarantees of the Notes are full and unconditional and all guarantees are joint and several. There are no significant restrictions under the indenture governing the Notes, on the ability of the Company or any guarantor to obtain funds from subsidiaries by dividend or loan.

The indenture contains covenants that limit the ability of the Company and its restricted subsidiaries to, among other things: (i) incur certain additional indebtedness; (ii) pay dividends or make other distributions or repurchase stock; (iii) make investments; (iv) sell assets; (v) incur liens; (vi) enter into agreements restricting the ability of the Company’s restricted subsidiaries (other than California Lyon) to pay dividends; (vii) enter into transactions with affiliates; and (viii) consolidate, merge or sell all or substantially all of the Company’s and California Lyon’s assets. These covenants are subject to a number of important exceptions and qualifications as described in the Indenture. In addition, there is no pre-payment penalty associated with the Notes.

Senior Notes

On December 31, 2011, the Senior Notes had the following principal amounts outstanding (in thousands):

 

     December 31,
2011
 

7  5 / 8 % Senior Notes due December 15, 2012

   $ 66,704   

10  3 / 4 % Senior Notes due April 1, 2013

     138,912   

7  1 / 2 % Senior Notes due February 15, 2014

     77,867   
  

 

 

 
   $ 283,483   
  

 

 

 

7  5 / 8 % Senior Notes

On November 22, 2004, California Lyon issued $150.0 million principal amount of the 7   5 / 8 % Senior Notes. Of the initial $150.0 million, $66.7 million in aggregate principal amount remained outstanding as of December 31, 2011.

10  3 / 4 % Senior Notes

On March 17, 2003, California Lyon issued $250.0 million of the 10  3 / 4 % Senior Notes at a price of 98.493% to the public, resulting in net proceeds to the Company of approximately $246.2 million. The redemption price reflected a discount to yield 11% under the effective interest method, and the notes have been reflected net of the unamortized discount in the consolidated balance sheet. Of the initial $250.0 million, $138.9 million aggregate principal amount remained outstanding as of December 31, 2011.

 

F-73


Table of Contents

10  3 / 4 % Senior Notes Indenture Interest Payment Default

On October 31, 2011, California Lyon did not make the scheduled interest payment on the 10  3 / 4 % Senior Notes within the 30-day grace period specified in the 10  3 / 4 % Senior Notes Indenture, resulting in an event of default under the 10  3 / 4 % Senior Notes Indenture, and a cross-default under the Term Loan Agreement. In the event that Holders of the 10  3 / 4 % Senior Notes exercised their right to accelerate the 10  3 / 4 % Senior Notes, a cross-default under the other prepetition indentures would have resulted. Since the Company was in negotiations with certain holders of the Senior Notes to reorganize and restructure the debt of the Company, the holders did not exercise their right to accelerate the 10  3 / 4 % Senior Notes.

7  1 / 2 % Senior Notes

On February 6, 2004, California Lyon issued $150.0 million principal amount of the 7  1 / 2 % Senior Notes, resulting in net proceeds to the Company of approximately $147.6 million. Of the initial $150.0 million, $77.9 million aggregate principal amount remained outstanding as of December 31, 2011.

General Terms of the Senior Notes

The Senior Notes were senior unsecured obligations of California Lyon and were unconditionally guaranteed on a senior unsecured basis by the Company, and by all of the Company’s existing and certain of its future restricted subsidiaries. The Senior Notes and the guarantees ranked senior to all of the Company’s and the guarantors’ debt that was expressly subordinated to the Senior Notes and the guarantees, but were effectively subordinated to all of the Company’s and the guarantors’ senior secured indebtedness to the extent of the value of the assets securing that indebtedness.

The Senior Notes Indentures contained covenants that limited the ability of the Company and its restricted subsidiaries to, among other things: (i) incur additional indebtedness; (ii) pay dividends or make other distributions or repurchase stock; (iii) make investments; (iv) sell assets; (v) incur liens; (vi) enter into agreements restricting the ability of the Company’s restricted subsidiaries (other than California Lyon) to pay dividends; (vii) enter into transactions with affiliates; and (viii) consolidate, merge or sell all or substantially all of the Company’s and California Lyon’s assets. These covenants were subject to a number of important exceptions and qualifications as described in the Senior Notes Indentures.

In conjunction with and upon consummation of the Plan, the Company issued 44,793,255 shares of the Company’s new Class A Common Stock, $0.01 par value per share, and California Lyon issued $75 million aggregate principal amount of 12% Senior Subordinated Secured Notes due 2017, in exchange for the outstanding principal due on the outstanding 7  5 / 8 % Senior Notes due 2012, 10  1 / 4 % Senior Notes due 2013 and 7  1 / 2 % Senior Notes due 2014.

Notes Payable

Construction Notes Payable

At December 31, 2011, the Company had two construction notes payable totaling $16.0 million. One of the notes totaling $9.0 million matured in January 2012, with interest at rates based on either LIBOR or prime with an interest rate floor of 6.5%. However, in conjunction with the Plan, the construction note payable was renegotiated to mature January 2013 with an option to extend for one year to December 2013. Interest on the note is paid monthly at a rate based on LIBOR or prime, with a floor of 5.5%, and the principal is repaid ratably in quarterly installments, beginning March 31, 2012 and continuing through maturity. As of September 30, 2012, the outstanding principal balance was $5.6 million.

The other construction note had a remaining balance at December 31, 2011 of $7.0 million, and was not renegotiated in conjunction with the Plan. The note will mature in May 2015. The loan requires monthly interest payments at a fixed rate of 10.0%, with quarterly principal payments of $500,000. As of September 30, 2012, the outstanding principal balance was $5.3 million. See Note 17, Subsequent Events, for further discussion regarding the Company’s November 2012 debt refinancing activities, which include payment in full of the amounts outstanding under these two construction notes payable.

 

F-74


Table of Contents

In September 2012, the Company entered into two additional construction notes payable agreements. The first agreement has total availability under the facility of $19.0 million, to be drawn for land development and construction on one of its wholly-owned projects. The loan matures in September 2015 and bears interest at the Prime Rate + 1.0%, with a rate floor of 5.0%. At September 30, 2012, there were no outstanding borrowings under this facility and as of November 26, 2012, the Company borrowed $4.2 million under this facility. The loan will be repaid with proceeds from home closings of the project. The second agreement has total availability under the facility of $17.0 million, to be drawn for land development and construction on one of its joint venture projects, which is consolidated in accordance with ASC 810 (See Note 5 for further discussion). The loan matures in March 2015 and bears interest at Prime + 1%, with a rate floor of 5.0%. At September 30, 2012, there were no outstanding borrowings under this facility and as of November 26, 2012, the Company borrowed $5.4 million under this facility. The loan will be repaid with proceeds from home closings of the project.

Land Acquisition Note Payable

In October 2011, the Company secured an acquisition note payable in conjunction with the acquisition of a parcel of land in Northern California. The acquisition price of the land was $56.0 million, and the loan was for $55.0 million. The note was scheduled to mature in October 2012, and carried an interest rate of 1.5% per month, which was paid monthly on the loan. As part of the Company’s adoption of ASC 852, Reorganizations, the loan was valued at $56.3 million as of February 24, 2012, the confirmation date of the plan. In May 2012, the Company sold the parcel of land and repaid the note in full recognizing a gain on extinguishment of debt of $1.0 million, net of amortization expense of $0.3 million. The gain on extinguishment of debt is included in other income, net in the condensed consolidated statements of operations for the period from February 25, 2012 through September 30, 2012.

Seller Financing

At December 31, 2011, the Company had $3.0 million of notes payable outstanding related to a land acquisition for which seller financing was provided. The note bore interest at 7% and matured in March 2012. In March 2012, the seller note was paid in full.

GUARANTOR AND NON-GUARANTOR FINANCIAL STATEMENTS

The following condensed consolidating financial information includes:

(1) Condensed consolidating balance sheets as of September 30, 2012 and December 31, 2011; condensed consolidating statements of operations for the three months ended September 30, 2012 and 2011, the period from February 25, 2012 through September 30, 2012, the period from January 1, 2012 through February 24, 2012, and the nine months ended September 30, 2011; and condensed consolidating statements of cash flows for the period from February 25, 2012 through September 30, 2012, the period from January 1, 2012 through February 24, 2012, and the nine months ended September 30, 2011, of (a) William Lyon Homes, as the parent, or “Delaware Lyon”, (b) William Lyon Homes, Inc., as the subsidiary issuer, or “California Lyon”, (c) the guarantor subsidiaries, (d) the non-guarantor subsidiaries and (e) William Lyon Homes, Inc. on a consolidated basis; and

(2) Elimination entries necessary to consolidate William Lyon Homes, as the parent, with William Lyon Homes, Inc. and its guarantor and non-guarantor subsidiaries.

William Lyon Homes owns 100% of all of its guarantor subsidiaries and all guarantees are full and unconditional, joint and several. As a result, in accordance with Rule 3-10 (d) of Regulation S-X promulgated by the SEC, no separate financial statements are required for these subsidiaries as of September 30, 2012.

 

F-75


Table of Contents

CONDENSED CONSOLIDATING BALANCE SHEET

(Unaudited)

September 30, 2012 (Successor)

(in thousands)

 

    Unconsolidated     Eliminating
Entries
    Consolidated
Company
 
    Delaware
Lyon
    California
Lyon
    Guarantor
Subsidiaries
    Non-Guarantor
Subsidiaries
     

ASSETS

           

Cash and cash equivalents

  $ —        $ 71,619      $ 56      $ 2,770      $ —        $ 74,445   

Restricted cash

    —          887        —          —          —          887   

Receivables

    —          9,155        298        3,856        —          13,309   

Real estate inventories

           

Owned

    —          298,128        —          71,018        —          369,146   

Not owned

    —          44,908        —          —          —          44,908   

Deferred loan costs

    —          1,992        —          —          —          1,992   

Goodwill

    —          14,209        —          —          —          14,209   

Intangibles

    —          4,436        —          —          —          4,436   

Other assets

    —          5,779        128        318        —          6,225   

Investments in subsidiaries

    45,206        (61,904     —          —          16,698        —     

Intercompany receivables

    —          —          206,220        18,897        (225,117     —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total assets

  $ 45,206      $ 389,209      $ 206,702      $ 96,859      $ (208,419   $ 529,557   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

LIABILITIES AND EQUITY (DEFICIT)

           

Accounts payable

  $ —        $ 10,502      $ 89      $ 896      $ —        $ 11,487   

Accrued expenses

    —          36,596        224        404        —          37,224   

Liabilities from inventories not owned

    —          44,908        —          —          —          44,908   

Notes payable

    —          (163     —          11,124        —          10,961   

Senior Secured Term Loan

    —          235,000        —          —          —          235,000   

Senior Subordinated Secured Notes

    —          75,916        —          —          —          75,916   

Intercompany payables

    —          90,564        —          134,553        (225,117     —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total liabilities

    —          493,323        313        146,977        (225,117     415,496   

Redeemable convertible preferred stock

      57,069              57,069   

Equity (deficit)

           

William Lyon Homes stockholders’ equity (deficit)

    45,206        (161,183     206,389        (61,904     16,698        45,206   

Noncontrolling interest

    —          —          —          11,786        —          11,786   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total liabilities and equity (deficit)

  $ 45,206      $ 389,209      $ 206,702      $ 96,859      $ (208,419   $ 529,557   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-76


Table of Contents

CONDENSED CONSOLIDATING BALANCE SHEET

(DEBTOR-IN-POSSESSION)

December 31, 2011 (Predecessor)

(in thousands)

 

    Unconsolidated     Eliminating
Entries
    Consolidated
Company
 
    Delaware
Lyon
    California
Lyon
    Guarantor
Subsidiaries
    Non-Guarantor
Subsidiaries
     

ASSETS

           

Cash and cash equivalents

  $ —        $ 14,333      $ 47      $ 5,681      $ —        $ 20,061   

Restricted cash

    —          852        —          —          —          852   

Receivables

    —          9,897        310        3,525        —          13,732   

Real estate inventories

           

Owned

    —          278,939        —          119,595        —          398,534   

Not owned

    —          47,408        —          —          —          47,408   

Deferred loan costs

    —          8,810        —          —          —          8,810   

Other assets

    —          6,671        159        724        —          7,554   

Investments in subsidiaries

    (179,516     (85,714     —          —          265,230        —     

Intercompany receivables

    —          —          203,517        12        (203,529     —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total assets

  $ (179,516   $ 281,196      $ 204,033      $ 129,537      $ 61,701      $ 496,951   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

LIABILITIES AND EQUITY (DEFICIT)

           

Liabilities not subject to compromise

           

Accounts payable

  $ —        $ 1,436      $ —        $ —        $ —        $ 1,436   

Accrued expenses

    —          2,082        —          —          —          2,082   

Liabilities from inventories not owned

    —          47,408        —          —          —          47,408   

Notes payable

    —          3,010        —          70,999        —          74,009   

Senior Secured Term Loan

    —          206,000        —          —          —          206,000   

Intercompany payables

    —          71,459        —          132,070        (203,529     —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
    —          331,395        —          203,069        (203,529     330,935   

Liabilities subject to compromise

           

Accounts payable

    —          2,560        38        1,348        —          3,946   

Accrued expenses

    —          47,051        218        1,188        —          48,457   

7  5 / 8 % Senior Notes

    —          66,704        —          —          —          66,704   

10  3 / 4 % Senior Notes

    —          138,912        —          —          —          138,912   

7  1 / 2 % Senior Notes

    —          77,867        —          —          —          77,867   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
    —          333,094        256        2,536        —          335,886   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total liabilities

    —          664,489        256        205,605        (203,529     666,821   

(Deficit) equity

           

William Lyon Homes stockholders’ (deficit) equity

    (179,516     (383,293     203,777        (85,714     265,230        (179,516

Noncontrolling interest

    —          —          —          9,646        —          9,646   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total liabilities and (deficit) equity

  $ (179,516   $ 281,196      $ 204,033      $ 129,537      $ 61,701      $ 496,951   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-77


Table of Contents

CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS

(Unaudited)

Three Months Ended September 30, 2012 (Successor)

(in thousands)

 

     Unconsolidated     Eliminating
Entries
    Consolidated
Company
 
     Delaware
Lyon
    California
Lyon
    Guarantor
Subsidiaries
    Non-Guarantor
Subsidiaries
     

Operating revenue

            

Sales

   $ —        $ 68,008      $ 10,629      $ 7,305      $ —        $ 85,942   

Construction services

     —          7,045        —          —          —          7,045   

Management fees

     —          278        —          —          (278     —     
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
     —          75,331        10,629        7,305        (278     92,987   
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Operating costs

            

Cost of sales

     —          (57,050     (8,912     (5,111     278        (70,795

Construction services

     —          (6,410     —          —          —          (6,410

Sales and marketing

     —          (3,219     (643     (310     —          (4,172

General and administrative

     —          (7,008     (70     (2     —          (7,080

Other

     —          (588     —          (357     —          (945
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
     —          (74,275     (9,625     (5,780     278        (89,402
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income from subsidiaries

     (752     1,158        —          —          (406     —     
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Operating (loss) income

     (752     2,214        1,004        1,525        (406     3,585   

Interest expense, net of amounts capitalized

     —          (2,350     —          (141     —          (2,491

Other income (expense), net

     —          160        (53     (12     —          95   
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income before reorganization items and provision for income taxes

     (752     24        951        1,372        (406     1,189   

Reorganization items

     —          (712     —          —          —          (712
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income before provision for income taxes

     (752     (688     951        1,372        (406     477   

Provision for income taxes

     —          (11     —          —          —          (11
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income

     (752     (699     951        1,372        (406     466   

Less: Net income attributable to noncontrolling interest

     —          —          —          (1,218     —          (1,218
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income attributable to William Lyon Homes

     (752     (699     951        154        (406     (752

Preferred stock dividends

     (755     —          —          —          —          (755
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income available to common stockholders

   $ (1,507   $ (699   $ 951      $ 154      $ (406   $ (1,507
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-78


Table of Contents

CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS

(Unaudited)

Three Months Ended September 30, 2011 (Predecessor)

(in thousands)

 

     Unconsolidated     Eliminating
Entries
    Consolidated
Company
 
     Delaware
Lyon
    California
Lyon
    Guarantor
Subsidiaries
    Non-Guarantor
Subsidiaries
     

Operating revenue

            

Home sales

   $ —       $ 49,199      $ 3,472      $ 1,032      $ —       $ 53,703   

Construction services

     —         6,027        —         —         —         6,027   

Management fees

     —         48        —         —         (48     —     
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
     —          55,274        3,472        1,032        (48     59,730   
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Operating costs

            

Cost of sales—homes

     —         (42,577     (3,195     (921     48        (46,645

Impairment loss of real estate assets

       (24,896           (24,896

Construction services

     —         (5,611     —         —         —         (5,611

Sales and marketing

     —         (3,704     (257     (226     —         (4,187

General and administrative

     —         (4,662     (103     —         —         (4,765

Other

     —         (499     —         (366     —         (865
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
     —          (81,949     (3,555     (1,513     48        (86,969
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Equity in income of unconsolidated joint ventures

     —         (71     —         —         —         (71

(Loss) income from subsidiaries

     (39,634     (707     —          —          40,341        —     
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Operating (loss) income

     (39,634     (27,453     (83     (481     40,341        (27,310

Interest expense, net of amounts capitalized

     —         (7,814     —         (192     —         (8,006

Other income (expense), net

     —         494        (35     (17     —         442   
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income before reorganization items and provision for income taxes

     (39,634     (34,773     (118     (690     40,341        (34,874

Reorganization items

     —         (4,826     —         —         —         (4,826
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income before provision for income taxes

     (39,634     (39,599     (118     (690     40,341        (39,700

Provision for income taxes

     —         —          —         —         —         —     
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income

     (39,634     (39,599     (118     (690     40,341        (39,700

Less: Net loss attributable to noncontrolling interest

     —         —         —         66        —          66   
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income attributable to William Lyon Homes

   $ (39,634   $ (39,599   $ (118   $ (624   $ 40,341      $ (39,634
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-79


Table of Contents

CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS

(Unaudited)

Period from February 25, 2012 through

September 30, 2012 (Successor)

(in thousands)

 

     Unconsolidated     Eliminating
Entries
    Consolidated
Company
 
     Delaware
Lyon
    California
Lyon
    Guarantor
Subsidiaries
    Non-Guarantor
Subsidiaries
     

Operating revenue

            

Sales

   $ —        $ 111,159      $ 32,105      $ 102,838      $ —        $ 246,102   

Construction services

     —          16,473        —          —          —          16,473   

Management fees

     —          534        —          —          (534     —     
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
     —          128,166        32,105        102,838        (534     262,575   
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Operating costs

            

Cost of sales

     —          (94,003     (27,737     (93,924     534        (215,130

Construction services

     —          (15,061     —          —          —          (15,061

Sales and marketing

     —          (6,493     (1,679     (663     —          (8,835

General and administrative

     —          (18,767     (186     (6     —          (18,959

Other

     —          (1,713     (2     (687     —          (2,402
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
     —          (136,037     (29,604     (95,280     534        (260,387
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income from subsidiaries

     (7,611     8,620        —          —          (1,009     —     
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Operating (loss) income

     (7,611     749        2,501        7,558        (1,009     2,188   

Interest expense, net of amounts capitalized

     —          (6,970     —          (357     —          (7,327

Other income, net

     —          562        (45     954        —          1,471   
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income before reorganization items and provision for income taxes

     (7,611     (5,659     2,456        8,155        (1,009     (3,668

Reorganization items

     —          (1,895     1        —          —          (1,894
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income before provision for income taxes

     (7,611     (7,554     2,457        8,155        (1,009     (5,562

Provision for income taxes

     —          (11     —          —          —          (11
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income

     (7,611     (7,565     2,457        8,155        (1,009     (5,573

Less: Net income attributable to noncontrolling interest

     —          —          —          (2,038     —          (2,038
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income attributable to William Lyon Homes

     (7,611     (7,565     2,457        6,117        (1,009     (7,611

Preferred stock dividends

     (1,798     —          —          —          —          (1,798
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income available to common stockholders

   $ (9,409   $ (7,565   $ 2,457      $ 6,117      $ (1,009   $ (9,409
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-80


Table of Contents

CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS

(Unaudited)

Period from January 1, 2012 through

February 24, 2012 (Predecessor)

(in thousands)

 

     Unconsolidated     Eliminating
Entries
    Consolidated
Company
 
   Delaware
Lyon
     California
Lyon
    Guarantor
Subsidiaries
    Non-Guarantor
Subsidiaries
     

Operating revenue

             

Home sales

   $ —         $ 10,024      $ 4,316      $ 2,347      $ —        $ 16,687   

Construction services

     —           8,883        —          —          —          8,883   

Management fees

     —           110        —          —          (110     —     
  

 

 

    

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
     —           19,017        4,316        2,347        (110     25,570   
  

 

 

    

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Operating costs

             

Cost of sales—homes

     —           (8,819     (3,820     (2,069     110        (14,598

Construction services

     —           (8,223     —          —          —          (8,223

Sales and marketing

     —           (1,496     (260     (188     —          (1,944

General and administrative

     —           (3,246     (56     —          —          (3,302

Other

     —           (16     —          (171     —          (187
  

 

 

    

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
     —           (21,800     (4,136     (2,428     110        (28,254
  

 

 

    

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Income (loss) from subsidiaries

     228,383         11,536        —          —          (239,919     —     
  

 

 

    

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Operating income (loss)

     228,383         8,753        180        (81     (239,919     (2,684

Interest expense, net of amounts capitalized

     —           (2,407     —          (100     —          (2,507

Other income (expense), net

     —           266        (25     (11     —          230   
  

 

 

    

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Income (loss) before reorganization items and provision for income taxes

     228,383         6,612        155        (192     (239,919     (4,961

Reorganization items

     —           221,796        (1     11,663        —          233,458   
  

 

 

    

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Income (loss) before provision for income taxes

     228,383         228,408        154        11,471        (239,919     228,497   

Provision for income taxes

     —           —          —          —          —          —     
  

 

 

    

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net income (loss)

     228,383         228,408        154        11,471        (239,919     228,497   

Less: Net income attributable to noncontrolling interest

     —           —          —          (114     —          (114
  

 

 

    

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net income (loss) attributable to William Lyon Homes

   $ 228,383       $ 228,408      $ 154      $ 11,357      $ (239,919   $ 228,383   
  

 

 

    

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-81


Table of Contents

CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS

(Unaudited)

Nine Months Ended September 30, 2011 (Predecessor)

(in thousands)

 

     Unconsolidated     Eliminating
Entries
    Consolidated
Company
 
     Delaware
Lyon
    California
Lyon
    Guarantor
Subsidiaries
    Non-Guarantor
Subsidiaries
     

Operating revenue

            

Home sales

   $ —        $ 132,111      $ 11,307      $ 4,654      $ —        $ 148,072   

Construction services

     —          13,579        —          —          —          13,579   

Management fees

     —          213        —          —          (213     —     
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
     —          145,903        11,307        4,654        (213     161,651   
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Operating costs

            

Cost of sales—homes

     —          (115,403     (10,452     (4,009     213        (129,651

Impairment loss of real estate assets

     —          (24,896     —          —          —          (24,896

Construction services

     —          (12,438     —          —          —          (12,438

Sales and marketing

     —          (11,701     (867     (715     —          (13,283

General and administrative

     —          (16,431     (255     (1     —          (16,687

Other

     —          (1,313     —          (753     —          (2,066
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
     —          (182,182     (11,574     (5,478     213        (199,021
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Equity in income of unconsolidated joint ventures

     —          3,605        —          —          —          3,605   

(Loss) income from subsidiaries

     (62,030     (1,900     —          —          63,930        —     
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Operating (loss) income

     (62,030     (34,574     (267     (824     63,930        (33,765

Interest expense, net of amounts capitalized

     —          (17,270     —          (711     —          (17,981

Other income (expense), net

     —          850        (124     (40     —          686   
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income before reorganization items and provision for income taxes

     (62,030     (50,994     (391     (1,575     63,930        (51,060

Reorganization items

     —          (10,902     —          —          —          (10,902
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income before provision for income taxes

     (62,030     (61,896     (391     (1,575     63,930        (61,962

Provision for income taxes

     —          (10     —          —          —          (10
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income

     (62,030     (61,906     (391     (1,575     63,930        (61,972

Less: Net income attributable to noncontrolling interest

     —          —          —          (58     —          (58
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (loss) income attributable to William Lyon Homes

   $ (62,030   $ (61,906   $ (391   $ (1,633   $ 63,930      $ (62,030
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-82


Table of Contents

CONDENSED CONSOLIDATING STATEMENT OF CASH FLOWS

(Unaudited)

Period from February 25, 2012 through

September 30, 2012 (Successor)

(in thousands)

 

    Unconsolidated     Eliminating
Entries
    Consolidated
Company
 
    Delaware
Lyon
    California
Lyon
    Guarantor
Subsidiaries
    Non-Guarantor
Subsidiaries
     

Operating activities

           

Net (loss) income

  $ (7,611   $ (7,565   $ 2,457      $ 8,155      $ (1,009   $ (5,573

Adjustments to reconcile net (loss) income to net cash (used in) provided by operating activities:

           

Depreciation and amortization

    —          5,627        13        —          —          5,640   

Gain on extinguishment of debt

    —          —          —          (975     —          (975

Equity in loss of subsidiaries

    7,611        (8,620     —          —          1,009        —     

Net changes in operating assets and liabilities:

           

Restricted cash

    —          (35     —          —          —          (35

Receivables

    —          (1,176     4        (342     —          (1,514

Real estate inventories— owned

    —          (12,546     —          62,363        —          49,817   

Real estate inventories—not owned

    —          1,250        —          —          —          1,250   

Other assets

    —          588        28        —          —          616   

Accounts payable

    —          2,362        37        (912     —          1,487   

Accrued expenses

    —          6,871        7        (352     —          6,526   

Liability from real estate inventories not owned

    —          (1,250     —          —          —          (1,250
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net cash (used in) provided by operating activities

    —          (14,494     2,546        67,937        —          55,989   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Investing activities

           

Purchases of property and equipment

    —          (24     (13     (16     —          (53

Investments in subsidiaries

    —          (3,837     —          —          3,837        —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net cash (used in) provided by investing activities

    —          (3,861     (13     (16     3,837        (53
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Financing activities

           

Principal payments on notes payable

    —          (4,157     —          (58,400     —          (62,557

Payment of preferred stock dividends

    —          (1,114     —          —          —          (1,114

Noncontrolling interest contributions (distributions), net

    —          —          —          1,648        —          1,648   

Advances to affiliates

    —          —          1        (3,306     3,305        —     

Intercompany receivables/payables

    —          19,087        (2,530     (9,415     (7,142     —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net cash provided by (used in) financing activities

    —          13,816        (2,529     (69,473     (3,837     (62,023
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (decrease) increase in cash and cash equivalents

    —          (4,539     4        (1,552     —          (6,087

Cash and cash equivalents at beginning of period

    —          76,158        52        4,322        —          80,532   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Cash and cash equivalents at end of period

  $ —        $ 71,619      $ 56      $ 2,770      $ —        $ 74,445   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-83


Table of Contents

CONDENSED CONSOLIDATING STATEMENT OF CASH FLOWS

(Unaudited)

Period from January 1, 2012 through

February 24, 2012 (Predecessor)

(in thousands)

 

    Unconsolidated     Eliminating
Entries
    Consolidated
Company
 
  Delaware
Lyon
    California
Lyon
    Guarantor
Subsidiaries
    Non-Guarantor
Subsidiaries
     

Operating activities

           

Net income (loss)

  $ 228,383      $ 228,408      $ 154      $ 11,471      $ (239,919   $ 228,497   

Adjustments to reconcile net income (loss) to net cash (used in) provided by operating activities:

           

Depreciation and amortization

    —          583        3        —          —          586   

Reorganization items:

           

Cancellation of debt

    —          (298,831     —          —          —          (298,831

Plan implementation and fresh start adjustments

    —          62,553        —          (13,251     —          49,302   

Writeoff of deferred loan costs

    —          8,258        —          —          —          8,258   

Equity in loss of subsidiaries

    (228,383     (11,536     —          —          239,919        —     

Net changes in operating assets and liabilities:

           

Receivables

    —          922        8        11        —          941   

Real estate inventories—owned

    —          (4,924     —          (2,123     —          (7,047

Real estate inventories—not owned

    —          1,250        —          —          —          1,250   

Other assets

    —          203        3        —          —          206   

Accounts payable

    —          4,144        14        460        —          4,618   

Accrued expenses

    —          (3,418     (1     (432     —          (3,851

Liability from real estate inventories not owned

    —          (1,250     —          —          —          (1,250
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net cash (used in) provided by operating activities

    —          (13,638     181        (3,864     —          (17,321
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Investing activities

           

Purchases of property and equipment

    —          (419     (3     422        —          —     

Investments in subsidiaries

    —          183        —          —          (183     —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net cash (used in) provided by investing activities

    —          (236     (3     422        (183     —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Financing activities

           

Principal payments on notes payable

    —          (116     —          (500     —          (616

Proceeds from reorganization

    —          30,971        —          —          —          30,971   

Proceeds from issuance of preferred stock

    —          50,000        —          —          —          50,000   

Proceeds from debtor in possession financing

    —          5,000        —          —          —          5,000   

Principal payment of debtor in possession financing

    —          (5,000     —          —          —          (5,000

Payment for deferred loan costs

    —          (2,491     —          —          —          (2,491

Noncontrolling interest (distributions) contributions, net

    —          —          —          (72     —          (72

Advances to affiliates

    —          —          —          (4     4        —     

Intercompany receivables/payables

    —          (2,665     (173     2,659        179        —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net cash provided by (used in) financing activities

    —          75,699        (173     2,083        183        77,792   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net increase (decrease) in cash and cash equivalents

    —          61,825        5        (1,359     —          60,471   

Cash and cash equivalents at beginning of period

    —          14,333        47        5,681        —          20,061   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Cash and cash equivalents at end of period

  $ —        $ 76,158      $ 52      $ 4,322      $ —        $ 80,532   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-84


Table of Contents

CONDENSED CONSOLIDATING STATEMENT OF CASH FLOWS

(Unaudited)

Nine Months Ended September 30, 2011 (Predecessor)

(in thousands)

 

    Unconsolidated     Eliminating
Entries
    Consolidated
Company
 
    Delaware
Lyon
    California
Lyon
    Guarantor
Subsidiaries
    Non-Guarantor
Subsidiaries
     

Operating activities

           

Net (loss) income

  $ (62,030   $ (61,906   $ (391   $ (1,575   $ 63,930      $ (61,972

Adjustments to reconcile net (loss) income to net cash (used in) provided by operating activities:

           

Depreciation and amortization

    —          178        38        —          —          216   

Impairment loss on real estate assets

      24,896              24,896   

Equity in income of unconsolidated joint ventures

    —          (3,605     —          —          —          (3,605

Equity in loss of subsidiaries

    62,030        1,900        —          —          (63,930     —     

Net changes in operating assets and liabilities:

           

Restricted cash

    —          139        —          —          —          139   

Receivables

    —          355        5        (413     —          (53

Real estate inventories— owned

    —          4,582        —          —          —          4,582   

Other assets

    —          (3,913     (7     (2     —          (3,922

Accounts payable

    —          2,254        31        523        —          2,808   

Accrued expenses

    —          (2,371     25        277        —          (2,069
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net cash (used in) provided by operating activities

    —          (37,491     (299     (1,190     —          (38,980
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Investing activities

           

Investment in and advances to unconsolidated joint ventures

    —          1,435        —          —          —          1,435   

Purchases of property and equipment

    —          627        (38     (669     —          (80

Investments in subsidiaries

    —          29,075        —          —          (29,075     —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net cash provided by (used in) investing activities

    —          31,137        (38     (669     (29,075     1,355   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Financing activities

           

Principal payments on notes payable

    —          (26,604     —          16,499        —          (10,105

Payment for deferred loan costs

    —          2,689        —          —          —          2,689   

Noncontrolling interest (distributions) contributions, net

    —          —          —          (1,387     —          (1,387

Advances to affiliates

    —          —          (3     (40,905     40,908        —     

Intercompany receivables/payables

    —          (15,984     296        27,521        (11,833     —     
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net cash (used in) provided by financing activities

    —          (39,899     293        1,728        29,075        (8,803
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net (decrease) increase in cash and cash equivalents

    —          (46,253     (44     (131     —          (46,428

Cash and cash equivalents at beginning of period

    —          69,499        131        1,656        —          71,286   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Cash and cash equivalents at end of period

  $ —        $ 23,246      $ 87      $ 1,525      $ —        $ 24,858   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

 

F-85


Table of Contents

Note 11—Fair Value of Financial Instruments

In accordance with FASB ASC Topic 820 Fair Value Measurements and Disclosure , the Company is required to disclose the estimated fair value of financial instruments. As of September 30, 2012 and December 31, 2011, the Company used the following assumptions to estimate the fair value of each type of financial instrument for which it is practicable to estimate:

 

   

Cash and Cash Equivalents—The carrying amount is a reasonable estimate of fair value. The Company’s cash balances primarily consist of short-term liquid investments and demand deposits;

 

   

Notes Payable—The carrying value was adjusted to fair value based on the fresh start accounting adjustments;

 

   

Senior Secured Term Loan—The carrying value was adjusted to fair value based on the fresh start accounting adjustments; and

 

   

Senior Subordinated Secured Note—The carrying value was adjusted to fair value based on the fresh start accounting adjustments.

The estimated fair values of financial instruments are as follows (in thousands):

 

     September 30, 2012      December 31, 2011  
     Carrying
Amount
     Fair
Value
     Carrying
Amount
     Fair
Value
 

Financial assets:

           

Cash and cash equivalents

   $ 74,445       $ 74,445       $ 20,061       $ 20,061   

Financial liabilities:

           

Notes payable

   $ 10,961       $ 10,961       $ 74,009       $ 74,009   

Senior Secured Term Loan due 2015

   $ 235,000       $ 235,000       $ 206,000       $ 235,000   

Senior Subordinated Secured Note due 2017

   $ 75,916       $ 75,916       $ —         $ —     

7  5 / 8 % Senior Notes due 2012

   $ —         $ —         $ 66,704       $ 20,469   

10  3 / 4 % Senior Notes due 2013

   $ —         $ —         $ 138,912       $ 40,614   

7  1 / 2 % Senior Notes due 2014

   $ —         $ —         $ 77,867       $ 21,742   

FASB ASC Topic 820 establishes a framework for measuring fair value, expands disclosures regarding fair value measurements and defines fair value as the price that would be received to sell an asset or paid to transfer a liability in an orderly transaction between market participants at the measurement date. FASB ASC Topic 820 requires the Company to maximize the use of observable market inputs, minimize the use of unobservable market inputs and disclose in the form of an outlined hierarchy the details of such fair value measurements. FASB ASC Topic 820 specifies a hierarchy of valuation techniques based on whether the inputs to a fair value measurement are considered to be observable or unobservable in a marketplace. The three levels of the hierarchy are as follows:

 

   

Level 1—quoted prices for identical assets or liabilities in active markets;

 

   

Level 2—quoted prices for similar assets or liabilities in active markets; quoted prices for identical or similar assets or liabilities in markets that are not active; and model-derived valuations in which significant inputs and significant value drivers are observable in active markets; and

 

   

Level 3—valuations derived from valuation techniques in which one or more significant inputs or significant value drivers are unobservable.

Note 12—Related Party Transactions

For the three months ended September 30, 2012, the period from January 1, 2012 through February 24, 2012, and the period from February 25, 2012 through September 30, 2012, the Company incurred reimbursable on-site labor costs of $77,000, $27,000 and $254,000, respectively, and for the three and nine months ended

 

F-86


Table of Contents

September 30, 2011, the Company incurred reimbursable on-site labor costs of $174,000 and $265,000, respectively, for providing customer service to real estate projects developed by entities controlled by William Lyon and William H. Lyon. At September 30, 2012 and December 31, 2011, $62,000 and $30,000, respectively, was due to the Company for reimbursable on-site labor costs.

Effective April 1, 2011 upon approval by the Company’s board of directors at that time, the Company and an entity controlled by General William Lyon and William H. Lyon entered into a Human Resources and Payroll Services contract to provide that the affiliate will pay the Company a base monthly fee of $21,335 and a variable monthly fee equal to $23 multiplied by the number of active employees employed by such entity (which will initially result in a variable monthly fee of approximately $8,000). The amended contract also provides that the Company will be reimbursed by such affiliate for a pro rata share of any bonuses paid to the Company’s Human Resources staff (other than any bonus paid to the Vice President of Human Resources). The Company believes that the compensation being paid to it for the services provided to the affiliate is at a market rate of compensation, and that as a result of the fees that are paid to the Company under this contract, the overall cost to the Company of its Human Resources department will be reduced. The Company earned fees of $59,000, $52,000 and $179,000, respectively, during the three months ended September 30, 2012, the period from January 1, 2012 through February 24, 2012, and the period from February 25, 2012 through September 30, 2012, respectively, and fees of $89,000 and $272,000, respectively, during the three and nine months ended September 30, 2011, related to this agreement. This contract expired on August 31, 2012 and was not renewed. Any future services provided to the affiliate will be on an as needed basis and will be paid for based on an hourly rate.

On September 3, 2009, Presley CMR, Inc., a California corporation (“Presley CMR”) and wholly owned subsidiary of California Lyon, entered into an Aircraft Purchase and Sale Agreement (“PSA”) with an affiliate of General William Lyon to sell an aircraft. The PSA provided for an aggregate purchase price for the Aircraft of $8.3 million, (which value was the appraised fair market value of the Aircraft), which consisted of: (i) cash in the amount of $2.1 million to be paid at closing and (ii) a promissory note from the affiliate in the amount of $6.2 million. The note is secured by the Aircraft. As part of the Company’s fresh start accounting, the note was adjusted to its fair value of $5.2 million. The discount on the fresh start adjustment is amortized over the remaining life of the note. The note requires semiannual interest payments to California Lyon of approximately $132,000. The note is due in September 2016.

For the three months ended September 30, 2012, the period from January 1, 2012 through February 24, 2012, and the period from February 25, 2012 through September 30, 2012, the Company incurred charges of $197,000, $118,000 and $472,000, respectively, and for the three and nine months ended September 30, 2011, the Company incurred charges of $197,000 and $590,000, respectively, related to rent on its corporate office, from a trust of which William H. Lyon is the sole beneficiary. The current lease expires in March 2013 and the Company has decided to relocate its corporate office upon expiration of the lease. The Company has entered into a lease for the new location with an unrelated third party.

Note 13—Income Taxes

Income taxes are accounted for under the provisions of Financial Accounting Standards Board Statement of Financial Accounting Standards No. 109, Accounting for Income Taxes, which are now codified as FASB ASC Topic 740 , Income Taxes. Income taxes are accounted for using an asset and liability approach. Deferred income taxes reflect the net effects of temporary differences between the carrying amount of assets and liabilities for financial reporting purposes and the amounts used for income tax purposes, and operating loss and tax credit carryforwards measured by applying currently enacted tax laws. A valuation allowance is provided to reduce net deferred tax assets to an amount that it more likely than not to be realized. ASC 740 prescribes a recognition threshold and a measurement attribute for the financial statement recognition and measurement of tax positions taken or expected to be taken in a tax return. For those benefits to be recognized, a tax position must be considered “more-likely-than-not” to be sustained upon examination by taxing authorities. The Company has

 

F-87


Table of Contents

taken positions in certain taxing jurisdictions for which it is more likely than not that previously unrecognized tax benefits will be recognized. In addition, the Company has elected to recognize interest and penalties related to uncertain tax positions in the income tax provision.

Since inception, the Company has operated solely within the United States.

On December 19, 2011, Parent and certain of its subsidiaries filed voluntary petitions under Chapter 11 of Title 11 of the United States Code, as amended, in the U.S. Bankruptcy Court for the District of Delaware to seek approval of the Prepackaged Joint Plan of Reorganization (the “Plan”). On February 10, 2012, the Bankruptcy Court confirmed the Plan. On February 25, 2012, Parent and certain of its subsidiaries consummated the principal transactions contemplated by the Plan and emerged from the bankruptcy proceeding.

The plan resulted in the issuance of 44,793,255 shares of Parent’s new Class A Common Stock, $0.01 par value per share and a $75 million principal amount 12% Senior Subordinated Secured Note due 2017, issued by California Lyon, in exchange for the claims held by the holders of the formerly outstanding notes of California Lyon. Pursuant to various provisions contained in IRC Section 108(e), these transactions resulted in Cancellation of Debt (COD) income for income tax purposes of approximately $200 million. IRC Section 108(a)(1)(A) provides that COD income is excluded from gross income when the discharge occurs in a Title 11 case under the jurisdiction of the bankruptcy court. However, pursuant to IRC Section 108(b)(1), if COD income is excluded due to the application of the bankruptcy exception, the amount of excluded COD income must generally be applied to reduce certain tax attributes of the debtor. In general, such attributes would normally be reduced in the following order: (1) net operating losses (current and carryforward); (2) general business tax credits; (3) minimum tax credits; (4) capital loss carryovers; (5) tax basis of the taxpayer’s assets; (6) passive activity losses & credit carryovers; and (7) foreign tax credit carryovers. Under IRC Section 108(b)(4)(a), the tax attribute reduction generally occurs after determining the taxpayer’s income tax liability for the year of the debt discharge. The Company believes that the consolidated NOLs of California Lyon will be the only tax attribute of the consolidated group which will be reduced in connection with the exclusion of the COD income. The Company also believes that the NOLs of California Lyon will fully absorb the COD income.

In connection with the Company’s emergence from the Chapter 11 bankruptcy proceedings, it experienced an “ownership change” as defined in Section 382 of the Internal Revenue Code as of February 25, 2012. Section 382 of the Internal Revenue Code contains rules that limit the ability of a company that undergoes an “ownership change” to utilize its net operating loss carryforwards and certain built-in losses or deductions recognized during the five-year period after the ownership change. The Company is able to retain a portion of its U.S. federal and state net operating loss and tax credit carryforwards, or the “Tax Attributes”, in connection with the ownership change. However, Internal Revenue Code, or the IRC, Sections 382 and 383 provide an annual limitation with respect to the ability of a corporation to utilize its Tax Attributes against future U.S. taxable income in the event of a change in ownership. In the Company’s situation, the limitation under the IRC will generally be based on the value of its equity (for purposes of the applicable tax rules) on or immediately following the time of emergence. The Company’s annual Section 382 limitation is approximately $4.0 million. As a result, the Company’s future U.S. taxable income may not be fully offset by the tax attributes if such income exceeds its annual limitation, and the Company may incur a tax liability with respect to such income. In addition, subsequent changes in ownership for purposes of the IRC could further diminish the Company’s ability to utilize Tax Attributes.

At September 30, 2012, the Company had federal and state net operating loss (NOL) carryforwards of approximately $203 million and approximately $466 million, respectively. Federal net operating loss carryforwards begin to expire in 2028; state net operating loss carry forwards begin to expire in 2013. These NOL carryforwards will be subject to reduction by the excluded COD income of approximately $200 million. As of September 30, 2012, the Company had unused recognized built-in losses (“RBIL) of approximately $20 million, subject to the annual Section 382 limitation amount of approximately $4 million and carryforward limitation rules similar to the Company’s NOL carryforwards. The Company’s remaining net unrealized built-in

 

F-88


Table of Contents

loss (“NUBIL”) totals approximately $227 million that, if recognized before February 24, 2017, would also be subject to the annual Section 382 limitation amount of approximately $4 million. The remaining NUBIL was computed by subtracting out the initial total NUBIL for the assets which were sold at a loss during the recognition period from the initial total cumulative NUBIL on the ownership change date. In addition, the Company has alternative minimum tax credit carryforwards of approximately $3 million which do not expire.

During the three and nine months ended September 30, 2012, the Company recorded no income tax expense, leading to an effective tax rate of 0% for each of those periods. The primary driver of the effective tax rate was the valuation allowance, discussed in detail below. Other tax related expenses of $11,000 for the three months ended September 30, 2012 relates to the minimum state tax in California and is recorded in provision for income taxes on the condensed consolidated statements of operations.

In assessing the benefits of the deferred tax assets, management considers whether it is “more likely than not” that some portion or all of the deferred tax assets will not be realized. The ultimate realization of deferred tax assets is dependent upon the generation of future taxable income during the periods in which those temporary differences become deductible. Management considers taxable income in carry back years, the scheduled reversal of deferred tax liabilities, tax planning strategies and projected future taxable income in making this assessment. As of September 30, 2012, due to uncertainties surrounding the realization of the cumulative federal and state deferred tax assets, the Company has a full valuation allowance against the deferred tax assets. The valuation allowance as of September 30, 2012 and December 31, 2011, is $222.4 million and $202.3 million, respectively.

Effective January 1, 2007, the Company adopted the provisions of FASB Interpretation No. 48, “Accounting for Uncertainty in Income Taxes—an interpretation of FASB Statement No. 109” (“FIN 48”) which is now codified as FASB ASC Topic 740 , Income Taxes . FASB ASC Topic 740 prescribes a recognition threshold and a measurement attribute for the financial statement recognition and measurement of tax positions taken or expected to be taken in a tax return. For those benefits to be recognized, a tax position must be considered “more-likely-than-not” to be sustained upon examination by taxing authorities. The Company has taken positions in certain taxing jurisdictions for which it is more likely than not that previously unrecognized tax benefits will be recognized. The Company records interest and penalties related to uncertain tax positions as a component of the provision for income taxes. At December 31, 2011 and September 30, 2012, the Company has no unrecognized tax benefits.

The Company and its subsidiaries file income tax returns in the U.S. federal jurisdiction and various state jurisdictions. The Company is subject to U.S. federal income tax examination for calendar tax years ending 2008 through 2011. The Company is subject to various state income tax examinations for calendar tax years ending 2007 through 2011.

Note 14—Commitments and Contingencies

The Company’s commitments and contingent liabilities include the usual obligations incurred by real estate developers in the normal course of business. In the opinion of management, these matters will not have a material effect on the Company’s consolidated financial position, results of operations or cash flows.

The Company is a defendant in various lawsuits related to its normal business activities. In the opinion of management, disposition of the various lawsuits will have no material effect on the consolidated financial statements of the Company.

In some jurisdictions in which the Company develops and constructs property, assessment district bonds are issued by municipalities to finance major infrastructure improvements. As a land owner benefited by these improvements, the Company is responsible for the assessments on its land. When properties are sold, the assessments are either prepaid or the buyers assume the responsibility for the related assessments. Assessment

 

F-89


Table of Contents

district bonds issued after May 21, 1992 are accounted for under the provisions of 91-10, “Accounting for Special Assessment and Tax Increment Financing Entities” issued by the Emerging Issues Task Force of the Financial Accounting Standards Board on May 21, 1992, now codified as FASB ASC Topic 970-470, Real Estate—Debt , and recorded as liabilities in the Company’s consolidated balance sheet, if the amounts are fixed and determinable.

As of September 30, 2012, the Company had $0.9 million in deposits as collateral for outstanding irrevocable standby letters of credit to guarantee the Company’s financial obligations under certain contractual arrangements in the normal course of business. The standby letters of credit were secured by cash as reflected as restricted cash on the accompanying consolidated balance sheet. The beneficiary may draw upon these letters of credit in the event of a contractual default by the Company relating to each respective obligation. These letters of credit generally have a stated term of 12 months and have varying maturities throughout 2012, at which time the Company may be required to renew to coincide with the term of the respective arrangement.

The Company also had outstanding performance and surety bonds of $61.1 million at September 30, 2012 related principally to its obligations for site improvements at various projects. The Company does not believe that draws upon these bonds, if any, will have a material effect on the Company’s financial position, results of operations or cash flows. As of September 30, 2012, the Company had $60.2 million of project commitments relating to the construction of projects.

The Company has provided unsecured environmental indemnities to certain lenders, joint venture partners and land sellers. In each case, the Company has performed due diligence on the potential environmental risks including obtaining an independent environmental review from outside environmental consultants. These indemnities obligate the Company to reimburse the guaranteed parties for damages related to environmental matters. There is no term or damage limitation on these indemnities; however, if an environmental matter arises, the Company could have recourse against other previous owners.

See Note 10 for additional information relating to the Company’s guarantee arrangements.

In addition to the land bank agreements discussed below, the Company has entered into various purchase option agreements with third parties to acquire land. The Company has made non-refundable deposits of $7.2 million. The Company is under no obligation to purchase the land, but would forfeit remaining deposits if the land were not purchased. The total purchase price under the option agreements is $106.3 million.

Land Banking Arrangements

The Company enters into purchase agreements with various land sellers. As a method of acquiring land in staged takedowns, thereby minimizing the use of funds from the Company’s available cash or other corporate financing sources and limiting the Company’s risk, the Company transfers the Company’s right in such purchase agreements to entities owned by third parties (“land banking arrangements”). These entities use equity contributions and/or incur debt to finance the acquisition and development of the land. The entities grant the Company an option to acquire lots in staged takedowns. In consideration for this option, the Company makes a non-refundable deposit of 15% to 25% of the total purchase price. The Company is under no obligation to purchase the balance of the lots, but would forfeit remaining deposits and could be subject to penalties if the lots were not purchased. The Company does not have legal title to these entities or their assets and has not guaranteed their liabilities. These land banking arrangements help the Company manage the financial and market risk associated with land holdings. FASB ASC Topic 810 requires the consolidation of the assets, liabilities and operations of the Company’s land banking arrangements that are VIEs, of which none existed at September 30, 2012.

The Company participates in one land banking arrangement, which is not a VIE in accordance with FASB ASC Topic 810, but which is consolidated in accordance with FASB ASC Topic 470, Debt. Under the provisions of FASB ASC Topic 470, the Company has determined it is economically compelled, based on certain factors, to

 

F-90


Table of Contents

purchase the land in the land banking arrangement. The Company has recorded the remaining purchase price of the land of $44.9 million, which is included in real estate inventories not owned and liabilities from inventories not owned in the accompanying consolidated balance sheet as of September 30, 2012, and represents the remaining net cash to be paid on the remaining land takedowns.

In 2012, the Company made additional deposits of $2.5 million. In conjunction with the deposits, the Company reduced real estate inventories not owned and liabilities from inventories not owned in the amount of $2.5 million.

Summary information with respect to the Company’s consolidated land banking arrangement is as follows as of September 30, 2012 (dollars in thousands):

 

Total number of land banking projects

     1   
  

 

 

 

Total number of lots

     625   
  

 

 

 

Total purchase price

   $ 161,465   
  

 

 

 

Balance of lots still under option and not purchased:

  

Number of lots

     225   
  

 

 

 

Purchase price

   $ 44,908   
  

 

 

 

Forfeited deposits if lots are not purchased

   $ 27,734   
  

 

 

 

Note 15—Redeemable Convertible Preferred Stock

As of September 30, 2012, there were 64,831,831 shares of Convertible Preferred Stock, $0.01 par value per share, or the Convertible Preferred Stock, outstanding, which was issued in exchange for aggregate cash consideration of $50.0 million. In conjunction with the application of fresh start accounting, the fair value of the Convertible Preferred Stock was $56.4 million upon emergence. See Note 17, Subsequent Events, for further discussion on additional Convertible Preferred Stock issued in October 2012.

Our Second Amended and Restated Certificate of Incorporation (the “Charter”) authorizes the issuance of up to 80,000,000 shares of preferred stock, in one or more series and with such rights, preferences, privileges and restrictions, including voting rights, redemption provisions (including sinking fund provisions), dividend rights, dividend rates, liquidation rates, liquidation preferences and conversion rights, as our board of directors may determine without further action by the holders of common stock.

Holders of our Convertible Preferred Stock are entitled to receive cumulative dividends at a rate of 6% per annum consisting of (i) cash dividends at the rate of 4% paid quarterly in arrears, and (ii) accreting dividends accruing at the rate of 2% per annum (the “Convertible Preferred Dividends”). For the three months ended September 30, 2012, and the period from February 24, 2012 through September 30, 2012, the company recorded preferred stock dividends of $0.8 million and $1.8 million. In the period from February 24, 2012 through September 30, 2012, $1.1 million was paid in cash and $0.7 million of accreting dividends are included in Convertible Preferred Stock as of September 30, 2012.

With the exception of the dividends to be paid out to holders of our Convertible Preferred Stock, the Company does not intend to declare or pay cash dividends in the foreseeable future. Any determination to pay dividends to holders of our common stock will be at the discretion of our board of directors. The payment of cash dividends is restricted under the terms of our Amended and Restated Senior Secured Term Loan Agreement and the indenture governing the Notes.

Upon the occurrence of the Conversion Date (as defined in the Charter), each share of Convertible Preferred Stock will automatically convert into such number of fully paid and non-assessable shares of Class A Common

 

F-91


Table of Contents

Stock as is determined by dividing the Convertible Preferred Original Issue Price (as defined in the Charter) by the then applicable Convertible Preferred Conversion Price (as defined in the Charter). In connection with any such conversion, the Company will also pay (i) any accrued but unpaid Convertible Preferred Dividends on any shares of Convertible Preferred Stock being converted (including, without limitation, any accreting dividends not previously paid), which amounts will be paid in cash out of funds legally available therefore if such payment would not violate any covenants imposed by agreements entered into in good faith governing the indebtedness of the Company and its subsidiaries, or, to the extent not so permitted or so available, in shares of Class A Common Stock, based on the fair market value of such common stock at such time, and (ii) in cash, the value of any fractional share of Class A Common Stock otherwise issuable to any such Convertible Preferred Stockholder.

To the extent not previously converted to common stock, the Company will redeem all the outstanding shares of Convertible Preferred Stock on the fifteenth anniversary of the date of first issuance at a price per share payable in cash and equal to the Convertible Preferred Original Issue Price plus accrued and unpaid Convertible Preferred Dividends in respect thereof. See Note 17, Subsequent Events, for further discussion on additional Convertible Preferred Stock issued in October 2012.

Note 16—Equity

Common Stock

As of September 30, 2012, we had 102,368,169 shares of common stock outstanding. In conjunction with the Plan as discussed in Notes 2, 3 and 4, the Company issued the following shares of common stock: (i) 44,793,255 shares of Class A, $0.01 par value per share, in exchange for old senior notes claims, as described above, (ii) 31,464,548 shares of Class B, $0.01 par value per share, in exchange for aggregate consideration of $25 million, and a warrant to purchase 15,737,294 shares of Class B Common Stock, at $2.07 per share, (iii) 12,966,366 shares of Class C, $0.01 par value per share, in exchange for cash consideration of $10.0 million, and (iv) the issuance of an additional 3,144,000 shares of Class C Common Stock to Luxor Capital Group LP as a transaction fee in consideration for providing the backstop commitment of the offering of Class C shares and shares of Convertible Preferred Stock in connection with the Plan.

On June 28, 2012, the Company consummated the purchase of certain real property (comprising of approximately 165 acres) in San Diego County, California; San Bernardino County, California; Maricopa County, Arizona; and Clark County, Nevada, representing seven separate residential for sale developments, comprising of over 1,000 lots. The aggregate purchase price of the property was $21,500,000. The Company paid $11,000,000 cash, and issued 10,000,000 shares of Class A Common Stock, to investment vehicles managed by affiliates of Colony Capital, LLC as consideration for the property.

Upon the occurrence of the Conversion Date, each share of Class C Common Stock will automatically convert into one share of Class A Common Stock, and each share of Class B Common Stock will automatically convert into one share of Class A Common Stock, if a majority of the shares of Class B Common Stock then outstanding vote in favor of such conversion. If, at any time (whether before, on or after the Conversion Date), any share of Class B Common Stock is not owned, beneficially or of record, by either General William Lyon or William H. Lyon, their sibling, spouses and lineal descendants, any entities wholly owned by one or more of the foregoing persons, or any trusts or other estate planning vehicles for the benefit of any of the foregoing, then such share of Class B Common Stock will automatically convert into one share of Class A Common Stock.

All of our outstanding shares of common stock have been validly issued and fully paid and are non-assessable. The rights of the holders of common stock will be subject to, and may be adversely affected by, the rights of the holders of preferred stock. Holders of our common stock have no preference, exchange, sinking fund, redemption or appraisal rights and have no preemptive rights to subscribe for any of our securities.

In conjunction with the adoption of fresh start accounting, the Company allocated the fair market value of the common stock of $44.1 million as of February 24, 2012. See Note 17, Subsequent Events, for further discussion on additional Class A Common Stock issued in October 2012.

 

F-92


Table of Contents

Warrants

The holders of Class B Common Stock hold warrants to purchase 15,737,294 shares of Class B Common Stock at an exercise price of $2.07 per share. The expiration date of the Class B Warrants is February 24, 2017. The Warrants were assigned a value of $1.0 million in conjunction with the adoption of fresh start accounting and are recorded in additional paid-in capital.

Note 17—Subsequent Events

The Company follows the guidance in ASC Topic 855, Subsequent Events (“ASC 855”), which provides guidance to establish general standards of accounting for and disclosures of events that occur after the balance sheet date but before financial statements are issued or are available to be issued. ASC 855 sets forth (i) the period after the balance sheet date during which management of a reporting entity evaluates events or transactions that may occur for potential recognition or disclosure in the financial statements, (ii) the circumstances under which an entity should recognize events or transactions occurring after the balance sheet date in its financial statements, and (iii) the disclosures that an entity should make about events or transactions that occurred after the balance sheet date. Pursuant to ASC Topic 855, the Company’s management has evaluated subsequent events through the date that the condensed consolidated financial statements were issued for the period ended September 30, 2012 and noted no subsequent events, other than as described below, that would require disclosure in or adjustment to the condensed consolidated financial statements.

Paulson Stock Issuance

On October 10, 2012, the Company entered into a Subscription Agreement (the “Subscription Agreement”) between the Company and WLH Recovery Acquisition LLC, a Delaware limited liability company and investment vehicle managed by affiliates of Paulson & Co. Inc. (“Paulson”), pursuant to which, the Company issued to Paulson (i) 15,238,095 shares of the Company’s Class A Common Stock, for $16,000,000 in cash and (ii) 12,173,913 shares of the Company’s Convertible Preferred Stock, for $14,000,000 in cash, for an aggregate purchase price of $30,000,000 (the “Paulson Transaction”). In connection with the Paulson Transaction, the Company also amended (i) its Class A Common Stock Registration Rights Agreement and Convertible Preferred Stock and Class C Common Stock Registration Rights Agreement to include in such agreements the shares issued to Paulson so that Paulson may become a party to such agreements with equal rights, benefits and obligations as the other stockholders who are parties thereto, and (ii) its Amended and Restated Certificate of Incorporation (the “Charter”) and Amended and Restated Bylaws to (a) increase the size of the Company’s board of directors (the “Board”) from seven to eight members, up to and until the Conversion Date (as defined in the Charter), (b) provide the holders of Class A Common Stock the right to elect the director to fill the newly created Board seat, (c) revise the definition of “Convertible Preferred Original Issue Price” to equal the price per share at which shares of Convertible Preferred Stock are issued and (d) incorporate various clarifying and conforming changes.

Equity Grants Under the Company’s 2012 Equity Incentive Plan

On October 1, 2012, the Company approved the grant of an aggregate of 3,120,000 restricted shares of Class D common stock of the Company (the “Restricted Stock”), and an aggregate of 4,757,303 options to purchase shares of Class D common stock of the Company, of which 1,115,303 represent “five-year” options and 3,642,000 represent “ten-year” options (collectively, the five-year and ten-year options are the “Options”) to certain officers of California Lyon. The five-year options are subject to mandatory exercise upon the earlier of an initial public offering of the Company (the “IPO”) or five years, provided, that if the IPO occurs prior to the applicable vesting date of the options, such options will be exercised upon the applicable vesting date. The five-year options and ten-year options will be incentive stock options to the maximum extent permitted by law. Each of the restricted stock and option awards vests as follows: 50% of the shares and options vested on October 1, 2012, the date of grant, with the remaining 50% of the shares and options vesting in three equal installments on each of December 31, 2012, 2013 and 2014, subject to the executive’s continued employment through the

 

F-93


Table of Contents

applicable vesting date and accelerated vesting as set forth in the applicable award agreement. Also on October 1, 2012, the Company granted 313,500 shares of Restricted Stock to its non-employee directors, which were fully vested on the date of grant. The Restricted Stock and Option grants were subject to the approval by the Company’s stockholders of the Company’s 2012 Equity Incentive Plan (the “2012 Plan”), which approval was obtained on October 10, 2012. On December 5, 2012, the Company cancelled Mr. Redleaf’s grant of 57,000 shares of Restricted Stock and in lieu thereof granted him a cash award with the equivalent value of $59,850 in respect of Mr. Redleaf’s services as a non-employee director.

Awards under the 2012 Plan may be granted to the Company’s senior management employees, senior project managers, key employees, consultants, non-employee directors or individuals who hold such positions with certain of the Company’s subsidiaries. The 2012 Plan authorizes awards of stock options, stock appreciation rights, restricted stock awards, restricted stock unit awards, deferred stock awards, deferred stock unit awards, dividend equivalent awards, stock payment awards and performance awards and other stock-based awards (collectively, the “Awards”). Subject to the adjustment provisions in the 2012 Plan, the maximum aggregate number of shares with respect to one or more Awards that may be granted to any one participant during any calendar year will be 5,000,000, and the maximum aggregate amount of cash that may be paid in cash to any one participant during any calendar year with respect to one or more Awards settled in cash will be $5,000,000. 13,699,565 shares of the Company’s Class D common stock have been reserved for issuance under the 2012 Plan. Upon the “Conversion Date,” as defined in the Company’s Amended and Restated Certificate of Incorporation, all shares of the Company’s Class D common stock will convert into shares of Class A common stock without any further action by the Company or the 2012 Plan participants.

Senior Notes Offering

On November 8, 2012 California Lyon issued $325 million principal amount of its 8.5% Senior Notes due 2020 (the “New Notes”). The New Notes were issued at 100% of their aggregate principal amount. The Company used the net proceeds from the sale of the New Notes, together with cash on hand, to refinance the Company’s (i) $235 million 10.25% Senior Secured Term Loan due 2015, (ii) approximately $76 million in aggregate principal amount of 12% Senior Subordinated Secured Notes due 2017, (iii) approximately $11 million in principal amount of project related debt, and (iv) to pay accrued and unpaid interest thereon.

 

F-94


Table of Contents

PART II

INFORMATION NOT REQUIRED IN PROSPECTUS

 

ITEM 13. OTHER EXPENSES OF ISSUANCE AND DISTRIBUTION

The following table sets forth our best estimate as to our anticipated costs and expenses expected to be paid by us in connection with a distribution of shares registered hereby. All amounts are estimates except for the Securities and Exchange Commission registration fee:

 

SEC registration fee

   $ 28,475   

Printing and engraving expenses

   $ *   

Accounting fees and expenses

   $ *   

Legal fees and expenses

   $ *   

Miscellaneous

   $ *   

Transfer Agent and Registrar fees

   $ *   
  

 

 

 

Total

   $ *   
  

 

 

 

 

* To be set forth in an amendment to this registration statement.

 

ITEM 14. INDEMNIFICATION OF DIRECTORS AND OFFICERS

Delaware Registrant

Subsection (a) of Section 145 of the General Corporation Law of the State of Delaware, or the DGCL, empowers a corporation to indemnify any person who was or is a party or who is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that the person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with such action, suit or proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe the person’s conduct was unlawful.

Subsection (b) of Section 145 empowers a corporation to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that the person acted in any of the capacities set forth above, against expenses (including attorneys’ fees) actually and reasonably incurred by the person in connection with the defense or settlement of such action or suit if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation unless and only to the extent that the Court of Chancery or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the Court of Chancery or such other court shall deem proper.

Section 145 further provides that to the extent a director or officer of a corporation has been successful on the merits or otherwise in the defense of any action, suit or proceeding referred to in subsections (a) and (b) of Section 145, or in defense of any claim, issue or matter therein, such person shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection therewith; that indemnification provided for by Section 145 shall not be deemed exclusive of any other rights to which the indemnified party may be entitled; and the indemnification provided for by Section 145 shall, unless otherwise

 

II-1


Table of Contents

provided when authorized or ratified, continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of such person’s heirs, executors and administrators. Section 145 also empowers the corporation to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any liability asserted against such person and incurred by such person in any such capacity, or arising out of his status as such, whether or not the corporation would have the power to indemnify such person against such liabilities under Section 145.

Section 102(b)(7) of the DGCL provides that a corporation’s certificate of incorporation may contain a provision eliminating or limiting the personal liability of a director to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, provided that such provision shall not eliminate or limit the liability of a director (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the DGCL, or (iv) for any transaction from which the director derived an improper personal benefit.

As permitted by Section 102(b)(7) of the DGCL, the Second Amended and Restated Certificate of Incorporation of William Lyon Homes provides that a director of the company shall not be liable to the company or its stockholders for monetary damages for breach of fiduciary duty as a director. Further, it states that the liability of a director of the company to the company or its stockholders for monetary damages shall be eliminated to the fullest extent permissible under applicable law in the event it is determined that Delaware law does not apply.

Article VIII of the Second Amended and Restated Bylaws of William Lyon Homes, or Parent, eliminates the personal liability of its directors for breach of their fiduciary duty as directors, except that a director shall be liable (i) for any breach of the director’s duty of loyalty to the company or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) pursuant to Section 174 of the Delaware General Corporation Law or (iv) for any transaction from which the director derived an improper personal benefit. The Amended and Restated Bylaws provides for indemnification of the officers and directors to the full extent permitted by the DGCL. These indemnification provisions may be sufficiently broad to permit indemnification of the company’s officers and directors for liabilities (including reimbursement of expenses incurred) arising under the Securities Act of 1933, as amended, or the Securities Act.

Other

To the extent that indemnification for liabilities arising under the Securities Act may be permitted to directors, officers or persons controlling our company pursuant to the foregoing provisions, we have been informed that, in the opinion of the U.S. Securities and Exchange Commission, or the SEC, such indemnification is against public policy as expressed in the Securities Act and is therefore unenforceable. If a claim for indemnification against such liabilities (other than the payment by us of expenses incurred or paid by a director, officer or controlling person of our company in the successful defense of any action, suit or proceeding) is asserted by any of our directors, officers or controlling persons in connection with the securities being registered, we will, unless in the opinion of our counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by us is against public policy as expressed in the Securities Act and will be governed by the final adjudication of that issue.

In addition, the company has entered into indemnification agreements with certain of our executive officers and each of our directors pursuant to which the company has agreed to indemnify such executive officers and directors against liability incurred by them by reason of their services as an executive officer or director to the fullest extent allowable under applicable law. We also provide liability insurance for each director and officer for certain losses arising from claims or charges made against them while acting in their capacities as our directors or officers.

 

II-2


Table of Contents
ITEM 15. RECENT SALES OF UNREGISTERED SECURITIES

On February 25, 2012, in connection with the Prepackaged Joint Plan of Reorganization, or the Plan, of William Lyon Homes, or Parent, and certain of its subsidiaries, Parent and its subsidiaries consummated the following principal transactions contemplated by the Plan: (i) the issuance of 44,793,255 shares of Parent’s new Class A Common Stock, $0.01 par value per share, and the issuance of $75 million aggregate principal amount of 12% Senior Subordinated Secured Notes due 2017, or the Notes, by Parent’s wholly-owned subsidiary, William Lyon Homes, Inc., or California Lyon, in exchange for the claims held by the holders of the formerly outstanding notes of California Lyon; (ii) the issuance, in exchange for aggregate cash consideration of $25 million, of 31,464,548 shares of Parent’s new Class B Common Stock, $0.01 par value per share, or Class B Common Stock, and a warrant to purchase 15,737,294 shares of Class B Common Stock, or the Class B Warrant; and (iii) the issuance of 64,831,831 shares of Parent’s new Convertible Preferred Stock, $0.01 par value per share, or Convertible Preferred Stock, and 12,966,366 shares of Parent’s new Class C Common Stock, $0.01 par value per share, or Class C Common Stock, in exchange for aggregate cash consideration of $60 million. Parent issued an additional 3,144,000 shares of Class C Common Stock pursuant to an agreement with certain selling securityholders to backstop the offering of shares of capital stock in connection with the Plan.

The shares of Class A Common Stock and Notes described in clause (i) of the paragraph above were issued pursuant to the Plan in reliance on the provisions of Section 1145 of the U.S. Bankruptcy Code, or the Bankruptcy Code and such issuance was exempt from registration requirements under the federal securities laws pursuant to Section 1145 of the Bankruptcy Code.

The shares of Class B Common Stock and the Class B Warrant described in clause (ii) of the paragraph above were issued in reliance upon the exemption from securities registration afforded by the provisions of Section 4(2) of the Securities Act of 1933, as amended, or the Securities Act, and/or Regulation D, as promulgated by the SEC under the Securities Act, based upon the following: (a) the purchaser of such shares, or the Class B Purchaser, confirmed to the Company that it is an “accredited investor,” as defined in Rule 501 of Regulation D promulgated under the Securities Act and has such background, education and experience in financial and business matters as to be able to evaluate the merits and risks of an investment in the securities, (b) there was no public offering or general solicitation with respect to the offering of such securities, (c) the owners of the Class B Purchaser had a longstanding relationship with the Company and had access to information requested with respect to the Company, (d) the Class B Purchaser acknowledged that all securities being purchased were being purchased for investment intent and were “restricted securities” for purposes of the Securities Act, and agreed to transfer such securities only in a transaction registered under the Securities Act or exempt from registration under the Securities Act and (e) a legend has been, or will be, placed on the certificates representing each such security stating that it was restricted and could only be transferred if subsequently registered under the Securities Act or transferred in a transaction exempt from registration under the Securities Act.

The shares of Class C Common Stock and Convertible Preferred Stock described in clause (iii) of the paragraph above were issued in reliance upon the exemption from securities registration afforded by the provisions of Section 4(2) of the Securities Act, and/or Regulation D, as promulgated by the SEC under the Securities Act, based upon the following: (a) each of the persons to whom the shares of Class C Common Stock and Convertible Preferred Stock were issued, or a Class C Investor, confirmed to the Company that it or he is an “accredited investor,” as defined in Rule 501 of Regulation D promulgated under the Securities Act and has such background, education and experience in financial and business matters as to be able to evaluate the merits and risks of an investment in the securities, (b) there was no public offering or general solicitation with respect to the offering of such shares, (c) each Class C Investor was provided with certain disclosure materials with respect to the Company, (d) each Class C Investor acknowledged that all securities being purchased were being purchased for investment intent and were “restricted securities” for purposes of the Securities Act, and agreed to transfer such securities only in a transaction registered under the Securities Act or exempt from registration under the Securities Act and (e) a legend has been, or will be, placed on the certificates representing each such security

 

II-3


Table of Contents

stating that it was restricted and could only be transferred if subsequently registered under the Securities Act or transferred in a transaction exempt from registration under the Securities Act.

The additional 3,144,000 shares of Class C Common Stock issued pursuant to the backstop arrangement described in the first paragraph above were issued in reliance upon the exemption from securities registration afforded by the provisions of Section 4(2) of the Securities Act, and/or Regulation D, as promulgated by the SEC under the Securities Act, based upon the following: (a) each of the persons to whom the shares of Class C Common Stock were issued confirmed to the Company that it or he is an “accredited investor,” as defined in Rule 501 of Regulation D promulgated under the Securities Act and has such background, education and experience in financial and business matters as to be able to evaluate the merits and risks of an investment in the securities, (b) there was no public offering or general solicitation with respect to the offering of such shares, (c) such persons were provided with certain disclosure materials with respect to the Company, (d) such persons acknowledged that all securities being purchased were being purchased for investment intent and were “restricted securities” for purposes of the Securities Act, and agreed to transfer such securities only in a transaction registered under the Securities Act or exempt from registration under the Securities Act and (e) a legend has been, or will be, placed on the certificates representing each such security stating that it was restricted and could only be transferred if subsequently registered under the Securities Act or transferred in a transaction exempt from registration under the Securities Act.

On June 28, 2012, Parent issued an additional 10,000,000 shares of Class A Common Stock to investment vehicles managed by affiliates of Colony Capital, LLC, or Colony, as partial consideration in a real property purchase transaction, or the Colony Transaction.

On October 10, 2012, the Company issued to an investment vehicle managed by affiliates of Paulson & Co. Inc., or Paulson, (i) 15,238,095 shares of the Company’s Class A Common Stock, for $16,000,000 in cash and (ii) 12,173,913 shares of the Company’s Convertible Preferred Stock, for $14,000,000 in cash, for an aggregate purchase price of $30,000,000, or the Paulson Transaction.

The shares of Class A Common Stock issued in the Colony Transaction and the shares Class A Common Stock and Convertible Preferred Stock issued in the Paulson Transaction were issued in reliance upon the exemption from securities registration afforded by the provisions of Section 4(2) of the Securities Act, and/or Regulation D, as promulgated by the SEC under the Securities Act, based upon the following: (a) the offer and sale of the securities was part of a privately negotiated transaction only with Colony or Paulson, as applicable, and did not involve a general solicitation and (b) Colony or Paulson, as applicable, represented in the transaction documents that it was an accredited investor as defined in Regulation D of the Securities Act.

On October 1, 2012, the Company granted an aggregate of 3,120,000 restricted shares of Class D common stock of the Company, or the Restricted Stock, and an aggregate of 4,757,303 options to purchase shares of Class D common stock of the Company, or the Options, to certain officers of California Lyon. Also on October 1, 2012, the Company granted 313,500 shares of Restricted Stock to its non-employee directors. The Restricted Stock and Option grants were subject to the approval by the Company’s stockholders of the Company’s 2012 Equity Incentive Plan, or the 2012 Plan, which approval was obtained on October 10, 2012. On December 5, 2012, the Company cancelled Mr. Redleaf’s grant of 57,000 shares of Restricted Stock and in lieu thereof granted him a cash award with the equivalent value of $59,850 in respect of Mr. Redleaf’s services as a non-employee director.

The Company made the grants of Options and Restricted Stock in reliance upon the exemption from securities registration afforded by (1) Rule 701 promulgated by the Securities and Exchange Commission under the Securities Act based upon the securities being offered and sold either pursuant to written compensatory benefit plans or contracts relating to compensation, or, to the extent Rule 701 was not available, (2) the provisions of Section 4(2) of the Securities Act based upon the offer and sale of the securities being part of a non-public offering only with certain officers and directors of the Company that did not involve a general solicitation.

 

II-4


Table of Contents

On November 8, 2012, California Lyon issued $325 million principal amount of its 8.5% Senior Notes due 2020, or the New Notes. The New Notes were offered only to qualified institutional buyers under Rule 144A of the Securities Act, and to persons outside the United States pursuant to Regulation S of the Securities Act.

 

ITEM 16. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES

 

Exhibit
Number

  

Description

  3.1    Second Amended and Restated Certificate of Incorporation of William Lyon Homes (incorporated by reference to the Company’s Quarterly Report on Form 10-Q filed with the Commission on October 25, 2012).
  3.2    Second Amended and Restated Bylaws of William Lyon Homes (incorporated by reference to the Company’s Quarterly Report on Form 10-Q filed with the Commission on October 25, 2012).
  3.3    Certificate of Ownership and Merger (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on January 5, 2000).
  3.4    Certificate of Ownership and Merger (incorporated by reference to the Company’s Annual Report on Form 10-K for the year-ended December 31, 2006).
  3.5   

Articles of Incorporation of William Lyon Homes, Inc. (incorporated by reference to

William Lyon Homes, Inc.’s Form T-3 filed with the Commission on November 17, 2011).

  3.6   

Bylaws of William Lyon Homes, Inc. (incorporated by reference to William Lyon Homes, Inc.’s

Form T-3 filed with the Commission on November 17, 2011).

  4.1    Indenture, dated as of February 25, 2012, among William Lyon Homes, Inc., as Issuer, the Guarantors (as defined therein) and U.S. Bank National Association, as Note Trustee and Collateral Trustee (incorporated by reference to the Company’s Form T-3/A (Amendment No. 2) filed with the Commission on February 22, 2012).
  4.2    Form of 12% Senior Subordinated Secured Note Due 2017 (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on March 6, 2012).
  4.3    Supplemental Indenture dated as of November 8, 2012, by and between William Lyon Homes, Inc., William Lyon Homes, and certain of William Lyon Homes’ subsidiaries (as guarantors) and U.S. Bank National Association, as trustee (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on November 8, 2012).
  4.5    Indenture (including form of 8.5% Senior Note due 2020), dated as of November 8, 2012, by and between William Lyon Homes, Inc., William Lyon Homes, certain of William Lyon Homes’ subsidiaries (as guarantors) and U.S. Bank National Association, as trustee (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on November 8, 2012).
  5.1+    Form of Opinion of Latham & Watkins LLP.
10.1†    Form of Indemnity Agreement, between William Lyon Homes, a Delaware corporation, and the directors and officers of William Lyon Homes (incorporated by reference to the Company’s Annual Report on Form 10-K for the year-ended December 31, 1999).
10.2    Property Management Agreement between Corporate Enterprises, Inc., a California corporation (Owner) and William Lyon Homes, Inc., a California corporation (Manager) dated and effective November 5, 1999 (incorporated by reference to the Company’s Annual Report on Form 10-K for the year-ended December 31, 1999).

 

II-5


Table of Contents

Exhibit
Number

  

Description

10.3    Warranty Service Agreement between Corporate Enterprises, Inc., a California corporation and William Lyon Homes, Inc., a California corporation dated and effective November 5, 1999 (incorporated by reference to the Company’s Annual Report on Form 10-K for the year-ended December 31, 1999).
10.4    Standard Industrial/Commercial Single-Tenant Lease—Net between William Lyon Homes, Inc. and a trust of which William H. Lyon is the sole beneficiary (incorporated by reference to the Company’s Annual Report on Form 10-K for the year-ended December 31, 2000).
10.5†    The Presley Companies Non-Qualified Retirement Plan for Outside Directors (incorporated by reference to the Company’s Annual Report on Form 10-K for the year-ended December 31, 2002).
10.6*    Sixth Extension and Modification agreement dated December 30, 2011, by and between Circle G at the Church Farm North Joint Venture, LLC, an Arizona limited liability company, and U.S. Bank National Association, a national banking association.
10.7    Aircraft Purchase and Sale Agreement dated as of September 3, 2009, by and between Presley CMR, Inc., and Martin Aviation, Inc., or its designee (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on September 10, 2009).
10.8    Secured Promissory Note dated September 9, 2009 from Martin Aviation, Inc., a California corporation payable to William Lyon Homes, Inc., a California corporation (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on September 10, 2009).
10.9    Aircraft Mortgage and Security Agreement between Martin Aviation, Inc., a California corporation and William Lyon Homes, Inc., dated as of September 9, 2009 (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on September 10, 2009).
10.10†    Project Completion Bonus Plan (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on September 20, 2010).
10.11    Form of Second Lien Notes Registration Rights Agreement, dated as of February 25, 2012, by and among William Lyon Homes, Inc. and the Holders (as defined therein) (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on March 6, 2012).
10.12    Form of Class A Common Stock Registration Rights Agreement, dated as of February 25, 2012, by and among William Lyon Homes and the Holders (as defined therein) (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on March 6, 2012).
10.13    Class B Common Stock and Warrant Purchase Agreement, dated as of February 25, 2012, by and between William Lyon Homes and the Purchaser (as defined therein) (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on March 6, 2012).
10.14    Warrant to Purchase Shares of Class B Common Stock of William Lyon Homes, dated as of February 25, 2012 (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on March 6, 2012).
10.15    Class B Common Stock Registration Rights Agreement, dated as of February 25, 2012, by and among William Lyon Homes and the Holders (as defined therein) (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on March 6, 2012).
10.16    Form of Convertible Preferred Stock and Class C Common Stock Registration Rights Agreement, dated as of February 25, 2012, by and among William Lyon Homes and the Holders party thereto (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on March 6, 2012).

 

II-6


Table of Contents

Exhibit
Number

  

Description

10.17†    Employment Agreement, dated as of February 25, 2012, by and among William Lyon Homes, William Lyon Homes, Inc. and General William Lyon (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on March 6, 2012).
10.18†    Employment Agreement, dated as of February 25, 2012, by and among William Lyon Homes, William Lyon Homes, Inc. and William H. Lyon (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on March 6, 2012).
10.19*    Amended and Restated loan agreement, dated April 23, 2010, between Bank of the West, a California Banking Corporation, Mountain Falls, LLC, a Nevada limited liability company, and Mountain Falls Golf Course, LLC, a Nevada limited liability company.
10.20+    Loan Agreement is entered into as of October 28, 2011, by and between Lyon Mayfield, LLC, a Delaware limited liability company, and Qina, LLC, a Delaware limited liability company.
10.21+    Purchase and Sale Agreement and Joint Escrow Instructions, dated June 28, 2012, by and among ColFin WLH Land Acquisitions, LLC, a Delaware limited liability company, William Lyon Homes, Inc., a California corporation, and William Lyon Homes, a Delaware corporation.
10.22†    Form of Employment Agreement, dated as of July 1, 2011, by William Lyon Homes and each of Matthew R. Zaist, Colin T. Severn and Bryan W. Doyle (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the Commission on July 8, 2011).
10.23†    2011 Key Employee Bonus Program (incorporated by reference to Exhibit B to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the Commission on July 8, 2011).
10.24+ †    William Lyon Homes 2012 Equity Incentive Plan.
10.25+ †    William Lyon Homes 2012 Equity Incentive Plan form of Stock Option Agreement.
10.26 + †    William Lyon Homes 2012 Equity Incentive Plan form of Restricted Stock Award Agreement.
10.27 + †    Form of Employment Agreement, dated September 1, 2012, by William Lyon Homes, Inc. and each of Matthew R. Zaist, Colin T. Severn, Tom Hickcox, Mary Connelly, Rick Robinson, Carl Morabito, Terry Connelly and Julie Collins.
10.28 +    Registration Rights Agreement, dated November 8, 2012, by and between William Lyon Homes, certain of William Lyon Homes’ subsidiaries, and Credit Suisse Securities, as representative to the Initial Purchasers (as defined therein).
10.29+    Class A Common Stock and Convertible Preferred Stock Subscription Agreement, dated October 12, 2012, by and between William Lyon Homes and WLH Recovery Acquisition LLC.
10.30+    Amendment of and Joinder to Class A Common Stock Registration Rights Agreement, dated October 12, 2012, by and between WLH Recovery Acquisition LLC and William Lyon Homes.
10.31+    Amendment of and Joinder to Class A Common Stock Registration Rights Agreement, dated October 12, 2012, by and between ColFin WLH Land Acquisitions, LLC and William Lyon Homes.
10.32+    Amendment of and Joinder to Convertible Preferred Stock and Class C Common Stock Registration Rights Agreement, dated October 12, 2012, by and between WLH Recovery Acquisition LLC and William Lyon Homes.
10.33    Construction Loan Agreement dated as of September 20, 2012 by and between Lyon Branches, LLC, a Delaware limited liability company and California Bank & Trust, a California banking corporation (incorporated by reference to the Company’s Quarterly Report for the quarter-ended September 30, 2012).

 

II-7


Table of Contents

Exhibit
Number

  

Description

10.34    Construction Loan Agreement dated as of September 26, 2012 by and between William Lyon Homes, Inc., a California corporation and California Bank & Trust, a California banking corporation (incorporated by reference to the Company’s Quarterly Report for the quarter-ended September 30, 2012).
12.1*    Statement Regarding the Computation of Ratio of Earnings (Loss) to Fixed Charges and Preferred Stock Dividends for the Period from January 1, 2012 through February 24, 2012, and the Period from February 25, 2012 through September 30, 2012, and for the Years Ended December 31, 2011, 2010, 2009, 2008 and 2007.
16.1*    Letter from Windes & McClaughry Accountancy Corporation, as to the change in certifying accountant, dated as of August 9, 2012.
21.1*    List of Subsidiaries of the Company.
23.1+    Consent of Windes & McClaughry Accountancy Corporation, Independent Registered Public Accounting Firm.
23.2+    Consent of Latham & Watkins LLP (included in Exhibit 5.1).
24.1*    Powers of Attorney (included on signature page hereto).
25.1    Statement of Eligibility and Qualification of U.S. Bank National Association on Form T-1 (incorporated by reference to William Lyon Homes, Inc.’s Form T-3 filed with the Commission on November 17, 2011).

 

+ Filed herewith
++ To be filed by an amendment
Management contract or compensatory agreement
* Previously filed

 

ITEM 17. UNDERTAKINGS

 

  (a) The undersigned registrants hereby undertake:

(1) To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:

(i) To include any prospectus required by Section 10(a)(3) of the Securities Act;

(ii) To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Securities and Exchange Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20% change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement; and

(iii) To include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement.

 

II-8


Table of Contents

(2) That, for the purpose of determining any liability under the Securities Act of 1933, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

(3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

(6) That, for the purpose of determining liability of the registrants under the Securities Act of 1933 to any purchaser in the initial distribution of the securities, the registrants undertake that in a primary offering of securities of the registrants pursuant to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities are offered or sold to such purchaser by means of any of the following communications, the registrant will be a seller to the purchaser and will be considered to offer or sell such securities to such purchaser:

(i) Any preliminary prospectus or prospectus of the registrant relating to the offering required to be filed pursuant to Rule 424;

(ii) Any free writing prospectus relating to the offering prepared by or on behalf of the registrant or used or referred to by the undersigned registrants;

(iii) The portion of any other free writing prospectus relating to the offering containing material information about the registrants or their securities provided by or on behalf of the registrants; and

(iv) Any other communication that is an offer in the offering made by the registrants to the purchaser.

 

  (h) Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the registrants pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the SEC such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrants of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrants will, unless in the opinion of their counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by them is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.

 

II-9


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this amendment to the registration statement on Form S-1 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Newport Beach, State of California, on December 5, 2012.

 

WILLIAM LYON HOMES,
a Delaware corporation

By:

 

/ S /    G ENERAL W ILLIAM L YON

  General William Lyon
  Chief Executive Officer and Chairman of the Board

POWER OF ATTORNEY

The undersigned constitutes and appoints William H. Lyon and Colin T. Severn, and each and any of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all (i) amendments (including post-effective amendments) and additions to this registration statement and (ii) any and all additional registration statements pursuant to Rule 462(b) of the Securities Act of 1933, as amended, and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or either of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

 

Signature

  

Title

/s/     M ICHAEL B ARR        

Michael Barr

  

 

Director

Pursuant to the requirements of the Securities Act, this amendment to the registration statement on Form S-1 has been signed on December 5, 2012 by the following persons in the capacities indicated.

 

Signature

  

Title

*

General William Lyon

  

Chief Executive Officer, Chairman of the Board

(Principal Executive Officer)

 

/s/    C OLIN T. S EVERN        

Colin T. Severn

  

 

Vice President, Chief Financial Officer and Corporate

Secretary

(Principal Financial and Accounting Officer)

*

William H. Lyon

  

 

President and Chief Operating Officer, Director

*

Douglas K. Ammerman

  

 

Director

/s/     M ICHAEL B ARR        

Michael Barr

  

 

Director

*

Gary H. Hunt

  

 

Director

*

Matthew R. Niemann

  

 

Director


Table of Contents

Signature

  

Title

*

Nathaniel Redleaf

  

 

Director

*

Lynn Carlson Schell

  

 

Director

*By:

 

/ S /    C OLIN T. S EVERN

  Colin T. Severn, as Attorney-in-Fact


Table of Contents

EXHIBIT INDEX

The following is a list of exhibits filed as part of this registration statement.

 

Exhibit
Number

  

Description

  3.1    Second Amended and Restated Certificate of Incorporation of William Lyon Homes (incorporated by reference to the Company’s Quarterly Report on Form 10-Q filed with the Commission on October 25, 2012).
  3.2    Second Amended and Restated Bylaws of William Lyon Homes (incorporated by reference to the Company’s Quarterly Report on Form 10-Q filed with the Commission on October 25, 2012).
  3.3    Certificate of Ownership and Merger (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on January 5, 2000).
  3.4    Certificate of Ownership and Merger (incorporated by reference to the Company’s Annual Report on Form 10-K for the year-ended December 31, 2006).
  3.5   

Articles of Incorporation of William Lyon Homes, Inc. (incorporated by reference to

William Lyon Homes, Inc.’s Form T-3 filed with the Commission on November 17, 2011).

  3.6   

Bylaws of William Lyon Homes, Inc. (incorporated by reference to William Lyon Homes, Inc.’s

Form T-3 filed with the Commission on November 17, 2011).

  4.1    Indenture, dated as of February 25, 2012, among William Lyon Homes, Inc., as Issuer, the Guarantors (as defined therein) and U.S. Bank National Association, as Note Trustee and Collateral Trustee (incorporated by reference to the Company’s Form T-3/A (Amendment No. 2) filed with the Commission on February 22, 2012).
  4.2    Form of 12% Senior Subordinated Secured Note Due 2017 (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on March 6, 2012).
  4.3    Supplemental Indenture dated as of November 8, 2012, by and between William Lyon Homes, Inc., William Lyon Homes, and certain of William Lyon Homes’ subsidiaries (as guarantors) and U.S. Bank National Association, as trustee (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on November 8, 2012).
  4.5    Indenture (including form of 8.5% Senior Note due 2020), dated as of November 8, 2012, by and between William Lyon Homes, Inc., William Lyon Homes, certain of William Lyon Homes’ subsidiaries (as guarantors) and U.S. Bank National Association, as trustee (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on November 8, 2012).
  5.1+    Form of Opinion of Latham & Watkins LLP.
10.1†    Form of Indemnity Agreement, between William Lyon Homes, a Delaware corporation, and the directors and officers of William Lyon Homes (incorporated by reference to the Company’s Annual Report on Form 10-K for the year-ended December 31, 1999).
10.2    Property Management Agreement between Corporate Enterprises, Inc., a California corporation (Owner) and William Lyon Homes, Inc., a California corporation (Manager) dated and effective November 5, 1999 (incorporated by reference to the Company’s Annual Report on Form 10-K for the year-ended December 31, 1999).
10.3    Warranty Service Agreement between Corporate Enterprises, Inc., a California corporation and William Lyon Homes, Inc., a California corporation dated and effective November 5, 1999 (incorporated by reference to the Company’s Annual Report on Form 10-K for the year-ended December 31, 1999).
10.4    Standard Industrial/Commercial Single-Tenant Lease—Net between William Lyon Homes, Inc. and a trust of which William H. Lyon is the sole beneficiary (incorporated by reference to the Company’s Annual Report on Form 10-K for the year-ended December 31, 2000).


Table of Contents

Exhibit
Number

  

Description

10.5†    The Presley Companies Non-Qualified Retirement Plan for Outside Directors (incorporated by reference to the Company’s Annual Report on Form 10-K for the year-ended December 31, 2002).
10.6*    Sixth Extension and Modification agreement dated December 30, 2011, by and between Circle G at the Church Farm North Joint Venture, LLC, an Arizona limited liability company, and U.S. Bank National Association, a national banking association.
10.7    Aircraft Purchase and Sale Agreement dated as of September 3, 2009, by and between Presley CMR, Inc., and Martin Aviation, Inc., or its designee (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on September 10, 2009).
10.8    Secured Promissory Note dated September 9, 2009 from Martin Aviation, Inc., a California corporation payable to William Lyon Homes, Inc., a California corporation (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on September 10, 2009).
10.9    Aircraft Mortgage and Security Agreement between Martin Aviation, Inc., a California corporation and William Lyon Homes, Inc., dated as of September 9, 2009 (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on September 10, 2009).
10.10†    Project Completion Bonus Plan (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on September 20, 2010).
10.11    Form of Second Lien Notes Registration Rights Agreement, dated as of February 25, 2012, by and among William Lyon Homes, Inc. and the Holders (as defined therein) (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on March 6, 2012).
10.12    Form of Class A Common Stock Registration Rights Agreement, dated as of February 25, 2012, by and among William Lyon Homes and the Holders (as defined therein) (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on March 6, 2012).
10.13    Class B Common Stock and Warrant Purchase Agreement, dated as of February 25, 2012, by and between William Lyon Homes and the Purchaser (as defined therein) (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on March 6, 2012).
10.14    Warrant to Purchase Shares of Class B Common Stock of William Lyon Homes, dated as of February 25, 2012 (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on March 6, 2012).
10.15    Class B Common Stock Registration Rights Agreement, dated as of February 25, 2012, by and among William Lyon Homes and the Holders (as defined therein) (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on March 6, 2012).
10.16    Form of Convertible Preferred Stock and Class C Common Stock Registration Rights Agreement, dated as of February 25, 2012, by and among William Lyon Homes and the Holders party thereto (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on March 6, 2012).
10.17†    Employment Agreement, dated as of February 25, 2012, by and among William Lyon Homes, William Lyon Homes, Inc. and General William Lyon (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on March 6, 2012).
10.18†    Employment Agreement, dated as of February 25, 2012, by and among William Lyon Homes, William Lyon Homes, Inc. and William H. Lyon (incorporated by reference to the Company’s Current Report on Form 8-K filed with the Commission on March 6, 2012).
10.19*    Amended and Restated loan agreement, dated April 23, 2010, between Bank of the West, a California Banking Corporation, Mountain Falls, LLC, a Nevada limited liability company, and Mountain Falls Golf Course, LLC, a Nevada limited liability company.


Table of Contents

Exhibit
Number

  

Description

10.20+    Loan Agreement is entered into as of October 28, 2011, by and between Lyon Mayfield, LLC, a Delaware limited liability company, and Qina, LLC, a Delaware limited liability company.
10.21+    Purchase and Sale Agreement and Joint Escrow Instructions, dated June 28, 2012, by and among ColFin WLH Land Acquisitions, LLC, a Delaware limited liability company, William Lyon Homes, Inc., a California corporation, and William Lyon Homes, a Delaware corporation.
10.22†    Form of Employment Agreement, dated as of July 1, 2011, by William Lyon Homes and each of Matthew R. Zaist, Colin T. Severn and Bryan W. Doyle (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the Commission on July 8, 2011).
10.23†    2011 Key Employee Bonus Program (incorporated by reference to Exhibit B to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the Commission on July 8, 2011).
10.24+ †    William Lyon Homes 2012 Equity Incentive Plan.
10.25+ †    William Lyon Homes 2012 Equity Incentive Plan form of Stock Option Agreement.
10.26 + †    William Lyon Homes 2012 Equity Incentive Plan form of Restricted Stock Award Agreement.
10.27 + †    Form of Employment Agreement, dated September 1, 2012, by William Lyon Homes, Inc. and each of Matthew R. Zaist, Colin T. Severn, Tom Hickcox, Mary Connelly, Rick Robinson, Carl Morabito, Terry Connelly and Julie Collins.
10.28 +    Registration Rights Agreement, dated November 8, 2012, by and between William Lyon Homes, certain of William Lyon Homes’ subsidiaries, and Credit Suisse Securities, as representative to the Initial Purchasers (as defined therein).
10.29+    Class A Common Stock and Convertible Preferred Stock Subscription Agreement, dated October 12, 2012, by and between William Lyon Homes and WLH Recovery Acquisition LLC.
10.30+    Amendment of and Joinder to Class A Common Stock Registration Rights Agreement, dated October 12, 2012, by and between WLH Recovery Acquisition LLC and William Lyon Homes.
10.31+    Amendment of and Joinder to Class A Common Stock Registration Rights Agreement, dated October 12, 2012, by and between ColFin WLH Land Acquisitions, LLC and William Lyon Homes.
10.32+    Amendment of and Joinder to Convertible Preferred Stock and Class C Common Stock Registration Rights Agreement, dated October 12, 2012, by and between WLH Recovery Acquisition LLC and William Lyon Homes.
10.33    Construction Loan Agreement dated as of September 20, 2012 by and between Lyon Branches, LLC, a Delaware limited liability company and California Bank & Trust, a California banking corporation (incorporated by reference to the Company’s Quarterly Report for the quarter-ended September 30, 2012).
10.34    Construction Loan Agreement dated as of September 26, 2012 by and between William Lyon Homes, Inc., a California corporation and California Bank & Trust, a California banking corporation (incorporated by reference to the Company’s Quarterly Report for the quarter-ended September 30, 2012).
12.1*    Statement Regarding the Computation of Ratio of Earnings (Loss) to Fixed Charges and Preferred Stock Dividends for the Period from January 1, 2012 through February 24, 2012, and the Period from February 25, 2012 through September 30, 2012, and for the Years Ended December 31, 2011, 2010, 2009, 2008 and 2007.
16.1*    Letter from Windes & McClaughry Accountancy Corporation, as to the change in certifying accountant, dated as of August 9, 2012.
21.1*    List of Subsidiaries of the Company.


Table of Contents

Exhibit
Number

  

Description

23.1+    Consent of Windes & McClaughry Accountancy Corporation, Independent Registered Public Accounting Firm.
23.2+    Consent of Latham & Watkins LLP (included in Exhibit 5.1).
24.1*    Powers of Attorney (included on signature page hereto).
25.1    Statement of Eligibility and Qualification of U.S. Bank National Association on Form T-1 (incorporated by reference to William Lyon Homes, Inc.’s Form T-3 filed with the Commission on November 17, 2011).

 

+ Filed herewith
++ To be filed by an amendment
Management contract or compensatory agreement
* Previously filed

Exhibit 5.1

 

  650 Town Center Drive, 20th Floor
  Costa Mesa, California 92626-1925
 

Tel: +1.714.540.1235 Fax: +1.714.755.8290

www.lw.com

LOGO

  FIRM /AFFILIATE OFFICES
  Abu Dhabi    Moscow
  Barcelona    Munich
  Beijing    New Jersey
  Boston    New York
  Brussels    Orange County
  Chicago    Paris

                     , 2012

  Doha    Riyadh
  Dubai    Rome
  Frankfurt    San Diego
  Hamburg    San Francisco
  Hong Kong    Shanghai
  Houston    Silicon Valley
  London    Singapore
  Los Angeles    Tokyo
  Madrid    Washington, D.C.
  Milan   

William Lyon Homes

4490 Von Karman Avenue

Newport Beach, California 92660

 

  Re: Registration Statement No. 333-183249; 210,349,302 shares of Class A Common Stock, par value $0.01 per share; 93,116,110 shares of Class C Common Stock, par value $0.01 per share; and 77,005,744 shares of Convertible Preferred Stock, par value $0.01 per share

Ladies and Gentlemen:

We have acted as special counsel to William Lyon Homes, a Delaware corporation (the “ Company ”), in connection with the registration pursuant to a registration statement on Form S–1 under the Securities Act of 1933, as amended (the “ Act ”), filed with the Securities and Exchange Commission (the “ Commission ”) on August 10, 2012 (Registration No. 333–183249) (as amended, the “ Registration Statement ”) of the resale by the holders thereof of (i) 70,031,350 shares of Class A Common Stock, par value $0.01 per share (the “ Class A Common Stock ”), of the Company; (ii) 16,110,366 shares of Class C Common Stock, par value $0.01 per share (the “ Class C Common Stock ”), of the Company; (iii) 77,005,744 shares of Convertible Preferred Stock, par value $0.01 per share (the “ Convertible Preferred Stock ”), of the Company; (iv) 31,464,548 shares of Class A Common Stock issuable upon conversion of the shares of Class B Common Stock, $0.01 par value per share (the “ Class B Common Stock ”), of the Company; (v) 16,110,366 shares of Class A Common Stock issuable upon conversion of Class C Common Stock; (vi) 77,005,744 shares of Class A Common Stock issuable upon conversion of the Convertible Preferred Stock; (vii) 77,005,744 shares of Class C Common Stock issuable upon conversion of Convertible Preferred Stock; and (viii) 15,737,294 shares of Class A Common Stock (the “ Warrant Shares ”) issuable upon conversion of the Class B Common Stock issuable pursuant to the outstanding warrant (the “ Warrant ”) issued pursuant to that certain Warrant Purchase Agreement, dated February 25, 2012 (the “ Warrant Purchase Agreement ”), between the Company and the holder of the Warrant. The shares of Class A Common Stock and Class C Common Stock referred to in clauses (iv) through (viii) above issuable upon conversion of the Class B Common Stock, Class C Common Stock and Convertible Preferred Stock, as applicable, are referred to as the “ Conversion Shares .”


                     , 2012

Page 2

 

LOGO

 

The terms of the Class A Common Stock, the Class B Common Stock, the Class C Common Stock and the Convertible Preferred Stock are set forth in the Company’s Second Amended and Restated Certificate of Incorporation (the “ Certificate of Incorporation ”).

This opinion is being furnished in connection with the requirements of Item 601(b)(5) of Regulation S-K under the Act, and no opinion is expressed herein as to any matter pertaining to the contents of the Registration Statement or related prospectus, other than as expressly stated herein with respect to the issue of the Class A Common Stock, the Class C Common Stock and the Convertible Preferred Stock.

As such counsel, we have examined such matters of fact and questions of law as we have considered appropriate for purposes of this letter. With your consent, we have relied upon certificates and other assurances of officers of the Company and others as to factual matters without having independently verified such factual matters. We are opining herein as to the General Corporation Law of the State of Delaware, and we express no opinion with respect to the applicability thereto, or the effect thereon, of the laws of any other jurisdiction or, in the case of Delaware, any other laws, or as to any matters of municipal law or the laws of any local agencies within any state.

Subject to the foregoing and the other matters set forth herein, it is our opinion that, as of the date hereof:

(1) The Class A Common Stock, the Class C Common Stock and the Convertible Preferred Stock have been duly authorized by all necessary corporate action of the Company, and have been validly issued, fully paid and nonassessable.

(2) The issue of the Conversion Shares has been duly authorized by all necessary corporate action of the Company, and when the Conversion Shares shall have been duly registered on the books of the transfer agent and registrar therefor in the name or on behalf of the holders, and have been issued by the Company against payment therefor as set forth in the Certificate of Incorporation, the Conversion Shares will be validly issued, fully paid and nonassessable.

(3) The issue of the Warrant Shares has been duly authorized by all necessary corporate action of the Company, and when the Warrant Shares shall have been duly registered on the books of the transfer agent and registrar therefor in the name or on behalf of the holder, and have been issued by the Company against payment therefor as set forth in the Warrant and the Warrant Purchase Agreement, the Warrant Shares will be validly issued, fully paid and nonassessable.

This opinion is for your benefit in connection with the Registration Statement and may be relied upon by you and by persons entitled to rely upon it pursuant to the applicable provisions of the Act. We consent to your filing this opinion as an exhibit to the Registration Statement. In giving such consent, we do not thereby admit that we are in the category of persons whose consent is required under Section 7 of the Act or the rules and regulations of the Commission thereunder.

 

Very truly yours,

Exhibit 10.20

LOAN AGREEMENT

between

LYON MAYFIELD, LLC

and

QINA, LLC

Entered into as of October 28, 2011


LOAN AGREEMENT

THIS LOAN AGREEMENT (“Agreement”) is entered into as of October 28, 2011 (the “ Effective Date ”), by and between Lyon Mayfield, LLC, a Delaware limited liability company (“ Borrower ”), and Qina, LLC, a Delaware limited liability company (together with its successors and assigns, “ Lender ”).

R E C I T A L S

 

A.

Borrower shall acquire as of the date hereof, all of (a) that real property located in the Cities of Palo Alto and Mountain View, County of Santa Clara, State of California, described on Exhibit A-1 attached to the Deed of Trust (as hereinafter defined), (b) the leasehold interest in all of that real property located in the City of Mountain View, County of Santa Clara, State of California, described on Exhibit A-2 attached to the Deed of Trust (as hereinafter defined), created by that certain unrecorded lease dated February 26, 1965, executed by the City of Mountain View, as lessor and William M. Kelley and Ryland H. Kelley, dba Triad, a limited partnership, as lessee, as disclosed by a deed recorded July 3, 1968 in Book 8180, page 103 of Official Records, as assigned from time to time (the “ Ground Lease ”) (collectively, the “ Property ”), which Property currently has three vacant office and industrial buildings and various related appurtenances located thereon (the “ Existing Improvements ”).

 

B.

It is anticipated that the Property will be developed as a residential development comprised of approximately forty two (42) detached single-family units, two hundred and sixty one (261) attached units, and 3.62 acres of public and private open space and associated recreational facilities (collectively, the “ Future Residential Improvements ”), as more particularly described on the Business Plan (as hereinafter defined).

 

C.

The intended development of the Future Residential Improvements will require the demolition of the Existing Improvements, as well as the acquisition of all necessary permits and approvals to conduct the aforesaid demolition.

 

D.

The Property is currently encumbered with the Entitlements set forth in Exhibit G attached hereto (collectively, the “ Current Entitlements ”). The intended development of the Future Residential Improvements will require the additional Entitlements set forth in Exhibit H attached hereto (collectively, the “ Remaining Horizontal Entitlements ”), and the additional Entitlements set forth in Exhibit I attached hereto (collectively, the “ Remaining Vertical Entitlements ” and together with the Remaining Horizontal Entitlements, collectively the “ Remaining Entitlements ”).

 

E.

Finally, the intended development of the Future Residential Improvements will also require the grading, excavation, filling, or similar disturbance to the surface of the land, including, without limitation, change of grade, change of ground level, change of drainage pattern or change of streambed (collectively, “ Grading ”) the Property, the installation of utilities, the installation of sewer facilities and other related preparation necessary for construction of the Future Residential Improvements.

 

F.

Borrower has requested from Lender a loan for the purpose of financing the acquisition of the Property, and Lender has required certain milestones be met with respect to the progress of the aforementioned pre-requisites of the Future Residential Improvements, each as a condition of the loan, as more particularly described herein.

NOW, THEREFORE, Borrower and Lender agree as follows:

 

1


ARTICLE 1. DEFINITIONS

 

  1.1

DEFINED TERMS . The following capitalized terms generally used in this Agreement shall have the meanings defined or referenced below. Certain other capitalized terms used only in specific sections of this Agreement are defined in such sections.

Acceptable Contractor ” – shall have the meaning ascribed to such term in Section 4.3(b) .

Acceptable Environmental Obligation Assumption ” – shall mean (i) following the commencement of a Chapter 11 Case, an order of the Bankruptcy Court which is not subject to appeal and which has not been stayed, reversed, vacated or otherwise modified which approves the assumption of the Environmental Indemnity and all obligations in connection therewith (whether the foregoing accrue pre-petition or post- petition) by both of (x) Lyon California, and (y) Lyon Delaware, which order is deemed acceptable to Lender in its sole but good faith discretion, or (ii) if no Chapter 11 Case has been filed, an Acceptable Restructuring.

Acceptable Order Authorizing Interest Payment ” – shall mean (i) following the commencement of a Chapter 11 Case, an order of the Bankruptcy Court which is not subject to appeal and which has not been stayed, reversed, vacated or otherwise modified which approves the contribution of equity to Borrower by both of (x) Lyon California, and (y) Lyon Delaware, for the purposes of paying interest on the Loan, which order is deemed acceptable to Lender in its sole but good faith discretion, or (ii) if no Chapter 11 Case has been filed, an Acceptable Restructuring.

Acceptable Restructuring ” – shall mean (i) prior to the date upon which a letter of intent is executed by affiliates of Borrower and affiliates of Lender regarding the restructuring of Lyon Delaware and Lyon California (a “LOI”), any restructuring of such entities that is consented to by Lender in its sole and absolute discretion and (ii) following the execution of an LOI, the consummation of a series of restructuring transactions supported by Lender and its Affiliates and consistent in all material respects with the LOI, to be effected through either (1) an out-of-court exchange offer, private placement, and consent solicitation, (2) a pre-packaged plan of reorganization in a Chapter 11 Case, or (3) a plan of reorganization that is consummated within one hundred eighty (180) days of the filing of the applicable bankruptcy petition; provided , however , that, if a bankruptcy court enters any order in the applicable case that is inconsistent in any material respect with the restructuring terms set forth on the LOI , an Acceptable Restructuring shall be deemed (i) not to exist, and (ii) not to be capable of occurring in the future regardless of whether any transaction or series of transactions thereafter occurring would otherwise satisfy this definition.

Account ” – shall mean, collectively, the Operating Account, the Cash Collateral Account and the Real Estate Tax and Interest Reserve Subaccount.

ADA ” – means the Americans with Disabilities Act, 42 U.S.C. §§ 12101, et seq . as now or hereafter amended or modified.

Affiliate ” means, as to any Person, any other Person that, directly or indirectly Controls such Person or of an Affiliate of such Person.

Agreement ” – shall have the meaning ascribed to such term in the preamble hereto.

Agreement for Pedestrian Crossing ” – shall have the meaning ascribed to such term in Section 9.17 .

 

2


Applicable Laws ” means all existing and future federal, state and local laws, orders, ordinances, governmental rules and regulations, building restrictions and requirements of all regulatory authorities having jurisdiction over or affecting Borrower, the Property, the Project Work, the Future Residential Improvements, or the use thereof.

Application for Payment ” – shall have the meaning ascribed to such term on Exhibit D .

Approving Authority ” means any governmental or quasi-governmental or other regulatory body, agency or authority having jurisdiction over the Property, the Project Work or the Future Residential Improvements.

Architect ” – means, collectively, (i) William Hezmalhalch Architects, Inc. (“ Hezmalhalch ”) (ii) HMH Engineers (“ HMH ”), (iii) Carlson, Barbee & Gibson, Inc. (“ CBG Inc. ”), (iv) JZMK Partners (“ JZMK ”) and (v) any Person with whom Borrower enters into an Architect’s Agreement with after the Effective Date in accordance with the terms of this Agreement.

Architect’s Agreement ” – means, individually and collectively, as the context may require, (i) that certain Master Agreement for Professional Services (Master Contract Number 384358-21), dated as of March 6, 2007, by and between Lyon California and Hezmalhalch, (ii) that certain Master Agreement for Professional Services (Master Contract Number 384180-21), dated as of March 26, 2007, by and between Lyon California and CBG Inc., (iii) that certain Master Agreement for Professional Services (Master Contract Number 286029-21), dated as of October 8, 2010, by and between Lyon California and HMH, (iv) that certain Master Agreement for Professional Services (Master Contract Number 646063-21), dated as of October 5, 2010, by and between Lyon California and JZMK and (iii) any agreement entered into after the Effective Date between Borrower and a Person, for the design of all or any portion of the Future Residential Improvements or any related appurtenances in accordance with the terms of this Agreement.

Architect’s Consent ” – shall mean an Architect’s/Engineer’s Consent, in the form of Exhibit R attached hereto, delivered by an Architect to and for the benefit of Lender.

Assignment of Architect’s Agreements ” – shall mean that certain Assignment of Architectural Agreements and Plans and Specifications of even date herewith, by Borrower to and for the benefit of Lender.

Assignment of Construction Agreements ” – shall mean that certain Assignment of Construction Agreements of even date herewith, by Borrower to and for the benefit of Lender.

Bankruptcy Action ” shall mean with respect to any Person (a) such Person filing a voluntary petition under the Bankruptcy Code or any other Federal or state bankruptcy or insolvency law; (b) the filing of an involuntary petition against such Person under the Bankruptcy Code or any other Federal or state bankruptcy or insolvency law, or soliciting or causing to be solicited petitioning creditors for any involuntary petition against such Person; (c) such Person filing an answer consenting to or otherwise acquiescing in or joining in any involuntary petition filed against it, by any other Person under the Bankruptcy Code or any other Federal or state bankruptcy or insolvency law, or soliciting or causing to be solicited petitioning creditors for any involuntary petition from any Person; (d) such Person consenting to or acquiescing in or joining in an application for the appointment of a custodian, receiver, trustee, assignee, sequestrator (or similar official), liquidator, or examiner for such Person or any portion of the Property; (e) the filing of a petition against a Person seeking reorganization, arrangement, composition, readjustment, liquidation, dissolution or similar relief under the Bankruptcy Code or any other applicable law, (f) under the provisions of any other law for the relief or aid of debtors, an action taken by any court

 

3


of competent jurisdiction that allows such court to assume custody or Control of a Person or of the whole or any substantial part of its property or assets or (g) such Person making an assignment for the benefit of creditors, or admitting, in writing or in any legal proceeding, its insolvency or inability to pay its debts as they become due.

Bankruptcy Code ” – shall mean the Bankruptcy Reform Act of 1978 (11 USC § 101-1330) as now or hereafter amended or recodified.

Bankruptcy Court ” – shall mean any United State Bankruptcy Court of competent jurisdiction with respect to the proceeding at issue.

Bonded Work ” – shall have the meaning ascribed to such term in Section 8.1 .

Border Zone Property ” – means any property designated as “border zone property” under the provisions of California Health and Safety Code, Sections 25220 et seq ., or any regulation adopted in accordance therewith.

Borrower ” – means Mayfield Lyon, LLC, a Delaware limited liability company.

Borrower’s Funds ” – shall have the meaning ascribed to such term in Section 3.4(c) .

Budget ” – shall mean the budget for the Project Work, which forms a part of the approved Business Plan, setting forth all anticipated costs related to the Project Work, as such Budget (including individual line items) may be updated from time to time in accordance with the terms of this Agreement. The approved Budget is attached hereto as Exhibit C .

Budget Reconciliation ” – shall have the meaning ascribed to such term in Section 10.3 .

Business Plan ” – shall mean, collectively, the project planning chart and description of the planning process and Future Residential Improvements that Borrower have heretofore delivered to Lender (and which have been heretofore approved by Lender) covering the Project Work with respect to the Property, as such Business Plan may be modified from time to time in accordance with the terms of hereof, including, as a part thereof, the Budget. The approved Business Plan is attached hereto as part of Exhibit C .

Business Day ” – shall mean any day other than a Saturday, Sunday or any other day on which any of the following institutions is not open for business: (i) banks and savings and loan institutions in New York, New York, (ii) the New York Stock Exchange or (iii) the Federal Reserve Bank of New York. Unless specifically referenced in this Agreement as a Business Day, all references to “days” shall be to calendar days.

Cash Collateral ” – shall have the meaning ascribed to such term in Section 2.2(a) .

Cash Collateral Account ” – shall have the meaning ascribed to such term in Section 3.1 .

Cash Collateral Account Control Agreement ” – shall mean that certain Deposit Account Control Agreement (Cash Collateral Account), dated as of the date hereof, by and among Lender, Borrower and Deutsche Bank Trust Companies Americas, a New York banking corporation.

 

4


Cash Collateral Threshold Amount ” – shall mean an amount equal to (i) at any time before an Acceptable Restructuring, FIVE MILLION AND NO/100THS DOLLARS ($5,000,000.00), and (ii) at any time after an Acceptable Restructuring, zero Dollars ($0.00).

Chapter 11 Case ” – shall mean, collectively, a case pursuant to Chapter 11 of Title 11 of the United States Code, if any, commenced by Guarantor or any Affiliate of Guarantor.

City ” – shall have the meaning ascribed to such term in Recital A.

Collateral ” – shall have the meaning ascribed to such term in the Deed of Trust.

Colony Lender ” – shall mean the entity or entities identified as lender in that certain Pledge Agreement dated as of October 29, 2009, by and among Lyon California, Lyon Delaware, and the other entities from time to time identified as Pledgors on Schedule I thereto.

Colony Pledge ” – shall have the meaning ascribed to such term in Section 12.3(a) .

Colony Pledge Foreclosure ” – shall have the meaning ascribed to such term in Section 12.3(b) .

Completion Guaranty ” – means that certain Completion Guaranty, of even date herewith, made by Guarantor in favor of Lender.

Conditions of Approval ” – means the conditions placed on the approval of any Entitlement.

Construction Agreement ” – means collectively, any contract, now existing or hereafter entered into, for work performed or to be performed in connection with any development of any portion of the Property, including, without limitation, any Grading thereof or the construction or demolition of any improvements thereon, or all or any portion of the Project Work, as the same may be amended, amended and restated, renewed or replaced and/or otherwise modified or supplemented from time to time pursuant to and in accordance with the terms hereof.

Contractor ” – means, collectively, any developer and/or contractor now or hereafter engaged under a Construction Agreement.

Contractor’s Consent ” – shall mean a Contractor’s Consent, in the form of Exhibit S attached hereto, delivered by a Contractor to and for the benefit of Lender.

Control ” shall mean, with respect to any Person, the possession, directly or indirectly, of the power to direct or cause the direction of the management, policies or activities of such Person, whether through ownership of voting securities, by contract or otherwise. “ Controlled ” and “ Controlling ” shall have correlative meanings.

Current Entitlements ” – shall have the meaning ascribed to such term in Recital D.

Deed of Trust ” – means that certain Fee and Leasehold Deed of Trust with Absolute Assignment of Leases and Rents, Security Agreement and Fixture Filing of even date herewith executed by Borrower, as Trustor, to First American Title Insurance Company, a California corporation, as Trustee, for the benefit of Lender, as Beneficiary, as hereafter amended, supplemented, replaced or modified.

 

5


Default ” – shall have the meaning ascribed to such term in Section 11.1 .

Default Rate ” – shall be equal to twenty three percent (23%) per annum.

Deposit Bank ” shall mean Deutsche Bank Trust Company Americas, a New York banking corporation or any successor Deposit Bank selected in accordance with the provisions of the Loan Documents.

Development Agreements ” means, collectively, (i), and (iii)

Dollars ” and the sign “ $ ” shall mean lawful money of the United States of America.

Effective Date ” – shall have the meaning ascribed to such term in the preamble hereto.

Effective Rate ” shall be equal to eighteen percent (18%) per annum.

Eligible Account ” shall mean a separate and identifiable account from all other funds held by the holding institution that is either (a) an account or accounts maintained with a Federal or state-chartered depository institution or trust company which complies with the definition of Eligible Institution or (b) a segregated trust account or accounts maintained with a Federal or state chartered depository institution or trust company acting in its fiduciary capacity that has a rating from Moody’s Investors Service, Inc. of at least “Baa3” and which, in the case of a state chartered depository institution or trust company, is subject to regulations substantially similar to 12 C.F.R. § 9.10(b), having in either case a combined capital and surplus of at least $50,000,000.00 and subject to supervision or examination by Federal and state authority, as applicable. An Eligible Account will not be evidenced by a certificate of deposit, passbook or other instrument.

Eligible Institution ” shall mean a depository institution or trust company insured by the Federal Deposit Insurance Corporation, the short-term unsecured debt obligations or commercial paper of which are rated at least “A-1+” by Standard & Poor’s Ratings Group, a division of the McGraw-Hill Companies, “P-1” by Moody’s Investors Service, Inc., and F-1+ by Fitch, Inc. in the case of accounts in which funds are held for thirty (30) days or less (or, in the case of accounts in which funds are held for more than thirty (30) days, the long-term unsecured debt obligations of which are rated at least “AA” by Fitch, Inc. and Standard & Poor’s Ratings Group, a division of the McGraw-Hill Companies and “Aa2” by Moody’s Investors Service, Inc..

Entitlement Submittals ” means any and all applications, forms, maps, analyses and reports (including but not limited to analyses and reports related to environmental and economic conditions and effects), plans and specifications, agreements or documents submitted or prepared for submission to any Approving Authority with respect to, or other material written documentation (including, without limitation, emails) prepared in furtherance of, or otherwise with respect to, the processing or obtaining of the Entitlements, and shall include, without limitation, any and all Remaining Entitlements and Conditions of Approvals once approved by the Approving Authority.

Entitlements ” – means any development and use rights, licenses and permits granted by, or to be obtained from, any Approving Authority required for the development of the Future Residential improvements, and the sale, use and operation thereof.

Environmental Insurance ” – shall have the meaning ascribed to such term in Section 5.5 .

 

6


Existing Improvements ” – shall have the meaning ascribed to such term in Recital A.

Existing Insurance ” – shall have the meaning ascribed to such term in Section 5.8 .

First Payment Date ” – shall have the meaning ascribed to such term in Section 2.8(b) .

Full Satisfaction Transfer ” – shall mean any sale of the Property or any direct or indirect interest in Borrower which results in the indefeasible payment, in full, to Lender (which may be accomplished through the escrow established in connection with such sale) of (i) the Loan, and (ii) all other amounts due under any Loan Document; provided, that for all purposes under this Agreement and the Loan Documents, the date of such Full Satisfaction Transfer shall be deemed to be the Maturity Date.

Fully Entitled ”, “ Fully Entitle ”, or “ Fully Entitling ”, means, with respect to a specific portion of the Property, Borrower has obtained all of the Remaining Entitlements with respect thereto, such Entitlements are final, all applicable statutes of limitations and appeal periods thereunder have expired, including statutes of limitations for voter referendum, and all other conditions precedent to the effectiveness of each Entitlement have been fully satisfied, such that construction of the Future Residential Improvements for that portion of the Property requires no further approvals from the Approving Authority.

Future Residential Improvements ” – shall have the meaning ascribed to such term in Recital B.

Grading ” – shall have the meaning ascribed to such term in Recital E.

Ground Lease ” – shall have the meaning ascribed to such term in Recital A.

Ground Rent ” – shall mean any rent, additional rent or other charge payable by Borrower pursuant to the Ground Lease.

Guaranty ” – means that certain Limited Guaranty (Secured Loan), of even date herewith, made by Guarantor in favor of Lender.

Guarantor ” – means, jointly and severally, individually and collectively as the context may require, each entity listed on Schedule A to the Guaranty, and any other person or entity who, or which, in any manner, is or becomes obligated to Lender under any guaranty now or hereafter executed in connection with respect to the Loan.

Hazardous Materials ” – shall have the meaning ascribed to such term in Section 7.1 (a) .

Hazardous Materials Claims ” – shall have the meaning ascribed to such term in Section 7.1 (c) .

Hazardous Materials Laws ” – shall have the meaning ascribed to such term in Section 7.1 (b) .

Independent Director ” – shall mean (a) a natural person who is not (at the time of initial appointment as director or manager, or at any time while serving as a director or manager) and is not, has never been, and will not be (at any time while serving as a director or manager); (i) a stockholder, partner, member or other equity owner, director (with the exception of serving as the Independent Director of Borrower), officer, employee, attorney or counsel of Borrower, Guarantor or any Affiliate of Borrower or Guarantor, (ii) a customer, supplier or other Person who derives any of its purchases or revenues from its activities with Borrower, Guarantor or any Affiliate of Borrower or Guarantor, (iii) a Person Controlling or under common

 

7


Control with any such stockholder, partner, member or other equity owner, director, officer, customer, supplier or other Person, (iv) a member of the immediate family of any such stockholder, partner, member, equity owner, director, officer, employee, manager, customer, supplier or other Person, or (v) otherwise affiliated with Borrower, Guarantor or any stockholder, member, partner, director, officer, employee, attorney or counsel of Borrower or any Guarantor, and (b) has (i) prior experience as an independent director or independent manager for a corporation, a trust or a limited liability company whose charter documents required the unanimous consent of all independent directors or independent managers thereof before such corporation, trust or limited liability company could consent to the institution of bankruptcy or insolvency proceedings against it or could file a petition seeking relief under any applicable federal or state law relating to bankruptcy and (ii) at least three (3) years of employment experience with one or more Nationally Recognized Professional Service Company that provides, inter alia, professional independent directors or independent managers in the ordinary course of their respective business to issuers of securitization or structured finance instruments, agreements or securities or lenders originating commercial real estate loans for inclusion in securitization or structured finance instruments, agreements or securities and is at all times during his or her service as an Independent Director of Borrower an employee of such a company or companies. A natural Person who otherwise satisfies the foregoing definition other than subclause (a)(i) of this definition by reason of being the Independent Director of a Special Purpose Entity affiliated with Borrower shall not be disqualified from serving as an Independent Director of the Borrower, provided that the fees that such individual earns from serving as Independent Director of affiliates of the Borrower in any given year constitute in the aggregate less than five percent (5%) of such individual’s annual income for that year.

Information Materials ” – means the information and other materials, financial and otherwise, regarding the Borrower, the Guarantor and the Property provided to Lender in writing or otherwise made available to Lender on the website located at https://summitllc.sharefile.com/?cmd=f&id=fod3f602-374c-4ad6-a0b6-bd6d94834244 as of October 19, 2011.

Interest Period ” – shall mean (i) initially, the period commencing on and including the Effective Date and ending on and including November 30, 2011, (ii) thereafter, for any specified Payment Date other than the payment made on the Maturity Date, the period commencing on and including the first day of the calendar month prior to such Payment Date and ending on and including the last day of the calendar month prior to such Payment Date, and (iii) for the payment to be made on the Maturity Date, the period commencing on and including the immediately preceding Payment Date and ending and including on the Maturity Date.

Item Requirements for Disbursement ” – shall have the meaning ascribed to such term on Exhibit D .

Lender ” – means Qina, LLC, a Delaware limited liability company.

Lender’s Consultants ” – shall have the meaning ascribed to such term in Section 4.7(b) .

Loan ” – means the principal sum that Lender agrees to lend and Borrower agrees to borrow pursuant to the terms and conditions of this Agreement: FIFTY FIVE MILLION AND NO/100THS DOLLARS ($55,000,000.00).

Loan Documents ” – means those documents, as hereafter amended, supplemented, replaced or modified, properly executed and in recordable form, if necessary, listed in Exhibit B as Loan Documents.

Lyon California ” – shall mean William Lyon Homes, Inc., a California corporation.

 

8


Lyon Delaware ” – shall mean William Lyon Homes, a Delaware corporation.

Material Agreements ” – shall mean, collectively, (i) all Architect’s Agreements, (ii) all contracts and agreements between the Borrower on the one hand and any of the Related Parties or any Person under common Control with Borrower or any Related Party on the other hand, pertaining to the use, maintenance, development, construction, operation, management or sale of all or any portion of the Property or the Project Work, (iii) all contracts and agreements, pertaining to the use, design, maintenance, development, construction, operation, management or sale of all or any portion of the Property or the Project Work, and which (x) could reasonably be expected to require the payment, in the aggregate, of a sum greater than FIVE HUNDRED THOUSAND AND NO/100THS DOLLARS ($500,000.00) by any party thereto, or (y) is for a term or longer than one year (including any applicable extension options provided for therein), and (iv) all amendments, amendments and restatements, modifications, supplements and/or renewals to any of the foregoing, in accordance with the terms and provisions of this Agreement.

Material Entitlement Change ” – shall have the meaning ascribed to such term in Section 4.3(a) hereof. Notwithstanding any other provisions contained herein to the contrary, the term “Material Entitlements Change” shall not mean or refer to any Material Entitlements Change which has been previously approved by Lender in writing.

Maturity Date ” – means October 28, 2012.

Nationally Recognized Service Company ” – shall mean Corporation Services Company, CT Corporation, Stewart Management Corporation, National Registered Agents, Inc. and Independent Director Services, Inc. and any other Person approved in writing by Lender.

Note ” – means that certain Promissory Note Secured by Deed of Trust of even date herewith, in the original principal amount of the Loan, executed by Borrower and payable to the order of Lender, as hereafter amended, supplemented, replaced or modified.

Offsite Materials ” – shall have the meaning ascribed to such term in Exhibit D .

Operating Account ” – shall have the meaning ascribed to such term in Section 3.2 .

Operating Account Control Agreement ” – shall mean the deposit account control agreement with respect to the Operating Account entered into by and among Borrower, Lender and Operating Account Bank in accordance with Section 3.2 .

Onsite Materials ” – shall have the meaning ascribed to such term in Exhibit D .

Other Related Documents ” – means those documents, as hereafter amended, supplemented, replaced or modified from time to time, properly executed and in recordable form, if necessary, listed in Exhibit B as Other Related Documents.

Outstanding Principal Balance ” shall mean, as of any date, the outstanding principal balance of the Loan.

Participant ” – shall have the meaning ascribed to such term in Section 13.13(a) .

Participant Register ” – shall have the meaning ascribed to such term in Section 13.13(d) .

 

9


Payment Date ” – shall mean, commencing with the First Payment Date, the fifth (5th) day of each calendar month during the term of the Loan until and including the Maturity Date or, for purposes of making payments hereunder, but not for purposes of calculating interest Periods, if such day is not a Business Day, the immediately preceding Business Day.

Person ” – shall mean any individual, corporation, partnership, joint venture, limited liability company, estate, trust, unincorporated association, any governmental authority or agency, and any fiduciary acting in such capacity on behalf of any of the foregoing.

Petition Date ” – shall mean the date upon which a bankruptcy petition is filed by, against or concerning Lyon California.

Prepayment Premium ” – shall be equal to the positive difference, if any, between (a) FIVE MILLION FIVE HUNDRED THOUSAND AND NO/100THS DOLLARS ($5,500,000.00), minus (b) the amount of interest paid to Lender pursuant to this Agreement through and including the date of the applicable prepayment.

Prohibited Equity Transfer ” – shall have the meaning ascribed to such term in Section 12.2 .

Prohibited Property Transfer ” – shall have the meaning ascribed to such term in Section 12.1 .

Project Work ” – shall have the meaning ascribed to such term in Section 4.1 .

Property ” – shall have the meaning ascribed to such term in Recital A.

Purchase and Sale Agreement ” – shall mean that certain Agreement of Purchase and Sale and Joint Escrow Instructions, dated as of July 19, 2010, by and between Hewlett-Packard Company, a Delaware corporation as seller, and Borrower, as successor by assignment to William Lyon Homes, Inc., a California corporation, as buyer, as amended from time to time prior to the date hereof.

Register ” – shall have the meaning ascribed to such term in Section 13.13(c) .

Real Estate Tax and Interest Reserve Subaccount ” – shall have the meaning ascribed to such term in Section 3.1 .

Related Parties ” – shall have the meaning ascribed to such term in Section 6.3 .

Remaining Entitlements ” – shall have the meaning ascribed to such term in Recital D.

Remaining Horizontal Entitlements ” – shall have the meaning ascribed to such term in Recital D.

Remaining Vertical Entitlements ” – shall have the meaning ascribed to such term in Recital D.

Request for Entitlements Change ” – shall have the meaning ascribed to such term in Section 4.3(a) .

Requirements for Disbursement ” – shall have the meaning ascribed to such term on Exhibit D .

Restricted Party ” shall mean each of (i) Borrower, (ii) any entity obligated under any guaranty or indemnity made in favor of Lender in connection with the Loan and (iii) any shareholder, partner, member

 

10


or non-member manager, or any direct or indirect legal or beneficial owner of Borrower, or any entity obligated under a guaranty or indemnity made in favor of Lender in connection with the Loan.

Secured Obligation ” – shall have the meaning ascribed to such term in the Deed of Trust.

Set Aside Letter ” – shall have the meaning ascribed to such term in Section 8.1 .

Sole Member ” – shall mean Lyon Mayfield, Inc., a Delaware corporation.

Special Purpose Entity ” – shall mean a limited liability company which:

 

  (a) was, is and will be organized solely for the purpose of acquiring, developing, owning, holding, selling, leasing, transferring, exchanging, managing and operating the Property (and no other property), entering into this Agreement with Lender and performing its obligations under the Loan Documents, refinancing the Property in connection with a permitted repayment of the Loan, and transacting lawful business that is incident, necessary and appropriate to accomplish the foregoing;

 

  (b) has not been, is not, and will not be engaged, in any business unrelated to in the case of Borrower, the acquisition, development, ownership, management or operation of the Property;

 

  (c) has not had, does not have, and will not have, any assets other than those related to the Property;

 

  (d) has not engaged, sought or consented to, and will not engage in, seek or consent to, any dissolution, winding up, liquidation, consolidation, merger, sale of ail or substantially all of its assets, transfer of membership interests or amendment of articles of incorporation, articles of organization, certificate of formation or operating agreement (as applicable) with respect to the matters set forth in this definition;

 

  (e) has been, now is, and will be a limited liability company organized in the State of Delaware that (A) has as its only member a non-managing member, (B) has at least one (1) Independent Director, (C) has not caused or allowed, and will not cause or allow the members or managers of such entity to take any Bankruptcy Action, either with respect to itself or, if the company is a Principal, with respect to Borrower, in each case unless the Independent Director then serving as managers of the company shall have consented in writing to such action, (D) has and shall have either (1) a member which owns no economic interest in the company, has signed the company’s limited liability company agreement and has no obligation to make capital contributions to the company, or (2) two natural persons or one entity that is not a member of the company, that has signed its limited liability company agreement and that, under the terms of such limited liability company agreement becomes a member of the company immediately prior to the withdrawal or dissolution of the last remaining member of the company;

 

  (f)

has and will have a limited liability agreement or an operating agreement that, in each case, provides that such entity shall not (1) dissolve, merge, liquidate, consolidate; (2) sell all or substantially all of its assets or the assets of Borrower (as applicable); or (3) amend its organizational documents with respect to the matters set forth in this definition without the consent of Lender;

 

11


  (g) has been, is and Intends to remain solvent and has paid and shall pay its debts and liabilities from its then available assets (including a fairly-allocated portion of any personnel and overhead expenses that It shares with any Affiliate) from its assets as the same shall become due, and has maintained and shall maintain adequate capital for the normal obligations reasonably foreseeable in a business of its size and character and in light of its contemplated business operations;

 

  (h) has not failed, and will not fail, to correct any known misunderstanding regarding the separate identity of such entity and has not and shall not identify itself as a division of any other Person;

 

  (i) has maintained and will maintain its accounts, books and records separate from any other Person and has filed and will file its own tax returns, except to the extent that it has been or Is required to file consolidated tax returns by law and, if it is a corporation, has not filed and shall not file a consolidated federal income tax return with any other corporation, except to the extent that It is required by law to file consolidated tax returns;

 

  (j) has maintained and will maintain its own records, books, resolutions and agreements;

 

  (k) has not (i) commingled, and will not commingle, its funds or assets with those of any other Person and (ii) participated and will not participate in any cash management system with any Person other than Lender;

 

  (l) has held and will hold its assets in its own name;

 

  (m)

has conducted and shall conduct its business in its name or in a name franchised or licensed to it by an entity other than an Affiliate of itself or of Borrower, except for business conducted on behalf of itself by another Person under a business management services agreement that is on commercially reasonable terms, so long as the manager, or equivalent thereof, under such business management services agreement holds itself out as an agent of Borrower;

 

  (n) has maintained and will maintain its books, bank accounts, balance sheets, financial statements, accounting records and other entity documents separate from any other Person and has not permitted, and will not permit, its assets to be listed as assets on the financial statement of any other entity except as required by GAAP; provided , however , that appropriate notation shall be made on any such consolidated statements to indicate its separateness from such Affiliate and to indicate that its assets and credit are not available to satisfy the debt and other obligations of such Affiliate or any other Person and such assets shall be listed on its own separate balance sheet;

 

  (o) has paid and will pay its own liabilities and expenses, including the salaries of its own employees, out of its own funds and assets, and has maintained and will maintain a sufficient number of employees in light of its contemplated business operations;

 

  (p) has observed and will observe all limited liability company formalities;

 

  (q)

has had no and will have no Indebtedness (including loans, whether or not such loans are evidenced by a written agreement) other than (i) the Loan, (ii) unsecured trade and operational debt incurred in

 

12


 

the ordinary course of business relating to the ownership and operation of the Property and the routine administration of Borrower, in amounts not to exceed one percent (1%) of the original principal amount of the Loan, in the aggregate, which liabilities are not more than sixty (60) days past the date incurred, are not evidenced by a note and are paid when due, and which amounts are normal and reasonable under the circumstances, and (iii) such other liabilities that are permitted pursuant to the Loan Documents;

 

  (r) has not assumed or guaranteed or become obligated for, and will not assume or guarantee or become obligated for, the debts of any other Person and has not held out and will not hold out its credit as being available to satisfy the obligations of any other Person except as permitted pursuant to the Loan Documents;

 

  (s) has not acquired and will not acquire obligations or securities of its partners, members or shareholders or any other Affiliate;

 

  (t) has allocated and will allocate, fairly and reasonably, any overhead expenses that are shared with any Affiliate, including, but not limited to, paying for shared office space and services performed by any employee of an Affiliate;

 

  (u) has maintained and used, now maintains and uses, and will maintain and use, separate stationery, invoices and checks bearing its name, which stationery, invoices, and checks utilized by the Special Purpose Entity or utilized to collect its funds or pay its expenses have borne, shall bear its own name and have not borne and shall not bear the name of any other entity unless such entity is clearly designated as being the Borrower’s agent;

 

  (v) except pursuant to the Loan Documents, has not pledged and will not pledge its assets for the benefit of any other Person;

 

  (w) has held itself out and identified itself, and will hold itself out and identify itself, as a separate and distinct entity under its own name or in a name franchised or licensed to it by an entity other than an Affiliate of Borrower and not as a division or part of any other Person, except for services rendered under a business management services agreement with an Affiliate that compiles with the terms contained in clause (x) below of this definition, so long as the manager, or equivalent thereof, under such business management services agreement holds itself out as an agent of Borrower;

 

  (x) has maintained and will maintain its assets in such a manner that it will not be costly or difficult to segregate, ascertain or identify its individual assets from those of any other Person;

 

  (y) has not made and will not make loans to any Person or hold evidence of indebtedness issued by any other Person or entity (other than cash and investment-grade securities issued by an entity that is not an Affiliate of or subject to common ownership with such entity);

 

  (z) has not identified and will not identify its partners, members or shareholders, or any Affiliate of any of them, as a division or part of it, and has not identified itself, and shall not identify itself, as a division of any other Person;

 

13


  (aa) has not entered into or been a party to, and will not enter into or be a party to, any transaction with its partners, members, shareholders or Affiliates except (i) in the ordinary course of its business and on terms which are intrinsically fair, commercially reasonable and are no less favorable to it than would be obtained in a comparable arm’s-length transaction with an unrelated third party, and (ii) in connection with the Loan Documents;

 

  (ee)

other than capital contributions and distributions permitted under the terms of its organizational documents, has not entered into or been a party to, and shall not enter into or be a party to, any transaction with any of its partners, members, shareholders or Affiliates except in the ordinary course of its business and on terms which are commercially reasonable terms comparable to those of an arm’s length transaction with an unrelated third party;

 

  (ff)

has not had and shall not have any obligation to, and has not indemnified and shall not indemnify its partners, officers, directors or members, as the case may be, in each case unless such an obligation or indemnification is fully subordinated to the Debt and shall not constitute a claim against it in the event that its cash flow is insufficient to pay the Debt;

 

  (gg) if such entity is a corporation, it shall consider the interests of its creditors in connection with all corporate actions;

 

  (hh) does not and will not have any of its obligations guaranteed by any Affiliate except as provided in the Loan Documents; and

 

  (ii) has complied and will comply with all of the terms and provisions contained in its organizational documents and cause statements of facts contained in its organizational documents to be and to remain true and correct; and

 

  (jj) has not permitted and shall not permit any Affiliate or constituent party independent access to its bank accounts except as permitted under the Loan Documents.

Subdivision Map ” – shall have the meaning ascribed to such term in Section 9.6 .

Surety ” – shall have the meaning ascribed to such term in Section 8.1 .

Tax and Interest Reserve Funds ” – shall have the meaning ascribed to such term in Section 2.2 (b).

Taxes ” shall mean all taxes, assessments, water rates or sewer rents, now or hereafter levied or assessed or imposed against (a) the Property or part thereof, together with all interest and penalties thereon and (b) against the rents, issues, income or profits thereof or upon the lien or estate hereby created, whether any or all of said taxes, assessments or charges be levied directly or indirectly or as excise taxes or ad valorum real estate or personal property taxes or as income taxes.

Taxes Requirements for Disbursement ” – shall have the meaning ascribed to such term on Exhibit D .

Title Policy ” – means the 2006 ALTA Extended Loan Policy of Title Insurance, issued by First American Title Insurance Company, a California corporation and having Order No. NCS-435116-SC.

 

14


Transfer ” – shall mean any sale, installment sale, exchange, mortgage, pledge, hypothecation, assignment, encumbrance or other transfer, conveyance or disposition, whether voluntarily, involuntarily or by operation of law or otherwise.

Unallocated Cash Collateral ” – shall mean the amount of Cash Collateral on deposit in the Cash Collateral Account and not allocated to any Set Aside Letter pursuant to the terms of Section 8.1 .

 

  1.2

EXHIBITS INCORPORATED . All exhibits, schedules or other items attached hereto are incorporated into this Agreement by such attachment for all purposes.

 

  1.3

REPLACEMENT OF EXHIBITS . Notwithstanding anything to the contrary contained herein,) Exhibits G , H and I may be replaced in accordance with the terms of Section 9.24 .

ARTICLE 2. LOAN

 

  2.1

LOAN . By and subject to the terms of this Agreement, Lender agrees to lend to Borrower and Borrower agrees to borrow from Lender the principal sum of FIFTY FIVE MILLION AND NO/100THS DOLLARS ($55,000,000.00), said sum to be evidenced by the Note. The Note shall be secured by, among other things, the Deed of Trust, of even date herewith, encumbering certain real property and improvements as legally defined therein, including without limitation, the Ground Lease.

 

  2.2

SINGLE DISBURSEMENT . Subject to the terms of this Agreement, Borrower may request and receive only one disbursement hereunder in respect of the full amount of the Loan and any amount borrowed and repaid hereunder in respect of the Loan may not be re-borrowed. Borrower acknowledges and agrees that the Loan will be fully funded as of the Effective Date.

 

  2.3

LOAN DOCUMENTS . Borrower shall deliver to Lender concurrently with this Agreement each of the documents, properly executed and in recordable form, as applicable, described in Exhibit B as Loan Documents, together with those documents described in Exhibit B as Other Related Documents.

 

  2.4

USE OF PROCEEDS . Borrower shall use the proceeds of the Loan solely to finance its acquisition of the Property, and for such other purposes as may be approved by Lender under the Loan Documents.

 

  2.5

INTEREST ON THE LOAN .

 

  (a)

Interest Payments . Interest accrued on the outstanding principal balance of the Loan shall be calculated as provided in Section 2.5(d) and be due and payable in the manner provided in Section 2.6 .

 

  (b)

Default Interest . Notwithstanding the rates of interest specified in Section 2.5(e) , below, and the payment date specified in Section 2.6 , above, at Lender’s discretion at any time following the occurrence and during the continuance of a Default, the principal balance of the Loan then outstanding and, to the extent permitted by applicable law, any interest payment on the Loan not paid when due, shall bear interest payable upon demand at the Default Rate. All other amounts due to Lender under this Agreement or any of the other Loan Documents if not paid when due, or if no time period is expressed, if not paid within ten (10) days after demand therefor, shall likewise, at the option of Lender, bear interest from and after demand at the Default Rate.

 

15


  (c)

Late Fee . Borrower acknowledges that late payment to Lender will cause Lender to incur costs not contemplated by this Agreement. Such costs include, without limitation processing and accounting charges. Therefore if Borrower fails timely to pay any sum due and payable hereunder through the Maturity Date (other than payment of the entire outstanding balance of the Loan on the Maturity Date), unless waived by Lender, a late charge of five percent (5%) of the amount of any such principal payment, interest or other charge due hereon and which is not paid within ten(10) days after such payment is due, shall be charged by Lender and paid by Borrower for the purpose of defraying the expense incident to handling such delinquent payment. Borrower and Lender agree that this late charge represents a reasonable sum considering all of the circumstances existing on the date hereof and represents a fair and reasonable estimate of the costs that Lender will incur by reason of late payment. Borrower and Lender further agree that proof of actual damages would be costly and inconvenient. Acceptance of any late charge shall not constitute a waiver of the default with respect to the overdue installment, and shall not prevent Lender from exercising any of the other rights available hereunder or any other Loan Document. Such late charge shall be paid without prejudice to any other rights of Lender.

 

  (d)

Computation of Interest . Interest shall be computed by multiplying (i) the actual number of days elapsed in the applicable Interest Period, (ii) a daily rate based on the Effective Rate or the Default Rate, as applicable, and a year of three hundred and sixty (360) days, and (iii) the principal balance of the Loan outstanding during the applicable Interest Period, as calculated by Lender in its sole but good faith discretion.

 

  (e)

Effective Rate . The rate upon which interest shall be calculated for this Loan shall, subject to Section 2.5(f) , be the Effective Rate.

 

  (f)

Usury Savings . Notwithstanding anything to the contrary set forth herein or in any other Loan Document, at no time shall Borrower be obligated or required to pay interest on the principal balance of the Loan at a rate which could subject Lender to either civil or criminal liability as a result of being in excess of the maximum legal rate under applicable law. If, by the terms of this Agreement or the other Loan Documents, Borrower is at any time required or obligated to pay interest on the principal balance due hereunder at a rate in excess of the maximum legal rate under applicable law, the Effective Rate or the Default Rate, as the case may be, shall be deemed to be immediately reduced to the maximum legal rate under applicable law and all previous payments in excess of the maximum legal rate under applicable law shall be deemed to have been payments in reduction of principal and not on account of the interest due hereunder. All sums paid or agreed to be paid to Lender for the use, forbearance, or detention of the sums due under the Loan, shall, to the extent permitted by applicable law, be amortized, prorated, allocated, and spread throughout the full stated term of the Loan until payment in full so that the rate or amount of interest on account of the Loan does not exceed the maximum legal rate of interest from time to time in effect and applicable to the Loan for so long as the Loan is outstanding.

 

  2.6

PAYMENTS .

 

  (a)

Payments Generally . For purposes of making payments hereunder, but not for purposes of calculating Interest Periods, if the day on which any payment is due is not a Business Day, then amounts due on such date shall be due on the immediately preceding Business Day. All amounts

 

16


 

due pursuant to this Agreement and the other Loan Documents shall be payable without setoff, counterclaim, defense or any other deduction whatsoever.

 

  (b)

Monthly Payments . On December 5, 2011 (the “ First Payment Date ”), Borrower shall make a payment of the interest for the period commencing on and including the Effective Date through and including November 30, 2011. On each subsequent Payment Date up to and including the Maturity Date, Borrower shall make a payment to Lender of the unpaid interest which has accrued during the applicable Interest Period.

 

  (c)

Payment on Maturity Date . Borrower shall pay to Lender not later than 3:00 P.M., New York City time, on the Maturity Date, in addition to any accrued and unpaid interest to be paid pursuant to Section 2.6(b) , the Outstanding Principal Balance and all other amounts due hereunder and under the Note, the Deed of Trust and the other Loan Documents.

 

  (d)

Method and Place of Payment . Except as otherwise specifically provided herein, all payments and prepayments under this Agreement and the Note shall be made to Lender not later than 1:00 P.M., New York City time, on the date when due and shall be made in Dollars in immediately available funds at Lender’s office or as otherwise directed by Lender, and any funds received by Lender after such time shall, for all purposes hereof, be deemed to have been paid on the next succeeding Business Day. Any disbursements or payments required to be made hereunder or under any other Loan Document by Lender out of any Account shall be deemed to have been timely made for purposes of this Section 2.6(d) .

 

  (e)

Prepayments . On any Payment Date, Borrower may, at its option and upon not less than thirty (30) days irrevocable prior written notice to Lender, prepay the Outstanding Principal Balance, in whole but not in part, provided that such prepayment is accompanied by (a) all accrued and unpaid interest on the Outstanding Principal Balance so prepaid, (b) all other amounts due under the Note, this Agreement, or any of the other Loan Documents, and (c) an amount equal to the Prepayment Premium. In addition, if for any reason Borrower prepays the Loan on a day other than a Payment Date, Borrower shall also pay interest on the principal amount so prepaid through the next succeeding Payment Date.

 

  2.7

FULL REPAYMENT AND RECONVEYANCE . Upon indefeasible payment in full of all sums owing and outstanding under the Loan Documents, Lender shall issue a full reconveyance of the Property and all Collateral from the lien of the Deed of Trust and a release of the security interest in any Account provided by the Loan Documents; provided , however , that all of the following conditions shall be satisfied at the time of, and with respect to, such reconveyance: (a) Lender shall have indefeasibly received all escrow, closing and recording costs, the costs of preparing and delivering such reconveyance and any sums then due and payable under the Loan Documents; and (b) Lender shall have received a written release satisfactory to Lender of any set aside letter, letter of credit or other form of undertaking which Lender has issued to any surety, governmental agency or any other party in connection with the Loan, the Property or the Project.

ARTICLE 3. CASH MANAGEMENT

 

  3.1

CASH COLLATERAL ACCOUNT AND REAL ESTATE TAX AND INTEREST RESERVE SUBACCOUNT; PLEDGE AND ASSIGNMENT . Borrower shall establish and maintain a segregated Eligible Account (the “ Cash Collateral Account ”) at Deposit Bank which Cash Collateral Account shall be under the sole dominion and

 

17


 

control of Lender, and which shall be maintained subject to and in accordance with the terms of the Cash Collateral Account Control Agreement. The Cash Collateral Account shall be entitled “Mayfield Lyon, LLC, as pledgor, for the benefit of Qina, LLC, as Secured Party – Cash Collateral Account,” or such other name as required by Lender from time to time. Lender will also establish a subaccount of the Cash Collateral Account which shall at all times be an Eligible Account and which shall be a ledger or book entry account and not an actual account (such subaccount is referred to herein as the “ Real Estate Tax and Interest Reserve Subaccount ”). Borrower (i) hereby grants to Lender a first priority security interest in the Cash Collateral Account and the Real Estate Tax and Interest Reserve Subaccount and all deposits at any time contained therein and the proceeds thereof, and (ii) will take all actions necessary to maintain in favor of Lender a perfected first priority security interest in the Cash Collateral Account and the Real Estate Tax and Interest Reserve Subaccount, including, without limitation, filing a UCC-1 financing statements and continuations thereof, and hereby authorizes Lender to fife such financing statements and continuations. Borrower will not in any way alter, modify or close the Cash Collateral Account or the Real Estate Tax and Interest Reserve Subaccount and will notify Lender of the account number thereof. Lender shall have the sole right to make withdrawals from the Cash Collateral Account and the Real Estate Tax and Interest Reserve Subaccount and all costs and expenses for establishing and maintaining the Cash Collateral Account and the Real Estate Tax and Interest Reserve Subaccount shall be paid by Borrower. All monies now or hereafter deposited into the Cash Collateral Account and the Real Estate Tax and Interest Reserve Subaccount shall be deemed additional security for the Loan and all other amounts owing under the Loan Documents.

 

  3.2

BORROWER’S OPERATING ACCOUNT . Within Sixty (60) days following the date hereof, Borrower shall establish and maintain a segregated Eligible Account (the “ Operating Account ”) with a bank or depositary institution acceptable to Lender in its sole, discretion (“ Operating Account Bank ”), which Operating Account shall be maintained subject to and in accordance with the terms of a deposit account control agreement acceptable to Lender in its sole, good faith discretion the (“ Operating Account Control Agreement ”). The Operating Account shall be entitled “Mayfield Lyon, LLC, as pledgor, for the benefit of Qina, LLC, as Secured Party – Operating Account,” or such other name as required by Lender from time to time. Borrower (i) hereby grants to Lender a first priority security interest in the Operating Account and all deposits at any time contained therein and the proceeds thereof, and (ii) will take all actions necessary to maintain in favor of Lender a perfected first priority security interest in the Operating Account, including, without limitation, the execution of any account control agreement which is consistent with the terms of this Agreement and the other Loan Documents, as may be required by Lender, including without limitation the Operating Account Control Agreement Borrower will not in any way alter, modify or close the Operating Account and will notify Lender of the account number thereof. As more fully set forth in the Operating Account Control Agreement, Borrower shall have the right to use the Borrower’s Funds on deposit in the Operating Account in accordance with the terms of this Agreement and the Loan Documents, provided, however, that from and after the occurrence of and during the continuance of a Default, Lender shall have the sole right to access and utilize the Borrower’s Funds then on deposit in the Operating Account, and all costs and expenses for establishing and maintaining the Operating Account shall be paid by Borrower. All monies now or hereafter deposited into the Operating Account shall be deemed additional security for the Loan and all other amounts owing under the Loan Documents.

 

  3.3

ACCOUNTS GENERALLY . Notwithstanding anything to the contrary contained herein, with respect to each Account:

 

  (a)

upon the occurrence and during the continuance of a Default, Lender may, in addition to any and all other rights and remedies available to Lender, direct Deposit Bank to immediately pay over all

 

18


 

funds on deposit in any Account to Lender and to apply any such funds to the payment of the Secured Obligations in any order or priority, in its sole discretion;

 

  (b)

except as expressly permitted under the Loan Documents, funds deposited into any Account shall not be commingled with other monies of Borrower or Deposit Bank;

 

  (c)

Borrower shall not further pledge, assign or grant any security interest in any Account or the monies deposited therein or permit any lien or encumbrance to attach thereto, or any levy to be made thereon, or any UCC-1 financing statements, except those naming Lender as the secured party, to be filed with respect thereto;

 

  (d)

Borrower acknowledges that the insufficiency of funds on deposit in any Account shall not relieve Borrower of the obligation to make any payments, as and when due pursuant to this Agreement and the other Loan Documents, and such obligations shall be separate and independent, and not conditioned on any event or circumstance whatsoever; and

 

  (e)

Borrower shall indemnify Lender and Deposit Bank and hold Lender and Deposit Bank harmless from and against any and all actions, suits, claims, demands, liabilities, losses, damages, obligations and costs and expenses (including litigation costs and reasonable attorneys’ fees and expenses) arising from or in any way connected with the Accounts or the performance of the obligations for which the applicable Account was established (unless arising from the gross negligence or willful misconduct of Lender or Deposit Bank, as applicable).

 

  3.4

DEPOSITS INTO THE ACCOUNTS . Borrower shall deposit or cause to be deposited:

 

  (a)

on the Effective Date, the sum of FIVE MILLION ONE HUNDRED TWENTY FIVE THOUSAND AND NO/100THS DOLLARS ($5,125,000.00), in non-borrowed and readily available funds in the Cash Collateral Account (such funds, together with any amounts on deposit in the Cash Collateral Account from time to time, the “ Cash Collateral ”);

 

  (b)

a portion of the funds to be deposited in accordance with Section 3.4(a) in the amount of FIVE MILLION ONE HUNDRED TWENTY FIVE THOUSAND AND NO/100THS DOLLARS ($5,125,000.00) will be deposited into the Real Estate Tax and Interest Reserve Subaccount (such funds, the “ Tax and Tax and Interest Reserve Funds ”);

 

  (c)

on or before January 31, 2012, the sum of FIVE MILLION AND NO/100THS DOLLARS ($5,000,000.00), in non-borrowed and readily available funds in the Cash Collateral Account; and

 

  (d)

at all times, all other funds on hand with Borrower from time to time in the Operating Account (such funds, “ Borrower’s Funds ”).

 

  3.5

DISBURSEMENTS FROM THE REAL ESTATE TAX AND INTEREST RESERVE SUBACCOUNT . The Tax and Interest Reserve Funds shall be held in the Real Estate Tax and Interest Reserve Subaccount until such time as a Bankruptcy Action exists with respect to any Guarantor. Notwithstanding the foregoing, provided no Default shall then be continuing, Lender shall apply, or shall direct its servicer to apply or shall make Tax and Interest Reserve Funds available to Borrower to apply to the payment of the installments of real estate taxes that are currently due and which would become delinquent if not paid by December 10, 2011 (in an amount not to exceed $900,000.00 without Lender’s prior written consent). In

 

19


 

making any payment relating to such real estate taxes, Lender may do so according to any bill, statement or estimate procured from the appropriate public office (with respect to such real estate taxes) without inquiry into the accuracy of such bill, statement or estimate or into the validity of any tax, assessment, sale, forfeiture, tax lien or title or claim thereof. On each Payment Date during the pendency of such Bankruptcy Action, Lender shall remit from the Real Estate Tax and Interest Reserve Subaccount an amount of Tax and Interest Reserve Funds equal to the amount of interest then due and payable or so much thereof as is available in the Real Estate Tax and Interest Reserve Subaccount, until such time as (a) no Tax and Interest Reserve Funds remain on deposit in the Real Estate Tax and Interest Reserve Subaccount, or (b) an Acceptable Order Authorizing Interest Payment occurs. In addition to the foregoing, if an Acceptable Order Authorizing Interest Payment occurs, all Tax and Interest Reserve Funds on deposit in the Real Estate Tax and Interest Reserve Subaccount shall be immediately released to the Cash Collateral Account. Notwithstanding anything to the contrary set forth in this Section 3.5 , Lender shall not be required to disburse any Tax and Interest Reserve Funds if a Default, as defined in this Agreement, or Default as defined in any of the other Loan Documents or in the Other Related Documents, or event, omission or failure of condition which would constitute a Default under any such document, after notice or lapse of time, or both, then exists.

 

  3.6

DISBURSEMENTS FROM THE CASH COLLATERAL ACCOUNT . Except as otherwise expressly provided in this Agreement, the Cash Collateral (which for the avoidance of doubt, shall not include any amounts on deposit in the Real Estate Tax and Interest Reserve Subaccount) shall be disbursed by Lender to the Operating Account, or, at Lender’s election, funded directly by Lender to the applicable recipient thereof, in order to fund (i) the hard and soft costs of any item listed on the Budget, and (ii) Taxes, provided that for each disbursement, each of the following conditions must be met, as determined by Lender, or waived by Lender, each in its sole and absolute discretion:

 

  (a)

There shall exist no Default, as defined in this Agreement, or Default as defined in any of the other Loan Documents or in the Other Related Documents, or event, omission or failure of condition which would constitute a Default under any such document, after notice or lapse of time, or both;

 

  (b)

There shall exist no Material Entitlements Change;

 

  (c)

Borrower shall have submitted to Lender an Application for Payment, which Application for Payment shall have been received by Lender at least thirty (30) days prior to the requested date of disbursement set forth therein;

 

  (d)

All applicable Requirements for Disbursement shall have been met or waived by Lender;

 

  (e)

The amount listed on the Application for Payment as the amount requested to be disbursed shall be equal to or less than: the difference between (i) the amount allotted for the requested Item on the Budget, or the total amount of the Taxes due, as applicable, and (ii) any prior disbursements for the applicable Item or Taxes for which disbursement is being requested; and

 

  (f)

Following the requested disbursement, the amount of Unallocated Cash Collateral on deposit in the Cash Collateral Account shall be equal to or greater than the Cash Collateral Threshold Amount.

 

20


ARTICLE 4. PRE-DEVELOPMENT AND DEVELOPMENT

 

  4.1

PROJECT WORK . Borrower shall do each and all of the following (collectively, the “ Project Work ”):

 

  (a)

subject to Section 4.2 , commence as soon as practicable and as and when contemplated under the Business Plan each and every item set forth on the Budget and complete each item set forth on the Budget as and when required by the Budget and the Business Plan; and

 

  (b)

subject to Section 4.2 , commence, continue and complete, as applicable, the processes of (i) obtaining at a commercially reasonable pace, each Remaining Entitlement, (ii) maintaining all Current Entitlements (unless amendment of the Current Entitlements is necessary to Fully Entitle the Future Residential Improvements), and (iii) satisfying or otherwise complying with the Conditions of Approval on or before any required date of completion set forth in the Budget, the Business Plan and the Entitlements, where applicable, and in each case, in accordance with Applicable Law.

 

  4.2

FORCE MAJEURE . The time within which the Project Work or other action required with respect to the Property must be commenced or completed shall be extended for a period of time equal to the period of any delay directly hindering the commencement or completion, as applicable, of any portion of the Project Work or taking of any action with respect to the Property (a) which is caused by fire, earthquake, severe weather or other acts of God, strike, lockout, acts of public enemy, riot, insurrection, or governmental regulation of the sale or transportation of materials, supplies or labor or (b) which is caused by other events beyond the reasonable control of Borrower; provided , however , that any extensions arising from delays caused by events described in clause (b) but not clause (a), shall be subject to an aggregate maximum of two (2) weeks, unless a greater time period shall be agreed between Borrower and Lender. No extensions pursuant to this Section 4. 2 shall be effective unless Borrower shall furnish Lender with written notice satisfactory to Lender evidencing the applicable delay within ten (10) days from the occurrence of such delay. In no event shall the time provided in this Agreement for completion of a particular portion of the Project Work that, pursuant to the Budget and the Business Plan is contemplated to be required to be completed prior to the Maturity Date, be extended beyond the Maturity Date.

 

  4.3

ENTITLEMENTS SUBMITTALS .

 

  (a)

Pursuant to Section 9.8 , Lender must approve certain Entitlement Submittals. Except as otherwise provided in this Agreement, Borrower shall not cause, suffer or permit any changes in or amendments to any Entitlement Submittal that has been approved by Lender (or required to have been approved by Lender hereunder) without Lender’s prior written consent if such change or amendment would (i) have a material adverse change on Borrower’s ability to develop the Property for the Future Residential Improvements, including without limitation, any change that would decrease the proposed density of the Future Residential Improvements (including the number of buildings and dwelling units), limit or reduce the height or bulk of the Future Residential Improvements, change or limit any land uses envisioned by the Future Residential Improvements, change the site plan of the Future Residential Improvements, materially increase the cost of development of the Future Residential improvements and associated infrastructure, materially limit or affect the availability of public utilities, services or facilities or any privileges or rights to public utilities, services, or facilities currently available to the Property, impose any ordinance or regulation that controls rents or purchase prices charged within the Property, materially limit or delay the processing or procuring of the Entitlements, materially delay development of the Future Residential Improvements, or impose limits or controls on the timing,

 

21


 

phasing or sequencing of the development thereof (except as otherwise provided under the City’s existing laws of general applicability), or (ii) materially and adversely affect the ability of Borrower to obtain any Remaining Entitlement, including, without limitation, any change which would (w) result in the addition or expansion of any Condition of Approval previously approved by Lender (or required to have been approved by Lender), (x) materially delay the ability of Borrower to obtain the Entitlements or satisfy any Condition of Approval set forth in the Entitlements, (y) subject any Entitlement to retraction, reevaluation or the re-opening of any periods of challenge or appeal, or (z) result in the imposition of any discretionary approval other than those required to Fully Entitle the Property, or the requirement that Borrower obtain any new license, permit or authorization, which license permit or authorization is subject to any discretionary approval (each of the foregoing clauses (i) and (ii)(w) through (ii)(z) hereof, a “ Material Entitlements Change ”). Without limiting the above, Lender agrees that Borrower may make changes that are not Material Entitlements Changes in the Entitlements Submittals without Lender’s prior written consent, provided that such changes do not violate any of the conditions specified herein. Any failure by Lender to respond to any complete written request by Borrower for approval of an Entitlement Submittal, or a proposed change to an Entitlement Submittal (in each case, a “ Request for Entitlement Change ”), within ten (10) days after Lender’s receipt of such Request for Entitlement Change shall be deemed an approval of such Entitlement Submittal or proposed change to an Entitlement Submittal, provided, however, that all Requests for Entitlement Change shall, on the face thereof, state, in bold and capitalized letters, as follows: THIS CONSTITUTES A REQUEST FOR ENTITLEMENT CHANGE PURSUANT TO SECTION 4.5 OF THAT CERTAIN LOAN AGREEMENT MADE BY AND BETWEEN LYON MAYFIELD, LLC AND QINA, LLC, AND, PURSUANT TO SECTION 4.3(a) OF THE LOAN AGREEMENT, FAILURE TO RESPOND IN WRITING TO THE NOTICE ADDRESS SET FORTH HEREUPON WITHIN TEN (10) DAYS FOLLOWING THE DATE THIS NOTICE RECEIVED SHALL BE DEEMED LENDER’S APPROVAL HEREOF ; provided further that, notwithstanding the foregoing, if Lender shall respond to any Request for Entitlement Change with a request for additional information with respect thereto, Lender’s failure to approve or deny the Entitlement Submittal or proposed change to an Entitlement Submittal set forth therein within such initial ten (10) day period shall not be deemed an approval thereof and Lender shall have an additional ten (10) day period, commencing upon the receipt by Lender of a revised Request for Entitlement Change setting forth, to Lender’s reasonable satisfaction, all of the information requested by Lender, within which to approve or deny such Entitlement Submittal or proposed change to an Entitlement Submittal.

 

  (b)

Changes: Submission Requirements . Borrower shall submit a Request for Entitlement Change with respect to any proposed change or amendment to any Entitlement Submittal to Lender at least ten (10) days prior to submitting the related Entitlement Submittal or other written documentation to any Approving Authority to effect such proposed change whether or not such change is subject to Lender’s consent. At its option, Lender may require Borrower to provide evidence reasonably satisfactory to Lender of whether or not the proposed change would constitute a Material Entitlement Change.

 

  (c)

Consent Process . Borrower acknowledges that Lender’s review of any changes and required consent may result in delays in construction or development and hereby consents to any such delays; provided, that the time allotted in the then applicable Business Plan for completion of such construction or development shall be extended by the period of such delay, and any resulting increase in the cost to complete shall increase, dollar for dollar, the cost to complete such construction or development as set forth in the applicable Budget.

 

22


  (d)

Delivery of Entitlements . Upon completion of processing and receipt by Borrower of any Entitlement, Borrower shall deliver a true, correct and complete copy of such Entitlement to Lender immediately, and in no event later than five (5) Business Days after Borrower’s receipt thereof.

 

  4.4

CONTRACTORS: CONSTRUCTION AGREEMENTS .

 

  (a)

Generally . Borrower may not enter Into any Construction Agreement or engage any Contractors without the prior consent of Lender; provided, however, that Lender’s consent shall not be required with respect to a Construction Agreement: (i) the Construction Agreement is not otherwise a Material Agreement; (ii) the applicable Contractor under the Construction Agreement (x) has been previously approved by Lender pursuant to this Agreement, or (y) is set forth on Exhibit J ; and (iii) to the extent the Construction Agreement contemplates work for items set forth in the Budget, the aggregate amount reasonably expected to the paid by Borrower under the applicable Construction Agreement shall not exceed the amount allotted for the applicable item on the Budget and Business Plan.

 

  (b)

No Amendment . Borrower shall require any Contractor to perform in accordance with the terms of the applicable Construction Agreement and shall not amend, modify or alter the responsibilities of any Contractor under any Construction Agreement without Lender’s prior written consent; provided that any increase in the amount payable to any contractor under any Construction Agreement shall not require Lender’s consent so long as the aggregate amount payable to such Contractor under such Construction Contract when added to all other costs already incurred with respect to such line item and all costs projected to be incurred pursuant to the relevant line item does not exceed the budgeted amount for such line item in the then applicable Budget. Borrower shall execute, upon Lender’s request, an assignment of Borrower’s rights under any Construction Agreement to Lender as security for Borrower’s obligations under this Agreement and the other Loan Documents and shall cause any such Contractor to consent to any such assignment.

 

  (c)

Contractor Information . Within ten (10) days of Lender’s written request, Borrower shall deliver to Lender from time to time in a form acceptable to Lender: (a) a list detailing the name, address and phone number of each contractor, subcontractor and material supplier employed or used for the Project together with the dollar amount, including changes, if any, of each contract and subcontract, and the portion thereof, if any, paid through the date of such list; (b) copies of each contract and subcontract identified in such list, including any changes thereto; (c) a cost breakdown of the projected total cost of the Project, and that portion, if any, of each cost item which has been incurred; and (d) a progress schedule detailing the progress of the Project and the projected sequencing and completion time for uncompleted work, all as of the date of such schedule. Lender may contact any Contractor to discuss the course of the Project Work.

 

  (d)

Assignment of Construction Agreements . On the Effective Date, Borrower shall execute the Assignment of Construction Agreements as additional security for Borrower’s performance under this Agreement and the other Loan Documents and shall cause the each Contractor in existence on the Effective Date to immediately deliver to Lender, and each Contractor which may enter into an Construction Agreement after the Effective Date to promptly deliver to Lender, a Contractor’s Consent.

 

  4.5

ARCHITECT’S AGREEMENT . Borrower and Architect have entered into the Architect’s Agreement, pursuant to which Architect has or will design the Future Residential Improvements and/or related appurtenances. Borrower shall require Architect to perform in accordance with the terms of the

 

23


 

Architect’s Agreement and shall not amend, modify or alter the responsibilities of Architect under the Architect’s Agreement without Lender’s prior written consent. On the Effective Date, Borrower shall execute the Assignment of Architect’s Agreements as additional security for Borrower’s performance under this Agreement and the other Loan Documents and shall cause each Architect in existence on the Effective Date to immediately deliver to Lender, and each Architect which may enter into an Architect’s Agreement after the Effective Date to promptly deliver to Lender, an Architect’s Consent.

 

  4.6

THE BUSINESS PLAN .

 

  (a)

Changes; Lender Consent . Except as otherwise provided in this Agreement, Borrower shall not make any changes in the Business Plan without Lender’s prior written consent if such change: (i) constitutes a material change in the building material or equipment specifications, or in the architectural or structural design, value or quality of any of the Future Residential Improvements; (ii) would result in an increase of construction costs in excess of TWO HUNDRED AND FIFTY THOUSAND AND NO/100THS DOLLARS ($250,000.00) for any single change or in excess of TWO MILLION AND NO/100THS DOLLARS ($2,000,000.00) for all such changes; or (iii) would affect the structural integrity, quality of building materials, or overall efficiency of operating systems of the Future Residential Improvements. Without limiting the above, Lender agrees that Borrower may make minor changes in the Business Plan without Lender’s prior written consent, provided that such changes do not violate any of the conditions specified herein. Borrower shall at all times maintain, for inspection by Lender, a full set of working drawings of the Future Residential Improvements.

 

  (b)

Changes: Submission Requirements . Borrower shall submit any proposed change in the Business Plan to Lender at least ten (10) days prior to the commencement of construction relating to such proposed change whether or not such change is subject to Lender’s consent. Requests for any change which requires consent shall be accompanied by working drawings and a written description of the proposed change, submitted on a change order form acceptable to Lender, signed by Borrower and, if required by Lender, also by the Architect and any applicable Contractor. At its option, Lender may require Borrower to provide: (i) evidence satisfactory to Lender of the cost and time necessary to complete the proposed change; (ii) a deposit in the amount of any increased costs into the Cash Collateral Account; and (iii) a complete set of “as built” drawings for the completed portions of the Project Work.

 

  (c)

Consent Process . Borrower acknowledges that Lender’s review of any changes and required consent may result in delays in construction and hereby consents to any such delays.

 

  4.7

PROJECT WORK RESPONSIBILITIES .

 

  (a)

Borrower Solely Responsible . Borrower shall cause all Project Work to be completed in a workmanlike manner in strict compliance with the Budget, Business Plan and Entitlements, as applicable. Borrower shall comply with all applicable laws, ordinances, rules, regulations, building restrictions, recorded covenants and restrictions, development agreements, and requirements of ail regulatory authorities having jurisdiction over the Property, Project Work or Entitlements, as the case may be. Borrower shall be solely responsible for all aspects of Borrower’s business and conduct in connection with the Property, the Project Work and the Entitlements, including, without limitation, for the quality and suitability of the Business Plan and the Entitlements and their compliance with all governmental requirements, the supervision of the work of construction, the qualifications, financial condition and performance of all architects, engineers,

 

24


 

contractors, material suppliers, consultants and property managers, and the accuracy of all applications for payment and the proper application of all disbursements.

 

  (b)

Non-Responsibility of Lender . Lender is not obligated to supervise, inspect or inform Borrower or any third party of any aspect of the construction of the Future Residential Improvements or any other matter referred to above.

 

  (c)

Lender Consultants . Lender may, at its sole discretion, hire one or more consultants (the “ Lender’s Consultants ”) in connection with Lender’s review and approval of the Entitlement Submittals and changes thereto, the Remaining Entitlements, and any Material Agreements, all at Borrower’s sole cost and expense.

 

  4.8

LIENS AND STOP NOTICES . If a claim of lien is recorded which affects the Property or any portion of the Project Work, or a bonded stop notice is served upon Lender, Borrower shall, within the earlier of (i) the date after which a default or condition permitting the termination, re-evaluation or retraction of any Current Entitlement shall have occurred; (ii) twenty (20) calendar days of such recording or service or (iii) within five (5) calendar days of Lender’s demand: (a) pay and discharge the claim of lien or bonded stop notice; (b) effect the release thereof by recording or delivering to Lender a surety bond in sufficient form and amount; or (c) provide Lender with other assurances which Lender deems, in its sole discretion, to be satisfactory for the payment of such claim of lien or bonded stop notice and for the full and continuous protection of Lender from the effect of such lien or bonded stop notice.

 

  4.9

ASSESSMENTS AND COMMUNITY FACILITIES DISTRICTS . Without Lender’s prior written consent, Borrower shall not cause or suffer to become effective or otherwise consent to the formation of any assessment district or community facilities district which includes all or any part of the Property, the Project Work or the Future Residential Improvements pursuant to: (a) the Mello-Roos Community Facilities Act of 1982; (b) the Municipal Improvement Act of 1913; or (c) any other comparable or similar statute or regulation. Nor shall Borrower cause or otherwise consent to the levying of special taxes or assessments against the Property, the Project Work or the Future Residential Improvements by any such assessment district or community facilities district

 

  4.10

DELAY . Within ten (10) days after the occurrence of any event causing delay or interruption of (i) the satisfaction of any Condition of Approval or other requirement for the maintenance of any Current Entitlement or application or processing of any Remaining Entitlement, (ii) any other portion of the Project Work, or (iii) the timely completion of any one of the foregoing, Borrower shall notify Lender in writing of the same. The notice shall specify the particular item delayed, and the cause and expected period of each delay.

 

  4.11

INSPECTIONS . Lender or its agents shall have the right to enter upon the Property at all reasonable times and upon reasonable prior notice to inspect the Property and the ongoing progress of the Project Work to verify information disclosed or required pursuant to this Agreement Any inspection or review of the Property or the Project Work by Lender or its agents is solely to determine whether Borrower is properly discharging its obligations to Lender and may not be relied upon by Borrower or by any third party as a representation or warranty of compliance with this Agreement or any other agreement. Lender owes no duty of care to Borrower or any third party to protect against, or to inform Borrower or any third party of, any negligent, faulty, inadequate or defective design or construction of any portion of the Project, as determined by Lender. Any such inspections conducted pursuant to this Section 4.11 shall be at Borrower’s expense.

 

25


ARTICLE 5. INSURANCE

Borrower shall, while any obligation of Borrower or any Guarantor under any of the Loan Documents remains outstanding or for such lesser period as may be required pursuant to the terms of this Article 5, below, maintain at Borrower’s sole expense, the following policies of insurance in form and substance satisfactory to Lender. Capitalized terms used in this Article shall have the same meaning as such terms are commonly and presently defined in the insurance industry.

 

  5.1

TITLE INSURANCE . A Title Policy, together with any endorsements which Lender may require, insuring Lender, in the principal amount of the Loan, of the validity and the priority of the lien of the Deed of Trust upon the Property, the Project and improvements, if any, subject only to matters approved by Lender in writing. During the term of the Loan, Borrower shall deliver to Lender, within ten (10) days of Lender’s written request, such other endorsements to the Title Policy as Lender may reasonably require with respect to the Property.

 

  5.2

PROPERTY INSURANCE . A Builders All Risk/Special Form Completed Value (Non-Reporting Form) Hazard Insurance policy, including without limitation, theft coverage and such other coverages and endorsements as Lender may require, insuring Lender against damage to the Property, the Project and the improvements, if any, in an amount not less than 100% of the full replacement cost at the time of completion of the improvements. Such coverage should adequately insure any and all Loan collateral, whether such collateral is onsite, stored offsite or otherwise. Lender shall be named on the policy as Mortgagee and named under a Lender’s Loss Payable Endorsement (form #438BFU or equivalent).

 

  5.3

FLOOD HAZARD INSURANCE . A policy of flood insurance, as required by applicable governmental regulations, or as deemed necessary by Lender, in an amount required by Lender, but in no event less than the amount sufficient to meet the requirements of applicable law and governmental regulation.

 

  5.4

LIABILITY INSURANCE . A policy of Commercial General Liability insurance on an occurrence basis, with coverages and limits as required by Lender, insuring against liability for injury and/or death to any person and/or damage to any property occurring on the Property and/or in the improvements. During the period of any construction, Borrower may cause its contractors and/or subcontractors to maintain in full force and effect any or all of the liability insurance required hereunder. Lender may require that Lender be named as an additional insured on any such policy. Whether Borrower employs a general contractor or performs as owner-builder, Lender may require that coverage include statutory workers’ compensation insurance.

 

  5.5

ENVIRONMENTAL INSURANCE . The policy of Environmental Insurance described on Exhibit E (such policy, the “ Environmental Insurance ”). Notwithstanding anything to the contrary, the Environmental Insurance shall be maintained by Borrower until such time as both (i) a Bankruptcy Action exists with respect to any Guarantor, and (ii) an Acceptable Environmental Obligation Assumption occurs thereafter.

 

  5.6

OTHER COVERAGE . Borrower shall provide to Lender evidence of such other reasonable insurance in such reasonable amounts as Lender may from time to time request against such other insurable hazards which at the time are commonly insured against for property similar to the subject Property located in or around the region in which the subject Property is located. Such coverage requirements may include but are not limited to coverage for acts of terrorism, sink hole and soft costs.

 

  5.7

GENERAL . Borrower shall provide to Lender insurance certificates or other evidence of coverage in form acceptable to Lender, with coverage amounts, deductibles, limits and retentions as required by Lender. All insurance policies shall provide that the coverage shall not be cancelable or materially changed without 10 days prior written notice to Lender of any cancellation for nonpayment of premiums, and not

 

26


 

less than 30 days prior written notice to Lender of any other cancellation or any modification (including a reduction in coverage). Lender shall be named under a Lender’s Loss Payable Endorsement (form #438BFU or equivalent) on ail insurance policies which Borrower actually maintains with respect to the Property and the Project. All insurance policies shall be issued and maintained by insurers approved to do business in the state in which the Property is located and must have an A.M. Best Company financial rating and policyholder surplus acceptable to Lender.

 

  5.8

BORROWER’S EXISTING INSURANCE COVERAGE . Notwithstanding the foregoing requirements of this Sections 5.2 , 5.3 and 5.4 , the existing blanket policies of insurance in place by Guarantor, and which are attached hereto as Exhibit F (the “ Existing Insurance ”), have been approved by Lender in all respects. For so long as the Existing Insurance remains in place and in effect, Borrower shall not be required to otherwise comply with Sections 5.2 , 5.3 and 5.4 . However, if, at any time, the Existing Insurance shall cease to remain in effect, to name Borrower as an additional insured, or to cover the Property and the Project Work, Borrower shall immediately and without any notice be required to obtain policies of insurance with comply with the terms of Sections 5.2 , 5.3 and 5.4 hereof.

ARTICLE 6. REPRESENTATIONS AND WARRANTIES

As a material inducement to Lender’s entry into this Agreement, Borrower represents and warrants to Lender as of the Effective Date and continuing thereafter that:

 

  6.1

AUTHORITY/ENFORCEABILITY . Borrower is in compliance with all laws and regulations applicable to its organization, existence and transaction of business and has all necessary rights and powers to own, develop and operate the Property and conduct the Project Work as contemplated by the Loan Documents, the Budget, the Business Plan and the Entitlements.

 

  6.2

BINDING OBLIGATIONS . Borrower is authorized to execute, deliver and perform its obligations under the Loan Documents, and such obligations shall be valid and binding obligations of Borrower.

 

  6.3

FORMATION AND ORGANIZATIONAL DOCUMENTS . Borrower has delivered to Lender all formation and organizational documents of Borrower, Sole Member and Guarantor (collectively, the “ Related Parties ”), and all such formation and organizational documents remain in full force and effect and have not been amended or modified since they were delivered to Lender.

 

  6.4

NO VIOLATION . The execution, delivery, and performance under the Loan Documents and the Other Related Documents by the Related Parties which are parties thereto, do not: (a) require any consent or approval not heretofore obtained under any partnership agreement, operating agreement, articles of incorporation, bylaws; (b) violate any governmental requirement applicable to the Property, the Project or any other statute, law, regulation or ordinance or any order or ruling of any court or governmental entity; (c) constitute a breach or default or permit the acceleration of obligations under any agreement, contract, lease, or other document to which the Borrower is a party, or the Property and Project are bound, including without limitation the Entitlements; or (d) violate any statute, law, regulation or ordinance, or any order of any court or governmental entity.

 

  6.5

SPECIAL PURPOSE ENTITY . At all times since its formation, Borrower has been a Special Purpose Entity.

 

  6.6

COMPLIANCE WITH LAWS; USE . Except for the Remaining Entitlements, to Borrower’s knowledge, Borrower has obtained, all material Entitlements necessary to conduct the Project Work and construct and market the Future Residential Improvements. The Property consists of one or more separate legal

 

27


 

parcels, lawfully created in full compliance with all subdivision laws and ordinances and is properly zoned for the stated use of the Property as disclosed to Lender at the time of execution hereof.

 

  6.7

LITIGATION . Except as previously disclosed to Lender in writing, (i) there are no actions, suits or proceedings pending, against Borrower or affecting the Property and there are no actions, suits or proceedings threatened in writing against Borrower or affecting the Property, which, if resolved adversely to Borrower, would have a material adverse effect upon Borrower, the Property or Borrower’s ability to pay and perform any of its obligations under the Loan Documents, (ii) there are no (A) suits or proceedings pending, or to Borrower’s knowledge, threatened in writing, against Guarantor or (B) claims, actions, suits or proceedings against Borrower or Guarantor or affecting the Property, which could, if adversely determined to Borrower or Guarantor, as applicable, have a material adverse effect upon Borrower or the Property or Borrower’s or such Guarantor’s, as applicable, ability to pay and perform any of its obligations under the Loan Documents or the Other Related Documents, as applicable, to which it is a party. Notwithstanding the foregoing provisions of this Section 6.7 , (i) Guarantor shall have no obligation to disclose any construction defect litigation to Lender, and (ii) the existence of construction defect litigation with respect to Guarantor shall not cause a violation of this Section 6.7 .

 

  6.8

GROUND LEASE . With respect to the Ground Lease:

 

  (a)

Generally . A true, correct and complete copy of the Ground Lease is attached hereto as Exhibit L , and the Ground Lease has not been amended or modified beyond what is attached hereto.

 

  (b)

Borrower’s Interest; No Violation . The interest of tenant in the Ground Lease is currently vested in Borrower and the Ground Lease permits the interest of Borrower thereunder to be encumbered by a mortgage.

 

  (c)

No Other Encumbrances . Except for the lien of the Deed of Trust as contemplated by the Loan Documents, Borrower’s interest in the Ground Lease is not subject to any liens or encumbrances superior to, or of equal priority with, the Deed of Trust other than the ground lessor’s related fee interest to the portion of the Property subject to the Ground Lease.

 

  (d)

Ground Lease Assignable . Borrower’s interest in the Ground Lease is assignable to Lender upon notice to, but without the consent of, the ground lessor (or, if any such consent is required, it has been obtained prior to the Effective Date). The Ground Lease is further assignable by Lender, its successors and assigns without the consent of the ground lessor.

 

  (e)

Default . As of the date hereof, the Ground Lease is in full force and effect and no default has occurred under the Ground Lease and there is no existing condition which, but for the passage of time and/or the giving of notice, could result in a default under the terms of the Ground Lease. All rents, additional rents and other sums due and payable under the Ground Lease have been paid in full. Neither Borrower nor the ground lessor under the Ground Lease has commenced any action or given or received any notice for the purpose of terminating the Ground Lease.

 

  (f)

Term . The Ground Lease has a term which extends not less than twenty (20) years beyond the Maturity Date.

 

  6.9

FINANCIAL CONDITION . Ail financial statements and information heretofore and hereafter delivered to Lender by Borrower, including, without limitation, information relating to the financial condition of Borrower, the Property, the Sole Member or the Guarantor, fairly and accurately represent the financial

 

28


 

condition of the subject thereof and as of the dates thereof, and have been prepared (except as noted therein) in accordance with generally accepted accounting principles consistently applied. Borrower acknowledges and agrees that Lender may request and obtain additional information from third parties regarding any of the above, including, without limitation, credit reports.

 

  6.10

NO MATERIAL ADVERSE CHANGE . Other than as has been disclosed to Lender in the Information Materials provided or otherwise made available to Lender, there has been no material adverse change in the financial condition of Borrower and/or Guarantor, the condition of the Property, or the status of the Current Entitlements or the Conditions of Approval since the dates of the latest versions of the foregoing were furnished to Lender in writing and, except as otherwise disclosed to Lender in writing, Borrower has not entered into any material transaction which is not disclosed in such materials. Notwithstanding the foregoing, Lender acknowledges and agrees that for all purposes hereof a Bankruptcy Action by the Guarantor shall not, in and of itself, be deemed to be a material adverse change in the financial condition of the Guarantor.

 

  6.11

ACCURACY . All reports, documents, instruments, information and forms of evidence delivered to Lender concerning the Loan or security for the Loan or required by the Loan Documents are, after giving effect to any updates or other changes thereto provided to Lender, accurate, correct and sufficiently complete to give Lender true and accurate knowledge of their subject matter, and do not contain any misrepresentation or omission.

 

  6.12

TAX LIABILITY . Borrower has filed all required federal, state, county and municipal tax returns and has paid all taxes and assessments owed and payable, and Borrower has no knowledge of any basis for any additional payment with respect to any such taxes and assessments.

 

  6.13

COMPLIANCE . Other than the Remaining Entitlements, Borrower is familiar with and in compliance with all governmental requirements now in effect for the development of the Property and the conduct of the Project Work and will conform to and comply with all governmental requirements and the Business Plan, including without limitation, any and all Current Entitlements.

 

  6.14

AMERICANS WITH DISABILITIES ACT COMPLIANCE . The Future Residential Improvements have been designed in strict accordance and full compliance with all of the requirements of ADA. Borrower shall be responsible for all ADA compliance costs.

 

  6.15

BUSINESS LOAN . The Loan is a business loan transaction in the stated amount solely for the purpose of carrying on the business of Borrower and none of the proceeds of the Loan will be used for the personal, family or agricultural purposes of the Borrower.

 

  6.16

ENTITLEMENTS . As of the Effective Date, Exhibit G sets forth a true, correct and complete list of all Current Entitlements applicable to all or any portion of the Property, together with any amendments, amendments and restatements, renewals, modifications or supplements thereto. A copy, where applicable, of all Current Entitlements has been delivered to Lender prior to the date hereof and there have been no amendments, amendments and restatements, renewals, modifications or supplements to any of the Current Entitlements since the same have been delivered to Lender. To the best of Borrower’s knowledge, the list of Entitlements (i) set forth on Exhibit H attached hereto represents a true, correct and complete list of all Remaining Horizontal Entitlements, and (ii) set forth on Exhibit I attached hereto represents a true, correct and complete list of all Remaining Vertical Entitlements, each as of the date hereof. Except for the Current Entitlements set forth on Exhibit G , the Remaining Horizontal Requirements set forth on Exhibit H , and the Remaining Vertical Entitlements set forth on Exhibit I , to the

 

29


 

best of Borrower’s knowledge, no other Entitlements that are required by or from any Approving Authority exercising authority under applicable laws presently in effect in order to develop the Future Residential Improvements on the Property. Borrower is in compliance with the terms and provisions set forth in all Current Entitlements, to the extent the same are capable of being satisfied as of the date hereof. Borrower is not in default of any condition or other requirement set forth in the Current Entitlements, nor, to the best of Borrower’s knowledge, does there exist any condition or circumstance which would (x) materially and adversely affect the ability of Borrower to maintain any Current Entitlement or (y) obtain any Remaining Entitlement, including, without limitation, any Material Entitlement Change. All of the Current Entitlements are in full force and effect and legally valid as of the Effective Date, and were approved in accordance with all applicable laws in effect at the time of their approval, including all public notice and hearing requirements as well as all requirements of the California Environmental Quality Act (“CEQA”) and the CEQA Guidelines. As of the Effective Date, Borrower has not received notice, and is not otherwise aware, of any petitions, appeals, administrative proceedings, legal proceedings, quasi-judicial proceedings, referendums, initiatives, legislation, or other challenges have been initiated or filed, or have been threatened to be initiated or filed, by any person seeking to overturn, vacate, invalidate, or modify any of the Current Entitlements in any way.

 

  6.17

EXISTING INSURANCE . The Existing Insurance is currently in effect, names Borrower as an additional insured and covers the Property and all of the Project Work to be conducted thereon.

 

  6.18

ACCESS . There currently is, and following the completion of the Future Residential Improvements in accordance with the Business Plan and all Entitlements, there shall be physical and legal access and entry into, onto, over and about the Property.

 

  6.19

BUDGET AND BUSINESS PLAN . The copies of the Budget and Business Plan attached hereto as Exhibit C are true, correct and complete and the Budget and Business Plan have not been amended, amended and restated, renewed or otherwise modified or supplemented since such copies were prepared.

 

  6.20

ARCHITECTURAL AGREEMENTS . The Architectural Agreements attached hereto as Exhibit M are the only Architectural Agreements in effect with respect to the Property or the Project Work, and the copies so attached are true, correct and complete in all respects. Each such Architectural Agreement is in full force and effect, and has not been amended, amended and restated, renewed or otherwise modified or supplemented except as previously disclosed to Lender in writing, and neither Borrower nor, to Borrower’s knowledge, any other party thereto is in material default thereunder.

 

  6.21

MATERIAL AGREEMENTS . Borrower has provided Lender with true, correct and complete copies of all Material Agreements. Each Material Agreement is in full force and effect, and has not been amended, amended and restated, renewed or otherwise modified or supplemented except as previously disclosed to Lender in writing, and neither Borrower nor, to Borrower’s knowledge, any other party thereto is in material default thereunder.

 

  6.22

CONDITIONS PRECEDENT TO BORROWER’S ACQUISITION . To Borrower’s knowledge, (i) all conditions precedent to Borrower’s obligation to purchase the Property pursuant to the Purchase and Sale Agreement have been satisfied, (ii) other than as set forth on Exhibit N no such condition precedent has been waived by Borrower under the Purchase and Sale Agreement, and (iii) Final Approval (as such term is defined in the Purchase and Sale Agreement) has occurred, in each case unless previously disclosed to Lender in writing.

 

  6.23

BROKER’S FEES . No broker’s or finder’s fee, commission or similar compensation will be payable by or pursuant to any contract or other obligation of Borrower with respect to the making of the Loan or any of

 

30


 

the other transactions contemplated hereby or by any of the Loan Documents. Additionally, no other similar fees or commissions will be payable by Borrower for any other services rendered ancillary to the transactions contemplated hereby. Borrower hereby agrees to indemnify, defend and hold Lender harmless from and against any and all claims, liabilities, costs and expenses of any kind (including attorney’s fees and expenses) in any way relating to or arising from a claim by any Person that such Person acted as a broker on behalf of Borrower in connection with the transactions contemplated herein. The provisions of this Section 6.24 shall survive the expiration and termination of this Agreement and the payment of the Loan.

 

  6.24

CONSTRUCTION AGREEMENTS . Other than the Architect’s Agreements, as of the Effective Date, there are no Construction Agreements.

 

  6.25

OWNERSHIP BY BORROWER . Prior to the Effective Date, each Guarantor and ail Affiliates have assigned to Borrower ail of their respective right, title and interest in and to each agreement that relates, in any manner, to the Property, the Project Work or the Future Residential Improvements.

ARTICLE 7. HAZARDOUS MATERIALS

 

  7.1

SPECIAL REPRESENTATIONS AND WARRANTIES . Without in any way limiting the other representations and warranties set forth in this Agreement, and after reasonable investigation and inquiry, Borrower hereby specially represents and warrants to the best of Borrower’s knowledge as of the date of this Agreement as follows:

 

  (a)

Hazardous Materials . Except as previously disclosed to Lender in (i) that certain letter regarding Summary of Current Environmental Conditions dated October 20, 2011 from Berlogar, Stevens & Associates (“ Berlogar ”) to William Lyon Homes, Inc., (ii) that certain letter regarding Evaluation of Environmental Site Documents dated October 24, 2011 from Iris Environmental to William Lyon Homes, Inc., and (iii) the Soil Management Plan dated August 5, 2011 prepared by Berlogar, the Property and improvements are not and have not been a site for the use, generation, manufacture, storage, treatment, release, threatened release, discharge, disposal, transportation or presence of any oil, flammable explosives, asbestos, urea formaldehyde insulation, mold, toxic mold, radioactive materials, hazardous wastes, toxic or contaminated substances or similar materials, including, without limitation, any substances which are “hazardous substances,” “hazardous materials,” “toxic substances,” “regulated substances,” “industrial solid wastes,” or “pollutants” under the Hazardous Materials Laws, as described below, and/or other applicable environmental laws, ordinances and regulations; excluding therefrom, however such materials in amounts used in the ordinary course of operation of the Property which are used and stored in accordance with all applicable environmental laws, ordinances and regulations (collectively, the “ Hazardous Materials ”).

 

  (b)

Hazardous Materials Laws . The Property and Improvements are in compliance with all laws, ordinances and regulations relating to Hazardous Materials (“ Hazardous Materials Laws ”), including, without limitation: the Clean Air Act, as amended, 42 U.S.C. Section 7401 et seq .; the Federal Water Pollution Control Act, as amended, 33 U.S.C. Section 1251 et seq .; the Resource Conservation and Recovery Act of 1976, as amended, 42 U.S.C. Section 6901 et seq .; the Comprehensive Environment Response, Compensation and Liability Act of 1980, as amended (including the Superfund Amendments and Reauthorization Act of 1986, “CERCLA”), 42 U.S.C. Section 9601 et seq .; the Toxic Substances Control Act, as amended, 15 U.S.C. Section 2601 et seq .; the Occupational Safety and Health Act, as amended, 29 U.S.C. Section 651, the Emergency Planning and Community Right-to-Know Act of 1986, 42 U.S.C. Section 11001 et seq .; the Mine

 

31


 

Safety and Health Act of 1977, as amended, 30 U.S.C. Section 801 et seq .; the Safe Drinking Water Act, as amended, 42 U.S.C. Section 300f et seq .; and all comparable state and local laws, laws of other jurisdictions or orders and regulations.

 

  (c)

Hazardous Materials Claims . Except for the current investigation by the County of Santa Clara relating to soil and groundwater contamination on the Property as described in that certain letter from Michael Balliet of the County of Santa Clara to Hewlett-Packard Company, dated as of September 15, 2011, a copy of which letter was provided to Lender prior to the date hereof, there are no claims or actions (“ Hazardous Materials Claims ”) pending or threatened against Borrower, the Property or Improvements by any governmental entity or agency or by any other person or entity relating to Hazardous Materials or pursuant to the Hazardous Materials Laws. Further, Borrower has delivered to or made available to Lender all documents in its possession, custody or control noticing, setting forth required actions with respect to, or studies or investigations pertaining to, the violation or alleged violation of any Hazardous Materials Laws or the presence of Hazardous Materials at, on, under, or in the vicinity of the Property, including, without limitation, environmental audits and environmental site assessments (e.g., Phase I or Phase II reports), notices of non-compliance, compliance reports and monitoring reports, documents related to a past or present investigation and/or cleanup of the Property, and documents related to oversight by any governmental entity or agency, including but not limited to the County of Santa Clara Department of Environmental Health.

 

  (d)

Border Zone Property . The Property has not been designated as Border Zone Property under the provisions of California Health and Safety Code, Sections 25220 et seq . and there has been no occurrence or condition on any real property adjoining or in the vicinity of the Property that could cause the Property or any part thereof to be designated as Border Zone Property.

 

  7.2

HAZARDOUS MATERIALS COVENANTS . Borrower agrees as follows:

 

  (a)

No Hazardous Activities . Borrower shall not cause or permit the Property or improvements to be used as a site for the use, generation, manufacture, storage, treatment, release, discharge, disposal, transportation or presence of any Hazardous Materials, except for materials in amounts used in the ordinary course of the operation of the Property, which are used and stored in accordance with the Hazardous Materials Laws.

 

  (b)

Compliance . Borrower shall comply and cause the Property and improvements to comply with all Hazardous Materials Laws.

 

  (c)

Notices . Borrower shall promptly notify Lender in writing of: (i) the discovery of any Hazardous Materials on, under or about the Property and improvements other than Hazardous Materials in amounts used in the ordinary course of the operation of the Property and otherwise in compliance with all Hazardous Materials Laws; (ii) any knowledge by Borrower that the Property and improvements do not comply with any Hazardous Materials Laws; (iii) any Hazardous Materials Claims; and (iv) the discovery of any occurrence or condition on any real property adjoining or in the vicinity of the Property that could cause the Property or any part thereof to be designated as Border Zone Property.

 

  (d)

Remedial Action . In response to the presence of any Hazardous Materials on, under or about the Property or improvements not in accordance with Hazardous Materials Laws or if the remediation of such Hazardous Materials is necessary or appropriate to obtain any Entitlements, Borrower shall promptly take, at Borrower’s sole expense, all remedial action required by any Hazardous

 

32


 

Materials Laws or any judgment, consent decree, settlement or compromise in respect to any Hazardous Materials Claims, or otherwise necessary or appropriate in order to obtain any Entitlements.

 

  7.3

INSPECTION BY LENDER . Upon reasonable prior notice to Borrower, Lender, its employees and agents, may from time to time (whether before or after the commencement of a nonjudicial or judicial foreclosure proceeding) enter and inspect the Property and improvements for the purpose of determining the existence, location, nature and magnitude of any past or present release or threatened release of any Hazardous Materials into, onto, beneath or from the Property and improvements.

 

  7.4

HAZARDOUS MATERIALS INDEMNITY . BORROWER HEREBY AGREES TO DEFEND, INDEMNIFY AND HOLD HARMLESS LENDER, ITS DIRECTORS, OFFICERS, EMPLOYEES, AGENTS, SUCCESSORS AND ASSIGNS FROM AND AGAINST ANY AND ALL LOSSES, DAMAGES, LIABILITIES, CLAIMS, ACTIONS, JUDGMENTS, COURT COSTS AND LEGAL OR OTHER EXPENSES (INCLUDING, WITHOUT LIMITATION, ATTORNEYS’ FEES AND EXPENSES) WHICH LENDER MAY INCUR AS A DIRECT OR INDIRECT CONSEQUENCE OF THE USE, GENERATION, MANUFACTURE, STORAGE, DISPOSAL, THREATENED DISPOSAL, TRANSPORTATION OR PRESENCE OF HAZARDOUS MATERIALS IN, ON, UNDER OR ABOUT THE PROPERTY OR IMPROVEMENTS. BORROWER SHALL IMMEDIATELY PAY TO LENDER UPON DEMAND ANY AMOUNTS OWING UNDER THIS INDEMNITY, TOGETHER WITH INTEREST FROM THE DATE THE INDEBTEDNESS ARISES UNTIL PAID AT THE EFFECTIVE RATE. BORROWER’S DUTY AND OBLIGATIONS TO DEFEND, INDEMNIFY AND HOLD HARMLESS LENDER SHALL SURVIVE THE CANCELLATION OF THE NOTE AND THE RELEASE, RECONVEYANCE OR PARTIAL RECONVEYANCE OF THE DEED OF TRUST.

 

  7.5

LEGAL EFFECT OF SECTION . Borrower and Lender agree that: (a) this Article 7 is intended as Lender’s written request for information (and Borrower’s response) concerning the environmental condition of the real property security as required by California Code of Civil Procedure §726.5; and (b) each provision in this Article (together with any indemnity applicable to a breach of any such provision) with respect to the environmental condition of the real property security is intended by Lender and Borrower to be an “environmental provision” for purposes of California Code of Civil Procedure §736, and as such it is expressly understood that Borrower’s duty to indemnify Lender hereunder shall survive: (i) any judicial or non-judicial foreclosure under the Deed of Trust, or transfer of the Property in lieu thereof; (ii) the release and reconveyance or cancellation of the Deed of Trust; and (iii) the satisfaction of all of Borrower’s obligations under the Loan Documents.

ARTICLE 8. SET ASIDE LETTERS; BONDING DISBURSEMENTS

 

  8.1

SET ASIDE LETTERS . Lender shall, following written request from Borrower, issue a letter or letters (“ Set Aside Letter ”) to any governmental agency (“ Obligee ”) or bonding company acceptable to Lender in its reasonable discretion (“ Surety ”) whereby Lender agrees to allocate a portion of the Cash Collateral for a portion of the Project Work which appears on the Budget and for which a bond (each, a “ Bond ”) is required pursuant to the Entitlements (such portion of the Project Work, “ Bonded Work ”), provided that the following conditions have been met in Lender’s sole and absolute discretion:

 

  (a)

There shall exist no Default, as defined in this Agreement, or Default as defined in any of the other Loan Documents or in the Other Related Documents, or event, omission or failure of condition which would constitute a Default under any such document after notice or lapse of time, or both;

 

  (b)

There shall exist no Material Entitlements Change.

 

33


  (c)

Borrower delivers a certificate to Lender which represents, warrants, covenants and agrees, with respect to the applicable Set Aside Letter, as follows:

 

  (i)

The face amount of the applicable Bond shall be sufficient to pay for the construction and completion cost of the applicable Bonded Work in accordance with any agreement between Borrower and Obligee and a copy of such agreement shall be furnished to Lender by Borrower prior to and as a condition precedent to the issuance by Lender of any Set Aside Letter;

 

  (ii)

The portion of the Cash Collateral requested to be allocated to cash collateralize the Bond, together with any other cash collateral paid to Surety is sufficient to cash collateralize the Bond as required pursuant to the terms thereof;

 

  (iii)

Lender is irrevocably and unconditionally authorized to disburse to the Obligee or Surety all or any portion of said allocated Cash Collateral upon a demand of such Surety or Obligee made in accordance with the terms and conditions of the Set Aside Letter;

 

  (iv)

BORROWER SHALL DEFEND, INDEMNIFY AND HOLD HARMLESS LENDER FROM ANY CLAIM, DEMAND, CAUSE OF ACTION, DAMAGE, LOSS OR LIABILITY, INCLUDING, WITHOUT LIMITATION, ANY COURT COSTS AND ATTORNEYS’ FEES AND EXPENSES, WHICH LENDER MAY SUFFER OR INCUR AS A DIRECT OR INDIRECT CONSEQUENCE OF ITS ISSUANCE OF OR COMPLIANCE WITH ANY REQUESTED SET ASIDE LETTER. BORROWER SHALL PAY ANY INDEBTEDNESS ARISING UNDER THIS INDEMNITY TO LENDER IMMEDIATELY UPON DEMAND OF LENDER. BORROWER’S DUTY TO DEFEND, INDEMNIFY AND HOLD HARMLESS LENDER HEREUNDER SHALL SURVIVE THE RELEASE AND CANCELLATION OF THE NOTE AND THE FULL OR PARTIAL RELEASE OR RECONVEYANCE OF THE DEED OF TRUST OR OTHER LOAN DOCUMENTS; and

 

  (v)

Lender shall have no obligation to release any collateral or security under the Loan Documents unless and until Lender has received a full and final written release of its obligations under each Set Aside Letter.

 

  (d)

The face amount of the applicable Bond shall be equal to or less than: the positive difference, if any, between (i) the amount allotted for the portion of the Project Work which is the subject of the applicable Bond, on the Budget, minus (ii) the sum of (x) any prior disbursements of Cash Collateral for the portion of the Project Work which is the subject of the applicable Bond, plus (y) the face amount of any Bond posted for the applicable portion of the Project Work for which allocation is being requested.

 

  (e)

Borrower delivers to Lender an irrevocable direction letter issued to the applicable Obligee or Surety, countersigned by the applicable Obligee or Surety, which acknowledges that if at any time any cash collateral received by such Obligee or Surety is to be returned or refunded, for any reason, such refund or return shall be made directly to the Cash Collateral Account.

 

  (f)

Following the allocation of the Cash Collateral contemplated by such Set Aside Letter, the amount of Unallocated Cash Collateral on deposit in the Cash Collateral Account shall be equal to or greater than the Cash Collateral Threshold Amount.

 

34


  (g)

Borrower shall pay a fee to Lender for issuing each such Set Aside Letter in the amount of FIVE THOUSAND AND NO/100THS DOLLARS ($5,000.00).

 

  8.2

BONDING DISBURSEMENTS . If, following commercially reasonable efforts, Borrower is unable to cause the applicable Obligee or Surety to accept a Set Aside Letter in lieu of cash collateralization of a Bond, Lender shall, following written request from Borrower, disburse Cash Collateral to a Surety in order to cash collateralize no more than 25% of the face amount of such Bond, provided that the following conditions have been met in Lender’s sole and absolute discretion:

 

  (a)

There shall exist no Default, as defined in this Agreement, or Default as defined in any of the other Loan Documents or in the Other Related Documents, or event, omission or failure of condition which would constitute a Default under any such document after notice or lapse of time, or both;

 

  (b)

There shall exist no Material Entitlements Change.

 

  (c)

The face amount of the applicable Bond shall be equal to or less than: the positive difference, if any, between (i) the amount allotted for the portion of the Project Work which is the subject of the applicable Bond, on the Budget, minus (ii) the sum of (x) any prior disbursements of Cash Collateral for the portion of the Project Work which is the subject of the applicable Bond, plus (y) the face amount of any other Bond posted for the applicable portion of the Project Work for which disbursement is being requested.

 

  (d)

Borrower delivers to Lender an irrevocable direction letter issued to the applicable Obligee or Surety, countersigned by the applicable Obligee or Surety, which acknowledges that if at any time any cash collateral received by such Obligee or Surety is to be returned or refunded, for any reason, such refund or return shall be made directly to the Cash Collateral Account.

 

  (e)

Following the allocation of the Cash Collateral contemplated by such Set Aside Letter, the amount of Unallocated Cash Collateral on deposit in the Cash Collateral Account shall be equal to or greater than the Cash Collateral Threshold Amount.

ARTICLE 9. COVENANTS OF BORROWER

 

  9.1

EXPENSES . Borrower shall immediately pay Lender upon demand all costs and expenses incurred by Lender in connection with: (a) the preparation of this Agreement, all other Loan Documents and Other Related Documents contemplated hereby; (b) the administration of this Agreement, the other Loan Documents and Other Related Documents for the term of the Loan; and (c) the enforcement or satisfaction by Lender of any of Borrower’s obligations under this Agreement, the other Loan Documents or the Other Related Documents. For all purposes of this Agreement, Lender’s costs and expenses shall include, without limitation, any and all appraisal fees, cost engineering and inspection fees, legal fees and expenses, accounting fees, environmental consultant fees, auditor fees, UCC filing fees and/or UCC vendor fees, flood certification vendor fees, tax service vendor fees, and the cost to Lender of any title insurance premiums, title surveys, reconveyance and notary fees.

 

  9.2

ERISA COMPLIANCE . Borrower shall at all times comply with the provisions of ERISA with respect to any retirement or other employee benefit plan to which it is a party as employer, and as soon as possible after Borrower knows, or has reason to know, that any Reportable Event (as defined in ERISA) with respect to any such plan of Borrower has occurred, it shall furnish to Lender a written statement setting forth details

 

35


 

as to such Reportable Event and the action, if any, which Borrower proposes to take with respect thereto, together with a copy of the notice of such Reportable Event furnished to the Pension Benefit Guaranty Corporation.

 

  9.3

MATERIAL AGREEMENTS . Borrower hereby covenants and agrees that it shall not enter into, terminate, amend, amend and restate, renew, replace or otherwise modify or supplement any Material Agreement, without the prior written consent of Lender. Borrower shall require all others parties to any Material Agreement to perform in accordance with the terms of such Material Agreement and shall diligently exercise Borrower’s rights and obligations thereunder. Further, Borrower shall at all times comply with all of the terms and conditions of any and all Material Agreements and shall perform all acts as necessary to avoid any termination thereof or default thereunder. At any time and from time to time, upon Lender’s request, Borrower shall execute and deliver to Lender an assignment of Borrower’s rights under such Material Agreement, executed and consented to by each counterparty thereto, as security for Borrower’s obligations under this Agreement and the other Loan Documents. In addition, Borrower shall deliver, or cause to be delivered notices of any default under a Material Agreement. Borrower shall not cause or permit the amendment, termination or waiver of any of Borrower’s rights under any Material Agreement, and Borrower hereby appoints Lender as its attorney-in-fact, which appointment is coupled with an interest. As attorney-in-fact, Lender may, upon the occurrence and during the continuance of a Default, take or omit to take any action in Borrower’s name which Lender may deem appropriate, including, without limitation, and, in addition to any other rights exercisable by Lender pursuant to this Agreement, enforcement of Borrower’s rights under any Material Agreement.

 

  9.4

DELIVERY OF ENTITLEMENTS CORRESPONDENCE . Borrower shall deliver, or cause any Person acting on behalf of Borrower, to deliver to Lender copies of each of the following: (i) all final applications submitted by any Person in connection with the processing of the Remaining Entitlements; (ii) notices of public hearings or other scheduled public meetings at which any Approving Authority is scheduled to discuss or approve the Entitlements; and (iii) to the extent requested by Lender, copies of material correspondence, reports and other information evidencing Borrower’s diligent efforts in processing the Remaining Entitlements.

 

  9.5

OPERATING ACCOUNT; USE OF BORROWER’S FUNDS . Borrower shall maintain no account for its use other than the Operating Account. Within one (1) business day of receipt of any equity contribution from Sole Member, Borrower shall deposit any such amounts so contributed to Borrower in the Operating Account. Borrower’s Funds shall be used by Borrower solely to fund: (i) the Project Work; (ii) the Entitlements; and (iii) any other costs or expenses reasonably required to accomplish either of the foregoing.

 

  9.6

CASH COLLATERAL ACCOUNT . Within one (1) business day of receipt of any funds whatsoever other than funds required to be deposited in the Operating Account pursuant to Section 9.5 hereof, in the Cash Collateral Account.

 

  9.7

SATISFACTION OF CONDITIONS OF APPROVAL . Borrower and Lender hereby acknowledge that the development of the Future Residential Improvements will require the prior receipt of the Entitlements, as contemplated by the Business Plan. Borrower and Lender further acknowledge that the Entitlements will be subject to final approvals by the applicable Approving Authority (collectively, the “ Final Discretionary Approvals ”) which may include, without limitation, review by the applicable Approving Authority of any changes from, or modifications or supplements to, the Current Entitlements and verification that the applicable Conditions of Approval have been met. Borrower shall use diligent efforts to complete and otherwise satisfy all Conditions of Approval and to process and/or obtain all Final Discretionary Approvals and Borrower shall not cause or permit any action or omission which would result in a Material

 

36


 

Entitlements Change (which, for the avoidance of doubt, shall not include any action taken by an Approving Authority resulting in a Material Entitlements Change, which action shall not have resulted from the action or omission (including, without limitation, the failure to exercise any rights to which such party is entitled) of Borrower, Member, any Guarantor, or any Affiliate of either of the foregoing).

 

  9.8

LENDER’S APPROVAL OF ENTITLEMENT SUBMITTALS . In addition to, and expressly not in limitation of, the requirements set forth in Section 4.3(a) hereof with respect to Lender’s consent to Material Entitlement Changes, Borrower shall (x) submit a Request for Entitlement Change pursuant to Section 4.3(a) hereof and (y) obtain Lender’s consent with respect to the following Entitlement Submittals (which consent shall not be unreasonably withheld so long as the submission of the proposed Entitlement Submittal to the applicable Approving Authority in the form submitted for Lender’s approval (1) is consistent with the Business Plan and (2) will not result in a Material Entitlement Change), prior to submittal thereof to the applicable Approving Agency and prior to the execution thereof by Borrower: (i) the project descriptions for the Future Residential Improvements to be submitted to the applicable Approving Agency as part of any environmental review process under the California Environmental Quality Act (“CEQA”); (ii) any Notice of Preparation and Notice of Determination circulated by any Approving Agency under CEQA; (iii) all applications and amendments to applications for the Remaining Entitlements, and all binding term sheets, letters of intent or executed agreements between Borrower and any Approving Agency indicating agreement on material substantive terms related to the Entitlements; and (iv) any other Entitlement Submittals that would materially and adversely affect the ability to develop the Property for the Future Residential Improvements. The Entitlement Submittals shall not include day-to-day correspondence, emails, drafts and other materials generated in the ordinary course of negotiations with any Approving Agency. Further, Borrower shall provide to Lender, promptly upon full execution thereof, true, correct and complete copies of Entitlement Submittals requiring Lender’s approval under this Section 9.8 .

 

  9.9

COMPLIANCE . Borrower shall comply and shall cause the Property and the ongoing or completed Project Work to comply with any and all applicable requirements imposed by (i) Applicable Law, including without limitation, any ADA requirements, and (ii) the Business Plan.

 

  9.10

BUDGET . The initial Budget is attached hereto as a portion of Exhibit C and (i) may not be modified, amended, amended and restated, renewed and/or supplemented without the prior consent of Lender, to be granted or withheld in Lender’s sole and absolute discretion.

 

  9.11

ASSIGNMENT . Without the prior written consent of Lender, Borrower shall not assign Borrower’s interest under any of the Loan Documents, or in any monies due or to become due thereunder, including without limitation, any amounts under the Cash Collateral Account, and any assignment without such consent shall be void ab initio. In this regard, Borrower acknowledges that Lender would not make the Loan except in reliance on Borrower’s expertise, reputation, prior experience in developing and constructing residential real property, Lender’s knowledge of Borrower, and Lender’s understanding that this Agreement is more in the nature of an agreement involving personal services than a standard loan where Lender would rely on security which already exists.

 

  9.12

LEASING . Borrower shall not permit any Lease (as defined in the Deed of Trust) to be entered into with respect to ail or any portion of the Property or the Project Work.

 

  9.13

ZONING AND USE OF PROPERTY . Other than as expressly contemplated by the Business Plan and the Budget, Borrower shall not (i) initiate or acquiesce to a zoning change of the Property, or (ii) allow changes in the stated use of the Property, in each case from that disclosed to Lender at the time of execution hereof without prior notice to, and prior written consent from, Lender. Furthermore Borrower

 

37


 

shall maintain compliance with all governmental requirements applicable to the Property from time to time, and all other applicable statutes, laws, regulations and ordinances necessary for the transaction of its business, including any Entitlements then in effect.

 

  9.14

SPECIAL PURPOSE ENTITY; ORGANIZATIONAL DOCUMENTS . At all times until the indefeasible payment in full of the Loan and all other amounts owing under the Loan Documents, Borrower shall be a Special Purpose Entity, and Borrower shall not permit any change or amendment to its organizational documents at anytime until the indefeasible payment in full of the Loan.

 

  9.15

FURTHER ASSURANCES . Upon Lender’s request and at Borrower’s sole cost and expense, Borrower shall execute, acknowledge and deliver any other instruments and perform any other acts necessary, desirable or proper, as determined by Lender, to carry out the purposes of this Agreement and the other Loan Documents or to perfect and preserve any liens created by the Loan Documents.

 

  9.16

PATRIOT ACT . The following notification is provided to Borrower pursuant to Section 326 of the USA Patriot Act of 2001, 31 U.S.C. Section 5318:

 

  (a)

IMPORTANT INFORMATION ABOUT PROCEDURES FOR OPENING A NEW ACCOUNT. To help the government fight the funding of terrorism and money laundering activities, Federal law requires all financial institutions to obtain, verify, and record information that identifies each Person that opens an account, including any deposit account, treasury management account, loan, other extension of credit, or other financial services product. What this means for Borrower: When Borrower opens an account, if Borrower is an individual, Lender will ask for Borrower’s name, taxpayer identification number, residential address, date of birth, and other information that will allow Lender to identify Borrower and, if Borrower is not an individual, Lender will ask for Borrower’s name, taxpayer identification number, business address, and other information that will allow Lender to identify Borrower. Lender may also ask, if Borrower is an individual, to see Borrower’s driver’s license or other identifying documents and, if Borrower is not an individual, to see Borrower’s legal organizational documents or other identifying documents.

 

  (b)

Borrower shall not (i) be or become subject at any time to any law, regulation, or list of any government agency (including, without limitation, the U.S. Office of Foreign Asset Control list) that prohibits or limits Lender from making any advance or extension of credit to Borrower or from otherwise conducting business with Borrower, or (ii) fail to provide documentary and other evidence of Borrower’s identity as may be requested by Lender at any time to enable Lender to verify Borrower’s identity or to comply with any applicable law or regulation, including, without limitation, Section 326 of the USA Patriot Act of 2001, 31 U.S.C. Section 5318.

 

  (c)

Borrower does not belong to any group, organization, or association that promotes, commits, threatens to commit, conspires to commit or supports “terrorism” as defined in Executive Order No. 13224 on Terrorist Financing, effective September 24, 2001, and relating to Blocking Property and Prohibiting Transactions With Persons Who Commit, Threaten to Commit, or Support Terrorism (the “Executive Order”). Borrower does not contribute money or other assets, including without limitation real or personal property, to any organization, group, or association that promotes, commits, threatens to commit, conspires to commit or supports terrorism, nor to any Prohibited Person. “Prohibited Person” means any Person:

 

  (i)

listed in the Annex to, or otherwise subject to the provisions of, the Executive Order;

 

38


  (ii)

that is owned or controlled by, or acting for or on behalf of, any Person that is listed to the Annex to, or is otherwise subject to the provisions of, the Executive Order;

 

  (iii)

with whom Lender is prohibited from dealing or otherwise engaging in any transaction by any terrorism or money laundering law, including the Executive Order;

 

  (iv)

that is named as a specially designated “national and blocked person” on the most current list published by the U.S. Treasury Department Office of Foreign Assets Control at is official website, http://www.treas.gov.ofac/tllsdn.pdf or at any replacement website or other replacement official publication of such list; or

 

  (v)

who is an Affiliate of or affiliated with a Person listed above.

 

  (d)

Borrower shall promptly comply with all Applicable Laws, including (a) the Uniting and Strengthening America by Providing Appropriate Tools Required to Intercept and Obstruct Terrorism Act of 2001 (Public Law 107-56) (The USA PATRIOT Act), (b) Executive Order No. 13224 on Terrorist Financing, effective September 24, 2001, and relating to Blocking Property and Prohibiting Transactions With Persons Who Commit, Threaten to Commit, or Support Terrorism, (c) the International Emergency Economic Power Act, 50 U.S.C. § 1701 et. seq., and (d) all other legal requirements relating to money laundering or terrorism. Borrower shall from time to time, upon Lender’s request, provide Lender with evidence reasonably satisfactory to Lender that each of Borrower and the Project complies with all Applicable Laws or is exempt from compliance with Applicable Laws.

 

  (e)

Borrower is hereby notified that the federal government is currently drafting regulations to implement certain provisions of the Uniting and Strengthening America by Providing Appropriate Tools Required to Intercept and Obstruct Terrorism Act of 2001 (“USA Patriot Act”) (Pub. L. 107- 56). In the event that these regulations are put into effect before the Closing, Borrower may be required to make additional disclosures or representations as to Borrower’s finances, citizenship and/or affiliations.

 

  9.17

REMOVAL OF PEDESTRIAN CROSSING AGREEMENT . Borrower shall use commercially reasonable efforts to cause the termination of that certain Agreement for Pedestrian Crossing, dated as of June 25,1985 and recorded in the Office of the County Recorder for Santa Clara County, California on October 19, 1985 in Book J474, Page 1261 (the “ Agreement for Pedestrian Crossing ”), and upon such termination, Borrower shall deliver original, duly executed counterparts of such termination in recordable form (the “ Termination ”).

 

  9.18

GROUND LEASE .

 

  (a)

Borrower shall:

 

  (i)

pay all rents, additional rents and other sums required to be paid by Borrower, as tenant under and pursuant to the provisions of the Ground Lease, as and when such rent or other charge is payable,

 

  (ii)

diligently perform and observe all of the terms, covenants and conditions of the Ground Lease on the part of Borrower, as tenant thereunder, to be performed and observed, at least five (5) days prior to the expiration of any applicable grace period therein provided; and

 

39


  (iii)

promptly notify Lender of the giving of any written notice by the lessor under the Ground Lease to Borrower of any default by Borrower in the performance or observance of any of the terms, covenants or conditions of the Ground Lease on the part of Borrower, as tenant thereunder, to be performed or observed, and deliver to Lender a true copy of each such notice.

 

  (b)

Borrower shall not, without the prior consent of Lender, surrender the leasehold estate created by the Ground Lease or terminate or cancel the Ground Lease or modify, change, supplement, alter or amend the Ground Lease, in any material respect, either orally or in writing, and Borrower hereby assigns to Lender, as further security for the payment and performance of the Obligations and for the performance and observance of the terms, covenants and conditions of the Deed of Trust, this Agreement and the other Loan Documents, all of the rights, privileges and prerogatives of Borrower, as tenant under the Ground Lease, to surrender the leasehold estate created by the Ground Lease or to terminate, cancel, modify, change, supplement, alter or amend the Ground Lease in any material respect, and any such surrender of the leasehold estate created by the Ground Lease or termination, cancellation, modification, change, supplement, alteration or amendment of the Ground Lease in any material respect without the prior consent of Lender shall be void and of no force and effect.

 

  (c)

If Borrower shall default in the performance or observance of any material term, covenant or condition of the Ground Lease on the part of Borrower, as tenant thereunder, to be performed or observed, then, without limiting the generality of the other provisions of the Deed of Trust, this Agreement and the other Loan Documents, and without waiving or releasing Borrower from any of its obligations hereunder, Lender shall have the right, but shall be under no obligation, to pay any sums and to perform any act or take any action as may be appropriate to cause all of the material terms, covenants and conditions of the Ground Lease on the part of Borrower, as tenant thereunder, to be performed or observed or to be promptly performed or observed on behalf of Borrower, to the end that the rights of Borrower in, to and under the Ground Lease shall be kept unimpaired as a result thereof and free from default, even though the existence of such event of default or the nature thereof be questioned or denied by Borrower or by any party on behalf of Borrower. If Lender shall make any payment or perform any act or take action in accordance with the preceding sentence, Lender will notify Borrower of the making of any such payment, the performance of any such act or the taking of any such action. In any such event, Lender and any Person designated as Lender’s agent by Lender shall have, and are hereby granted, the right to enter upon the Property at any time, without notice, for the purpose of taking any such action. Lender may pay and expend such sums of money as Lender reasonably deems necessary for any such purpose and upon so doing shall be subrogated to any and all rights of the landlord under the Ground Lease. Borrower hereby agrees to pay to Lender immediately and without demand, all such sums so paid and expended by Lender, together with interest thereon from the day of such payment at the Default Rate. All sums so paid and expended by Lender and the interest thereon shall be secured by the legal operation and effect of the Deed of Trust.

 

  (d)

If the lessor under the Ground Lease shall deliver to Lender a copy of any notice of default sent by said lessor to Borrower, as tenant under the Ground Lease, such notice shall constitute full protection to Lender for any action taken or omitted to be taken by Lender, in good faith, in reliance thereon. Borrower shall exercise each individual option, if any, to extend or renew the term of the Ground Lease upon demand by Lender made, and if Borrower shall fail to do so, Borrower hereby expressly authorizes and appoints Lender its attorney-in-fact to exercise any

 

40


 

such option in the name of and upon behalf of the Borrower, which power of attorney shall be irrevocable and shall be deemed to be coupled with an interest Borrower will not subordinate or consent to the subordination of the Ground Lease to any mortgage, security deed, lease or other interest on or in the landlord’s interest in all or any part of the Property, unless, in each such case, the written consent of Lender shall have been first had and obtained.

 

  9.19

THE LEASEHOLD INTEREST AND THE RELATED FEE .

 

  (a)

No Merger . So long as any portion of the Loan remains unpaid, unless Lender shall otherwise consent, the fee title to Property subject to the Ground Lease and the leasehold estate therein created pursuant to the Ground Lease shall not merge but shall always be kept separate and distinct, notwithstanding the union of such estates in Borrower, Lender, or in any other person by purchase, operation of law or otherwise. Lender reserves the right, at any time, to release portions of the Property, including but not limited to, the leasehold estate created by the Ground Lease, with or without consideration, at Lender’s election, without waiving or affecting any of its rights hereunder or under the Note, the Deed of Trust or the other Loan Documents and any such release shall not effect Lender’s rights in connection with the portion of the Property not so released.

 

  (b)

Acquisition of the Fee Estate . In the event that Borrower, so long as any portion of the Loan remains unpaid, shall become the owner and holder of the fee title to the Property governed by the Ground Lease, the lien of the Deed of Trust, pursuant to its terms, shall be spread to cover Borrower’s fee title to the Property governed by the Ground Lease, and said fee title shall be deemed to be included in the Land (as defined in the Deed of Trust). To that end, Borrower agrees, at its sole cost and expense, including without limitation Lender’s reasonable attorneys’ fees, to (i) execute any and all documents or instruments necessary to subject its fee title to the lien of the Deed of Trust; and (ii) provide a title insurance policy which shall insure that the Deed of Trust is a first lien on Borrower’s fee title to the Property governed by the Ground Lease. Notwithstanding the foregoing, if the Ground Lease is for any reason whatsoever terminated prior to the natural expiration of its term, and if, pursuant to any provisions of the Ground Lease or otherwise, Lender or its designee shall acquire from Ground Lessor another lease of the Property governed by the Ground Lease, Borrower shall have no right, title or interest in or to such other lease or the leasehold estate created thereby.

 

  9.20

REJECTION OF THE GROUND LEASE .

 

  (a)

If the Ground Lease is terminated for any reason in the event of the rejection or disaffirmance of the ground Lease pursuant to the Bankruptcy Code or any other law affecting creditor’s rights, (i) Borrower, immediately after obtaining notice thereof, shall give notice thereof to Lender, (ii) Borrower, without the prior written consent of Lender, shall not elect to treat the Ground Lease as terminated pursuant to Section 365(h) of the Bankruptcy Code or any comparable federal or state statute or law, and any election by Borrower made without such consent shall be void and (iii) this Agreement, the Deed of Trust, all other Loan Documents, and the liens, terms, covenants and conditions of the forgoing shall extend to and cover Borrower’s possessory rights under Section 365(h) of the Bankruptcy Code and to any claim for damages due to the rejection of the Ground Lease or other termination of the Ground Lease. In addition, Borrower hereby irrevocably assigns to Lender, Borrower’s rights to treat the Ground Lease as terminated pursuant to Section 365(h) of the Bankruptcy Code and to offset rents under such Ground Lease in the event any case, proceeding or other action is commenced by or against the Ground Lessor under the Bankruptcy

 

41


 

Code or any comparable federal or state statute or law, provided that Lender shall not exercise such rights and shall permit Borrower to exercise such rights with the prior written consent of Lender, not to be unreasonably withheld or delayed, unless an Event of Default shall have occurred and be continuing.

 

  (b)

Borrower hereby assigns to Lender, (i) Borrower’s right to reject the Ground Lease under Section 365 of the Bankruptcy Code or any comparable federal or state statute or law with respect to any case, proceeding or other action commenced by or against Borrower under the Bankruptcy Code or comparable federal or state law, and (ii) Borrower’s right to seek an extension of the 60-day period within which Borrower must accept or reject the Ground Lease under Section 365 of the Bankruptcy Code or any comparable federal or state statute or law; provided that Lender shall not exercise such rights and shall permit Borrower to exercise such rights with the prior written consent of Lender, not to be unreasonably withheld or delayed, unless an Event of Default shall have occurred and be continuing. Further, if Borrower shall desire to so reject the Ground Lease, at Lender’s request, Borrower shall assign its interest in the Ground Lease to Lender in lieu of rejecting such Ground Lease as described above, upon receipt by Borrower of written notice from Lender of such request together with Lender’s agreement to cure any existing defaults of Borrower under such Ground Lease.

 

  (c)

Borrower hereby agrees that if the Ground Lease is terminated for any reason in the event of the rejection or disaffirmance of the Ground Lease pursuant to the Bankruptcy Code or any other law affecting creditor’s rights, any property not removed by Borrower as permitted or required by the Ground Lease, shall at the option of Lender be deemed abandoned by Borrower, provided that Lender may remove any such property required to be removed by Borrower pursuant to the Ground Lease and all costs and expenses associated with such removal shall be paid by Borrower within five (5) days of receipt by Borrower of an invoice for such removal costs and expenses.

 

  9.21

INTENTIONALLY BLANK .

 

  9.22

SOLE CONTRACTING PARTY . Until indefeasible payment in full of the Secured Obligations, neither Guarantor nor any Affiliate of Guarantor, but specifically excluding Borrower, shall enter into any agreement or contract with respect to the Property, the Project Work and the Future Residential Improvements, and Borrower shall be the sole party entitled to contract with respect to the foregoing.

 

  9.23

ARCHITECT’S AND CONTRACTOR’S CONSENTS . If, following the Effective Date, Borrower enters into any Construction Agreement or Architect’s Agreement, Borrower shall, promptly thereafter, deliver to Lender a Contractor’s Consent or Architect’s Consent, as applicable, with respect to each Contractor or Architect which is a counterparty to the applicable Construction Agreement or Architect’s Agreement.

NECESSARY ENTITLEMENTS UPDATE . If at any time or from time to time, Borrower becomes or is made aware of a particular Entitlement which, if Borrower had been aware of such Entitlement on the Effective Date, would have been required pursuant to Section 6.16 hereof, to appear on Exhibit G , H or I , then Borrower shall promptly, after learning of such Entitlement, amend and update the applicable exhibit, through written notice to Lender.

ARTICLE 10. REPORTING COVENANTS

 

  10.1

FINANCIAL INFORMATION . Borrower shall deliver to Lender, as soon as available, but in no event later than thirty (30) days after the end of each calendar quarter, a current quarterly financial statement (including, without limitation, an income and expense statement and balance sheet) together with any

 

42


 

other financial information reasonably requested by Lender. Within forty five (45) days of Lender’s request, Borrower shall also deliver to Lender such quarterly and other financial information regarding any persons or entities in any way obligated on the Loan as Lender may specify. If audited financial information is prepared, Borrower shall deliver to Lender copies of that information within fifteen (15) days of its final preparation. Except as otherwise agreed to by Lender, all such financial information shall be prepared in accordance with generally accepted accounting principles consistently applied.

 

  10.2

BOOKS AND RECORDS . Borrower shall maintain complete books of account and other records for the Property and improvements and for disbursement and use of the proceeds of the Loan and Borrower’s Funds, and the same shall be available for inspection and copying by Lender upon reasonable prior notice.

 

  10.3

BUDGET RECONCILIATION . Until such time as the Loan is indefeasibly paid in full, Borrower shall deliver to Lender, within fifteen (15) day after the end of each calendar quarter an statement (a “ Budget Reconciliation ”) which shows in detail the amounts of Borrower’s Funds and Cash Collateral paid or allocated by or on behalf of Borrower for the previous quarter together with a comparison of the budgeted costs for any items in the Budget Reconciliation which also appear on the Budget hereto.

 

  10.4

CERTIFICATIONS OF REPORTS . Any reports or other information, including without limitation any Budget Reconciliation, provided to Lender by or on behalf of Borrower under this Article 10, shall include a certification in form and substance satisfactory to Lender, executed by Borrower, stating that such reports, documents, and information are true, correct and complete and do not omit to state any material information without which the same might reasonably be misleading.

ARTICLE 11. DEFAULTS AND REMEDIES

 

  11.1

DEFAULT . The occurrence of any one or more of the following shall constitute an event of default (“Default”) under this Agreement and the other Loan Documents:

 

  (a)

Monetary . Borrower’s failure to pay when due any sums payable under the Note or any of the other Loan Documents or Borrower’s failure to deposit any Borrower’s Funds as and when required under this Agreement; or

 

  (b)

Performance of Obligations . Borrower’s failure to perform any obligation in addition to those in Section 11.1 (a) above, under any of the Loan Documents; provided , however , that if a cure period is provided for the remedy of such failure, Borrower’s failure to perform will not constitute a Default until such date as the specified cure period expires; or

 

  (c)

Construction: Use . (i) There is any material deviation in the Project Work from the Business Plan, Budget, or governmental requirements or the appearance or use of defective workmanship or materials in constructing any portion of the Project Work, and Borrower fails to remedy the same to Lender’s satisfaction within ten (10) days of Lender’s written demand to do so; or (ii) there is a cessation of progress with respect to the Project Work, prior to completion, for a continuous period of more than fifteen (15) days (except as may be permitted pursuant to Section 4.2 or as a result of Lender’s failure to make disbursements from the Cash Collateral Account in violation of the terms of the Loan Documents; or

 

  (d)

Liens, Attachment; Condemnation . (i) The recording of any claim of lien against the Property or any portion of the Project Work or the service on Lender of any bonded stop notice relating to the Loan and the continuance of such claim of lien or bonded stop notice for twenty (20) days without

 

43


 

discharge, satisfaction or provision for payment being made by Borrower in a manner satisfactory to Lender; or (ii) the condemnation, seizure or appropriation of, or occurrence of an uninsured casualty with respect to any material portion of the Property or any completed or ongoing Project Work; or (iii) the sequestration or attachment of, or any levy or execution upon any of the Property or any completed or ongoing Project Work, any other collateral provided by Borrower under any of the Loan Documents, any monies In any Account, or any substantial portion of the other assets of Borrower, which sequestration, attachment, levy or execution is not released, expunged or dismissed prior to the earlier of thirty (30) days or the sale of the assets affected thereby; or

 

  (e)

Representations and Warranties . (i) The failure of any representation or warranty of Borrower in any of the Loan Documents and, solely with respect to any representation or warranty which is susceptible to cure, the continuation of such failure for more than ten (10) days after written notice to Borrower from Lender requesting that Borrower cure such failure; or (ii) any material adverse change in the financial condition of Borrower or any Guarantor (provided, however, that for all purposes hereof a Bankruptcy Action by the Guarantor shall not, in and of itself, be deemed to be a material adverse change in the financial condition of the Guarantor) from the financial condition represented to Lender as of the later of: (A) the Effective Date; or (B) the date upon which the financial condition of such party was first represented to Lender; or

 

  (f)

Voluntary Bankruptcy; Insolvency; Dissolution . (i) The filing of a petition by Borrower for relief under the Bankruptcy Code, or under any other present or future state or federal law regarding bankruptcy, reorganization or other debtor relief law; (ii) the filing of any pleading or an answer by Borrower in any involuntary proceeding under the Bankruptcy Code or other debtor relief law which admits the jurisdiction of the court or the petition’s material allegations regarding Borrower’s insolvency; (iii) a general assignment by Borrower for the benefit of creditors; or (iv) Borrower applying for, or the appointment of, a receiver, trustee, custodian or liquidator of Borrower or any of its property; or

 

  (g)

Involuntary Bankruptcy . The failure of Borrower to effect a full dismissal of any involuntary petition under the Bankruptcy Code or under any other debtor relief law that is filed against Borrower or In any way restrains or limits Borrower or Lender regarding the Loan, the Property, the Project Work or the Future Residential Improvements, prior to the earlier of the entry of any court order granting relief sought in such involuntary petition, or thirty (30) days after the date of filing of such involuntary petition; or

 

  (h)

Transfers . The occurrence of any Prohibited Property Transfer or Prohibited Equity Transfer.

 

  (i)

Loss of Priority . The failure at any time of the Deed of Trust to be a valid first lien upon the Property and the Project Work or any portion thereof, other than as a result of any release or reconveyance of the Deed of Trust with respect to all or any portion of the Property and the Project Work pursuant to the terms and conditions of this Agreement; or

 

  (j)

Hazardous Materials . The discovery of any significant Hazardous Materials in, on or about the Property subsequent to the Effective Date. Any such Hazardous Materials shall be “significant” for this purpose if said Hazardous Materials, in Lender’s sole discretion, have a materially adverse impact on the value of the Property and/or the Future Residential Improvements; or

 

44


  (k)

Modification or Termination of Ground Lease . Except as required by the Current Entitlements or the Remaining Entitlements, if Borrower shall amend, modify, terminate or surrender the Ground Lease without Lender’s consent.

 

  (l)

Special Purpose Entity; Organization . Any breach of the covenant set forth in Section 9.14.

 

  (m)

Failure to Deliver Additional Cash Collateral Account Deposit . Borrower’s failure to deposit the additional sum of $5,000,000.00 into the Cash Collateral Account by January 31, 2012, as required pursuant to Section 3.4(c).

 

  (n)

Default Under Other Loan Documents or Other Related Documents . The occurrence of a default under any of the Loan Documents or any of the Other Related Documents, including, without limitation, any failure to perform any covenant, condition or obligation thereunder by Borrower or Guarantor, but subject to any applicable notice and grace period expressly provided for therein.

 

  11.2

ACCELERATION UPON DEFAULT; REMEDIES . Upon the occurrence of any Default specified in this Article 11, Lender may, at its sole option, declare all sums owing to Lender under the Note, this Agreement and the other Loan Documents immediately due and payable. Upon such acceleration, Lender may, in addition to all other remedies permitted under this Agreement and the other Loan Documents and at law or equity, apply any sums in any Account to the amounts owing under the Loan Documents.

 

  11.3

DISBURSEMENTS TO THIRD PARTIES . Upon the occurrence of a Default occasioned by Borrower’s failure to pay money to a third party as required by this Agreement, Lender may but shall not be obligated to make such payment from any Account, or other funds of Lender. If such payment is made from an Account, Borrower shall immediately deposit with Lender, upon written demand, an amount equal to such payment with interest at the Default Rate calculated from the date of such payment until such amount is deposited with Lender by Borrower. If such payment is made from other funds of Lender, Borrower shall immediately repay such funds upon written demand of Lender with interest at the Default Rate calculated from the date of such payment until such amount is deposited with Lender by Borrower. In either case, the Default with respect to which any such payment has been made by Lender shall not be deemed cured until such deposit or repayment (as the case may be) has been made by Borrower to Lender.

 

  11.4

LENDER’S COMPLETION OF CONSTRUCTION . Upon the occurrence of a Default, Lender may, upon five (5) days prior written notice to Borrower, and with or without legal process, take possession of the Property and any completed or ongoing Project Work, remove Borrower and all agents, employees and contractors (including, without limitation, any Contractor or Architect) of Borrower from the Property and/or any completed or ongoing Project Work, complete the Project Work and market and sell or lease the Property any completed Project Work thereon. For this purpose, Borrower irrevocably appoints Lender as its attorney-in-fact, which agency is coupled with an interest. As attorney-in-fact, Lender may, in Borrower’s name, take or omit to take any action Lender may deem appropriate, including, without limitation, exercising Borrower’s rights under the Loan Documents and all contracts concerning the Property and/or improvements.

 

  11.5

LENDER’S CESSATION OF PROJECT WORK . If Lender determines at any time that the Project Work is not being completed in accordance with the Business Plan, the Budget and all governmental requirements, Lender may immediately cause all ongoing Project Work to cease on the part of the Property affected by the condition of nonconformance. Borrower shall thereafter not allow any Project Work, other than

 

45


 

corrective work, to be performed on any of the Property or completed or ongoing Project Work affected by the condition of nonconformance until such time as Lender notifies Borrower in writing that the nonconforming condition has been corrected.

 

  11.6

REPAYMENT OF FUNDS ADVANCED . Any funds expended by Lender in the exercise of its rights or remedies under this Agreement and the other Loan Documents shall be payable to Lender upon demand, together with interest at the rate applicable to the principal balance of the Note from the date the funds were expended.

 

  11.7

RIGHTS CUMULATIVE, NO WAIVER . All Lender’s rights and remedies provided in this Agreement and the other Loan Documents, together with those granted by law or at equity, are cumulative and may be exercised by Lender at any time. Lender’s exercise of any right or remedy shall not constitute a cure of any Default unless ail sums then due and payable to Lender under the Loan Documents are repaid and Borrower has cured all other Defaults. No waiver shall be implied from any failure of Lender to take, or any delay by Lender in taking, action concerning any Default or failure of condition under the Loan Documents, or from any previous waiver of any similar or unrelated Default or failure of condition. Any waiver or approval under any of the Loan Documents must be in writing and shall be limited to its specific terms.

ARTICLE 12. DUE ON SALE/ENCUMBRANCE

 

  12.1

PROPERTY TRANSFERS .

 

  (a)

Prohibited Property Transfers . Borrower shall not cause or permit any Transfer of all or any part of or any direct or indirect legal or beneficial interest in the Property or the Collateral (collectively, a “ Prohibited Property Transfer ”), including, without limitation, any Lease (as such term is defined in the Deed of Trust) in all or any part of the Property for any purpose.

 

  (b)

Permitted Property Transfers . Notwithstanding the foregoing, a (i) Full Satisfaction Sale, (ii) the Colony Pledge, (iii) a Colony Pledge Foreclosure, and (iv) a Transfer which is expressly permitted under this Agreement, shall not be deemed to be a Prohibited Property Transfer.

 

  (c)

Following a Colony Pledge Foreclosure in accordance with this Agreement, nothing in the Loan Documents, or any other agreement between Borrower and Lender shall, or shall be deemed to, prevent the Borrower and its direct and indirect owners from accessing the Property and/or the Collateral and causing the Collateral to be prepared and marketed for sale (and sold subject to the provisions of this Section 12.1), and Lender consents to, and shall reasonably cooperate (without Lender being obligated to undertake any liability) with, such preparation, marketing and sale, at such accessing party’s sole cost and expense.

 

  12.2

EQUITY TRANSFERS .

 

  (a)

Prohibited Equity Transfers . Borrower shall not cause or permit any Transfer of any direct or indirect legal or beneficial interest in any Restricted Party (collectively, a “ Prohibited Equity Transfer ”), including without limitation, (i) if a Restricted Party is a corporation, any merger, consolidation or other Transfer of such corporation’s stock or the creation or issuance of new stock in one or a series of transactions; (ii) if a Restricted Party is a limited partnership, limited liability partnership, general partnership or joint venture, any merger or consolidation or the

 

46


 

change, removal, resignation or addition of a general partner or the Transfer of the partnership interest of any general or limited partner or any profits or proceeds relating to such partnership interests or the creation or issuance of new limited partnership interests; (iii) if a Restricted Party is a limited liability company, any merger or consolidation or the change, removal, resignation or addition of a managing member or non-member manager (or if no managing member, any member) or any profits or proceeds relating to such membership interest, or the Transfer of a non-managing membership interest or the creation or issuance of new non-managing membership interests; or (iv) if a Restricted Party is a trust, any merger, consolidation or other Transfer of any legal or beneficial interest in such Restricted Party or the creation or issuance of new legal or beneficial interests.

 

  (b)

Permitted Equity Transfers . Notwithstanding the foregoing, none of the following Transfers shall be deemed to be a Prohibited Equity Transfer: (i) a Transfer by a natural person who is a member, partner or shareholder of a Restricted Party to a revocable inter vivos trust having such natural person as both trustor and trustee of such trust and one or more immediate family members of such natural person as the sole beneficiaries of such trust; (ii) a Transfer of stock in any Restricted Party organized as a corporation provided such stock is listed on the New York Stock Exchange or other nationally recognized stock exchange; (iii) a Transfer of a Restricted Party resulting from an Acceptable Restructuring; (iv) Full Satisfaction Sale, (v) the Colony Pledge, and (vi) a Colony Pledge Foreclosure.

 

  12.3

COLONY PLEDGE; FORECLOSURE THEREUNDER .

 

  (a)

Approval of the Colony Pledge . Notwithstanding anything to the contrary contained herein or in any Loan Document, that certain Supplement to Pledge Agreement dated on or about the date hereof, by Lyon California, and acknowledged and agreed to by Sole Member, Colony Lender and Lyon Delaware (the “ Colony Pledge ”), whereby Lyon California has pledged all of its stock in Sole Member, is deemed permitted by Lender, and shall not constitute a Default.

 

  (b)

Foreclosure of the Colony Pledge . In addition to the foregoing provisions of Section 12.3(a) , and notwithstanding any other provision of this Agreement or any other Loan Document, so long as such foreclosure is not commenced prior to the date that is 120 days after the Petition Date, the foreclosure by Colony Lender or its nominee of the stock in Sole Member under the Colony Pledge, shall be deemed to be permitted by Lender, and shall not constitute a Default, provided that the commencement of the foreclosure of the stock in Sole Member (such foreclosure which complies with the terms of this Section 12.3(b) , a “ Colony Pledge Foreclosure ”).

 

  12.4

CERTIFICATES OF OWNERSHIP . Borrower shall deliver to Lender, at any time and from time to time, not more than five (5) days after Lender’s written request therefor, a certificate, in form acceptable to Lender, signed and dated by Borrower, listing the names of all persons and entities holding direct or indirect legal or beneficial interests in the Property or any Restricted Party and the type and amount of each such interest.

ARTICLE 13. MISCELLANEOUS PROVISIONS

 

  13.1

INDEMNITY . BORROWER HEREBY AGREES TO DEFEND, INDEMNIFY AND HOLD HARMLESS LENDER, ITS DIRECTORS, OFFICERS, EMPLOYEES, AGENTS, SUCCESSORS AND ASSIGNS FROM AND AGAINST ANY AND ALL LOSSES, DAMAGES, LIABILITIES, CLAIMS, ACTIONS, JUDGMENTS, COURT COSTS AND LEGAL OR

 

47


 

OTHER EXPENSES (INCLUDING, WITHOUT LIMITATION, ATTORNEYS’ FEES AND EXPENSES) WHICH LENDER MAY INCUR AS A DIRECT OR INDIRECT CONSEQUENCE OF: (A) THE PURPOSE TO WHICH BORROWER APPLIES THE LOAN PROCEEDS; (B) THE FAILURE OF BORROWER TO PERFORM ANY OBLIGATIONS AS AND WHEN REQUIRED BY THIS AGREEMENT OR ANY OF THE OTHER LOAN DOCUMENTS; (C) ANY FAILURE AT ANY TIME OF ANY OF BORROWER’S REPRESENTATIONS OR WARRANTIES TO BE TRUE AND CORRECT; OR (D) ANY ACT OR OMISSION BY BORROWER, CONSTITUENT PARTNER OR MEMBER OF BORROWER, ANY CONTRACTOR, SUBCONTRACTOR OR MATERIAL SUPPLIER, ENGINEER, ARCHITECT OR OTHER PERSON OR ENTITY WITH RESPECT TO ANY OF THE PROPERTY OR IMPROVEMENTS. BORROWER SHALL IMMEDIATELY PAY TO LENDER UPON DEMAND ANY AMOUNTS OWING UNDER THIS INDEMNITY, TOGETHER WITH INTEREST FROM THE DATE THE INDEBTEDNESS ARISES UNTIL PAID AT THE RATE OF INTEREST APPLICABLE TO THE PRINCIPAL BALANCE OF THE NOTE. BORROWER’S DUTY AND OBLIGATIONS TO DEFEND, INDEMNIFY AND HOLD HARMLESS LENDER SHALL SURVIVE CANCELLATION OF THE NOTE AND THE RELEASE, RECONVEYANCE OR PARTIAL RECONVEYANCE OF THE DEED OF TRUST.

 

  13.2

FORM OF DOCUMENTS . The form and substance of all documents, instruments, and forms of evidence to be delivered to Lender under the terms of this Agreement and any of the other Loan Documents shall be subject to Lender’s approval and shall not be modified, superseded or terminated in any respect without Lender’s prior written approval.

 

  13.3

NO THIRD PARTIES BENEFITED . No person other than Lender and Borrower and their permitted successors and assigns shall have any right of action under any of the Loan Documents.

 

  13.4

NOTICES . All notices, consents, approvals and requests required or permitted hereunder must be given in writing and shall be effective for all purposes if (i) hand delivered, (ii) sent by certified or registered United States mail, postage prepaid, return receipt requested, (iii) sent by expedited prepaid delivery service, either a nationally recognized courier service or United States Postal Service, with proof of attempted delivery, or (iv) sent by electronic mail, addressed as follows (or at such other address and Person as shall be designated from time to time by any party hereto, as the case may be, in a written notice to the other party hereto in the manner provided for below):

 

If to Lender:   

c/o Luxor Capital Group, L.P.

1114 Avenue of the Americas, Floor 29

New York, New York 10036-7772

Attention: Legal Department

Electronic mail: Legal@luxorcap.com

With a copy to:   

Gibson Dunn & Crutcher, LLP

200 Park Avenue

New York, New York 10166

Attention: Matthew Kelsey

Electronic mail: MKelsey@gibsondunn.com

If to Borrower:   

Lyon Mayfield, LLC

4490 Von Karman Avenue

Newport Beach, CA 92660

Attn: Richard S. Robinson

 

48


With a copy to:

  

Irell & Manella LLP

840 Newport Center Drive, Ste. 400

Newport Beach, CA 92660

Attn: Kyle S. Kawakami

A notice shall be deemed to have been given: (A) in the case of hand delivery, at the time of delivery; (B) in the case of registered or certified mail, when delivered or the first attempted delivery on a business day; (C) in the case of expedited prepaid delivery, upon the first attempted delivery on a business day and (D) in the case of electronic mail, when delivered before 5:00 p.m. Pacific Standard Time on a business day. Any party may change the address at which it is to receive notices under this Section 13.4 by furnishing written notice in accordance with the provisions of this Section 13.4 to the other parties.

 

  13.5

ATTORNEY-IN-FACT . Borrower hereby irrevocably appoints and authorizes Lender, as Borrower’s attorney-in-fact, which agency is coupled with an interest, to execute and/or record in Lender’s or Borrower’s name any notices, instruments or documents that Lender deems appropriate to protect Lender’s interest under any of the Loan Documents.

 

  13.6

ACTIONS . Borrower agrees that Lender, in exercising the rights, duties or liabilities of Lender or Borrower under the Loan Documents, may commence, appear in or defend any action or proceeding purporting to affect the Property, the improvements, or the Loan Documents and Borrower shall immediately reimburse Lender upon demand for all such expenses so incurred or paid by Lender, including, without limitation, attorneys’ fees and expenses and court costs.

 

  13.7

RIGHT OF CONTEST . Borrower may contest in good faith any claim, demand, levy or assessment (other than liens and stop notices) by any person other than Lender which would constitute a Default if: (a) Borrower pursues the contest diligently, in a manner which Lender determines is not prejudicial to Lender, and does not impair the rights of Lender under any of the Loan Documents; and (b) Borrower deposits with Lender any funds or other forms of assurance which Lender in good faith determines from time to time appropriate to protect Lender from the consequences of the contest being unsuccessful. Borrower’s compliance with this Section 13.7 shall operate to prevent such claim, demand, levy or assessment from becoming a Default.

 

  13.8

RELATIONSHIP OF PARTIES . The relationship of Borrower and Lender under the Loan Documents is, and shall at all times remain, solely that of borrower and lender, and Lender neither undertakes nor assumes any responsibility or duty to Borrower or to any third party with respect to the Property or improvements, except as expressly provided in this Agreement and the other Loan Documents.

 

  13.9

DELAY OUTSIDE LENDER’S CONTROL . Lender shall not be liable in any way to Borrower or any third party for Lender’s failure to perform or delay in performing under the Loan Documents (and Lender may suspend or terminate all or any portion of Lender’s obligations under the Loan Documents) if such failure to perform or delay in performing results directly or indirectly from, or is based upon, the action, inaction, or purported action, of any governmental or local authority, or because of war, rebellion, insurrection, strike, lock-out, boycott or blockade (whether presently in effect, announced or in the sole judgment of Lender deemed probable), or from any Act of God or other cause or event beyond Lender’s control.

 

  13.10

ATTORNEYS’ FEES AND EXPENSES; ENFORCEMENT . If any attorney is engaged by Lender to enforce or defend any provision of this Agreement, any of the other Loan Documents or Other Related Documents, or as a consequence of any Default under the Loan Documents, with or without the filing of any legal

 

49


 

action or proceeding, and including, without limitation, any fees and expenses incurred in any bankruptcy proceeding of the Borrower, then Borrower shall immediately pay to Lender, upon demand, the amount of all attorneys’ fees and expenses and all costs incurred by Lender in connection therewith, together with interest thereon from the date of such demand until paid at the rate of interest applicable to the principal balance of the Note as specified therein.

 

  13.11

IMMEDIATELY AVAILABLE FUNDS . Unless otherwise expressly provided for in this Agreement, all amounts payable by Borrower to Lender shall be payable only in Dollars, in immediately available funds.

 

  13.12

LENDER’S CONSENT . Wherever in this Agreement there is a requirement for Lender’s consent and/or a document to be provided or an action taken “to the satisfaction of Lender”, it is understood by such phrase that Lender shall exercise its consent, right or judgment in a reasonable manner given the specific facts and circumstance applicable at the time.

 

  13.13

LOAN SALES AND PARTICIPATIONS; DISCLOSURE OF INFORMATION .

 

  (a)

Borrower agrees that Lender may elect, at any time, to sell, assign or grant participations in all or any portion of its rights and obligations under the Loan Documents, and that any such sale, assignment or participation may be to one or more financial institutions, private investors, and/or other entities, at Lender’s sole discretion (“ Participant ”). In the event of any sale, assignment or participation, Lender and the parties to such transaction shall share in the rights and obligations of Lender as set forth in the Loan Documents only as and to the extent they agree among themselves. In connection with any such sale, assignment or participation, Borrower further agrees that the Loan Documents shall be sufficient evidence of the obligations of Borrower to each purchaser, assignee, or participant, and upon written request by Lender, Borrower shall enter into such amendments or modifications to the Loan Documents as may be reasonably required in order to evidence any such sale, assignment or participation. The indemnity obligations of Borrower under the Loan Documents shall also apply with respect to any purchaser, assignee or participant

 

  (b)

Anything in this Agreement to the contrary notwithstanding, and without the need to comply with any of the formal or procedural requirements of this Agreement, including this Section 13.13 , any lender may at any time and from time to time pledge and assign all or any portion of its rights under all or any of the Loan Documents to a Federal Reserve Bank; provided that no such pledge or assignment shall release such Lender from its obligations thereunder.

 

  (c)

The parties to an assignment shall execute and deliver to the Lender an Assignment and Assumption Agreement, in substantially the form of Exhibit P hereto, or such other form as Lender may provide from time to time. The Lender shall maintain, as agent for Borrower solely for purposes of this Section 13.13 , a copy of each Assignment and Assumption and a register for the recordation of the names and addresses of the parties to each assignment hereunder and the principal amounts (and stated interest) of the Loans owing to each assignee pursuant to the terms hereof from time to time (the “ Register ”). The entries in the Register shall be conclusive absent manifest error, and the Lender, the parties to the assignment, and the Borrower shall treat each person whose name is recorded in the Register pursuant to the terms hereof as the owner of the assigned interest for all purposes of this Agreement, notwithstanding notice to the contrary. The Register shall be available for inspection by the Borrower and any assignee at any reasonable time and from time to time upon reasonable prior notice.

 

50


  (d)

In the event of a participation, the Lender shall, acting solely for this purpose as an agent of the Borrower, maintain a register on which it enters the name and address of each participant and the principal amounts (and stated interest) of each participant’s interest in the Loans or other obligations under the Loan Documents (the “ Participant Register ”); provided that the Lender shall have no obligation to disclose all or any portion of the Participant Register (including the identity of any participant or any information relating to a participant’s interest in any rights or obligations under any Loan Document) to any person except to the extent that such disclosure is necessary to establish that such interest is in registered form under Section 5f.103-1(c) of the United States Treasury Regulations. The entries in the Participant Register shall be conclusive absent manifest error, and the Lender shall treat each person whose name is recorded in the Participant Register as the owner of such participation for all purposes of this Agreement notwithstanding any notice to the contrary.

 

  13.14

CAPITAL ADEQUACY . If Lender or any Participant in the Loan determines that compliance with any law or regulation or with any guideline or request from any central bank or other governmental agency (whether or not having the force of law) affects or would affect the amount of capital required or expected to be maintained by Lender or such Participant, or any corporation controlling Lender or such Participant, as a consequence of, or with reference to, Lender’s or such Participant’s or such corporation’s commitments or its making or maintaining advances below the rate which Lender or such Participant or such corporation controlling Lender could have achieved but for such compliance (taking into account the policies of Lender or such Participant or corporation with regard to capital), then Borrower shall, from time to time, within thirty (30) calendar days after written demand by Lender or such Participant, pay to Lender or such Participant additional amounts sufficient to compensate Lender or such Participant or such corporation controlling Lender to the extent that Lender determines such increase in capital is allocable to Lender’s obligations hereunder. A certificate as to such amounts, submitted to Borrower by Lender or such Participant, shall be conclusive and binding for all purposes, absent manifest error.

 

  13.15

SIGNS . Lender may place on the Property reasonable signs standard to construction loan transactions stating that construction financing is being provided by Lender and any other lenders or participants in the Loan.

 

  13.16

LENDER’S AGENTS . Lender may designate an agent or independent contractor to exercise any of Lender’s rights under this Agreement and any of the other Loan Documents. Any reference to Lender in any of the Loan Documents shall include Lender’s agents, employees or independent contractors. Borrower shall pay the costs of such agent or independent contractor either directly to such person or to Lender in reimbursement of such costs, as applicable.

 

  13.17

TAX SERVICE . Lender is authorized to secure, at Borrower’s expense, a tax service contract with a third party vendor which shall provide tax information on the Property and improvements satisfactory to Lender.

 

  13.18

SEVERABILITY . If any provision or obligation under this Agreement and the other Loan Documents shall be determined by a court of competent jurisdiction to be invalid, illegal or unenforceable, that provision shall be deemed severed from the Loan Documents and the validity, legality and enforceability of the remaining provisions or obligations shall remain in full force as though the invalid, illegal, or unenforceable provision had never been a part of the Loan Documents.

 

51


  13.19

HEIRS, SUCCESSORS AND ASSIGNS . Except as otherwise expressly provided under the terms and conditions of this Agreement, the terms of the Loan Documents shall bind and inure to the benefit of the heirs, successors and assigns of the parties.

 

  13.20

TIME . Time is of the essence of each and every term of this Agreement.

 

  13.21

HEADINGS . All article, section or other headings appearing in this Agreement and any of the other Loan Documents are for convenience of reference only and shall be disregarded in construing this Agreement and any of the other Loan Documents.

 

  13.22

GOVERNING LAW .

 

  (a)

THIS AGREEMENT WAS NEGOTIATED IN WHOLE OR IN PART IN THE STATE OF NEW YORK, AND MADE BY LENDER AND ACCEPTED BY BORROWER IN THE STATE OF NEW YORK, AND THE PROCEEDS OF THE NOTE DELIVERED PURSUANT TO THIS AGREEMENT WERE DISBURSED FROM THE STATE OF NEW YORK, WHICH STATE THE PARTIES AGREE HAS A SUBSTANTIAL RELATIONSHIP TO THE PARTIES AND TO THE UNDERLYING TRANSACTION EMBODIED HEREBY, AND IN ALL RESPECTS, INCLUDING MATTERS OF CONSTRUCTION, VALIDITY AND PERFORMANCE, THIS AGREEMENT AND THE OBLIGATIONS ARISING HEREUNDER SHALL BE GOVERNED BY, AND CONSTRUED IN ACCORDANCE WITH, THE INTERNAL LAWS OF THE STATE OF NEW YORK APPLICABLE TO CONTRACTS MADE AND PERFORMED IN SUCH STATE (WITHOUT REGARD TO PRINCIPLES OF CONFLICT OF LAWS) AND ANY LEGAL REQUIREMENTS OF THE UNITED STATES OF AMERICA, EXCEPT THAT AT ALL TIMES THE PROVISIONS FOR THE CREATION, PERFECTION AND ENFORCEMENT OF THE LIENS AND SECURITY INTERESTS CREATED PURSUANT HERETO AND PURSUANT TO THE OTHER LOAN DOCUMENTS SHALL BE GOVERNED BY AND CONSTRUED ACCORDING TO THE LAW OF THE STATE OF CALIFORNIA UNLESS OTHERWISE EXPRESSLY SET FORTH THEREIN, IT BEING UNDERSTOOD THAT, TO THE FULLEST EXTENT PERMITTED BY THE LAW OF THE STATE OF CALIFORNIA, THE LAW OF THE STATE OF NEW YORK SHALL GOVERN THE CONSTRUCTION, VALIDITY AND ENFORCEABILITY OF ALL LOAN DOCUMENTS AND ALL OF THE OBLIGATIONS ARISING HEREUNDER OR THEREUNDER. TO THE FULLEST EXTENT PERMITTED BY LAW, BORROWER HEREBY UNCONDITIONALLY AND IRREVOCABLY WAIVES ANY CLAIM TO ASSERT THAT THE LAW OF ANY OTHER JURISDICTION GOVERNS THIS AGREEMENT AND THE NOTE, AND THIS AGREEMENT AND THE NOTE SHALL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE LAWS OF THE STATE OF NEW YORK. THIS CHOICE OF GOVERNING LAW IS MADE PURSUANT TO NEW YORK GENERAL OBLIGATION LAW SECTION 5-1401.

 

  (b)

EXCEPT AS MAY BE EXPRESSLY PROVIDED OTHERWISE IN ANY LOAN DOCUMENT, ANY LEGAL SUIT, ACTION OR PROCEEDING AGAINST BORROWER ARISING OUT OF OR RELATING TO THIS AGREEMENT OR ANY OTHER LOAN DOCUMENT MAY BE INSTITUTED IN ANY FEDERAL OR STATE COURT IN THE CITY OF NEW YORK, COUNTY OF NEW YORK, OR AT LENDER’S SOLE OPTION AND ELECTION IN THE STATE WHERE THE PROPERTY IS LOCATED, AND, IN EITHER INSTANCE, BORROWER WAIVES ANY OBJECTIONS WHICH BORROWER MAY NOW OR HEREAFTER HAVE BASED ON VENUE AND/OR FORUM NON CONVENIENS OF ANY SUCH SUIT, ACTION OR PROCEEDING, AND BORROWER HEREBY IRREVOCABLY SUBMITS TO THE JURISDICTION OF ANY SUCH COURT IN ANY SUIT, ACTION OR PROCEEDING. BORROWER DOES HEREBY DESIGNATE AND APPOINT:

 

  

National Corporate Research, Ltd.

  

 

52


  

10 East 40 th Street, 10 th Floor

  
  

New York, NY 10016

  

AS ITS AUTHORIZED AGENT TO ACCEPT AND ACKNOWLEDGE ON ITS BEHALF SERVICE OF ANY AND ALL PROCESS WHICH MAY BE SERVED IN ANY SUCH SUIT, ACTION OR PROCEEDING IN ANY FEDERAL OR STATE COURT IN NEW YORK, NEW YORK, AND AGREES THAT SERVICE OF PROCESS UPON SAID AGENT AT SAID ADDRESS AND WRITTEN NOTICE OF SAID SERVICE MAILED OR DELIVERED TO BORROWER IN THE MANNER PROVIDED HEREIN SHALL BE DEEMED IN EVERY RESPECT EFFECTIVE SERVICE OF PROCESS UPON BORROWER, IN ANY SUCH SUIT, ACTION OR PROCEEDING IN THE STATE OF NEW YORK. BORROWER (I) SHALL GIVE PROMPT NOTICE TO LENDER OF ANY CHANGED ADDRESS OF ITS AUTHORIZED AGENT HEREUNDER, (II) MAY AT ANY TIME AND FROM TIME TO TIME DESIGNATE A SUBSTITUTE AUTHORIZED AGENT WITH AN OFFICE IN NEW YORK, NEW YORK (WHICH SUBSTITUTE AGENT AND OFFICE SHALL BE DESIGNATED AS THE PERSON AND ADDRESS FOR SERVICE OF PROCESS), AND (III) SHALL PROMPTLY DESIGNATE SUCH A SUBSTITUTE IF ITS AUTHORIZED AGENT CEASES TO HAVE AN OFFICE IN NEW YORK, NEW YORK OR IS DISSOLVED WITHOUT LEAVING A SUCCESSOR.

 

  (c)

ANY LEGAL SUIT, ACTION OR PROCEEDING AGAINST LENDER BROUGHT BY BORROWER AGAINST LENDER ARISING OUT OF OR RELATING TO THIS AGREEMENT OR ANY OTHER LOAN DOCUMENT OR ARISING OUT OF THE LENDER-BORROWER RELATIONSHIP CREATED BY THE LOAN DOCUMENTS (WHETHER ARISING IN CONTRACT, TORT OR OTHERWISE) WHICH IN ANY EVENT SHALL BE SUBJECT TO THE LIMITATIONS SET FORTH IN THIS AGREEMENT AND THE OTHER LOAN DOCUMENTS, MAY ONLY BE INSTITUTED IN ANY FEDERAL OR STATE COURT IN THE CITY OF NEW YORK, COUNTY OF NEW YORK AND BORROWER HEREBY WAIVES ANY RIGHT TO BRING ANY CLAIM OR CAUSE OF ACTION IN ANY OTHER JURISDICTION AND HEREBY AGREES NOT TO DO SO.

 

  13.23

INTEGRATION; INTERPRETATION . The Loan Documents contain or expressly incorporate by reference the entire agreement of the parties with respect to the matters contemplated therein and supersede all prior negotiations or agreements, written or oral. The Loan Documents shall not be modified except by written instrument executed by all parties. Any reference to the Loan Documents includes any amendments, renewals or extensions now or hereafter approved by Lender in writing.

 

  13.24

JOINT AND SEVERAL LIABILITY . The liability of all persons and entities obligated in any manner under this Agreement and any of the Loan Documents shall be joint and several.

 

  13.25

COUNTERPARTS; FACSIMILE AND PDF SIGNATURES . To facilitate execution, this document may be executed in as many counterparts as may be convenient or required. It shall not be necessary that the signature of, or on behalf of, each party, or that the signature of all persons required to bind any party, appear on each counterpart. All counterparts shall collectively constitute a single document. It shall not be necessary in making proof of this document to produce or account for more than a single counterpart containing the respective signatures of, or on behalf of, each of the parties hereto. Any signature page to any counterpart may be detached from such counterpart without impairing the legal effect of the signatures thereon and thereafter attached to another counterpart identical thereto except having attached to it additional signature pages. Facsimile and .PDF or .TIF signatures shall be valid as if manually signed.

 

  13.26

CONFIDENTIALITY . Lender agrees to keep confidential all non-public information provided to it pursuant to this Agreement regarding the Borrower, any Guarantor or the Property (“ Confidential Material ”). Borrower, however, agrees that Lender may disseminate any and all Confidential Material to any actual or

 

53


 

potential Participant who agrees to keep any Confidential Material received by such actual or potential Participant confidential in the same manner and to the same extent, if any, as Lender is required to pursuant to this Section 13.26 ; provided , however , that In no event shall Lender or any of Lender’s affiliates be liable in any way to Borrower or any of Borrower’s affiliates as a result of the failure of any actual or potential Participant to keep Confidential Material confidential in accordance with the foregoing sentence. Notwithstanding the foregoing, Borrower agrees that Lender shall be permitted to disclose Confidential Material:

 

  (a)

To legal counsel and accountants for Borrower, any Guarantor, Lender or their respective Affiliates;

 

  (b)

To the other professional advisors to Borrower, any Guarantor, Lender or their respective Affiliates;

 

  (c)

To regulatory officials having jurisdiction over Lender, Borrower, any Guarantor or the Loan;

 

  (d)

To any governmental authority having regulatory jurisdiction over Borrower, any Guarantor, Lender or the Loan;

 

  (e)

As required by law or legal process or in connection with any legal proceeding;

 

  (f)

To any actual or potential participant, without restriction, following the occurrence and during the continuation of a Default.

For purposes of the foregoing, “non-public information” shall mean any information respecting Borrower or any Guarantor or their respective Affiliates or the Property, reasonably considered by Borrower or Guarantors to be material and not available to the public, other than (i) information previously filed with any governmental authority and available to the public, (ii) information which is available to the general public at the time of use or disclosure, (iii) information which becomes available to the general public, other than by manner of unauthorized disclosure or use by Lender, (iv) any information provided to Lender by a source that is not, to Lender’s knowledge, bound by any confidentiality restrictions with respect to such information, (v) information previously published in any public medium from a source other than, directly or indirectly, the Lender (vi) any information that has been independently conceived, discovered, acquired or developed whether before or after the date of this Agreement, by Lender or its Affiliates without violating any other obligations of Lender under this Section 13.26 and without reference to any Confidential Material,.

 

54


IN WITNESS WHEREOF, Borrower and Lender have executed this Agreement as of the date appearing on the first page of this Agreement.

 

  “LENDER”
  QINA, LLC,

  a Delaware limited liability company

By:

 

LOGO

 

Name: Norris Nissim

 

Title:

 

General Counsel, LCG Holdings, LLC, its managing member

“BORROWER”

LYON MAYFIELD, LLC,

a Delaware limited liability company

By:

 

  Lyon Mayfield, Inc.,

  a Delaware corporation

  its sole Managing Member

     

 

 

By:

   
   

Name:

   

Title:

     

 

 

By:

   
   

Name:

   

Title:

[ Signature Page – Loan Agreement ]


IN WITNESS WHEREOF, Borrower and Lender have executed this Agreement as of the date appearing on the first page of this Agreement.

 

  “LENDER”
  QINA, LLC,

  a Delaware limited liability company

By:

 

 

 

Name:

 
 

Title:

 

“BORROWER”

LYON MAYFIELD, LLC,

a Delaware limited liability company

By:

 

  Lyon Mayfield, Inc.,

  a Delaware corporation

  its sole Managing Member

 

By:

 

LOGO

   

Name:

 

Richard S. Robinson

   

Title:

 

Senior Vice President

 

  By:

 

LOGO

   

Name:

  Brian W. Doyle
   

Title:

  Senior Vice President

[ Signature Page – Loan Agreement ]

Exhibit 10.21

PURCHASE AND SALE AGREEMENT

AND JOINT ESCROW INSTRUCTIONS

(Westpark, Mesa Canyon, Tierra Este, Lyon Estates, Coldwater Ranch, Promenade at the

Spectrum and Vista Bella/Redcourt)

By and Among

COLFIN WLH LAND ACQUISITIONS, LLC,

a Delaware limited liability company

“Seller”

WILLIAM LYON HOMES, INC.,

a California corporation

“Buyer”

And

WILLIAM LYON HOMES,

a Delaware corporation

“Lyon Parent”


PURCHASE AND SALE AGREEMENT

AND JOINT ESCROW INSTRUCTIONS

THIS PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS ( “Agreement” ) is made as of June 28, 2012, by and among COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company ( “Seller” ), WILLIAM LYON HOMES, INC., a California corporation (“Buyer”) and WILLIAM LYON HOMES, a Delaware corporation (“Lyon Parent”).

RECITALS

WHEREAS, on or about December 22, 2009, Seller acquired certain real property known as the Westpark, Mesa Canyon, Tierra Este, Lyon Estates, Coldwater Ranch, Promenade at the Spectrum and Vista Bella/Redcourt properties (the “Original Properties” ) ; and

WHEREAS, by virtue of a certain other agreements, specific portions of the Original Properties have been sold by Seller, but Buyer now wishes to purchase from Seller, and Seller wishes to sell to Buyer the Property, which essentially consists of all remaining portions of the Original Properties currently owned by Seller, as such Property is further described in Paragraph 2(a), on the terms set forth herein.

NOW THEREFORE, the parties hereby agree as follows:

1. Definitions. For purposes of this Agreement, the following terms shall have the meanings indicated below:

(a) “Agreement” shall have the meaning set forth in the introductory paragraph above.

(b) “Applicable Date” shall have the meaning set forth in Paragraph 16(d).

(c) “Appurtenances” shall have the meaning set forth in Paragraph 2(a) below.

(d) “Assignment and Assumption Agreement – Contracts and Agreements” shall have the meaning set forth on Exhibit B .

(e) “Assignment and Assumption Agreement – Development Declarations” shall have the meaning set forth on Exhibit B.

(f) “Assignment and Bill of Sale” shall have the meaning set forth on Exhibit B .

(g) “Available Information” shall have the meaning set forth in Paragraph 4(b) below.

(h) “business day” and “business days” shall have the meaning set forth in Paragraph 24(o) below.

 

1


(i) “Buyer” shall have the meaning set forth in the introductory paragraph above.

(j) “Buyer Representatives” shall mean Buyer’s shareholders, partners, members, directors, officers, employees, agents, representatives, consultants, contractors, affiliates, subsidiaries, and its and their respective successors and assigns.

(k) “Buyer Related Parties” means the Related Parties of Buyer.

(l) “Capital Stock” shall have the meaning given to such term set forth in Paragraph 16(c).

(m) “Cash Payment” shall have the meaning given to such term set forth in Paragraph 3(a).

(n) “CFD” means any means any improvement district, “Mello Roos” district, school mitigation plan or district, community facilities district, special assessment district or similar district or any other municipal utility, levee, water improvement or similar district with respect to any Real Property.

(o) “CFD Obligations” means the obligations, with respect to any CFD, binding upon either the Real Property subject to the CFD or the owner of the Real Property subject to the CFD.

(p) “Class A Common Stock” shall have the meaning set forth in Paragraph 16(c).

(q) “Class B Common Stock” shall have the meaning set forth in Paragraph 16(c).

(r) “Class C Common Stock” shall have the meaning set forth in Paragraph 16(c).

(s) “Claims” shall have the meaning set forth in Paragraph 19 below.

(t) “Close of Escrow” shall mean the date on which a fully executed and notarized original of each Grant Deed is recorded in the Official Records.

(u) “Closing” shall have the meaning set forth in Paragraph 6 below.

(v) “Closing Date” shall have the meaning set forth in Paragraph 6 below.

(w) “Closing Statement” shall have the meaning set forth on Exhibit B.

(x) “ Code ” shall have the meaning set forth in Paragraph 11 below.

(y) “Coldwater Grant Deed” has the meaning set forth on Exhibit B.

 

2


(z) “Condominium Plan” shall mean and refer to a plan recorded against the Real Property or any portion thereof in compliance with California Civil Code Section 1351, A.R.S. Section 33-1201 et seq., a plat recorded against the Real Property or any portion thereof pursuant to N.R.S. Sections 116.2109 and 278.372, or any similar statute hereinafter enacted.

(aa) “Consent(s) to Transfer” shall mean any consent, approval, authorization, right of first refusal, option, or similar right that the Seller or Buyer is required, by contract or otherwise to obtain or offer to a third party in connection with (i) the sale, conveyance and transfer of the Property as contemplated in this Agreement, or (ii) the imposition or placement of a mortgage, deed of trust of similar lien on the Property by Seller as contemplated by the Loan Agreement and its related ancillary agreements.

(bb) “Contractual Obligation” means, as to any Person, any provision of any security issued by such Person or of any agreement, instrument or other undertaking, whether or not of record which relates to any monetary obligation or monetary liability or any obligation to perform any construction or development work to which such Person is a party or by which such Person or any of the Real Property is bound. For purposes of this definition, if Seller is the Person being referred to herein, then Person shall mean Seller solely in its capacity as the fee owner of the Property.

(cc) “day” shall have the meaning set forth in Paragraph 24(o) below.

(dd) “Declaration Documents” shall mean those certain Declarations of Covenants, Conditions, and Restrictions and Reservation of Easements for each of the properties set forth on Exhibit K.

(ee) “Default” shall have the meaning set forth in Paragraph 20(b) below.

(ff) “Defective Work” shall mean any services rendered, materials supplied and/or work Performed by any of Seller’s Consultants and Contractors or by Buyer or Buyer’s Representatives on or with respect to the Real Property (or any portion thereof) which is defective.

(gg) “Development Approvals” shall mean (i) the general and/or specific plan for the Real Property, (ii) the zoning for the Real Property, (iii) any affordable housing requirements covering the Real Property, (iv) any planned community regulations and development plan covering the Real Property, (v) any subdivision maps covering the Real Property and the reports and map conditions relating thereto, (vi) the final environmental impact report(s) covering the Real Property, (vii) any local, regional, state or federal environmental permits and approvals (together with any conditions and requirements relating thereto), (viii) any feature plans and/or site plans for the Real Property, (ix) any landscaping and common area plans for the Real Property, (x) variances or conditional use permits for the Real Property, (xi) building permits for the Real Property, (xii) any amendments or supplements to the items referenced in subparagraphs (i) through (xi), inclusive, above, and (xiii) any other permits, approvals, entitlements or acts in respect of the Real Property or any Laws.

(hh) “Development Costs” shall have the meaning set forth in Paragraph 15(b) below.

 

3


(ii) “Easement Agreement(s)” means the three (3) easement agreements in respect of the Easement Properties.

(jj) “Easement Properties” means the Coldwater Ranch, Promenade at the Spectrum and Lyon Estates properties (the “Easement Properties”).

(kk) “Easement Quit-Claim Deeds” shall mean the quit-claim deeds referred to in Section 2 of each of the Easement Agreements, which were supposed to be delivered to Seller by Buyer pursuant to the terms and conditions of the Easement Agreements.

(ll) “Entitlements” shall mean each and all approvals, authorizations, consents, certificates, entitlements, franchises, licenses, permits, registrations, qualifications, zoning classifications, variances and other actions and rights granted by or applications or filings with any Persons necessary or appropriate for the improvement and development of the Real Property for single- or multi- family “for sale” residences or for the conduct of the business of developing “for sale” residential real property into lots and residences, and constructing “for sale” residences, and selling the same.

(mm) “Environmental Law” means any law, rule, regulation, decree, or requirement promulgated by any Governmental Authority with respect to public health and safety or pollution or protection of the environment, including, without limitation, the following: (i) the Resource Conservation and Recovery Act of 1976, as amended by the Hazardous and Solid Waste Amendments of 1984, 42 U.S.C. Section 6901 et seq.; (ii) the Comprehensive Environmental Response, Compensation and Liability Act of 1980, as amended by the Superfund Amendments and Reauthorization Act Of 1986; 42 U.S.C. Section 9601 et seq.; (iii) the Clean Water Act, 33 U.S.C. Section 1251 et seq.; (iv) the Safe Drinking Water Act, 42 U.S.C. Section 300f et seq.; (v) the Toxic Substances Control Act, 15 U.S.C. Sections 2601 et seq.; (vi) the Hazardous Materials Transportation Act, 49 U.S.C. Section 1801 et seq.; (vii) the Clean Air Act, 42 U.S.C. Section 7401 et seq.; (viii) the Federal Insecticide, Fungicide, and Rodenticide Act, 7 U.S.C. Section 136 et seq.; (ix) the Occupational Safety and Health Act of 1970, 29 U.S.C. Section 651 et seq.; (x) the California Hazardous Waste Control Law, California Health and Safety Code Section 25100 et seq.; (xi) the Hazardous Substance Account Act, California Health & Safety Code Section 25300 et seq.; (xii) the Safe Drinking Water and Toxic Enforcement Act of 1986, California Health and Safety Code Section 25249.5 et seq.; (xiii) the Porter-Cologne Water Quality Control Act, California Water Code Section 13000 et seq.; (xiv) the California Air Resources Law, California Health and Safety Code Section 39000 et seq.; (xv) the Arizona Hazardous Waste Management Act, A.R.S. Section 49-901 et seq.; (xvi) the Arizona Environmental Quality Act of 1986, A.R.S. Section 49-201 et seq.; (xvii) the Arizona statutes on solid waste management, A.R.S. Section 49-701 et seq.; (xviii) the Arizona statutes on underground storage tank regulation, A.R.S. Section 49-1001 et seq.; (xix) Chapter 459 of Nevada Revised Statutes (Hazardous Materials); (xx) Chapter 445A of the Nevada Revised Statutes (Water Controls); and (xxi) Chapter 445B of the Nevada Revised Statutes (Air Pollution).

(nn) “Escrow” shall have the meaning set forth in Paragraph 2(b) below.

(oo) “Escrow Agent” shall have the meaning set forth in Paragraph 2(b) below.

 

4


(pp) “Existing Bonds” means any bond obligations affecting the Property (or any part thereof) as of the Closing Date, including, but not limited to, permit bonds, subdivision bonds, performance bonds, or any other bond obligations whatsoever.

(qq) “Federal Affidavit” shall have the meaning set forth in Paragraph 11 below.

(rr) “Governmental Authority” shall mean any local, regional, state or federal governmental entity, agency, court, judicial or quasi-judicial body, or legislative or quasi-legislative body.

(ss) “Governmental Fees” shall mean all fees, charges, exactions, assessments, dedications and costs of any nature pursuant to the Development Approvals related to the Real Property and its development imposed either prior to or after the Closing Date.

(tt) “Grant Deed” and “Grant Deeds” shall have the meaning set forth on Exhibit B.

(uu) “Hazardous Substance” shall mean any substance, waste, matter or material which (i) has been or is at any time determined by any state or federal court in a reported decision to be a waste, pollutant, contaminant, hazardous waste, hazardous material, or hazardous substance (or similar designation), (ii) has been or is determined by any Governmental Authority to be a waste, pollutant, contaminant, hazardous waste, hazardous substance or hazardous material (or similar designation), (iii) is described as, or has been or is determined to be, a waste, pollutant, contaminant, hazardous waste, hazardous substance, or hazardous material (or similar designation) under any Environmental Law, (iv) is petroleum or fraction or derivative thereof, or (v) is regulated under any Environmental Law.

(vv) “Improvements” shall have the meaning set forth in Paragraph 2(a) below.

(ww) “Inspections and Studies” shall have the meaning set forth in Paragraph 4(b) below.

(xx) “Instruction Letter” shall mean that certain Instruction Letter to be sent by Lyon Parent to the Transfer Agent instructing the Transfer Agent to issue the Shares to Seller in the form of Exhibit N attached hereto.

(yy) “Insurance Related Assignment” shall have the meaning set forth in Paragraph 15(a)(ii) below.

(zz) “Laws” shall mean all federal, state and local laws, statutes, codes, ordinances, resolutions, as they may be amended from time to time. The term “Laws” shall include, without limitation, Environmental Law.

(aaa) “Loan” shall have the meaning set forth in the Loan Agreement.

 

5


(bbb) “Loan Agreement” shall mean that certain Amended and Restated Senior Secured Term Loan Agreement dated as of February 25, 2012, by and between Buyer, as borrower, ColFin WLH Funding, LLC, as administrative agent, and ColFin WLH Funding, LLC, as a lender and each other lender from time to time party thereto.

(ccc) “Loan Agreement Reports” shall have the meaning set forth in Paragraph 15(d) .

(ddd) “Lot” shall mean, in the event that no Condominium Plan is recorded against the Real Property, a lot or parcel as shown on a final subdivision map covering the Real Property (or portion thereof) upon which a single-family residential unit has been or will be constructed.

(eee) “Lyon Estates Grant Deed” has the meaning set forth on Exhibit B.

(fff) “Lyon Parent” shall have the meaning set forth in the introductory paragraph above.

(ggg) “Management Agreement(s)” means the seven (7) management agreements, executed by Buyer and Seller in respect of the Original Properties.

(hhh) “Mesa Canyon Grant Deed” has the meaning set forth on Exhibit B.

(iii) “Natural Hazards Disclosures” shall have the meaning set forth in Paragraph 21(c) below.

(jjj) “New Construction” shall mean the affirmative undertaking of new horizontal and/or vertical physical work on the Real Property after the Closing Date in furtherance of developing the Real Property as it exists on the Closing Date into Residences, and shall not mean work (i) undertaken to protect or maintain the Real Property as it exists on the Closing Date as such work may be deemed necessary by Buyer in its reasonable discretion, (ii) required under any Contractual Obligation in existence as of the Closing Date or by any Governmental Authority (other than as a result of Buyer’s affirmative undertaking of new horizontal and/or vertical physical work on the Real Property after the Closing Date) or (iii) required or necessary pursuant to this Agreement.

(kkk) “NOI” shall have the meaning set forth in Paragraph 15(g) below.

(lll) “NOT” shall have the meaning set forth in Paragraph 15(g) below.

(mmm) “notice” shall have the meaning set forth in Paragraph 24(b) below.

(nnn) “Notice of Special Tax” shall have the meaning set forth in Paragraph 15(e) below.

(ooo) “Operating Expenses” shall have the meaning set forth in Paragraph 13(c) below.

 

6


(ppp) “Official Records” shall mean the Official Records of the county or counties in which the applicable Real Property resides.

(qqq) “Original Properties” has the meaning given to it in the Recitals to this Agreement.

(rrr) “Original Sale Agreements” means the purchase and sale agreements under which the Seller acquired the Original Properties.

(sss) “Person” shall mean any entity, whether an individual, trustee, corporation, partnership, limited liability company, joint stock company, trust, unincorporated organization, bank, business organization or firm or otherwise. The term “Person” shall include Governmental Authorities.

(ttt) “Preferred Stock” shall have the meaning set forth in Paragraph 16(c).

(uuu) “Promenade Grant Deed” has the meaning set forth on Exhibit B.

(vvv) “Property” shall have the meaning set forth in Paragraph 2(a) below.

(www) “Purchase Price” shall have the meaning set forth in Paragraph 3(a) below.

(xxx) “Real Property” shall have the meaning set forth in Paragraph 2(a) below.

(yyy) “Refunds and Reimbursements” shall have the meaning set forth in Paragraph 15(c) below.

(zzz) “Registration Rights Agreement” means that certain Class A Common Stock Registration Rights Agreement, dated as of February 25, 2012, by and among Lyon Parent and each of the individual purchasers who become parties thereto from time to time in accordance with the terms thereof.

(aaaa) “Registration Rights Consent” means the consent letter provided by to Luxor Capital Group, LP and certain of its affiliates in connection with the Registration Rights Letter Agreement in the form attached as Exhibit M hereto.

(bbbb) “Registration Rights Letter Agreement” shall have the meaning set forth on Exhibit B.

(cccc) “Related Parties” shall have the meaning set forth in Paragraph 19 below.

(dddd) “Residence” shall mean the following:

(i) If a Condominium Plan is recorded covering the California Real Property, “Residence” shall mean and refer to an estate in real property as defined in California Civil Code Section 783 or any similar statute hereinafter enacted consisting of an undivided interest in all or a portion of the Real Property together with a separate interest in space in a residential building on such property; or

 

7


(ii) If Real Property is located in Nevada, “Residence” shall mean a “Unit” as defined in N.R.S Section 116.093;

(iii) If a Condominium Plan is recorded covering the Arizona Real Property, “Residence” shall mean and refer to an estate in real property as defined in A.R.S. Section 33-1204 or any similar statute hereinafter enacted consisting of an undivided interest in all common elements of the Real Property together with a separate interest in space in a residential building on such property; or

(iv) If no Condominium Plan is recorded covering the Real Property, “Residence” shall mean and refer to a Lot together with the single-family residential unit constructed thereon.

(eeee) “Securities Act” shall have the meaning set forth in Paragraph 18 below.

(ffff) “Seller” shall have the meaning set forth in the introductory paragraph above.

(gggg) “Seller Related Parties” means the Related Parties of Seller.

(hhhh) “Seller Retained Rights and Remedies” shall have the meaning set forth in Paragraph 15(a) below.

(iiii) “Seller’s Consultants and Contractors” shall mean all consultants, engineers, architects, suppliers, contractors and subcontractors retained by Seller who rendered services, supplied materials and/or performed work on or with respect to the Real Property (or any portion thereof), provided that Buyer as well as any Buyer’s Representatives shall be excluded from the definition of “Seller’s Consultants and Contractors”.

(jjjj) “Service Contracts” means any and all agreements, documents, contracts or undertakings related to or concerning the Property under which a service provider provides services with respect to the use, operation, development, construction, maintenance or protection of the Property, including the Management Agreements and the Easement Agreements.

(kkkk) “Shares” shall have the meaning set forth in Paragraph 3(a) below.

(llll) “State Affidavit(s)” shall have the meaning set forth in Paragraph 11 below.

(mmmm) “Storm Water Permit” has the meaning set forth in Paragraph 15(g) below.

(nnnn) “SWPPP” has the meaning set forth in Paragraph 15(g) below.

(oooo) “Tierra Este Grant Deed” has the meaning set forth on Exhibit B.

 

8


(pppp) “Title Commitment” shall mean a written, unconditional and irrevocable title insurance commitment in respect of the Property provided by the Title Company.

(qqqq) “Title Company” shall have the meaning set forth in Paragraph 4(a) below.

(rrrr) “Title Policy” means one or more 2006 ALTA extended coverage owner’s policies of title insurance in the aggregate amount of the Purchase Price, insuring that Buyer is the owner of the Property.

(ssss) “Title Reports” shall have the meaning set forth in Paragraph 4(a) below.

(tttt) “Transfer Agent” shall mean American Stock Transfer & Trust Company, LLC, as Lyon Parent’s registrar and transfer agent.

(uuuu) “Vista Bella Grant Deed” has the meaning set forth on Exhibit B.

(vvvv)  “Westpark Grant Deed” has the meaning set forth on Exhibit B.

2. Purchase and Sale; Escrow.

(a) Purchase and Sale. Seller agrees to sell to Buyer, and Buyer agrees to purchase from Seller, pursuant to the terms, covenants, conditions and provisions set forth herein, (i) that certain real property located in Nevada, Arizona and California, all as more particularly described on Exhibit A attached hereto (collectively, the “Land”, and together with all Appurtenances and Improvements thereon, the “Real Property”), and (ii) all of the Seller’s right, title and interest in and to the following: (A) all easements, rights of way, mineral rights, oil and gas rights, water, water rights, air rights, development rights and privileges appurtenant to the Land and/or Improvements (collectively, “Appurtenances”), (B) all tangible personal property located on or used in connection with the Real Property, including, without limitation, design concepts, guidelines and drawings, architectural plans and specifications, engineering studies, soils reports and cost data, (C) all rights, claims or other actions which Seller may have against any third party with respect to the Real Property and/or the assets being purchased by Buyer under this Agreement (including, without limitation, all warranties, guaranties, indemnities and other similar rights relating to the Real Property and/or the assets being purchased by Buyer under this Agreement), (D) all unused fees, charges, contributions, credits, refunds or reimbursements, or rights to any of the foregoing, of any nature from any Governmental Authority or private entity that may be applicable to or useable in lieu of any fees, assessments or other financial obligations paid or payable to a Governmental Authority or private entity for public or private facilities, parks or other improvements or amenities of any nature related to or concerning the Real Property, (E) all Entitlements related to or concerning the Real Property, and (F) any and all buildings, facilities, infrastructure, structures and other improvements and all additions or alterations thereto or replacements thereof, (I) erected on or under the Land and/or Appurtenances, or (II) constructed by Seller outside of the boundaries of the Land and related to or used in connection with the Land and/or Appurtenances, including, without limitation, fixtures, attachments, appliances, equipment, machinery, and other personal property affixed to such buildings and other improvements (collectively, “Improvements”). The Real Property and the items described in subparagraph (ii) above are collectively referred to

 

9


herein as the “Property”; provided, however the term “Property” shall specifically exclude (i) all rights and remedies retained by Seller (and not assigned to Buyer) pursuant to paragraph 15(a) below; and (ii) any rights, claims or other actions which the Seller may have against any third party as described in (C) above, to the extent they are rights, claims or actions against Buyer or any of Buyer’s Representatives. When utilized herein the term “Property” shall be deemed to refer to the Property as a whole and/or any portion or component part thereof, as the context in this Agreement requires.

(b) Escrow. The transaction herein contemplated shall be effectuated through an escrow (the “Escrow”) with Fidelity National Title Company, 1300 Dove Street, Suite 310, Newport Beach, CA 92660, Attention: Valeria Rapp (the “Escrow Agent”), as established on the signature date hereof by virtue of executing this Agreement and any additional instructions required by the Escrow Agent and reasonably acceptable to Seller and Buyer. In the event of any conflict, uncertainty or ambiguity between or in respect of the terms of this Agreement and the terms of any such additional escrow instructions, the terms of this Agreement shall govern and control.

3. Purchase Price.

(a) Purchase Price. The total price (“Purchase Price”) for the Property shall be equal to (i) eleven million dollars ($11,000,000), to be paid in cash (the “Cash Payment”), plus (ii) ten million (10,000,000) shares of Class A common stock of Lyon Parent, par value $0.01 per share (the “Shares”).

(b) Payment of Purchase Price. Buyer and Lyon Parent shall on the Closing Date deposit the Cash Payment by wire transfer of immediately available funds, as described in Paragraph 3(a), together with the executed Instruction Letter, into Escrow and Buyer shall perform such further acts required by the Transfer Agent, if any, to ensure issuance of the Shares to Seller.

4. Information; Inspections and Studies.

(a) Title Reports; Survey. On or before the Closing Date, Buyer has reviewed those certain preliminary title reports (and copies of all documents or items referenced therein as exceptions) dated as of March 26, 2012, June 5, 2012, and June 6, 2012, respectively (Order Nos. 10-0259919697, 10-0259921728, FT090015648, FT090015515, FT01-FT090015887, FT01-FT090015915, FT01-FT090015694, FT01-FT090015553, FT01-FT090015718, FT01-FT090015741, FT01-FT090015765, FT01-FT090015801, FT01-FT090015821, FT01-FT090015826, FT01-FT090015868, FT01-FT090016528 and ST09004264 ) issued by Fidelity National Title Insurance Company (“Title Company”) in respect of the Real Property (collectively, “Title Reports”) as well as the existing surveys of the Real Property.

(b) Inspections and Studies; Right of Entry.

(i) Prior to the Closing Date, Buyer has had the opportunity to perform such physical inspections, surveys, and studies of the Property; and review such other matters related to the Property, as Buyer deems necessary for its review, in its sole and absolute discretion (collectively, “Inspections and Studies”). In connection therewith, Buyer has had the non-exclusive right, at its sole cost and expense, to enter onto the Property for the purpose of conducting such Inspections and Studies.

 

10


(ii) Buyer has reviewed, on or before the Closing Date, such documents and materials relating to the Property that it sees fit to review in its sole and absolute discretion, including, without limitation, contracts, permits, licenses, leases, maps, conditions of approval, plans, development agreements, specific plans, title reports (including copies of all exception documents listed on such title reports) and existing ALTA/ASCM surveys of the Property, toxic studies reports, information or documents, school fee information or documents, grading plans, surveys and environmental reports (collectively, “Available Information”). Buyer acknowledges and agrees that Seller had no obligation to provide any Available Information or any information concerning the Consents to Transfer to Buyer and that Seller makes no representations or warranties, express or implied, as to the accuracy or completeness of any of the Available Information.

5. Buyer’s Approval of Due Diligence Review. By execution and delivery of this Agreement, Buyer hereby approves the following matters and-agrees to proceed to the Closing (provided that such approval and Closing shall not limit or modify Buyer’s rights with respect to the representations and warranties made by Seller in Section 18 ):

(a) The Title Commitment;

(b) The results of the Inspections and Studies; and

(c) All other matters relating to the Property, including, without limitation, the economic feasibility of owning, developing, operating and maintaining the Property.

6. Closing – Time and Place. The closing (“Closing”) of this transaction for the acquisition of the Property shall take place at the offices of the Escrow Agent, concurrently with, and on the date on which this Agreement is executed by the parties (the “Closing Date”).

7. Closing – Seller’s Items. Concurrently with the execution of this Agreement, Seller has delivered into Escrow each item set forth on Exhibit B.

8. Closing – Buyer’s and Lyon Parent’s Items. Concurrently with the execution of this Agreement, Buyer and Lyon Parent have delivered to into Escrow the Cash Payment and any other funds needed to satisfy Buyer’s obligations hereunder. Additionally, on the Closing Date, Buyer and Lyon Parent have delivered into Escrow each item set forth on Exhibit C.

9. Intentionally Deleted.

10. Intentionally Deleted.

11. Reporting To the Internal Revenue Service/Federal and State Withholding. The Tax Reform Act of 1986 provides that the Escrow Agent must report to the Internal Revenue Service certain information regarding real estate transactions. This information includes, among other things, the Seller’s social security number and/or tax identification number and forwarding address, and the gross sales price of the transaction. Buyer and Seller shall cooperate with the Escrow Agent in the preparation and submission of such report.

 

11


Pursuant to Section 1445 of the Internal Revenue Code of 1986 (“Code”), Buyer shall withhold ten percent (10%) of the “amount realized” in accordance with the Code, unless Seller delivers to Buyer a duly executed affidavit in the form of Exhibit D attached (“Federal Affidavit”). Further, pursuant to and in accordance with California Revenue and Taxation Code Section 18662 (and similar legislation as applicable in the States of Arizona and Nevada), Buyer shall withhold an amount as specified in such legislation unless Seller delivers to Buyer a duly executed FTB Form 593-C (or other applicable form for the States of Arizona and/or Nevada) in form and substance reasonably acceptable to Buyer and the Escrow Agent (the “State Affidavit(s)”), where applicable.

12. Closing Expenses and Costs.

(a) Seller’s Closing Costs. Seller shall be responsible for the payment of each item set forth on Exhibit E.

(b) Buyer’s Closing Costs. Buyer shall be responsible for the payment of each item set forth on Exhibit F.

13. Prorations. The following prorations shall be made as of the Closing Date (but such prorations shall be calculated as if the Closing Date occurred on June 30, 2012) and shall be paid in cash to the party entitled thereto, unless the amount of any such proration cannot be established, in which event such proration shall be paid within ten (10) days after the amount hereof is established.

(a) Taxes. All real and personal property taxes and special assessments (including, without limitation, CFD Obligations and obligations related to subdivision bonds), if any, whether payable in installments or not, shall be prorated as of the Closing Date (but shall be calculated as if the Closing Date occurred on June 30, 2012); provided, however, supplemental taxes based on events occurring prior to the Closing shall not be prorated. If such taxes for the tax year in which the Closing occurs have not been finally determined on the Closing Date, then such taxes shall be prorated on an estimated basis using the most current information available. When such taxes have been finally determined, the parties shall recalculate such prorations and any amount payable by Seller or Buyer shall be paid to the other party within fifteen (15) days after such taxes are finally determined.

(b) Utility Charges. Utility charges for telephone, gas, electricity, sewer, water and other services shall not be prorated to the extent that Seller can make arrangements for the rendering of final bills based on meter readings as of the day immediately preceding June 30, 2012. Seller shall be responsible for the payment at the Closing of all bills for utility charges up to and including June 30, 2012. To the extent that utility bills cannot be rendered as of the Closing Date, such charges for the period through June 30, 2012 shall be prorated as of June 30, 2012, based upon the most recent available bills and readjusted on the basis of the actual bills as and when received.

(c) Operating Expenses. Expenses of operating the Property, including, without limitation, payment obligations under Service Contracts (“Operating Expenses”) shall

 

12


be prorated as of the Closing Date (but shall be calculated as if the Closing Date occurred on June 30, 2012). The parties shall attempt to ascertain that portion of the charges, relating to the period prior to June 30, 2012. If such determination cannot be accurately made, it shall be presumed that the charges reflected in such billing were incurred uniformly during the billing period which is inclusive of June 30, 2012. Buyer and Seller acknowledge that the Management Agreements will expire in accordance with their terms upon the Closing Date without any further action of the parties; provided, however, that the outstanding obligations of the parties under such Management Agreements, which survive termination thereof, including, but not limited to, the payment of outstanding management fees and Costs and Expenses (as defined in the Management Agreements) shall be performed in-accordance with the terms of the Management Agreements (provided that all payments due under the Management Agreements shall be calculated as if such Management Agreements terminated on June 30, 2012).

(d) Income. Any income generated from the Property, including, without limitation, rental income from the Property, shall be prorated as of the Closing Date (but shall be calculated as if the Closing Date occurred on June 30, 2012). The parties shall attempt to ascertain that portion of the income, relating to the period prior to June 30, 2012. If such determination cannot be accurately made, it shall be presumed that the income received was generated uniformly during the income period which is inclusive of June 30, 2012.

14. Disbursements and Other Actions by Escrow Agent. At the Closing, the Escrow Agent shall promptly undertake all of the following in the manner hereinbelow indicated:

(a) Funds. Disburse or deposit, as applicable, all funds deposited with the Escrow Agent by Buyer as follows:

(i) Deduct and pay to the appropriate party all items chargeable to the account of Seller pursuant to Paragraph 12(a) above;

(ii) Deduct and pay to the appropriate party all items chargeable to the account of Buyer pursuant to Paragraph 12(b) above;

(iii) If, as a result of the prorations and credits pursuant to Paragraph 13 above, amounts are to be charged to the account of Seller, deduct the total amount of such charges; and

(iv) Disburse the balance of the funds to Seller or Buyer, as applicable, in accordance with the Closing Statement to be approved by Buyer and Seller at least three (3) days prior to Closing.

(b) Recording. Cause the Grant Deeds, and the Assignment and Assumption Agreement – Development Declaration, and the Easement Quit-Claim Deeds to be recorded in the official records for the state in which the applicable Property is located, and obtain conformed copies thereof for distribution to Seller and Buyer.

(c) Title Policy. Direct the Title Company to issue to Buyer the Title Policy and the applicable title endorsements, with the Title Policy and endorsements thereto effective as of the date and time of the Closing.

 

13


(d) Deliveries.

(i) Deliver to Buyer the Federal Affidavit, the State Affidavit(s), one (1) counterpart original of the Assignment and Bill of Sale, one (1) counterpart original of the Assignment and Assumption Agreement – Contracts and Agreements, one (1) counterpart each original of the Assignment and Assumption Agreement – Development Declaration, one (1) counterpart copy of the Registration Rights Letter Agreement, one (1) fully executed copy of the Registration Rights Consent, one (1) counterpart original of this Agreement, one (1) counterpart original of the Closing Statement, a photocopy of the original Grant Deed and each of the original Easement Quit-Claim Deeds and the issued, effective Title Commitment.

(ii) Deliver to Seller any applicable Consent(s) to Transfer, one (1) counterpart original of the Assignment and Bill of Sale, one (1) counterpart original of the Assignment and Assumption Agreement – Contracts and Agreements, one (1) counterpart each original of the Assignment and Assumption Agreement – Development Declaration, one (1) counterpart copy of the Registration Rights Letter Agreement, one (1) duly executed copy of the Instruction Letter, one (1) counterpart original of this Agreement, and one (1) counterpart original of the Closing Statement and photocopies of the original Grant Deed, each of the Easement Quit-Claim Deeds, and the Federal Affidavit and State Affidavit(s).

15. Development Matters.

(a) Effective as of the Close of Escrow, Seller hereby assigns to Buyer, on a non- exclusive basis, all rights and remedies that Seller has or may have against any of Seller’s Consultants and Contractors arising from or related to Defective Work (including, without limitation, any warranty rights, indemnity rights, and rights as an additional insured under any policy of insurance provided by such Seller’s Consultants and Contractors). All rights and remedies against Seller’s Consultants and Contractors arising from or related to Defective Work that are being retained by Seller are collectively referred to herein as the “Seller Retained Rights and Remedies”. Seller agrees that (i) it shall exercise the Seller Retained Rights and Remedies solely in connection with, in response to, or in defense of any claim, demand, suit or other action against, and/or obligation, liability, loss or damage incurred by, Seller (and/or its property) arising from or related to Defective Work, (ii) it shall not assign, sell, pledge or otherwise transfer, directly or indirectly, the Seller Retained Rights and Remedies to any third party (except in the event of a subrogation of such rights and remedies in connection with a claim by Seller under an insurance policy (an “Insurance Related Assignment”)), and (iii) in the event (A) that Seller exercises the Seller Retained Rights and Remedies or (B) of an Insurance Related Assignment, Seller shall defend, indemnify and hold Buyer harmless from and against any Claims made against Buyer or Buyer’s Representatives or the Property in connection with, arising out of or related to such Defective Work (excluding any Defective Work constructed or rendered by Buyer or Buyer’s Representatives), Seller Retained Rights and Remedies or Insurance Related Assignment. Nothing in this Paragraph 15(a) shall limit or modify Buyer’s indemnity obligations in Paragraph 19 hereof.

(b) Responsibility of Buyer for In-Tract and Off-Tract Work .

(i) Buyer Responsible for Work. Buyer shall be solely responsible for

 

14


the performance of any and all work required by any Person to be performed on or off the Property as a result of Buyer starting (or causing to be started) New Construction on the Property, to the extent that such work is required as a result of the New Construction.

(ii) Seller Not Obligated to Construct Improvements. Seller shall not be obligated to develop or construct any improvements on the Property or the neighborhood of which it is a part, or to bear any fees, costs or expenses to any Person in order to enable Buyer to develop, market and/or operate the Property or any portion thereof.

(iii) No Representations or Warranties by Seller. Except as expressly set forth in Paragraph 18 below, Seller has not represented or warranted, and by entering into this Agreement Seller is not representing or warranting, that it has obtained any or all Development Approvals for the development, marketing and/or operation of the Property or any portion thereof, nor is Seller representing or warranting that Buyer will be able to obtain any Development Approvals for the development, marketing and/or operation of the Property or any portion thereof.

(iv) Payment of Governmental Fees. All costs of developing the Property accruing on or after the Closing Date, including, without limitation, the payment of all Governmental Fees (collectively, “Development Costs” ) shall be paid by or be the responsibility of Buyer. Except as set forth in Paragraph 18, Seller makes no representations or warranties regarding the Development Costs in existence as of the Closing Date or that may be imposed in the future.

(c) Refunds and Reimbursements. Buyer and Seller acknowledge and agree that Buyer shall be entitled to any refund, reimbursement or revenue sharing from any Person, including, without limitation, “any utility company, arising from, related to or connected with the construction of any in-tract or off-tract improvements (including the oversizing of utilities) by Seller or Buyer with respect to the Real Property regarding any funds advanced by Buyer (and not previously reimbursed or compensated for or otherwise borne by Seller) prior to the Closing Date (collectively, such unreimbursed amounts shall be referred to herein as “Refunds and Reimbursements” ) . Seller, except as provided in the last sentence of this Paragraph 15(c), hereby waives any and all right, title and interest of Seller in and to the Refunds and Reimbursements. In the event Seller is in receipt of any Refund and Reimbursement, Seller shall, within ten (10) business days after receipt of the same, deliver the full amount of such Refund and Reimbursement to Buyer, Notwithstanding anything in this Agreement to the contrary, any refund, reimbursement or revenue sharing, which would otherwise be allocable or payable to Seller in accordance with Paragraph 13 (Prorations) shall not be considered “Refunds and Reimbursements”.

(d) Buyer’s Insurance. Buyer is aware, that Seller does not intend to assign or otherwise transfer to Buyer any insurance policies maintained by Seller in connection with the Property or any portion thereof. Following the Closing, Buyer shall be responsible, at its sole cost and expense, for obtaining any and all insurance coverage desired by Buyer in its sole discretion with respect to the Property.

 

15


(e) Notice of Special Tax for Vista Bella. Buyer acknowledges that, prior to the execution of this Agreement, Buyer has executed the Notice of Special Tax in the form attached hereto as Exhibit “G” (“Notice of Special Tax”) . Buyer acknowledges that the Notice of Special Tax is being delivered pursuant to California Government Code Section 53341.5. Buyer acknowledges that it has conducted its own investigations regarding the taxes, special taxes, and assessments levied against a portion of the Property. Following the Close of Escrow, Buyer shall be solely responsible for preparing and delivering any Notice of Special Tax required pursuant to California Government Code Section 53341.5 to subsequent purchasers; if any, of the Property (or any portion thereof).

(f) Declaration Documents. Buyer is aware that the Property is subject to, and encumbered by, the Declaration Documents. In connection with the Closing, Seller shall assign to Buyer, and Buyer shall accept and assume from Seller, all of Seller’s rights, obligations and liabilities as “Declarant” under and with respect to the Declaration Documents accruing during Seller’s period of ownership, pursuant to the Assignment and Assumption Agreement— Development Documents and Buyer shall indemnify Seller in respect of such rights and obligations as provided in Paragraph 19.

(g) Compliance With Laws Regarding Water and Waste Discharge. From and after the Closing, Buyer shall comply with all water and waste discharge requirements in orders or regulations issued, from time to time, by the Regional Water Quality Control Board and the State Water Resources Control Board (or other applicable agency with jurisdiction over the portion of the Property in question), and with all Notice of Intent (“NOI”) and Storm Water Pollution Prevention Plan (“SWPPP”) requirements (or other similar requirements applicable to the Property in the jurisdiction in question). In addition, Buyer shall obtain its own coverage under the State of California’s General Permit for Storm Water Discharges Associated with Construction Activity (“Storm Water Permit”), file the associated NOI, and develop and implement its own SWPPP for the Real Property (and conduct such other similar activities in the State of Arizona and Nevada as applicable) as soon as permitted or required by the applicable Governmental Authorities. In connection with Buyer’s duty to obtain its own Storm Water Permit (or other similarly applicable permit), Buyer shall prepare and Seller shall file (all at the cost of Buyer) a Notice of Termination (“NOT”) (or other similarly applicable document in the States of Arizona and Nevada) to terminate its existing Storm Water Permit (or other similar applicable permit).

(h) Erosion Control. Following the Closing, Buyer shall promptly install on the Real Property, and maintain in good working order, condition and repair, such erosion control measures as may be required, from time to time, by any Governmental Authority, including, without limitation, those erosion control measures which are described in the SWPPP (or other similar requirements applicable to the Real Property in the jurisdiction in question). Subject to Paragraph 18, Buyer is not relying on any work that may have been done by Seller, or Buyer or Buyer’s Representatives in any capacity (including, without limitation, on behalf of Seller under the Management Agreements, Easement Agreements or otherwise) during Seller’s period of ownership of the Property in connection with erosion control.

16. Lyon Parent’s Representations and Warranties. Lyon Parent hereby makes the following representations and warranties:

 

16


(a) Lyon Parent is a corporation, duly organized, validly existing and in good standing under the laws of the State of Delaware. Neither the execution and delivery of this Agreement nor the performance or consummation of the transactions contemplated by this Agreement, including the issuance and sale of the Shares hereunder, will result in any breach of or constitute a default under or conflict with any agreement, covenant or obligation binding upon Lyon Parent. Lyon Parent has the requisite right, legal capacity and authority to enter into this Agreement, to issue and sell the Shares hereunder, to perform its obligations hereunder and to consummate the transactions contemplated hereby. No approvals, authorizations or consents of any public body or of any other Person (other than Lyon Parent’s own internal organizational authorization) are necessary in connection with Lyon Parent’s issuance and sale of the Shares or its execution, delivery or performance of this Agreement. This Agreement and all other agreements, documents and instruments to be executed by Lyon Parent in connection herewith and the sale of Shares have been effectively authorized by all necessary action, which authorizations remain in full force and effect, have been duly executed and delivered by Lyon Parent, and no other proceedings on the part of Lyon Parent are required to authorize this Agreement and the transactions contemplated hereby. Assuming the due authorization and execution by each other Party hereto, this Agreement constitutes the legal, valid and binding obligation of Lyon Parent and is enforceable in accordance with its terms against Lyon Parent subject only to applicable bankruptcy, insolvency, reorganization, moratorium or similar laws or equitable principles affecting or limiting the rights of contracting parties generally.

(b) The Shares acquired by Seller pursuant to this Agreement, when issued, sold, delivered and paid for in compliance with this Agreement, will be duly and validly issued and fully paid and non-assessable, and will not be subject to, or will have been issued in compliance with, any preemptive or similar rights. Seller will acquire the Shares free and clear of any restrictions on transfer (other than such restrictions under (i) applicable federal and state securities laws, (ii) the Lyon Parent’s Amended and Restated Certificate of Incorporation, and taxes, liens, encumbrances, claims or demands, other than liens or encumbrances created by Seller and other than pursuant to applicable federal and state securities laws.

(c) The authorized capital stock of Lyon Parent consists of (i) 340,000,000 shares of Class A common stock, par value $0.01 per share (“Class A Common Stock”), (ii) 50,000,000 shares of Class B common stock, par value $0.01 per share (“Class B Common Stock”), (iii) 120,000,000 shares of Class C common stock, par value $0.01 per share (“Class C Common Stock”), (iv) 30,000,000 shares of Class D common stock, par value $0.01 per share (“Class D Common Stock”), and (v) 80,000,000 shares of preferred stock, par value $0.01 per share, all of which is designated as Convertible Preferred Stock (the “Preferred Stock” and, together with the Class A Common Stock, Class B Common Stock, Class C Common Stock and Class D Common Stock, the “Capital Stock”). Immediately after the Closing, (A) 54,793,255 shares of Class A Common Stock will be issued and outstanding, all of which will be duly authorized, validly issued, fully paid and nonassessable and issued free of preemptive rights, (B) 31,464,548 shares of Class B Common Stock will be issued and outstanding, all of which will be duly authorized, validly issued, fully paid and nonassessable and issued free of preemptive rights, (C) 16,110,366 shares of Class C Common Stock will be issued and outstanding, all of which will be duly authorized, validly issued, fully paid and nonassessable and issued free of preemptive rights, (D) no shares of Class D Common Stock will be issued and outstanding, (E) 64,831,831 shares of Preferred Stock will be issued and outstanding, all of which will be duly

 

17


authorized, validly issued, fully paid and nonassessable and issued free of preemptive rights, (F) 112,407,745 shares of Class A Common Stock will be reserved for issuance upon conversion of the shares of Class B Common Stock, Class C Common Stock, and Convertible Preferred Stock outstanding as of such time (based on the conversion prices in effect as of such time) and (G) warrants to purchase 15,737,294 shares of Class B Common Stock will be issued and outstanding which, if issued, would be convertible (based on the conversion price in effect at such time) into 15,737,294 shares of Class A Common Stock. Except as set forth above, there are (x) no outstanding shares of Capital Stock of Lyon Parent or any rights, options, warrants or other arrangements or commitments to purchase or sell shares of Capital Stock and (y) no preemptive rights, stock appreciation rights, or other arrangements or commitments of any kind that obligate Lyon Parent or any of its subsidiaries to make payments based on the value of any shares of Capital Stock or other equity securities of Lyon Parent or any of its subsidiaries or any securities or obligations convertible or exchangeable into or exercisable for, any Capital Stock or other equity securities of Lyon Parent or any of its subsidiaries, and no securities or obligations evidencing such rights are authorized, issued or outstanding. Lyon Parent does not have outstanding any bonds, debentures, notes or other obligations the holders of which have the right to vote (or convertible into or exercisable for securities having the right to vote) with the stockholders of Lyon Parent on any matter.

(d) Buyer has furnished or delivered, as applicable, on a timely basis, all forms, statements, certifications, notices, reports and documents required to be furnished or delivered by it pursuant to the Loan Agreement (including, without limitation, pursuant to Sections 6.01, 6.02 and 6.03 of the Loan Agreement) from the Applicable Date to the date hereof (such forms, statements, certifications, notices, reports and documents furnished or delivered since the Applicable Date, the “Loan Agreement Reports” ). As of their respective dates, the Loan Agreement Reports (taken as a whole) are true and accurate in all material respects and did not omit to state a material fact required to be stated therein or necessary to make the statements made therein, in light of the circumstances in which they were made, not misleading.

(e) Lyon Parent has delivered to Seller true, correct and complete copies of Lyon Parent’s Amended and Restated Certificate of Incorporation, Lyon Parent’s Amended and Restated Bylaws, the Registration Rights Agreement and other comparable governing documents, each as amended to the date of this Agreement.

17. Buyer’s Representations and Warranties. Buyer hereby makes the following representations and warranties:

(a) Buyer has inspected, reviewed and is familiar with all matters that it believes pertinent with respect to the development, use, maintenance and repair of the Property. Buyer has made such independent investigations, inspections, analyses and research as Buyer has deemed necessary or appropriate in its sole discretion (or, in the alternative, Buyer has elected at its risk not to make such investigations, inspections, analyses and research), concerning the condition, ownership, development, use, operation, maintenance and repair of the Property, including, but not limited to, investigations, inspections, analyses and research of: (i) present and future Laws, including, without limitation, zoning, subdivision, Environmental Laws and other such Laws; (ii) the necessity and availability of, and the need to satisfy, comply with or perform any of the terms, conditions and requirements set forth in, the Development Approvals

 

18


(including, without limitation, compliance with affordable housing requirements, if any); (iii) the necessity or existence of any dedications, fees, charges, costs or assessments that may be imposed in connection with any Laws or the obtaining of any Development Approvals (including, without limitation, any Governmental Fees); (iv) the economic value of the Property; (v) the seismic and structural integrity of the improvements constructed or installed on the Property; (vi) the size, dimensions, location and topography of the Property; (vii) any surface, soil, subsoil, geologic or ground water conditions or other physical conditions of or affecting the Property, such as aircraft overflight, traffic, climate, drainage and air; (viii) the necessity of any Consents to Transfer required to transfer the Property to Buyer as contemplated herein; (ix) the encroachment of (A) structures or other improvements from adjacent land onto the Property, and (B) structures or other improvements from the Property onto adjacent land (including, without limitation, any encroachments delineated in the Title Reports, any existing surveys, or any survey prepared by or on behalf of Buyer); (x) the operation, management and maintenance of the Property; (xi) the possibility of future fees and assessments or increases in existing fees and assessments by one or more Governmental Authorities; (xii) any labor union matters affecting the Property; (xiii) the presence, generation, manufacture, processing, use, emission, discharge, abatement, removal, disposition, handling, transportation or storage of Hazardous Substance in, at, on, over, under or nearby the Property; (xiv) the presence on the Property of threatened and endangered species under the Endangered Species Act; and (xv) the availability or quality of reclaimed water provided by any utility company or Governmental Authority. Notwithstanding anything to the contrary in this Agreement or otherwise, nothing in this Paragraph 17 shall be deemed to limit or modify any of the representations and warranties of Seller set forth in Paragraph 18 below.

(b) Except for the representations and warranties of Seller set forth in Paragraph 18 below, Buyer is relying solely upon its own inspections, investigations, research and analyses of the foregoing matters in entering into this Agreement, if any, and is not, except for the representations and warranties of Seller in Paragraph 18, relying in any way upon any representations, warranties, statements, plans, specifications, cost estimates, studies, reports, descriptions, guidelines or other information or material furnished by Seller or its representatives to Buyer or any of the Buyer Representatives, whether oral or written, express or implied, of any nature whatsoever regarding any such matters. Seller shall have no liability with respect to the accuracy or completeness of the Available Information, all of which Buyer shall verify to its own satisfaction and all of which Buyer shall use and rely on solely at its own risk.

(c) Except for the representations and warranties of Seller set forth in Paragraph 18 below: (i) Buyer accepts the Property in its present state and condition and “AS-IS WITH ALL FAULTS”; (ii) Buyer accepts the Property subject to any and all Laws which are now or may hereafter be imposed on or against the Property by any Governmental Authority; (iii) Seller is not obligated to do any grading, restoration, repairs or other work of any kind or nature whatsoever on the Property to cause the Property to meet any applicable Laws or to be suitable for any particular use, or to repair, retrofit or support any portion of the improvements constructed on the Property due to the seismic or structural integrity (or any deficiencies therein) of such improvements; (iv) Buyer accepts the Property in its existing condition with respect to (A) the existence of Hazardous Substance in, at, on, over, under, to or from the Property, whether or not the existence of such matters is disclosed in Buyer’s inspections, research, investigations and analyses, if any, and (B) the compliance of the Property with all Environmental Law; and (v)

 

19


in the absence of fraud, no patent or latent condition affecting the Property in any way, whether or not known or discoverable or hereafter discovered, shall affect Buyer’s obligation to purchase the Property or to perform any other act otherwise to be performed by Buyer under this Agreement, nor shall any such condition give rise to any action, proceeding, claim or right of damage or rescission against Seller.

(d) Intentionally Deleted.

(e) Buyer is a corporation, (i) duly organized, validly existing and in good standing under the laws of the State of California, (ii) duly qualified, licensed and in good standing under the Laws of each jurisdiction where its ownership, lease or operation of properties or the conduct of its business requires such qualification or license. Neither the execution and delivery of this Agreement nor the performance or consummation of the transactions contemplated by this Agreement will result in any breach of or constitute a default under or conflict with any agreement, covenant or obligation binding upon Buyer. Buyer has the requisite right, legal capacity and authority to enter into this Agreement, to perform its obligations hereunder and to consummate the transactions contemplated hereby. No approvals, authorizations or consents of any public body or of any other Person (other than Buyer’s own internal organizational authorization) are necessary in connection with Buyer’s execution, delivery or performance of this Agreement. This Agreement and all other agreements, documents and instruments to be executed by Buyer in connection herewith have been effectively authorized by all necessary action, which authorizations remain in full force and effect, have been duly executed and delivered by Buyer, and no other proceedings on the part of Buyer are required to authorize this Agreement and the transactions contemplated hereby. Assuming the due authorization and execution by each other Party hereto, this Agreement constitutes the legal, valid and binding obligation of Buyer and is enforceable in accordance with its terms against Buyer subject only to applicable bankruptcy, insolvency, reorganization, moratorium or similar laws or equitable principles affecting or limiting the rights of contracting parties generally.

(f) Buyer is not bankrupt or insolvent under any applicable Federal or state standard, has not filed for protection or relief under any applicable bankruptcy or creditor protection statute, or has not been threatened by creditors with an involuntary application of any applicable bankruptcy or creditor protection statute.

(g) Notwithstanding any other provision contained herein to the contrary, it is expressly understood and agreed that all liability of Buyer for breach of the representations and warranties contained in this Paragraph 17 shall terminate upon the date that is one (1) year after the Close of Escrow if no written claim of breach, specifying the representation or warranty allegedly breached and supporting evidence for the alleged breach, shall be delivered to Buyer on or prior to such date.

(h) Subject to the limitations in this Paragraph 17, Buyer shall indemnify, protect, defend (with legal counsel reasonably acceptable to Seller) and hold harmless the Seller and the Seller Related Parties from and against any Claims arising out of any breach of the representations and warranties of the Buyer set forth in this Agreement.

 

20


18. Seller’s Representations and Warranties. Seller hereby makes the following representations and warranties:

(a) Seller is a limited liability company, duly organized, validly existing and in good standing under the laws of the State of Delaware. To Seller’s actual knowledge and based on and in reliance on Buyer’s representations warranties in Paragraph 17 and Buyer’s acknowledgement in Paragraph 21(c)  hereof, neither the execution nor delivery of this Agreement by Seller nor the performance or consummation of the transactions contemplated by this Agreement by Seller will result in any breach of or constitute a default under or conflict with any agreement, covenant or obligation binding upon Seller. Seller has the requisite right, legal capacity and authority to enter into this Agreement, to acquire the Shares hereunder, to perform its obligations hereunder and to consummate the transactions contemplated hereby. This Agreement and all other agreements, documents and instruments to be executed by Seller in connection herewith have been effectively authorized by all necessary action, which authorizations remain in full force and effect, have been duly executed and delivered by Seller, and no other proceedings on the part of Seller are required to authorize this Agreement and the transactions contemplated hereby. Assuming the due authorization and execution by each other Party hereto, this Agreement constitutes the legal, valid and binding obligation of Seller and is enforceable in accordance with its terms against Seller subject only to applicable bankruptcy, insolvency, reorganization, moratorium or similar laws or equitable principles affecting or limiting the rights of contracting parties generally.

(b) Seller agrees that it will not, directly or indirectly, offer, transfer, sell, pledge, hypothecate or otherwise dispose of any of the Shares (or solicit any offers to buy, purchase, or otherwise acquire or take a pledge of any of the Shares), except in compliance with the Securities Act of 1933, as amended (the “Securities Act ”), and the rules and regulations thereunder. Seller (i) understands and has taken cognizance of all the risk factors related to the investment in Lyon Parent, including the risk that it may be required to bear the economic risks of this investment indefinitely and may not transfer the Shares unless the Shares are registered pursuant to the Securities Act, or an exemption from registration is available, (ii) has been granted the opportunity to ask questions of, and receive satisfactory answers from, representatives of Buyer and Lyon Parent concerning the terms and conditions of the investment in Lyon Parent and has had the opportunity to obtain and has obtained any additional information that it deems necessary regarding the investment in Lyon Parent, and (iii) has not relied on any person in connection with its investigation of the accuracy or sufficiency of such information or its investment decision. Seller acknowledges that the investment in Lyon Parent is intended to be exempt from registration under the Securities Act by virtue of Section 4(2) of the Securities Act. Seller has the financial ability to bear the economic risk of this investment. Seller is acquiring the Shares solely for its own account, for investment and not with a view toward resale or other distribution in violation of the Securities Act, and Seller understands that the Shares may not be disposed of by Seller in contravention of Lyon Parent’s Amended and Restated Certificate of Incorporation, Lyon Parent’s Amended and Restated Bylaws, the Registration Rights Agreement, the Securities Act, or any applicable state securities laws.

 

21


(c) Seller represents and warrants that it is an “accredited investor,” as that term is defined in Regulation D under the Securities Act, with such knowledge and experience in financial and business matters as are necessary in order to evaluate the merits and risks of an investment in the Shares.

(d) In connection with the receipt by Seller of the Shares in accordance with the terms and conditions of this Agreement, Seller acknowledges, covenants and agrees as follows:

(i) The rights and obligations of Seller with respect to its Shares received pursuant to this Agreement, including in respect of voting and transfer rights, shall be as provided under applicable law and as set forth in Lyon Parent’s Amended and Restated Certificate of Incorporation, Lyon Parent’s Amended and Restated Bylaws and the Registration Rights Agreement, as each such document may be amended from time to time in accordance with its terms.

(ii) Seller acknowledges and agrees that it has relied upon the advice of its own tax advisors in connection with the transactions contemplated by this Agreement.

(e) Seller acknowledges and agrees that the Shares received in this Agreement and represented by physical certificates will bear the following legend (or one to substantially similar effect):

“THE SHARES REPRESENTED BY THIS CERTIFICATE HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT, OR STATE SECURITIES LAWS AND CANNOT BE OFFERED, SOLD, OR TRANSFERRED IN THE ABSENCE OF REGISTRATION OR EXEMPTION FROM REGISTRATION UNDER THE SECURITIES ACT AND APPLICABLE STATE SECURITIES LAWS AND REGULATIONS PROMULGATED THEREUNDER. THE SHARES REPRESENTED BY THIS CERTIFICATE HAVE BEEN ACQUIRED BY THE REGISTERED OWNER HEREOF FOR INVESTMENT AND NOT WITH A VIEW TO OR FOR SALE IN CONNECTION WITH ANY DISTRIBUTION THEREOF IN VIOLATION OF THE SECURITIES ACT. THE SHARES MAY NOT BE SOLD, PLEDGED, TRANSFERRED OR ASSIGNED EXCEPT IN A TRANSACTION WHICH IS EXEMPT FROM REGISTRATION UNDER THE PROVISIONS OF THE SECURITIES ACT OR ANY APPLICABLE STATE SECURITIES LAWS, OR PURSUANT TO AN EFFECTIVE REGISTRATION STATEMENT OR IN A TRANSACTION OTHERWISE IN COMPLIANCE WITH APPLICABLE FEDERAL AND STATE SECURITIES LAWS.”

 

22


(f) Seller is not bankrupt or insolvent under any applicable Federal or state standard, has not filed for protection or relief under any applicable bankruptcy or creditor protection statute, or to Seller’s actual knowledge, it has not been threatened by creditors with an involuntary application of any applicable bankruptcy or creditor protection statute.

(g) To Seller’s actual knowledge there are no lawsuits, actions or proceedings (including, without limitation, any condemnation, environmental, zoning or other land use regulation proceedings (including any moratoria)) pending or, to the actual knowledge of Seller threatened in writing, against Seller or the Property (or any portion thereof): (i) which would have a material adverse effect on the Buyer’s intended development of the Real Property as Residences; (ii) alleging any violation of Environmental Law; or (iii) alleging any liabilities under Environmental Laws, including any investigatory, remedial or corrective liabilities, which, as to all of the foregoing matters, Buyer or Buyer’s Representatives do not have knowledge of as of the Closing Date.

(h) To Seller’s actual knowledge, Seller has not used, generated, manufactured, treated, recycled, stored, disposed of (or arranged for the disposal of), released, spilled, leaked, emitted, or discharged any Hazardous Substance in, on, above, under, or from the Real Property in violation of any Environmental Law (and no such Real Property is contaminated by any such substance) or in a manner that has given or could give rise to any liability pursuant to Environmental Laws, including any liability for response costs, corrective action costs, personal injury, property damage or natural resource damages, which, as to all of the foregoing matters, Buyer or Buyer’s Representatives do not have knowledge of as of the Closing Date.

(i) To Seller’s actual knowledge, no Hazardous Substance exists on the Real Property (or any portion thereof) in violation of any Environmental Law and Seller has not failed to comply with any Environmental Laws, except for such Hazardous Substances or failures to comply with Environmental Laws which the Buyer or Buyer’s Representatives have knowledge of as of the Closing Date.

(j) To Seller’s actual knowledge, there are no endangered species or protected natural habitat, flora or fauna located on the Real Property, except, for the presence of endangered species, natural habitat, flora or fauna, which the Buyer or Buyer’s Representatives have knowledge of as of the Closing Date.

(k) To Seller’s actual knowledge, Seller has not performed any construction or other physical works on the Property during its period of ownership, which Buyer or Buyer’s Representatives do not have knowledge of as of the Closing Date.

(l) To Seller actual knowledge, there are no erosion control measures required to be performed in respect of the Property, which Buyer or Buyer’s Representatives do not have knowledge of as of the Closing Date.

(m) Notwithstanding any other provision contained herein to the contrary, it is expressly understood and agreed Seller shall not be in breach of its representations and warranties hereunder (and such representations and warranties shall not be deemed inaccurate)

 

23


and Seller shall have no liability to Buyer (or any Person making claims through or on behalf of Buyer) under this Agreement with regard to the inaccuracy or breach of Seller’s representations and warranties hereunder, to the extent that (i) Buyer or Buyer’s Representatives had knowledge of the facts, circumstances, acts or omissions giving rise to the inaccuracy or breach of Seller’s representations and warranties on or before the Closing Date, or (ii) Seller is in breach of any representation or warranty under this Agreement as a direct result of Buyer’s breach of any representation or warranty under the Original Sale Agreements (regardless of whether the liability period for Buyer for such breach has expired under the Original Sale Agreements), or (iii) any such breach or inaccuracy does not result in damages to the Buyer in excess of Five Hundred Thousand United States Dollars ($500,000.00). Further, all liability of Seller for breach of the representations and warranties contained in this Paragraph 18 shall terminate upon the date that is one (1) year after the Close of Escrow if no written claim of breach, specifying the representation or warranty allegedly breached and supporting evidence for the alleged breach, shall be delivered to Seller on or prior to such date.

(n) Subject to the limitations in this Paragraph 18, Seller shall indemnify, protect, defend (with legal counsel reasonably acceptable to Buyer) and hold harmless the Buyer and the Buyer Related Parties from and against any Claims arising out of any breach of the representations and warranties of the Seller set forth in this Agreement.

As used in this Agreement, the phrase “to the actual knowledge of Seller” or “to Seller’s actual knowledge”, “to Seller’s knowledge” and similar phrases shall be deemed to mean, and shall be limited to, the actual (as distinguished from implied, imputed or constructive), present, conscious knowledge of Varun Pathria, Tom Harrison, Larry McCombs, Kevin Traenkle, or Suman Alagappan on the date hereof, without having conducted and without any duty to conduct any investigation or inquiry.

For purposes of this Paragraph 18, all actions taken by Buyer or Buyer’s Representatives in any capacity (including, without limitation, on behalf of Seller under the Management Agreements, Easement Agreements or otherwise) shall not be deemed the actions of the Seller, but shall be deemed actions of the Buyer and any knowledge of such Buyer or Buyer’s Representatives, or any of their third party consultants or contractors shall be deemed within the knowledge of Buyer and not within the knowledge of Seller.

19. Indemnification.

Buyer shall indemnify, protect, defend (with legal counsel reasonably acceptable to Seller) and hold harmless Seller as well as its employees, officers, directors, members, shareholders and agents (the “Related Parties” ) from and against any and all liabilities, losses, damages, actions (including, but not limited to, remedial or enforcement actions of any kind and administrative or judicial proceedings, orders and/or judgments), causes of action, injuries, claims, costs and expenses (including, without limitation, reasonable attorneys’ fees and costs) (collectively, “Claims”) of any kind or character related to the Property during Seller’s period of ownership, including but not limited to any liabilities related to the Buyer’s Inspections and Studies, Development Documents, Development Approvals, CFD Obligations, failure to obtain the required Consent(s) to Transfer for the transfer the Property, any Defective Work constructed or rendered by Buyer or Buyer’s Representatives on the Property, in any capacity (including,

 

24


without limitation, on behalf of Seller under the Management Agreements, Easement Agreements or otherwise) all Development Costs, Government Fees, all liability in respect of the Existing Bonds or New Construction, the failure of the Property to comply with water and waste water discharge requirements, including any SWPPP, or the presence of Hazardous Materials on the Real Property and third party claims for damages as result of actions occurring on the Property; provided, however, that Buyer shall not be obligated to indemnify Seller or the Seller Related Parties for any Claims arising from a breach of Seller’s representations and warranties in Paragraph 18.

For purposes of this Paragraph 19, all actions taken by Buyer or Buyer’s Representatives, in any capacity (including, without limitation, on behalf of Seller under the Management Agreements, Easement Agreements or otherwise) shall not be deemed the actions of the Seller, but shall be deemed actions of the Buyer and any knowledge of such Buyer or Buyer’s Representatives, or any of their third party consultants or contractors shall be deemed within the knowledge of Buyer and not within the knowledge of Seller.

20. Termination; Default and Remedies.

(a) Intentionally Deleted .

(b) Default. The occurrence of any one or more of the following events shall constitute a “Default” by a party under this Agreement:

(i) The failure of either party to perform its obligations under this Agreement shall constitute a Default by such party hereunder.

(ii) Notwithstanding anything to the contrary in this Agreement, any representation or warranty of Seller referenced in Paragraph 18 above proves to be incorrect as of the Closing Date shall constitute a Default by Seller hereunder and shall be treated as a post-closing Default of Seller under Paragraph 20(c)(ii) .

(iii) Notwithstanding anything to the contrary in this Agreement, any representation or warranty of Lyon Parent referenced in Paragraph 16 above proves to be incorrect as of the Closing Date shall constitute a Default by Buyer hereunder and shall be treated as a post-closing Default of Buyer under Paragraph 20(c)(iii) .

(iv) Notwithstanding anything to the contrary in this Agreement, any representation or warranty of Buyer referenced in Paragraph 17 above proves to be incorrect as of the Closing Date shall constitute a Default by Buyer hereunder and shall be treated as a post-closing Default of Buyer under Paragraph 20(c)(iii) .

(c) Remedies.

(i) Intentionally Deleted .

(ii) Post-Closing Remedies of Buyer. In the event of a Default by Seller, Buyer shall have such rights and remedies as Buyer may have under this Agreement or otherwise at law or in equity.

 

25


(iii) Post-Closing Remedies of Seller. In the event of a Default by Buyer, Seller shall have such rights and remedies as Seller may have under this Agreement or otherwise at law or in equity.

21. Regulatory Matters; Disclosures.

(a) State Subdivided Lands Act. Following the Close of Escrow, Buyer shall have full responsibility, at Buyer’s sole cost and expense, to make any filings required under applicable Laws as a result of the transfer of fee title of the Real Property to Buyer (i) by the Real Estate Commissioner of the California Department of Real Estate as may be required under the applicable Laws of the State of California, (ii) Chapter 119 of Nevada Revised Statutes as a result of the transfer of fee title of the Real Property to Buyer by the Real Estate Division of the Nevada Department of Business and Industry, (iii) in order to permit the sale of Lots or Residences by Buyer, or (iv) as required by any other Governmental Authority.

(b) Responsibility for Regulatory Compliance. Following the Close of Escrow, Buyer shall have full responsibility, at Buyer’s sole cost and expense, to cause the Property to comply with all applicable Laws and nothing in this Paragraph 21 or elsewhere in this Agreement shall relieve Buyer from its obligations under this Agreement in the event that the Property fails to comply with all applicable Laws or the development or sale of the Property is stopped or delayed as a result of the failure to comply with such Laws. Nothing in this Paragraph 21(b) shall be deemed to limit or modify any of the representations and warranties of Seller set forth in Paragraph 18.

(c) Natural Hazards Report. As of the Close of Escrow, to the extent permitted by Law, Buyer shall be deemed to have knowingly, voluntarily and intentionally waived the right to the disclosures (“Natural Hazards Disclosures”) set forth in: (i) California Governmental Code Section 8589.3 (a special flood area); (ii) California Government Code Section 8589.4 (dam failure inundation area); (iii) California Governmental Code Section 8589.5 (earthquake fault zone); (iv) California Public Resources Code Section 2621.9 (seismic hazard zone); (v) California Public Resources Code Section 4136 (wildland fire area); (vi) California Public Resources Code Section 2694 (high fire severity area). Buyer acknowledges that it has examined and is familiar with the Property and has extensive experience in acquiring and conducting due diligence for attached and detached single-family residential properties. This waiver by Buyer includes, to the extent permitted by Law, any remedies Buyer may have for Seller’s nondisclosure of the Natural Hazards Disclosures.

(d) Consents to Transfer. Buyer acknowledges that Buyer shall be responsible for delivering to Buyer all pertinent Consents to Transfer at Closing.

22. Brokers. Buyer and Seller each represent and warrant to the other that no broker’s, salesperson’s or finder’s commissions or fees are due or payable in respect of the transaction contemplated by this Agreement because of or attributable to their respective acts or conduct. Buyer shall defend, indemnify and hold harmless Seller from and against any Claims which may be incurred by Seller in the event that such Claims result from any Persons claiming through Buyer. Seller shall defend, indemnify and hold harmless Buyer from and against any Claims which may be incurred by Buyer in the event that such Claims result from any Persons

 

26


claiming through Seller. Notwithstanding any other provision contained herein to the contrary, the indemnities set forth herein shall survive the Close of Escrow or the cancellation or termination of this Agreement, whichever is applicable, and shall continue thereafter in full force and effect. The limitations on survival of representations and warranties in Paragraphs 16, 17 and 18 shall not apply to the representations and warranties in this Paragraph 22.

23. Intentionally Deleted.

24. Miscellaneous Provisions.

(a) Attorneys’ Fees. If it shall be necessary for either Buyer or Seller to employ an attorney to enforce or defend its rights under this Agreement, the non-prevailing party shall reimburse the prevailing party for its reasonable attorneys’ fees and costs of suit.

(b) Notices. Any approval, disapproval, demand, document or other notice (“notice”) which any party may desire to give to any other party shall be in writing and shall be delivered by hand delivery, by overnight courier, by electronic facsimile, transmission, or by U.S. certified or registered mail (postage prepaid) and shall be deemed received when receipted for at the addressee’s place of business (in the case of hand delivery), on the date of delivery confirmed by the overnight courier service (in the case of overnight courier delivery), when the recipient’s facsimile machine acknowledges to the transmitting party receipt of all pages (in the case of facsimile transmission), and two (2) days after being posted with the U.S. mail (in the case of certified or registered mail delivery). All such notices shall be delivered to the following addresses (or at any other address as a party may later designate):

 

If to Buyer:   

William Lyon Homes, Inc.

4490 Von Karman Avenue

Newport Beach, California 92660

Attn: Matthew R. Zaist

Phone: (949) 476-5444

Facsimile: (949) 252-2526

with a copy to:

  

Latham & Watkins LLP

650 Town Center Drive, 20 th Floor

Costa Mesa, California 92626-1928

Attn: Cary K. Hyden, Esq.

         Michael A. Treska, Esq.

Phone: (714)540-1235

Facsimile: (714) 755-8290

If to Buyer:

  

ColFin WLH Land Acquisitions, LLC

2450 Broadway, 6 th Floor

Santa Monica, California 90404

Attn: Kevin Traenkle

Phone: (310) 552-7216

Facsimile: (310) 407-7416

 

27


with a copy to:

  

Akin Gump Strauss Hauer & Feld

2029 Century Park East, Suite 2400

Los Angeles, California 90067

Attn: Hushmand Sohaili, Esq.

Phone: (310) 229-1060

Facsimile: (310) 229-3860

(c) Governing Law. The Laws of the State of California shall govern the validity, enforcement, and interpretation of this Agreement, irrespective of any other choice of law rules.

(d) Integration; Modification; Waiver. This Agreement constitutes the complete and final expression of the agreement of the parties relating to the Property and supersedes all previous contracts, agreements, and understandings of the parties, either oral or written, relating to the Property. The parties acknowledge and agree that the provisions of this Agreement are not intended to affect or otherwise modify, amend or limit the provisions of the Loan or the Loan Agreement, (iii) the provisions of the Loan or the Loan Agreement are not intended to affect or otherwise limit the provisions of this Agreement, (iv) the provisions of this Agreement are not cross-defaulted with the provisions of the Loan Agreement, and (v) the provisions of the Loan Agreement are not cross- defaulted with the provisions of this Agreement. This Agreement cannot be modified except by an instrument in writing (referring specifically to this Agreement) executed by Seller and Buyer. No waiver by any party of a Default by the other party shall be construed or held to be a waiver of any succeeding or preceding Default. No waiver of any Default by a party shall be implied from an omission by such party to take any action on account of such Default if such Default persists or is repeated, and no express waiver shall affect a Default other than as specified in such waiver.

(e) Counterpart Execution. This Agreement may be executed in several counterparts, each of which shall be fully effective as an original and all of which together shall constitute one and the same instrument. Original signatures or signatures transmitted by facsimile machine, photographic copy or reproduction in a digital medium shall be treated as originals.

(f) Headings; Constructions. The headings which have been used throughout this Agreement have been inserted for convenience of reference only and do not constitute matters to be construed in interpreting this Agreement. Words of any gender used in this Agreement shall be held and construed to include any other gender, and words in the singular number shall be held to include the plural, and vice versa; unless the context requires otherwise. The words “herein,” “hereof,” “hereunder” and other similar compounds of the word “here” when used in this Agreement shall refer to the entire Agreement and not to any particular provision or section. The agreements contained herein shall not be construed in favor of or against either Seller or Buyer, but shall be construed as if both parties prepared this Agreement.

(g) Time of the Essence. Time is of the essence of this Agreement and of the obligations of the parties to purchase and sell the Property, it being acknowledged and agreed by and between the parties that any delay in effecting a closing pursuant to this Agreement may result in loss or damage to the party in full compliance with its obligations hereunder.

 

28


Notwithstanding any period for performance of any party’s obligations as contained in any additional instructions required by the Escrow Agent, the rights of the parties hereunder shall be governed by the dates and times set forth in this Agreement.

(h) Invalid Provisions. If any one or more of the provisions of this Agreement, or the applicability of any such provision to a specific situation, shall be held invalid or unenforceable, such provision shall be modified to the minimum extent necessary to make it or its application valid and enforceable, and the validity and enforceability of all other provisions of this Agreement and all other applications of any such provision shall not be affected thereby.

(i) Binding Effect. This Agreement shall be binding upon and inure to the benefit of Seller and Buyer, and their respective heirs, administrators, representatives, successors and permitted assigns.

(j) Further Acts. In addition to the acts recited in this Agreement to be performed by Seller and Buyer, Seller and Buyer agree to perform or cause to be performed at the Closing or after the Closing any and all such further acts as may be reasonably necessary to consummate the transactions contemplated hereby.

(k) Exhibits. All attached Exhibits and Schedules and all items delivered into Escrow are incorporated herein by this reference.

(l) Survival. All covenants, obligations and agreements contained herein, which by their nature are intended to be performed after the Closing Date and, except as otherwise set forth herein, all representations, warranties and indemnities shall survive the delivery and recordation of the Grant Deeds and the Closing of the purchase and sale of the Property.

(m) No Third Party Beneficiaries. The execution and delivery of this Agreement shall not be deemed to confer any rights upon, nor obligate either Seller or Buyer, to any person or entity other than each other. This provision is not intended, nor should it be construed as, a limitation on the obligation of the Escrow Agent to comply with the instructions set forth in this Agreement.

(n) Assignment. Neither party shall have the right to assign or transfer this Agreement or any interest, right or obligation in or with respect to this Agreement.

(o) Computation of Time. The time in which any act under this Agreement is to be done shall be computed by excluding the first day and including the last day. If the last day of any time period stated herein shall fall on a Saturday, Sunday or legal holiday, then the duration of such time period shall be extended so that it shall end on the next succeeding day which is not a Saturday, Sunday or legal holiday. Unless preceded by the word “business”, the word “day” shall mean a calendar day. The phrase “business day” or “business days” shall mean those days on which the Superior Court of the county in which the Real Property is located is open for business.

 

29


IN WITNESS WHEREOF, Buyer, Lyon Parent and Seller have executed this Purchase and Sale Agreement and Joint Escrow Instructions as of the Closing Date.

 

SELLER:

COLFIN WLH LAND ACQUISITIONS, LLC,

a Delaware limited liability company

By:   /s/ Mark M. Hedstrom
Name:   Mark M. Hedstrom
Its:   Vice President

 

BUYER:

WILLIAM LYON HOMES, INC.,

a California corporation

By:   /s/ Richard S. Robinson
Name:   Richard S. Robinson
Its:   Senior Vice President

 

By:   /s/ Colin T. Severn
Name:   Colin T. Severn
Its:  

Vice President

Chief Financial Officer

 

LYON PARENT:

WILLIAM LYON HOMES,

a Delaware corporation

By:   /s/ Richard S. Robinson     
Name:   Richard S. Robinson
Its:   Senior Vice President

 

By:   /s/ Colin T. Severn
Name:   Colin T. Severn
Its:  

Vice President

Chief Financial Officer

[Signature Page to the Purchase and Sale Agreement and Joint Escrow Instructions]


ACCEPTANCE BY ESCROW AGENT

The undersigned hereby acknowledges that it has received a fully executed counterpart original of the Purchase and Sale Agreement and Joint Escrow Instructions dated as of June 28, 2012, by and between Buyer, Lyon Parent and Seller. The undersigned agrees to act as the Escrow Agent under this Agreement and to comply with the instructions set forth herein.

 

Fidelity National Title Company
By:   /s/ VAVEKIE KAPP
Name:   VAVEKIE KAPP
Its:   VP
Dated: June 28, 2012


EXHIBIT A

LEGAL DESCRIPTION OF LAND

Westpark

[Legal Description Attached]

Mesa Canyon

[Legal Description Attached]

Tierra Este

[Legal Description Attached]

Lyon Estates

[Legal Description Attached]

Coldwater Ranch

[Legal Description Attached]

Promenade at the Spectrum

[Legal Description Attached]

Vista Bella/Redcourt

[Legal Description Attached]


Order No.: 00005867-001-TB

Westpark

EXHIBIT A

PARCEL A:

Parcel One (1):

Units 1 through 4 in Building 15, Units 1 through 5 in Building 16, Units 1 through 5 in Building 45, Units 1 through 5 in Building 46, Units 1 through 4 in Building 53, Units 1 through 4 in Building 54, Units 1 through 4 in Building 55, Units 1 through 6 in Building 56, Units 1 through 4 in Building 57, Units 1 through 5 in Building 58, Units 1 through 5 in Building 59, and Units 1 through 5 in Building 60; Units 1 through 4 in Building 63; Units 1 through 5 in Building 64 and Garages appurtenant thereto as shown on the final map of Summerlin Village 19 Phase 2 - Lot 1 Unit 2, as shown by map thereof on file in Book 141 of Plats, Page 24, in the Office of the County Recorder, Clark County, Nevada (“Plat”) and as set forth in that certain Supplemental Declaration of Covenants, Conditions and Restrictions and Reservation of Easements for West Park Villas/Courtyards (“Declaration”) as recorded August 3, 2006 as Instrument No. 0004962 in Book 20060803 of Official Records

Parcel Two (2):

Limited Common Elements appurtenances to the foregoing Units as shown by the Plat and as set forth in the foregoing Declaration.

Parcel Three (3):

An undivided allocated fractional interest as tenant in common with all other Owners in and to the Common Elements, as shown by the Plat and set forth in the Declaration.

EXCEPTING THEREFROM all fee simple interests if individual Owners in and to the respective Units (and Garages appurtenant thereto).

RESERVING THEREFROM:

a) non-exclusive easements for ingress, egress and/or enjoyment for the benefit of Declarant, Association and/or all Owners within the properties (and in accordance with and subject to the Declaration).

b) rights to use, possession and occupancy of Limited Common Elements, as shown by the Plat (and in accordance with and subject to the Declaration).

Parcel Four (4):

A non-exclusive easement of ingress, egress and/or enjoyment over, across and of all “Private Driveways” and enjoyment of all “Common Elements” of the Community pursuant, subject to the foregoing Declaration.

PARCEL B:

Parcel One (1):

Units 1 through 5 in Building 17; Units 1 through 5 in Building 18; Units 1 through 5 in Building 19; Units 1 through 5 in Building 20; Units 1 through 6 in Building 38; Units 1 through 4 in Building 39; Units 1 through 5 in Building 47; and Units 1 through 5 in Building 48 and Garages appurtenant thereto as shown on the Final Map of Summerlin Village 19 Phase 2 - Lot 1, as shown by map thereof on file in Book 125 of Plats, Page 100, in the Office of the County Recorder of Clark County, Nevada and as Amended by that certain Certificate of Amendment recorded November 16, 2005, in Book 20051116 as Instrument No. 0002733, of Official Records (“Plat”) and as set forth in that Supplemental Declaration of Covenants, Conditions and Restrictions and Reservation of Easements for West Park Villas/Courtyards (“Declaration”) as recorded August 3, 2006, in Book 20060803 as Instrument No. 0004962, of Official Records.

 

CLTA Preliminary Report Form – Modified (11-17-06)

Page 3


Order No.: 00005867-001-TB

EXHIBIT A

(Continued)

 

Parcel Two (2):

Limited Common Elements appurtenances to the foregoing Units as shown by the Plat and as set forth in the foregoing Declaration.

Parcel Three (3):

An undivided allocated fractional interest as tenant in common with all other Owners in and to the Common Elements, as shown by the Plat and set forth in the Declaration.

EXCEPTING THEREFROM all fee simple interests if individual Owners in and to the respective Units (and Garages appurtenant thereto).

RESERVING THEREFROM:

a) non-exclusive easements for ingress, egress and/or enjoyment for the benefit of Declarant, Association and/or all Owners within the properties (and in accordance with and subject to the Declaration).

b) rights to use, possession and occupancy of Limited Common Elements, as shown by the Plat (and in accordance with and subject to the Declaration).

Parcel Four (4):

A non-exclusive easement of ingress, egress and/or enjoyment over, across and of all “Private Driveways” and enjoyment of all “Common Elements” of the Community pursuant, subject to the foregoing Declaration.

 

CLTA Preliminary Report Form – Modified (11-17-06)

Page 4


Order No.: 00005866-001-TB

Mesa Canyon

EXHIBIT A

Parcel 1:

The Northwest Quarter (NW 1/4) of the Northeast Quarter (NE 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 26, Township 19 South, Range 60 East, M.D.B. & M.

Excepting Therefrom that portion conveyed to Clark County by deed recorded March 18, 1988 in Book 880318 as Instrument No. 00828 of Official Records.

(Apn 125-26-704-001)

Parcel 2:

The East Half (E 1/2) of the Northeast Quarter (NE 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of section 26, Township 19 South, Range 60 East, M.D.B. & M.

Together with that portion of Corbett Street as vacated by that certain Order of Vacation that would pass by operation of law, recorded August 22, 2006 in Book 20060822 as Instrument No. 0003177 Official Records.

Excepting Therefrom those portions conveyed to Clark County by deeds recorded January 15, 1991 in Book 910115 as Instrument No. 00924 and December 28, 2001 in Book 20011228 as Instrument No. 02228 of Official Records.

(Apn 125-26-704-002)

Parcel 3:

The Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 26, Township 19 South, Range 60 East, M.D.B. & M.

Together with that portion of Corbett Street as vacated by that certain Order of Vacation that would pass by operation of law, recorded August 22, 2006 in Book 20060822 as Instrument No. 0003177 Official Records.

Excepting Therefrom that portion conveyed to Clark County by deed recorded March 18, 1988 in Book 880318 as Instrument No. 00828 of Official Records.

(Apn 125-26-704-003)

Parcel 4:

The Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) and a strip of land measuring 10.0 feet in width at all points off of the East side of the Northwest Quarter (NW 1/4) of the Southeast Quarter (SE 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 26, Township 19 South, Range 60 East, M.D.B. & M.

Together with that portion of Corbett Street as vacated by that certain Order of Vacation that would pass by operation of law, recorded August 22, 2006 in Book 20060822 as Instrument No. 0003177 Official Records.

Excepting Therefrom those portions as conveyed to Clark County by deeds records July 25, 1973 in Book 349 as Instrument No. 308034 and April 27, 1979 in Book 1046 as Instrument No. 1005502 of Official Records.

(Apn 125-26-707-002

 

CLTA Preliminary Report Form – Modified (11-17-06)

Page 3


Order No.: 00005867-001-TB

EXHIBIT A

(Continued)

 

Parcel 5:

That portion of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 26, Township 19 South, Range 60 East, M.D.B. & M., more particularly described as follows:

Parcel Four (4) as shown by map thereof on file in File 2 of Parcel Maps, Page 42, in the Office of the County Recorder of Clark County, Nevada.

Excepting Therefrom that portion conveyed to Clark County by deed recorded November 17,1999 in Book 991117 as Instrument No. 00498 of Official Records.

(Apn 125-26-707-005)

Parcel 6:

Non-residential Lot A of Block 2 Amended Final Map of a portion of Bronco Estates as shown by map thereof on file in Book 136 of Plats, Page 71 in the office of the County Recorder, Clark County, Nevada.

(Apn 125-26-711-004)

Assessor’s Parcel Number: 125-26-701-001 thru 003, 125-26-707-005, 125-26-707-002, 125-26-711-004

 

CLTA Preliminary Report Form – Modified (11-17-06)

Page 4


Order No.: 00005868-001-TB

Tierra Este

EXHIBIT A

Parcel 1:

The South Half (S 1/2) of the Southwest Quarter (SW 1/4) of the Northwest Quarter (NW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

Assessor’s Parcel No: 124-34-701-020

Parcel 2:

The Southeast Quarter (SE 1/4) of the Northwest Quarter (NW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

Assessor’s Parcel No: 124-34-701-021

Parcel 3:

The North Half (N 1/2) of the Northwest Quarter (NW 1/4) of the Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

Excepting therefrom the North 30.00 feet and the West 30.00 feet of said land; together with that certain spandrel area in the Northwest Corner thereof, also being the Southeast Corner of the intersection of Rosada Way and Goldfield Street, bounded as follows; On the North by the South line of the North 30.00 feet; On the West by the East line of the West 30.00 feet and on the South by the arc of a curve concave Southeasterly, having a radius of Fifteen (15) and being tangent to the South line of said North 30.00 feet and to the East line of said West 30.00 feet, as conveyed to Clark County by deed recorded March 25, 1987, in Book 870325 as Document No. 00695, of Official Records.

Assessor’s Parcel No: 124-34-701-025

Parcel 4:

The North Half (N 1/2) of the Northeast Quarter (NE 1/4) of the Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

Assessor’s Parcel No: 124-34-701-026

Parcel 5:

The South Half (S 1/2) of the North Half (N 1/2) of the Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

Assessor’s Parcel No: 124-34-701-029

Parcel 6:

The North Half (N 1/2) of the Southwest Quarter (SW 1/4) of the Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

 

CLTA Preliminary Report Form – Modified (11-17-06)

Page 3


Order No.: 00005868-001-TB

EXHIBIT A

(Continued)

 

Assessor’s Parcel No: 124-34-701-032

Parcel 7:

Being the South Half (S 1/2) of the Southwest Quarter (SW 1/4) of the Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

Assessor’s Parcel No: 124-34-701-038

Parcel 8:

The North Half (N 1/2) of the Southeast Quarter (SE 1/4) of the Southeast Quarter (SE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

TOGETHER with that portion of Eagle way as vacated by that certain Order of Vacation that would pass by operation of law, recorded March 2, 2006, in Book 20060302 as Instrument No. 0000312, Official Records.

EXCEPTING THEREFROM that portion of said land conveyed to Clark County by Deed recorded September 18, 1959 in Book 172 as Instrument No. 140634, of Official Records, Clark County, Nevada.

FURTHER EXCEPTING THEREFROM that portion of said land conveyed to Clark County by Deed recorded December 6, 1968 in Book 916 as Instrument No. 735285, of Official Records, Clark County, Nevada.

AND FURTHER EXCEPTING THEREFROM that portion of said land conveyed to Clark County by Deed recorded December 20, 1985 in Book 2236 as Instrument No. 2195774, and recorded December 20, 1985 in Book 2236 as Instrument No. 2195901, of Official Records, Clark County, Nevada.

(Reference Deed 20091229-0003695)

(Assessor’s Parcel No: 124-34-804-002 and 124-34-804-003)

Parcel 9:

That portion of the Southeast Quarter (SE 1/4) in Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada, described as follows:

COMMENCING at the Southeast Quarter (SE 1/4) Corner of Section 34;

Thence South 89°48’50” West, a distance of 411.77 feet to a point;

Thence North 0°16’54” West, a distance of 30.00 feet to a point on the North right-of-way line on Lone Mountain Road and the TRUE POINT OF BEGINNING;

Thence North 0°16’54” West, a distance of 300.21 feet to a point;

Thence South 89°50’56” West, a distance of 148.72 feet to a point;

Thence South 0°16’13” East, a distance of 300.29 feet to a point;

Thence North 89°48’50” East, a distance of 148.77 feet to the TRUE POINT OF BEGINNING.

EXCEPTING THEREFROM the interest of the County of Clark in the South 20.00 feet as conveyed in a document recorded June 17, 1982, in Book 1582 as Document No. 1541352, of Official Records, Clark County, Nevada.

 

CLTA Preliminary Report Form – Modified (11-17-06)

Page 4


Order No.: 00005868-001-TB

EXHIBIT A

(Continued)

 

(Reference Deed 20091229-0003695)

(Assessor’s Parcel No: 124-34-804-005)

Parcel 10:

That portion of the Southeast Quarter (SE 1/4) in Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada, described as follows;

COMMENCING at the Southeast Quarter (SE 1/4) corner in Section 34;

Thence South 89°48’50” West, a distance of 263.00 feet to a point;

Thence North 0°17’50” West, a distance of 30.00 feet to the North right-of-way of Lone Mountain Road and the TRUE POINT OF BEGINNING;

Thence North 0°17’35” West, a distance of 300.12 feet to a point;

Thence South 89°50’56” West, a distance of 148.72 feet to a point;

Thence South 0°16’54” East, a distance of 300.21 feet to a point;

Thence North 89°48’50” East, a distance of 148.77 feet to the TRUE POINT OF BEGINNING.

(Reference Deed 20091229-0003695)

(Assessor’s Parcel No: 124-34-804-006)

Parcel 11:

Lots One (1) through Twenty-One (21), inclusive of Goldfield III, as shown by map thereof on file in Book 133 of Plats, Page 77, in the Office of the County Recorder of Clark County, Nevada.

(Assessor’s Parcel No’s. 139-03-517-001 through 139-03-517-021)

Parcel 12:

Parcel 12-A:

Lots 5 through 18 of Goldfield IV, as shown by map thereof on file in Book 133 of Plats, Page 45, in the Office of the County Recorder of Clark County, Nevada.

Parcel 12-B:

A non-exclusive right and easement of ingress and egress and of use in, to and over the common elements, which easement shall be appurtenant to and shall pass with title as set forth in that certain Declaration of Covenants, Conditions and Restrictions and Reservation of Easements for Tierra Este recorded October 18, 2007 as Instrument No. 0002208 in Book 20071018 of Official Records, Clark County, Nevada records.

(Assessor’s Parcel No’s. 139-03-516-005 through 139-03-516-018)

 

CLTA Preliminary Report Form – Modified (11-17-06)

Page 5


Order No.: 00005858-001-TB

Lyon Estates

EXHIBIT A

Parcel 1:

Lots One (1) through Twenty-Five (25), inclusive in Block One (1) of Final Map of Cancun Estates, a Common Interest Community, as shown by map thereof on file in Book 132 of Plats, Page 12, in the office of the County Recorder, Clark County, Nevada, and Amended by Certificate of Amendment recorded August 21, 2006 in Book 20060821 as Instrument No. 0003795 Official Records.

(Assessors Parcel No’s. 125-14-111-001 through 125-14-111-025)

Parcel 2:

Lots One (1) through Nine (9), inclusive of Whispering Sands & Rainbow (a common interest community) as shown by map thereof on file in Book 138 of Plats, Page 13, in the office of the County Recorder, Clark County, Nevada.

(Assessors Parcel No’s 125-15-610-001 through 125-15-610-009)

Parcel 3:

Lots One (1) through Twenty-Four (24), inclusive, of Final Map of Desperado Estates (a common interest community), as shown by map thereof on file in Book 138 of Plats, Page 18 in the office of the County Recorder, Clark County, Nevada.

(Assessors Parcel No’s 125-22-710-001 through 125-22-710-024)

Parcel 4:

The Northwest Quarter (NW 1 / 4 ) of the Northwest Quarter (NW 1 / 4 ) of the Southwest Quarter (SW  1 / 4 ) of the Northeast Quarter (NE 1 / 4 ) of Section 11, Township 19 South, Range 60 East, M.D.M.

Excepting therefrom the North 30 feet and the West 40 feet and that certain spandrel area located in the Northwest of said land, as conveyed to Clark County for road purposes in that certain Deed recorded July 22, 1977 in Book 766 as Document No 725480 Official Records.

(Assessors Parcel No. 125-11-601-001)

Parcel 5:

The Southwest Quarter (SW 1 / 4 ) of the Northwest Quarter (NW  1 / 4 ) of the Southwest Quarter (SW 1 / 4 ) of the Northeast Quarter (NE 1 / 4 ) of Section 11, Township 19 South, Range 60 East, M.D.M.

Excepting therefrom the West 40 feet as conveyed to Clark County for road purposes in that certain Deed recorded July 22, 1977 in Book 766 as Document No 725480 Official Records.

(Assessors Parcel No. 125-11-601-002)

Parcel 6:

That portion of the Northeast Quarter (NE 1 / 4 ) of the Southwest Quarter (SW 1 / 4 ) of Section 11, Township 19 South, Range 60 East, M.D.M., described as follows:

 

CLTA Preliminary Report Form – Modified (11-17-06)

Page 3


Order No.: 00005858-001-TB

EXHIBIT A

(Continued)

 

Lot Three (3) as shown on file in File 2 of Parcel Maps, Page 81, in the office of the County Recorder, Clark County, Nevada, and recorded June 05, 1974 in Book 432 as Document No. 391162 Official Records.

(Assessors Parcel No. 125-11-304-003)

Parcel 7:

Lots 1 through 9 of the Final Map of Rainbow  & Racel as shown by map thereof on file in Book 137 of Plats, Page 7 in the Office of the County Recorder of Clark County, Nevada.

(Assessors Parcel No’s. 125-11-311-001 through 125-11-311-009)

Parcel 8:

The West Half (W 1/2) of the Southwest Quarter (SW 1/4) of the Southeast Quarter (SE 1/4) of the Northeast Quarter (NE 1/4) of Section 9, Township 19 South, Range 60 East, M.D.M., Clark County, Nevada.

EXCEPTING THEREFROM the Westerly 30.00 feet and the Southerly 40.00 feet as conveyed to the County of Clark for road, utility and other public purposes by Deed recorded June 7, 1974 in Book 432 as Instrument No. 391818, of Official Records, Clark County, Nevada.

(Assessors Parcel No 125-09-602-004)

Parcel 9:

The Northwest Quarter (NW 1/4) of the Northwest Quarter (NW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 9, Township 19 South, Range 60 East, M.D.M., Clark County, Nevada.

EXCEPTING THEREFROM the North 40.00 feet as conveyed to Clark County by Deed recorded June 7, 1974 in Book 432 as Instrument No. 391817, of Official Records, Clark County, Nevada.

FURTHER EXCEPTING THEREFROM the West 30.00 feet thereof, together with that certain spandrel area located at the Northwest corner of said property as conveyed to Clark County by Deed recorded October 2, 1987 in Book 871002 as Instrument No. 00568, of Official Records, Clark County, Nevada.

(Assessors Parcel No 125-09-702-001)

Parcel 10:

The Northeast Quarter (NE 1/4) of the Northwest Quarter (NW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 9, Township 19 South, Range 60 East, M.D.M., Clark County, Nevada.

EXCEPTING THEREFROM the Easterly 25.00 feet as conveyed to Clark County by Deed recorded May 21, 1964 as Instrument No. 434392, of Official Records, Clark County, Nevada.

FURTHER EXCEPTING THEREFROM the North 40.00 feet and the West 5.00 feet of the East 30.00 feet as conveyed to Clark County by Deed recorded June 7, 1974 in Book 432 as Instrument No. 391817, of Official Records, Clark County, Nevada.

AND FURTHER EXCEPTING THEREFROM the West 5.00 feet of the East 30.00 feet thereof, together with that certain spandrel area located at the Northeast corner of said property as conveyed to Clark County by Deed recorded October 2, 1987 in Book 871002 as Instrument No. 00568, of Official Records, Clark County, Nevada.

(Assessors Parcel No 125-09-702-002)

 

CLTA Preliminary Report Form – Modified (11-17-06)

Page 4


Order No.: 00005858-001-TB

EXHIBIT A

(Continued)

 

Parcel 11:

The South Half (S 1/2) of the Northwest Quarter (NW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 9, Township 19 South, Range 60 East, M.D.M., Clark County, Nevada.

EXCEPTING THEREFROM the Easterly 25.00 feet as conveyed to Clark County by Deed recorded May 21, 1964 as Instrument No. 434392, of Official Records, Clark County, Nevada.

FURTHER EXCEPTING THEREFROM those portions of said land conveyed to Clark County for roads and public utility purposes by Deeds recorded September 13, 1971 in Book 161 as Instrument No. 128695, and recorded August 11, 1993 in Book 930811 as Instrument No. 00869, of Official Records, Clark County, Nevada.

(Assessors Parcel No 125-09-702-003)

Parcel 12:

That portion of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 9, Township 19 South, Range 60 East, M.D.M., Clark County, Nevada, described as follows:

Lot One (1) as shown by map thereof in File 8 of Parcel Maps, Page 56, in the Office of the County Recorder of Clark County, Nevada.

(Assessors Parcel No 125-09-704-001)

 

CLTA Preliminary Report Form – Modified (11-17-06)

Page 5


File No.: 26120067-026-LDA

Coldwater Ranch

EXHIBIT A

LEGAL DESCRIPTION

THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE COUNTY OF MARICOPA, STATE OF ARIZONA, AND IS DESCRIBED AS FOLLOWS:

PARCEL NO. 1:

Lots 1 through 39, inclusive; Lots 46 through 138, inclusive; and Lots 163 through 181, inclusive, COLDWATER RANCH UNIT 1 AND 2, according to Book 880 of Maps, Page 25, records of Maricopa County, Arizona.

PARCEL NO. 2:

Lots 1 through 197, COLDWATER RANCH UNIT 4, according to Book 940 of Maps, Page 27, records of Maricopa County, Arizona.

27C101 (6/06) ALTA Commitment - 2006

 

Copyright American Land Title Association. All rights reserved. The use of this Form is restricted to ALTA licensees and ALTA members in good standing as of the date of use. All other uses are prohibited. Reprinted under license from the American Land Title Association.   

 

Page 2


PRELIMINARY REPORT    Fidelity National Title Company
Your Reference:    Order No.: 996-23006530-PP1

Promenade at the Spectrum

LEGAL DESCRIPTION

EXHIBIT “A”

THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF SAN DIEGO, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS:

PARCEL 1:

THAT CERTAIN AREA LABELED AND DESCRIBED AS “MODULE FOR FUTURE PHASING” AS SHOWN UPON THE PROMENADE AT SPECTRUM CONDOMINIUM PLANS FOR PHASES 1, 2, 3 AND 4 FILLED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, CALIFORNIA, ON MAY 10, 2006 AS DOCUMENT NO. 2006-0331097 BEING A PORTION OF LOT 1 OF SUNROAD B-PROMENADE, IN THE CITY OF SAN DIEGO, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 15313, AS FILED IN THE OFFICE OF THE COUNTY RECORDER ON APRIL 11, 2006.

PARCEL 2:

NONEXCLUSIVE, PERPETUAL EASEMENTS FOR VEHICULAR AND PEDESTRIAN INGRESS, EGRESS AND ACCESS AND GENERAL UTILITIES ON, OVER, UNDER, THROUGH AND ACROSS THOSE PORTIONS OF PARCEL 20 OF PARCEL MAP 18972, IN THE CITY OF SAN DIEGO, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, AS FILED IN THE OFFICE OF THE COUNTY RECORDER ON MAY 24, 2002 AS FILE NO. 2002-0444396, OFFICIAL RECORDS AS MORE FULLY DEFINED AND SET FORTH IN THAT CERTAIN DECLARATION ESTABLISHING EASEMENTS MAINTENANCE AND COST SHARING OBLIGATIONS RECORDED October 4, 2004 AS FILE NO 2004-0940138 , AND RE-RECORDED FEBRUARY 3, 2005 AS FILE NO. 2005-0094590, BOTH OF OFFICIAL RECORDS.

APN: 369-221-15

 

CLTA Preliminary Report Form – Modified (11/17/06)

Page 3


PRELIMINARY REPORT    Fidelity National Title Company
Your Reference:    Order No.: 996-23009718-PP1

 

Vista Bella / Redcourt

LEGAL DESCRIPTION

EXHIBIT “A”

THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF YUCAIPA, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS:

PARCEL 4, AS PER PLAT ATTACHED TO CERTIFICATE OF COMPLIANCE NO. 03-183 A & B, RECORDED JUNE 14, 2004 AS INSTRUMENT NO. 2004-416918 OF OFFICIAL RECORDS, BEING DESCRIBED THEREIN AS FOLLOWS:

BEING A PORTION OF PARCEL 9 OF PARCEL MAP NO. 13021, IN THE CITY OF YUCAIPA, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 181, PAGES 24 THROUGH 32, INCLUSIVE OF PARCEL MAPS, RECORDS OF SAID COUNTY DESCRIBED THEREIN AS FOLLOWS:

ALL OF SAID PARCEL 9, EXCEPTING THEREFROM THAT PORTION OF SAID PARCEL 9 DESCRIBED AS FOLLOWS:

BEGINNING AT THE SOUTHWESTERLY TERMINUS OF THAT CERTAIN COURSE IN THE NORTHEASTERLY LINE OF SAID PARCEL 9 SHOWN AS “NORTH 62°23’57” EAST 388.08” ON SAID PARCEL MAP NO. 13021; THENCE ALONG SAID NORTHEASTERLY LINE, NORTH 62°23’57” EAST, 388.08 FEET; THENCE ALONG THE EASTERLY LINE OF SAID PARCEL 9, SOUTH 33°38’42” EAST, 50.62 FEET TO A POINT ON THAT CERTAIN CURVE DESCRIBED AS CONCAVE TO THE NORTHWEST, HAVING A RADIUS OF 340.16 FEET, A CENTRAL ANGLE OF 51°31’31”, AND AN ARC LENGTH OF 305.90 FEET IN THE NORTHWESTERLY LINE OF THAT CERTAIN EASEMENT TO THE SAN BERNARDINO COUNTY FLOOD CONTROL DISTRICT RECORDED JUNE 10, 2004 AS INSTRUMENT NP. 2004-411418 OF OFFICIAL RECORDS, RECORDS OF SAID COUNTY, A RADIAL LINE THROUGH SAID POINT BEARS SOUTH 34°14’21” EAST; THENCE LEAVING SAID EASTERLY LINE OF SAID PARCEL 9 AND ALONG SAID NORTHWESTERLY LINE OF SAID EASEMENT, SOUTHWESTERLY 41.87 FEET ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 7°03’06”; THENCE NON-TANGENT TO SAID CURVE, SOUTH 58°12’31” WEST 326.72 FEET; THENCE CONTINUING ALONG SAID NORTHWESTERLY LINE, SOUTH 61°34’32” WEST 326.72 FEET; THENCE CONTINUING ALONG SAID NORTHWESTERLY LINE, SOUTH 61°34’32” WEST, 27.83 FEET TO A POINT ON THE SOUTHEASTERLY PROLONGATION OF THAT CERTAIN COURSE SHOWN AS “NORTH 26°04’42” WEST, 448.67” IN SAID NORTHEASTERLY LINE OF SAID PARCEL 9; THENCE LEAVING SAID NORTHWESTERLY LINE AND ALONG SAID PROLONGATION, NORTH 26°04’42” WEST, 76.91 FEET TO THE POINT OF BEGINNING.

EXCEPTING THEREFROM ALL OIL, OIL RIGHTS, MINERALS, MINERAL RIGHTS, NATURAL GAS RIGHTS AND OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN, GEOTHERMAL STEAM AND ALL PRODUCTS DERIVED FROM ANY OF THE FOREGOING, THAT MAY BE WITHIN OR UNDER THE PROPERTY, TOGETHER WITH THE PERPETUAL RIGHT OF DRILLING, MINING, EXPLORING AND OPERATING THEREFOR AND STORING IN AND REMOVING THE SAME FROM SAID PROPERTY OR ANY OTHER LAND, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM LANDS OTHER THAN THE PROPERTY, OIL OR GAS WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE SUBSURFACE OF THE PROPERTY, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFTS UNDER AND BENEATH OR BEYOND THE EXTERIOR LIMITS THEREOF AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WELLS OR MINES WITHOUT, HOWEVER, THE RIGHT TO DRILL, MINE, STORE, EXPLORE OR OPERATE THROUGH THE SURFACE OR THE UPPER 500 FEET OF THE SUBSURFACE OF THE PROPERTY BY DEED RECORDED AUGUST 3, 2004 AS INSTRUMENT NO. 2004-555295 OF OFFICIAL RECORDS.

APN: 303-131-93

 

CLTA Preliminary Report Form – Modified (11/17/06)

Page 3


EXHIBIT B

SELLER CLOSING DELIVERABLES

Two (2) counterpart originals of a closing statement that shows the Purchase Price, all credits and charges to each party on a line item basis and the amount of funds due at Closing from Buyer under the terms of this Agreement (the “Closing Statement” ).

Two (2) counterpart originals of this Agreement, duly authorized and executed by Seller.

Westpark

 

  One original of the grant, bargain and sale deed (the “Westpark Grant Deed” ), duly authorized and executed (with signature(s) notarized) by Seller, in the form of and upon the terms contained in Exhibit B-l attached hereto.

 

  Two (2) counterpart originals of an assignment and bill of sale ( “Assignment and Bill of Sale”), duly authorized and executed by Seller, in the form of Exhibit H attached hereto.

 

  Two (2) counterpart originals of an assignment and assumption agreement ( “Assignment and Assumption — Contracts and Agreements” ), duly authorized and executed by Seller, in the form of Exhibit 1 attached hereto.

 

  Two (2) counterpart originals of an assignment and assumption agreement ( “Assignment and Assumption Agreement — Development Declaration” ), duly authorized and executed by Seller, in the form of Exhibit J attached hereto.

 

  The Federal Affidavit in the form of Exhibit D and any required state affidavit, duly authorized and executed by Seller.

 

  Copies of all organizational authorizations, approvals and incumbencies of Seller as Title Company may reasonably require to issue the Title Policy.

Mesa Canyon

 

  One original of the grant, bargain and sale deed (the “Mesa Canyon Grant Deed” ), duly authorized and executed (with signature(s) notarized) by Seller, in the form of and upon the terms contained in Exhibit B-2 attached hereto.

 

  Two (2) counterpart originals of an Assignment and Bill of Sale, duly authorized and executed by Seller.

 

  Two (2) counterpart originals of an Assignment and Assumption — Contracts and Agreements, duly authorized and executed by Seller.

 

  The Federal Affidavit in the form of Exhibit D and any required state affidavit, duly authorized and executed by Seller.

 

  Copies of all organizational authorizations, approvals and incumbencies of Seller as Title Company may reasonably require to issue the Title Policy.


Tierra Este

 

  One original of the grant, bargain and sale deed (the “Tierra Este Grant Deed” ), duly authorized and executed (with signature(s) notarized) by Seller, in the form of and upon the terms contained in Exhibit B-3 attached hereto.

 

  Two (2) counterpart originals of an Assignment and Bill of Sale, duly authorized and executed by Seller.

 

  Two (2) counterpart originals of an Assignment and Assumption — Contracts and Agreements, duly authorized and executed by Seller.

 

  Two (2) counterpart originals of an Assignment and Assumption Agreement — Development Declaration, duly authorized and executed by Seller.

 

  The Federal Affidavit in the form of Exhibit D and any required state affidavit, duly authorized and executed by Seller.

 

  Copies of all organizational authorizations, approvals and incumbencies of Seller as Title Company may reasonably require to issue the Title Policy.

Lyon Estates

 

  One original of the grant, bargain and sale deed (the “Lyon Estates Grant Deed” ), duly authorized and executed (with signature(s) notarized) by Seller, in the form of and upon the terms contained in Exhibit B-4 attached hereto.

 

  Two (2) counterpart originals of an Assignment and Bill of Sale, duly authorized and executed by Seller.

 

  Two (2) counterpart originals of an Assignment and Assumption — Contracts and Agreements, duly authorized and executed by Seller.

 

  The Federal Affidavit in the form of Exhibit D and any required state affidavit, duly authorized and executed by Seller.

 

  Two (2) counterpart originals of a termination instrument in respect of the Easement Agreement affecting Lyon Estates, which shall contain a waiver of any notice period required to terminate the same.

 

  Copies of all organizational authorizations, approvals and incumbencies of Seller as Title Company may reasonably require to issue the Title Policy.


Coldwater Ranch

 

  One original of the special warranty deed (the “Coldwater Grant Deed” ), duly authorized and executed (with signature(s) notarized) by Seller, in the form of and upon the terms contained in Exhibit B-5 attached hereto.

 

  Two (2) counterpart originals of an Assignment and Bill of Sale, duly authorized and executed by Seller.

 

  Two (2) counterpart originals of an Assignment and Assumption — Contracts and Agreements, duly authorized and executed by Seller.

 

  Two (2) counterpart originals of an Assignment and Assumption Agreement — Development Declaration, duly authorized and executed by Seller.

 

  The Federal Affidavit in the form of Exhibit D and any required state affidavit, duly authorized and executed by Seller.

 

  Two (2) counterpart originals of a termination instrument in respect of the Easement Agreement affecting Coldwater Ranch, which shall contain a waiver of any notice period required to terminate the same.

 

  Copies of all organizational authorizations, approvals and incumbencies of Seller as Title Company may reasonably require to issue the Title Policy.

Promenade at the Spectrum

 

  One original of the grant deed (the “Promenade Grant Deed” ), duly authorized and executed (with signature(s) notarized) by Seller, in the form of and upon the terms contained in Exhibit B-6 attached hereto.

 

  Two (2) counterpart originals of an Assignment and Bill of Sale, duly authorized and executed by Seller.

 

  Two (2) counterpart originals of an Assignment and Assumption — Contracts and Agreements, duly authorized and executed by Seller.

 

  Two (2) counterpart originals of an Assignment and Assumption Agreement — Development Declaration, duly authorized and executed by Seller.

 

  The Federal Affidavit in the form of Exhibit D and any required state affidavit, duly authorized and executed by Seller.

 

  Two (2) counterpart originals of a termination instrument in respect of the Easement Agreement affecting Promenade at the Spectrum, which shall contain a waiver of any notice period required to terminate the same.

 

  Copies of all organizational authorizations, approvals and incumbencies of Seller as Title Company may reasonably require to issue the Title Policy.


Vista Bella/Redcourt

 

  One original of the grant deed (the “Vista Bella Grant Deed” and together with the Westpark Grant Deed, the Mesa Canyon Grant Deed, the Tierra Este Grant Deed, the Lyon Estates Grant Deed, the Coldwater Grant Deed and the Promenade Grant Deed, the “Grant Deeds” and individually a “Grant Deed” ), duly authorized and executed (with signature(s) notarized) by Seller, in the form of and upon the terms contained in Exhibit B-7 attached hereto.

 

  Two (2) counterpart originals of an Assignment and Bill of Sale, duly authorized and executed by Seller.

 

  Two (2) counterpart originals of an Assignment and Assumption — Contracts and Agreements, duly authorized and executed by Seller.

 

  Two (2) counterpart originals of an Assignment and Assumption Agreement — Development Declaration, duly authorized and executed by Seller.

 

  The Federal Affidavit in the form of Exhibit D and any required state affidavit, duly authorized and executed by Seller.

 

  Copies of all organizational authorizations, approvals and incumbencies of Seller as Title Company may reasonably require to issue the Title Policy.

General

 

  One counterpart copy of the Registration Rights Letter Agreement, in substantially the form attached hereto as Exhibit L (the “Registration Rights Letter Agreement” ), duly authorized and executed by Seller.


Exhibit B-l

Westpark Grant Deed

[Attached]


RECORDING REQUESTED BY

FIDELITY NATIONAL TITLE

5867/23009720

 

RECORDING REQUESTED BY

AND WHEN RECORDED RETURN. TO:

 

William Lyon Homes, Inc.

4490 Von Karman Avenue

Newport Beach, California 92660

Attn: Matthew R. Zaist

    

Inst #: 2012207030002535

Fees: $22.00 N/C Fee: $0.00

RPTT: $10200.00 Ex: #

07/03/2012 01:08:48 PM

Receipt #: 1221428

Requestor:

SPL INC - LA

Recorded By: SUO Pgs: 7

DEBBIE CONWAY

CLARK COUNTY RECORDER

Mail Tax Statements To:

William Lyon Homes, Inc.

4490 Von Karmen Avenue

Newport Beach, California 92660

Attn: Matthew R. Zaist

Apn: 164-02-616-016 thru 164-02-616-024
     164-02-616-040 thru 164-02-616-049
     164-02-616-174 thru 164-02-616-183
     164-02-226-009 thru 164-02-226-045
     164-02-226-056 thru 164-02-226-064

 

 

(Space Above for Recorders Use Only)

GRANT, BARGAIN AND SALE DEED

THE UNDERSIGNED GRANTOR DECLARES AS FOLLOWS:

FOR VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Grantor”), hereby grants to WILLIAM LYON HOMES, INC., a California corporation (“Grantee”), that certain real property located in the County of Clark, State of Nevada, more particularly described on Schedule 1 attached hereto and incorporated herein by reference, together with all and singular the improvements, fixtures, tenements, hereditaments and appurtenances thereunto belonging or in anywise appertaining (“Westpark Property”).

SUBJECT TO:

1. General and special real property taxes and assessments for the current fiscal year, and

2. All covenants, conditions, restrictions, reservations, rights-of-way, dedications, offers of dedication, and easements of record.

[ Signature Page Follows ]


IN WITNESS WHEREOF, Grantor has executed this Grant, Bargain and Sale Deed as of the 28 th day of June, 2012.

 

GRANTOR:

 

COLFIN WLH LAND ACQUISITIONS, LLC

a Delaware limited liability company

By:   /s/ Mark M. Hedstrom
Name:   Mark M. Hedstrom
Its:   Vice President


Schedule 1

Legal Description of Westpark Property

Assessor’s Parcel No: 164-02-226-001; 164-02-224-049 through 078; 156 through 165; 174 through 183; 164-62-226-002 through 064 and 164-02-616-010 through 024; 034 through 049

Parcel I:

Parcel One (1):

Units 1 through 5 in Building 17; Units 1 through 5 in Building 18; Units 1 through 5 in Building 19; Units 1 through 5 in Building 20; Units 1 through 6 in Building 38; Units I through 4 in Building 39; Units 1 through 5 in Building 47; and Units 1 through 5 in Building 48 and Garages appurtenant thereto as shown on the Final Map of Summerlin Village 19 Phase 2 — Lot 1, as shown by map hereof on file in Book 125 of Plats, Page 100, in the Office of the County Recorder of Clark County, Nevada and as Amended by that certain Certificate of Amendment recorded November 16, 2005, in Book 20051116 as Instrument No. 0002733, of Official Records (“Plat”) and as set forth in that Supplemental Declaration of Covenants, Conditions and Restrictions and Reservation of Easements for West Park Villas/Courtyards (“Declaration”) as recorded August 3, 2006, in Book 20050803 as Instrument No. 0004962, of Official Records.

Parcel Two (2);

Limited Common Elements appurtenances to the foregoing Units as shown by the Plat and as set forth in the foregoing Declaration.

Parcel Three (3):

An undivided allocated fractional Interest as tenant in common with all other Owners in and to the Common Elements, as shown by the Plat and set forth in the Declaration.

EXCEPTING THEREFROM all fee simple interests of Individual Owners in and to the respective Units (and Garages appurtenant thereto).

RESERVING THEREFROM:

a) non-exclusive easements for ingress, egress and/or enjoyment for the benefit of Declarant, Association and/or all Owners within the properties (and in accordance with and subject to the Declaration).

b) rights to use, possession and occupancy of Limited Common Elements, as shown by the Plat (and in accordance with and subject to the Declaration).


Parcel Four (4):

A non-exclusive easement of ingress, egress and/or enjoyment over, across and of all “Private Driveways” and enjoyment of all “Common Elements” of the Community pursuant, subject to the foregoing Declaration.

Parcel II:

Parcel One (1):

Units 1 through 6 in Building 14, Units 1 through 4 in Building 15, Units 1 through 5 in Building 16, Units 1 through 6 in Building 44, Units 1 through 5 in Building 45, Units 1 through 5 in Building 46, Units 1 through 4 in Building 53, Units 1 through 4 in Building 54, Units 1 through 4 in Building 55, Units I through 6 in Building 56; Units 1 through 4 in Building 57, Units 1 through 5 in Building 58, Units 1 through 5 in Building 59, Units 1 through 6 in Building 60, Units 1 through 6 in Building 61, Units 1 through 5 in Buildings 62, Units 1 through 4 in Building 63, and Units 1 through 5 in Buildings 64 and Garages appurtenant thereto as shown on the final map of Summerlin Village 19 Phase 2 — Lot 1 Unit 2, as shown by map thereof on file in Book 130 of Plats, Page 77, and as shown on the final map of Summerlin Village 19 Phase 2 — Lot 1, Unit 2, as shown by map thereof on file in Book 141 of Plats, Page 24, in the Office of the County Recorder, Clark County, Nevada (“Plat”) and as, set forth in that certain Supplemental Declaration of Covenants, Conditions and Restrictions and Reservations of Easements for West Park Villas/Courtyards (“Declaration”) as recorded August 3, 2006 as Instrument No. 0004962 in Book 20060803 of Official Records.

Parcel Two (2):

Limited Common Elements appurtenances to the foregoing Units as shown by the Plat and as set forth in the foregoing Declaration.

Parcel Three (3):

An undivided allocated fractional interest as tenant in common with all other Owners in and to the Common Elements, as shown by the Plat and set forth in the Declaration.

EXCEPTING THEREFROM all fee simple interests of individual Owners in and to the respective Units (and Garages appurtenant thereto).

RESERVING THEREFROM:

a) non-exclusive easements for ingress, egress and/or enjoyment for the benefit of Declarant Association and/or all Owners within the properties (and in accordance with and subject to the Declaration).

b) rights to use, possession and occupancy of Limited Common Elements, as shown by the Plat (and in accordance with and subject to the Declaration).


Parcel Four (4):

A non-exclusive easement of ingress, egress and/or enjoyment over, across and of all “Private Driveways” and enjoyment of all “Common Elements” of the Community pursuant, subject to the foregoing Declaration.


STATE OF California

   )
   )

COUNTY OF Orange

   )

On 6/28/12 before me, T. Jaquish, Notary Public personally appeared Mark Hedstrom 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.    (graphic)
  

 

Signature   /s/ T. Jaquish   [Seal]

 

STATE OF

           )
           )

COUNTY OF

           )

On                     before me,                    personally appeared                    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       [Seal]


State of Nevada

Declaration of Value

    FOR RECORDERS OPTIONAL USE ONLY
 
    Document/Instrument #________________

1.      Assessor Parcel Number(s)

    Book:____________ Page:______________

a) 164-02-616-016 thru 024; 040 thru 049

    Date of Recording:____________________

b) 164-02-224049 thru 068; 156 thru 165

    Notes:______________________________

c) 174 thru 183

     

d) 164-02-226-009 thru 045; 056 thru 064

     

 

2.      Type of Property:

    

a)  þ  Vacant Land

  b)  ¨  Single Fam. Res.   

c)  ¨ Condo/Twnhse

  d)  ¨  2-4 Plex   

e)  ¨ Apt. Bldg.

  f)  ¨  Comm’l/Ind’l   

g)  ¨ Agricultural

  h)  ¨  Mobile Home   

i)  ¨ Other_______________________________________________

  

 

3.      Total Value/Sales Price of Property:

    $2,000,000.00

Deed in Lieu of Foreclosure Only (value of property)

    $                     

Transfer Tax Value per NRS 375.010, Section 2:

    $2,000,000.00

Real Property Transfer Tax Due:

    $10,200

 

4. If Exemption Claimed:

a. Transfer Tax Exemption, per NRS 375.090, Section:________________________________________________________

b. Explain Reason for Exemption:_________________________________________________________________________ _____________________________________________________________________________________________________

 

5. Partial Interest: Percentage being transferred: 100%

The undersigned declares and acknowledges, under penalty of perjury, pursuant to NRS 375.060 and NRS 375.110, that the information provided is correct to the best of their information and belief, and can be supported by documentation if called upon to substantiate the information provided herein. Furthermore, the disallowance of any claimed exemption, or other determination of additional tax due, may result in a penalty of 10% of the tax due plus interest at 1% per month.

Pursuant to NRS 375.030, the Buyer and Seller shall be jointly and severally liable for any additional amount owed.

 

Signature                  /s/ Richard S. Robinson                      Capacity    Grantor
   Richard S. Robinson                       
Signature    Senior Vice President                      Capacity    Grantee

 

SELLER(GRANTOR) INFORMATION    BUYER (GRANTEE) INFORMATION
(REQUIRED)    (REQUIRED)
Print Name: COLFIN WLH FUNDING, INC.    Print Name: WILLIAM LYON HOMES. INC.
Address: 2450 BROADWAY, 6th FLOOR    Address: 500 PILOT ROAD, SUITE G
City: SANTA MONICA    City: LAS VEGAS
State: CA             Zip: 90404    State: NV             Zip: 89119

COMPANY REQUESTING RECORDING

(REQUIRED IF NOT THE SELLER OR BUYER)

 

Print Name: SPL, Inc.    Escrow # 23010879-010 VR   
Address: 1486 Colorado Blvd.    _____________________________________   
City: Los Angeles    ___________________State: CA                    Zip: 90041                        

(AS A PUBLIC RECORD THIS FORM MAY BE RECORDED/MICROFILMED)


Exhibit B-2

Mesa Canyon Grant Deed

[Attached]


   Inst #: 201207030002533
   Fees: $21.00 N/C Fee: $0.00
   RPTT: $3825.00 Ex: #
   07/03/2012 01:08:48 PM

RECORDING REQUESTED BY

FIDELITY NATIONAL TITLE

5866/23009720

 

RECORDING REQUESTED BY

AND WHEN RECORDED RETURN. TO:

  

Receipt #: 1221428

Requestor:

SPL INC . LA

Recorded By: SUO Pgs: 6

DEBBIE CONWAY

CLARK COUNTY RECORDER

William Lyon Homes, Inc.

4490 Von Karman Avenue

Newport Beach, California 92660

Attn: Matthew R. Zaist

  
Mail Tax Statements To:   

William Lyon Homes, Inc.

4490 Von Karmen Avenue

Newport Beach, California 92660

Attn: Matthew R. Zaist

APN:125-26-704-001 thru 125-26-704-003

125-26-707-002

125-26-707-005

  

 

 

(Space Above for Recorders Use Only)

GRANT, BARGAIN AND SALE DEED

THE UNDERSIGNED GRANTOR DECLARES AS FOLLOWS:

FOR VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Grantor”), hereby grants to WILLIAM LYON HOMES, INC., a California corporation (“Grantee”), that certain real property located in the County of Clark, State of Nevada, more particularly described on Schedule 1 attached hereto and incorporated herein by reference, together with all and singular the improvements, fixtures, tenements, hereditaments and appurtenances thereunto belonging or in anywise appertaining (“Mesa Canyon Property”).

SUBJECT TO:

1. General and special real property taxes and assessments for the current fiscal year; and

2. All covenants, conditions, restrictions, reservations, rights-of-way, dedications, offers of dedication, and easements of record.

[ Signature Page Follows ]


IN WITNESS WHEREOF, Grantor has executed this Grant, Bargain and Sale Deed as of the 28 th day of June, 2012.

 

GRANTOR:

 

COLFIN WLH LAND ACQUISITIONS, LLC

a Delaware limited liability company

By:  

/s/ Mark M. Hedstrom

Name:

Its:

 

Mark M. Hedstrom

Vice President


Schedule 1

Legal Description of Mesa Canyon Property

Assessor’s Parcel No: 125-26-704-001 THRU 003 125-26-707-002; 005

Parcel One (1):

The Northwest Quarter (NW 1/4) of the Northeast Quarter (NE 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 26, Township 19 South, Range 60 East, M.D.B. & M.

Excepting Therefrom that portion conveyed to Clark County by deed recorded March 18, 1988 in Book 880318 as Instrument No. 00828 of Official Records.

Assessor’s Parcel Number: 125-26-704-001

Parcel Two (2):

The East Half (E 1/2) of the Northeast Quarter (NE 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 26, Township 19 South, Range 60 East, M.D.B. & M.

Excepting Therefrom those portions conveyed to Clark County by deeds recorded January 15, 1991 in Book 910115 as Instrument No. 00924 and December 28, 2001 in Book 20011228 as Instrument No. 02228 of Official Records.

Assessor’s Parcel Number: 125-26-704-002

Parcel Three (3):

The Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 26, Township 19 South, Range 60 East, M.D.B. & M.

Excepting Therefrom that portion conveyed to Clark County by deed recorded March 18, 1988 in Book 880318 as Instrument No. 00828 of Official Records.

Assessor’s Parcel Number: 125-26-704-003

Parcel Four (4):

The Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) and a strip of land measuring 10.0 feet in width at all points off of the East side of the Northwest Quarter (NW 1/4) of the Southeast Quarter (SE 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 26, Township 19 South, Range 60 East, M.D.B. & M.


Excepting Therefrom those portions as conveyed to Clark County by deeds records July 25, 1973 in Book 349 as Instrument No. 308034 and April 27, 1979 in Book 1046 as Instrument No. 1005502 of Official Records.

Assessor’s Parcel Number: 125-26-707-002

Parcel Five (5):

That portion of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 26, Township 19 South, Range 60 East, M.D.B. & M., more particularly described as follows:

Parcel Four (4) as shown by map thereof on file in File 2 of Parcel Maps, Page 42, in the Office of the County Recorder of the Clark County, Nevada.

Excepting Therefrom that portion conveyed to Clark County by deed recorded November 17, 1999 in Book 991117 as Instrument No. 00498 of Official Records.

Assessor’s Parcel Number: 125-26-707-005.


STATE OF California

   )
   )

COUNTY OF Orange

   )

On 6-28-12 before me, T. Jaquish, Notary Public personally appeared Mark Hedstrom 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.    (graphic)
  

 

Signature   /s/ T. Jaquish   [Seal]

 

STATE OF

           )
           )

COUNTY OF

           )

On                    before me,                    personally appeared                    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       [Seal]


State of Nevada

Declaration of Value

 

   FOR RECORDERS OPTIONAL USE ONLY

1.      Assessor Parcel Number(s)

a) 125-26-704-001 thru 003

b) 125-26-707-002 and 005

c)______________________

d)______________________

  

Document/Instrument #________________________________

Book:___________________ Page:_______________

Date of Recording :___________________________

Notes:_______________________________________________

 

2.      Type of Property:

    

a)  þ  Vacant Land

  b)  ¨  Single Fam. Res.   

c)  ¨ Condo/Twnhse

  d)  ¨  2-4 Plex   

e)  ¨ Apt. Bldg.

  f)  ¨  Comm’l/Ind’l   

g)  ¨ Agricultural

  h)  ¨  Mobile Home   

i)  ¨ Other_______________________________________________

  

 

3 .        Total Value/Sales Price of Property:

    $750,000.00

Deed in Lieu of Foreclosure Only (value of property)

    $_________

Transfer Tax Value per NRS 375.010, Section 2:

  $750,000.00

Real Property Transfer Tax Due:

    $3,825

 

4 . If Exemption Claimed:

a. Transfer Tax Exemption, per NRS 375.090, Section:_________________________________________________

b. Explain Reason for Exemption:_________________________________________________________________________ _________________________________________________________________________________________________________________

 

5. Partial Interest: Percentage being transferred:     100%

The undersigned declares and acknowledges, under penalty of perjury, pursuant to NRS 375.060 and NRS 375.110, that the information provided is correct to the best of their information and belief, and can be supported by documentation if called upon to substantiate the information provided herein. Furthermore, the disallowance of any claimed exemption, or other determination of additional tax due, may result in a penalty of 10% of the tax due plus interest at 1% per month.

Pursuant to NRS 375.030, the Buyer and Seller shall be jointly and severally liable for any additional amount owed.

 

Signature      /s/ Richard S. Robinson                   Capacity    Grantor
   Richard S. Robinson                       
Signature    Senior Vice President                      Capacity    Grantee

 

SELLER (GRANTOR) INFORMATION    BUYER (GRANTEE) INFORMATION
(REQUIRED)    (REQUIRED)
Print Name: COLFIN WLH FUNDING, INC.    Print Name: WILLIAM LYON HOMES, INC.
Address: 2450 BROADWAY, 6th FLOOR    Address: 500 PILOT ROAD, SUITE G
City: SANTA MONICA    City: LAS VEGAS
State: CA    Zip: 90404    State: NV    Zip: 89119

COMPANY REQUESTING RECORDING

(REQUIRED IF NOT THE SELLER OR BUYER)

 

Print Name: SPL, Inc .

       Escrow # 23010879-010 VR

Address: 1486 Colorado Blud.

  _________________________________   

City: Los Angeles _______________________

  State: CA                    Zip: 90041

(AS A PUBLIC RECORD THIS FORM MAY BE RECORDED/MICROFILMED)


Exhibit B-3

Tierra Este Grant Deed

[Attached]


RECORDING REQUESTED BY

FIDELITY NATIONAL TITLE

5868/23009720

 

RECORDING REQUESTED BY

AND WHEN RECORDED RETURN. TO:

 

William Lyon Homes, Inc.

4490 Von Karman Avenue

Newport Beach, California 92660

Attn: Matthew R. Zaist

 

Mail Tax Statements To:

 

William Lyon Homes, Inc.

4490 Von Karmen Avenue

Newport Beach, California 92660

Attn: Matthew R. Zaist

APN: 124- 34- 701 – 020; 021; 025; 026; 029; 032; 038

124-34-804-002; 003; 005; 006;

139-03-517-001 thru 021

139-03-516-005 thru 018

  

Inst #: 201207030002531

Fees: $23.00 N/C Fee: $0.00

RPTT: $3825.00 Ex: #

07/03/2012 01:08:48 PM

Receipt #: 1221428

Requestor:

SPL INC. LA

Recorded By: SUO Pgs: 8

DEBBIE CONWAY

CLARK COUNTY RECORDER

 

(Space Above for Recorders Use Only)

GRANT, BARGAIN AND SALE DEED

THE UNDERSIGNED GRANTOR DECLARES AS FOLLOWS:

FOR VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Grantor”), hereby grants to WILLIAM LYON HOMES, INC., a California corporation (“Grantee”), that certain real property located in the County of Clark, State of Nevada, more particularly described on Schedule 1 attached hereto and incorporated herein by reference, together with all and singular the improvements, fixtures, tenements, hereditaments and appurtenances thereunto belonging or in anywise appertaining (“Tierra Este Property”).

SUBJECT TO:

1. General and special real property taxes and assessments for the current fiscal year; and

All covenants, conditions, restrictions, reservations, rights-of-way, dedications, offers of dedication, and easements of record.

[ Signature Page Follows ]


IN WITNESS WHEREOF, Grantor has executed this Grant, Bargain and Sale Deed as of the 28 th day of June, 2012.

 

GRANTOR:

COLFIN WLH LAND ACQUISITIONS, LLC

a Delaware limited liability company

By:   /s/ Mark M. Hedstrom
Name:   Mark M. Hedstrom
Its:   Vice President


Schedule 1

Legal Description of Tierra Este Property

Assessor’s Parcel No: 124-34-701-020; 021; 025; 026; 029; 032; and 038; 124-34-804-002; 003; 005; and 006; 139-03-517-001 through 021; and 139-03-516-005 through 018.

Parcel One (1):

Parcel One-A (1-A):

The South Half (S 1/2) of the Southwest Quarter (SW 1/4) of the Northwest Quarter (NW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

Assessor’s Parcel No: 124-34-701-020

Parcel One-B (1-B):

The Southeast Quarter (SE 1/4) of the Northwest Quarter (NW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

Assessor’s Parcel No: 124-34-701-021

Parcel One-C (1-C):

The North Half (N 1/2) of the Northwest Quarter (NW 1/4) of the Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

EXCEPTING THEREFROM the North 30.00 feet and the West 30.00 feet of said land; together with that certain spandrel area in the Northwest Corner thereof, also being the Southeast Corner of the Intersection of Rosada Way and Goldfield Street, bounded as follows: On the North by the South line of the North 30.00 feet; on the West by the East line of the West 30.00 feet and on the South by the arc of a curve concave Southeasterly, having a radius of fifteen (15) and being tangent to the South line of said North 30.00 feet and to the East line of said West 30.00 feet, as conveyed to Clark County by deed recorded March 25, 1987, in Book 870325 as Document No. 00695, of Official Records.

Assessor’s Parcel No: 124-34-701-025

Parcel One-D (1-D):

The North Half (N 1/2) of the Northeast Quarter (NE 1/4) of the Southwest Quarter (SW 1/4) of The Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

Assessor’s Parcel No: 124-34-701-028


Parcel One-E (1-E):

The South Half (S 1/2) of the North Half (N 1/2) of the Southwest Quarter (SW 1/4) of Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

Assessor’s Parcel No: 124-34-701-029

Parcel One-F (1-F):

The North Half (N 1/2) of the Southwest Quarter (SW 1/4) of the Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

Assessor’s Parcel No: 124-34-701-032

Parcel One-G (1-G):

Being the South Half (S 1/2) of the Southwest Quarter (SW 1/4) of the Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

Assessor’s Parcel No: 124-34-701-038

Parcel Two (2):

Parcel Two-A (2-A):

The North Half (N 1/2) of the Southeast Quarter (SE 1/4) of the Southeast Quarter (SE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

EXCEPTING THEREFROM that portion of said land conveyed to Clark County by Deed recorded September 18, 1959 in Book 172 as Instrument No. 140634, of Official Records, Clark County, Nevada.

FURTHER EXCEPTING THEREFROM that portion of said land conveyed to Clark County by Deed recorded December 6, 1908 in Book 916 as Instrument No. 735285; of Official Records, Clark County, Nevada.

AND FURTHER EXCEPTING THEREFROM that portion of said land conveyed to Clark County by Deed recorded December 20, 1985 in Book 2236 as Instrument No. 2195774, and recorded December 20, 1985 in Book 2236 as Instrument No. 2195901, of Official Records, Clark County, Nevada.

TOGETHER with that portion of said land vacated by that certain Order of Vacation recorded March 2,2006, in Book 20060302 as Instrument No. 0000312, Official Records.


Being further described as Lots Two (2) and Three (3) as shown on that certain Certificate of Land Division Number LD 70-85, recorded December 20, 1985 in Book 2236 as Instrument No. 2195773, of Official Records, Clark County, Nevada.

Assessor’s Parcel No: 124-34-804-002 and 124-34-804-003

Parcel Two-B (2-B):

That portion of the Southeast Quarter (SE 1/4) in Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada, described as follows:

COMMENCING at the Southeast Quarter (SE 1/4) Corner of Section 34;

Thence South 89°48’50” West, a distance of 411.77 feet to a point;

Thence North 0°16’54” West, a distance of 30.00 feet to a point on the North right-of-way line on Lone Mountain Road and the TRUE POINT OF BEGINNING;

Thence North 0°18’54” West, a distance of 300.21 feet to a point;

Thence South 89°50’56” West, a distance of 148.72 feet to a point;

Thence South 0°16’13” East, a distance of 390.29 feet to a point;

Thence North 89°48’50” East, a distance of 148.77 feet to the TRUE POINT OF BEGINNING.

EXCEPTING THEREFROM the interest of the County of Clark in the South 20.00 feet as conveyed in a document recorded June 17, 1982, in Book 1582 as Document No. 1541352, of Official Records, Clark County, Nevada.

Assessor’s Parcel No: 124-34-804-005

Parcel Two-C (2-C):

That portion of the Southeast Quarter (SE 1/4) in Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada, described as follows:

COMMENCING at the Southeast Quarter (SE 1/4) corner in Section 34;

Thence South 89°48 ’50” West, a distance of 263.00 feet to a point;

Thence North 0°17’50” West, a distance of 30.00 feet to the North right-of-way of Lone Mountain Road and the TRUE POINT OF BEGINNING;

Thence North 0°17’36” West, a distance of 300.12 feet to a point;

Thence South 89’50’66” West, a distance of 148.72 feet to a point;

Thence South 0°16’54” East, a distance of 300.21 feel to a point;

Thence North 89°48’50” East, a distance of 148.77 feet to the TRUE POINT OF BEGINNING.

Assessor’s Parcel No.: 124-34-804-006


Parcel Three (3):

Lots One (1) through Twenty-One (21), inclusive of Goldfield 111; as shown by map thereof on file in Book 133 of Plats, Page 77, in the Office of the County Recorder of Clark County, Nevada.

Assessor’s Parcel No.: 139-03-517-001 through 021

Parcel Four (4):

Parcel Four-A (4-A):

Lots 5 through 18 of Goldfield IV, as shown by map thereof on file in Book 133 of Plats, Page 45, in the Office of the County Recorder of Clark County, Nevada.

Parcel Four-B (4-B):

A non-exclusive right and easement of ingress and egress and of use and enjoyment in, to and over the common elements, which easement shall be appurtenant to and shall pass with title as set forth in that certain Declaration of Covenants, Conditions and Restrictions and Reservation of Easements for Tierra Este recorded October 18, 2007 as Instrument No. 0002208 in Book 20071018 of Official Records, Clark County, Nevada Records.

Assessor’s Parcel No.: 139-03-516-005 through 018


STATE OF California )

                                      )

COUNTY OF Orange )

On 6-28-12 before me, T. Jaquish, Notary Public personally appeared Mark Hedstrom 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.

  

LOGO

 

Signature /s/ T. Jaquish                  [Seal]

STATE OF                              )

                                                 )

COUNTY OF                          )

On                     before me,                     personally appeared                     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                                      [Seal]


State of Nevada

Declaration of Value

 

   FOR RECORDERS OPTIONAL USE ONLY

1.      Assessor Parcel Number(s)

a) 124-34-701-020;021; 025; 026; 029; 032; 038

b) 124-34-804-002;003; 005; 006

c) 139-03-517-001 thru 021

d) 139-03-516-005 thru 018

  

Document/Instrument #________________________________

Book:___________________ Page:_______________

Date of Recording :___________________________

Notes:_______________________________________________

 

2.      Type of Property:

    

a)  þ  Vacant Land

  b)  ¨  Single Fam. Res.   

c)  ¨ Condo/Twnhse

  d)  ¨  2-4 Plex   

e)  ¨ Apt. Bldg.

  f)  ¨  Comm’l/Ind’l   

g)  ¨ Agricultural

  h)  ¨  Mobile Home   

i)  ¨ Other_______________________________________________

  

 

3 .        Total Value/Sales Price of Property:

    $750,000.00

Deed in Lieu of Foreclosure Only (value of property)

    $_________

Transfer Tax Value per NRS 375.010, Section 2:

  $750,000.00

Real Property Transfer Tax Due:

    $3,825

 

4 . If Exemption Claimed:

a. Transfer Tax Exemption, per NRS 375.090, Section:_________________________________________________

b. Explain Reason for Exemption:_________________________________________________________________________ _________________________________________________________________________________________________________________

 

5. Partial Interest: Percentage being transferred:     100%

The undersigned declares and acknowledges, under penalty of perjury, pursuant to NRS 375.060 and NRS 375.110, that the information provided is correct to the best of their information and belief, and can be supported by documentation if called upon to substantiate the information provided herein. Furthermore, the disallowance of any claimed exemption, or other determination of additional tax due, may result in a penalty of 10% of the tax due plus interest at 1% per month.

Pursuant to NRS 375.030, the Buyer and Seller shall be jointly and severally liable for any additional amount owed.

 

Signature                  /s/ Richard S. Robinson                      Capacity    Grantor
   Richard S. Robinson                       
Signature    Senior Vice President                      Capacity    Grantee

 

SELLER (GRANTOR) INFORMATION    BUYER (GRANTEE) INFORMATION
(REQUIRED)    (REQUIRED)
Print Name: COLFIN WLH FUNDING, INC.    Print Name: WILLIAM LYON HOMES, INC.
Address: 2450 BROADWAY, 6th FLOOR    Address: 500 PILOT ROAD, SUITE G
City: SANTA MONICA    City: LAS VEGAS
State: CA    Zip: 90404    State: NV    Zip: 89119

COMPANY REQUESTING RECORDING

(REQUIRED IF NOT THE SELLER OR BUYER)

Print Name: SPL, Inc.

                                        Escrow # 23010879-010 VR

Address: 1486 Colorado Blud.

   _________________________________    __________

City: Los Angeles

   State: CA                Zip: 90041

(AS A PUBLIC RECORD THIS FORM MAY BE RECORDED/MICROFILMED)


Exhibit B-4

Lyon Estates Grant Deed

[Attached]


RECORDING REQUESTED BY

FIDELITY NATIONAL TITLE

23009720/5858

 

RECORDING REQUESTED BY

AND WHEN RECORDED RETURN. TO:

 

William Lyon Homes, Inc.

4490 Von Karman Avenue

Newport Beach, California 92660

Attn: Matthew R. Zaist

 

Mail Tax Statements To:

 

William Lyon Homes, Inc.

4490 Von Karmen Avenue

Newport Beach, California 92660

Attn: Matthew R. Zaist

APN: 125-14-111-001 through 125-14-111-025

125-15-610-001 through 125-15-610-009

125-22-710-001 through 125-22-710-024

125-09-702-001 through 125-09-702-003

125-09-704-001;

125-09-602-004

125-11-601-001 through 125-11-601-002

APN: 125-11-304-003

125-11-311-001 through 125-11-311-009

  

Inst #: 201207030002529

Fees: $23.00 N/C Fee: $0.00

RPTT: $25500.00 Ex: #

07/03/2012 01:08:48 PM

Receipt #: 1221428

Requestor:

SPL INC. LA

Recorded By: SUO Pgs: 8

DEBBIE CONWAY

CLARK COUNTY RECORDER

 

 

(Space Above for Recorders Use Only)

GRANT, BARGAIN AND SALE DEED

THE UNDERSIGNED GRANTOR DECLARES AS FOLLOWS:

FOR VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Grantor”), hereby grants to WILLIAM LYON HOMES, INC., a California corporation (“Grantee”), that certain real property located in the County of Clark, State of Nevada, more particularly described on Schedule 1 attached hereto and incorporated herein by reference, together with all and singular the improvements, fixtures, tenements, hereditaments and appurtenances thereunto belonging or in anywise appertaining (“Lyon Estates Property”).

SUBJECT TO:

1. General and special real property taxes and assessments for the current fiscal year, and

2. All covenants, conditions, restrictions, reservations, rights-of-way, dedications, offers of dedication, and easements of record.

[Signature Page Follows]


IN WITNESS WHEREOF, Grantor has executed this Grant, Bargain and Sale Deed as of the 28 th day of June, 2012.

 

GRANTOR:

COLFIN WLH LAND ACQUISITIONS, LLC

a Delaware limited liability company

By:  

/s/ Mark M. Hedstrom

Name:   Mark M. Hedstrom
Its:   Vice President


Schedule 1

Legal Description of Lyon Estates Property

Assessor’s Parcel No: 125-14-111-001 through 025; 125-15-610-001 through 009; 125-22-710-001 through 024; 125-11-601-001 and 002; 125-11-304-003; 125-11-311-001 through 009; 125-09-704-001; 125-09-702-001 through 003; and 125-09-602-004.

Parcel One (1):

Lots 1 through 25 in Block 1 of the Final Map of Cancun Estates, a common interest community as shown by map thereof on file in Book 132 of Plats, page 12 in the Office of the County Recorder of Clark County, Nevada.

Assessor’s Parcel No: 125-14-111-001 through 025

Parcel Two (2):

Lots 1 through 9 of Whispering Sands  & Rainbow, as shown by map thereof on file in Book 138 of Plats, page 13 in the Office of the County Recorder of Clark County, Nevada.

Assessor’s Parcel No: 125-15-610-001 through 009

Parcel Three (3):

Lots 1 through 24 of Desperado Estates as shown by map thereof on file in Book 133 of Plats, page 18 in the Office of the County Recorder of Clark County, Nevada.

Assessor’s Parcel No: 125-22-710-001 through 024

Parcel Four (4):

Parcel Four-A (4-A):

The Northwest Quarter (NW 1/4) of the Northwest Quarter (NW 1/4) of the Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4) of Section 11, Township 19 South, Range 60 East, M.D.M.

Excepting therefrom the North Thirty Feet (30.00’) and the West Forty Feet (40.00’) and that certain spandrel area located in the Northwest of said land, as conveyed to Clark County for road purposes in that certain Deed recorded July 22, 1977, in Book 766 as Document No. 725480, of Official Records.

Assessor’s Parcel Number: 125-11-601-001

Parcel Four-B (4-B):


The Southwest Quarter (SW 1/4) of the Northwest Quarter (NW 1/4) of the Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4) of Section 11, Township 19 South, Range 60 East, M.D.M.

Excepting therefrom the West Forty Feet (40.00’) as conveyed to Clark County for road purposes in that certain Deed recorded July 22, 1977 in Book 766 as Document No. 725480, of Official Records.

Assessor’s Parcel Number: 125-11-601-002

Parcel Five (5):

That portion of the Northeast Quarter (NE 1/4) of the Southwest Quarter (SW 1/4) of Section 11, Township 19 South, Range 60 East, M.D.M., described as follows:

Parcel Three (3) of that certain Parcel Map in File 2 of Parcel Maps, Page 81, in the Office of the County Recorder of Clark County, Nevada, and Recorded June 5, 1974 in Book 432, as Document No. 391162, Official Records.

Assessor’s Parcel No: 125-11-304-003

Parcel Six (6):

Lots I through 9 of The Final Map of Rainbow & Racel as shown by map thereof on file in Book 137 of Plats, Page 7 in the Office of the County Recorder of Clark County, Nevada.

Parcel Seven (7):

Parcel Seven-A (7-A):

The South Half (S 1/2) of the Northwest Quarter (NW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 9, Township 19 South, Range 60 East, M.D.M., Clark County, Nevada.

EXCEPTING THEREFROM those portions of said land conveyed to Clark County for roads and public utility purposes by Deeds recorded September 13, 1971 in Book 161, as Instrument No. 128695, and recorded August 11, 1993 in Book 930811 as instrument No. 00869, of Official Records, Clark County, Nevada.

Assessor’s Parcel No: 125-09-702-003

Parcel Seven-B (7-B):

That portion of the Northwest Quarter (NW 1/4) of the Southeast Quarter (SE 1/4) of Section 9, Township 19 South, Range 60 East, M.D.M., Clark County, Nevada, described as follows:

Lot One (1) as shown by map thereof in File 8 of Parcel Maps, Page 56, in the Office of the County Recorder of Clark County, Nevada.


Assessor’s Parcel No: 125-09-704-001

Parcel Seven-C (7-C):

The Northwest Quarter (NW 1/4) of the Northwest Quarter (NW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 9, Township 19 South, Range 60 East, M.D.M., Clark County, Nevada.

EXCEPTING THEREFROM the North 40.00 feet as conveyed to Clark County by Deed recorded June 7, 1974 in Book 432 as Instrument No. 391817, of Official Records, Clark County, Nevada.

FURTHER EXCEPTING THEREFROM the West 30.00 feet thereof, together with that certain spandrel area located at the Northwest corner of said property as conveyed to Clark County by Deed recorded October 2, 1987 in Book 871002 as Instrument No. 00568, of Official Records, Clark County, Nevada.

Also known as Lot One (1) of Certificate of Land Division Map 70-87 as recorded March 18, 1988 in Book 800318 as Instrument No. 00829, of Official Records, Clark County, Nevada.

Assessor’s Parcel No: 125-09-702-001

Parcel Seven-D (7-D):

The Northeast Quarter (NE 1/4) of the Northwest Quarter (NW 1/4) of the Northeast Quarter (NE 1/4) of Southeast Quarter(SE 1/4) of Section 9, Township 19 South, Range 60 East, M.D.M., Clark County, Nevada.

EXCEPTING THEREFROM the Easterly 25.00 feet as conveyed to Clark County by Deed recorded May 21, 1984 as Instrument No. 434392, of Official Records, Clark County, Nevada.

FURTHER EXCEPTING THEREFROM the North 40.00 feet as conveyed to Clark County by Deed recorded June 7, 1974 in Book 432 as Instrument No. 391817, of Official Records, Clark County, Nevada.

AND FURTHER EXCEPTING THEREFROM the West 5.00 feet of the East 30.00 feet thereof, together with that certain spandrel area located at the Northeast corner of said property as conveyed to Clark County by Deed recorded October 2, 1987 in Book 871002 as Instrument No. 00568, of Official Records, Clark County, Nevada.

Also known as Lot Two (2) of Certificate of Land Division Map 70-87 as recorded March 18, 1988 in Book 880318 as Instrument No. 00829, of Official Records, Clark County, Nevada.

Assessor’s Parcel No: 125-09-702-002

Parcel Seven-E (7-E):


The West Half (W 1/2) of the Southwest Quarter (SW 1/4) of the Southeast Quarter (SE 1/4) of the Northeast Quarter (NE 1/4) of Section 9, Township 19 South, Range 60 East, M.D.M., Clark County, Nevada.

EXCEPTING THEREFROM the Westerly 30.00 feet and the Southerly 40.00 feet as conveyed to the County of Clark for road, utility and other public purposes by Deed recorded June 7, 1974 in Book 432 as Instrument No. 91818 of Official Records, Clark County, Nevada.

Assessor’s Parcel No: 125-09-602-004


STATE OF California )

                                      )

COUNTY OF Orange )

On 6-28-12 before me, T. Jaquish, Notary Public personally appeared Mark Hedstrom 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.    LOGO

Signature                     /s/ T. Jaquish                         [Seal]

STATE OF_________________ )

                                                       )

COUNTY OF _______________)

On                      before me ,                     personally appeared                      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_______________________________________ [Seal]


State of Nevada

Declaration of Value

 

   FOR RECORDERS OPTIONAL USE ONLY

1.      Assessor Parcel Number(s)

a) 125-14-111-001 thru 025; 125-15- 610-001 thru 009

b) 125-22-710-001 thru 024; 125-09- 702-001 thru 003

c) 125-09-704-001;125-09-602-004

d) 125-11-601-001 thru 002; 125-11-304-003

     125-11-311-001 thru 009

  

Document/Instrument #________________________________

Book:___________________ Page:_______________

Date of Recording :___________________________

Notes:_______________________________________________

 

2.      Type of Property:

a)  þ  Vacant Land

c)  ¨  Condo/Twnhse

e)  ¨   Apt. Bldg.

g)  ¨  Agricultural

 i)  ¨  Other________________________________

 

 

b)  ¨  Single Fam. Res.

d)  ¨  2-4 Plex

f)  ¨  Comm’l/Ind’l

h)  ¨  Mobile Home

  

 

3.       Total Value/Sales Price of Property:

Deed in Lieu of Foreclosure Only (value of property)

Transfer Tax Value per NRS 375.010, Section 2:

Real Property Transfer Tax Due:

  

$5,000,000.00                                     

$                                                              

$5,000,000.00                                     

$25,500                                               

 

4.       If Exemption Claimed:

 

a. Transfer Tax Exemption, per NRS 375.090, Section:

   

b. Explain Reason for Exemption:

   

 

 

 

5. Partial Interest: Percentage being transferred: 100 %

The undersigned declares and acknowledges, under penalty of perjury, pursuant to NRS 375.060 and NRS 375.110, that the information provided is correct to the best of their information and belief, and can be supported by documentation if called upon to substantiate the information provided herein. Furthermore, the disallowance of any claimed exemption, or other determination of additional tax due, may result in a penalty of 10% of the tax due plus interest at 1% per month.

Pursuant to NRS 375.030, the Buyer and Seller shall be jointly and severally liable for any additional amount owed.

 

Signature                  /s/ Richard S. Robinson                      Capacity    Grantor
   Richard S. Robinson                       
Signature    Senior Vice President                      Capacity    Grantee

 

SELLER (GRANTOR) INFORMATION    BUYER (GRANTEE) INFORMATION
(REQUIRED)    (REQUIRED)

Print Name: COLFIN WLH FUNDING, INC.

Address: 2450 BROADWAY, 6th FLOOR     

City: SANTA MONICA                                  

State: CA              Zip: 90404                          

  

Print Name: WILLIAM LYON HOMES, INC.

Address: 500 PILOT ROAD, SUITE G            

City: LAS VEGAS                                             

State: NV              Zip: 89119                            

COMPANY REQUESTING RECORDING

(REQUIRED IF NOT THE SELLER OR BUYER)

 

Print Name: SPL, Inc.   ________________Escrow # 23010879-010 VR   
Address: 1486 Colorado Blvd.   _____________________________________    ________
City: Los Angeles   ___________________State: CA                    Zip: 90041                

(AS A PUBLIC RECORD THIS FORM MAY BE RECORDED/MICROFILMED)


Exhibit B-5

Coldwater Ranch Grant Deed

[Attached]


  

        OFFICIAL RECORDS OF

MARICOPA COUNTY RECORDER

RECORDING REQUESTED BY

 FIDELITY NATIONAL TITLE

          23009719/26120067

  

                    HELEN PURCELL

20120595707 07/09/2012 10:36

        ELECTRONIC RECORDING

RECORDING REQUESTED

BY AND WHEN RECORDED

RETURN TO:

  

1689402-4-3-1--

ramirezp

William Lyon Homes, Inc.

4490 Von Karman Avenue

Newport Beach, California 92660

Attn: Matthew R. Zaist

  

SPECIAL WARRANTY DEED

For good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Grantor”) hereby grants, sells and conveys to WILLIAM LYON HOMES, INC., a California corporation (“Grantee”), the following described property located in Maricopa County, Arizona, together with all of Seller’s right title and interest, if any, in and to all appurtenances, easements, rights and privileges thereof, including all minerals, oil, gas and other hydrocarbon substances thereon or therein, air rights, water rights and development rights and obligations of any kind whatsoever whether such development rights or obligations derive from any agreement with any private, public or quasi-public entity or are owed to any private, public or quasi-public entity, and any land lying in the streets, roads or avenues adjoining the real property or any part thereof; all fixtures located upon or within the Land, whether or not permanently affixed to the real property; any and all leasehold interests affecting or covering any part of the real property, all rents, royalties, revenues, issues, profits, option payments, proceeds and other income from the Land (the “Coldwater Property”).

SEE EXHIBIT “A” ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF’

SUBJECT TO (collectively, “Permitted Exceptions”):

1. General and special real property taxes and assessments for the current fiscal year; and

2. All covenants, conditions, restrictions, reservations, rights-of-way, dedications, offers of dedication, and easements of record.

AND THE GRANTOR hereby binds itself and its successors to warrant and defend the title against the acts of the Grantor and no other, subject to the Permitted Exceptions.

[Signature Page Follows]


IN WITNESS WHEREOF, Grantor has executed this Special Warranty Deed as of the 28 th day of June, 2012.

 

GRANTOR:
COLFIN WLH LAND ACQUISITIONS, LLC a Delaware limited liability company
By:   /s/ Mark M. Hedstrom
Name:   Mark M. Hedstrom
Its:   Vice President
By:    
Name:  
Its:  


STATE OF California )

                                      )

COUNTY OF Orange )

On 6-28-12 before me, T Jaquish, Notary Public personally appeared Mark Hedstrom 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                 /s/ T. Jaquish                          [Seal]   

LOGO

 

STATE OF______________ )

                                                 )

COUNTY OF ____________)

On                     before me,                     personally appeared                     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_________________________ [Seal]


Exhibit “A” to Special Warranty Deed

Legal Description of Property

THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE COUNTY OF MARICOPA, STATE OF ARIZONA AND IS DESCRIBED AS FOLLOWS:

PARCEL NO. 1:

Lots 1 through 39 inclusive; Lots 46 through 138, inclusive; and Lots 163 through 181 inclusive, COLDWATER RANCH UNIT 1 AND 2, according to Book 880 of Maps, page 25, records of Maricopa County, Arizona.

PARCEL NO. 2:

Lots 1 through 197, COLDWATER RANCH UNIT 4, according to Book 940 of Maps, page 27, records of Maricopa County, Arizona.


Exhibit B-6

Promenade Grant Deed

[Attached]


          RECORDING REQUESTED BY

           FIDELITY NATIONAL TITLE

                            23006530

  LOGO

RECORDING REQUESTED BY

AND WHEN RECORDED RETURN. TO:

 

William Lyon Homes, Inc.

4490 Von Karman Avenue

Newport Beach, California 92660

Attn: Matthew R. Zaist

 
Mail Tax Statements To:  

William Lyon Homes, Inc.

4490 Von Karmen Avenue

Newport Beach, California 92660

Attn: Matthew R. Zaist

 

APN 369-221-15

 

(Space Above for Recorders Use Only)

GRANT DEED

THE UNDERSIGNED GRANTOR DECLARES AS FOLLOWS:

Documentary Transfer Tax is not shown pursuant to Section 11932 of the California Revenue and Taxation Code, as amended.

FOR VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Grantor”), hereby grants to WILLIAM LYON HOMES, INC., a California corporation (“Grantee”), that certain real property located in the County of San Diego, State of California, more particularly described on Schedule 1 attached hereto and incorporated herein by reference (“Promenade Property”).

SUBJECT TO:

1. General and special real property taxes and assessments for the current fiscal year, and

2. All covenants, conditions, restrictions, reservations, rights-of-way, dedications, offers of dedication, and easements of record.

[ Signature Page Follows ]


IN WITNESS WHEREOF, Grantor has executed this Grant Deed as of the 28 th day of June, 2012.

 

GRANTOR:

COLFIN WLH LAND ACQUISITIONS, LLC

a Delaware limited liability company

By:   /s/ Mark M. Hedstrom
Name:   Mark M. Hedstrom

Its:

  Vice President


Schedule 1

Legal Description of Promenade Property

THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF SAN DIEGO, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS:

PARCEL 1:

THAT CERTAIN AREA LABELED AND DESCRIBED AS “MODULE FOR FUTURE PHASING” AS SHOWN UPON THE PROMENADE AT SPECTRUM CONDOMINIUM PLANS FOR PHASES 1, 2, 3 AND 4 FILLED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, CALIFORNIA, ON MAY 10, 2006 AS DOCUMENT NO 2006-0331097 BEING A PORTION OF LOT 1 OF SUNROAD B-PROMENADE, IN THE CITY OF SAN DIEGO, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 15313, AS FILED IN THE OFFICE OF THE COUNTY RECORDER ON APRIL 11, 2006.

PARCEL 2:

NONEXCLUSIVE, PERPETUAL EASEMENTS FOR VEHICULAR AND PEDESTRIAN INGRESS, EGRESS AND ACCESS AND GENERAL UTILITIES ON, OVER, UNDER, THROUGH AND ACROSS THOSE PORTIONS OF PARCEL 20 OF PARCEL MAP 18972, IN THE CITY OF SAN DIEGO, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, AS FILED IN THE OFFICE OF THE COUNTY RECORDER ON MAY 24, 2002 AS FILE NO. 2002-0444396, OFFICIAL RECORDS AS MORE FULLY DEFINED AND SET FORTH IN THAT CERTAIN DECLARATION ESTABLISHING EASEMENTS MAINTENANCE AND COST SHARING OBLIGATIONS RECORDED October 4, 2004 AS FILE NO 2004-0940138, AND RE-RECORDED FEBRUARY 3, 2005 AS FILE NO. 2005-0094590, BOTH OF OFFICIAL RECORDS.


STATE OF California   )   
  )   
COUNTY OF Orange   )   

On 6-28-12 before me, T. Jaquish, Notary Public personally appeared Mark Hedstrom 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 /s/ T. Jaquish                     [Seal]    LOGO

 

STATE OF                                    )   
  )   
COUNTY OF                                )   

On                      before me,                      personally appeared                      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                     [Seal]


NOTARY SEAL CERTIFICATION

(Government Code 27361.7)

I CERTIFY UNDER PENALTY OF PERJURY THAT THE NOTARY SEAL ON THE DOCUMENT TO WHICH THIS STATEMENT IS ATTACHED READS AS FOLLOWS:

Name of the Notary: T. Jaquish

Commission Number: 1926301 Date Commission Expires: Feb 20, 2015

County Where Bond is Filed: Orange

Manufacturer or Vendor Number:                                       NNAI                                       

                                                             (Located on both sides of the notary seal border)

 

Signature:   

LOGO

  
   Firm Name (if applicable)   

Place of Execution: San Diego Date: 7/5/12


Exhibit B-7

Vista Bella Grant Deed

[Attached]


 

LOGO

GRANT DEED

Mail Tax Statement

To Same As Above

THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION

(Additional recording fee applies)


RECORDING REQUESTED BY

AND WHEN RECORDED RETURN. TO:

William Lyon Homes, Inc.

4490 Von Karman Avenue

Newport Beach, California 92660

Attn: Matthew R. Zaist

Mail Tax Statements To:

William Lyon Homes, Inc.

4490 Von Karmen Avenue

Newport Beach, California 92660

Attn: Matthew R. Zaist

APN 303-131-93

 

(Space Above for Recorders Use Only)

GRANT DEED

THE UNDERSIGNED GRANTOR DECLARES AS FOLLOWS:

Documentary Transfer Tax is not shown pursuant to Section 11932 of the California Revenue and Taxation Code, as amended.

FOR VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Grantor”), hereby grants to WILLIAM LYON HOMES, INC., a California corporation (“Grantee”), that certain real property located in the County of San Bernardino, State of California, more particularly described on Schedule 1 attached hereto and incorporated herein by reference (the “Vista Bella Property”).

City of Yucaipa

SUBJECT TO:

1. General and special real property taxes and assessments for the current fiscal year; and

2. All covenants, conditions, restrictions, reservations, rights-of-way, dedications, offers of dedication, and easements of record.

[ Signature Page Follows ]


IN WITNESS WHEREOF, Grantor has executed this Grant Deed as of the 28 th day of June, 2012.

 

GRANTOR:

COLFIN WLH LAND ACQUISITIONS, LLC

a Delaware limited liability company

By:  

/s/ Mark M. Hedstrom

Name:   Mark M. Hedstrom
Its:   Vice President


Schedule 1

Legal Description of Vista Bella Property

THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF YUCAIPA, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS:

PARCEL 4, AS PER PLAT ATTACHED TO CERTIFICATE OF COMPLIANCE NO. 03-183 A&B, RECORDED JUNE 14, 2004 AS INSTRUMENT NO. 2004-416918 OFFICIAL RECORDS, BEING DESCRIBED THEREIN AS FOLLOWS:

BEING A PORTION OF PARCEL 9 OF PARCEL MAP NO. 13021, IN THE CITY OF YUCAIPA, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 181 OF PARCEL MAPS, PAGES 24 TO 32, INCLUSIVE, RECORDS OF SAID COUNTY DESCRIBED THEREIN AS FOLLOWS:

ALL OF SAID PARCEL 9, EXCEPTING THEREFROM THAT PORTION OF SAID PARCEL 9 DESCRIBED AS FOLLOWS:

BEGINNING AT THE SOUTHWESTERLY TERMINUS OF THAT CERTAIN COURSE IN THE NORTHEASTERLY LINE OF SAID PARCEL 9 SHOWN AS “N 62° 23’ 57” E 388.08” ON SAID PARCEL MAP NO. 13021; THENCE ALONG SAID NORTHEASTERLY LINE, NORTH 62° 23’ 57” EAST, 388.08 FEET; THENCE ALONG THE EASTERLY LINE OF SAID PARCEL 9, SOUTH 33° 38’ 42” EAST, 50.62 FEET TO A POINT ON THAT CERTAIN CURVE DESCRIBED AS CONCAVE TO THE NORTHWEST; HAVING A RADIUS OF 340.16 FEET, A CENTRAL ANGLE OF 51° 31’ 31”, AND AN ARC LENGTH OF 305.90 FEET IN THE NORTHWESTERLY LINE OF THAT CERTAIN EASEMENT TO THE SAN BERNARDINO COUNTY FLOOD CONTROL DISTRICT RECORDED JUNE 10, 2004 AS INSTRUMENT NO. 2004-411418 OFFICIAL RECORDS, RECORDS OF SAID COUNTY, A RADIAL LINE THROUGH SAID POINT BEARS SOUTH 34° 14’ 21” EAST; THENCE LEAVING SAID EASTERLY LINE OR SAID PARCEL 9 AND ALONG SAID NORTHWESTERLY LINE OF SAID EASEMENT, SOUTHWESTERLY 41.87 FEET ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 7° 03’ 06”; THENCE NON-TANGENT TO SAID CURVE, SOUTH 58° 12’ 31” WEST 326.72 FEET; THENCE CONTINUING ALONG SAID NORTHWESTERLY LINE, SOUTH 61° 34’ 32” WEST, 27.83 FEET TO A POINT ON THE SOUTHEASTERLY PROLONGATION OF THAT CERTAIN COURSE SHOWN AS “N 26.° 04’ 42” WEST, 448.67” IN SAID NORTHEASTERLY LINE OF SAID PARCEL 9; THENCE LEAVING SAID NORTHWESTERLY LINE AND ALONG SAID PROLONGATION, NORTH 26° 04’ 42” WEST, 76.91 FEET TO THE POINT OF BEGINNING.

EXCEPTING THEREFROM ALL OIL, OIL RIGHTS, MINERALS, MINERAL RIGHTS, NATURAL GAS RIGHTS AND OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN, GEOTHERMAL STEAM AND ALL PRODUCTS DERIVED FROM ANY OF THE FOREGOING, THAT MAY BE WITHIN OR UNDER THE PROPERTY, TOGETHER WITH THE PERPETUAL RIGHT OF DRILLING, MINING, EXPLORING AND OPERATING


THEREFOR AND STORING IN AND REMOVING THE SAME FROM SAID PROPERTY OR ANY OTHER LAND, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM LANDS OTHER THAN THE PROPERTY, OIL OR GAS WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE SUBSURFACE OF THE PROPERTY, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFTS UNDER AND BENEATH OR BEYOND THE EXTERIOR LIMITS THEREOF AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WELLS OR MINES WITHOUT, HOWEVER, THE RIGHT TO DRILL, MINE, STORE, EXPLORE OR OPERATE THROUGH THE SURFACE OR THE UPPER 500 FEET OF THE SUBSURFACE OF THE PROPERTY BY DEED RECORDED AUGUST 3, 2004 AS INSTRUMENT NO. 2004-555295 OFFICIAL RECORDS.


STATE OF California   )   
  )   
COUNTY OF Orange   )   

On 6-28-12 before me, T. Jaquish, Notary Public personally appeared Mark Hedstrom 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 /s/ T. Jaquish                                           [Seal]    LOGO

 

STATE OF                                    )   
  )   
COUNTY OF                                )   

On                      before me,                      Personally appeared                      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                      [Seal]


EXHIBIT C

BUYER CLOSING DELIVERABLES

Two (2) counterpart originals of the Closing Statement.

Two (2) counterpart originals of this Agreement, duly authorized and executed by Buyer and Lyon Parent.

Two (2) originals of any applicable Consent(s) to Transfer, duly authorized and executed by the applicable third party, in respect of any portion of the Property.

One (1) copy of the Title Commitment.

One (1) copy of the Instruction Letter duly executed by Lyon Parent.

Westpark

 

   

Two (2) counterpart originals of an Assignment and Bill of Sale, duly authorized and executed by Buyer.

 

   

Two (2) counterpart originals of an Assignment and Assumption—Contracts and Agreements, duly authorized and executed by Buyer.

 

   

Two (2) counterpart originals of an Assignment and Assumption Agreement—Development Declaration, duly authorized and executed by Buyer.

 

   

Copies of all organizational authorizations, approvals and incumbencies of Buyer as Title Company may reasonably require to issue the Title Policy.

Mesa Canyon

 

   

Two (2) counterpart originals of an Assignment and Bill of Sale, duly authorized and executed by Buyer.

 

   

Two (2) counterpart originals of an Assignment and Assumption—Contracts and Agreements, duly authorized and executed by Buyer.

 

   

Copies of all organizational authorizations, approvals and incumbencies of Buyer as Title Company may reasonably require to issue the Title Policy.

Tierra Este

 

   

Two (2) counterpart originals of an Assignment and Bill of Sale, duly authorized and executed by Buyer.

 

   

Two (2) counterpart originals of an Assignment and Assumption—Contracts and Agreements, duly authorized and executed by Buyer.


   

Two (2) counterpart originals of an Assignment and Assumption Agreement—Development Declaration, duly authorized and executed by Buyer.

 

   

Copies of all organizational authorizations, approvals and incumbencies of Buyer as Title Company may reasonably require to issue the Title Policy.

Lyon Estates

 

   

Two (2) counterpart originals of an Assignment and Bill of Sale, duly authorized and executed by Buyer.

 

   

Two (2) counterpart originals of an Assignment and Assumption—Contracts and Agreements, duly authorized and executed by Buyer.

 

   

Two (2) counterpart originals of a termination instrument in respect of the Easement Agreement affecting Lyon Estates, which shall contain a waiver of any notice period required to terminate the same.

 

   

Copies of all organizational authorizations, approvals and incumbencies of Buyer as Title Company may reasonably require to issue the Title Policy.

Coldwater Ranch

 

   

Two (2) counterpart originals of an Assignment and Bill of Sale, duly authorized and executed by Buyer.

 

   

Two (2) counterpart originals of an Assignment and Assumption—Contracts and Agreements, duly authorized and executed by Buyer.

 

   

Two (2) counterpart originals of an Assignment and Assumption Agreement—Development Declaration, duly authorized and executed by Buyer.

 

   

Two (2) counterpart originals of a termination instrument in respect of the Easement Agreement affecting Coldwater Ranch, which shall contain a waiver of any notice period required to terminate the same.

 

   

Copies of all organizational authorizations, approvals and incumbencies of Buyer as Title Company may reasonably require to issue the Title Policy.

Promenade at the Spectrum

 

   

Two (2) counterpart originals of an Assignment and Bill of Sale, duly authorized and executed by Buyer.

 

   

Two (2) counterpart originals of an Assignment and Assumption—Contracts and Agreements, duly authorized and executed by Buyer.

 

   

Two (2) counterpart originals of an Assignment and Assumption Agreement—Development Declaration, duly authorized and executed by Buyer.


   

Two (2) counterpart originals of a termination instrument in respect of the Easement Agreement affecting Promenade at the Spectrum, which shall contain a waiver of any notice period required to terminate the same.

 

   

Copies of all organizational authorizations, approvals and incumbencies of Buyer as Title Company may reasonably require to issue the Title Policy.

Vista Bella/Redcourt

 

   

Two (2) counterpart originals of an Assignment and Bill of Sale, duly authorized and executed by Buyer.

 

   

Two (2) counterpart originals of an Assignment and Assumption—Contracts and Agreements, duly authorized and executed by Buyer.

 

   

Two (2) counterpart originals of an Assignment and Assumption Agreement—Development Declaration, duly authorized and executed by Buyer.

 

   

Copies of all organizational authorizations, approvals and incumbencies of Buyer as Title Company may reasonably require to issue the Title Policy.

General

 

   

One (1) counterpart copy of the Registration Rights Letter Agreement, duly executed and accepted by Lyon Parent.

 

   

One (1) fully executed copy of the Registration Rights Consent, duly executed and accepted by each of the parties thereto.

Easement Quit-Claim Deeds

 

   

One (1) original of each of the Easement Quit-Claim Deeds, each duly executed by Buyer.


EXHIBIT D

FIRPTA

[ATTACHED]


Exhibit D-l

Westpark Executed FIRPTA

[Attached]


FIRPTA CERTIFICATE

(Westpark)

To inform WILLIAM LYON HOMES, INC., a California corporation (the ‘Transferee” ), that withholding of tax under Section 1445 of the Internal Revenue Code of 1986, as amended (the “Code” ) is not required upon the transfer of certain real property more particularly described on Schedule 1 attached hereto to COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (the “Transferor” ), the undersigned hereby certifies as follows:

1. The Transferor is not a disregarded entity as defined in Treasury Regulations Section 1.1445-2(b)(2)(iii);

2. The Transferor is not a foreign person, foreign corporation, foreign partnership, foreign trust or foreign estate (as those terms are defined in the Code and the Income Tax Regulations promulgated thereunder), or a nonresident alien for purposes of U.S. income taxation;

3. The Transferor’s United States employer identification number is 27-1522242; and

4. The Transferor’s address is: 2450 Broadway, 6 th Floor, Santa Monica, CA 90404.

The Transferor understands that this certification may be disclosed to the Internal Revenue Service by the Transferee and that any false statement contained herein could be punished by fine, imprisonment, or both.

Under penalties of perjury, I declare that I have examined this certification and, to the best of my knowledge and belief, it is true, correct and complete and, if the Transferor is an entity, I further declare that I have authority to sign this document on behalf of the Transferor.

 

Dated: June 28, 2012    

COLFIN WLH LAND ACQUISITIONS, LLC,

a Delaware limited liability company

    By:   /s/ Mark M. Hedstrom
    Name:   Mark M. Hedstrom
    Its:   Vice President


Schedule 1

Legal Description of Property

PARCEL A:

Parcel One (1):

Units 1 through 4 in Building 15, Units 1 through 5 in Building 16, Units 1 through 5 in Building 45, Units 1 through 5 in Building 46, Units 1 through 4 in Building 53, Units 1 through 4 in Building 54, Units 1 through 4 in Building 55, Units 1 through 6 in Building 56, Units 1 through 4 in Building 57, Units 1 through 5 in Building 58, Units 1 through 5 in Building 59, and Units 1 through 5 in Building 60; Units 1 through 4 in Building 63; Units 1 through 5 in Building 64 and Garages appurtenant thereto as shown on the final map of Summerlin Village 19 Phase 2—Lot 1 Unit 2, as shown by map thereof on file in Book 141 of Plats, Page 24, in the Office of the County Recorder, Clark County, Nevada (“Plat”) and as set forth in that certain Supplemental Declaration of Covenants, Conditions and Restrictions and Reservation of Easements for West Park Villas/Courtyards (“Declaration”) as recorded August 3, 2006 as Instrument No. 0004962 in Book 20060803 of Official Records

Parcel Two (2):

Limited Common Elements appurtenances to the foregoing Units as shown by the Plat and as set forth in the foregoing Declaration.

Parcel Three (3):

An undivided allocated fractional interest as tenant in common with all other Owners in and to the Common Elements, as shown by the Plat and set forth in the Declaration.

EXCEPTING THEREFROM all fee simple interests if individual Owners in and to the respective Units (and Garages appurtenant thereto).

RESERVING THEREFROM:

a) non-exclusive easements for ingress, egress and/or enjoyment for the benefit of Declarant, Association and/or all Owners within the properties (and in accordance with and subject to the Declaration).

b) rights to use, possession and occupancy of Limited Common Elements, as shown by the Plat (and in accordance with and subject to the Declaration).

Parcel Four (4):


A non-exclusive easement of ingress, egress and/or enjoyment over, across and of all “Private Driveways” and enjoyment of all “Common Elements” of the Community pursuant, subject to the foregoing Declaration.

PARCEL B:

Parcel One (1):

Units 1 through 5 in Building 17; Units 1 through 5 in Building 18; Units 1 through 5 in Building 19; Units 1 through 5 in Building 20; Units 1 through 6 in Building 38; Units 1 through 4 in Building 39; Units 1 through 5 in Building 47; and Units 1 through 5 in Building 48 and Garages appurtenant thereto as shown on the Final Map of Summerlin Village 19 Phase 2—Lot 1, as shown by map thereof on file in Book 125 of Plats, Page 100, in the Office of the County Recorder of Clark County, Nevada and as Amended by that certain Certificate of Amendment recorded November 16, 2005, in Book 20051116 as Instrument No. 0002733, of Official Records (“Plat”) and as set forth in that Supplemental Declaration of Covenants, Conditions and Restrictions and Reservation of Easements for West Park Villas/Courtyards (“Declaration”) as recorded August 3, 2006, in Book 20060803 as Instrument No. 0004962, of Official Records.

Parcel Two (2):

Limited Common Elements appurtenances to the foregoing Units as shown by the Plat and as set forth in the foregoing Declaration.

Parcel Three (3):

An undivided allocated fractional interest as tenant in common with all other Owners in and to the Common Elements, as shown by the Plat and set forth in the Declaration.

EXCEPTING THEREFROM all fee simple interests if individual Owners in and to the respective Units (and Garages appurtenant thereto).

RESERVING THEREFROM:

a) non-exclusive easements for ingress, egress and/or enjoyment for the benefit of Declarant, Association and/or all Owners within the properties (and in accordance with and subject to the Declaration).

b) rights to use, possession and occupancy of Limited Common Elements, as shown by the Plat (and in accordance with and subject to the Declaration).

Parcel Four (4):

A non-exclusive easement of ingress, egress and/or enjoyment over, across and of all “Private Driveways” and enjoyment of all “Common Elements” of the Community pursuant, subject to the foregoing Declaration.


Exhibit D-2

Mesa Canyon Executed FIRPTA

[Attached]


FIRPTA CERTIFICATE

(Mesa Canyon)

To inform WILLIAM LYON HOMES, INC., a California corporation (the “Transferee”), that withholding of tax under Section 1445 of the Internal Revenue Code of 1986, as amended (the “ Code ”) is not required upon the transfer of certain real property more particularly described on Schedule 1 attached hereto to COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (the “Transferor”), the undersigned hereby certifies as follows:

1. The Transferor is not a disregarded entity as defined in Treasury Regulations Section 1.1445-2(b)(2)(iii);

2. The Transferor is not a foreign person, foreign corporation, foreign partnership, foreign trust or foreign estate (as those terms are defined in the Code and the Income Tax Regulations promulgated thereunder), or a nonresident alien for purposes of U.S. income taxation;

3. The Transferor’s United States employer identification number is 27-1522242; and

4. The Transferor’s address is: 2450 Broadway, 6 th Floor, Santa Monica, CA 90404.

The Transferor understands that this certification may be disclosed to the Internal Revenue Service by the Transferee and that any false statement contained herein could be punished by fine, imprisonment, or both.

Under penalties of perjury, I declare that I have examined this certification and, to the best of my knowledge and belief, it is true, correct and complete and, if the Transferor is an entity, I further declare that I have authority to sign this document on behalf of the Transferor.

 

Dated: June 28 , 2012    

COLFIN WLH LAND ACQUISITIONS, LLC,

a Delaware limited liability company

    By:   /s/ Mark M. Hedstrom
    Name:   Mark M. Hedstrom
    Its:   Vice President


Schedule 1

Legal Description of Property

Assessor’s Parcel No: 125-26-704-001 THRU 003 125-26-707-002; 005

Parcel One (1):

The Northwest Quarter (NW 1/4) of the Northeast Quarter (NE 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 26, Township 19 South, Range 60 East, M.D.B. & M.

Excepting Therefrom that portion conveyed to Clark County by deed recorded March 18, 1988 in Book 880318 as Instrument No. 00828 of Official Records.

Assessor’s Parcel Number: 125-26-704-001

Parcel Two (2):

The East Half (E 1/2) of the Northeast Quarter (NE 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 26, Township 19 South, Range 60 East, M.D.B.  & M.

Excepting Therefrom those portions conveyed to Clark County by deeds recorded January 15, 1991 in Book 910115 as Instrument No. 00924 and December 28, 2001 in Book 20011228 as Instrument No. 02228 of Official Records.

Assessor’s Parcel Number: 125-26-704-002

Parcel Three (3):

The Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 26, Township 19 South, Range 60 East, M.D.B. & M.

Excepting Therefrom that portion conveyed to Clark County by deed recorded March 18, 1988 in Book 880318 as Instrument No. 00828 of Official Records.

Assessor’s Parcel Number: 125-26-704-003

Parcel Four (4):

The Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) and a strip of land measuring 10.0 feet in width at all points off of the East side of the Northwest Quarter (NW 1/4) of the Southeast Quarter (SE 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 26, Township 19 South, Range 60 East, M.D.B. & M.


Excepting Therefrom those portions as conveyed to Clark County by deeds records July 25, 1973 in Book 349 as Instrument No. 308034 and April 27, 1979 in Book 1046 as Instrument No. 1005502 of Official Records.

Assessor’s Parcel Number: 125-26-707-002

Parcel Five (5):

That portion of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 26, Township 19 South, Range 60 East, M.D.B. & M., more particularly described as follows:

Parcel Four (4) as shown by map thereof on file in File 2 of Parcel Maps, Page 42, in the Office of the County Recorder of the Clark County, Nevada.

Excepting Therefrom that portion conveyed to Clark County by deed recorded November 17, 1999 in Book 991117 as Instrument No. 00498 of Official Records.

Assessor’s Parcel Number: 125-26-707-005.


Exhibit D-3

Tierra Este Executed FIRPTA

[Attached]


FIRPTA CERTIFICATE

(Tierre Este)

To inform WILLIAM LYON HOMES, INC., a California corporation (the “Transferee”), that withholding of tax under Section 1445 of the Internal Revenue Code of 1986, as amended (the “Code” ) is not required upon the transfer of certain real property more particularly described on Schedule 1 attached hereto to COLFIN WLH LAND ACQUISITIONS, LLC , a Delaware limited liability company (the “Transferor”), the undersigned hereby certifies as follows:

1. The Transferor is not a disregarded entity as defined in Treasury Regulations Section 1.1445-2(b)(2)(iii);

2. The Transferor is not a foreign person, foreign corporation, foreign partnership, foreign trust or foreign estate (as those terms are defined in the Code and the Income Tax Regulations promulgated thereunder), or a nonresident alien for purposes of U.S. income taxation;

3. The Transferor’s United States employer identification number is 27-1522242; and

4. The Transferor’s address is: 2450 Broadway, 6 th Floor, Santa Monica, CA 90404.

The Transferor understands that this certification may be disclosed to the Internal Revenue Service by the Transferee and that any false statement contained herein could be punished by fine, imprisonment, or both.

Under penalties of perjury, I declare that I have examined this certification and, to the best of my knowledge and belief, it is true, correct and complete and, if the Transferor is an entity, I further declare that I have authority to sign this document on behalf of the Transferor.

 

Dated: June 28, 2012    

COLFIN WLH LAND ACQUISITIONS, LLC,

a Delaware limited liability company

    By:   /s/ Mark M. Hedstrom
    Name:   Mark M. Hedstrom
    Its:   Vice President


Schedule 1

Legal Description of Property

Assessor’s Parcel No: 124-34-701-020; 021; 025; 026; 029; 032; and 038; 124-34-804-002; 003; 005; and 006; 139-03-517-001 through 021; and 139-03-516-005 through 018.

Parcel One (1):

Parcel One-A (1-A):

The South Half (S 1/2) of the Southwest Quarter (SW 1/4) of the Northwest Quarter (NW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

Assessor’s Parcel No: 124-34-701-020

Parcel One-B (1-B):

The Southeast Quarter (SE 1/4) of the Northwest Quarter (NW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter

(SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

Assessor’s Parcel No: 124-34-701-021

Parcel One-C (1-C):

The North Half (N 1/2) of the Northwest Quarter (NW 1/4) of the Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

EXCEPTING THEREFROM the North 30.00 feet and the West 30.00 feet of said land; together with that certain spandrel area in the Northwest Corner thereof, also being the Southeast Corner of the Intersection of Rosada Way and Goldfield Street, bounded as follows: On the North by the South line of the North 30.00 feet; on the West by the East line of the West 30.00 feet and on the South by the arc of a curve concave Southeasterly, having a radius of fifteen (15) and being tangent to the South line of said North 30.00 feet and to the East line of said West 30.00 feet, as conveyed to Clark County by deed recorded March 25, 1987, in Book 870325 as Document No. 00695, of Official Records.

Assessor’s Parcel No: 124-34-701-025

Parcel One-D (1-D):

The North Half (N 1/2) of the Northeast Quarter (NE 1/4) of the Southwest Quarter (SW 1/4) of The Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.


Assessor’s Parcel No: 124-34-701-028

Parcel One-E (1-E):

The South Half (S 1/2) of the North Half (N 1/2) of the Southwest Quarter (SW 1/4) of Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

Assessor’s Parcel No: 124-34-701-029

Parcel One-F (1-F):

The North Half (N 1/2) of the Southwest Quarter (SW 1/4) of the Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

Assessor’s Parcel No: 124-34-701-032

Parcel One-G (1-G):

Being the South Half (S 1/2) of the Southwest Quarter (SW 1/4) of the Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

Assessor’s Parcel No: 124-34-701-038

Parcel Two (2):

Parcel Two-A (2-A):

The North Half (N 1/2) of the Southeast Quarter (SE 1/4) of the Southeast Quarter (SE 1/4) of the Southeast Quarter (SE 1/4) of Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada.

EXCEPTING THEREFROM that portion of said land conveyed to Clark County by Deed recorded September 18, 1959 in Book 172 as Instrument No. 140634, of Official Records, Clark County, Nevada.

FURTHER EXCEPTING THEREFROM that portion of said land conveyed to Clark County by Deed recorded December 6, 1908 in Book 916 as Instrument No. 735285; of Official Records, Clark County, Nevada.

AND FURTHER EXCEPTING THEREFROM that portion of said land conveyed to Clark County by Deed recorded December 20, 1985 in Book 2236 as Instrument No. 2195774, and recorded December 20, 1985 in Book 2236 as Instrument No. 2195901, of Official Records, Clark County, Nevada.

TOGETHER with that portion of said land vacated by that certain Order of Vacation recorded March 2, 2006, in Book 20060302 as Instrument No. 0000312, Official Records.


Being further described as Lots Two (2) and Three (3) as shown on that certain Certificate of Land Division Number LD 70-85, recorded December 20, 1985 in Book 2236 as Instrument No. 2195773, of Official Records, Clark County, Nevada.

Assessor’s Parcel No: 124-34-804-002 and 124-34-804-003

Parcel Two-B (2-B):

That portion of the Southeast Quarter (SE 1/4) in Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada, described as follows:

COMMENCING at the Southeast Quarter (SE 1/4) Corner of Section 34;

Thence South 89°48’50” West, a distance of 411.77 feet to a point;

Thence North 0°16’54” West, a distance of 30.00 feet to a point on the North right-of-way line on

Lone Mountain Road and the TRUE POINT OF BEGINNING;

Thence North 0°18’54” West, a distance of 300.21 feet to a point;

Thence South 89°50’56” West, a distance of 148.72 feet to a point;

Thence South 0°16’13” East, a distance of 390.29 feet to a point;

Thence North 89°48’50” East, a distance of 148.77 feet to the TRUE POINT OF BEGINNING.

EXCEPTING THEREFROM the interest of the County of Clark in the South 20.00 feet as conveyed in a document recorded June 17, 1982, in Book 1582 as Document No. 1541352, of Official Records, Clark County, Nevada.

Assessor’s Parcel No: 124-34-804-005

Parcel Two-C (2-C):

That portion of the Southeast Quarter (SE 1/4) in Section 34, Township 19 South, Range 61 East, M.D.M., Clark County, Nevada, described as follows:

COMMENCING at the Southeast Quarter (SE 1/4) corner in Section 34;

Thence South 89°48’50” West, a distance of 263.00 feet to a point;

Thence North 0°17’50” West, a distance of 30.00 feet to the North right-of-way of Lone

Mountain Road and the TRUE POINT OF BEGINNING;

Thence North 0°17’36” West, a distance of 300.12 feet to a point;

Thence South 89°50’66” West, a distance of 148.72 feet to a point;

Thence South 0°16’54” East, a distance of 300.21 feel to a point;

Thence North 89°48’50” East, a distance of 148.77 feet to the TRUE POINT OF BEGINNING.

Assessor’s Parcel No.: 124-34-804-006

Parcel Three (3):


Lots One (1) through Twenty-One (21), inclusive of Goldfield III; as shown by map thereof on file in Book 133 of Plats, Page 77, in the Office of the County Recorder of Clark County, Nevada.

Assessor’s Parcel No.: 139-03-517-001 through 021

Parcel Four (4):

Parcel Four-A (4-A):

Lots 5 through 18 of Goldfield IV, as shown by map thereof on file in Book 133 of Plats, Page 45, in the Office of the County Recorder of Clark County, Nevada.

Parcel Four-B (4-B):

A non-exclusive right and easement of ingress and egress and of use and enjoyment in, to and over the common elements, which easement shall be appurtenant to and shall pass with title as set forth in that certain Declaration of Covenants, Conditions and Restrictions and Reservation of Easements for Tierra Este recorded October 18, 2007 as Instrument No. 0002208 in Book 20071018 of Official Records, Clark County, Nevada Records.

Assessor’s Parcel No.: 139-03-516-005 through 018


Exhibit D-4

Lyon Estates Executed FIRPTA

[Attached]


FIRPTA CERTIFICATE

(Lyon Estates)

To inform WILLIAM LYON HOMES, INC., a California corporation (the “Transferee”) , that withholding of tax under Section 1445 of the Internal Revenue Code of 1986, as amended (the “Code”) is not required upon the transfer of certain real property more particularly described on Schedule 1 attached hereto to COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (the “ Transferor ”), the undersigned hereby certifies as follows:

1. The Transferor is not a disregarded entity as defined in Treasury Regulations Section 1.1445-2(b)(2)(iii);

2. The Transferor is not a foreign person, foreign corporation, foreign partnership, foreign trust or foreign estate (as those terms are defined in the Code and the Income Tax Regulations promulgated thereunder), or a nonresident alien for purposes of U.S. income taxation;

3. The Transferor’s United States employer identification number is 27-1522242; and

4. The Transferor’s address is: 2450 Broadway, 6 th Floor, Santa Monica, CA 90404.

The Transferor understands that this certification may be disclosed to the Internal Revenue Service by the Transferee and that any false statement contained herein could be punished by fine, imprisonment, or both.

Under penalties of perjury, I declare that I have examined this certification and, to the best of my knowledge and belief, it is true, correct and complete and, if the Transferor is an entity, I further declare that I have authority to sign this document on behalf of the Transferor.

 

Dated: June 28, 2012    

COLFIN WLH LAND ACQUISITIONS, LLC,

a Delaware limited liability company

    By:   /s/ Mark M. Hedstrom
    Name:   Mark M. Hedstrom
    Its:   Vice President


Schedule 1

Legal Description of Property

Assessor’s Parcel No: 125-14-111-001 through 025; 125-15-610-001 through 009; 125-22-710-001 through 024; 125-11-601-001 and 002; 125-11-304-003; 125-11-311-001 through 009; 125-09-704-001; 125-09-702-001 through 003; and 125-09-602-004.

Parcel One (1):

Lots 1 through 25 in Block 1 of the Final Map of Cancun Estates, a common interest community as shown by map thereof on file in Book 132 of Plats, page 12 in the Office of the County Recorder of Clark County, Nevada.

Assessor’s Parcel No: 125-14-111-001 through 025

Parcel Two (2):

Lots 1 through 9 of Whispering Sands & Rainbow, as shown by map thereof on file in Book 138 of Plats, page 13 in the Office of the County Recorder of Clark County, Nevada.

Assessor’s Parcel No: 125-15-610-001 through 009

Parcel Three (3):

Lots 1 through 24 of Desperado Estates as shown by map thereof on file in Book 133 of Plats, page 18 in the Office of the County Recorder of Clark County, Nevada.

Assessor’s Parcel No: 125-22-710-001 through 024

Parcel Four (4):

Parcel Four-A (4-A):

The Northwest Quarter (NW 1/4) of the Northwest Quarter (NW 1/4) of the Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4) of Section 11, Township 19 South, Range 60 East, M.D.M.

Excepting therefrom the North Thirty Feet (30.00’) and the West Forty Feet (40.00’) and that certain spandrel area located in the Northwest of said land, as conveyed to Clark County for road purposes in that certain Deed recorded July 22, 1977, in Book 766 as Document No. 725480, of Official Records.

Assessor’s Parcel Number: 125-11-601-001

Parcel Four-B (4-B):


The Southwest Quarter (SW 1/4) of the Northwest Quarter (NW 1/4) of the Southwest Quarter (SW 1/4) of the Northeast Quarter
(NE 1/4) of Section 11, Township 19 South, Range 60 East, M.D.M.

Excepting therefrom the West Forty Feet (40.00’) as conveyed to Clark County for road purposes in that certain Deed recorded July 22, 1977 in Book 766 as Document No. 725480, of Official Records.

Assessor’s Parcel Number: 125-11-601-002

Parcel Five (5):

That portion of the Northeast Quarter (NE 1/4) of the Southwest Quarter (SW 1/4) of Section 11, Township 19 South, Range 60 East, M.D.M., described as follows:

Parcel Three (3) of that certain Parcel Map in File 2 of Parcel Maps, Page 81, in the Office of the County Recorder of Clark County, Nevada, and Recorded June 5, 1974 in Book 432, as Document No. 391162, Official Records.

Assessor’s Parcel No: 125-11-304-003

Parcel Six (6):

Lots 1 through 9 of The Final Map of Rainbow  & Racel as shown by map thereof on file in Book 137 of Plats, Page 7 in the Office of the County Recorder of Clark County, Nevada.

Parcel Seven (7):

Parcel Seven-A (7-A):

The South Half (S 1/2) of the Northwest Quarter (NW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section 9, Township 19 South, Range 60 East, M.D.M., Clark County, Nevada.

EXCEPTING THEREFROM those portions of said land conveyed to Clark County for roads and public utility purposes by Deeds recorded September 13, 1971 in Book 161, as Instrument No. 128695, and recorded August 11, 1993 in Book 930811 as instrument No. 00869, of Official Records, Clark County, Nevada.

Assessor’s Parcel No: 125-09-702-003

Parcel Seven-B (7-B):

That portion of the Northwest Quarter (NW 1/4) of the Southeast Quarter (SE 1/4) of Section 9, Township 19 South, Range 60 East, M.D.M., Clark County, Nevada, described as follows:

Lot One (1) as shown by map thereof in File 8 of Parcel Maps, Page 56, in the Office of the County Recorder of Clark County, Nevada.


Assessor’s Parcel No: 125-09-704-001

Parcel Seven-C (7-C):

The Northwest Quarter (NW 1/4) of the Northwest Quarter (NW 1/4) of the Northeast Quarter (NE 1/4) of the Southeast Quarter
(SE 1/4) of Section 9, Township 19 South, Range 60 East, M.D.M., Clark County, Nevada.

EXCEPTING THEREFROM the North 40.00 feet as conveyed to Clark County by Deed recorded June 7, 1974 in Book 432 as Instrument No. 391817, of Official Records, Clark County, Nevada.

FURTHER EXCEPTING THEREFROM the West 30.00 feet thereof, together with that certain spandrel area located at the Northwest corner of said property as conveyed to Clark County by Deed recorded October 2, 1987 in Book 871002 as Instrument No. 00568, of Official Records, Clark County, Nevada.

Also known as Lot One (1) of Certificate of Land Division Map 70-87 as recorded March 18, 1988 in Book 800318 as Instrument No. 00829, of Official Records, Clark County, Nevada.

Assessor’s Parcel No: 125-09-702-001

Parcel Seven-D (7-D);

The Northeast Quarter (NE 1/4) of the Northwest Quarter (NW 1/4) of the Northeast Quarter (NE 1/4) of Southeast Quarter(SE 1/4) of Section 9, Township 19 South, Range 60 East, M.D.M., Clark County, Nevada.

EXCEPTING THEREFROM the Easterly 25.00 feet as conveyed to Clark County by Deed recorded May 21, 1984 as Instrument No. 434392, of Official Records, Clark County, Nevada.

FURTHER EXCEPTING THEREFROM the North 40.00 feet as conveyed to Clark County by Deed recorded June 7, 1974 in Book 432 as Instrument No. 391817, of Official Records, Clark County, Nevada.

AND FURTHER EXCEPTING THEREFROM the West 5.00 feet of the East 30.00 feet thereof, together with that certain spandrel area located at the Northeast corner of said property as conveyed to Clark County by Deed recorded October 2, 1987 in Book 871002 as Instrument No. 00568, of Official Records, Clark County, Nevada.

Also known as Lot Two (2) of Certificate of Land Division Map 70-87 as recorded March 18, 1988 in Book 880318 as Instrument No. 00829, of Official Records, Clark County, Nevada.

Assessor’s Parcel No: 125-09-702-002

Parcel Seven-E (7-E):


The West Half (W 1/2) of the Southwest Quarter (SW 1/4) of the Southeast Quarter (SE 1/4) of the Northeast Quarter (NE 1/4) of Section 9, Township 19 South, Range 60 East, M.D.M., Clark County, Nevada.

EXCEPTING THEREFROM the Westerly 30.00 feet and the Southerly 40.00 feet as conveyed to the County of Clark for road, utility and other public purposes by Deed recorded June 7, 1974 in Book 432 as Instrument No. 91818 of Official Records, Clark County, Nevada.

Assessor’s Parcel No: 125-09-602-004


Exhibit D-5

Coldwater Ranch Executed FIRPTA

[Attached]


FIRPTA CERTIFICATE

(Coldwater Ranch)

To inform WILLIAM LYON HOMES, INC., a California corporation (the ‘Transferee”) , that withholding of tax under Section 1445 of the Internal Revenue Code of 1986, as amended (the “Code” ) is not required upon the transfer of certain real property more particularly described on Schedule 1 attached hereto to COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (the “ Transferor ”), the undersigned hereby certifies as follows:

1. The Transferor is not a disregarded entity as defined in Treasury Regulations Section 1.1445-2(b)(2)(iii);

2. The Transferor is not a foreign person, foreign corporation, foreign partnership, foreign trust or foreign estate (as those terms are defined in the Code and the Income Tax Regulations promulgated thereunder), or a nonresident alien for purposes of U.S. income taxation;

3. The Transferor’s United States employer identification number is 27-1522242; and

4. The Transferor’s address is: 2450 Broadway, 6 th Floor, Santa Monica, CA 90404.

The Transferor understands that this certification may be disclosed to the Internal Revenue Service by the Transferee and that any false statement contained herein could be punished by fine, imprisonment, or both.

Under penalties of perjury, I declare that I have examined this certification and, to the best of my knowledge and belief, it is true, correct and complete and, if the Transferor is an entity, I further declare that I have authority to sign this document on behalf of the Transferor.

 

Dated: June 28 th , 2012    

COLFIN WLH LAND ACQUISITIONS, LLC,

a Delaware limited liability company

    By:   /s/ Mark M. Hedstrom
    Name:   Mark M. Hedstrom
    Its:   Vice President


Schedule 1

Legal Description of Property

THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE COUNTY OF MARICOPA, STATE OF ARIZONA AND IS DESCRIBED AS FOLLOWS:

PARCEL NO. 1:

Lots 1 through 39 inclusive; Lots 46 through 138, inclusive; and Lots 163 through 181 inclusive, COLDWATER RANCH UNIT 1 AND 2, according to Book 880 of Maps, page 25, records of Maricopa County, Arizona.

PARCEL NO. 2:

Lots 1 through 197, COLDWATER RANCH UNIT 4, according to Book 940 of Maps, page 27, records of Maricopa County, Arizona.


Exhibit D-6

Promenade Executed FIRPTA

[Attached]


FIRPTA CERTIFICATE

(Promenade)

To inform WILLIAM LYON HOMES, INC., a California corporation (the Transferee ), that withholding of tax under Section 1445 of the Internal Revenue Code of 1986, as amended (the Code ) is not required upon the transfer of certain real property more particularly described on Schedule 1 attached hereto to COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (the Transferor ), the undersigned hereby certifies as follows:

1. The Transferor is not a disregarded entity as defined in Treasury Regulations Section 1.1445-2(b)(2)(iii);

2. The Transferor is not a foreign person, foreign corporation, foreign partnership, foreign trust or foreign estate (as those terms are defined in the Code and the Income Tax Regulations promulgated thereunder), or a nonresident alien for purposes of U.S. income taxation;

3. The Transferor’s United States employer identification number is 27-1522242; and

4. The Transferor’s address is: 2450 Broadway, 6 th Floor, Santa Monica, CA 90404.

The Transferor understands that this certification may be disclosed to the Internal Revenue Service by the Transferee and that any false statement contained herein could be punished by fine, imprisonment, or both.

Under penalties of perjury, I declare that I have examined this certification and, to the best of my knowledge and belief, it is true, correct and complete and, if the Transferor is an entity, I further declare that I have authority to sign this document on behalf of the Transferor.

 

Dated: June 28, 2012    

COLFIN WLH LAND ACQUISITIONS, LLC,

a Delaware limited liability company

    By:   /s/ Mark M. Hedstrom
    Name:   Mark M. Hedstrom
    Its:   Vice President


Schedule 1

Legal Description of Property

THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF SAN DIEGO, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS:

PARCEL 1:

THAT CERTAIN AREA LABELED AND DESCRIBED AS “MODULE FOR FUTURE PHASING” AS SHOWN UPON THE PROMENADE AT SPECTRUM CONDOMINIUM PLANS FOR PHASES 1, 2, 3 AND 4 FILLED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, CALIFORNIA, ON MAY 10, 2006 AS DOCUMENT NO 2006-0331097 BEING A PORTION OF LOT 1 OF SUNROAD B-PROMENADE, IN THE CITY OF SAN DIEGO, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 15313, AS FILED IN THE OFFICE OF THE COUNTY RECORDER ON APRIL 11, 2006.

PARCEL 2:

NONEXCLUSIVE, PERPETUAL EASEMENTS FOR VEHICULAR AND PEDESTRIAN INGRESS, EGRESS AND ACCESS AND GENERAL UTILITIES ON, OVER, UNDER, THROUGH AND ACROSS THOSE PORTIONS OF PARCEL 20 OF PARCEL MAP 18972, IN THE CITY OF SAN DIEGO, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, AS FILED IN THE OFFICE OF THE COUNTY RECORDER ON MAY 24, 2002 AS FILE NO. 2002-0444396, OFFICIAL RECORDS AS MORE FULLY DEFINED AND SET FORTH IN THAT CERTAIN DECLARATION ESTABLISHING EASEMENTS MAINTENANCE AND COST SHARING OBLIGATIONS RECORDED October 4, 2004 AS FILE NO 2004-0940138, AND RE-RECORDED FEBRUARY 3, 2005 AS FILE NO. 2005-0094590, BOTH OF OFFICIAL RECORDS.


Exhibit D-7

Vista Bella Executed FIRPTA

[Attached]


FIRPTA CERTIFICATE

(Vista Bella)

To inform WILLIAM LYON HOMES, INC. , a California corporation (the “Transferee” ) , that withholding of tax under Section 1445 of the Internal Revenue Code of 1986, as amended (the “Code” ) is not required upon the transfer of certain real property more particularly described on Schedule 1 attached hereto to COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (the “Transferor” ) , the undersigned hereby certifies as follows:

1. The Transferor is not a disregarded entity as defined in Treasury Regulations Section 1.1445-2(b)(2)(iii);

2. The Transferor is not a foreign person, foreign corporation, foreign partnership, foreign trust or foreign estate (as those terms are defined in the Code and the Income Tax Regulations promulgated thereunder), or a nonresident alien for purposes of U.S. income taxation;

3. The Transferor’s United States employer identification number is 27-1522242; and

4. The Transferor’s address is: 2450 Broadway, 6 th Floor, Santa Monica, CA 90404.

The Transferor understands that this certification may be disclosed to the Internal Revenue Service by the Transferee and that any false statement contained herein could be punished by fine, imprisonment, or both.

Under penalties of perjury, I declare that I have examined this certification and, to the best of my knowledge and belief, it is true, correct and complete and, if the Transferor is an entity, I further declare that I have authority to sign this document on behalf of the Transferor.

 

Dated: June 28, 2012    

COLFIN WLH LAND ACQUISITIONS, LLC,

a Delaware limited liability company

    By:   /s/ Mark M. Hedstrom
    Name:   Mark M. Hedstrom
    Its:   Vice President


Schedule 1

Legal Description of Property

THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF YUCAIPA, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS:

PARCEL 4, AS PER PLAT ATTACHED TO CERTIFICATE OF COMPLIANCE NO. 03-183 A & B, RECORDED JUNE 14, 2004 AS INSTRUMENT NO. 2004-416918 OFFICIAL RECORDS, BEING DESCRIBED THEREIN AS FOLLOWS:

BEING A PORTION OF PARCEL 9 OF PARCEL MAP NO. 13021, IN THE CITY OF YUCAIPA, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 181 OF PARCEL MAPS, PAGES 24 TO 32, INCLUSIVE, RECORDS OF SAID COUNTY DESCRIBED THEREIN AS FOLLOWS:

ALL OF SAID PARCEL 9, EXCEPTING THEREFROM THAT PORTION OF SAID PARCEL 9 DESCRIBED AS FOLLOWS:

BEGINNING AT THE SOUTHWESTERLY TERMINUS OF THAT CERTAIN COURSE IN THE NORTHEASTERLY LINE OF SAID PARCEL 9 SHOWN AS “N 62° 23’ 57” E 388.08” ON SAID PARCEL MAP NO. 13021; THENCE ALONG SAID NORTHEASTERLY LINE, NORTH 62° 23’ 57” EAST, 388.08 FEET; THENCE ALONG THE EASTERLY LINE OF SAID PARCEL 9, SOUTH 33° 38’ 42” EAST, 50.62 FEET TO A POINT ON THAT CERTAIN CURVE DESCRIBED AS CONCAVE TO THE NORTHWEST; HAVING A RADIUS OF 340.16 FEET, A CENTRAL ANGLE OF 51° 31’ 31”, AND AN ARC LENGTH OF 305.90 FEET IN THE NORTHWESTERLY LINE OF THAT CERTAIN EASEMENT TO THE SAN BERNARDINO COUNTY FLOOD CONTROL DISTRICT RECORDED JUNE 10, 2004 AS INSTRUMENT NO. 2004-411418 OFFICIAL RECORDS, RECORDS OF SAID COUNTY, A RADIAL LINE THROUGH SAID POINT BEARS SOUTH 34° 14’ 21” EAST; THENCE LEAVING SAID EASTERLY LINE OF SAID PARCEL 9 AND ALONG SAID NORTHWESTERLY LINE OF SAID EASEMENT, SOUTHWESTERLY 41.87 FEET ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 7° 03’ 06”; THENCE NON-TANGENT TO SAID CURVE, SOUTH 58° 12’ 31” WEST 326.72 FEET; THENCE CONTINUING ALONG SAID NORTHWESTERLY LINE, SOUTH 61° 34’ 32” WEST, 27.83 FEET TO A POINT ON THE SOUTHEASTERLY PROLONGATION OF THAT CERTAIN COURSE SHOWN AS “N 26.° 04’ 42” WEST, 448.67” IN SAID NORTHEASTERLY LINE OF SAID PARCEL 9; THENCE LEAVING SAID NORTHWESTERLY LINE AND ALONG SAID PROLONGATION, NORTH 26° 04’ 42” WEST, 76.91 FEET TO THE POINT OF BEGINNING.

EXCEPTING THEREFROM ALL OIL, OIL RIGHTS, MINERALS, MINERAL RIGHTS, NATURAL GAS RIGHTS AND OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN, GEOTHERMAL STEAM AND ALL PRODUCTS DERIVED FROM ANY OF THE FOREGOING, THAT MAY BE WITHIN OR UNDER THE PROPERTY, TOGETHER WITH


THE PERPETUAL RIGHT OF DRILLING, MINING, EXPLORING AND OPERATING THEREFOR AND STORING IN AND REMOVING THE SAME FROM SAID PROPERTY OR ANY OTHER LAND, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM LANDS OTHER THAN THE PROPERTY, OIL OR GAS WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE SUBSURFACE OF THE PROPERTY, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFTS UNDER AND BENEATH OR BEYOND THE EXTERIOR LIMITS THEREOF AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WELLS OR MINES WITHOUT, HOWEVER, THE RIGHT TO DRILL, MINE, STORE, EXPLORE OR OPERATE THROUGH THE SURFACE OR THE UPPER 500 FEET OF THE SUBSURFACE OF THE PROPERTY BY DEED RECORDED AUGUST 3, 2004 AS INSTRUMENT NO. 2004-555295 OFFICIAL RECORDS.


EXHIBIT F

BUYER’S CLOSING COSTS

 

 

The premium attributable to the ALTA portion of the Title Policy.

 

 

All costs and expenses relating to any title endorsements specifically requested by Buyer.

 

 

All recording costs in connection with recording the Grant Deeds and any other documents to be recorded in the official records where the applicable Property is located.

 

 

1 / 2 of all Escrow fees and costs.

 

 

The cost of any other obligation of Buyer under the Agreement.


EXHIBIT G

VISTA BELLA NOTICE OF SPECIAL TAX

[ATTACHED]


NOTICE OF SPECIAL TAX

COMMUNITY FACILITIES DISTRICT NO. 98-1

(CHAPMAN HEIGHTS)

OF THE CITY OF YUCAIPA

 

TO: THE PROSPECTIVE PURCHASER OF THE REAL PROPERTY DESCRIBED IN EXHIBIT A ATTACHED HERETO (THE “ PROPERTY ”)

THIS IS A NOTIFICATION TO YOU PRIOR TO YOUR ENTERING INTO A CONTRACT TO PURCHASE THE PROPERTY. THE SELLER IS REQUIRED TO GIVE YOU THIS NOTICE AND TO OBTAIN A COPY SIGNED BY YOU TO INDICATE THAT YOU HAVE RECEIVED AND READ A COPY OF THIS NOTICE.

(1) Each Assessor’s Parcel located on the Property—and if a Parcel is subdivided, each assessor’s parcel of the newly subdivided Parcel—is subject to a special tax (“ Special Tax ”), which is in addition to the regular property taxes and any other charges, fees, special taxes, and benefit assessments that encumber such Parcel. The Special Tax may not be imposed on all parcels within the city or county where the Property is located. If you fail to pay the Special Tax for a Parcel when due each year, that Parcel may be foreclosed upon and sold. The Special Tax is used to provide public facilities or services that are likely to particularly benefit the Property. YOU SHOULD TAKE THE SPECIAL TAX AND THE BENEFITS FROM THE FACILITIES AND SERVICES FOR WHICH IT PAYS INTO ACCOUNT IN DECIDING WHETHER TO BUY THE PROPERTY.

(2) The Property you are purchasing is within Community Facilities District No. 98-1 (Chapman Heights) of the City of Yucaipa (the “ CFD ”) and each Assessor’s Parcel of the Property is subject to Special Taxes levied pursuant to the Rate and Method of Apportionment of Special Tax (the “ Rate and Method ”), a copy of which is attached to the Notice of Special Tax Lien attached hereto as Exhibit B .

Capitalized terms used herein and not otherwise defined shall have the meanings ascribed to such terms in the Rate and Method.

The following information is a summary of certain provisions of the Rate and Method and does not purport to be a full and complete summary of the Rate and Method. Please refer to the Rate and Method for additional information.

Maximum Special Tax Rates . On July 1 of each Fiscal Year, each Assessor’s Parcel of the Property will be classified into one of the Land Use Categories specified in the Rate and Method. In addition, if the land use for an Assessor’s Parcel changes (e.g., Undeveloped Property becomes Developed Property), the Land Use Category for such Assessor’s Parcel will also change in the next Fiscal Year. The Land Use Categories set forth in the Rate and Method are:

 

 

Land Use Category 1—Residential Property of a single family detached residence with square footage improvements greater than 3,400 square feet

 

 

Land Use Category 2—Residential Property of a single family detached residence with square footage improvements from 3,399 to 2,750 square feet

 

 

Land Use Category 3—Residential Property of a single family detached residence with square footage improvements from 2,749 to 1,900 square feet

 

1


 

Land Use Category 4—Residential Property of a single family detached residence with square footage improvements less than 1,900 square feet

 

 

Land Use Category 5—Residential Property of a single family attached residence or multi-family residence

 

 

Land Use Category 6—Commercial Property

 

 

Land Use Category 7—Other Property

 

 

Land Use Category 8—Golf Course Property

 

 

Land Use Category 9—Undeveloped Property

 

 

Land Use Category 10—Exempt Property

The Maximum Special Tax Rate that may be levied against each Assessor’s Parcel of the Property will be based on the above classifications.

The Maximum Special Tax Rate for each Assessor’s Parcel in Land Use Categories 1 through 5 shall be the greater of (i) the amount derived by multiplying the square footage of such Assessor’s Parcel by the Alternate Maximum Special Tax (i.e., $0.15 per square foot) or (ii) the amount specified in Table 1 of the Rate and Method.

The Maximum Special Tax Rate for each Assessor’s Parcel in Land Use Category 6 shall be the greater of (i) the amount the amount derived by multiplying the square footage of such Assessor’s Parcel by the Alternate Maximum Special Tax (i.e., $0.15 per square foot) or (ii) the amount determined by multiplying the square footage of the building or buildings to be constructed on the Assessor’s Parcel times the per square foot rate for Land Use Category 6 specified in Table 1 of the Rate and Method.

The Maximum Special Tax Rate for each Assessor’s Parcel in Land Use Categories 7 through 9 shall be the amount derived by multiplying the Acreage of such Assessor’s Parcel by the respective per acre rate for Land Use Categories 7 through 9 specified in Table 1 of the Rate and Method.

Property classified as Land Use Category 10 shall be exempt from Special Taxes.

In each Fiscal Year, the actual amount of the Special Tax levied on each Assessor’s Parcel of the Property depends on the calculation of the Annual Special Tax Levy and the application of the method of apportionment of Special Taxes set forth in the Rate and Method immediately following Table 1 in the Rate and Method.

Adjustments . The Rate and Method does not indicate that the Maximum Special Tax Rate for each Land Use Category is subject to any annual adjustments.

Duration . The Special Taxes will not be levied on Assessor’s Parcel of Residential Property (Land Use Categories 1, 2, 3, 4, and 5) subsequent to Fiscal Year 2048-2049. The Rate and Method does not indicate a termination date for the Special Tax levied against each Assessor’s Parcel of the Property classified in Land Use Categories 6, 7, 8, and 9.

Facilities . The authorized facilities that are being paid for by the Special Taxes, and by the money received from the sale of bonds, if any, that are being or will be repaid by the Special Taxes, may include the acquisition or construction of streets and street facilities, traffic signals, domestic and reclaimed water storage, transmission and distribution facilities, sewage and reclaimed water storage, transmission and distribution facilities, sewage and wastewater collection and transmission facilities, storm drainage facilities, flood control facilities, utilities, and appurtenances in connection therewith. These facilities may not yet have all been constructed or acquired and it is possible that some may never be constructed or acquired.

 

2


YOU MAY OBTAIN A COPY OF THE RESOLUTION OF FORMATION WHICH AUTHORIZED CREATION OF THE CFD AND WHICH SPECIFIES MORE PRECISELY HOW THE SPECIAL TAX IS APPORTIONED, AND HOW THE PROCEEDS OF THE SPECIAL TAX WELL BE USED, FROM THE ADMINISTRATIVE SERVICES OFFICER OF THE CITY OF YUCAIPA, BY CALLING (909) 797-2489, EXT. 232. THERE MAY BE A CHARGE FOR THIS DOCUMENT NOT TO EXCEED THE REASONABLE COST OF PROVIDING THE DOCUMENT.

I (WE) ACKNOWLEDGE THAT I (WE) HAVE READ THIS NOTICE AND RECEIVED A COPY OF THIS NOTICE PRIOR TO ENTERING INTO A CONTRACT TO PURCHASE OR DEPOSIT RECEIPT WITH RESPECT TO THE ABOVE REFERENCED PROPERTY. I (WE) UNDERSTAND THAT I (WE) MAY TERMINATE THE CONTRACT TO PURCHASE OR DEPOSIT RECEIPT WITHIN THREE DAYS AFTER RECEIVING THIS NOTICE IN PERSON OR WITHIN FIVE DAYS AFTER IT WAS DEPOSITED IN THE MAIL BY GIVING WRITTEN NOTICE OF THAT TERMINATION TO THE OWNER, SUBDIVIDER, OR AGENT SELLING THE PROPERTY.

 

DATE:                             

   BUYER: /s/ Richard S. Robinson                                             
  

      Senior Vice President

 

3


EXHIBIT A

COMMUNITY FACILITIES DISTRICT NO. 98-1

(CHAPMAN HEIGHTS)

OF THE CITY OF YUCAIPA

DESCRIPTION OF THE PROPERTY

THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF YUCAIPA, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS:

PARCEL 4, AS PER PLAT ATTACHED TO CERTIFICATE OF COMPLIANCE NO. 03-183 A & B, RECORDED JUNE 14, 2004 AS INSTRUMENT NO. 2004-416918 OFFICIAL RECORDS, BEING DESCRIBED THEREIN AS FOLLOWS:

BEING A PORTION OF PARCEL 9 OF PARCEL MAP NO. 13021, IN THE CITY OF YUCAIPA, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 181 OF PARCEL MAPS, PAGES 24 TO 32, INCLUSIVE, RECORDS OF SAID COUNTY DESCRIBED THEREIN AS FOLLOWS:

ALL OF SAID PARCEL 9, EXCEPTING THEREFROM THAT PORTION OF SAID PARCEL 9 DESCRIBED AS FOLLOWS:

BEGINNING AT THE SOUTHWESTERLY TERMINUS OF THAT CERTAIN COURSE IN THE NORTHEASTERLY LINE OF SAID PARCEL 9 SHOWN AS “N 62° 23’ 57” E 388.08” ON SAID PARCEL MAP NO. 13021; THENCE ALONG SAID NORTHEASTERLY LINE, NORTH 62° 23’ 57” EAST, 388.08 FEET; THENCE ALONG THE EASTERLY LINE OF SAID PARCEL 9, SOUTH 33° 38’ 42” EAST, 50.62 FEET TO A POINT ON THAT CERTAIN CURVE DESCRIBED AS CONCAVE TO THE NORTHWEST, HAVING A RADIUS OF 340.16 FEET, A CENTRAL ANGLE OF 51° 31’ 31”, AND AN ARC LENGTH OF 305.90 FEET IN THE NORTHWESTERLY LINE OF THAT CERTAIN EASEMENT TO THE SAN BERNARDINO COUNTY FLOOD CONTROL DISTRICT RECORDED JUNE 10, 2004 AS INSTRUMENT NO. 2004-411418 OFFICIAL RECORDS, RECORDS OF SAID COUNTY, A RADIAL LINE THROUGH SAID POINT BEARS SOUTH 34° 14’ 21” EAST; THENCE LEAVING SAID EASTERLY LINE OF SAID PARCEL 9 AND ALONG SAID NORTHWESTERLY LINE OF SAID EASEMENT, SOUTHWESTERLY 41.87 FEET ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 7° 03’ 06”; THENCE NON-TANGENT TO SAID CURVE, SOUTH 58° 12’ 31” WEST 326.72 FEET; THENCE CONTINUING ALONG SAID NORTHWESTERLY LINE, SOUTH 61° 34’ 32” WEST, 27.83 FEET TO A POINT ON THE SOUTHEASTERLY PROLONGATION OF THAT CERTAIN COURSE SHOWN AS “N 26° 04’ 42” WEST, 448.67” IN SAID NORTHEASTERLY LINE OF SAID PARCEL 9; THENCE LEAVING SAID NORTHWESTERLY LINE AND ALONG SAID PROLONGATION, NORTH 26°’04’ 42” WEST, 76.91 FEET TO THE POINT OF BEGINNING.

EXCEPTING THEREFROM ALL OIL, OIL RIGHTS, MINERALS, MINERAL RIGHTS, NATURAL GAS RIGHTS AND OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN, GEOTHERMAL STEAM AND ALL PRODUCTS DERIVED FROM ANY OF THE FOREGOING, THAT MAY BE WITHIN OR UNDER THE PROPERTY, TOGETHER WITH THE PERPETUAL RIGHT OF DRILLING, MINING, EXPLORING AND OPERATING THEREFOR AND STORING IN AND REMOVING THE SAME FROM SAID PROPERTY OR ANY OTHER LAND, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM LANDS OTHER THAN THE PROPERTY, OIL OR GAS WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE SUBSURFACE OF THE PROPERTY, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFTS UNDER AND BENEATH OR BEYOND THE EXTERIOR LIMITS THEREOF AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WELLS OR MINES WITHOUT, HOWEVER, THE RIGHT TO DRILL, MINE, STORE, EXPLORE OR OPERATE THROUGH THE SURFACE OR THE UPPER 500 FEET OF THE SUBSURFACE OF THE PROPERTY BY DEED RECORDED AUGUST 3, 2004 AS INSTRUMENT NO. 2004 -555295 OFFICIAL RECORDS.


EXHIBIT B

COMMUNITY FACILITIES DISTRICT NO. 98-1

(CHAPMAN HEIGHTS)

OF THE CITY OF YUCAIPA

NOTICE OF SPECIAL TAX LIEN

[ See Attachment ]


RECORDED

REQUEST OF

 

WHEN RECORDED, MAIL TO:

 

CITY CLERK

CITY OF YUCAIPA

34272 YUCAIPA BOULEVARD

YUCAIPA, CA 92399-9950

   LOGO

NOTICE OF SPECIAL TAX LIEN

Pursuant to the requirements of Section 3114.5 of the Streets and Highways Code and Section 53328.3 of the Government Code, the undersigned clerk of the legislative body of the City of Yucaipa, State of California, hereby gives notice that a lien to secure payment of a special tax is hereby imposed by the City Council of the City of Yucaipa, County of San Bernardino, State of California. The special tax secured by this lien is authorized to be levied for the purpose of paying principal of and interest due and payable on any of the bonds of the District, to pay directly for the acquisition or construction of authorized public facilities which include streets and street facilities, traffic signals, domestic and reclaimed water storage, transmission and distribution facilities, sewage and wastewater collection and transmission facilities, storm drainage facilities, flood control facilities, utilities, and appurtenances in connection therewith, and providing moneys needed to create and replenish reserve funds.

The special tax is authorized to be levied within Community Facilities District No. 98-1 of the City of Yucaipa which has now been officially formed, and the lien of the special tax is a continuing lien which shall secure each annual levy of the special tax and which shall continue in force and effect until the special tax obligation is prepaid, permanently satisfied, and canceled in accordance with law or until the special tax ceases to be levied and a notice of cessation of special tax is recorded in accordance with Section 53330.5 of the Government Code.

The rate, method of apportionment, and manner of collection of the authorized special tax is as follows:


RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX

INTRODUCTION

Special taxes shall be levied on all Assessor’s Parcels in Community Facilities District No. 98-1 (Chapman Heights) of the City of Yucaipa (the “District”), in accordance with the rates and method of apportionment of special taxes as described below.

 

A. Definitions.

The following terms shall have the meaning specified below:

Acre or Acreage: The area of an Assessor’s Parcel shown on the latest map of the County Assessor, or if the area of an Assessor’s Parcel is not shown on such a map, then the area shall be as shown on a current recorded tract map, recorded lot line adjustment, record of survey or other recorded document creating or describing an Assessor’s Parcel. If the preceding maps or documents are not available, then the area will be determined by the Administrator.

Act: Mello-Roos Community Facilities Act of 1982, being Chapter 2.5 (commencing with Section 53311) of Part 1 of Division 2 of Title 5 of the Government Code of the State of California.

Administrator: The office, department or bureau of the City, designated by the City Council, which shall be responsible for annually preparing the roll of special tax obligations by assessor’s parcels number on nonexempt property within the District and which will be responsible for estimating future tax levies.

Alternate Maximum Special Tax: An amount equal to $0.15 per square foot of land within an Assessor’s Parcel.

Annual Special Tax Levy: The aggregate amount of special taxes to be levied in any Fiscal Year to (i) pay principal of and interest due and payable on any of the Bonds of the District, including any past due principal or interest, and the cost of the registration, transfer, exchange, credit enhancement, and rating of such Bonds, and/or to pay directly for the acquisition or construction of authorized public facilities, (ii) establish or replenish the required amount in any reserve fund for the Bonds, and (iii) pay administrative expenses of the City estimated to be incurred during the Fiscal Year in connection with the levy and collection of special taxes. Items (i) through (iii) shall be reduced by available amounts which the Administrator determines are


expected to become available to pay for items described in (i), (ii) or (iii), including without limitation the investment earnings on Bond proceeds which are expected to become available.

Assessor’s Parcel: A parcel of land in the District designated and assigned a discrete identifying number on a map of the County Assessor of the County of San Bernardino.

Bonds: All bonds and parity bonds authorized to be issued by the District.

Commercial Property: The Acreage of an Assessor’s Parcel of Developed Property within the District, which has been issued a building permit for commercial use other than uses consistent with golf course and related facilities, including but not limited to clubhouse, restroom and maintenance buildings.

Developed Property: Each Assessor’s Parcel in the District for which a building permit has been issued prior to January 1 preceding any Fiscal Year, excluding Golf Course Property.

Escrow Fund: The fund by this name established by any Bond indentures entered into by the District, created for the purpose of future disbursement of escrowed bond proceeds for acquisition or construction of District facilities, if and when the District can meet certain tests as fully described in the Bond indenture(s).

Exempt Property: Assessor’s Parcels of Undeveloped Property totaling up to 262 acres that are conveyed to a public agency which are exempt from the levy of ad valorem taxes, and not otherwise subject to tax under Government Code Section 53340.1; or which are utilized for public utility purposes and which are not occupied on a regular basis by employees of the utility; or designated as common area to be maintained by an association; or which have no intrinsic value upon foreclosure as determined by the Administrator, such as sliver parcels at entries and perimeter landscape parcels can become classified as Exempt Property. Subsequent to the classification of 262 acres, no subsequent Undeveloped Property may be classified as Exempt Property until the special tax for such Assessor’s Parcel is prepaid pursuant to Section G herein.

Fiscal Year: The period beginning on July 1 and ending on the following June 30.

Golf Course Property: The Acreage of an Assessor’s Parcel(s) within


the District which is designated for golf course use and identified as Parcel M of Tract No. 13021.

Land Use Category: A classification of property specified in Section B below.

Maximum Special Tax Rate: The maximum special tax rate specified in Section C that may be levied upon Assessor’s Parcels within each Land Use Category within the District.

Other Property: The Acreage of any Assessor’s Parcel of Developed Property within the District, and the zoning and use of which is not Residential, Commercial, Golf Course Property or Exempt Property.

Residential Property: The Acreage of an Assessor’s Parcel of Developed Property within the District, which has been issued a building permit for residential use.

Undeveloped Property: Assessor’s Parcels not classified as Developed Property, Golf Course Property or Exempt Property.

 

B. Land Use Categories and Classification of Property.

As of July 1 of each Fiscal Year, commencing with July 1, 1999, using the definitions in Section A above, the City shall cause each Assessor’s Parcel in the District to be classified into one of the Land Use Categories shown below. The square footage of structures assigned to Land Use Categories 1 through 6 shall be the gross square footage reflected on the building permit(s).

Land Use Category 1 – Residential Property of a single family detached residence with square footage improvements greater than 3,400 square feet

Land Use Category 2 – Residential Property of a single family detached residence with square footage improvements from 3,399 to 2,750 square feet

Land Use Category 3 – Residential Property of a single family detached residence with square footage improvements from 2,749 to 1,900 square feet

Land Use Category 4 – Residential Property of a single family detached residence with square footage improvements less than 1,900 square feet


Land Use Category 5 – Residential Property of a single family attached residence or multi-family residence

Land Use Category 6 – Commercial Property

Land Use Category 7 – Other Property

Land Use Category 8 – Golf Course Property

Land Use Category 9 – Undeveloped Property

Land Use Category 10 – Exempt Property

 

C. Maximum Special Tax Rate.

The Maximum Special Tax Rate for each Assessor’s Parcel in Land Use Categories 1 through 5 shall be the greater of (i) the amount derived by multiplying the square footage of such Assessor’s Parcel by the Alternate Maximum Special Tax or (ii) the amount specified in Table 1.

The Maximum Special Tax Rate for each Assessor’s Parcel in Land Use Category 6 shall be the greater of (i) the amount derived by multiplying the square footage of such Assessor’s Parcel by the Alternate Maximum Special Tax or (ii) the amount determined by multiplying the square footage of the building or buildings to be constructed on the Assessor’s Parcel times the per square foot rate for Land Use Category 6 specified in Table 1.

The Maximum Special Tax Rate for each Assessor’s Parcel in Land Use Categories 7 through 9 shall be the amount derived by multiplying the Acreage of such Assessor’s Parcel by the respective per acre rate for Land Use Categories 7 through 9 specified in Table 1. Property classified as Land Use Category 10 shall be exempt from Special Taxes.


Table 1 — Maximum Special Tax Rate Summary

 

Land Use
Category

  

Property Type

  

Square Footage of
Improvements

   Special Tax
Rate
      
1    Residential - Single Family Detached    More than 3,400 Sq. Ft.    $ 1,880.00       Per Unit
2    Residential - Single Family Detached    3,399 to 2,750 Sq. Ft    $ 1,710.00       Per Unit
3    Residential- Single Family Detached    2,749 to 1,900 Sq. Ft    $ 1,140.00       Per Unit
4    Residential - Single Family Detached    Less than 1,900 Sq. Ft.    $ 781 .00       Per Unit
5    Residential - Single Family Attached or Multi-Family       $ 459.00       Per Unit
6    Commercial       $ 0.65       Per Sq. Ft.
7    Other       $ 6,320.00       Per Acre
8    Golf Course       $ 813.00       Per Acre
9    Undeveloped       $ 6,230.00       Per Acre
10    Exempt       $ 0.00      

Method of Apportionment of Special Taxes.

 

  1. As of July 1 of each Fiscal Year, commencing with July 1, 1999, all Assessor’s Parcels within the District shall be assigned to one of the Land Use Categories specified in Section B.

 

  2. The City Council shall determine the Annual Special Tax Levy for each Fiscal Year.

 

  3. The City Council shall levy the special taxes for each Fiscal Year in an amount which the City Council determines will be necessary to produce revenues equal to the Annual Special Tax Levy for the respective Fiscal Year, commencing on July 1, 1999. In calculating the amount to be levied to produce the Annual Special Tax Levy, the City Council shall assume that any Assessor’s Parcel which remains delinquent in the payment of special taxes as of the last day of the prior Fiscal Year will also be delinquent in the current Fiscal Year. The City Council shall levy the special taxes as follows:

 

  a. Levy the special tax upon Developed Property and Undeveloped Property in equal percentages up to the following rates: (i) for Developed Property, 91 percent of the Maximum Special Tax Rate in accordance with the


  specific   Land Use Categories shown in Table 1; (ii) for Undeveloped Property, $ 1,300 per acre.

 

  b. If additional monies are needed to meet the Annual Special Tax Levy, then the special tax shall be levied proportionately on each parcel of Undeveloped Property up to $3,190 par acre.

 

  c. If additional monies are needed to meet the Annual Special Tax Levy, then the levy of special tax on Developed Property and Undeveloped Property shall be increased in equal percentages up to 100% of the Maximum Special Tax Rate in accordance with the specific Land Use Categories shown in Table 1.

 

  d. If additional monies are needed to meet the Annual Special Tax Levy, then the levy of the special tax on each Assessor’s Parcel of Developed Property whose Maximum Special Tax is determined by the application of the Alternate Maximum Special Tax shall be increased in equal percentages up to the Alternate Maximum Special Tax for such Assessor’s Parcel.

 

  e. If additional monies are needed to meet the Annual Special Tax Levy, then the special tax shall be levied on Golf Course Property up to $813 per acre.

Notwithstanding the foregoing, in no event will the Special Tax levied against any Assessor’s Parcel of Residential Property be increased as a consequence of delinquency or default by the owner of any other parcel or parcels by more than 10 percent.

 

E. Duration of Levy of Special Tax.

In no event shall the Annual Special Tax Levy be levied upon an Assessor’s Parcel of Residential Property subsequent to Fiscal Year 2048/2049.

 

F. Manner of Collection of Special Taxes.

The special taxes which shall be levied in each Fiscal Year shall be collected in the same manner as ordinary ad valorem property taxes are collected and shall be subject to the same penalties and the same procedure, sale, and lien priority in case of delinquency as is provided for ad valorem taxes. The special taxes when levied shall be secured


by the lien imposed pursuant to Sections 3114.5 and 3115.5 of the Streets and Highways Code. This lien shall be a continuing lien and shall secure each levy of special taxes. The lien of the special taxes shall continue in force and effect until the special tax obligation is prepaid, permanently satisfied, and canceled in accordance with Section 53344 of the Government Code or until the special taxes cease to be levied in the manner provided by Section 53330.5 of the Government Code and all previously levied special taxes have been paid.

Conditions under which the obligation to pay the special tax may be prepaid and permanently satisfied and the lien of the special tax canceled are as follows:

 

G. Discharge of Special Tax Obligation

Any owner of Developed Property or any Assessor’s Parcel to be classified as Exempt Property as a result of the prepayment of the special tax obligation may discharge the special tax obligation on such Assessor’s Parcel in full by making payment as follows:

 

  1. If all Bonds of the District have not been issued, compute the present value of the remaining payments of the Annual Special Tax Levy, utilizing a term determined in accordance with Section E above, at a rate determined by the Administrator, using the Maximum Special Tax Rate for the parcel;

If the City Council determines that no additional Bonds of the District will be issued, compute the present value of the remaining payments of the Annual Special Tax Levy using (i) the lesser of the remaining term of the outstanding Bonds or the years remaining in which the special tax may be levied in accordance with Section E above, (ii) the weighted average coupon rate of all outstanding Bonds, and (iii) the Maximum Special Tax Rate for the parcel;

 

  2. To the result of above Section 1 add;

 

  i) call premium as required in the Bond instrument(s);

 

  ii) interest on the amount determined in Section 1, at the applicable bond rate for each year, if any, to the next bond call date upon which Bonds may be optionally redeemed;


  iii) unpaid special taxes which have been entered on the County of San Bernardino Assessor’s roll;

 

  iv) an administrative fee determined by the Administrator as necessary to cover any costs related to the discharge of the special tax obligation; and

 

  v) subtract the parcel’s pro rata share of any Bond reserve fund as determined by the Administrator.

 

  3. To the result of 1. and 2. subtract the interest earnings to be generated at the reinvestment rate as determined by the Administrator, from the discharge date to the next bond call date upon which Bonds may be optionally redeemed.

 

H. Release of Lien for Golf Course Property

The Golf Course Property may be relieved permanently from the obligation to pay future Annual Special Tax Levies. An owner(s) of Golf Course Property intending to relieve such property permanently from the obligation to pay the District Annual Special Tax Levy, shall provide the District with written notice of such intent. The District will accept such written notices through February 1 of each Fiscal Year. The relief of Golf Course Property of the obligation to pay the District Annual Special Tax Levy will be effective in the Fiscal Year following the Fiscal Year in which such request is made, provided the conditions of this Section H are met. Requests to be relieved may be withdrawn at any time pursuant to a written request submitted to the District.

Within 30 days of receipt of such written notice, the District shall notify such owner(s) of the estimated cost of the analysis required to determine if the Golf Course Property may be relieved of the obligation to pay the District Annual Special Tax Levy in future years. Upon receipt of a deposit in the amount of the above estimate, the City will proceed with the analysis set forth in this Section H.

The obligation of the Golf Course Property to pay its portion of the District Annual Special Tax Levy in future years will be deemed prepaid and permanently satisfied and shall be relieved if the City Manager and the District’s fiscal agent have received the certificate of an independent financial consultant that certifies the following:


  (i) No Tax Defaults. That there are no defaults in the payment of any ad valorem real property taxes or special taxes or special assessments levied on the subject Golf Course Property being considered for the release of lien or other parcels owned by, or under option to the Golf Course Property owner or its Affiliates (as defined below), as shown on the records available to the City from the County Tax Collector, or as known by the City Manager (without independent investigation) to be owned or under option to the Golf Course Property owner or its Affiliates. An Affiliate of the Golf Course Property owner would be a person, firm, corporation, partnership, association, trust, public body or other entity that is 25 percent directly or indirectly owned or controlled whether beneficially or as a trustee, guardian or other fiduciary by the Golf Course Property owners executive officers, directors, joint venturers and general partners, excluding the City of Yucaipa.

 

  (ii) Value-to-Lien Ratio. That (a) the District Value (as defined below) is at least four (4) times the Direct and Overlapping Debt (as defined below), and (b) the Value of the Undeveloped Property (as defined below) is at least three times the Direct and Overlapping Debt allocable to such parcels of Undeveloped Property. For purposes hereof, “Direct and Overlapping Debt” means the sum of (x) the aggregate principal amount of the outstanding District Bonds excluding the principal amount of Bonds that will remain in the Escrow Fund, plus (y) the aggregate principal amount of all unpaid assessments levied on parcels of land within the District and pledged to secure the repayment of assessment bonds, if any, plus (z) a portion of the principal amount of other community facilities district bonds then outstanding and payable at least partially from special taxes to be levied on parcels of land within the District (the “Other CFD Bonds”) equal to the aggregate principal amount of the Other CFD Bonds multiplied by a fraction the numerator of which is the amount of special taxes levied for the Other CFD Bonds on parcels within the District and the denominator of which is the total amount of special taxes levied for the Other CFD Bonds on all parcels of land, based upon information from the most recently available Fiscal Year (the sum of (x), (y) and (z) being, collectively, the “Direct and Overlapping Debt”).

The Direct and Overlapping Debt allocable to the parcels of Undeveloped Property will be the sum of i) any assessment liens on such parcels plus ii) the portion of the principal amount of the District Bonds attributable to such parcels which will be calculated by multiplying the aggregate principal amount of the Bonds (excluding the principal amount of Bonds remaining in


the Escrow Fund) by a fraction the numerator of which is the maximum Annual Special Tax Levy possible on such parcels in the most recent Fiscal Year and the denominator of which is the maximum Annual Special Tax Levy in the most recent Fiscal Year on all taxable parcels of land within the District plus iii) the portion of the principal amount of the Other CFD Bonds attributable to such parcels which will be calculated by multiplying the District’s share of the aggregate principal amount of the Other CFD Bonds by a fraction the numerator of which is the amount of the special taxes levied on such parcels for the Other CFD Bonds and the denominator of which is the total amount of special taxes levied on all parcels in the District, based on information available in the most recent Fiscal Year.

For purposes hereof, “District Value” means the market value, as of the date of the appraisal described below, of all parcels of real property in the District subject to the Annual Special Tax Levy excluding the Golf Course Property proposed to be relieved of its lien, and not delinquent in the payment of any special taxes then due and owing, excepting only parcels in the District occupied by homeowners at the time the delinquency occurred, and as determined by reference to (i) an appraisal performed, within ninety (90) days preceding the date of the City Manager’s determination described in this Section H, by an MAI appraiser selected by the City and using a methodology for the valuation consistent with the appraisal commissioned in connection with the issuance of the District Bond(s) and which is acceptable to the City under its Policies and Procedures for Mello-Roos and Assessment Districts; provided, however, that for purposes of valuing any property in the District and for purposes of valuing the Golf Course Property, such appraisal must reasonably reflect the probability of completion of a working golf course, as well as the cost of construction to complete the golf course on the Golf Course Property, and provided further that the appraiser may assume the availability of funds to complete the golf course only to the extent such funds are irrevocably pledged to the payment of golf course costs associated with the Golf Course Property; or (ii) in the alternative, the assessed value of all such taxable parcels, including any improvements thereon, as shown on the then current County of San Bernardino Assessor’s property tax roll available to the City Manager.


For purposes hereof, the “Value of the Undeveloped Property” means the market value, determined pursuant to the appraisal or the assessed value as described above, of the taxable parcels of real property in the District for which a building permit has not been issued, excluding the Golf Course Property proposed to be relieved of its lien; provided, however, that the Value of the Undeveloped Property shall include parcels which have an appraised value which is less than 2.5 times the Direct and Overlapping Debt allocable to such parcels only to the extent such parcels, in the aggregate, are projected to be responsible for 10% or less of the annual special tax obligation for the term of the Bonds.

 

  (iii) Special Tax Coverage. That the maximum Special Taxes that may be levied on parcels of real property within the District subject to the levy of the Special Tax, based on the development status of each parcel as of the date of such certification, and excluding the Golf Course Property proposed to be relieved of its lien, is, during each Fiscal Year in which the District Bond(s) have principal and interest outstanding and payable from special tax proceeds, equal to or greater than 110% of the principal and interest due on the outstanding District Bond(s) (excluding amounts remaining in an Escrow Fund) in such Fiscal Year. No parcel may be included in the calculation of special tax coverage under this Subsection (iii) if there is, at the time of calculation, a default in the payment of any ad valorem real property taxes or District special taxes levied on such parcel.

Notice is further given that upon the recording of this notice in the office of the county recorder, the obligation to pay the special tax levy shall become a lien upon all nonexempt real property within Community Facilities District No. 98-1 in accordance with Section 3115.5 of the Streets and Highways Code.

The names of the owners and the assessor’s tax parcel numbers of the real property included within this community facilities district and not exempt from the special tax are as follows:

 

Owner Name    Assessor’s Parcel No.  

CHAPMAN HEIGHTS, L.P.

     0303-061-11   

CHAPMAN HEIGHTS, L.P.

     0303-071-36   

CHAPMAN HEIGHTS, L.P.

     0303-071-37   

CHAPMAN HEIGHTS, L.P.

     0303-071-38   

CHAPMAN HEIGHTS, L.P.

     0303-071-39   

CHAPMAN HEIGHTS, L.P.

     0303-082-06   


CHAPMAN HEIGHTS, L.P.

   0303-082-07

CHAPMAN HEIGHTS, L.P.

   0303-082-08

CHAPMAN HEIGHTS, L.P.

   0303-082-09

CHAPMAN HEIGHTS, L.P.

   0303-082-10

CHAPMAN HEIGHTS, L.P.

   0303-101-07

YUCAIPA VALLEY ACRES

   0303-101-08

CHAPMAN HEIGHTS, L.P.

   0303-101-10

YUCAIPA VALLEY ACRES

   0303-101-11

YUCAIPA VALLEY ACRES

   0303-101-12

CHAPMAN HEIGHTS, L.P.

   0303-121-06

CHAPMAN HEIGHTS, L.P.

   0303-121-07

CHAPMAN HEIGHTS, L.P.

   0303-122-05

YUCAIPA VALLEY ACRES

   0303-131-66

CHAPMAN HEIGHTS, L.P.

   0303-131-67

CHAPMAN HEIGHTS, L.P.

   0303-131-68

CHAPMAN HEIGHTS, L.P.

   0303-131-69

CHAPMAN HEIGHTS, L.P.

   0303-131-70

CHAPMAN HEIGHTS, L.P.

   0303-131-71

CHAPMAN HEIGHTS, L.P.

   0303-131-73

CHAPMAN HEIGHTS, L.P.

   0303-142-18

CHAPMAN HEIGHTS, L.P.

   0303-142-19

CHAPMAN HEIGHTS, L.P.

   0303-151-30

CHAPMAN HEIGHTS, L.P.

   0303-151-31

Reference is made to the boundary map of the community facilities district recorded at Book 72 of Assessment Maps at Page 4, Instrument No. 98309547, in the Office of the County Recorder for the County of San Bernardino, State of California which map is now the final boundary map of the community facilities district.

For further information concerning the current and estimated future tax liability of owners or purchasers of real property subject to this special tax lien, interested persons should contact:

Mr. Greg Franklin, Administrative Services Officer

City of Yucaipa

34272 Yucaipa Boulevard

Yucaipa, CA 92399-9950

Phone: (909) 797-2489, x 232

 

RECORDING REQUESTED BY:
LOGO
CITY CLERK, CITY OF YUCAIPA


NOTICE OF SPECIAL TAX

YUCAIPA JOINT UNIFIED SCHOOL DISTRICT,

COMMUNITY FACILITIES DISTRICT NO. 1

 

TO: THE PROSPECTIVE PURCHASER OF THE REAL PROPERTY DESCRIBED IN EXHIBIT A ATTACHED HERETO (THE “ PROPERTY ”)

THIS IS A NOTIFICATION TO YOU PRIOR TO YOUR ENTERING INTO A CONTRACT TO PURCHASE THE PROPERTY. THE SELLER IS REQUIRED TO GIVE YOU THIS NOTICE AND TO OBTAIN A COPY SIGNED BY YOU TO INDICATE THAT YOU HAVE RECEIVED AND READ A COPY OF THIS NOTICE.

(1) Each assessor’s parcel located on the Property (each, a “ Parcel ”) - and if a Parcel is subdivided, each assessor’s parcel of the newly subdivided Parcel - is subject to a special tax (“ Special Tax ”), which is in addition to the regular property taxes and any other charges, fees, special taxes, and benefit assessments that encumber such Parcel. The Special Tax may not be imposed on all parcels within the city or county where the Property is located. If you fail to pay the Special Tax on a Parcel when due each year, that Parcel may be foreclosed upon and sold. The Special Tax is used to provide public facilities or services that are likely to particularly benefit the Property. YOU SHOULD TAKE THE SPECIAL TAX AND THE BENEFITS FROM THE FACILITIES AND SERVICES FOR WHICH IT PAYS INTO ACCOUNT IN DECIDING WHETHER TO BUY THE PROPERTY.

(2) The Property you are purchasing is within Yucaipa Joint Unified School District, Community Facilities District No. 1 (the “ CFD ”) and is subject to Special Taxes levied pursuant to the Rate and Method of Apportionment of Special Tax (the “ Rate and Method ”), a copy of which is attached to the Notice of Special Tax Lien attached hereto as Exhibit B.

Capitalized terms used herein and not otherwise defined shall have the meanings ascribed to such terms in the Rate and Method.

The following information is a summary of certain provisions of the Rate and Method and does not purport to be a full and complete summary of the Rate and Method. Please refer to the Rate and Method for additional information.

Maximum Special Tax Rates . Each Parcel of Taxable Property within the boundaries of the CFD will be subject to the Special Tax.

Under the Rate and Method, “Taxable Property” means any Existing Residential Dwelling Unit, Future Residential Dwelling Unit, and Future Commercial & Industrial Development.

“Existing Residential Dwelling Unit means any residential dwelling unit for which a building permit has been issued prior to the conclusion of the election for the formation of the CFD.

“Future Residential Dwelling Unit” means any residential dwelling unit for which a building permit is issued the following the date of the election for the formation of the CFD.

“Future Commercial and Industrial Development” means any commercial and industrial property for which a building permit is issued following the date of the election and the square footage is based upon the developable space as set forth in the building permit.

 

1


The Maximum Annual Tax, which may be levied each Parcel of the Property, will be based on the classification of each Parcel of the Property as either Existing Residential Dwelling Unit, Future Residential Dwelling Unit, or Future Commercial & Industrial Development.

The Maximum Annual Tax for each category of Taxable Property for the base year of fiscal year 1988-89 is as follows:

TABLE 1

 

Property Categories

  

Maximum Annual Tax

Fiscal Year 1988-89

Existing Residential Dwelling Unit

   Not to exceed $40.00 per year for 5 years
  

Future Residential Dwelling Unit

  

Tax A: Not to exceed $200.00 per year, not to exceed 25 years

 

Tax B: Single payment of $1.53 per square foot, due and payable upon the issuance of a building permit

Future Commercial & Industrial Development

   Tax C: Single payment of $0.25 per square foot of commercial and/or industrial development, due and payable upon the issuance of a building permit
  

Exempt Property - which is defined in the Rate and Method as any publicly-owned property, commercial and industrial property for which a building permit has been issued prior to the conclusion of the election for the formation of the CFD, and mobilehome parks - will not be subject to the Special Tax.

Escalators. The Maximum Annual Tax for an Existing Residential Dwelling Unit shown in Table 1 is not subject to annual adjustments.

The amount of the Maximum Annual Tax for a Future Residential Dwelling Unit and a Future Commercial & Industrial Development shown in Table 1 is subject to annual increases to reflect increases in the Building Cost Index of the Engineering News-Record, Los Angeles County, effective July 1 of each fiscal year.

The Maximum Annual Tax for a Future Residential Dwelling Unit and a Future Commercial & Industrial Development shown in Table 1 has increased on an annual basis since fiscal year 1988-1989, and the prospective purchaser of the Property should contact the Assistant Superintendent Business Services (at the telephone number listed below) to determine the Maximum Annual Tax for fiscal years 2009-2010 and beyond.

Once a building permit is issued for a Parcel, the amount of the Maximum Annual Tax for a Future Residential Dwelling Unit and a Future Commercial & Industrial Development shown in Table 1 for that Parcel shall not be subject to further increases.

Duration . The Maximum Special Tax will be levied each fiscal year for the length of time shown in Table 1 above.

 

2


Facilities. The authorized facilities that are being paid for by the Special Taxes, and by the money received from the sale of bonds, if any, that are being or will be repaid by the Special Taxes, may include elementary, intermediate, and high school educational facilities to be constructed to serve students in grades K through 12. These facilities may not yet have all been constructed or acquired and it is possible that some may never be constructed or acquired.

YOU MAY OBTAIN A COPY OF THE RESOLUTION OF FORMATION WHICH AUTHORIZED CREATION OF THE CFD AND WHICH SPECIFIES MORE PRECISELY HOW THE SPECIAL TAX IS APPORTIONED, AND HOW THE PROCEEDS OF THE SPECIAL TAX WILL BE USED, FROM THE ASSISTANT SUPERINTENDENT BUSINESS SERVICES, BY CALLING (909) 797-0174. THERE MAY BE A CHARGE FOR THIS DOCUMENT NOT TO EXCEED THE REASONABLE COST OF PROVIDING THE DOCUMENT.

I (WE) ACKNOWLEDGE THAT I (WE) HAVE READ THIS NOTICE AND RECEIVED A COPY OF THIS NOTICE PRIOR TO ENTERING INTO A CONTRACT TO PURCHASE OR DEPOSIT RECEIPT WITH RESPECT TO THE ABOVE REFERENCED PROPERTY. I (WE) UNDERSTAND THAT I (WE) MAY TERMINATE THE CONTRACT TO PURCHASE OR DEPOSIT RECEIPT WITHIN THREE DAYS AFTER RECEIVING THIS NOTICE IN PERSON OR WITHIN FIVE DAYS AFTER IT WAS DEPOSITED IN THE MAIL BY GIVING WRITTEN NOTICE OF THAT TERMINATION TO THE OWNER, SUBDIVIDER, OR AGENT SELLING THE PROPERTY.

 

DATE:                                                                            

    BUYER:                                                                          

 

3


EXHIBIT A

YUCAIPA JOINT UNIFIED SCHOOL DISTRICT,

COMMUNITY FACILITIES DISTRICT NO. 1

DESCRIPTION OF THE PROPERTY

THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF YUCAIPA, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS:

PARCEL 4, AS PER PLAT ATTACHED TO CERTIFICATE OF COMPLIANCE NO. 03-183 A & B, RECORDED JUNE 14, 2004 AS INSTRUMENT NO. 2004-416918 OFFICIAL RECORDS, BEING DESCRIBED THEREIN AS FOLLOWS:

BEING A PORTION OF PARCEL 9 OF PARCEL MAP NO. 13021, IN THE CITY OF YUCAIPA, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 181 OF PARCEL MAPS, PAGES 24 TO 32, INCLUSIVE, RECORDS OF SAID COUNTY DESCRIBED THEREIN AS FOLLOWS:

ALL OF SAID PARCEL 9, EXCEPTING THEREFROM THAT PORTION OF SAID PARCEL 9 DESCRIBED AS FOLLOWS:

BEGINNING AT THE SOUTHWESTERLY TERMINUS OF THAT CERTAIN COURSE IN THE NORTHEASTERLY LINE OF SAID PARCEL 9 SHOWN AS “N 62° 23’ 57 ” E 388,08” ON SAID PARCEL MAP NO. 13021; THENCE ALONG SAID NORTHEASTERLY LINE, NORTH 62° 23’ 57” EAST, 388.08 FEET; THENCE ALONG THE EASTERLY LINE OF SAID PARCEL 9, SOUTH 33° 38’ 42” EAST, 50.62 FEET TO A POINT ON THAT CERTAIN CURVE DESCRIBED AS CONCAVE TO THE NORTHWEST, HAVING A RADIUS OF 340.16 FEET, A CENTRAL ANGLE OF 51° 31’ 31”, AND AN ARC LENGTH OF 305.90 FEET IN THE NORTHWESTERLY LINE OF THAT CERTAIN EASEMENT TO THE SAN BERNARDINO COUNTY FLOOD CONTROL DISTRICT RECORDED JUNE 10, 2004 AS INSTRUMENT NO. 2004-411418 OFFICIAL RECORDS, RECORDS OF SAID COUNTY, A RADIAL LINE THROUGH SAID POINT BEARS SOUTH 34° 14’ 21” EAST; THENCE LEAVING SAID EASTERLY LINE OF SAID PARCEL 9 AND ALONG SAID NORTHWESTERLY LINE OF SAID EASEMENT, SOUTHWESTERLY 41.87 FEET ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 7° 03’ 06”; THENCE NON-TANGENT TO SAID CURVE, SOUTH 58° 12’ 31” WEST 326.72 FEET; THENCE CONTINUING ALONG SAID NORTHWESTERLY LINE, SOUTH 61° 34’ 32” WEST, 27.83 FEET TO A POINT ON THE SOUTHEASTERLY PROLONGATION OF THAT CERTAIN COURSE SHOWN AS “N 26° 04’ 42” WEST, 448.67” IN SAID NORTHEASTERLY LINE OF SAID PARCEL 9; THENCE LEAVING SAID NORTHWESTERLY LINE AND ALONG SAID PROLONGATION, NORTH 26°’04’ 42” WEST, 76.91 FEET TO THE POINT OF BEGINNING.

EXCEPTING THEREFROM ALL OIL, OIL RIGHTS, MINERALS, MINERAL RIGHTS, NATURAL GAS RIGHTS AND OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN, GEOTHERMAL STEAM AND ALL PRODUCTS DERIVED FROM ANY OF THE FOREGOING, THAT MAY BE WITHIN OR UNDER THE PROPERTY, TOGETHER WITH THE PERPETUAL RIGHT OF DRILLING, MINING, EXPLORING AND OPERATING THEREFOR AND STORING IN AND REMOVING THE SAME FROM SAID PROPERTY OR ANY OTHER LAND, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM LANDS OTHER THAN THE PROPERTY, OIL OR GAS WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE SUBSURFACE OF THE PROPERTY, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFTS UNDER AND BENEATH OR BEYOND THE EXTERIOR LIMITS THEREOF AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WELLS OR MINES WITHOUT, HOWEVER, THE RIGHT TO DRILL, MINE, STORE, EXPLORE OR OPERATE THROUGH THE SURFACE OR THE UPPER 500 FEET OF THE SUBSURFACE OF THE PROPERTY BY DEED RECORDED AUGUST 3, 2004 AS INSTRUMENT NO. 2004-555295 OFFICIAL RECORDS.


EXHIBIT B

YUCAIPA JOINT UNIFIED SCHOOL DISTRICT,

COMMUNITY FACILITIES DISTRICT NO. 1

NOTICE OF SPECIAL TAX LIEN

[ See Attachment ]


RECORDED

REQUEST OF

 

WHEN RECORDED, RETURN TO:

 

SECRETARY, BOARD OF EDUCATION

YUCAIPA JOINT UNIFIED SCHOOL DISTRICT

12797 THIRD STREET

YUCAIPA ,CA 92399

   LOGO   

 

RECORDED IN

OFFICIAL RECORDS

 

89 APR-4     AM 10:55

 

SAN BERNARDINO

CO. CALIF.

NOTICE OF SPECIAL TAX LIEN

Pursuant to the requirements of Section 3114.5 of the Streets and Highways Code and Section 53328.1 of the Government Code, the undersigned SECRETARY of the legislative body of the YUCAIPA JOINT UNIFIED SCHOOL DISTRICT, COMMUNITY FACILITIES DISTRICT NO. 1. STATE OF CALIFORNIA, HEREBY GIVES NOTICE that a lien is hereby imposed to secure payment of a special tax which the Board of Education of the Yucaipa Joint Unified School District, Community Facilities District No. 1, Counties of San Bernardino and Riverside, State of California is authorized to annually levy for the following purpose:

To pay for certain public capital facilities, including the payment of principal and interest on bonde, said facilities generally described as follows:

Educational facilities to be constructed to serve students in grades K through 12. generally consisting of the following:

 

  A. Elementary schools to be constructed will also serve as neighborhood activity centers and recreational facilities;

 

  B. Intermediate schools to be constructed will also serve as neighborhood activity centers and recreational facilities;

 

  C. High school facilities to be constructed will also serve as neighborhood activity centers and recreational facilities;

The special tax is authorized to be levied within Community Facilities District No. 1. which has now been officially forced, and the lien of the special tax is a continuing lien which shall secure each annual levy of the special tax and which shall continue in force and effect until the special tax obligation is prepaid, permanently satisfied and cancelled in accordance of special tax is recorded in accordance with Section 53130.5 of the Government Code.

The rate and method of apportionment of the authorized special tax is as shown on the attached, referenced and incorporated Exhibit “A”, and the special tax shall be collected in the same manner as ordinary ad velorem property taxes are collected and shall be subject to the same penalties and the same procedure, sale and lien priority in case of delinquency as is provided for ad valoree taxes. Conditions under which the obligation to pay the special tax pay be prepaid and permanently satisfied and the lien of the special tax cancelled are as follows:

Any special tax may be prepaid and satisfied by the payment of the maximum present value of the special tax obligation.


Notice is further given that upon the recording of this notice in the office of the County Recorder, the obligation to pay the special tax levy shall become a lien upon all non-exempt real property within the District in accordance with Section 3115.5 of the Streets and Highways Code.

The names of the owner(s) of the real property included within this Community Facilities District in San Bernardino County as they appear on the last secured assessment roll as of the date of recording of this Notice and the Assessor’s tax parcel (s) numbers of all parcels or any portion thereof which are included within this Community Facilities District are as set forth attached. Referenced and incorporated Exhibit “B”.

Reference is made to the boundary map of the Community Facilities District recorded at Book 51, Page 65, Document No. Assessment Maps of Assessment and Community Facilities Districts in the office of the County Recorder for the County of San Bernardino, state of California, which map is now the final boundary map of the Community Facilities District.

For further information concerning the current and out lated future tax liability of owners or purchasers of final property subject to this special tax lien. Interested persons should contact the following designated person:

JOHN MALONS, ASSISTANT SUPERINTENDENT

BUSINESS SERVICES

YUCAIPA JOINT UNITED SCHOOL DISTRICT

12797 THIRD STREET

YUCAIPA, CA 92399

TELEPHONE, 17141 797-0174

DATED: March 21, 1989

 

LOGO

SECRETARY BOARD OF EDUCATION

YUCAIPA JOINT UNITED SCHOOL DISTRICT

COMMUNITY FACILITIES DISTRICT NO.1

STATE OF CALIFORNIA


YUCAIPA JOINT UNIFIED SCHOOL DISTRICT

COMMUNITY FACILITIES DISTRICT NO. 1

EXHIBIT “A”

RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX

The Resolution of Intention refers to this Exhibit for an explanation of the rate and apportionment of the special tax so as to allow each landowner or resident within the proposed district to estimate the annual amount that would be required for payment. For particulars as to the rate and method of apportionment, see the following:

PROPERTY CATEGORIES AND MAXIMUM ANNUAL TAX

All taxable property (I, II and III below) within the boundaries of the proposed Community Facilities District shall be subject to annual special taxes upon the issuance of a building permit for a residential dwelling unit, said taxing categories and maximum annual tax rates being as follows:

 

  PROPERTY CATEGORIES   

MAXIMUM ANNUAL TAX

FISCAL YEAR 1988-89

I.   EXISTING RESIDENTIAL DWELLING UNIT    Not to exceed $40.00 per year for five years
II.   FUTURE RESIDENTIAL DWELLING UNIT    TAX A: Not to exceed $200.00 per year, not to exceed 25 years
     TAX B: Single payment of $1.53 per square foot, due and payable upon the issuance of a building permit.
III.   FUTURE COMMERCIAL & INDUSTRIAL DEVELOPMENT    TAX C: Single payment of $0.25 per square foot of commercial and/or industrial development, due and payable upon the issuance of a building permit.
IV.   EXEMPT PROPERTY    All publicly-owned property, mobilehome parke and existing commercial and industrial property.
V.   TAX DEFERRED PROPERTY    Any property subject to an annual qualifying application and certification for a senior citizen.


ANNUAL TAX INCREASE

The above maximum special taxes for FUTURE RESIDENTIAL, COMMERCIAL AND INDUSTRIAL UNITS are applicable for fiscal year 1988-89, and are subject to annual increases to reflect increases in the Building Cost Index of the Engineering News-Record , Los Angeles County, effective July 1 of any fiscal year. Once a building permit has been issued, no further tax increases are applicable, and no escalation is authorized for EXISTING RESIDENTIAL DWELLING UNITS.

DEFINITIONS

“Existing Residential Dwelling Unit”: Any residential dwelling unit for which a building permit has been issued prior to the conclusion of the election for the formation of this Community Facilities District.

“Future Residential Dwelling Unit”: Any residential dwelling unit for which a building permit is issued following the date of the election for the formation of this Community Facilities District.

“Dwelling Unit”:  Any residential living unit, including but not limited to, a house, condominium, apartment unit, individual mobile home, townhouse, and/or other habitable unit with food preparation and bathroom Facilities.

“Future Commercial and Industrial Development”: Any commercial and industrial, Property for which a building permit is issued following the date of the election and the square footage is based upon the developable space as set forth in the building permit. Commercial and Industrial Development shall include all property in any commercial and/or industrial use as defined and set forth in the respective laws and Codes of the County of San Bernardino and/or Riverside. Including any utility property.

“Except Property”: All publicly owned property, existing commercial and industrial property, and mobilehouse parks.

“Tax Deferred Property”:   Certified senior citizen residence. Taxes for qualified senior citizens will annually be deferred upon annual applications and certification being made.

“Taxable Property”:  Any Existing Residential Dwelling Unit, Future Residential Dwelling Unit and Future Commercial & Industrial Development.


EXHIBIT H

ASSIGNMENT AND BILL OF SALE AGREEMENTS

[ATTACHED]


Exhibit H-1

Westpark Assignment and Bill of Sale Agreement

[Attached]


ASSIGNMENT AND BILL OF SALE

(Westpark)

THIS ASSIGNMENT AND BILL OF SALE (“Assignment and Bill of Sale”) is made as of the 28 th day of June, 2012 (“Effective Date”), by and between COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Seller”), and WILLIAM LYON HOMES, INC., a California corporation (“Buyer”), with reference to the following facts:

RECITALS

A. Seller and Buyer have entered into that certain Purchase and Sale Agreement and Joint Escrow Instructions dated as of June 28, 2012 (the “Purchase Agreement”), respecting the sale of, among other things, that certain portion of the Real Property commonly known as “Westpark” and described with more specificity in “Exhibit A” to the Purchase Agreement (the “Westpark Property”).

B. Under the Purchase Agreement, Seller is obligated to sell and convey to Buyer, among other things, all of Seller’s right, title and interest in and to the following: (i) all easements, rights of way, mineral rights, oil and gas rights, water, water rights, air rights, development rights and privileges appurtenant to the Land and/or Improvements and all other rights and interests appurtenant to the Land and/or Improvements, (ii) all tangible personal property located on or used in connection with the Westpark Property, including, without limitation, design concepts, guidelines and drawings, architectural plans and specifications, engineering studies, soils reports and cost data associated therewith, (iii) all rights, claims or other actions which Seller may have against any third party with respect to the Westpark Property and/or the assets transferred hereby (including all warranties, guaranties, indemnities and other similar rights relating to the Westpark Property and/or the assets transferred hereby), (iv) all unused fees, charges, contributions, credits, refunds or reimbursements, or rights to any of the foregoing, of any nature from the City of Las Vegas or any other Governmental Authority or private entity that may be applicable to or usable in lieu of any fees, assessments or other financial obligations paid or payable to a Governmental Authority or private entity for public or private facilities, parks or other improvements or amenities of any nature related to or concerning the Westpark Property, and (v) all Entitlements related to or concerning the Westpark Property (items (i) through (v) collectively, “Assigned Property”); provided, however, that the term “Assigned Property” shall specifically exclude: (A) all rights and remedies retained by Seller (and not assigned to Buyer) pursuant to Paragraph 15 (a) of the Purchase Agreement, (B) all rights and remedies under the contracts and agreements relating to the Westpark Property which are not otherwise being assigned to Buyer pursuant to that certain Assignment and Assumption Agreement—Contracts and Agreements of even date herewith and (C) any rights, claims or other actions which the Seller may have against any third party as described in (iii) above, to the extent they are rights, claims or actions against Buyer or any of Buyer’s Representatives.

C. Unless otherwise defined herein, all initially-capitalized terms used in this Assignment and Bill of Sale shall have the same meanings as ascribed to such terms in the Purchase Agreement.


AGREEMENT

NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, Seller and Buyer agree as follows:

1. Transfer and Assignment . Seller hereby transfers, assigns, conveys and delivers to Buyer all of Seller’s right, title and interest in and to the Assigned Property, and Buyer hereby accepts such transfer, assignment, conveyance and delivery.

2. Representations and Warranties . Seller hereby represents and warrants to Buyer that Seller has not previously assigned any of its right, title and/or interest in and to the Assigned Property (or any portion thereof).

3. Further Assurances . Seller and Buyer each agree to do such further acts and things and to execute and deliver such additional agreements and instruments as may reasonably be required to consummate, evidence or confirm the assignments, assumptions and agreements contained herein.

4. Governing Law . The Laws of the State of California shall govern the validity, enforcement, and interpretation of this Assignment and Bill of Sale, irrespective of any other choice of law rules.

5. Attorneys’ Fees . Should any dispute arise between the parties hereto or their legal representatives, successors or assigns concerning any provision of this Assignment or the rights and duties of any person in relation thereto, the party prevailing in such dispute shall be entitled, in addition to such other relief that may be granted, to receive from the other party all costs and expenses, including reasonable attorneys’ fees, incurred by the prevailing party in connection with such dispute.

6. Entire Agreement; Amendment . This Assignment and Bill of Sale, together with the other written agreements referred to herein, is the parties’ complete and final expression of their agreement with respect to the subject matter hereof, and is intended as the complete and exclusive statement of the terms of the agreement between the parties. As such, this Assignment and Bill of Sale supersedes any prior understandings between the parties, whether oral or written, with respect the subject matter hereof; provided, however, that this Assignment and Bill of Sale is executed and delivered in furtherance of the Purchase Agreement, and is subject to the representations, warranties, covenants, agreements, and other provisions thereof. This Assignment and Bill of Sale may not be modified or amended except by a writing executed by Seller and Buyer. No waiver by any party of a Default by the other party shall be construed or held to be a waiver of any succeeding or preceding Default. No waiver of any Default by a party shall be implied from an omission by such party to take any action on account of such Default if such Default persists or is repeated, and no express waiver shall affect a Default other than as specified in such waiver.

7. Successors and Assigns . This Assignment and Bill of Sale shall be be binding upon and inure to the benefit of the parties hereto and their respective successors and assigns.

 

2


8. Unenforceable Provisions . In the event that any provision of this Assignment and Bill of Sale shall be unenforceable or inoperative as a matter of law, the remaining provisions shall remain in full force and effect.

9. Counterparts . This Assignment and Bill of Sale may be executed in several counterparts, each of which shall be fully effective as an original and all of which together shall constitute one and the same instrument. Original signatures or signatures transmitted by facsimile machine, photographic copy or reproduction in a digital medium shall be treated as originals.

[Signature Page Follows]

 

3


IN WITNESS WHEREOF, Buyer and Seller have executed this Assignment and Bill of Sale as of the Effective Date.

 

BUYER:

 

COLFIN WLH LAND ACQUISITIONS, LLC

a Delaware limited liability company

By:

  /s/ Mark M. Hedstrom

Name:

  Mark M. Hedstrom

Its:

  Vice President

SELLER:

 

WILLIAM LYON HOMES, INC.

a California corporation

By:

  /s/ Richard S. Robinson

Name:

  Richard S. Robinson

Its:

  Senior Vice President

By:

  /s/ Colin T. Severn

Name:

  Colin T. Severn

Its:

 

Vice President

Chief Financial Officer

[Signature Page for Assignment and Bill of Sale]


Exhibit H-2

Mesa Canyon Assignment and Bill of Sale Agreement

[Attached]


ASSIGNMENT AND BILL OF SALE

(Mesa Canyon)

THIS ASSIGNMENT AND BILL OF SALE (“Assignment and Bill of Sale”) is made as of the 28 th day of June, 2012 (“Effective Date”), by and between COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Seller”), and WILLIAM LYON HOMES, INC., a California corporation (“Buyer”), with reference to the following facts:

RECITALS

A. Seller and Buyer have entered into that certain Purchase and Sale Agreement and Joint Escrow Instructions dated as of June 28, 2012 (the “Purchase Agreement”), respecting the sale of, among other things, that certain portion of the Real Property commonly known as “Mesa Canyon” and described with more specificity in “Exhibit A” to the Purchase Agreement (the “Mesa Canyon Property”).

B. Under the Purchase Agreement, Seller is obligated to sell and convey to Buyer, among other things, all of Seller’s right, title and interest in and to the following: (i) all easements, rights of way, mineral rights, oil and gas rights, water, water rights, air rights, development rights and privileges appurtenant to the Land and/or Improvements and all other rights and interests appurtenant to the Land and/or Improvements, (ii) all tangible personal property located on or used in connection with the Mesa Canyon Property, including, without limitation, design concepts, guidelines and drawings, architectural plans and specifications, engineering studies, soils reports and cost data associated therewith, (iii) all rights, claims or other actions which Seller may have against any third party with respect to the Mesa Canyon Property and/or the assets transferred hereby (including all warranties, guaranties, indemnities and other similar rights relating to the Mesa Canyon Property and/or the assets transferred hereby), (iv) all unused fees, charges, contributions, credits, refunds or reimbursements, or rights to any of the foregoing, of any nature from the City of Las Vegas or any other Governmental Authority or private entity that may be applicable to or usable in lieu of any fees, assessments or other financial obligations paid or payable to a Governmental Authority or private entity for public or private facilities, parks or other improvements or amenities of any nature related to or concerning the Mesa Canyon Property, and (v) all Entitlements related to or concerning the Mesa Canyon Property (items (i) through (v) collectively, “Assigned Property”); provided, however, that the term “Assigned Property” shall specifically exclude: (A) all rights and remedies retained by Seller (and not assigned to Buyer) pursuant to Paragraph 15(a) of the Purchase Agreement, (B) all rights and remedies under the contracts and agreements relating to the Mesa Canyon Property which are not otherwise being assigned to Buyer pursuant to that certain Assignment and Assumption Agreement—Contracts and Agreements of even date herewith and (C) any rights, claims or other actions which the Seller may have against any third party as described in (iii) above, to the extent they are rights, claims or actions against Buyer or any of Buyer’s Representatives.

C. Unless otherwise defined herein, all initially-capitalized terms used in this Assignment and Bill of Sale shall have the same meanings as ascribed to such terms in the Purchase Agreement.


AGREEMENT

NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, Seller and Buyer agree as follows:

1. Transfer and Assignment . Seller hereby transfers, assigns, conveys and delivers to Buyer all of Seller’s right, title and interest in and to the Assigned Property, and Buyer hereby accepts such transfer, assignment, conveyance and delivery.

2. Representations and Warranties . Seller hereby represents and warrants to Buyer that Seller has not previously assigned any of its right, title and/or interest in and to the Assigned Property (or any portion thereof).

3. Further Assurances . Seller and Buyer each agree to do such further acts and things and to execute and deliver such additional agreements and instruments as may reasonably be required to consummate, evidence or confirm the assignments, assumptions and agreements contained herein.

4. Governing Law . The Laws of the State of California shall govern the validity, enforcement, and interpretation of this Assignment and Bill of Sale, irrespective of any other choice of law rules.

5. Attorneys’ Fees . Should any dispute arise between the parties hereto or their legal representatives, successors or assigns concerning any provision of this Assignment or the rights and duties of any person in relation thereto, the party prevailing in such dispute shall be entitled, in addition to such other relief that may be granted, to receive from the other party all costs and expenses, including reasonable attorneys’ fees, incurred by the prevailing party in connection with such dispute.

6. Entire Agreement; Amendment . This Assignment and Bill of Sale, together with the other written agreements referred to herein, is the parties’ complete and final expression of their agreement with respect to the subject matter hereof, and is intended as the complete and exclusive statement of the terms of the agreement between the parties. As such, this Assignment and Bill of Sale supersedes any prior understandings between the parties, whether oral or written, with respect the subject matter hereof; provided, however, that this Assignment and Bill of Sale is executed and delivered in furtherance of the Purchase Agreement, and is subject to the representations, warranties, covenants, agreements, and other provisions thereof. This Assignment and Bill of Sale may not be modified or amended except by a writing executed by Seller and Buyer. No waiver by any party of a Default by the other party shall be construed or held to be a waiver of any succeeding or preceding Default. No waiver of any Default by a party shall be implied from an omission by such party to take any action on account of such Default if such Default persists or is repeated, and no express waiver shall affect a Default other than as specified in such waiver.

7. Successors and Assigns . This Assignment and Bill of Sale shall be binding upon and inure to the benefit of the parties hereto and their respective successors and assigns.

8. Unenforceable Provisions . In the event that any provision of this Assignment and Bill of Sale shall be unenforceable or inoperative as a matter of law, the remaining provisions shall remain in full force and effect.

 

2


9. Counterparts . This Assignment and Bill of Sale may be executed in several counterparts, each of which shall be fully effective as an original and all of which together shall constitute one and the same instrument. Original signatures or signatures transmitted by facsimile machine, photographic copy or reproduction in a digital medium shall be treated as originals.

[Signature Page Follows]

 

3


IN WITNESS WHEREOF, Buyer and Seller have executed this Assignment and Bill of Sale as of the Effective Date.

 

BUYER:

 

COLFIN WLH LAND ACQUISITIONS, LLC

a Delaware limited liability company

By:

  /s/ Mark M. Hedstrom

Name:

  Mark M. Hedstrom

Its:

  Vice President

SELLER:

 

WILLIAM LYON HOMES, INC.

a California corporation

By:   /s/ Richard S. Robinson
Name:   Richard S. Robinson
Its:   Senior Vice President
By:   /s/ Colin T. Severn
Name:   Colin T. Severn
Its:  

Vice President

Chief Financial Officer

[Signature Page for Assignment and Bill of Sale]


Exhibit H-3

Tierra Este Assignment and Bill of Sale Agreement

[Attached]


ASSIGNMENT AND BILL OF SALE

(Tierra Este)

THIS ASSIGNMENT AND BILL OF SALE (“Assignment and Bill of Sale”) is made as of the 28 th day of June, 2012 (“Effective Date”), by and between COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Seller”), and WILLIAM LYON HOMES, INC., a California corporation (“Buyer”), with reference to the following facts:

RECITALS

A. Seller and Buyer have entered into that certain Purchase and Sale Agreement and Joint Escrow Instructions dated as of June 28, 2012 (the “Purchase Agreement”), respecting the sale of, among other things, that certain portion of the Real Property commonly known as “Tierra Este” and described with more specificity in “Exhibit A” to the Purchase Agreement (the “Tierra Este Property”).

B. Under the Purchase Agreement, Seller is obligated to sell and convey to Buyer, among other things, all of Seller’s right, title and interest in and to the following: (i) all easements, rights of way, mineral rights, oil and gas rights, water, water rights, air rights, development rights and privileges appurtenant to the Land and/or Improvements and all other rights and interests appurtenant to the Land and/or Improvements, (ii) all tangible personal property located on or used in connection with the Tierra Este Property, including, without limitation, design concepts, guidelines and drawings, architectural plans and specifications, engineering studies, soils reports and cost data associated therewith, (iii) all rights, claims or other actions which Seller may have against any third party with respect to the Tierra Este Property and/or the assets transferred hereby (including all warranties, guaranties, indemnities and other similar rights relating to the Tierra Este Property and/or the assets transferred hereby), (iv) all unused fees, charges, contributions, credits, refunds or reimbursements, or rights to any of the foregoing, of any nature from the City of North Las Vegas or any other Governmental Authority or private entity that may be applicable to or usable in lieu of any fees, assessments or other financial obligations paid or payable to a Governmental Authority or private entity for public or private facilities, parks or other improvements or amenities of any nature related to or concerning the Tierra Este Property, and (v) all Entitlements related to or concerning the Tierra Este Property (items (i) through (v) collectively, “Assigned Property”); provided, however, that the term “Assigned Property” shall specifically exclude: (A) all rights and remedies retained by Seller (and not assigned to Buyer) pursuant to Paragraph 15(a) of the Purchase Agreement, (B) all rights and remedies under the contracts and agreements relating to the Tierra Este Property which are not otherwise being assigned to Buyer pursuant to that certain Assignment and Assumption Agreement—Contracts and Agreements of even date herewith, and (C) any rights, claims or other actions which the Seller may have against any third party as described in (iii) above, to the extent they are rights, claims or actions against Buyer or any of Buyer’s Representatives.

C. Unless otherwise defined herein, all initially-capitalized terms used in this Assignment and Bill of Sale shall have the same meanings as ascribed to such terms in the Purchase Agreement.


AGREEMENT

NOW, THEREFORE , for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, Seller and Buyer agree as follows:

1. Transfer and Assignment . Seller hereby transfers, assigns, conveys and delivers to Buyer all of Seller’s right, title and interest in and to the Assigned Property, and Buyer hereby accepts such transfer, assignment, conveyance and delivery.

2. Representations and Warranties . Seller hereby represents and warrants to Buyer that Seller has not previously assigned any of its right, title and/or interest in and to the Assigned Property (or any portion thereof).

3. Further Assurances . Seller and Buyer each agree to do such further acts and things and to execute and deliver such additional agreements and instruments as may reasonably be required to consummate, evidence or confirm the assignments, assumptions and agreements contained herein.

4. Governing Law . The Laws of the State of California shall govern the validity, enforcement, and interpretation of this Assignment and Bill of Sale, irrespective of any other choice of law rules.

5. Attorneys’ Fees . Should any dispute arise between the parties hereto or their legal representatives, successors or assigns concerning any provision of this Assignment or the rights and duties of any person in relation thereto, the party prevailing in such dispute shall be entitled, in addition to such other relief that may be granted, to receive from the other party all costs and expenses, including reasonable attorneys’ fees, incurred by the prevailing party in connection with such dispute.

6. Entire Agreement; Amendment . This Assignment and Bill of Sale, together with the other written agreements referred to herein, is the parties’ complete and final expression of their agreement with respect to the subject matter hereof, and is intended as the complete and exclusive statement of the terms of the agreement between the parties. As such, this Assignment and Bill of Sale supersedes any prior understandings between the parties, whether oral or written, with respect the subject matter hereof; provided, however, that this Assignment and Bill of Sale is executed and delivered in furtherance of the Purchase Agreement, and is subject to the representations, warranties, covenants, agreements, and other provisions thereof. This Assignment and Bill of Sale may not be modified or amended except by a writing executed by Seller and Buyer. No waiver by any party of a Default by the other party shall be construed or held to be a waiver of any succeeding or preceding Default. No waiver of any Default by a party shall be implied from an omission by such party to take any action on account of such Default if such Default persists or is repeated, and no express waiver shall affect a Default other than as specified in such waiver.

7. Successors and Assigns . This Assignment and Bill of Sale shall be be binding upon and inure to the benefit of the parties hereto and their respective successors and assigns.

8. Unenforceable Provisions . In the event that any provision of this Assignment and Bill of Sale shall be unenforceable or inoperative as a matter of law, the remaining provisions shall remain in full force and effect.

 

2


9. Counterparts . This Assignment and Bill of Sale may be executed in several counterparts, each of which shall be fully effective as an original and all of which together shall constitute one and the same instrument. Original signatures or signatures transmitted by facsimile machine, photographic copy or reproduction in a digital medium shall be treated as originals.

[Signature Page Follows]

 

3


IN WITNESS WHEREOF, Buyer and Seller have executed this Assignment and Bill of Sale as of the Effective Date.

 

BUYER:

 

COLFIN WLH LAND ACQUISITIONS, LLC

a Delaware limited liability company

By:

  /s/ Mark M. Hedstrom

Name:

  Mark M. Hedstrom

Its:

  Vice President

SELLER:

 

WILLIAM LYON HOMES, INC.

a California corporation

By:

  /s/ Richard S. Robinson

Name:

  Richard S. Robinson

Its:

  Senior Vice President

By:

  /s/ Colin T. Severn

Name:

  Colin T. Severn

Its:

 

Vice President

Chief Financial Officer

[Signature Page for Assignment and Bill of Sale]


Exhibit H-4

Lyon Estates Assignment and Bill of Sale Agreement

[Attached]


ASSIGNMENT AND BILL OF SALE

(Lyon Estates)

THIS ASSIGNMENT AND BILL OF SALE (“Assignment and Bill of Sale”) is made as of the 28 th day of June, 2012 (“Effective Date”), by and between COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Seller”), and WILLIAM LYON HOMES, INC., a California corporation (“Buyer”), with reference to the following facts:

RECITALS

A. Seller and Buyer have entered into that certain Purchase and Sale Agreement and Joint Escrow Instructions dated as of June 28, 2012 (the “Purchase Agreement”), respecting the sale of, among other things, that certain portion of the Real Property commonly known as “Lyon Estates” and described with more specificity in “Exhibit A” to the Purchase Agreement (the “Lyon Estates Property”).

B. Under the Purchase Agreement, Seller is obligated to sell and convey to Buyer, among other things, all of Seller’s right, title and interest in and to the following: (i) all easements, rights of way, mineral rights, oil and gas rights, water, water rights, air rights, development rights and privileges appurtenant to the Land and/or Improvements and all other rights and interests appurtenant to the Land and/or Improvements, (ii) all tangible personal property located on or used in connection with the Lyon Estates Property, including, without limitation, design concepts, guidelines and drawings, architectural plans and specifications, engineering studies, soils reports and cost data associated therewith, (iii) all rights, claims or other actions which Seller may have against any third party with respect to the Lyon Estates Property and/or the assets transferred hereby (including all warranties, guaranties, indemnities and other similar rights relating to the Lyon Estates Property and/or the assets transferred hereby), (iv) all unused fees, charges, contributions, credits, refunds or reimbursements, or rights to any of the foregoing, of any nature from the City of Las Vegas or any other Governmental Authority or private entity that may be applicable to or usable in lieu of any fees, assessments or other financial obligations paid or payable to a Governmental Authority or private entity for public or private facilities, parks or other improvements or amenities of any nature related to or concerning the Lyon Estates Property, and (v) all Entitlements related to or concerning the Lyon Estates Property (items (i) through (v) collectively, “Assigned Property”); provided, however, that the term “Assigned Property” shall specifically exclude: (A) all rights and remedies retained by Seller (and not assigned to Buyer) pursuant to Paragraph 15(a) of the Purchase Agreement, (B) all rights and remedies under the contracts and agreements relating to the Lyon Estates Property which are not otherwise being assigned to Buyer pursuant to that certain Assignment and Assumption Agreement—Contracts and Agreements of even date herewith and (C) any rights, claims or other actions which the Seller may have against any third party as described in (iii) above, to the extent they are rights, claims or actions against Buyer or any of Buyer’s Representatives.

C. Unless otherwise defined herein, all initially-capitalized terms used in this Assignment and Bill of Sale shall have the same meanings as ascribed to such terms in the Purchase Agreement.


AGREEMENT

NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, Seller and Buyer agree as follows:

1. Transfer and Assignment . Seller hereby transfers, assigns, conveys and delivers to Buyer all of Seller’s right, title and interest in and to the Assigned Property, and Buyer hereby accepts such transfer, assignment, conveyance and delivery.

2. Representations and Warranties . Seller hereby represents and warrants to Buyer that Seller has not previously assigned any of its right, title and/or interest in and to the Assigned Property (or any portion thereof).

3. Further Assurances . Seller and Buyer each agree to do such further acts and things and to execute and deliver such additional agreements and instruments as may reasonably be required to consummate, evidence or confirm the assignments, assumptions and agreements contained herein.

4. Governing Law . The Laws of the State of California shall govern the validity, enforcement, and interpretation of this Assignment and Bill of Sale, irrespective of any other choice of law rules.

5. Attorneys’ Fees . Should any dispute arise between the parties hereto or their legal representatives, successors or assigns concerning any provision of this Assignment or the rights and duties of any person in relation thereto, the party prevailing in such dispute shall be entitled, in addition to such other relief that may be granted, to receive from the other party all costs and expenses, including reasonable attorneys’ fees, incurred by the prevailing party in connection with such dispute.

6. Entire Agreement; Amendment . This Assignment and Bill of Sale, together with the other written agreements referred to herein, is the parties’ complete and final expression of their agreement with respect to the subject matter hereof, and is intended as the complete and exclusive statement of the terms of the agreement between the parties. As such, this Assignment and Bill of Sale supersedes any prior understandings between the parties, whether oral or written, with respect the subject matter hereof; provided, however, that this Assignment and Bill of Sale is executed and delivered in furtherance of the Purchase Agreement, and is subject to the representations, warranties, covenants, agreements, and other provisions thereof. This Assignment and Bill of Sale may not be modified or amended except by a writing executed by Seller and Buyer. No waiver by any party of a Default by the other party shall be construed or held to be a waiver of any succeeding or preceding Default. No waiver of any Default by a party shall be implied from an omission by such party to take any action on account of such Default if such Default persists or is repeated, and no express waiver shall affect a Default other than as specified in such waiver.

7. Successors and Assigns . This Assignment and Bill of Sale shall be be binding upon and inure to the benefit of the parties hereto and their respective successors and assigns.

8. Unenforceable Provisions . In the event that any provision of this Assignment and Bill of Sale shall be unenforceable or inoperative as a matter of law, the remaining provisions shall remain in full force and effect.

 

2


9. Counterparts . This Assignment and Bill of Sale may be executed in several counterparts, each of which shall be fully effective as an original and all of which together shall constitute one and the same instrument. Original signatures or signatures transmitted by facsimile machine, photographic copy or reproduction in a digital medium shall be treated as originals.

[Signature Page Follows]

 

3


IN WITNESS WHEREOF, Buyer and Seller have executed this Assignment and Bill of Sale as of the Effective Date.

 

BUYER:

 

COLFIN WLH LAND ACQUISITIONS, LLC

a Delaware limited liability company

By:

  /s/ Mark M. Hedstrom

Name:

  Mark M. Hedstrom

Its:

  Vice President

SELLER:

 

WILLIAM LYON HOMES, INC.

a California corporation

By:

  /s/ Richard S. Robinson

Name:

  Richard S. Robinson

Its:

  Senior Vice President

By:

  /s/ Colin T. Severn

Name:

  Colin T. Severn

Its:

 

Vice President

Chief Financial Officer

[Signature Page for Assignment and Bill of Sale]


Exhibit H-5

Coldwater Ranch Assignment and Bill of Sale Agreement

[Attached]


ASSIGNMENT AND BILL OF SALE

(Coldwater Ranch)

THIS ASSIGNMENT AND BILL OF SALE (“Assignment and Bill of Sale”) is made as of the 28 th day of June, 2012 (“Effective Date”), by and between COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Seller”), and WILLIAM LYON HOMES, INC., a California corporation (“Buyer”), with reference to the following facts:

RECITALS

A. Seller and Buyer have entered into that certain Purchase and Sale Agreement and Joint Escrow Instructions dated as of June 28, 2012 (the “Purchase Agreement”), respecting the sale of, among other things, that certain portion of the Real Property commonly known as “Coldwater Ranch” and described with more specificity in “Exhibit A” to the Purchase Agreement (the “Coldwater Property”).

B. Under the Purchase Agreement, Seller is obligated to sell and convey to Buyer, among other things, all of Seller’s right, title and interest in and to the following: (i) all easements, rights of way, mineral rights, oil and gas rights, water, water rights, air rights, development rights and privileges appurtenant to the Land and/or Improvements and all other rights and interests appurtenant to the Land and/or Improvements, (ii) all tangible personal property located on or used in connection with the Coldwater Property, including, without limitation, design concepts, guidelines and drawings, architectural plans and specifications, engineering studies, soils reports and cost data associated therewith, (iii) all rights, claims or other actions which Seller may have against any third party with respect to the Coldwater Property and/or the assets transferred hereby (including all warranties, guaranties, indemnities and other similar rights relating to the Coldwater Property and/or the assets transferred hereby), (iv) all unused fees, charges, contributions, credits, refunds or reimbursements, or rights to any of the foregoing, of any nature from the City of Surprise or any other Governmental Authority or private entity that may be applicable to or usable in lieu of any fees, assessments or other financial obligations paid or payable to a Governmental Authority or private entity for public or private facilities, parks or other improvements or amenities of any nature related to or concerning the Coldwater Property, and (v) all Entitlements related to or concerning the Coldwater Property (items (i) through (v) collectively, “Assigned Property”); provided, however, that the term “Assigned Property” shall specifically exclude: (A) all rights and remedies retained by Seller (and not assigned to Buyer) pursuant to Paragraph 15(a) of the Purchase Agreement, (B) all rights and remedies under the contracts and agreements relating to the Coldwater Property which are not otherwise being assigned to Buyer pursuant to that certain Assignment and Assumption Agreement—Contracts and Agreements of even date herewith and (C) any rights, claims or other actions which the Seller may have against any third party as described in (iii) above, to the extent they are rights, claims or actions against Buyer or any of Buyer’s Representatives.

C. Unless otherwise defined herein, all initially-capitalized terms used in this Assignment and Bill of Sale shall have the same meanings as ascribed to such terms in the Purchase Agreement.


AGREEMENT

NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, Seller and Buyer agree as follows:

1. Transfer and Assignment . Seller hereby transfers, assigns, conveys and delivers to Buyer all of Seller’s right, title and interest in and to the Assigned Property, and Buyer hereby accepts such transfer, assignment, conveyance and delivery.

2. Representations and Warranties . Seller hereby represents and warrants to Buyer that Seller has not previously assigned any of its right, title and/or interest in and to the Assigned Property (or any portion thereof).

3. Further Assurances . Seller and Buyer each agree to do such further acts and things and to execute and deliver such additional agreements and instruments as may reasonably be required to consummate, evidence or confirm the assignments, assumptions and agreements contained herein.

4. Governing Law . The Laws of the State of California shall govern the validity, enforcement, and interpretation of this Assignment and Bill of Sale, irrespective of any other choice of law rules.

5. Attorneys’ Fees . Should any dispute arise between the parties hereto or their legal representatives, successors or assigns concerning any provision of this Assignment or the rights and duties of any person in relation thereto, the party prevailing in such dispute shall be entitled, in addition to such other relief that may be granted, to receive from the other party all costs and expenses, including reasonable attorneys’ fees, incurred by the prevailing party in connection with such dispute.

6. Entire Agreement: Amendment . This Assignment and Bill of Sale, together with the other written agreements referred to herein, is the parties’ complete and final expression of their agreement with respect to the subject matter hereof, and is intended as the complete and exclusive statement of the terms of the agreement between the parties. As such, this Assignment and Bill of Sale supersedes any prior understandings between the parties, whether oral or written, with respect the subject matter hereof; provided, however, that this Assignment and Bill of Sale is executed and delivered in furtherance of the Purchase Agreement, and is subject to the representations, warranties, covenants, agreements, and other provisions thereof. This Assignment and Bill of Sale may not be modified or amended except by a writing executed by Seller and Buyer. No waiver by any party of a Default by the other party shall be construed or held to be a waiver of any succeeding or preceding Default. No waiver of any Default by a party shall be implied from an omission by such party to take any action on account of such Default if such Default persists or is repeated, and no express waiver shall affect a Default other than as specified in such waiver.

7. Successors and Assigns . This Assignment and Bill of Sale shall be be binding upon and inure to the benefit of the parties hereto and their respective successors and assigns.

8. Unenforceable Provisions . In the event that any provision of this Assignment and Bill of Sale shall be unenforceable or inoperative as a matter of law, the remaining provisions shall remain in full force and effect.

 

2


9. Counterparts . This Assignment and Bill of Sale may be executed in several counterparts, each of which shall be fully effective as an original and all of which together shall constitute one and the same instrument. Original signatures or signatures transmitted by facsimile machine, photographic copy or reproduction in a digital medium shall be treated as originals.

[Signature Page Follows]

 

3


IN WITNESS WHEREOF , Buyer and Seller have executed this Assignment and Bill of Sale as of the Effective Date.

 

BUYER:

 

COLFIN WLH LAND ACQUISITIONS, LLC

a Delaware limited liability company

By:

  /s/ Mark M. Hedstrom

Name:

  Mark M. Hedstrom

Its:

  Vice President

SELLER:

 

WILLIAM LYON HOMES, INC.

a California corporation

By:   /s/ Richard S. Robinson
Name:   Richard S. Robinson
Its:   Senior Vice President
By:   /s/ Colin T. Severn
Name:   Colin T. Severn
Its:  

Vice President

Chief Financial Officer

[Signature Page for Assignment and Bill of Sale]


Exhibit H-6

Promenade Assignment and Bill of Sale Agreement

[Attached]


ASSIGNMENT AND BILL OF SALE

(Promenade)

THIS ASSIGNMENT AND BILL OF SALE (“Assignment and Bill of Sale”) is made as of the 28 th day of June, 2012 (“Effective Date”), by and between COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Seller”), and WILLIAM LYON HOMES, INC., a California corporation (“Buyer”), with reference to the following facts:

RECITALS

A. Seller and Buyer have entered into that certain Purchase and Sale Agreement and Joint Escrow Instructions dated as of June 28, 2012 (the “Purchase Agreement”), respecting the sale of, among other things, that certain portion of the Real Property commonly known as “Promenade” and described with more specificity in “Exhibit A” to the Purchase Agreement (the “Promenade Property”).

B. Under the Purchase Agreement, Seller is obligated to sell and convey to Buyer, among other things, all of Seller’s right, title and interest in and to the following: (i) all easements, rights of way, mineral rights, oil and gas rights, water, water rights, air rights, development rights and privileges appurtenant to the Land and/or Improvements and all other rights and interests appurtenant to the Land and/or Improvements, (ii) all tangible personal property located on or used in connection with the Promenade Property, including, without limitation, design concepts, guidelines and drawings, architectural plans and specifications, engineering studies, soils reports and cost data associated therewith, (iii) all rights, claims or other actions which Seller may have against any third party with respect to the Promenade Property and/or the assets transferred hereby (including all warranties, guaranties, indemnities and other similar rights relating to the Promenade Property and/or the assets transferred hereby), (iv) all unused fees, charges, contributions, credits, refunds or reimbursements, or rights to any of the foregoing, of any nature from the City of San Diego or any other Governmental Authority or private entity that may be applicable to or usable in lieu of any fees, assessments or other financial obligations paid or payable to a Governmental Authority or private entity for public or private facilities, parks or other improvements or amenities of any nature related to or concerning the Promenade Property, and (v) all Entitlements related to or concerning the Promenade Property (items (i) through (v) collectively, “Assigned Property”) ; provided, however, that the term “Assigned Property” shall specifically exclude: (A) all rights and remedies retained by Seller (and not assigned to Buyer) pursuant to Paragraph 15(a) of the Purchase Agreement, (B) all rights and remedies under the contracts and agreements relating to the Promenade Property which are not otherwise being assigned to Buyer pursuant to that certain Assignment and Assumption Agreement—Contracts and Agreements of even date herewith and (C) any rights, claims or other actions which the Seller may have against any third party as described in (iii) above, to the extent they are rights, claims or actions against Buyer or any of Buyer’s Representatives.

C. Unless otherwise defined herein, all initially-capitalized terms used in this Assignment and Bill of Sale shall have the same meanings as ascribed to such terms in the Purchase Agreement.


AGREEMENT

NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, Seller and Buyer agree as follows:

1. Transfer and Assignment . Seller hereby transfers, assigns, conveys and delivers to Buyer all of Seller’s right, title and interest in and to the Assigned Property, and Buyer hereby accepts such transfer, assignment, conveyance and delivery.

2. Representations and Warranties . Seller hereby represents and warrants to Buyer that Seller has not previously assigned any of its right, title and/or interest in and to the Assigned Property (or any portion thereof).

3. Further Assurances . Seller and Buyer each agree to do such further acts and things and to execute and deliver such additional agreements and instruments as may reasonably be required to consummate, evidence or confirm the assignments, assumptions and agreements contained herein.

4. Governing Law . The Laws of the State of California shall govern the validity, enforcement, and interpretation of this Assignment and Bill of Sale, irrespective of any other choice of law rules.

5. Attorneys’ Fees . Should any dispute arise between the parties hereto or their legal representatives, successors or assigns concerning any provision of this Assignment or the rights and duties of any person in relation thereto, the party prevailing in such dispute shall be entitled, in addition to such other relief that may be granted, to receive from the other party all costs and expenses, including reasonable attorneys’ fees, incurred by the prevailing party in connection with such dispute.

6. Entire Agreement; Amendment . This Assignment and Bill of Sale, together with the other written agreements referred to herein, is the parties’ complete and final expression of their agreement with respect to the subject matter hereof, and is intended as the complete and exclusive statement of the terms of the agreement between the parties. As such, this Assignment and Bill of Sale supersedes any prior understandings between the parties, whether oral or written, with respect the subject matter hereof; provided, however, that this Assignment and Bill of Sale is executed and delivered in furtherance of the Purchase Agreement, and is subject to the representations, warranties, covenants, agreements, and other provisions thereof. This Assignment and Bill of Sale may not be modified or amended except by a writing executed by Seller and Buyer. No waiver by any party of a Default by the other party shall be construed or held to be a waiver of any succeeding or preceding Default. No waiver of any Default by a party shall be implied from an omission by such party to take any action on account of such Default if such Default persists or is repeated, and no express waiver shall affect a Default other than as specified in such waiver.

7. Successors and Assigns . This Assignment and Bill of Sale shall be be binding upon and inure to the benefit of the parties hereto and their respective successors and assigns.

8. Unenforceable Provisions . In the event that any provision of this Assignment and Bill of Sale shall be unenforceable or inoperative as a matter of law, the remaining provisions shall remain in full force and effect.

 

2


9. Counterparts . This Assignment and Bill of Sale may be executed in several counterparts, each of which shall be fully effective as an original and all of which together shall constitute one and the same instrument. Original signatures or signatures transmitted by facsimile machine, photographic copy or reproduction in a digital medium shall be treated as originals.

[Signature Page Follows]

 

3


IN WITNESS WHEREOF, Buyer and Seller have executed this Assignment and Bill of Sale as of the Effective Date.

 

BUYER:

 

COLFIN WLH LAND ACQUISITIONS, LLC

a Delaware limited liability company

By:

  /s/ Mark M. Hedstrom

Name:

  Mark M. Hedstrom

Its:

  Vice President

SELLER:

 

WILLIAM LYON HOMES, INC.

a California corporation

By:   /s/ Richard S. Robinson
Name:   Richard S. Robinson
Its:   Senior Vice President
By:   /s/ Colin T. Severn
Name:   Colin T. Severn
Its:  

Vice President

Chief Financial Officer

[Signature Page for Assignment and Bill of Sale]


Exhibit H-7

Vista Bella Assignment and Bill of Sale Agreement

[Attached]


ASSIGNMENT AND BILL OF SALE

(Vista Bella)

THIS ASSIGNMENT AND BILL OF SALE (“Assignment and Bill of Sale”) is made as of the 28 th day of June, 2012 (“Effective Date”), by and between COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Seller”), and WILLIAM LYON HOMES, INC., a California corporation (“Buyer”), with reference to the following facts:

RECITALS

A. Seller and Buyer have entered into that certain Purchase and Sale Agreement and Joint Escrow Instructions dated as of June 28, 2012 (the “Purchase Agreement”), respecting the sale of, among other things, that certain portion of the Real Property commonly known as “Vista Bella” and described with more specificity in “Exhibit A” to the Purchase Agreement (the “Vista Bella Property”).

B. Under the Purchase Agreement, Seller is obligated to sell and convey to Buyer, among other things, all of Seller’s right, title and interest in and to the following: (i) all easements, rights of way, mineral rights, oil and gas rights, water, water rights, air rights, development rights and privileges appurtenant to the Land and/or Improvements and all other rights and interests appurtenant to the Land and/or Improvements, (ii) all tangible personal property located on or used in connection with the Vista Bella Property, including, without limitation, design concepts, guidelines and drawings, architectural plans and specifications, engineering studies, soils reports and cost data associated therewith, (iii) all rights, claims or other actions which Seller may have against any third party with respect to the Vista Bella Property and/or the assets transferred hereby (including all warranties, guaranties, indemnities and other similar rights relating to the Vista Bella Property and/or the assets transferred hereby), (iv) all unused fees, charges, contributions, credits, refunds or reimbursements, or rights to any of the foregoing, of any nature from the City of Yucaipa or any other Governmental Authority or private entity that may be applicable to or usable in lieu of any fees, assessments or other financial obligations paid or payable to a Governmental Authority or private entity for public or private facilities, parks or other improvements or amenities of any nature related to or concerning the Vista Bella Property, and (v) all Entitlements related to or concerning the Vista Bella Property (items (i) through (v) collectively, “Assigned Property”); provided, however, that the term “Assigned Property” shall specifically exclude: (A) all rights and remedies retained by Seller (and not assigned to Buyer) pursuant to Paragraph 15(a) of the Purchase Agreement, (B) all rights and remedies under the contracts and agreements relating to the Vista Bella Property which are not otherwise being assigned to Buyer pursuant to that certain Assignment and Assumption Agreement—Contracts and Agreements of even date herewith and (C) any rights, claims or other actions which the Seller may have against any third party as described in (iii) above, to the extent they are rights, claims or actions against Buyer or any of Buyer’s Representatives.

C. Unless otherwise defined herein, all initially-capitalized terms used in this Assignment and Bill of Sale shall have the same meanings as ascribed to such terms in the Purchase Agreement.


AGREEMENT

NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, Seller and Buyer agree as follows:

1. Transfer and Assignment. Seller hereby transfers, assigns, conveys and delivers to Buyer all of Seller’s right, title and interest in and to the Assigned Property, and Buyer hereby accepts such transfer, assignment, conveyance and delivery.

2. Representations and Warranties. Seller hereby represents and warrants to Buyer that Seller has not previously assigned any of its right, title and/or interest in and to the Assigned Property (or any portion thereof).

3. Further Assurances. Seller and Buyer each agree to do such further acts and things and to execute and deliver such additional agreements and instruments as may reasonably be required to consummate, evidence or confirm the assignments, assumptions and agreements contained herein.

4. Governing Law. The Laws of the State of California shall govern the validity, enforcement, and interpretation of this Assignment and Bill of Sale, irrespective of any other choice of law rules.

5. Attorneys’ Fees. Should any dispute arise between the parties hereto or their legal representatives, successors or assigns concerning any provision of this Assignment or the rights and duties of any person in relation thereto, the party prevailing in such dispute shall be entitled, in addition to such other relief that may be granted, to receive from the other party all costs and expenses, including reasonable attorneys’ fees, incurred by the prevailing party in connection with such dispute.

6. Entire Agreement; Amendment. This Assignment and Bill of Sale, together with the other written agreements referred to herein, is the parties’ complete and final expression of their agreement with respect to the subject matter hereof, and is intended as the complete and exclusive statement of the terms of the agreement between the parties. As such, this Assignment and Bill of Sale supersedes any prior understandings between the parties, whether oral or written, with respect the subject matter hereof; provided, however, that this Assignment and Bill of Sale is executed and delivered in furtherance of the Purchase Agreement, and is subject to the representations, warranties, covenants, agreements, and other provisions thereof. This Assignment and Bill of Sale may not be modified or amended except by a writing executed by Seller and Buyer. No waiver by any party of a Default by the other party shall be construed or held to be a waiver of any succeeding or preceding Default. No waiver of any Default by a party shall be implied from an omission by such party to take any action on account of such Default if such Default persists or is repeated, and no express waiver shall affect a Default other than as specified in such waiver.

7. Successors and Assigns. This Assignment and Bill of Sale shall be be binding upon and inure to the benefit of the parties hereto and their respective successors and assigns.

8. Unenforceable Provisions. In the event that any provision of this Assignment and Bill of Sale shall be unenforceable or inoperative as a matter of law, the remaining provisions shall remain in full force and effect.

 

2


9. Counterparts. This Assignment and Bill of Sale may be executed in several counterparts, each of which shall be fully effective as an original and all of which together shall constitute one and the same instrument. Original signatures or signatures transmitted by facsimile machine, photographic copy or reproduction in a digital medium shall be treated as originals.

[Signature Page Follows]

 

3


IN WITNESS WHEREOF, Buyer and Seller have executed this Assignment and Bill of Sale as of the Effective Date.

 

BUYER:

COLFIN WLH LAND ACQUISITIONS, LLC

a Delaware limited liability company

By:   /s/ Mark M. Hedstrom
Name:   Mark M. Hedstrom
Its:   Vice President

 

SELLER:

WILLIAM LYON HOMES, INC.

a California corporation

By:   /s/ Richard S. Robinson
Name:   Richard S. Robinson
Its:   Senior Vice President

 

By:   /s/ Colin T. Severn
Name:   Colin T. Severn
Its:  

Vice President

Chief Financial Officer

[Signature Page for Assignment and Bill of Sale]


EXHIBIT I

ASSIGNMENT AND ASSUMPTION AGREEMENTS—CONTRACTS AND AGREEMENTS

[ATTACHED]


Exhibit I-1

Westpark Assignment and Assumption Agreement

Contracts and Agreements

[Attached]


ASSIGNMENT AND ASSUMPTION AGREEMENT —

CONTRACTS AND AGREEMENTS

(Westpark)

THIS ASSIGNMENT AND ASSUMPTION AGREEMENT — CONTRACTS AND AGREEMENTS (this “Assignment”) is made as of the 28 th day of June, 2012 (the “Effective Date”), by and between COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Assignor”), and WILLIAM LYON HOMES, INC., a California corporation (“Assignee”); with reference to the following facts:

RECITALS

A. Assignor and Assignee are parties to that certain Purchase and Sale Agreement and Joint Escrow Instructions dated as of June 28, 2012 (the “Purchase Agreement”), pursuant to which, among other things, Assignee has purchased and acquired from Assignor that certain Real Property located in the County of Clark, State of Nevada, more particularly described on Exhibit “A” to the Purchase Agreement and commonly known as “Westpark” (the “Westpark Property”).

B. In connection with the Purchase Agreement, Assignor has agreed to assign to Assignee, to the extent assignable, all of Assignor’s rights, obligations and liabilities under and with respect to all contracts and agreements relating to the Westpark Property (but only to the extent that such rights, obligations and liabilities relate to the Westpark Property as opposed to any other property), specifically including the contracts and agreement listed on Schedule 1 attached hereto, but specifically excluding the Retained Contracts and Agreement (as defined below) (each, a “Contract or Agreement” and collectively, the “Contracts and Agreements”), and Assignee has agreed to accept such assignment and to assume all obligations and liabilities of Assignor under and with respect to the Contracts and Agreements (but only to the extent that such obligations and liabilities relate to the Westpark Property as opposed to any other property).

C. Unless otherwise defined herein, all initially capitalized terms used this Assignment shall have the same meanings as ascribed to such terms in the Purchase Agreement.

AGREEMENT

NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the parties agree as follows:

1. Assignment. As of and from the Effective Date, Assignor hereby assigns, sells, conveys, sets over and transfers to Assignee, to the extent assignable, all of Assignor’s rights, obligations and liabilities under and with respect to the Contracts and Agreements (but only to the extent that such rights, obligations and liabilities relate to the Westpark Property as opposed to any other property).

2. Acceptance and Assumption. Assignee hereby accepts the foregoing assignment, and from and after the Effective Date assumes performance of all of Assignor’s obligations, accruing from and after the Effective Date, under and with respect to the Contracts and Agreements (but only to the extent that such obligations relate to the Westpark Property as opposed to any other property).


3. Intentionally Omitted.

4. Retained Contracts and Agreements. Assignor and Assignee acknowledge and agree that Assignor does not assign its rights, obligations and liabilities under and with respect to the contracts and agreements listed on Schedule 2 attached hereto (“Retained Contracts and Agreements”) pursuant to the provisions of this Agreement.

5. Intentionally Omitted.

6. Representations and Warranties of Assignor. Assignor hereby represents and warrants to Assignee that Assignor has not previously assigned any of its rights, obligations or liabilities under or with respect to the Contracts and Agreements (but only to the extent that such rights, obligations and liabilities relate to the Westpark Property as opposed to any other property). Nothing herein shall be deemed to limit or modify Buyer’s rights with respect to the representations and warranties made by Seller in Section 18 of the Purchase Agreement.

7. Further Assurances. Assignor and Assignee each agree to do such further acts and things and to execute and deliver such additional agreements and instruments as may reasonably be required to consummate, evidence or confirm the assignments, assumptions and agreements contained herein.

8. Governing Law. The Laws of the State of California shall govern the validity, enforcement, and interpretation of this Assignment, irrespective of any other choice of law rules.

9. Attorneys’ Fees. Should any dispute arise between the parties hereto or their legal representatives, successors or assigns concerning any provision of this Assignment or the rights and duties of any person in relation thereto, the party prevailing in such dispute shall be entitled, in addition to such other relief that may be granted, to receive from the other party all costs and expenses, including reasonable attorneys’ fees, incurred by the prevailing party in connection with such dispute.

10. Entire Agreement; Amendment. This Assignment, together with the other written agreements referred to herein, is the parties’ complete and final expression of their agreement with respect to the subject matter hereof, and is intended as the complete and exclusive statement of the terms of the agreement between the parties. As such, this Assignment supersedes any prior understandings between the parties, whether oral or written, with respect to the subject matter hereof; provided, however, that this Assignment is executed and delivered in furtherance of the Purchase Agreement, and is subject to the representations, warranties, covenants, agreements, and other provisions thereof. This Assignment may not be modified or amended except by a writing executed by Assignor and Assignee. No waiver by any party of a Default by the other party shall be construed or held to be a waiver of any succeeding or preceding Default. No waiver of any Default by a party shall be implied from an omission by such party to take any action on account of such Default if such Default persists or is repeated, and no express waiver shall affect a Default other than as specified in such waiver.

11. Successors and Assigns. This Assignment shall be binding upon and inure to the benefit of the paries hereto and their respective successors and assigns.

 

2


12. Unenforceable Provisions. In the event that any provision of this Assignment shall be unenforceable or inoperative as a matter of law, the remaining provisions shall remain in full force and effect.

13. Counterparts. This Assignment may be executed in several counterparts, each of which shall be fully effective as an original and all of which together shall constitute one and the same instrument. Original signatures or signatures transmitted by facsimile machine, photographic copy or reproduction in a digital medium shall be treated as originals.

[Signature Page Follows]

 

3


IN WITNESS WHEREOF, Assignor and Assignee have executed this Assignment and Assumption Agreement—Contracts and Agreements as of the Effective Date.

 

ASSIGNOR:

 

COLFIN WLH LAND ACQUISITIONS, LLC,

a Delaware limited liability company

By:   /s/ Mark M. Hedstrom
Name:   Mark M. Hedstrom
Its:   Vice President
ASSIGNEE:

WILLIAM LYON HOMES, INC.,

a California corporation

By:   /s/ Richard S. Robinson
Name:   Richard S. Robinson
Its:   Senior Vice President
By:   /s/ Colin T. Severn
Name:   Colin T. Severn
Its:   Chief Financial Officer

[Signature Page to Assignment and Assumption Agreement—Contracts and Agreements]


Schedule 1

Specific Contracts and Agreements

Amended and Restated Price Participation Agreement dated May 17, 2007, between Howard Hughes Properties, Inc. and William Lyon Homes, Inc., as amended by that certain First Amendment to the Amended and Restated Price Participation Agreement dated April 8, 2008.


Schedule 2

Retained Contracts and Agreements

None.


Exhibit I-2

Mesa Canyon Assignment and Assumption Agreement

Contracts and Agreements

[Attached]


ASSIGNMENT AND ASSUMPTION AGREEMENT —

CONTRACTS AND AGREEMENTS

(Mesa Canyon)

THIS ASSIGNMENT AND ASSUMPTION AGREEMENT — CONTRACTS AND AGREEMENTS (this “Assignment”) is made as of the 28 th day of June, 2012 (the “Effective Date”), by and between COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Assignor”), and WILLIAM LYON HOMES, INC., a California corporation (“Assignee”); with reference to the following facts:

RECITALS

A. Assignor and Assignee are parties to that certain Purchase and Sale Agreement and Joint Escrow Instructions dated as of June 28, 2012 (the “Purchase Agreement”), pursuant to which, among other things, Assignee has purchased and acquired from Assignor that certain Real Property located in the County of Clark, State of Nevada, more particularly described on Exhibit “A” to the Purchase Agreement and commonly known as “Mesa Canyon” (the “Mesa Canyon Property”).

B. In connection with the Purchase Agreement, Assignor has agreed to assign to Assignee, to the extent assignable, all of Assignor’s rights, obligations and liabilities under and with respect to all contracts and agreements relating to the Mesa Canyon Property (but only to the extent that such rights, obligations and liabilities relate to the Mesa Canyon Property as opposed to any other property and only to the extent assignable), specifically including the contracts and agreement listed on Schedule 1 attached hereto, but specifically excluding the Retained Contracts and Agreement (as defined below) (each, a “Contract or Agreement” and collectively, the “Contracts and Agreements”), and Assignee has agreed to accept such assignment and to assume all obligations and liabilities of Assignor under and with respect to the Contracts and Agreements (but only to the extent that such obligations and liabilities relate to the Mesa Canyon Property as opposed to any other property and only to the extent assignable).

C. Unless otherwise defined herein, all initially capitalized terms used this Assignment shall have the same meanings as ascribed to such terms in the Purchase Agreement.

AGREEMENT

NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the parties agree as follows:

1. Assignment . As of and from the Effective Date, Assignor hereby assigns, sells, conveys, sets over and transfers to Assignee, to the extent assignable, all of Assignor’s rights, obligations and liabilities under and with respect to the Contracts and Agreements (but only to the extent that such rights, obligations and liabilities relate to the Mesa Canyon Property as opposed to any other property and only to the extent assignable).

2. Acceptance and Assumption . Assignee hereby accepts the foregoing assignment, and from and after the Effective Date assumes performance of all of Assignor’s obligations, accruing from and after the Effective Date, under and with respect to the Contracts and Agreements (but only to the extent that such obligations relate to the Mesa Canyon Property as opposed to any other property).


3. Intentionally Omitted .

4. Retained Contracts and Agreements . Assignor and Assignee acknowledge and agree that Assignor does not assign its rights, obligations and liabilities under and with respect to the contracts and agreements listed on Schedule 2 attached hereto (“Retained Contracts and Agreements”) pursuant to the provisions of this Agreement.

5. Intentionally Omitted .

6. Representations and Warranties of Assignor . Assignor hereby represents and warrants to Assignee that Assignor has not previously assigned any of its rights, obligations or liabilities under or with respect to the Contracts and Agreements (but only to the extent that such rights, obligations and liabilities relate to the Mesa Canyon Property as opposed to any other property and only to the extent assignable). Nothing herein shall be deemed to override, eliminate, limit, diminish, modify or otherwise adversely affect Buyer’s rights with respect to the representations and warranties made by Seller in Section 18 of the Purchase Agreement.

7. Further Assurances . Assignor and Assignee each agree to do such further acts and things and to execute and deliver such additional agreements and instruments as may reasonably be required to consummate, evidence or confirm the assignments, assumptions and agreements contained herein.

8. Governing Law . The Laws of the State of [California] [Nevada] shall govern the validity, enforcement, and interpretation of this Assignment and Bill of Sale, irrespective of any other choice of law rules.

9. Attorneys’ Fees . Should any dispute arise between the parties hereto or their legal representatives, successors or assigns concerning any provision of this Assignment or the rights and duties of any person in relation thereto, the party prevailing in such dispute shall be entitled, in addition to such other relief that may be granted, to receive from the other party all costs and expenses, including reasonable attorneys’ fees, incurred by the prevailing party in connection with such dispute.

10. Entire Agreement; Amendment . This Assignment, together with the other written agreements referred to herein, is the parties’ complete and final expression of their agreement with respect to the subject matter hereof, and is intended as the complete and exclusive statement of the terms of the agreement between the parties. As such, this Assignment supersedes any prior understandings between the parties, whether oral or written, with respect to the subject matter hereof; provided, however, that this Assignment is executed and delivered in furtherance of the Purchase Agreement, and is subject to the representations, warranties, covenants, agreements, and other provisions thereof. This Assignment may not be modified or amended except by a writing executed by Assignor and Assignee. No waiver by any party of a Default by the other party shall be construed or held to be a waiver of any succeeding or preceding Default. No waiver of any Default by a party shall be implied from an omission by such party to take any action on account of such Default if such Default persists or is repeated, and no express waiver shall affect a Default other than as specified in such waiver.


11. Successors and Assigns . Neither party shall have the right to assign or transfer this Assignment or any interest, right or obligation in or with respect to this Assignment.

12. Unenforceable Provisions . If any one or more of the provisions of this Assignment, or the applicability of any such provision to a specific situation, shall be held invalid or unenforceable, such provision shall be modified to the minimum extent necessary to make it or its application valid and enforceable, and the validity and enforceability of all other provisions of this Assignment and all other applications of any such provision shall not be affected thereby.

13. Counterparts . This Assignment may be executed in several counterparts, each of which shall be fully effective as an original and all of which together shall constitute one and the same instrument. Original signatures or signatures transmitted by facsimile machine, photographic copy or reproduction in a digital medium shall be treated as originals.

[Signature Page Follows]


IN WITNESS WHEREOF, Assignor and Assignee have executed this Assignment and Assumption Agreement—Contracts and Agreements as of the Effective Date.

 

ASSIGNOR:

 

COLFIN WLH LAND ACQUISITIONS, LLC,

a Delaware limited liability company

By:   /s/ Mark M. Hedstrom
Name:   Mark M. Hedstrom
Its:   Vice President

ASSIGNEE:

 

WILLIAM LYON HOMES, INC.,

a California corporation

By:   /s/ Richard S. Robinson
Name:   Richard S. Robinson
Its:   Senior Vice President
 
By:   /s/ Colin T. Severn
Name:   Colin T. Severn
Its:  

Vice President

Chief Financial Officer

[Signature Page to Assignment and Assumption Agreement—Contracts and Agreements]


Schedule 1

Specific Contracts and Agreements

None.


Schedule 2

Retained Contracts and Agreements

None.


Exhibit I-3

Tierra Este Assignment and Assumption Agreement

Contracts and Agreements

[Attached]


ASSIGNMENT AND ASSUMPTION AGREEMENT —

CONTRACTS AND AGREEMENTS

(Tierra Este)

THIS ASSIGNMENT AND ASSUMPTION AGREEMENT — CONTRACTS AND AGREEMENTS (this “Assignment”) is made as of the 28 th day of June, 2012 (the “Effective Date”), by and between COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Assignor”), and WILLIAM LYON HOMES, INC., a California corporation (“Assignee”); with reference to the following facts:

RECITALS

A. Assignor and Assignee are parties to that certain Purchase and Sale Agreement and Joint Escrow Instructions dated as of June 28, 2012 (the “Purchase Agreement”), pursuant to which, among other things, Assignee has purchased and acquired from Assignor that certain Real Property located in the County of Clark, State of Nevada, more particularly described on Exhibit “A” to the Purchase Agreement and commonly known as “Tierra Este” (the “Tierra Este Property”).

B. In connection with the Purchase Agreement, Assignor has agreed to assign to Assignee, to the extent assignable, all of Assignor’s rights, obligations and liabilities under and with respect to all contracts and agreements relating to the Tierra Este Property (but only to the extent that such rights, obligations and liabilities relate to the Tierra Este Property as opposed to any other property), specifically including the contracts and agreement listed on Schedule 1 attached hereto, but specifically excluding the Retained Contracts and Agreement (as defined below) (each, a “Contract or Agreement” and collectively, the “Contracts and Agreements”), and Assignee has agreed to accept such assignment and to assume all obligations and liabilities of Assignor under and with respect to the Contracts and Agreements (but only to the extent that such obligations and liabilities relate to the Tierra Este Property as opposed to any other property).

C. Unless otherwise defined herein, all initially capitalized terms used this Assignment shall have the same meanings as ascribed to such terms in the Purchase Agreement.

AGREEMENT

NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the parties agree as follows:

1. Assignment . As of and from the Effective Date, Assignor hereby assigns, sells, conveys, sets over and transfers to Assignee, to the extent assignable, all of Assignor’s rights, obligations and liabilities under and with respect to the Contracts and Agreements (but only to the extent that such rights, obligations and liabilities relate to the Tierra Este Property as opposed to any other property).

2. Acceptance and Assumption . Assignee hereby accepts the foregoing assignment, and from and after the Effective Date assumes performance of all of Assignor’s obligations, accruing from and after the Effective Date, under and with respect to the Contracts and Agreements (but only to the extent that such obligations relate to the Tierra Este Property as opposed to any other property).


3. Intentionally Deleted .

4. Retained Contracts and Agreements . Assignor and Assignee acknowledge and agree that Assignor does not assign its rights, obligations and liabilities under and with respect to the contracts and agreements listed on Schedule 2 attached hereto (“Retained Contracts and Agreements”) pursuant to the provisions of this Agreement.

5. Intentionally Deleted .

6. Representations and Warranties of Assignor . Assignor hereby represents and warrants to Assignee that Assignor has not previously assigned any of its rights, obligations or liabilities under or with respect to the Contracts and Agreements (but only to the extent that such rights, obligations and liabilities relate to the Tierra Este Property as opposed to any other property). Nothing herein shall be deemed to limit or modify Buyer’s rights with respect to the representations and warranties made by Seller in Section 18 of the Purchase Agreement.

7. Further Assurances . Assignor and Assignee each agree to do such further acts and things and to execute and deliver such additional agreements and instruments as may reasonably be required to consummate, evidence or confirm the assignments, assumptions and agreements contained herein.

8. Governing Law . The Laws of the State of California shall govern the validity, enforcement, and interpretation of this Assignment, irrespective of any other choice of law rules.

9. Attorneys’ Fees . Should any dispute arise between the parties hereto or their legal representatives, successors or assigns concerning any provision of this Assignment or the rights and duties of any person in relation thereto, the party prevailing in such dispute shall be entitled, in addition to such other relief that may be granted, to receive from the other party all costs and expenses, including reasonable attorneys’ fees, incurred by the prevailing party in connection with such dispute.

10. Entire Agreement; Amendment . This Assignment, together with the other written agreements referred to herein, is the parties’ complete and final expression of their agreement with respect to the subject matter hereof, and is intended as the complete and exclusive statement of the terms of the agreement between the parties. As such, this Assignment supersedes any prior understandings between the parties, whether oral or written, with respect to the subject matter hereof; provided, however, that this Assignment is executed and delivered in furtherance of the Purchase Agreement, and is subject to the representations, warranties, covenants, agreements, and other provisions thereof. This Assignment may not be modified or amended except by a writing executed by Assignor and Assignee. No waiver by any party of a Default by the other party shall be construed or held to be a waiver of any succeeding or preceding Default. No waiver of any Default by a party shall be implied from an omission by such party to take any action on account of such Default if such Default persists or is repeated, and no express waiver shall affect a Default other than as specified in such waiver.

 

2


11. Successors and Assigns . This Assignment shall be binding upon and inure to the benefit of the paries hereto and their respective successors and assigns.

12. Unenforceable Provisions . In the event that any provision of this Assignment shall be unenforceable or inoperative as a matter of law, the remaining provisions shall remain in full force and effect.

13. Counterparts . This Assignment may be executed in several counterparts, each of which shall be fully effective as an original and all of which together shall constitute one and the same instrument. Original signatures or signatures transmitted by facsimile machine, photographic copy or reproduction in a digital medium shall be treated as originals.

[Signature Page Follows]

 

3


IN WITNESS WHEREOF, Assignor and Assignee have executed this Assignment and Assumption Agreement—Contracts and Agreements as of the Effective Date.

 

ASSIGNOR:

COLFIN WLH LAND ACQUISITIONS, LLC,

a Delaware limited liability company

By:   /s/ Mark M. Hedstrom
Name:   Mark M. Hedstrom
Its:   Vice President
ASSIGNEE:

WILLIAM LYON HOMES, INC.,

a California corporation

By:   /s/ Richard S. Robinson
Name:   Richard S. Robinson
Its:   Senior Vice President

 

By:   /s/ Colin T. Severn
Name:   Colin T. Severn
Its:   Vice President
  Chief Financial Officer

[Signature Page to Assignment and Assumption Agreement—Contracts and Agreements]


Schedule 1

Specific Contracts and Agreements

Restrictive Covenant Not to Build dated July 2, 2009, by and between the City of North Las Vegas and William Lyon Homes, Inc., recorded on July 13, 2009 as Instrument No. 20090713-0000787 in the Official Records.

Restrictive Covenant Not to Build dated July 2, 2009, by and between the City of North Las Vegas and William Lyon Homes, Inc., recorded on July 13, 2009 as Instrument No. 20090713-0000786 in the Official Records.


Schedule 2

Retained Contracts and Agreements

None.


Exhibit I-4

Lyon Estates Assignment and Assumption Agreement

Contracts and Agreements

[Attached]


ASSIGNMENT AND ASSUMPTION AGREEMENT —

CONTRACTS AND AGREEMENTS

(Lyon Estates)

THIS ASSIGNMENT AND ASSUMPTION AGREEMENT — CONTRACTS AND AGREEMENTS (this “Assignment”) is made as of the 28 th day of June, 2012 (the “Effective Date”), by and between COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Assignor”), and WILLIAM LYON HOMES, INC., a California corporation (“Assignee”); with reference to the following facts:

RECITALS

A. Assignor and Assignee are parties to that certain Purchase and Sale Agreement and Joint Escrow Instructions dated as of June 28,2012 (the “Purchase Agreement”), pursuant to which, among other things, Assignee has purchased and acquired from Assignor that certain Real Property located in the County of Clark, State of Nevada, more particularly described on Exhibit “A” to the Purchase Agreement and commonly known as “Lyon Estates” (the “Lyon Estates Property”).

B. In connection with the Purchase Agreement, Assignor has agreed to assign to Assignee, to the extent assignable, all of Assignor’s rights, obligations and liabilities under and with respect to all contracts and agreements relating to the Lyon Estates Property (but only to the extent that such rights, obligations and liabilities relate to the Lyon Estates Property as opposed to any other property), specifically including the contracts and agreement listed on Schedule 1 attached hereto, but specifically excluding the Retained Contracts and Agreement (as defined below) (each, a “Contract or Agreement” and collectively, the “Contracts and Agreements”), and Assignee has agreed to accept such assignment and to assume all obligations and liabilities of Assignor under and with respect to the Contracts and Agreements (but only to the extent that such obligations and liabilities relate to the Lyon Estates Property as opposed to any other property).

C. Unless otherwise defined herein, all initially capitalized terms used this Assignment shall have the same meanings as ascribed to such terms in the Purchase Agreement.

AGREEMENT

NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the parties agree as follows:

1. Assignment. As of and from the Effective Date, Assignor hereby assigns, sells, conveys, sets over and transfers to Assignee, to the extent assignable, all of Assignor’s rights, obligations and liabilities under and with respect to the Contracts and Agreements (but only to the extent that such rights, obligations and liabilities relate to the Lyon Estates Property as opposed to any other property).

2. Acceptance and Assumption. Assignee hereby accepts the foregoing assignment, and from and after the Effective Date assumes performance of all of Assignor’s obligations, accruing from and after the Effective Date, under and with respect to the Contracts and Agreements (but only to the extent that such obligations relate to the Lyon Estates Property as opposed to any other property).


3. Intentionally Deleted .

4. Retained Contracts and Agreements. Assignor and Assignee acknowledge and agree that Assignor does not assign its rights, obligations and liabilities under and with respect to the contracts and agreements listed on Schedule 3 attached hereto (“Retained Contracts and Agreements”) pursuant to the provisions of this Agreement.

5. Intentionally Deleted .

6. Representations and Warranties of Assignor. Assignor hereby represents and warrants to Assignee that Assignor has not previously assigned any of its rights, obligations or liabilities under or with respect to the Contracts and Agreements (but only to the extent that such rights, obligations and liabilities relate to the Lyon Estates Property as opposed to any other property). Nothing herein shall be deemed to limit or modify Buyer’s rights with respect to the representations and warranties made by Seller in Section 18 of the Purchase Agreement.

7. Further Assurances. Assignor and Assignee each agree to do such further acts and things and to execute and deliver such additional agreements and instruments as may reasonably be required to consummate, evidence or confirm the assignments, assumptions and agreements contained herein.

8. Governing Law. The Laws of the State of California shall govern the validity, enforcement, and interpretation of this Assignment, irrespective of any other choice of law rules.

9. Attorneys’ Fees. Should any dispute arise between the parties hereto or their legal representatives, successors or assigns concerning any provision of this Assignment or the rights and duties of any person in relation thereto, the party prevailing in such dispute shall be entitled, in addition to such other relief that may be granted, to receive from the other party all costs and expenses, including reasonable attorneys’ fees, incurred by the prevailing party in connection with such dispute.

10. Entire Agreement; Amendment. This Assignment, together with the other written agreements referred to herein, is the parties’ complete and final expression of their agreement with respect to the subject matter hereof, and is intended as the complete and exclusive statement of the terms of the agreement between the parties. As such, this Assignment supersedes any prior understandings between the parties, whether oral or written, with respect to the subject matter hereof; provided, however, that this Assignment is executed and delivered in furtherance of the Purchase Agreement, and is subject to the representations, warranties, covenants, agreements, and other provisions thereof. This Assignment may not be modified or amended except by a writing executed by Assignor and Assignee. No waiver by any party of a Default by the other party shall be construed or held to be a waiver of any succeeding or preceding Default. No waiver of any Default by a party shall be implied from an omission by such party to take any action on account of such Default if such Default persists or is repeated, and no express waiver shall affect a Default other than as specified in such waiver.

 

2


11. Successors and Assigns. This Assignment shall be binding upon and inure to the benefit of the paries hereto and their respective successors and assigns.

12. Unenforceable Provisions. In the event that any provision of this Assignment shall be unenforceable or inoperative as a matter of law, the remaining provisions shall remain in full force and effect.

13. Counterparts. This Assignment may be executed in several counterparts, each of which shall be fully effective as an original and all of which together shall constitute one and the same instrument. Original signatures or signatures transmitted by facsimile machine, photographic copy or reproduction in a digital medium shall be treated as originals.

[Signature Page Follows]

 

3


IN WITNESS WHEREOF, Assignor and Assignee have executed this Assignment and Assumption Agreement—Contracts and Agreements as of the Effective Date.

 

ASSIGNOR:
COLFIN WLH LAND ACQUISITIONS, LLC,
a Delaware limited liability company
By:  

/s/ Mark M. Hedstrom

Name:

  Mark M. Hedstrom

Its:

  Vice President

 

ASSIGNOR:
WILLIAM LYON HOMES, INC.,
a California corporation
By:  

/s/ Richard S. Robinson

Name:

  Richard S. Robinson

Its:

  Senior Vice President
By:  

/s/ Colin T. Severn

Name:

  Colin T. Severn

Its:

 

Vice President

Chief Financial Officer

[Signature Page to Assignment and Assumption Agreement—Contracts and Agreements]


Schedule 1

Specific Contracts and Agreements

Purchase and Sale Agreement dated August     , 2005, by and between Seller and Valente Development, LLC, a Nevada limited liability company, as amended by (i) First Amendment to Purchase and Sale Agreement dated August 16, 2005 (ii) Second Amendment to Purchase and Sale Agreement dated August 30, 2005, and (iii) Third Amendment to Purchase and Sale Agreement dated September 1, 2005

Purchase and Sale Agreement dated August 26, 2005, by and between Seller and Highland Real Estate Aurora Inc., an Illinois corporation

Purchase and Sale Agreement dated October 16, 2005, by and between Seller and KP Thomas and Julia Thomas, as trustees of the KP Thomas Family Trust dated August 6, 1980

Purchase and Sale Agreement dated November 15, 2005, by and between Seller and Robert Lorelli

Purchase and Sale Agreement dated August 26, 2005, by and between Seller and John Schoppe

Purchase and Sale Agreement dated September 27, 2005, by and between Seller and Unlimited Holdings, Inc., a Nevada corporation


Schedule 2

Retained Contracts and Agreements

None.


Exhibit I-5

Coldwater Ranch Assignment and Assumption Agreement

Contracts and Agreements

[Attached]


ASSIGNMENT AND ASSUMPTION AGREEMENT —

CONTRACTS AND AGREEMENTS

(Coldwater Ranch)

THIS ASSIGNMENT AND ASSUMPTION AGREEMENT — CONTRACTS AND AGREEMENTS (this “Assignment”) is made as of the 28 th day of June, 2012 (the “Effective Date”), by and between COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Assignor”), and WILLIAM LYON HOMES, INC., a California corporation (“Assignee”); with reference to the following facts:

RECITALS

A. Assignor and Assignee are parties to that certain Purchase and Sale Agreement and Joint Escrow Instructions dated as of June 28, 2012 (the “Purchase Agreement”), pursuant to which, among other things, Assignee has purchased and acquired from Assignor that certain Real Property located in the County of Maricopa, State of Arizona, more particularly described on Exhibit “A” to the Purchase Agreement and commonly known as “Coldwater Ranch” (the “Coldwater Ranch Property”).

B. In connection with the Purchase Agreement, Assignor has agreed to assign to Assignee, to the extent assignable, all of Assignor’s right, title and interest in and with respect to all contracts and agreements relating to the Coldwater Ranch Property (but only to the extent that such right, title and interest relate to the Coldwater Ranch Property as opposed to any other property), specifically including the contracts and agreement listed on Schedule 1 attached hereto, but specifically excluding the Pending Consent Contracts and Agreements (as defined below) and the Retained Contracts and Agreement (as defined below) (each, a “Contract or Agreement” and collectively, the “Contracts and Agreements”), and Assignee has agreed to accept such assignment and to assume all obligations and liabilities of Assignor under and with respect to the Contracts and Agreements (but only to the extent that such obligations and liabilities relate to the Coldwater Ranch Property as opposed to any other property).

C. Unless otherwise defined herein, all initially capitalized terms used this Assignment shall have the same meanings as ascribed to such terms in the Purchase Agreement.

AGREEMENT

NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the parties agree as follows:

1. Assignment. As of and from the Effective Date, Assignor hereby assigns, sells, conveys, sets over and transfers to Assignee, to the extent assignable, all of Assignor’s right, title and interest in and with respect to the Contracts and Agreements (but only to the extent that such right, title and interest relate to the Coldwater Ranch Property as opposed to any other property).

2. Acceptance and Assumption. Assignee hereby accepts the foregoing assignment, and from and after the Effective Date assumes performance of all of Assignor’s obligations, accruing from and after the Effective Date, under and with respect to the Contracts and Agreements (but only to the extent that such obligations relate to the Coldwater Ranch Property as opposed to any other property).


3. Pending Consent Contracts and Agreements. The right, title and interest under the contracts and agreements listed on Schedule 2 attached hereto (“Pending Consent Contracts and Agreements”) cannot be assigned by Assignor to Assignee without the prior written consent of certain parties (“Consenting Parties”) under such Pending Consent Contracts and Agreements. To date, the requisite consents have not been obtained from the Consenting Parties. Following the closing of the transactions contemplated under the Purchase Agreement, Assignee shall use its commercially reasonable efforts to seek and obtain the prior written consent of each Consenting Party to the assignment by Assignor to Assignee of all of Assignor’s rights, obligations and liabilities under and with respect to the applicable Pending Consent Contract and Agreement (but only to the extent that such right title and interestrelates to the Coldwater Ranch Property as opposed to any other property), and the assumption by Assignee of all of Assignor’s obligations, accruing after the date of such assignment, under and with respect to the applicable Pending Consent Contract and Agreement (but only to the extent that such obligations relate to the Coldwater Ranch Property as opposed to any other property). Upon obtaining such written consent, if any, the assignment and assumption of the applicable Pending Consent Contract and Agreement, shall be memorialized in a written instrument executed by Assignor and Assignee substantially in the form of and upon the terms contained in this Assignment.

4. Retained Contracts and Agreements. Assignor and Assignee acknowledge and agree that Assignor does not assign its right, title and interest in and with respect to the contracts and agreements listed on Schedule 3 attached hereto (“Retained Contracts and Agreements”) pursuant to the provisions of this Agreement.

5. Intentionally Deleted.

6. Representations and Warranties of Assignor. Assignor hereby represents and warrants to Assignee that Assignor has not previously assigned any of its right, title or interest in or with respect to the Contracts and Agreements or any Pending Consent Contracts and Agreements (but only to the extent that such right, title and interest relate to the Coldwater Ranch Property as opposed to any other property). Nothing herein shall be deemed to limit or modify Buyer’s rights with respect to the representations and warranties made by Seller in Section 18 of the Purchase Agreement.

7. Further Assurances. Assignor and Assignee each agree to do such further acts and things and to execute and deliver such additional agreements and instruments as may reasonably be required to consummate, evidence or confirm the assignments, assumptions and agreements contained herein.

8. Governing Law. The Laws of the State of California shall govern the validity, enforcement, and interpretation of this Assignment, irrespective of any other choice of law rules.

9. Attorneys’ Fees. Should any dispute arise between the parties hereto or their legal representatives, successors or assigns concerning any provision of this Assignment or the rights and duties of any person in relation thereto, the party prevailing in such dispute shall be entitled, in addition to such other relief that may be granted, to receive from the other party all costs and expenses, including reasonable attorneys’ fees, incurred by the prevailing party in connection with such dispute.

 

2


10. Entire Agreement; Amendment. This Assignment, together with the other written agreements referred to herein, is the parties’ complete and final expression of their agreement with respect to the subject matter hereof, and is intended as the complete and exclusive statement of the terms of the agreement between the parties. As such, this Assignment supersedes any prior understandings between the parties, whether oral or written, with respect to the subject matter hereof; provided, however, that this Assignment is executed and delivered in furtherance of the Purchase Agreement, and is subject to the representations, warranties, covenants, agreements, and other provisions thereof. This Assignment may not be modified or amended except by a writing executed by Assignor and Assignee. No waiver by any party of a Default by the other party shall be construed or held to be a waiver of any succeeding or preceding Default. No waiver of any Default by a party shall be implied from an omission by such party to take any action on account of such Default if such Default persists or is repeated, and no express waiver shall affect a Default other than as specified in such waiver.

11. Successors and Assigns. This Assignment shall be binding upon and inure to the benefit of the parties hereto and their respective successors and assigns.

12. Unenforceable Provisions. In the event that any provision of this Assignment shall be unenforceable or inoperative as a matter of law, the remaining provisions shall remain in full force and effect.

13. Counterparts. This Assignment may be executed in several counterparts, each of which shall be fully effective as an original and all of which together shall constitute one and the same instrument. Original signatures or signatures transmitted by facsimile machine, photographic copy or reproduction in a digital medium shall be treated as originals.

[Signature Page Follows]

 

3


IN WITNESS WHEREOF, Assignor and Assignee have executed this Assignment and Assumption Agreement—Contracts and Agreements as of the Effective Date.

 

ASSIGNOR:
COLFIN WLH LAND ACQUISITIONS, LLC,
a Delaware limited liability company
By:  

/s/ Mark M. Hedstrom

Name:   Mark M. Hedstrom
Its:   Vice President

 

ASSIGNEE:
WILLIAM LYON HOMES, INC.,
a California corporation
By:  

/s/ Richard S. Robinson

Name:

  Richard S. Robinson

Its:

  Senior Vice President
By:  

/s/ Colin T. Severn

Name:

  Colin T. Severn

Its:

 

Vice President

Chief Financial Officer

[Signature Page to Assignment and Assumption Agreement—Contracts and Agreements]


Exhibit I-6

Promenade Assignment and Assumption Agreement

Contracts and Agreements

[Attached]


ASSIGNMENT AND ASSUMPTION AGREEMENT —

CONTRACTS AND AGREEMENTS

(Promenade)

THIS ASSIGNMENT AND ASSUMPTION AGREEMENT — CONTRACTS AND AGREEMENTS (this “Assignment”) is made as of the 28 th day of June, 2012 (the “Effective Date”), by and between COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Assignor”), and WILLIAM LYON HOMES, INC., a California corporation (“Assignee”); with reference to the following facts:

RECITALS

A. Assignor and Assignee are parties to that certain Purchase and Sale Agreement and Joint Escrow Instructions dated as of June 28, 2012 (the “Purchase Agreement”), pursuant to which, among other things, Assignee has purchased and acquired from Assignor that certain Real Property located in the County of San Diego, State of California, more particularly described on Exhibit “A” to the Purchase Agreement and commonly known as “Promenade” (the “Promenade Property”).

B. In connection with the Purchase Agreement, Assignor has agreed to assign to Assignee, to the extent assignable, all of Assignor’s rights, obligations and liabilities under and with respect to all contracts and agreements relating to the Promenade Property (but only to the extent that such rights, obligations and liabilities relate to the Promenade Property as opposed to any other property), specifically including the contracts and agreement listed on Schedule 1 attached hereto, but specifically excluding the Retained Contracts and Agreement (as defined below) (each, a “Contract or Agreement” and collectively, the “Contracts and Agreements”), and Assignee has agreed to accept such assignment and to assume all obligations and liabilities of Assignor under and with respect to the Contracts and Agreements (but only to the extent that such obligations and liabilities relate to the Promenade Property as opposed to any other property).

C. Unless otherwise defined herein, all initially capitalized terms used this Assignment shall have the same meanings as ascribed to such terms in the Purchase Agreement.

AGREEMENT

NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the parties agree as follows:

1. Assignment. As of and from the Effective Date, Assignor hereby assigns, sells, conveys, sets over and transfers to Assignee, to the extent assignable, all of Assignor’s rights, obligations and liabilities under and with respect to the Contracts and Agreements (but only to the extent that such rights, obligations and liabilities relate to the Promenade Property as opposed to any other property).

2. Acceptance and Assumption. Assignee hereby accepts the foregoing assignment, and from and after the Effective Date assumes performance of all of Assignor’s obligations, accruing from and after the Effective Date, under and with respect to the Contracts and Agreements (but only to the extent that such obligations relate to the Promenade Property as opposed to any other property).


3. Intentionally Omitted.

4. Retained Contracts and Agreements. Assignor and Assignee acknowledge and agree that Assignor does not assign its rights, obligations and liabilities under and with respect to the contracts and agreements listed on Schedule 2 attached hereto (“Retained Contracts and Agreements”) pursuant to the provisions of this Agreement.

5. Representations and Warranties of Assignor. Assignor hereby represents and warrants to Assignee that Assignor has not previously assigned any of its rights, obligations or liabilities under or with respect to the Contracts and Agreements (but only to the extent that such rights, obligations and liabilities relate to the Promenade Property as opposed to any other property). Nothing herein shall be deemed to limit or modify Buyer’s rights with respect to the representations and warranties made by Seller in Section 18 of the Purchase Agreement.

6. Further Assurances. Assignor and Assignee each agree to do such further acts and things and to execute and deliver such additional agreements and instruments as may reasonably be required to consummate, evidence or confirm the assignments, assumptions and agreements contained herein.

7. Governing Law. The Laws of the State of California shall govern the validity, enforcement, and interpretation of this Assignment, irrespective of any other choice of law rules.

8. Attorneys’ Fees. Should any dispute arise between the parties hereto or their legal representatives, successors or assigns concerning any provision of this Assignment or the rights and duties of any person in relation thereto, the party prevailing in such dispute shall be entitled, in addition to such other relief that may be granted, to receive from the other party all costs and expenses, including reasonable attorneys’ fees, incurred by the prevailing party in connection with such dispute.

9. Entire Agreement; Amendment. This Assignment, together with the other written agreements referred to herein, is the parties’ complete and final expression of their agreement with respect to the subject matter hereof, and is intended as the complete and exclusive statement of the terms of the agreement between the parties. As such, this Assignment supersedes any prior understandings between the parties, whether oral or written, with respect to the subject matter hereof; provided, however, that this Assignment is executed and delivered in furtherance of the Purchase Agreement, and is subject to the representations, warranties, covenants, agreements, and other provisions thereof. This Assignment may not be modified or amended except by a writing executed by Assignor and Assignee. No waiver by any party of a Default by the other party shall be construed or held to be a waiver of any succeeding or preceding Default. No waiver of any Default by a party shall be implied from an omission by such party to take any action on account of such Default if such Default persists or is repeated, and no express waiver shall affect a Default other than as specified in such waiver.

10. Successors and Assigns. This Assignment shall be binding upon and inure to the benefit of the paries hereto and their respective successors and assigns.

 

2


11. Unenforceable Provisions. In the event that any provision of this Assignment shall be unenforceable or inoperative as a matter of law, the remaining provisions shall remain in full force and effect.

12. Counterparts. This Assignment may be executed in several counterparts, each of which shall be fully effective as an original and all of which together shall constitute one and the same instrument. Original signatures or signatures transmitted by facsimile machine, photographic copy or reproduction in a digital medium shall be treated as originals.

[Signature Page Follows]

 

3


I N WITNESS WHEREOF , Assignor and Assignee have executed this Assignment and Assumption Agreement—Contracts and Agreements as of the Effective Date.

 

ASSIGNOR:
COLFIN WLH LAND ACQUISITIONS, LLC,
a Delaware limited liability company
By:  

/s/ Mark M. Hedstrom

Name:   Mark M. Hedstrom
Its:   Vice President

 

ASSIGNEE:
WILLIAM LYON HOMES, INC.,
a California corporation
By:  

/s/ Richard S. Robinson

Name:

  Richard S. Robinson

Its:

  Senior Vice President
By:  

/s/ Colin T. Severn

Name:

 

Colin T. Severn

Vice President

Chief Financial officer

[Signature Page to Assignment and Assumption Agreement—Contracts and Agreements]


Schedule 1

Specific Contracts and Agreements

None.


Schedule 2

Retained Contracts and Agreements

None.


Exhibit I-7

Vista Bella Assignment and Assumption Agreement

Contracts and Agreements

[Attached]


ASSIGNMENT AND ASSUMPTION AGREEMENT —

CONTRACTS AND AGREEMENTS

(Vista Bella)

THIS ASSIGNMENT AND ASSUMPTION AGREEMENT — CONTRACTS AND AGREEMENTS (this “Assignment”) is made as of the 28 th day of June, 2012 (the “Effective Date”), by and between COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Assignor”), and WILLIAM LYON HOMES, INC., a California corporation (“Assignee”); with reference to the following facts:

RECITALS

A. Assignor and Assignee are parties to that certain Purchase and Sale Agreement and Joint Escrow Instructions dated as of June 28, 2012 (the “Purchase Agreement”), pursuant to which, among other things, Assignee has purchased and acquired from Assignor that certain Real Property located in the County of San Bernardino, State of California, more particularly described on Exhibit “A” to the Purchase Agreement and commonly known as “Vista Bella” (the “Vista Bella Property”).

B. In connection with the Purchase Agreement, Assignor has agreed to assign to Assignee, to the extent assignable, all of Assignor’s rights, obligations and liabilities under and with respect to all contracts and agreements relating to the Vista Bella Property (but only to the extent that such rights, obligations and liabilities relate to the Vista Bella Property as opposed to any other property), specifically including the contracts and agreement listed on Schedule 1 attached hereto, but specifically excluding the Retained Contracts and Agreement (as defined below) (each, a “Contract or Agreement” and collectively, the “Contracts and Agreements”), and Assignee has agreed to accept such assignment and to assume all obligations and liabilities of Assignor under and with respect to the Contracts and Agreements (but only to the extent that such obligations and liabilities relate to the Vista Bella Property as opposed to any other property).

C. Unless otherwise defined herein, all initially capitalized terms used this Assignment shall have the same meanings as ascribed to such terms in the Purchase Agreement.

AGREEMENT

NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the parties agree as follows:

1. Assignment . As of and from the Effective Date, Assignor hereby assigns, sells, conveys, sets over and transfers to Assignee, to the extent assignable, all of Assignor’s rights, obligations and liabilities under and with respect to the Contracts and Agreements (but only to the extent that such rights, obligations and liabilities relate to the Vista Bella Property as opposed to any other property).

2. Acceptance and Assumption . Assignee hereby accepts the foregoing assignment, and from and after the Effective Date assumes performance of all of Assignor’s obligations, accruing from and after the Effective Date, under and with respect to the Contracts and Agreements (but only to the extent that such obligations relate to the Vista Bella Property as opposed to any other property).


3. Intentionally Omitted .

4. Retained Contracts and Agreements. Assignor and Assignee acknowledge and agree that Assignor does not assign its rights, obligations and liabilities under and with respect to the contracts and agreements listed on Schedule 2 attached hereto (“Retained Contracts and Agreements”) pursuant to the provisions of this Agreement.

5. Representations and Warranties of Assignor. Assignor hereby represents and warrants to Assignee that Assignor has not previously assigned any of its rights, obligations or liabilities under or with respect to the Contracts and Agreements (but only to the extent that such rights, obligations and liabilities relate to the Vista Bella Property as opposed to any other property). Nothing herein shall be deemed to limit or modify Buyer’s rights with respect to the representations and warranties made by Seller in Section 18 of the Purchase Agreement.

6. Further Assurances. Assignor and Assignee each agree to do such further acts and things and to execute and deliver such additional agreements and instruments as may reasonably be required to consummate, evidence or confirm the assignments, assumptions and agreements contained herein.

7. Governing Law. The Laws of the State of California shall govern the validity, enforcement, and interpretation of this Assignment, irrespective of any other choice of law rules.

8. Attorneys’ Fees. Should any dispute arise between the parties hereto or their legal representatives, successors or assigns concerning any provision of this Assignment or the rights and duties of any person in relation thereto, the party prevailing in such dispute shall be entitled, in addition to such other relief that may be granted, to receive from the other party all costs and expenses, including reasonable attorneys’ fees, incurred by the prevailing party in connection with such dispute.

9. Entire Agreement; Amendment. This Assignment, together with the other written agreements referred to herein, is the parties’ complete and final expression of their agreement with respect to the subject matter hereof, and is intended as the complete and exclusive statement of the terms of the agreement between the parties. As such, this Assignment supersedes any prior understandings between the parties, whether oral or written, with respect to the subject matter hereof; provided, however, that this Assignment is executed and delivered in furtherance of the Purchase Agreement, and is subject to the representations, warranties, covenants, agreements, and other provisions thereof. This Assignment may not be modified or amended except by a writing executed by Assignor and Assignee. No waiver by any party of a Default by the other party shall be construed or held to be a waiver of any succeeding or preceding Default. No waiver of any Default by a party shall be implied from an omission by such party to take any action on account of such Default if such Default persists or is repeated, and no express waiver shall affect a Default other than as specified in such waiver.

1 0. Successors and Assigns. This Assignment shall be binding upon and inure to the benefit of the paries hereto and their respective successors and assigns.

 

2


11. Unenforceable Provisions . In the event that any provision of this Assignment shall be unenforceable or inoperative as a matter of law, the remaining provisions shall remain in full force and effect.

12. Counterparts . This Assignment may be executed in several counterparts, each of which shall be fully effective as an original and all of which together shall constitute one and the same instrument. Original signatures or signatures transmitted by facsimile machine, photographic copy or reproduction in a digital medium shall be treated as originals.

[Signature Page Follows]

 

3


IN WITNESS WHEREOF, Assignor and Assignee have executed this Assignment and Assumption Agreement—Contracts and Agreements as of the Effective Date.

 

ASSIGNOR:
COLFIN WLH LAND ACQUISITIONS, LLC,
a Delaware limited liability company
By:   /s/ Mark M. Hedstrom
Name:   Mark M. Hedstrom
Its:   Vice President

 

ASSIGNEE:

WILLIAM LYON HOMES, INC.,

a California corporation

By:   /s/ Richard S. Robinson
Name:   Richard S. Robinson
Its:   Senior Vice President
By:   /s/ Colin T. Severn
Name:   Vice President
Its:   Chief Financial Officer

[Signature Page to Assignment and Assumption Agreement—Contracts and Agreements]


Schedule 1

Specific Contracts and Agreements

Agreement for School Facilities Impact Mitigation, Settlement and Compromise dated February 18, 2002, among Chapman Heights, L.P., Yucaipa Valley Acres and Yucaipa-Calimesa Joint Unified School District, recorded on May 29, 2002 as Instrument No. 2002-0272226 in the Official Records.

Agreement for Sale and Escrow Instructions dated as of June 30, 2004, by and between Chapman Heights, L.P. and William Lyon, Homes, Inc., as amended by (i) that certain First Amendment to Agreement of Sale and Escrow Instructions dated June 30,2004, (ii) that certain Second Amendment to Agreement of Sale and Escrow Instructions dated August 2, 2004, and (iii) that certain Third Amendment to Agreement of Sale and Escrow Instructions dated March 30, 2006.

Payment and Performance Agreement dated August         , 2004, by and between Chapman Heights, L.P., and William Lyon Homes, Inc.


Schedule 2

Retained Contracts and Agreements

None.


EXHIBIT J

ASSIGNMENT AND ASSUMPTION AGREEMENTS—DEVELOPMENT DECLARATION

[ATTACHED]


RECORDING REQUESTED BY

AND WHEN RECORDED RETURN TO:

William Lyon Homes, Inc.

4490 Von Karman Avenue

Newport Beach, California 92660

Attn: Matthew Zaist

 

 

(Space Above for Recorder’s Use Only)

ASSIGNMENT AND ASSUMPTION AGREEMENT–

DEVELOPMENT DECLARATION

THIS ASSIGNMENT AND ASSUMPTION AGREEMENT—DEVELOPMENT DECLARATION (this “Assignment”) is made as of the         day of June, 2012 (the “Effective Date”), by and between COLFIN WLH LAND ACQUISITIONS, LLC, a Delaware limited liability company (“Assignor”), and WILLIAM LYON HOMES, INC., a California corporation (“Assignee”), with reference to the following facts:

RECITALS

A. Assignor and Assignee are parties to that certain Purchase and Sale Agreement and Joint Escrow Instructions dated as of June 28, 2012 (the “Purchase Agreement”), pursuant to which, among other things, Assignee has purchased and acquired from Assignor that certain real property located in the [County of [Property’s Location], State of [Property’s State], more particularly described on Exhibit “A” to the Purchase Agreement and commonly known as “[Name of Property].”

B. [In connection with the Purchase Agreement, Assignor has agreed to assign to Assignee all of Assignor’s rights, obligations and liabilities as “Declarant” under and with respect to the documents and instruments listed on Schedule I attached hereto (collectively, the “Declaration Documents”), and Assignee has agreed to accept such assignment and to assume all obligations and liabilities of Assignor hereunder.] 1

C. Unless otherwise defined herein, all capitalized terms used this Assignment shall have the same meanings as ascribed to such terms in the Purchase Agreement.

AGREEMENT

NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the parties agree as follows:

 

1  

This paragraph is specific to each property’s development declaration.


1. Assignment. As of and from the Effective Date, Assignor hereby assigns, sells, conveys, sets over and transfers to Assignee all of Assignor’s rights obligations and liabilities as “Declarant” under and with respect to the Declaration Documents.

2. Acceptance and Assumption. Assignee hereby accepts the assignment of Assignor’s, right, title and interest in and to the Declaration Documents, and from and after the Effective Date assumes performance of all of Assignor’s obligations, accruing from and after the Effective Date, under and with respect to the Declaration Documents.

3. Representations and Warranties of Assignor. Assignor hereby represents and warrants to Assignee that Assignor has not previously assigned any of its rights, obligations or liabilities under or with respect to the Declaration Documents. Nothing herein shall be deemed to limit or modify Buyer’s rights with respect to the representations and warranties, made by Seller in Paragraph 18 of the Purchase Agreement.

4. Further Assurances. Assignor and Assignee each agree to do such further acts and things and to execute and deliver such additional agreements and instruments as may reasonably be required to consummate, evidence or confirm the assignments, assumptions and agreements contained herein.

5. Governing Law. The validity, interpretation and performance of this Assignment shall be controlled by and construed under the laws of the State of California, irrespective of any choice of law provisions.

6. Attorneys’ Fees. Should any dispute arise between the parties hereto or their legal representatives, successors or assigns concerning any provision of this Assignment or the rights and duties of any person in relation thereto, the party prevailing in such dispute shall be entitled, in addition to such other relief that may be granted, to receive from the other party all costs and expenses, including reasonable attorneys’ fees, incurred by the prevailing party in connection with such dispute.

7. Entire Agreement; Amendment. This Assignment, together with the other written agreements referred to herein, is the parties’ complete and final expression of their agreement with respect to the subject matter hereof, and is intended as the complete and exclusive statement of the terms of the agreement between the parties. As such, this Assignment supersedes any prior understandings between the parties, whether oral or written, with respect the subject matter hereof; provided, however, that this Assignment is executed and delivered in furtherance of the Purchase Agreement, and is subject to the representations, warranties, covenants, agreements, and other provisions thereof. This Assignment may not be modified or amended except by a writing executed by Assignee and Assignor. No waiver by any party of a Default by the other party shall be construed or held to be a waiver of any succeeding or preceding Default. No waiver of any Default by a party shall be implied from an omission by such party to take any action on account of such Default if such Default persists or is repeated, and no express waiver shall affect a Default other than as specified in such waiver.

8. Successors and Assigns. This Assignment shall be binding upon and inure to the benefit of the parties hereto and their respective successors and assigns.

 

2


9. Unenforceable Provisions. In the event that any provision of this Assignment shall be unenforceable or inoperative as a matter of law, the remaining provisions shall remain in full force and effect.

10. Counterparts. This Assignment may be executed in several counterparts, each of which shall be fully effective as an original and all of which together shall constitute one and the same instrument. Original signatures or signatures transmitted by facsimile machine, photographic copy or reproduction in a digital medium shall be treated as originals.

[Signature Page Follows]

 

3


IN WITNESS WHEREOF, Assignor and Assignee have executed this Assignment and Assumption Agreement–Development Declaration as the Effective Date.

 

ASSIGNOR:

COLFIN WLH LAND ACQUISITIONS, LLC,

a Delaware limited liability company

By:    
Name:      
Its:    
ASSIGNEE:

WILLIAM LYON HOMES, INC.,

a California corporation

By:    
Name:      
Its:    
By:    
Name:      
Its:    


STATE OF                     )

                                         )

COUNTY OF                 )

On                     before me,

personally appeared                                                                                                                                                                                    ,

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                                                              [Seal]

STATE OF                     )

                                         )

COUNTY OF                 )

On                     before me,

personally appeared                                                                                                                                                                                    ,

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                                                              [Seal]


EXHIBIT K

DECLARATION DOCUMENTS

All documents described on the preliminary title reports on the Properties.


EXHIBIT L

REGISTRATION RIGHTS LETTER AGREEMENT

[ATTACHED]


 

LOGO

June 28, 2012

ColFin WLH Land Acquisitions, LLC

Attn: Kevin Traenkle

2450 Broadway, 6 th Floor

Santa Monica, CA 90404

Re: Class A Common Stock Registration Rights

Mr. Traenkle:

Reference is hereby made to (i) that certain Class A Common Stock Registration Rights Agreement, dated as of February 25, 2012, by and among William Lyon Homes, a Delaware corporation (the “ Company ”), and each of the individual purchasers who become parties thereto from time to time in accordance with the terms thereof, a true and correct copy of which is filed as Exhibit 10.3 to the Company’s Current Report on Form 8-K filed with the Securities and Exchange Commission on March 6, 2012 (the “Registration Rights Agreement” ) (capitalized terms used herein but not otherwise defined shall have the meaning set forth in the Registration Rights Agreement); and (ii) that certain Purchase and Sale Agreement and Joint Escrow Instructions (the “ Purchase Agreement ”), to be entered into by and among the Company, William Lyon Homes, Inc., a California corporation and wholly-owned subsidiary of the Company (“ Buyer ”), and ColFin WLH Land Acquisitions, LLC, a Delaware limited liability company (“ Seller ),” pursuant to which Seller will sell to Buyer and Buyer will acquire from Seller (collectively, the “ Transaction ”) all right, title and interest in and to the Property (as defined in the Purchase Agreement) for the Purchase Price (as defined in the Purchase Agreement) comprised of cash and ten million (10,000,000) shares of Class A Common Stock of the Company, par value $0.01 per share (the “ Shares ”).

By execution of this letter, the Company and Seller agree that, with respect to the Shares, (i) Seller and the Company shall receive the same rights and benefits as Holders and the Company receive, respectively, and be bound by the same obligations by which Holders and the Company are bound, respectively, in each case, under the Registration Rights Agreement and (ii) the Shares and any additional Class A Shares issued or distributed by way of a dividend, stock split or other distribution in respect of such Shares (the “ ColFin Shares ”) shall be deemed Registrable Securities, in each case of clauses (i) and (ii), subject to the provisions of Section 10 of the Registration Rights Agreement. Without limiting the generality of the foregoing, the Company shall include the ColFin Shares in the Shelf Registration Statement to be filed by the Company pursuant to Section 3(a) of the Registration Rights Agreement.


Furthermore, the Company agrees that it will use its reasonable best efforts to obtain the written consent of Holders beneficially owning not less than a majority of the then outstanding Registrable Securities, within 60 days of the closing of the Transaction, to amend or modify the Registration Rights Agreement and obtain any other necessary consents or approvals to allow Seller to receive, without qualification, the same rights and benefits as Holders receive and to be bound by the same obligations by which Holders are bound, in each case, under the Registration Rights Agreement.

At any time after the closing of the Transaction, promptly following the written request of Seller the Company shall execute and deliver to Seller a definitive registration rights agreement in form and substance substantially identical to the Registration Rights Agreement modified to the extent required by the terms of this letter.

This letter may not be amended or waived except by an instrument in writing signed by each of the parties hereto. This letter shall be governed by, and construed and interpreted in accordance with, the laws of the State of California. This letter may be executed in any number of counterparts, each of which shall be an original, and all of which, when taken together, shall constitute one agreement. Delivery of an executed signature page of this letter by facsimile or electronic transmission shall be effective as delivery of a manually executed counterpart hereof.

[Signature Page Follows]


IN WITNESS WHEREOF , the Company and Seller have executed this letter agreement as of the day and year first above written.

 

SELLER:
COLFIN WLH LAND ACQUISITIONS, LLC,
a Delaware limited liability company

By:

  /s/ Mark M. Hedstrom
Name:   Mark M. Hedstrom
Its:   Vice President

 

COMPANY:
WILLIAM LYON HOMES,
a Delaware corporation
By:  

/s/ Colin T. Severn

Name:   Colin T. Severn
Its:  

Vice President

Chief Financial Officer


EXHIBIT M

REGISTRATION RIGHTS CONSENT

[ATTACHED]


 

LOGO

June 26, 2012

Luxor Capital Group, LP

Attn: Nathaniel Redleaf

1114 Avenue of the Americas, 29 th Floor

New York, NY 10036

Re: Class A Common Stock Registration Rights

Mr. Redleaf:

Reference is hereby made to that certain Class A Common Stock Registration Rights Agreement, dated as of February 25, 2012 (the “ Registration Rights Agreement ”), by and among William Lyon Homes, a Delaware corporation (the “ Company ”), and each of the individual purchasers who become parties thereto from time to time in accordance with the terms thereof (“ Holders ”).

The Company, William Lyon Homes, Inc., a California corporation and wholly-owned subsidiary of the Company (“ Buyer ”), and ColFin WLH Land Acquisitions, LLC, a Delaware limited liability company (“ Seller ), plan to enter into a Purchase and Sale Agreement and Joint Escrow Instructions (the “ Purchase Agreement ”), on or about June 28, 2012, pursuant to which Seller will sell to Buyer and Buyer will acquire from Seller (collectively, the “ Transaction ”) all right, title and interest in and to certain real property as more fully described in the Purchase Agreement for a purchase price comprised of cash and ten million (10,000,000) shares of Class A Common Stock of the Company, par value $0.01 per share (the “ Shares ”).

In connection with the Transaction, the Company hereby requests the consent of the undersigned to amend the Registration Statement to allow for the inclusion of the Shares in the definition of Registrable Securities as such term is defined in the Registration Rights Agreement and to make any related modifications or amendments to the Registration Rights Agreement necessary to provide the holder of the Shares with equal rights, benefits and obligations as Holders (collectively, the “ Amendment ”). By execution of this letter agreement, the undersigned hereby consent to the Amendment.

[Signature Page Follows]


 

Very truly yours,
WILLIAM LYON HOMES,
a Delaware corporation
By:  

/s/ Colin T. Severn

Name:   Colin T. Severn
Its:  

Vice President

Chief Financial Officer

[Signature Page to Luxor Capital Group Letter Agreement]


AGREED AND ACCEPTED:

 

GAM EQUITY SIX INC.

By:  

/s/ Elena Cimador

  Name: Elena Cimador
 

Title: Chief Financial Officer, Luxor Capital Group, LP,

          the Investment Manager

LUXOR CAPITAL PARTNERS OFFSHORE MASTER FUND, LP
By:   Luxor Capital Group, LP
  Its Investment Manager
By:  

/s/ Elena Cimador

  Name: Elena Cimador
  Title: Chief Financial Officer
LUXOR CAPITAL PARTNERS, LP
By:   Luxor Capital Group, LP
  Its Investment Manager
By:  

/s/ Elena Cimador

  Name: Elena Cimador
  Title: Chief Financial Officer
LUXOR SPECTRUM OFFSHORE MASTER FUND, LP
By:   Luxor Capital Group, LP
  Its Investment Manager
By:  

/s/ Elena Cimador

  Name: Elena Cimador
  Title: Chief Financial Officer


LUXOR SPECTRUM, LLC
By:   Luxor Capital Group, LP
  Its Investment Manager
By:  

/s/ Elena Cimador

  Name: Elena Cimador
  Title: Chief Financial Officer
LUXOR WAVEFRONT, LP
By:   Luxor Capital Group, LP
  Its Investment Manager
By:  

/s/ Elena Cimador

  Name: Elena Cimador
  Title: Chief Financial Officer
OC 19 MASTER FUND, LP-LCG
By:   Luxor Capital Group, LP
  Its Investment Manager
By:  

/s/ Elena Cimador

  Name: Elena Cimador
  Title: Chief Financial Officer


EXHIBIT N

INSTRUCTION LETTER

[ATTACHED]


 

LOGO

June 28, 2012

American Stock Transfer & Trust Company, LLC

Attn: Ardis Henderson

1218 Third Avenue, Suite 1700

Seattle, WA 98101

Re: William Lyon Homes

Ms. Henderson:

You are hereby authorized and instructed, pursuant to resolutions adopted by the Board of Directors of William Lyon Homes, a Delaware corporation (the “Company”), at a meeting duly held on May 23, 2012, to issue in book entry form, on June 28, 2012, on our behalf, an aggregate of 10,000,000 shares of the Class A Common Stock of the Company, par value $0.01 per share (the “Shares”), to ColFin WLH Land Acquisitions, LLC, a Delaware limited liability company (“Colony”), being newly issued pursuant to the Purchase and Sale Agreement and Joint Escrow Instructions (the “Purchase Agreement”), dated on June 28, 2012, by and between the Company, Colony and William Lyon Homes, Inc., a California corporation.

You are further instructed to place your standard 1933 Securities Act legend on the Shares as they have not been registered under the Securities Act of 1933, as amended, or any state securities laws.

Please issue the Shares in book entry form and cause them to be registered in accordance with the name and denominations as follows:

 

Name of Stockholder   

No. of

Shares

  

Taxpayer

Identification

No.

   Address of Stockholder
ColFin WLH Land
Acquisitions, LLC, a Delaware
limited liability company
   10,000,000    27-1522242   

2450 Broadway, 6 th  Floor

Santa Monica, CA 90404

Please date the issuance as of June 28, 2012.


Very truly yours,

 

WILLIAM LYON HOMES,

a Delaware corporation

By:  

/s/ Colin T. Severn

Name:   Colin T. Severn
Its:  

Vice President

Chief Financial Officer

[ Signature Page to Instruction Letter to Transfer Agent ]

Exhibit 10.24

WILLIAM LYON HOMES

2012 EQUITY INCENTIVE PLAN

ARTICLE I

PURPOSE OF THE PLAN

The purpose of the William Lyon Homes 2012 Equity Incentive Plan (the “ Plan ”) is (a) to provide an increased incentive for eligible participants to assert their best efforts by conferring benefits based on the achievement of certain performance goals; (b) to better align the interests of eligible participants with the interests of stockholders by providing an opportunity for increased stock ownership by such participants; and (c) to encourage such participants to remain in the service of the Company.

ARTICLE II

DEFINITIONS

2.1 “ Administrator ” shall mean the person(s) designated to administer the Plan pursuant to Section 4.2 hereof. With reference to the duties of the Committee under the Plan which have been delegated to one or more persons pursuant to Section 4.2, or as to which the Board has assumed, the term “Administrator” shall refer to such person(s).

2.2 “ Affiliate ” shall mean (i) any person or entity that directly, or through one or more intermediaries, controls, or is controlled by, or is under common control with, the Company (including any Subsidiary) or (ii) any entity in which the Company has a significant equity interest, as determined by the Administrator.

2.3 “ Applicable Law ” shall mean the legal requirements relating to the administration of and issuance of securities under stock incentive plans, including, without limitation, the requirements of state corporations law, federal and state securities law, federal and state tax law, and the requirements of any stock exchange or quotation system upon which the Shares may then be listed or quoted. For all purposes of the Plan, references to statutes and regulations shall be deemed to include any successor statutes and regulations, to the extent reasonably appropriate as determined by the Administrator.

2.4 “ Award ” shall mean an Option, a Restricted Stock award, a Restricted Stock Unit award, a Performance Award, a Dividend Equivalent award, a Deferred Stock award, a Deferred Stock Unit award, a Stock Payment award or a Stock Appreciation Right award, which may be granted pursuant to the provisions of the Plan (collectively, “ Awards ”).

2.5 “ Award Agreement ” shall mean any written agreement, contract or other instrument or document evidencing any Award granted by the Administrator hereunder, which shall contain such terms and conditions with respect to an Award as the Administrator shall determine consistent with the Plan.

2.6 “ Board ” shall mean the Board of Directors of the Company.

2.7 “ Cause, ” unless otherwise provided in an Award Agreement, (i) shall have the meaning set forth in any employment, consulting or similar agreement with the Company or any of its Affiliates to which the applicable Participant is a party (an “ Individual Agreement ”), or (ii) if there is no such Individual Agreement or if it does not define Cause, shall mean (a) the failure of the Participant to perform his or her employment-related duties (other than any such failure as a result of


the Participant’s physical or mental illness), (b) the Participant’s engaging in misconduct that has caused or is reasonably expected to result in injury to, or impair the goodwill of, the Company or any of its Affiliates, (c) the Participant’s violation of any policy of the Company or any of its Affiliates, including, but not limited to, any deliberate misuse or improper disclosure by the Participant of confidential or proprietary information of the Company or any of its Affiliates; (d) the Participant’s personal dishonesty or breach of fiduciary duty; (e) an act of fraud, conversion, misappropriation, or embezzlement by the Participant; (f) the Participant’s indictment or conviction of, or entering a plea of guilty to, a crime that constitutes a felony, or (g) the breach by the Participant of any of his or her obligations under any written agreement or covenant with the Company or any of its Affiliates.

2.8 “ Change in Control, ” with respect to a Participant, shall mean the definition of a “Change in Control” in such Participant’s employment agreement with the Company, and, in the absence of such employment agreement or definition, “ Change in Control ” shall mean the occurrence of any of the following events:

(i) The direct or indirect acquisition by an unrelated “Person” or “Group” of “Beneficial Ownership” (as such terms are defined below) of more than 50% of the voting power of the issued and outstanding voting securities of the Company or of WLH in a single transaction or a series of related transactions;

(ii) The direct or indirect sale or transfer by the Company or WLH of substantially all of its assets to one or more unrelated Persons or Groups in a single transaction or a series of related transactions;

(iii) The merger, consolidation or reorganization of the Company or WLH with or into another corporation or other entity other than a transaction after which no Person or Group (other than the Lyon Group, Paulson Group or Luxor Group) beneficially owns voting securities representing 50% or more of the combined voting power of the issued and outstanding voting securities of the surviving corporation or other entity immediately after such merger, consolidation or reorganization;

(iv) During any consecutive two-year period, individuals who at the beginning of such period constituted the Board (together with any new directors whose election to such board or whose nomination for election by the stockholders of the Company was approved by a vote of a majority of the directors of the Company then still in office who were either directors at the beginning of such period or whose election or nomination for election was previously so approved) cease for any reason to constitute a majority of the Board then in office; or

(v) The consummation of a complete liquidation or dissolution of the Company or WLH.

Notwithstanding the foregoing, the sale of substantially all of the assets to, or the acquisition of Beneficial Ownership of more than 50% of the issued and outstanding voting securities of the Company by (A) one or more Eligible Class B Common Stockholders (as defined in the Company’s amended and restated certificate of incorporation) or (B) the Luxor Group, Lyon Group or Paulson Group, in each case of (A) or (B), shall not constitute a “Change in Control.” For purposes of this definition, the terms “Affiliate,” “Person,” “Group,” “Beneficial Owner,” and “Beneficial Ownership” shall have the meanings used in the Exchange Act. For purposes of this definition, term “Lyon Group” shall mean William Lyon and/or Willa Dean Lyon or any of his or her direct descendants or any trust or family limited liability company or partnership for the benefit of William Lyon and/or Willa Dean Lyon or his or her direct descendants; the term “Luxor Group” shall mean Luxor Capital Partners, LP and/or certain funds and accounts managed by Luxor Capital Partners, LP; and the term “Paulson Group” shall mean Paulson & Co. Inc. and/or funds or accounts managed by Paulson & Co. Inc. or its wholly-owned subsidiaries.

 

- 2 -


In addition, notwithstanding any provision of clauses (i) – (v) above, in no event shall (X) the closing of a public offering of common stock of the Company or WLH pursuant to a registration statement declared effective under the Securities Act, (Y) the conversion of any class of “Stock” (as such term is defined in the Amended and Restated Certificate of Incorporation, as the same may be amended from time to time) of the Company in accordance with the terms of the Amended and Restated Certificate of Incorporation, or (Z) additional issuance of any Shares of any class of “Stock” (as such term is defined in the Amended and Restated Certificate of Incorporation, as the same may be amended from time to time), in each case of (X), (Y) or (Z), constitute a Change in Control.

2.9 “ Class A Common Stock ” shall mean the Class A Common Stock, $0.01 par value per share, of the Company, as such term is defined in the Company’s Amended and Restated Certificate of Incorporation, as the same may be amended from time to time.

2.10 “ Class D Common Stock ” shall mean the Class D Common Stock, $0.01 par value per share, of the Company, as such term is defined in the Company’s Amended and Restated Certificate of Incorporation, as the same may be amended from time to time.

2.11 “ Code ” shall mean the Internal Revenue Code of 1986, as amended from time to time, and any successor thereto, together with the Treasury regulations and official guidance promulgated thereunder.

2.12 “ Committee ” shall mean the Committee constituted under Section 4.2 to administer the Plan.

2.13 “ Company ” shall mean William Lyon Homes, a Delaware corporation.

2.14 “ Consultant ” shall mean any consultant or adviser engaged to provide services to the Company or any Subsidiary that qualifies as a consultant under the applicable rules of the Securities and Exchange Commission for registration of shares on a Form S-8 Registration Statement.

2.15 “ Continuous Status as a Service Provider ” shall mean that the service relationship is not interrupted or terminated by the Company, by any Subsidiary, or by the Employee, Consultant or Non-Employee Director, as the case may be. Continuous Status as a Service Provider will not be considered interrupted: (i) in the case of any leave of absence approved by the Administrator, including sick leave, military leave, or any other personal leave; provided, that for purposes of Incentive Stock Options, any such leave may not exceed 90 days, unless reemployment upon the expiration of such leave is guaranteed by contract (including certain Company policies) or statute; or (ii) in the case of transfers between locations of the Company or between the Company, its Subsidiaries or its successor.

2.16 “ Deferred Stock ” shall mean a right to receive Shares awarded under Section 8.4.

2.17 “ Deferred Stock Unit ” shall mean a right to receive Shares awarded under Section 8.5.

2.18 “ Disability ” shall mean total and permanent disability as defined in Section 22(e)(3) of the Code.

 

- 3 -


2.19 “ Dividend Equivalent ” shall mean a right to receive the equivalent value (in cash or Shares) of dividends paid on Shares, awarded under Section 8.2.

2.20 “ Employee ” shall mean any employee of the Company or Subsidiary.

2.21 “ Exchange Act ” shall mean the Securities Exchange Act of 1934, as amended.

2.22 “ Fair Market Value ” shall mean, as of any date, the value of a Share determined as follows:

(i) With respect to a share of Class A Common Stock,

(A) If such shares are listed on any established stock exchange or a national market system, the Fair Market Value of such a share will be (i) the closing sales price for such shares as quoted on that system or exchange (or the system or exchange with the greatest volume of trading in shares) on the last market trading day prior to the day of determination, or, if there is no closing sales price for a share on the date in question, the closing sales price for a share on the last preceding date for which such quotation exists, as reported in The Wall Street Journal or such other source as the Administrator considers reliable.

(B) If such shares are regularly quoted by recognized securities dealers but selling prices are not reported, the Fair Market Value of a share will be the mean between the high bid and low asked prices for the shares on (x) the last market trading day prior to the day of determination, or (y) the day of determination, as the Administrator may select, as reported in The Wall Street Journal or any other source the Administrator considers reliable.

(C) (i) If such shares are not traded as set forth above, the Fair Market Value will be determined in good faith by the Administrator in accordance with Section 409A of the Code, such determination by the Administrator to be final, conclusive and binding.

(ii) The Fair Market Value of a share of Class D Common Stock shall be equal to the Fair Market Value of the number of shares of Class A Common Stock into which such share of Class D Common Stock is convertible, which Fair Market Value shall be determined as set in clause (i) above.

2.23 “ Incentive Stock Option ” shall mean an Option intended to qualify as an incentive stock option within the meaning of Section 422 of the Code.

2.24 “ Non-Employee Director ” shall mean a member of the Board of the Company who is not an Employee.

2.25 “ Nonqualified Stock Option ” shall mean an Option not intended to qualify as an Incentive Stock Option.

2.26 “ Option ” shall mean an option granted to a Participant under the Plan allowing such Participant to purchase Shares at such price or prices and during such period or periods as the Administrator shall determine.

2.27 “ Optioned Stock ” shall mean the Shares subject to an Option (including Shares acquired upon exercise of an Option).

2.28 “ Optionee ” shall mean a Participant who holds an outstanding Option.

 

- 4 -


2.29 “ Participant ” shall mean an Employee, Consultant or Non-Employee Director who is selected by the Administrator to receive an Award under the Plan.

2.30 “ Plan ” shall have the meaning set forth in Article I.

2.31 “ Performance Award ” shall mean a cash bonus award, stock bonus award, performance award or incentive award that is paid in cash, Shares or a combination of both, awarded under Section 8.1.

2.32 “ Performance-Based Compensation ” shall mean any compensation that is intended to qualify as “performance-based compensation” as described in Section 162(m)(4)(C) of the Code, if and when such provision becomes applicable to the Company or WLH.

2.33 “ Performance Criteria ” shall mean the criteria (and adjustments) that the Administrator selects for an Award for purposes of establishing the Performance Goal or Performance Goals for a Performance Period, determined as follows:

(i) The Performance Criteria that shall be used to establish Performance Goals are limited to the following: (i) net earnings (either before or after one or more of the following: (A) interest, (B) taxes, (C) depreciation and (D) amortization); (ii) gross or net sales or revenue; (iii) net income (either before or after taxes); (iv) adjusted net income; (v) operating earnings or profit; (vi) cash flow (including, but not limited to, operating cash flow and free cash flow); (vii) return on assets; (viii) return on capital; (ix) return on stockholders’ equity; (x) total stockholder return; (xi) return on sales; (xii) gross or net profit or operating margin; (xiii) costs; (xiv) expenses; (xv) working capital; (xvi) earnings per share; (xvii) adjusted earnings per share; (xviii) price per share; (xix) regulatory body approval for commercialization of a product; (xx) implementation or completion of critical projects; (xxi) market share; and (xxii) economic value, any of which may be measured either in absolute terms or as compared to any incremental increase or decrease or as compared to results of a peer group or to market performance indicators or indices.

(ii) The Administrator, in its sole discretion, may provide that one or more objectively determinable adjustments shall be made to one or more of the Performance Goals. Such adjustments may include one or more of the following: (i) items related to a change in accounting principle; (ii) items relating to financing activities; (iii) expenses for restructuring or productivity initiatives; (iv) other non-operating items; (v) items related to acquisitions; (vi) items attributable to the business operations of any entity acquired by the Company during the Performance Period; (vii) items related to the disposal of a business or segment of a business; (viii) items related to discontinued operations that do not qualify as a segment of a business under applicable accounting standards; (ix) items attributable to any stock dividend, stock split, combination or exchange of stock occurring during the Performance Period; (x) any other items of significant income or expense which are determined to be appropriate adjustments; (xi) items relating to unusual or extraordinary corporate transactions, events or developments, (xii) items related to amortization of acquired intangible assets; (xiii) items that are outside the scope of the Company’s core, on-going business activities; (xiv) items related to acquired in-process research and development; (xv) items relating to changes in tax laws; (xvi) items relating to major licensing or partnership arrangements; (xvii) items relating to asset impairment charges; (xviii) items relating to gains or losses for litigation, arbitration and contractual settlements; or (xix) items relating to any other unusual or nonrecurring events or changes in Applicable Law, accounting principles or business conditions. For all Awards intended to qualify as Performance-Based Compensation, such determinations shall be made within the time prescribed by, and otherwise in compliance with, Section 162(m) of the Code.

 

- 5 -


2.34 “ Performance Goals ” shall mean, for a Performance Period, one or more goals established in writing by the Administrator for the Performance Period based upon one or more Performance Criteria. Depending on the Performance Criteria used to establish such Performance Goals, the Performance Goals may be expressed in terms of overall Company performance or the performance of a Subsidiary, division, business unit, or an individual. The achievement of each Performance Goal shall be determined, to the extent applicable, with reference to applicable accounting standards.

2.35 “ Performance Period ” shall mean one or more periods of time, which may be of varying and overlapping durations, as the Administrator may select, over which the attainment of one or more Performance Goals will be measured for the purpose of determining a Participant’s right to, and the payment of, an Award.

2.36 “ Performance Stock Unit ” shall mean a Performance Award awarded under Section 8.1, which is denominated in units of value including dollar value of Shares.

2.37 “ Restricted Period ” shall have the meaning set forth in Section 6.4.

2.38 “ Restricted Stock ” or “ Restricted Stock Award ” shall mean any Share issued under Article VI with the restriction that the holder may not sell, transfer, pledge or assign such Share and with such other restrictions as the Administrator, in its sole discretion, may impose (including the right to receive any dividends), which restrictions may lapse separately or in combination at such time or times, in installments or otherwise, as the Administrator may deem appropriate.

2.39 “ Restricted Stock Units ” shall mean the right to receive Shares awarded under Article VII.

2.40 “ Securities Act ” shall mean the Securities Act of 1933, as amended.

2.41 “ Shares ” shall mean the Class D Common Stock; provided, however, upon the occurrence of the Conversion Date (as defined in the Company’s Amended and Restated Certificate of Incorporation, as the same may be amended from time to time), the term “Shares” shall refer to the Class A Common Stock; provided, further, the identity and nature of the Shares may be adjusted pursuant to Section 12.2. Any Shares distributed pursuant to an Award may consist, in whole or in part, of authorized and unissued common stock, treasury common stock or common stock purchased on the open market, as applicable.

2.42 “ Stock Appreciation Right ” shall mean a stock appreciation right granted under Article IX.

2.43 “ Stock Payment ” shall mean (a) a payment in the form of Shares, or (b) an option or other right to purchase Shares, as part of a bonus, deferred compensation or other arrangement, awarded under Section 8.3.

2.44 “ Subsidiary ” shall mean any entity other than the Company (whether organized as a corporation, any form of partnership or a limited liability company) in an unbroken chain of entities beginning with the Company if, at the time of the granting of the Award, each of the entities other than the last entity in the unbroken chain owns stock, or partnership of membership interests, as applicable, possessing 50% or more of the total combined voting power of such interests in one of the other entities in the chain.

 

- 6 -


2.45 “ Substitute Award ” shall mean an Award granted under the Plan upon the assumption of, or in substitution for, outstanding equity awards previously granted by a company or other entity in connection with a corporate transaction, such as a merger, combination, consolidation or acquisition of property or stock; provided, however, that in no event shall the term “Substitute Award” be construed to refer to an award made in connection with the cancellation and repricing of an Option or Stock Appreciation Right.

2.46 “ WLH ” shall mean William Lyon Homes, Inc., a California corporation.

ARTICLE III

SHARES SUBJECT TO THE PLAN

3.1 Number of Shares; Award Limits .

(a) Subject to adjustment as provided in Section 12.2, a total of 13,699,565 Shares shall be authorized for issuance under the Plan.

(b) If any Award forfeits, expires, settles in cash or becomes unexercisable without having been exercised in full, the Shares that were not purchased or received or that were cancelled will become available for future grant under the Plan (unless the Plan has terminated). If the Company purchases Shares that were issued pursuant to the exercise or settlement of an Award, however, those reacquired Shares will not be available for future grant under the Plan.

(c) In the event that (i) any Option or Stock Appreciation Right granted under the Plan is exercised through the tendering of Shares (either actually or by attestation) or by the withholding of Shares by the Company, or (ii) withholding tax liabilities arising from such Awards under the Plan are satisfied by the tendering of Shares (either actually or by attestation) or by the withholding of Shares by the Company, then the Shares so tendered or withheld shall again be available for Awards under the Plan. Substitute Awards shall not reduce the Shares authorized for grant or issuance under the Plan. Notwithstanding the provisions of this Section 3.1(c), no Shares may again be optioned, granted or awarded if such action would cause an Incentive Stock Option to fail to qualify as an incentive stock option under Section 422 of the Code.

(d) From and after such time as a class of securities of the Company is registered pursuant to Section 12 of the Exchange Act and this Plan becomes subject to the requirements of Section 162(m) of the Code, and subject to Section 12.2, the maximum aggregate number of Shares with respect to one or more Awards that may be granted to any one Participant during any calendar year shall be 5,000,000, and the maximum aggregate amount of cash that may be paid in cash to any one Participant during any calendar year with respect to one or more Awards settled in cash shall be $5,000,000.

ARTICLE IV

ELIGIBILITY AND ADMINISTRATION

4.1 Eligibility . Any (i) Employee who is part of senior management, a senior project manager or a key employee, (ii) Consultant or (iii) Non-Employee Director shall be eligible to be selected by the Administrator as a Participant in the Plan.

4.2 Administration .

(a) Composition of the Administrator . The Plan will be administered by (A) the Board, or (B) a Committee of the Board designated by the Board, which Committee will be

 

- 7 -


constituted to satisfy Applicable Law (in either case, such body is referred to herein as the Administrator). Once appointed, a Committee will serve in its designated capacity until otherwise directed by the Board. The Board may increase the size of the Committee and appoint additional members, remove members (with or without cause) and substitute new members, fill vacancies (however caused), and remove all members of the Committee and thereafter directly administer the Plan. Notwithstanding the foregoing, unless the Board expressly resolves to the contrary, from and after such time as a class of securities of the Company is registered pursuant to Section 12 of the Exchange Act, the Plan will be administered only by a Committee, which will then consist solely of persons who are both “non-employee directors” within the meaning of Rule 16b-3 promulgated under the Exchange Act, “independent directors” under the rules of any securities exchange or automated quotation system on which the Shares are listed, quoted or traded, and “outside directors” within the meaning of Section 162(m) of the Code; provided, however, the failure of the Committee to be composed solely of individuals who are both “non-employee directors” and “outside directors” shall not render ineffective or void any awards or grants made by, or other actions taken by, such Committee. In its sole discretion, the Board may at any time and from time to time exercise any and all rights and duties of the Committee under the Plan except with respect to matters which under Rule 16b-3 under the Exchange Act or any successor rule, or Section 162(m) of the Code, or the rules of any securities exchange or automated quotation system on which the Shares are listed, quoted or traded are required to be determined in the sole discretion of the Committee.

(b) Powers of the Administrator . Subject to the provisions of the Plan, the Administrator will have the authority, in its discretion:

(ii) to select the Participants to whom Awards may be granted;

(iii) to determine whether and to what extent Awards are granted, and whether Options are intended as Incentive Stock Options or Nonqualified Stock Options;

(iv) to determine the number of Shares to be covered by each Award granted;

(v) to approve forms of Award Agreements;

(vi) to determine the terms and conditions, not inconsistent with the terms of the Plan, of any Award, including, but not limited to, (A) the exercise price, (B) the time or times when an Award may be exercised or vested, which may be based on Performance Criteria or other reasonable conditions such as Continuous Status as a Service Provider, (C) any vesting acceleration or waiver of forfeiture restrictions, and any restriction or limitation regarding any Award, based in each case on factors that the Administrator determines in its sole discretion;

(vii) to construe and interpret the terms of the Plan and any Award Agreement;

(viii) to prescribe, amend, and rescind rules and regulations relating to the administration of the Plan;

(ix) to modify or amend each Award, subject to Section 12.1;

(x) to authorize any person to execute on behalf of the Company any instrument required to effect the grant of an Award previously granted by the Administrator;

(xi) to accelerate the vesting or exercisability of an Award;

(xii) to determine the terms and restrictions applicable to Awards; and

 

- 8 -


(xiii) to make all other determinations it considers necessary or advisable for administering the Plan.

4.3 Effect of Administrator’s Decision . The Administrator’s decisions, determinations and interpretations will be final and binding on all holders of Awards and their beneficiaries. The Administrator shall not be required to exercise its authority or discretion on a uniform basis, but may instead make decisions on a case-by-case basis, treating Participants (even though similarly situated) differently.

4.4 Action by the Committee . Unless otherwise established by the Board or in any charter of the Committee, a majority of the Committee shall constitute a quorum and the acts of a majority of the members present at any meeting at which a quorum is present, and acts approved in writing by all members of the Committee in lieu of a meeting, shall be deemed the acts of the Committee. Each member of the Committee is entitled to, in good faith, rely or act upon any report or other information furnished to that member by any officer or other employee of the Company or any Subsidiary, the Company’s independent certified public accountants, or any compensation consultant or other professional retained by the Company to assist in the administration of the Plan.

4.5 Delegation of Authority . To the extent permitted by Applicable Law, the Board or Committee may from time to time delegate to a committee of one or more members of the Board or one or more officers of the Company the authority to grant or amend Awards or to take other administrative actions pursuant to this Article IV; provided, however, that in no event shall an officer of the Company be delegated the authority to grant awards to, or amend awards held by, the following individuals: (a) individuals who are subject to Section 16 of the Exchange Act, (b) “covered employees” within the meaning of Section 162(m) of the Code, or (c) officers of the Company (or directors) to whom authority to grant or amend Awards has been delegated hereunder; provided, further, that any delegation of administrative authority shall only be permitted to the extent it is permissible under Section 162(m) of the Code and other Applicable Law. Any delegation hereunder shall be subject to the restrictions and limits that the Board or Committee specifies at the time of such delegation, and the Board may at any time rescind the authority so delegated or appoint a new delegatee. At all times, the delegatee appointed under this Section 4.5 shall serve in such capacity at the pleasure of the Board and the Committee.

ARTICLE V

OPTIONS

5.1 Grant of Options . Options may be granted hereunder to Participants either alone or in addition to other Awards granted under the Plan. Any Option shall be subject to the terms and conditions of this Article V and to such additional terms and conditions, not inconsistent with the provisions of the Plan, as the Administrator shall deem desirable.

5.2 Option Price . The option price per each Share purchasable under any Option granted pursuant to this Article V shall not be less than 100% of the Fair Market Value of such Share on the date of grant of such Option, subject to Section 5.6.

5.3 Option Period . The term of each Option shall be set forth in the Award Agreement for such Option and shall not exceed ten years, subject to Section 5.6.

5.4 Exercise of Options . Vested Options granted under the Plan shall be exercised by the Participant as to all or part of the whole Shares covered thereby, by the giving of written notice of exercise to the Company or its designated agent, specifying the number of Shares to be purchased, accompanied by payment of the full purchase price for the Shares being purchased. Unless otherwise

 

- 9 -


provided in an Award Agreement, full payment of such purchase price shall be made at the time of exercise and shall be made (a) in cash or by certified check or bank check or wire transfer of immediately available funds, (b) with the consent of the Administrator, by withholding Shares otherwise issuable in connection with the exercise of the Option, (c) through any other method specified in an Award Agreement, (d) through the tender or attestation of previously held Shares, or (e) any combination of any of the foregoing. The notice of exercise, accompanied by such payment, shall be delivered to the Company at its principal business office or such other office as the Administrator may from time to time direct, and shall be in such form, containing such further provisions consistent with the provisions of the Plan, as the Administrator may from time to time prescribe. In no event may any Option granted hereunder be exercised for a fraction of a Share. No adjustment shall be made for cash dividends or other rights for which the record date is prior to the date of such issuance.

5.5 Form of Settlement . In its sole discretion, the Administrator may provide, at the time of grant, that the Shares to be issued upon an Option’s exercise shall be in the form of Restricted Stock or other similar securities, or may reserve the right so to provide after the time of grant.

5.6 Incentive Stock Options . With respect to the Options that may be granted by the Administrator under the Plan, the Administrator may grant Options intended to qualify as Incentive Stock Options to any Employee of the Company or Subsidiary, subject to the requirements of Section 422 of the Code. The Award Agreement of an Option intended to qualify as an Incentive Stock Option shall designate the Option as an Incentive Stock Option. Notwithstanding the provisions of Section 5.2, in the case of an Incentive Stock Option granted to an Employee who, at the time the Incentive Stock Option is granted, owns stock representing more than ten percent (10%) of the total combined voting power of all classes of stock of the Company or any Subsidiary, the per Share exercise price will be no less than one hundred ten percent (110%) of the Fair Market Value per Share on the date of grant. Notwithstanding the provisions of Section 5.3, in the case of an Incentive Stock Option granted to an Employee who, at the time the Incentive Stock Option is granted, owns stock representing more than ten percent (10%) of the total combined voting power of all classes of stock of the Company or any Subsidiary, the term of the Incentive Stock Option will be five years from the date of grant or any shorter term specified in the Award Agreement. Notwithstanding the foregoing, if the Shares subject to an Employee’s Incentive Stock Options (granted under all plans of the Company or Subsidiary), which become exercisable for the first time during any calendar year, have an aggregate Fair Market Value in excess of $100,000, the Options accounting for this excess will be not be treated as Incentive Stock Options and will instead be treated as Nonqualified Stock Options. For purposes of the preceding sentence, Incentive Stock Options will be taken into account in the order in which they were granted, and the Fair Market Value of the Shares will be determined as of the time of grant, in accordance with Section 422 of the Code.

5.7 Termination of Service Relationship . Unless otherwise provided in the Award Agreement, if a Participant holds exercisable Options on the date his or her Continuous Status as a Service Provider terminates (other than because of termination due to Cause, death or Disability), the Participant may exercise the Options that were vested and exercisable as of the date of termination until the end of the original term or for a period of ninety (90) days (or such other period as is set forth in the Award Agreement or determined by the Administrator) following such termination, whichever is earlier. If the Participant is not entitled to exercise his or her entire Option at the date of such termination, the Shares covered by the unexercisable portion of the Option shall be forfeited immediately and revert to the Plan, unless otherwise set forth in the Award Agreement or other written agreement with the Company or determined by the Administrator. The Administrator may determine in its sole discretion that such unexercisable portion of the Option will become exercisable at such times and on such terms as the Administrator may determine in its sole discretion. If the

 

- 10 -


Participant does not exercise an Option within the time specified above after termination, that Option will expire and terminate, and the Shares covered by it will revert to the Plan, except as otherwise determined by the Administrator.

5.8 Disability of Participant . If a Participant holds Options on the date his or her Continuous Status as a Service Provider terminates because of Disability, the Participant may exercise any Options that have vested on or prior to the date of such termination until the end of the original term or for a period of 6 months (or such other period as is set forth in the Award Agreement or otherwise determined by the Administrator) following such termination, whichever is earlier. Any Options held by the Participant that have not vested on or prior to the date of such termination shall be immediately forfeited and revert to the Plan. If the Participant does not exercise a vested Option within the time period specified above, that Option shall expire and terminate, and the Shares covered by it will revert to the Plan, except as otherwise determined by the Administrator.

5.9 Death of Participant . If a Participant holds Options on the date of his or her death, the Participant’s estate or a person who acquired the right to exercise the Option by bequest or inheritance may exercise any Options that have vested on or prior to the date of death until the end of the original term or for a period of 6 months (or such other period as is set forth in the Award Agreement or otherwise determined by the Administrator) following the date of death, whichever is earlier. Any Options held by the Participant that have not vested prior to the time of death shall be immediately forfeited and revert to the Plan. If the Participant’s estate or a person who acquired the right to exercise the Option by bequest or inheritance does not exercise an Option within the time period specified above, that Option will expire and terminate, and the Shares covered by it will revert to the Plan, except as otherwise determined by the Administrator.

5.10 Termination for Cause . If an Optionee’s Continuous Status as a Service Provider is terminated for Cause, then all unvested Options held by Optionee shall immediately be terminated and cancelled.

5.11 Disqualifying Dispositions of Incentive Stock Options . A Participant shall give the Company prompt written or electronic notice of any disposition of Shares acquired by exercise of an Incentive Stock Option which occurs within (a) two years from the date of granting (including the date the Option is modified, extended or renewed for purposes of Section 424(h) of the Code) such Option to such Participant, or (b) one year after the transfer of such Shares to such Participant.

5.12 Rights as a Stockholder . Shares issued upon exercise of Options will be issued in the name of the Optionee or, if requested by the Optionee, in the name of the Optionee and his or her spouse. Until the stock certificate evidencing such Shares is issued (as evidenced by the appropriate entry on the books of the Company or of a duly authorized transfer agent of the Company), no right to receive dividends or any other rights as a stockholder will exist with respect to the Optioned Stock, notwithstanding the exercise of the Option. The Company will issue (or cause to be issued) such stock certificate promptly after the Option is exercised. No adjustment will be made for a dividend or other right for which the record date is prior to the date the stock certificate is issued. Notwithstanding the foregoing, the Administrator in its discretion may require the Company to retain possession of any certificate evidencing Shares acquired upon exercise of an Option, if those Shares remain subject to restrictions on transfer or subject to repurchase under the provisions of the Award Agreement or any other agreement between the Company and the Optionee, or if those Shares are collateral for a loan or obligation due to the Company.

 

- 11 -


ARTICLE VI

RESTRICTED STOCK AWARDS

6.1 Grants . Restricted Stock Awards may be issued hereunder to Participants either alone or in addition to other Awards granted under the Plan. Subject to the express provisions and limitations of the Plan, the Administrator, in its sole and absolute discretion, may grant Restricted Stock Awards to Participants for a number of Shares on such terms and conditions, including, but not limited to, vesting subject to the satisfaction of the performance goals determined by the Administrator and set forth in the Award Agreement and to such Participants as it deems advisable and specifies in the respective Award Agreements. Subject to the limitations and restrictions set forth in the Plan, a Participant who has been granted an Award may, if otherwise eligible, be granted additional Awards if the Administrator shall so determine. The provisions of Restricted Stock Awards need not be the same with respect to any Participant. The Administrator has absolute discretion to determine whether any consideration (other than services) is to be received by the Company or any Affiliate as a condition precedent to the issuance of Restricted Stock.

6.2 Purchase Price . The Administrator shall establish the purchase price, if any, and form of payment for Restricted Stock; provided, however, that if a purchase price is charged, such purchase price shall be no less than the par value, if any, of the Shares to be purchased, unless otherwise permitted by Applicable Law. In all cases, legal consideration shall be required for each issuance of Restricted Stock.

6.3 Disability or Death of Participant . If a Participant holds Restricted Stock Awards on the date his or her Continuous Status as a Service Provider terminates because of Disability or the Participant’s death, any Restricted Stock Awards that the Participant holds at the time of such termination or death that have not vested shall be forfeited, unless otherwise provided in the Award Agreement or any other written agreement entered into between the Participant and the Company.

6.4 Restrictions . The Administrator, in its sole and absolute discretion, may impose restrictions in connection with any Restricted Stock Award, including without limitation, (i) imposing a restricted period during which all or a portion of the Shares subject to the Restricted Stock Award may not be sold, assigned, transferred, pledged or otherwise encumbered (the “ Restricted Period ”), (ii) providing for a vesting schedule with respect to such Shares such that if a Participant ceases to provide services to the Company during the Restricted Period or fails to meet the performance goals, if any, set forth in the Award Agreement, some or all of the Shares subject to the Award shall be immediately forfeited and returned to the Company. The Administrator may, at any time, reduce or terminate the Restricted Period. Each certificate issued in respect of Shares pursuant to a Restricted Stock Award which is subject to restrictions shall be registered in the name of the Participant, shall be deposited by the Participant with the Company together with a stock power endorsed in blank and shall bear an appropriate legend summarizing the restrictions imposed with respect to such Shares.

6.5 Rights as Stockholder . Subject to the terms of any agreement governing a Restricted Stock Award, the holder of a Restricted Stock Award shall have all the rights of a stockholder with respect to the Shares issued pursuant to a Restricted Stock Award; provided, however, that dividends or distributions paid with respect to any such Shares which have not vested shall be deposited with the Company and shall be subject to forfeiture until the underlying Shares have vested unless otherwise provided by the Administrator in its sole discretion. A Participant shall not be entitled to interest with respect to the dividends or distributions so deposited.

 

- 12 -


6.6 Section 83(b) Election . If a Participant makes an election under Section 83(b) of the Code to be taxed with respect to the Restricted Stock as of the date of transfer of the Restricted Stock rather than as of the date or dates upon which the Participant would otherwise be taxable under Section 83(a) of the Code, the Participant shall be required to deliver a copy of such election to the Company promptly after filing such election with the Internal Revenue Service along with proof of the timely filing thereof with the Internal Revenue Service.

ARTICLE VII

RESTRICTED STOCK UNITS

7.1 Grant of Restricted Stock Units . The Administrator is authorized to grant Awards of Restricted Stock Units to any eligible participant selected by the Administrator in such amounts and subject to such terms and conditions as determined by the Administrator.

7.2 Purchase Price . The Administrator shall specify the purchase price, if any, to be paid by the Participant to the Company with respect to any Restricted Stock Unit award; provided, however, that value of the consideration shall not be less than the par value of a Share, unless otherwise permitted by Applicable Law.

7.3 Vesting of Restricted Stock Units . At the time of grant, the Administrator shall specify the date or dates on which the Restricted Stock Units shall become fully vested and nonforfeitable, and may specify such conditions to vesting as it deems appropriate, including, without limitation, vesting based upon the Participant’s duration of service to the Company or any Subsidiary, one or more Performance Criteria, Company performance, individual performance or other specific criteria, in each case on a specified date or dates or over any period or periods, as determined by the Administrator.

7.4 Maturity and Payment . At the time of grant, the Administrator shall specify the maturity date applicable to each grant of Restricted Stock Units, which shall be no earlier than the vesting date or dates of the Award and may be determined at the election of the Participant (if permitted by the applicable Award Agreement); provided, that, except as otherwise determined by the Administrator, set forth in any applicable Award Agreement, and subject to compliance with Section 409A of the Code, in no event shall the maturity date relating to each Restricted Stock Unit occur following the later of (a) the 15th day of the third month following the end of calendar year in which the applicable portion of the Restricted Stock Unit vests; or (b) the 15th day of the third month following the end of the Company’s fiscal year in which the applicable portion of the Restricted Stock Unit vests. On the maturity date, the Company shall transfer to the Participant one unrestricted, fully transferable Share for each Restricted Stock Unit scheduled to be paid out on such date and not previously forfeited, or in the sole discretion of the Administrator, an amount in cash equal to the Fair Market Value of such Shares on the maturity date or a combination of cash and Shares as determined by the Administrator, subject to Section 13.1.

7.5 Payment upon Termination of Continuous Status as a Service Provider . An Award of Restricted Stock Units shall only be payable during the Participant’s Continuous Status as a Service Provider; provided, however, that the Administrator, in its sole discretion, may provide (in an Award Agreement or otherwise) that a Restricted Stock Unit award may be paid subsequent to a termination of service in certain events, including a Change in Control, the Participant’s death, retirement or Disability or any other specified termination of Continuous Status as a Service Provider.

7.6 No Rights as a Stockholder . Unless otherwise determined by the Administrator, a Participant shall possess no incidents of ownership with respect to the Shares represented by such Restricted Stock Units, unless and until such Shares are transferred to the Participant pursuant to the terms of this Plan and the Award Agreement.

 

- 13 -


ARTICLE VIII

PERFORMANCE AWARDS, DIVIDEND EQUIVALENTS, STOCK PAYMENTS,

DEFERRED STOCK, DEFERRED STOCK UNITS

8.1 Performance Awards . The Administrator is authorized to grant Performance Awards, including Awards of Performance Stock Units, to any eligible participant and to determine whether such Performance Awards shall be Performance-Based Compensation. The value of Performance Awards, including Performance Stock Units, may be linked to any one or more of the Performance Criteria or other specific criteria determined by the Administrator, in each case on a specified date or dates or over any period or periods and in such amounts as may be determined by the Administrator. Performance Awards, including Performance Stock Unit awards may be paid in cash, Shares, or a combination of cash and Shares, as determined by the Administrator.

8.2 Dividend Equivalents . Dividend Equivalents may be granted by the Administrator based on dividends declared on the Class D Common Stock, to be credited as of dividend payment dates with respect to dividends with record dates that occur during the period between the date an Award is granted to a Participant and the date such Award vests, is exercised, is distributed or expires, as determined by the Administrator. Such Dividend Equivalents shall be converted to cash or additional Shares by such formula and at such time and subject to such restrictions and limitations as may be determined by the Administrator. Notwithstanding the foregoing, no Dividend Equivalents shall be payable with respect to Options or Stock Appreciation Rights.

8.3 Stock Payments . The Administrator is authorized to make Stock Payments to any eligible participant. The number or value of Shares of any Stock Payment shall be determined by the Administrator and may be based upon one or more Performance Criteria or any other specific criteria, including service to the Company or any Subsidiary, determined by the Administrator. Shares underlying a Stock Payment which is subject to a vesting schedule or other conditions or criteria set by the Administrator shall not be issued until those conditions have been satisfied. Unless otherwise provided by the Administrator, a holder of a Stock Payment shall have no rights as a Company stockholder with respect to such Stock Payment until such time as the Stock Payment has vested and the Shares underlying the Award have been issued to the holder. Stock Payments may, but are not required to, be made in lieu of base salary, bonus, fees or other cash compensation otherwise payable to such eligible participant.

8.4 Deferred Stock . The Administrator is authorized to grant Deferred Stock to any eligible participant. The number of shares of Deferred Stock shall be determined by the Administrator and may (but is not required to) be based on one or more Performance Criteria or other specific criteria, including service to the Company or any Subsidiary, as the Administrator determines, in each case on a specified date or dates or over any period or periods determined by the Administrator. Shares underlying a Deferred Stock award which is subject to a vesting schedule or other conditions or criteria set by the Administrator shall be issued on the vesting date(s) or date(s) that those conditions and criteria have been satisfied, as applicable. Unless otherwise provided by the Administrator, a holder of Deferred Stock shall have no rights as a Company stockholder with respect to such Deferred Stock until such time as the Award has vested and any other applicable conditions and/or criteria have been satisfied and the Shares underlying the Award have been issued to the holder.

8.5 Deferred Stock Units . The Administrator is authorized to grant Deferred Stock Units to any eligible participant. The number of Deferred Stock Units shall be determined by the Administrator and may (but is not required to) be based on one or more Performance Criteria or other specific criteria, including service to the Company or any Subsidiary, as the Administrator determines, in each case on a specified date or dates or over any period or periods determined by the

 

- 14 -


Administrator. Each Deferred Stock Unit shall entitle the holder thereof to receive one Share on the date the Deferred Stock Unit becomes vested or upon a specified settlement date thereafter (which settlement date may (but is not required to) be the date that such holder’s Continuous Status as a Service Provider ceases. Shares underlying a Deferred Stock Unit award which is subject to a vesting schedule or other conditions or criteria set by the Administrator shall not be issued until on or following the date that those conditions and criteria have been satisfied. Unless otherwise provided by the Administrator, a holder of Deferred Stock Units shall have no rights as a Company stockholder with respect to such Deferred Stock Units until such time as the Award has vested and any other applicable conditions and/or criteria have been satisfied and the Shares underlying the Award have been issued to the holder.

8.6 Term . The term of a Performance Award, Dividend Equivalent award, Stock Payment award, Deferred Stock award and/or Deferred Stock Unit award shall be established by the Administrator in its sole discretion.

8.7 Purchase Price . The Administrator may establish the purchase price of a Performance Award, Shares distributed as a Stock Payment award, shares of Deferred Stock or Shares distributed pursuant to a Deferred Stock Unit award; provided, however, that value of the consideration shall not be less than the par value of a Share, unless otherwise permitted by Applicable Law.

8.8 Termination of Service . A Performance Award, Stock Payment award, Dividend Equivalent award, Deferred Stock award and/or Deferred Stock Unit award is distributable only while the Participant is in Continuous Status as a Service Provider. The Administrator, however, in its sole discretion, may provide that the Performance Award, Dividend Equivalent award, Stock Payment award, Deferred Stock award and/or Deferred Stock Unit award may be distributed subsequent to a termination of Continuous Status as a Service Provider in certain events, including a Change in Control, the Participant’s death, retirement or Disability or any other specified termination of Continuous Status as a Service Provider.

ARTICLE IX

STOCK APPRECIATION RIGHTS

9.1 Grant of Stock Appreciation Rights .

(i) The Administrator is authorized to grant Stock Appreciation Rights to eligible participants from time to time, in its sole discretion, on such terms and conditions as it may determine, which shall not be inconsistent with the Plan.

(ii) A Stock Appreciation Right shall entitle the holder (or other person entitled to exercise the Stock Appreciation Right pursuant to the Plan) to exercise all or a specified portion of the Stock Appreciation Right (to the extent then exercisable pursuant to its terms) and to receive from the Company an amount determined by multiplying the difference obtained by subtracting the exercise price per share of the Stock Appreciation Right from the Fair Market Value on the date of exercise of the Stock Appreciation Right by the number of Shares with respect to which the Stock Appreciation Right shall have been exercised, subject to any limitations the Administrator may impose. The exercise price per Share subject to each Stock Appreciation Right shall be set by the Administrator, but shall not be less than 100% of the Fair Market Value on the date the Stock Appreciation Right is granted.

 

- 15 -


9.2 Stock Appreciation Right Vesting .

(i) The period during which the right to exercise, in whole or in part, a Stock Appreciation Right vests in the Participant shall be set by the Administrator and the Administrator may determine that a Stock Appreciation Right may not be exercised in whole or in part for a specified period after it is granted. Such vesting may be based on service with the Company or any Subsidiary, any of the Performance Criteria, or any other criteria selected by the Administrator. Except as limited by the Plan, at any time after grant of a Stock Appreciation Right, the Administrator, in its sole discretion and subject to whatever terms and conditions it selects, may accelerate the period during which a Stock Appreciation Right vests.

(ii) No portion of a Stock Appreciation Right which is unexercisable upon the termination of a Participant’s Continuous Status as a Service Provider shall thereafter become exercisable, except as may be otherwise provided by the Administrator in the applicable Award Agreement or other written agreement with the Company or as determined by the Administrator.

9.3 Exercise of Stock Appreciation Rights . Vested Stock Appreciation Rights granted under the Plan shall be exercised by the Participant as to all or part of the whole Shares covered thereby, by the giving of written notice of exercise to the Company or its designated agent, specifying the number of Shares to be purchased, accompanied by payment of the full purchase price for the Shares being purchased. Unless otherwise provided in an Award Agreement, full payment of such purchase price shall be made at the time of exercise and shall be made (a) in cash or by certified check or bank check or wire transfer of immediately available funds, (b) with the consent of the Administrator, by withholding Shares otherwise issuable in connection with the exercise of the Stock Appreciation Right, (c) through any other method specified in an Award Agreement, (d) through the tender or attestation of previously held Shares, or (e) any combination of any of the foregoing. The notice of exercise, accompanied by such payment, shall be delivered to the Company at its principal business office or such other office as the Administrator may from time to time direct, and shall be in such form, containing such further provisions consistent with the provisions of the Plan, as the Administrator may from time to time prescribe. In no event may any Stock Appreciation Right granted hereunder be exercised for a fraction of a Share. No adjustment shall be made for cash dividends or other rights for which the record date is prior to the date of such issuance.

9.4 Stock Appreciation Right Term . The term of each Stock Appreciation Right (the “Stock Appreciation Right Term”) shall be set by the Administrator in its sole discretion; provided, however, that the Stock Appreciation Right Term shall not be more than ten (10) years from the date the Stock Appreciation Right is granted. The Administrator shall determine the time period, including the time period following a termination of Continuous Status as a Service Provider, during which the Participant has the right to exercise the vested Stock Appreciation Rights, which time period may not extend beyond the last day of the Stock Appreciation Right Term applicable to such Stock Appreciation Right. Except as limited by the requirements of Section 409A of the Code or the first sentence of this Section 9.4, the Administrator may extend the Stock Appreciation Right Term of any outstanding Stock Appreciation Right, and may extend the time period during which vested Stock Appreciation Rights may be exercised, in connection with any Participant’s termination of Continuous Status as a Service Provider, and may amend, subject to Section 12.1, any other term or condition of such Stock Appreciation Right relating to such a termination of Continuous Status as a Service Provider.

9.5 Payment . Payment of the amounts payable with respect to Stock Appreciation Rights pursuant to this Article IX shall be in cash, Shares (based on its Fair Market Value as of the date the Stock Appreciation Right is exercised), or a combination of both, as determined by the Administrator.

 

- 16 -


ARTICLE X

TAXES

10.1 Withholding Obligations . The Company will have the right to take whatever steps the Administrator deems necessary or appropriate to comply with all applicable foreign, federal, state, local, and employment tax withholding requirements, and the Company’s obligations to deliver Shares upon the exercise or settlement of an Award will be conditioned upon compliance with all such withholding tax requirements. Without limiting the generality of the foregoing, upon the exercise or settlement of an Award, the Company will have the right to withhold taxes from any other compensation or other amounts which it may owe to the Participant, or to require the Participant to pay to the Company the amount of any taxes which the Company may be required to withhold with respect to the Shares issued on such exercise or settlement. Without limiting the generality of the foregoing, the Administrator, in its discretion, may authorize the Participant to satisfy all or part of any withholding tax liability by (a) having the Company withhold from the Shares which would otherwise be issued in connection with the exercise or settlement of an Award that number of Shares having a Fair Market Value, as of the date that the Award is exercised or settled, as the case may be, equal to or less than the amount of the Company’s minimum statutory withholding tax obligation, or (b) by delivering to the Company previously-owned and unencumbered Shares having a Fair Market Value, as of the date that the Award is exercised or settled, equal to or less than the amount of the Company’s minimum statutory withholding tax obligation.

ARTICLE XI

CHANGE IN CONTROL

11.1 Impact of a Change in Control . The terms of any Award Agreement may provide that, upon a Change in Control of the Company, (a) Options and/or Stock Appreciation Rights outstanding as of the date of the Change in Control shall immediately vest and become fully exercisable, or (b) restrictions on Awards shall lapse and the Awards shall become free of all restrictions and limitations and become fully vested. In addition, notwithstanding any other provision of the Plan, the Administrator, in its discretion, may determine that, upon the occurrence of a Change in Control of the Company, (a) each Option and/or Stock Appreciation Right shall remain exercisable for only a limited period of time determined by the Administrator (provided that they remain exercisable for at least 15 days after notice of such action is given to the Participants), (b) any or all of the unvested Options and/or Stock Appreciation Rights outstanding as of the date of the Change in Control shall become vested and fully exercisable, (c) any or all outstanding Awards shall be free of restrictions and limitations and become fully vested and/or (d) each Option and/or Stock Appreciation Right shall terminate within a specified number of days after notice to the Participant, and such Participant shall receive, with respect to each Share subject to such Option and/or Stock Appreciation Right, an amount equal to the excess of the Fair Market Value of such Share immediately prior to the occurrence of such Change in Control over the exercise price per share of such Option and/or Stock Appreciation Right; such amount to be payable in cash, in one or more kinds of stock or property (including the stock or property, if any, payable in the transaction) or in a combination thereof, as the Administrator, in its discretion, shall determine. Notwithstanding the foregoing, the Administrator will take no action that would subject any Participant to a penalty tax under Section 409A of the Code.

 

- 17 -


ARTICLE XII

GENERALLY APPLICABLE PROVISIONS

12.1 Amendment and Modification of the Plan . The Administrator may, from time to time, alter, amend, suspend or terminate the Plan as it shall deem advisable, subject to any requirement for stockholder approval imposed by Applicable Law.

12.2 Adjustments . In the event of any merger, reorganization, consolidation, recapitalization, dividend or distribution (whether in cash, Shares or other property), stock split, reverse stock split, spin-off or similar transaction or other change in corporate structure affecting the Shares or the value thereof, such adjustments and other substitutions shall be made to the Plan and to Awards as the Administrator, in its sole discretion, deems equitable or appropriate, including such adjustments in the aggregate number, class and kind of securities that may be delivered under the Plan and, in the aggregate or to any one Participant, in the number, class, kind and option or exercise price of securities subject to outstanding Awards granted under the Plan (including, if the Administrator deems appropriate, the substitution of similar options to purchase the shares of, or other awards denominated in the shares of, another company) as the Administrator may determine to be appropriate in its sole discretion; provided, however, that the number of Shares subject to any Award shall always be a whole number. Where an adjustment under this Section 12.2 is made to an Incentive Stock Option, the adjustment will be made in a manner which will not be considered a “modification” under the provisions of subsection 424(h)(3) of the Code and Section 409A of the Code.

12.3 Transferability of Awards . Except as provided below, and except as otherwise authorized by the Administrator in an Award Agreement, no Award, and no Shares subject to Awards that have not been issued or as to which any applicable restriction or performance period has not lapsed, may be sold, assigned, transferred, pledged or otherwise encumbered, other than by will or the laws of descent and distribution, and such Award may be exercised during the life of the Participant only by the Participant or the Participant’s guardian or legal representative.

(a) Designation of Beneficiary . A Participant may file a written designation of a beneficiary who is to receive any Awards that remain unexercised in the event of the Participant’s death. If a Participant is married and the designated beneficiary is not the spouse, spousal consent will be required for the designation to be effective. The Participant may change such designation of beneficiary at any time by written notice to the Administrator, subject to the above spousal consent requirement.

(b) Effect of No Designation . If a Participant dies and there is no beneficiary validly designated and living at the time of the Participant’s death, the Company will deliver such Participant’s Awards to the executor or administrator of his or her estate, or if no such executor or administrator has been appointed (to the knowledge of the Company), the Company, in its discretion, may deliver such Awards to the spouse or to any one or more dependents or relatives of the Participant, or if no spouse, dependent or relative is known to the Company, then to such other person as the Company may designate.

(c) Death of Spouse or Dissolution of Marriage . If a Participant designates his or her spouse as beneficiary, that designation will be deemed automatically revoked if the Participant’s marriage is later dissolved. Similarly, any designation of a beneficiary will be deemed automatically revoked upon the death of the beneficiary if the beneficiary predeceases the Participant. Without limiting the generality of the preceding sentence, the interest in Awards of a spouse of a Participant who has predeceased the Participant or whose marriage has been dissolved will automatically pass to the Participant, and will not be transferable by such spouse in any manner, including but not limited to such spouse’s will, nor will any such interest pass under the laws of intestate succession.

 

- 18 -


(d) Award Agreement . Each Award shall be evidenced by an Award Agreement that sets forth the terms, conditions and limitations for such Award, which may include the term of the Award, the provisions applicable in the event of the Participant’s termination of Continuous Status as a Service Provider, and the Company’s authority to unilaterally or bilaterally amend, modify, suspend, cancel or rescind an Award. Award Agreements evidencing Awards intended to qualify as Performance-Based Compensation shall contain such terms and conditions as may be necessary to meet the applicable provisions of Section 162(m) of the Code. Award Agreements evidencing Incentive Stock Options shall contain such terms and conditions as may be necessary to meet the applicable provisions of Section 422 of the Code.

ARTICLE XIII

MISCELLANEOUS

13.1 Issuance of Shares . Notwithstanding any other provision of the Plan, the Company shall have no obligation to issue or deliver any Shares under the Plan unless, in the opinion of the Company’s counsel, such issuance, delivery or distribution would comply with all Applicable Law (including, without limitation, the requirements of the Securities Act or the laws of any state), and the applicable requirements of any securities exchange or similar entity.

13.2 Registration . The Company shall be under no obligation to any Participant to register for offering or resale or to qualify for exemption under the Securities Act, or to register or qualify under the laws of any state or foreign jurisdiction, any Shares, security or interest in a security paid or issued under, or created by, the Plan, or to continue in effect any such registrations or qualifications if made.

13.3 Right of Discharge Reserved; Claims to Awards . Nothing in the Plan nor the grant of an Award hereunder shall confer upon any Participant the right to continue in the employment or service of the Company or any Affiliate or affect any right that the Company or any Affiliate may have to terminate the employment or service of (or to demote or to exclude from future Awards under the Plan) any such Participant at any time for any reason. The Company shall not be liable for the loss of existing or potential profit from an Award granted in the event of termination of an employment or other relationship. No Participant shall have any claim to be granted any Award under the Plan, and there is no obligation for uniformity of treatment of Participants under the Plan.

13.4 Prospective Recipient . The prospective recipient of any Award under the Plan shall not, with respect to such Award, be deemed to have become a Participant, or to have any rights with respect to such Award, until and unless such recipient shall have executed an agreement or other instrument evidencing the Award and delivered a copy thereof to the Company, and otherwise complied with the then applicable terms and conditions.

13.5 Successors . The provisions of the Plan shall bind and inure to the benefit of the Company and its successors and assigns and the Participant and the Participant’s beneficiaries.

13.6 Cancellation of Award . Notwithstanding anything to the contrary contained herein, all outstanding Awards granted to any Participant may be canceled in the discretion of the Administrator if the Participant’s Continuous Status as a Service Provider is terminated for Cause, or if, after the termination of the Participant’s Continuous Status as a Service Provider, the Administrator determines that Cause existed before such termination.

 

- 19 -


13.7 Nature of Payments . All Awards made pursuant to the Plan are in consideration of services performed or to be performed for the Company or any Affiliate, division or business unit of the Company. Any income or gain realized pursuant to Awards under the Plan constitutes a special incentive payment to the Participant and shall not be taken into account, to the extent permissible under Applicable Law, as compensation for purposes of any of the employee benefit plans of the Company or any Affiliate except as may be determined by the Committee or by the Board or board of directors of the applicable Affiliate.

13.8 Other Plans . Nothing contained in the Plan shall prevent the Board from adopting other or additional compensation arrangements, subject to stockholder approval if such approval is required; and such arrangements may be either generally applicable or applicable only in specific cases.

13.9 Severability . If any provision of the Plan shall be held unlawful or otherwise invalid or unenforceable in whole or in part by a court of competent jurisdiction, such provision shall (a) be deemed limited to the extent that such court of competent jurisdiction deems it lawful, valid and/or enforceable and as so limited shall remain in full force and effect, and (b) not affect any other provision of the Plan or part thereof, each of which shall remain in full force and effect. If the making of any payment or the provision of any other benefit required under the Plan shall be held unlawful or otherwise invalid or unenforceable by a court of competent jurisdiction, such unlawfulness, invalidity or unenforceability shall not prevent any other payment or benefit from being made or provided under the Plan, and if the making of any payment in full or the provision of any other benefit required under the Plan in full would be unlawful or otherwise invalid or unenforceable, then such unlawfulness, invalidity or unenforceability shall not prevent such payment or benefit from being made or provided in part, to the extent that it would not be unlawful, invalid or unenforceable, and the maximum payment or benefit that would not be unlawful, invalid or unenforceable shall be made or provided under the Plan.

13.10 Construction . All references in the Plan to “ Section, ” “ Sections, ” or “ Article ” are intended to refer to the Section, Sections or Article, as the case may be, of the Plan. As used in the Plan, the words “ include ” and “ including, ” and variations thereof, shall not be deemed to be terms of limitation, but rather shall be deemed to be followed by the words “ without limitation.

13.11 Unfunded Status of the Plan . The Plan is intended to constitute an “ unfunded ” plan for incentive and deferred compensation. With respect to any payments not yet made to a Participant by the Company, nothing contained herein shall give any such Participant any rights that are greater than those of a general creditor of the Company. In its sole discretion, the Administrator may authorize the creation of trusts or other arrangements to meet the obligations created under the Plan to deliver the Shares or payments in lieu of or with respect to Awards hereunder; provided, however, that the existence of such trusts or other arrangements is consistent with the unfunded status of the Plan.

13.12 Governing Law . The Plan and all determinations made and actions taken thereunder, to the extent not otherwise governed by the Code or the laws of the United States, shall be governed by the laws of the State of California and construed accordingly.

13.13 Effective Date of Plan; Termination of Plan . The Plan shall be effective on the date of its adoption by the Board, subject to the approval of the Plan, within twelve (12) months thereafter, by affirmative votes representing a majority of the votes cast under Applicable Law at a duly constituted meeting of the stockholders of the Company. After the adoption of the Plan by the Board, Awards may be made, but all such Awards shall be subject to stockholder approval of the Plan in accordance with the first sentence of this Section 13.13, and no Options or Stock

 

- 20 -


Appreciation Rights may be exercised prior to such stockholder approval of the Plan. If the stockholders do not approve the Plan in the manner set forth in the first sentence of this Section 13.13, the Plan, and all Awards granted hereunder, shall be null and void and of no effect. Awards may be granted under the Plan at any time and from time to time on or prior to the tenth anniversary of the effective date of the Plan (unless the Board sooner suspends or terminates the Plan under Section 12.1), on which date the Plan will expire except as to Awards then outstanding under the Plan.

13.14 Captions . The captions in the Plan are for convenience of reference only, and are not intended to narrow, limit or affect the substance or interpretation of the provisions contained herein.

 

- 21 -


WILLIAM LYON HOMES

2012 EQUITY INCENTIVE PLAN

CALIFORNIA SUPPLEMENT

This supplement is intended to satisfy the requirements of Section 25102(o) of the California Corporations Code and the regulations issued thereunder (“ Section 25102(o) ”). Notwithstanding anything to the contrary contained in the Plan and except as otherwise determined by the Administrator, the provisions set forth in this supplement shall apply to all Awards granted under the Plan to a Participant who is a resident of the State of California on the date of grant (a “ California Participant ”) and which are intended to be exempt from registration in California pursuant to Section 25102(o). This supplement shall not apply to Awards granted to California Participants or after the date on which the Company becomes a Publicly Listed Company (as defined below). Definitions in the Plan are applicable to this supplement.

1. Additional Limitations On Options .

a. Maximum Duration of Options . No Options granted to California Participants will be granted for a term in excess of 10 years.

b. Minimum Exercise Period Following Termination . Unless a California Participant has a termination of Continuous Status as a Service Provider for Cause, in the event of the termination of such Participant’s Continuous Status as a Service Provider, to the extent required by Applicable Law, he or she shall have the right to exercise an Option, to the extent that he or she was otherwise entitled to exercise such Option on the date employment terminated, as follows: (i) at least six months from the date of termination, if termination was caused by such Participant’s death or Disability and (ii) at least 30 days from the date of termination, if termination was caused other than by such Participant’s death or Disability.

2. Additional Limitations For Restricted Stock Units and Other Stock-Based Awards . The terms of all stock-based awards granted to California Participants shall comply, to the extent applicable, with Section 260.140.41 or Section 260.140.42 of the California Code of Regulations.

3. Adjustments . The Administrator will make such adjustments to an Award held by a California Participant as may be required by Section 260.140.41 or Section 260.140.42 of the California Code of Regulations.

4. Additional Requirement To Provide Information To California Participants . To the extent required by Section 260.140.46 of the California Code of Regulations, the Company shall provide to each California Participant and to each California Participant who acquires Shares pursuant to the Plan, not less frequently than annually, copies of annual financial statements (which need not be audited). The Company shall not be required to provide such statements to key persons whose duties in connection with the Company assure their access to equivalent information. In addition, this information requirement shall not apply to the Plan to the extent that it complies with all conditions of Rule 701 of the Securities Act (“Rule 701”) as determined by the Administrator; provided, that for purposes of determining such compliance, any registered domestic partner shall be considered a “family member” as that term is defined in Rule 701.

5. Shareholder Approval; Additional Limitations On Timing Of Awards . The Plan will be submitted for the approval of the Company’s stockholders within twelve (12) months after the date of the Board’s adoption of the Plan. Awards may be granted or awarded prior to such shareholder approval; provided, that no Award granted to a California Participant shall become

 

- 22 -


exercisable, vested or realizable, as applicable to such Award, unless the Plan has been approved by the Company’s shareholders within twelve months before or after the date the Plan was adopted by the Administrator; and provided, further, that if such approval has not been obtained at the end of said twelve-month period, all Awards previously granted or awarded under the Plan to California Participants shall thereupon be canceled and become null and void.

6. Definitions . For purposes of this supplement, “ Publicly Listed Company ” means that the Company or its successor (i) is required to file periodic reports pursuant to Section 12 of the Exchange Act and (ii) the Shares are listed on one or more National Securities Exchanges (within the meaning of the Exchange Act) or is quoted on NASDAQ or a successor quotation system.

 

- 23 -

Exhibit 10.25

WILLIAM LYON HOMES

2012 EQUITY INCENTIVE PLAN

STOCK OPTION GRANT NOTICE AND

STOCK OPTION AGREEMENT

William Lyon Homes, a Delaware corporation (the “ Company ”), pursuant to its 2012 Equity Incentive Plan, as amended from time to time (the “ Plan ”), hereby grants to the individual listed below (“ Participant ”), an option to purchase the number of shares of the Company’s Class D Common Stock, par value $0.01, set forth below (the “ Option ”). This Option is subject to all of the terms and conditions set forth herein and in the Stock Option Agreement attached hereto as Exhibit A (the “ Stock Option Agreement ”) and the Plan, which are incorporated herein by reference. Unless otherwise defined herein, the terms defined in the Plan shall have the same defined meanings in this Grant Notice and the Stock Option Agreement.

 

Participant:      
Grant Date:      

Vesting Commencement

Date:

     
Exercise Price per Share:   $  
Total Exercise Price:   $  
Total Number of Shares    
Subject to the Option:       shares  
Expiration Date:      
Vesting Schedule:   Subject to the terms and conditions of the Plan, this Grant Notice and the Stock Option Agreement, the Option shall vest as to:
 

 

(i)     % of the Shares on the        , 20    ,

 

(ii)    % of the Shares on the        , 20    ,

 

(iii)   % of the Shares on the        , 20    , and

 

(iv)   % of the Shares on the        , 20    ;

 

   
  provided , however , that the Option shall be subject to accelerated vesting as set forth in Section 3.5 of the Stock Option Agreement.

Type of Option:                      ¨     Incentive Stock Option                     ¨     Nonqualified Stock Option

By his or her signature, Participant agrees to be bound by the terms and conditions of the Plan, the Stock Option Agreement and this Grant Notice. Participant has reviewed the Stock Option Agreement, the Plan and this Grant Notice in their entirety, has had an opportunity to obtain the advice of counsel prior to executing this Grant Notice and fully understands all provisions of this Grant Notice, the Stock Option Agreement and the Plan. Participant hereby agrees to accept as binding, conclusive and final all decisions or interpretations of the Administrator upon any questions arising under the Plan, this Grant Notice or the Stock Option Agreement.

 

WILLIAM LYON HOMES     PARTICIPANT
By:         By:    
Print Name:         Print Name:    
Title:          
Address:   4490 Von Karman Avenue     Address:    
  Newport Beach, CA 92660        
Attachments:  

Stock Option Agreement ( Exhibit A )

Form of Exercise Notice ( Exhibit B )

     


EXHIBIT A

TO STOCK OPTION GRANT NOTICE

STOCK OPTION AGREEMENT

Pursuant to the Stock Option Grant Notice (the “ Grant Notice ”) to which this Stock Option Agreement (this “ Agreement ”) is attached, William Lyon Homes, a Delaware corporation (the “ Company ”), has granted to Participant an Option under the Company’s 2012 Equity Incentive Plan, as amended from time to time (the “ Plan ”) to purchase the number of Shares indicated in the Grant Notice.

ARTICLE I

GENERAL

1.1 Defined Terms . Wherever the following terms are used in this Agreement they shall have the meanings specified below, unless the context clearly indicates otherwise. Capitalized terms not specifically defined herein shall have the meanings specified in the Plan and the Grant Notice.

(a) “ Cause ” shall have the meaning set forth in in any employment, consulting or similar agreement with the Company or any of its Affiliates to which Participant is a party on the date of grant.

(b) “ Change in Control ” shall have the meaning set forth in any employment, consulting or similar agreement with the Company or any of its Affiliates to which Participant is a party on the date of grant.

(c) “ Conversion Date ” shall have the meaning set forth in the Company’s Amended and Restated Certificate of Incorporation, as the same may be amended from time to time.

(d) “ Good Reason ” shall have the meaning set forth in any employment, consulting or similar agreement with the Company or any of its Affiliates to which Participant is a party on the date of grant. If Participant is not a party to such an agreement, “ Good Reason ” shall mean, in each case, without Participant’s prior written consent: (i) the Company’s breach of any material provision of this Agreement or any other material agreement that Participant and the Company are parties to; (ii) the material diminution in the authority or duties of Participant; (iii) the material diminution in the annual base compensation of Participant (except for across-the-board reductions or similar reductions affecting Company senior employees); or (iv) a material change in the geographic location at which Participant must perform services for the Company or its Affiliate (which results in a relocation of at least fifty (50) miles); provided, that “ Good Reason ” shall only exist if Participant provides written notice to the Company of the existence of the condition described herein within sixty (60) days following the initial existence of such condition, upon the notice of which the Company has sixty (60) days during which it may remedy the condition without penalty to the Company.

(e) “ Initial Public Offering ” shall mean the initial underwritten public offering by the Company of Class A Common Stock pursuant to an effective registration statement under the Securities Act.

(f) “ Person ” shall mean a company, a corporation, an association, a partnership, a limited liability company, an organization, a joint venture, a trust or other legal entity, an individual, a government or political subdivision thereof or a governmental agency.

 

A-1


(g) “ Termination of Consultancy ” shall mean the time when the engagement of Participant as a Consultant to the Company or an Affiliate is terminated for any reason, with or without cause, including, but not by way of limitation, by resignation, discharge, death, Disability or retirement, but excluding: (a) terminations where there is a simultaneous employment or continuing employment of Participant by the Company or any Affiliate, and (b) terminations where there is a simultaneous re-establishment of a consulting relationship or continuing consulting relationship between Participant and the Company or any Affiliate. The Administrator, in its absolute discretion, shall determine the effect of all matters and questions relating to Termination of Consultancy, including, but not by way of limitation, the question of whether a particular leave of absence constitutes a Termination of Consultancy. Notwithstanding any other provision of the Plan, the Company or any Affiliate has an absolute and unrestricted right to terminate a Consultant’s service at any time for any reason whatsoever, with or without cause, except to the extent expressly provided otherwise in writing.

(h) “ Termination of Directorship ” shall mean the time when Participant, if he or she is or becomes a Non-Employee Director, ceases to be a Non-Employee Director for any reason, including, but not by way of limitation, a termination by resignation, failure to be elected, death or retirement. The Board, in its sole and absolute discretion, shall determine the effect of all matters and questions relating to Termination of Directorship with respect to Non-Employee Director.

(i) “ Termination of Employment ” shall mean the time when the employee-employer relationship between Participant and the Company or any Affiliate is terminated for any reason, with or without cause, including, but not by way of limitation, a termination by resignation, discharge, death, Disability or retirement; but excluding: (a) terminations where there is a simultaneous reemployment or continuing employment of Participant by the Company or any Affiliate, and (b) terminations where there is a simultaneous establishment of a consulting relationship or continuing consulting relationship between Participant and the Company or any Affiliate. The Administrator, in its absolute discretion, shall determine the effect of all matters and questions relating to Termination of Employment, including, but not by way of limitation, the question of whether a particular leave of absence constitutes a Termination of Employment; provided, however , that, if this Option is an Incentive Stock Option, unless otherwise determined by the Administrator in its discretion, a leave of absence, change in status from an employee to an independent contractor or other change in the employee-employer relationship shall constitute a Termination of Employment if, and to the extent that, such leave of absence, change in status or other change interrupts employment for the purposes of Section 422(a)(2) of the Code and the then applicable regulations and revenue rulings under said Section.

(j) “ Termination of Services ” shall mean Participant’s Termination of Consultancy, Termination of Directorship or Termination of Employment, as applicable.

1.2 Incorporation of Terms of Plan . The Option is subject to the terms and conditions of the Plan which are incorporated herein by reference. In the event of any inconsistency between the Plan and this Agreement, the terms of the Plan shall control.

ARTICLE II

GRANT OF OPTION

2.1 Grant of Option . In consideration of Participant’s past and/or continued employment with or service to the Company or a Parent or Affiliate and for other good and valuable consideration, effective as of the Grant Date set forth in the Grant Notice (the “ Grant Date ”), the Company irrevocably grants to Participant the Option to purchase any part or all of an aggregate of the number of Shares set forth in the Grant Notice, upon the terms and conditions set forth in the Plan, the Grant Notice and this Agreement. If designated as an Incentive Stock Option in the Grant Notice, the Option shall be an Incentive Stock Option to the maximum extent permitted by law.

 

A-2


2.2 Exercise Price . The exercise price of the Shares subject to the Option shall be as set forth in the Grant Notice, without commission or other charge; provided, however, that the price per share of the Shares subject to the Option shall not be less than 100% of the Fair Market Value of a Share on the Grant Date. Notwithstanding the foregoing, if this Option is designated as an Incentive Stock Option and Participant owns (within the meaning of Section 424(d) of the Code) more than 10% of the total combined voting power of all classes of stock of the Company or any “subsidiary corporation” of the Company or any “parent corporation” of the Company (each within the meaning of Section 424 of the Code), the price per share of the Shares subject to the Option shall not be less than 110% of the Fair Market Value of a Share on the Grant Date.

2.3 No Right to Continued Employment . Nothing in the Plan, the Grant Notice, or this Agreement shall confer upon Participant any right to continue in the employ or service of the Company or any Affiliate or shall interfere with or restrict in any way the rights of the Company and any Affiliate, which rights are hereby expressly reserved, to discharge or terminate the services of Participant at any time for any reason whatsoever, except to the extent expressly provided otherwise in a written agreement between the Company or an Affiliate and Participant.

ARTICLE III

PERIOD OF EXERCISABILITY

3.1 Commencement of Exercisability .

(a) Subject to Sections 3.2, 3.3 and 3.5 , the Option shall become vested and exercisable in such amounts and at such times pursuant to the vesting schedule set forth in the Grant Notice.

(b) Subject to Section 3.5 , no portion of the Option that has not become vested and exercisable at the date of Participant’s Termination of Services shall thereafter become vested and exercisable, except as may be otherwise provided in the Grant Notice or provided by the Administrator or as set forth in a written agreement between the Company and Participant.

3.2 Duration of Exercisability. The installments provided for in the vesting schedule set forth in the Grant Notice are cumulative. Each such installment that becomes vested and exercisable pursuant to the vesting schedule set forth in the Grant Notice shall remain vested and exercisable until it becomes unexercisable under Section 3.3.

3.3 Expiration of Option. Subject to Section 3.5, the Option may not be exercised to any extent by anyone after the first to occur of the following events:

(a) The expiration of [            ] 1 years from the Grant Date;

(b) If this Option is designated as an Incentive Stock Option and Participant owned (within the meaning of Section 424(d) of the Code), at the time the Option was granted, more than 10% of the total combined voting power of all classes of stock of the Company or any “subsidiary corporation” of the Company or any “parent corporation” of the Company (each within the meaning of Section 424 of the Code), the expiration of five years from the Grant Date;

 

1  

No more than ten years.

 

A-3


(c) The expiration of three months following the date of Participant’s Termination of Services, unless such termination occurs by reason of Participant’s death, Disability or for Cause;

(d) The expiration of six months from the date of Participant’s death if Participant dies prior to his or her Termination of Services or within three months after his or her Termination of Services;

(e) The expiration of six months from the date of Participant’s Termination of Services by reason of Participant’s Disability; or

(f) The date of Participant’s Termination of Services by the Company for Cause.

If the Option is an Incentive Stock Option, note that, to obtain the federal income tax advantages associated with an “incentive stock option,” the Code requires that at all times beginning on the date of grant of the Option and ending on the day three months before the date of Option’s exercise, Participant must be an Employee of the Company or any “subsidiary corporation” (as defined in Section 424(f) of the Code) of the Company, except in the event of Participant’s death or Disability.

3.4 Special Tax Consequences . Participant acknowledges that, to the extent that the aggregate Fair Market Value (determined as of the time the Option is granted) of all Shares with respect to which Incentive Stock Options, including the Option, are exercisable for the first time by Participant in any calendar year exceeds $100,000, the Option and such other options shall be Nonqualified Stock Options to the extent necessary to comply with the limitations imposed by Section 422(d) of the Code. Participant further acknowledges that the rule set forth in the preceding sentence shall be applied by taking the Option and other “incentive stock options” into account in the order in which they were granted, as determined under Section 422(d) of the Code and the Treasury Regulations thereunder.

3.5 Acceleration of Vesting . Notwithstanding anything in this Agreement to the contrary, the Option shall become fully vested and exercisable in the event of

[ (i) a Change in Control, or (ii) Participant’s Termination of Services by the Company without Cause of by Participant for Good Reason .]

[ Participant’s Termination of Services by the Company without Cause of by Participant for Good Reason .]

[ a Change in Control, in connection with which the successor corporation does not assume the Option or substitute an equivalent right for the Option .]

[ Participant’s Termination of Services by the Company without Cause or by Participant for Good Reason on or within twelve (12) months following a Change in Control, in connection with which the successor corporation does not assume the Option or substitute an equivalent right for the Option .]

[ Participant’s Termination of Services, the Option shall cease to vest, unless otherwise provided by the Administrator or pursuant to a written agreement signed by Participant and the Company or its Affiliate .]

 

A-4


ARTICLE IV

EXERCISE OF OPTION

4.1 Person Eligible to Exercise . Except as provided in Sections 5.1(a) and 5.1(b) , during the lifetime of Participant, only Participant may exercise the Option or any portion thereof. After the death of Participant, any exercisable portion of the Option may, prior to the time when the Option becomes unexercisable under Section 3.3 , be exercised by Participant’s personal representative or by any Person empowered to do so under the deceased Participant’s will or under the then-applicable laws of descent and distribution.

4.2 Partial Exercise . Any exercisable portion of the Option or the entire Option, if then wholly exercisable, may be exercised in whole or in part at any time prior to the time when the Option or portion thereof becomes unexercisable under Section 3.3 .

4.3 Manner of Exercise . The Option, or any exercisable portion thereof, may be exercised solely by delivery to the Secretary of the Company (or any third party administrator or other Person or entity designated by the Company) of all of the following prior to the time when the Option or such portion thereof becomes unexercisable under Section 3.3 :

(a) An exercise notice in writing signed by Participant or any other Person then entitled to exercise the Option or portion thereof, stating that the Option or portion thereof is thereby exercised, such notice complying with all applicable rules established by the Administrator. Such notice shall be substantially in the form attached as Exhibit B to the Grant Notice (or such other form as is prescribed by the Administrator);

(b) The receipt by the Company of full payment for the Shares with respect to which the Option or portion thereof is exercised, including payment of the exercise price and any applicable withholding tax, as provided under Section 4.4 ;

(c) Any other written representations as may be required in the Administrator’s reasonable discretion to evidence compliance with the Securities Act or any other applicable law, rule, or regulation; and

(d) In the event the Option or portion thereof shall be exercised pursuant to Section 5.1 by any Person or Persons other than Participant, appropriate proof of the right of such Person or Persons to exercise the Option.

Notwithstanding any of the foregoing, the Company shall have the right to specify all conditions of the manner of exercise, which conditions may vary by country and which may be subject to change from time to time.

4.4 Method of Payment . Payment of the exercise price shall be by any of the following, or a combination thereof, at the election of Participant:

(a) Cash;

(b) Check;

(c) [With the consent of the Administrator, delivery of a notice that Participant has placed a market sell order with a broker with respect to Shares then issuable upon exercise of the Option, and that the broker has been directed to pay a sufficient portion of the net proceeds of the sale to the

 

A-5


Company in satisfaction of the aggregate exercise price of the Shares with respect to which the Option or portion thereof is being exercised; provided, that payment of such proceeds is then made to the Company upon settlement of such sale;]

(d) [With the consent of the Administrator, surrender of Shares owned by Participant that have a Fair Market Value on the date of surrender equal to the aggregate exercise price of the Shares with respect to which the Option or portion thereof is being exercised;]

(e) [With the consent of the Administrator, surrendered Shares issuable upon the exercise of the Option having a Fair Market Value on the date of exercise equal to the aggregate exercise price of the Shares with respect to which the Option or portion thereof is being exercised; or]

(f) With the consent of the Administrator, property of any kind that constitutes good and valuable consideration.

4.5 Conditions to Issuance of Stock Certificates . The Shares deliverable upon exercise of this Option may be either previously authorized but unissued Shares or issued Shares that have then been reacquired by the Company. Such Shares shall be fully paid and nonassessable. The Company shall not be required to issue or deliver any Shares purchased upon the exercise of the Option or portion thereof prior to fulfillment of all of the following conditions:

(a) The admission of such Shares to listing on all stock exchanges on which such Shares are then listed;

(b) The completion of any registration or other qualification of such Shares under any state or federal law or under rulings or regulations of the Securities and Exchange Commission or of any other governmental regulatory body, which the Administrator, in its sole discretion, shall deem necessary or advisable;

(c) The obtaining of any approval or other clearance from any state or federal governmental agency that the Administrator, in its sole discretion, shall determine to be necessary or advisable;

(d) The lapse of such reasonable period of time following the exercise of the Option as the Administrator may from time to time establish for reasons of administrative convenience; and

(e) The receipt by the Company of full payment for such Shares, including payment of any applicable withholding tax, as provided under Section 4.4 .

4.6 Rights as Stockholder . Participant shall not be, nor have any of the rights or privileges of, a stockholder of the Company in respect of any Shares purchasable upon the exercise of any part of the Option unless and until such Shares shall have been issued by the Company to Participant (as evidenced by the appropriate entry on the books of the Company or of a duly authorized transfer agent of the Company). No adjustment will be made for a dividend or other right for which the record date is prior to the date the Shares are issued, except as provided in Section 12.2 of the Plan. At the discretion of the Company, and prior to the delivery of the Shares, Participant may be required to execute a stockholders agreement in such form as shall be determined by the Company.

 

A-6


4.7 [Mandatory Exercise . Participant shall be required to exercise any outstanding vested and unexercised portion of the Option (the “ Mandatory Exercise ”) not later than the earliest to occur: (i) the fifth anniversary of the date of grant, (ii) within thirty (30) days following the Participant’s Termination of Services for any reason or no reason, or (iii) in the event an Initial Public Offering (as herein defined) is consummated prior to the fifth anniversary of the date of grant, within 15 days following the later of (x) last date of the applicable underwriters lock-up period following the Initial Public Offering, or (y) each applicable vesting date following the Initial Public Offering. In the event of the Participant’s Termination of Services, Participant may satisfy the aggregate exercise price obligation arising as a result of the Mandatory Exercise by cash payment or offset of any payments due to Participant from the Company (including any termination payments due under Participant’s employment agreement), as well as any payment method permitted under this Agreement, at Participant’s election. In the event Participant fails to satisfy the Mandatory Exercise requirement, Participant shall forfeit any vested portion of the Option.] 2

ARTICLE V

RESTRICTIONS

5.1 General Restrictions on Transfer .

(a) Subject to Section 5.1(b) , the Option may not be sold, pledged, assigned or transferred in any manner other than by will or the laws of descent and distribution, unless and until the shares underlying the Option have been issued, and all restrictions applicable to such shares have lapsed. Neither the Option nor any interest or right therein shall be liable for the debts, contracts or engagements of Participant or his or her successors in interest or shall be subject to disposition by transfer, alienation, anticipation, pledge, encumbrance, assignment or any other means whether such disposition be voluntary or involuntary or by operation of law by judgment, levy, attachment, garnishment or any other legal or equitable proceedings (including bankruptcy), and any attempted disposition thereof shall be null and void and of no effect, except to the extent that such disposition is permitted by the preceding sentence.

(b) Notwithstanding any other provision in this Agreement, with the consent of the Administrator and to the extent the Option is designated as a Nonqualified Stock Option, the Option may be transferred to, exercised by and paid to certain Persons or entities related to Participant, including but not limited to members of Participant’s family, charitable institutions or trusts or other entities whose beneficiaries or beneficial owners are members of Participant’s family, in each case to the extent permitted by Rule 701 of the Securities Act (each, a “ Permitted Transferee ”), pursuant to such conditions and procedures as the Administrator may require, including those set forth in Section 5.1(d) .

(c) Unless transferred to a Permitted Transferee in accordance with Section 5.1(b) , during the lifetime of Participant, only Participant may exercise the Option or any portion thereof. Subject to such conditions and procedures as the Administrator may require, including those set forth in Section 5.1(d) , a Permitted Transferee may exercise the Option or any portion thereof during Participant’s lifetime, subject to Section 5.2 . After the death of Participant, any exercisable portion of the Option may, prior to the time when the Option becomes unexercisable under Section 3.3 , be exercised by Participant’s personal representative or by any Person empowered to do so under the deceased Participant’s will or under the then applicable laws of descent and distribution (the Participant’s “ Estate ”), subject to Section 5.2 .

 

2  

For options with five-year term only.

 

A-7


(d) No transfer may occur unless and until (i) the Company shall have received prior written notice of the proposed transfer, setting forth the proposed Permitted Transferee and the circumstance and details thereof; (ii) the Company shall (at its option) have received a written opinion, from an attorney and in a form reasonably satisfactory to the Company, specifying the nature and circumstances of the proposed transfer, and stating that the proposed transfer will not be in violation of any Applicable Law; (iii) if such transfer occurs prior to the Conversion Date, the Company shall have received from the Permitted Transferee a written consent to be bound by all of the terms and conditions of this Agreement; and (iv) the transfer complies with all other applicable requirements of this Agreement.

(e) Any purported transfer of the Option made without fully complying with all of the provisions of this Agreement shall be null and void and without force or effect.

5.2 Company’s Right to Repurchase Shares .

(a) Events Giving Rise to Right to Repurchase . In the event (i) there is filed by or against Participant (x) a petition to have Participant adjudged a bankrupt or (y) a petition for reorganization or arrangement or other relief under any law relating to bankruptcy, unless in the case of a petition filed against Participant the same is dismissed within 30 days, (ii) Participant experiences a Termination of Services by himself or herself without Good Reason, (iii) Participant experiences a Termination of Services for Cause, or (iv) Participant’s Estate or Permitted Transferee elects to exercise the Option pursuant to Section 5.1(c) , the Company shall have, in addition to, and not in lieu of, any other rights hereunder, the right to repurchase the Shares acquired upon exercise of the Option by Participant, his Permitted Transferees and/or Estate, at the price specified in Section 5.2(c) and on the other terms set forth in Section 5.2(d) . Participant (or his Permitted Transferee or Estate, as the case may be) agrees to give written notice to the Company of the occurrence of an event of the type described in Section 5.2(a)(i) or 5.2(a)(iv) within 10 days after the occurrence of any such event. [Notwithstanding the foregoing, in no event shall the Company’s Right to Repurchase be exercised if the Participant experiences a Termination of Services due to the Company’s failure to renew the Participant’s employment agreement following the expiration of its term.]

(b) Manner of Exercise .

(i) The Company shall exercise its right of repurchase under this Section 5.2 by providing written notice to Participant and his or her Permitted Transferees stating that any or all of the Shares owned by Participant, his Permitted Transferees and/or Estate are being purchased and specifying the event giving rise to the right to repurchase, which notice shall be delivered to Participant, his Permitted Transferees and/or Estate within 60 days after the later of (A) the occurrence of the event giving rise to the right of repurchase or (B) receipt by the Company of Participant’s notice of an event occurring in Section 5.2(a)(i) or Section 5.2(a)(iv) . Upon delivery of such written notice, the Company shall be obligated to purchase from Participant, and Participant shall be obligated to sell to the Company, the number of Shares set forth in the Company’s notice on the terms and conditions set forth in this Section 5.2 .

(ii) If the Company fails to exercise its right to repurchase within such 60-day period, the remaining Shares that were subject to such right to repurchase shall remain subject to all of the terms and conditions of this Agreement, excluding only such right to repurchase in this instance and with respect to the specific event that occurred.

(c) Purchase Price . In the case of any purchase pursuant to Section 5.2(a)(i), (ii) or (iv) , the purchase price shall be an amount equal to the Fair Market Value per Share as of the date of the event giving rise to the Company’s right of repurchase, less the exercise price per Share, multiplied by the number of Shares being repurchased. In the case of any purchase pursuant to Section 5.2(a)(iii) , the purchase price shall be equal to the aggregate exercise price for such Shares.

 

A-8


(d) Payments; Closing . With respect to any Shares purchased by the Company pursuant to this Section 5.2 , the purchase price shall be paid in cash. Subject to Section 5.4 , the closing of any purchase and sale made pursuant to this Section 5.2 shall be held at a time specified by the Company within 45 days following the exercise of the Company’s right to repurchase at the then principal offices of the Company, or such other place as is agreed upon by the parties thereto. At the closing, (i) Participant, his Permitted Transferees and/or Estate shall deliver to the Company the Shares, free and clear of all liens and encumbrances, and duly endorsed for transfer or accompanied by duly executed stock powers; and (ii) the Company shall deliver to Participant, his Permitted Transferees and/or Estate the purchase price in the form of cash.

(e) Termination of Repurchase Right . The repurchase right set forth in this Section 5.2 shall terminate upon the earliest of the following: (i) the written agreement of the Company and Participant, or (ii) the Initial Public Offering.

5.3 Limitations on Repurchases . The Company shall not exercise any right under this Agreement to purchase more Shares than it is permitted to purchase under the terms of Applicable Law or under the terms of any indenture or loan or credit agreement. In the event a purchase of the Shares by the Company pursuant to Section 5.2 shall be prohibited by Applicable Law or would cause a default under the terms of any indenture or loan or credit agreement to which the Company or its Affiliates may be a party, the Company shall so notify Participant. In such event, the obligation of Participant to sell such Shares to the Company and the obligation of the Company to purchase such Shares from Participant shall be suspended until such time as such prohibition first lapses or is waived and no such default would be caused; provided, however, that the purchase price to be paid by the Company for the Shares shall accrue interest at the applicable federal rate under the Code.

ARTICLE VI

OTHER PROVISIONS

6.1 Adjustments . Participant acknowledges that the Option, including the vesting of the Option and the number of Shares subject to the Option, is subject to adjustment in the discretion of the Administrator upon the occurrence of certain events as provided in this Agreement and Section 12.2 of the Plan.

6.2 Notices . Any notice to be given under the terms of this Agreement to the Company shall be addressed to the Company in care of the Secretary of the Company at the address given beneath the signature of the Company’s authorized officer on the Grant Notice, and any notice to be given to Participant shall be addressed to Participant at the address given beneath Participant’s signature on the Grant Notice. By a notice given pursuant to this Section 6.2 , either party may hereafter designate a different address for notices to be given to that party. Any notice that is required to be given to Participant shall, if Participant is then deceased, be given to the Person entitled to exercise his or her Option pursuant to Section 4.1 by written notice under this Section 6.2 . Any notice shall be deemed duly given when sent via email or when sent by certified mail (return receipt requested) and deposited (with postage prepaid) in a post office or branch post office regularly maintained by the United States Postal Service.

6.3 Nonsolicitation . As a condition of being granted the Option, Participant agrees that, during the period beginning on the date of Participant’s Termination of Services and ending on the second (2 nd ) anniversary thereof, Participant will not, and will not assist any other Person to, hire, solicit or recruit the employment or services of (whether as an employee, officer or director) any individual who, at

 

A-9


the time of such hiring, solicitation or recruitment or at any time during the six (6) months preceding such Termination of Services, was an executive employee or officer of the Company or any Affiliate; provided , however , that if Participant is party to an employment agreement with the Company or its Affiliate, any nonsolicitation provision in such agreement shall govern.

6.4 Market Stand Off . Participant agrees not to sell, make any short sale of, loan, grant any option for the purchase of, or otherwise dispose of (including by means of sales pursuant to Rule 144), any Shares of the Company’s capital stock during the 180-day period beginning on the effective date of the registration statement for an Initial Public Offering and during the 90-day period beginning on the effective date of the registration statement for any other underwritten offering (except as part of such underwritten registration), unless the managing underwriters for the registered public offering otherwise agree.

6.5 Governing Law; Severability . The laws of the State of Delaware shall govern the interpretation, validity, administration, enforcement and performance of the terms of this Agreement regardless of the law that might be applied under principles of conflicts of laws. Should any provision of this Agreement be determined by a court of law, or by an arbitrator pursuant to Section 6.13 , to be illegal or unenforceable, the other provisions shall nevertheless remain effective and shall remain enforceable.

6.6 Conformity to Securities Laws . Participant acknowledges that the Plan, the Grant Notice and this Agreement are intended to conform to the extent necessary with all provisions of the Securities Act and the Exchange Act and any and all regulations and rules promulgated by the Securities and Exchange Commission thereunder, as well as all applicable state and foreign securities laws and regulations. Notwithstanding anything herein to the contrary, the Plan shall be administered, and the Option is granted and may be exercised, only in such a manner as to conform to such laws, rules and regulations. To the extent permitted by Applicable Law, the Plan, the Grant Notice and this Agreement shall be deemed amended to the extent necessary to conform to such laws, rules and regulations.

6.7 Amendment, Suspension and Termination . To the extent permitted by the Plan, this Agreement may be wholly or partially amended or otherwise modified, suspended or terminated at any time or from time to time by the Administrator or the Board; provided, that, except as may otherwise be provided by the Plan, no amendment, modification, suspension or termination of this Agreement shall adversely affect any rights or obligations under this Agreement in any material way without the prior written consent of Participant.

6.8 Conversion of Shares . Immediately upon the Conversion Date, each Share acquired upon exercise of this Option shall automatically convert to one share of Class A Common Stock, and the Option (whether vested or unvested) shall convert to an Option to purchase shares of Class A Common Stock, and in each case shall remain subject to the provisions of this Agreement.

6.9 Tax Representations . Participant has had the opportunity to review with Participant’s own tax advisors the federal, state, local and foreign tax consequences of this investment and the transactions contemplated by the Grant Notice and this Agreement. Participant is relying solely on such advisors and not on any statements or representations of the Company or any of its agents. Participant understands that Participant (and not the Company) shall be responsible for Participant’s own tax liability that may arise as a result of this investment or the transactions contemplated by this Agreement.

6.10 Successors and Assigns . The Company may assign any of its rights under this Agreement to single or multiple assignees, and this Agreement shall inure to the benefit of the successors and assigns of the Company. Subject to the restrictions on transfer herein set forth, this Agreement shall be binding upon Participant and his or her heirs, executors, administrators, successors and assigns.

 

A-10


6.11 Notification of Disposition . If this Option is designated as an Incentive Stock Option, Participant (or his Permitted Transferee or Estate, as the case may be) shall give prompt notice to the Company of any disposition or other transfer of any Shares acquired under this Agreement if such disposition or transfer is made (a) within two years from the Grant Date with respect to such Shares or (b) within one year after the transfer of such Shares to Participant. Such notice shall specify the date of such disposition or other transfer and the amount realized, in cash, other property, assumption of indebtedness or other consideration, by Participant in such disposition or other transfer.

6.12 Equitable Relief . Participant acknowledges that, in the event of a threatened or actual breach of any of the provisions of this Agreement, damages alone will be an inadequate remedy, and such breach will cause the Company great, immediate and irreparable injury and damage. Accordingly, Participant agrees that the Company shall be entitled to injunctive and other equitable relief, and that such relief shall be in addition to, and not in lieu of, any remedies it may have at law or under this Agreement.

6.13 Arbitration .

(a) General . Any controversy, dispute, or claim between the parties to this Agreement, including any claim arising out of, in connection with, or in relation to, the formation, interpretation, performance or breach of this Agreement shall be settled exclusively by arbitration, before a single arbitrator, in accordance with this Section 6.13 and the then-applicable JAMS Employment Arbitration Rules and Procedures (“ JAMS Rules ”). Judgment upon any award rendered by the arbitrator may be entered by any state or federal court having jurisdiction thereof. Such arbitration shall be administered by JAMS. Arbitration shall be the exclusive remedy for determining any such dispute, regardless of its nature. Notwithstanding the foregoing, either party may in an appropriate matter apply to a court for provisional relief, including a temporary restraining order or a preliminary injunction, on the ground that the award to which the applicant may be entitled in arbitration may be rendered ineffectual without provisional relief. Unless mutually agreed by the parties otherwise, any arbitration shall take place in Orange County, California.

(b) Selection of Arbitrator . In the event the parties are unable to agree upon an arbitrator, the arbitrator shall be selected in accordance with the JAMS Rules.

(c) Applicability of Arbitration; Remedial Authority . This agreement to resolve any disputes by binding arbitration shall extend to claims against any parent, subsidiary or affiliate of each party, and, when acting within such capacity, any officer, director, shareholder, employee or agent of each party, or of any of the above, and shall apply as well to claims arising out of state and federal statutes and local ordinances as well as to claims arising under the common law. In the event of a dispute subject to this paragraph, the parties to the arbitration shall be entitled to reasonable discovery subject to the discretion of the arbitrator. The remedial authority of the arbitrator (which shall include the right to grant injunctive or other equitable relief) shall be the same as, but no greater than, would be the remedial power of a court having jurisdiction over the parties and their dispute. The arbitrator shall, upon an appropriate motion, dismiss any claim without an evidentiary hearing if the party bringing the motion establishes that he or it would be entitled to summary judgment if the matter had been pursued in court litigation. In the event of a conflict between the JAMS Rules and these procedures, the provisions of these procedures shall govern.

(d) Fees and Costs . Any filing or administrative fees shall be borne initially by the party requesting arbitration. The Company shall be responsible for the costs and fees of the arbitration. Notwithstanding the foregoing, each Party shall be responsible for and pay their own attorneys’ fees and costs incurred in connection with such arbitration, except as may be awarded to a prevailing party under Applicable Law.

 

A-11


(e) Award Final and Binding . The arbitrator shall render an award and written opinion, and the award shall be final and binding upon the parties. If any of the provisions of this paragraph, or of this Agreement, are determined to be unlawful or otherwise unenforceable, in whole or in part, such determination shall not affect the validity of the remainder of this Agreement, and this Agreement shall be reformed to the extent necessary to carry out its provisions to the greatest extent possible and to insure that the resolution of all conflicts between the parties, including those arising out of statutory claims, shall be resolved by neutral, binding arbitration. If a court should find that the arbitration provisions of this Agreement are not absolutely binding, then the parties intend any arbitration decision and award to be fully admissible in evidence in any subsequent action, given great weight by any finder of fact, and treated as determinative to the maximum extent permitted by law.

6.14 Legend . Certificates representing Shares acquired upon exercise of the Option may bear the following legend (or such other legend as shall be determined by the Administrator):

“THE SECURITIES REPRESENTED BY THIS CERTIFICATE ARE SUBJECT TO CERTAIN RESTRICTIONS ON TRANSFER, SALE AND HYPOTHECATION, CERTAIN REPURCHASE RIGHTS AND FORFEITURE UNDER THE TERMS OF A STOCK OPTION AGREEMENT, BY AND BETWEEN WILLIAM LYON HOMES AND THE REGISTERED OWNER OF SUCH SHARES, AND SUCH SHARES MAY NOT BE, DIRECTLY OR INDIRECTLY, OFFERED, TRANSFERRED, SOLD, ASSIGNED, PLEDGED, HYPOTHECATED OR OTHERWISE DISPOSED OF UNDER ANY CIRCUMSTANCES, EXCEPT PURSUANT TO THE PROVISIONS OF SUCH AGREEMENT. SUCH SECURITIES MAY ALSO BE SUBJECT TO DRAG-ALONG AND TAG-ALONG RIGHTS IN THE FUTURE.”

6.15 Headings . The section headings in this Agreement are inserted only as a matter of convenience, and in no way define, limit, extend or interpret the scope of this Agreement or of any particular section.

6.16 Number and Gender . Throughout this Agreement, as the context may require, (a) the masculine gender includes the feminine and the neuter gender includes the masculine and the feminine; (b) the singular tense and number includes the plural, and the plural tense and number includes the singular; (c) the past tense includes the present, and the present tense includes the past; (d) references to parties, sections, paragraphs and exhibits mean the parties, sections, paragraphs and exhibits of and to this Agreement; and (e) periods of days, weeks or months mean calendar days, weeks or months.

6.17 Limitations Applicable to Section 16 Persons . Notwithstanding any other provision of the Plan or this Agreement, if Participant is subject to Section 16 of the Exchange Act, the Plan, the Option and this Agreement shall be subject to any additional limitations set forth in any applicable exemptive rule under Section 16 of the Exchange Act (including any amendment to Rule 16b-3 of the Exchange Act) that are requirements for the application of such exemptive rule. To the extent permitted by Applicable Law, this Agreement shall be deemed amended to the extent necessary to conform to such applicable exemptive rule.

6.18 Limitation on Participant’s Rights . Participation in the Plan confers no rights or interests other than as herein provided. This Agreement creates only a contractual obligation on the part of the Company as to amounts payable and shall not be construed as creating a trust. Neither the Plan nor any underlying program, in and of itself, has any assets. Participant shall have only the rights of a general unsecured creditor of the Company with respect to amounts credited and benefits payable, if any, with respect to the Shares issuable hereunder.

 

A-12


6.19 Tax Withholding . In the Administrator’s sole discretion, the Participant shall satisfy all or part of any withholding tax liability by (a) having the Company withhold from the Shares which would otherwise be issued in connection with the exercise of the Option that number of Shares having a Fair Market Value, as of the date that the Option is exercised, equal to or less than the amount of the Company’s minimum statutory tax withholding obligation, (b) by delivering to the Company previously owned and unencumbered Shares having a Fair Market Value, as of the date that the Option is exercised, equal to or less than the amount of the Company’s minimum statutory tax withholding obligation, or (c) by deducting such the amount of the Company’s minimum statutory tax withholding obligation from such other amounts that are due to the Participant, to the extent permitted by Applicable Law.

6.20 Entire Agreement . The Plan, the Grant Notice and this Agreement (including all Exhibits thereto) constitute the entire agreement of the parties and supersede in their entirety all prior undertakings and agreements of the Company and Participant with respect to the subject matter hereof.

6.21 Counterparts . This Agreement may be executed simultaneously in two or more counterparts, each of which shall be deemed an original, but all of which, together, shall constitute one and the same instrument.

 

A-13


EXHIBIT B

TO STOCK OPTION GRANT NOTICE

FORM OF EXERCISE NOTICE

Effective as of today,             , 20    the undersigned ( Participant ”) hereby elects to exercise Participant’s option to purchase             shares of the Class D Common Stock (the “ Shares ”) of William Lyon Homes (the “ Company ”) under and pursuant to the William Lyon Homes 2012 Equity Incentive Plan, as amended from time to time (the “ Plan ”), and the Stock Option Grant Notice and Stock Option Agreement dated             , 20    , (the “ Option Agreement ”). Capitalized terms used herein without definition shall have the meanings given in the Option Agreement or the Plan.

 

Grant Date:   
  

 

Number of Shares as to which Option is Exercised:   
  

 

Exercise Price per Share:    $                             
Total Exercise Price:    $                             
Certificate to be issued in name of:   
  

 

Cash Payment delivered herewith:    $                                               (Representing the full Exercise Price for the Shares, as well as any applicable withholding tax)

Type of Option:              ¨ Incentive Stock Option             ¨ Nonqualified Stock Option

1. Representations of Participant . Participant acknowledges that Participant has received, read and understood the Plan and the Option Agreement. Participant agrees to abide by and be bound by their terms and conditions, including the restrictions on transfer and the Company’s right of repurchase contained in Article 5 of the Option Agreement.

2. Rights as Stockholder . Until the Shares are issued (as evidenced by the appropriate entry on the books of the Company or of a duly authorized transfer agent of the Company), no right to vote or receive dividends or any other rights as a stockholder shall exist with respect to Shares subject to the Option, notwithstanding the exercise of the Option. No adjustment will be made for a dividend or other right for which the record date is prior to the date the Shares are issued, except as provided in Section 12.2 of the Plan.

3. Tax Consultation . Participant understands that Participant may suffer adverse tax consequences as a result of Participant’s purchase or disposition of the Shares. Participant represents that Participant has had the opportunity to consult with any tax consultants Participant deems advisable in connection with the purchase or disposition of the Shares and that Participant is not relying on the Company for any tax advice.

4. Successors and Assigns . This Agreement shall inure to the benefit of the successors and assigns of the Company. Subject to the restrictions on transfer herein set forth, this Agreement shall be binding upon Participant and his or her heirs, executors, administrators, successors and assigns.

5. Interpretation . Any dispute regarding the interpretation of this Agreement shall be submitted by Participant or by the Company forthwith to the Administrator, which shall review such dispute at its next regular meeting. The resolution of such a dispute by the Administrator shall be final and binding on the Company and on Participant.

 

B-1


6. Legends . Participant understands and agrees that the Company may cause any certificates issued evidencing the Shares to have the legend set forth in Section 6.14 of the Option Agreement or legends substantially equivalent thereto, together with any other legends that may be required by federal, state or foreign securities laws.

7. Participant Representations . Participant hereby makes the following certifications and representations with respect to the Shares listed above:

(a) Participant is aware of the Company’s business affairs and financial condition and has acquired sufficient information about the Company to reach an informed and knowledgeable decision to acquire the Shares. Participant is acquiring these Shares for investment for Participant’s own account only and not with a view to, or for resale in connection with, any “distribution” thereof within the meaning of the Securities Act.

(b) Participant acknowledges and understands that the Shares constitute “restricted securities” under the Securities Act and have not been registered under the Securities Act in reliance upon a specific exemption therefrom, which exemption depends upon, among other things, the bona fide nature of Participant’s investment intent as expressed herein. Participant understands that the Shares must be held indefinitely unless they are subsequently registered under the Securities Act or an exemption from such registration is available. Participant further acknowledges and understands that the Company is under no obligation to register the Shares. Participant understands that the certificate evidencing the Shares will be imprinted with a legend which prohibits the transfer of the Shares unless they are registered or such registration is not required in the opinion of counsel satisfactory to the Company and any other legend required under applicable federal, state or foreign securities laws.

(c) Participant is familiar with the provisions of Rule 701 and Rule 144, each promulgated under the Securities Act, which, in substance, permit limited public resale of “restricted securities” acquired, directly or indirectly from the issuer thereof, in a non-public offering subject to the satisfaction of certain conditions. Rule 701 provides that if the issuer qualifies under Rule 701 at the time of the grant of the Option to Participant, the exercise will be exempt from registration under the Securities Act. In the event the Company becomes subject to the reporting requirements of Section 13 or 15(d) of the Exchange Act, 90 days thereafter (or such longer period as any market stand-off agreement may require) the securities exempt under Rule 701 may be resold, subject to the satisfaction of certain of the conditions specified by Rule 144, including: (i) the resale being made through a broker in an unsolicited “broker’s transaction” or in transactions directly with a market maker (as said term is defined under the Exchange Act); and, in the case of an affiliate, (ii) the availability of certain public information about the Company, (iii) the amount of securities being sold during any three-month period not exceeding the limitations specified in Rule 144(e), and (iv) the timely filing of a Form 144, if applicable.

(d) In the event that the Company does not qualify under Rule 701 at the time of grant of the Option, then the securities may be resold in certain limited circumstances subject to the provisions of Rule 144, which requires the resale to occur not less than one year after the later of the date the securities were sold by the Company or the date the securities were sold by an affiliate of the Company, within the meaning of Rule 144; and, in the case of acquisition of the securities by an affiliate, or by a non-affiliate who subsequently holds the securities less than two years, the satisfaction of the conditions set forth in sections (i), (ii), (iii) and (iv) of paragraph (c) above.

 

B-2


(e) Participant further understands that in the event all of the applicable requirements of Rule 701 or Rule 144 are not satisfied, registration under the Securities Act, compliance with Regulation A, or some other registration exemption will be required; and that, notwithstanding the fact that Rule 144 and Rule 701 are not exclusive, the Staff of the Securities and Exchange Commission has expressed its opinion that persons proposing to sell private placement securities other than in a registered offering and otherwise than pursuant to Rule 144 or Rule 701 will have a substantial burden of proof in establishing that an exemption from registration is available for such offers or sales, and that such persons and their respective brokers who participate in such transactions do so at their own risk. Participant understands that no assurances can be given that any such other registration exemption will be available in such event.

8. Governing Law; Severability . This Agreement shall be governed by and construed in accordance with the laws of the State of Delaware, excluding that body of law pertaining to conflicts of law. Should any provision of this Agreement be determined by a court of law to be illegal or unenforceable, the other provisions shall nevertheless remain effective and shall remain enforceable.

9. Notices . Any notice required or permitted hereunder shall be given in accordance with the provisions set forth in Section 6.2 of the Option Agreement.

10. Further Instruments . The parties agree to execute such further instruments and to take such further action as may be reasonably necessary to carry out the purposes and intent of this Agreement.

 

ACCEPTED BY:

 

WILLIAM LYON HOMES

  

SUBMITTED BY:

 

PARTICIPANT

By:                                                                                       By:                                                                                           
Print Name:                                                                          Print Name:                                                                              
Title:                                                                                      
4490 Von Karman Avenue    Address:                                                                                   
Newport Beach, CA 92660   
  

 

CONSENT OF SPOUSE

I,                     , spouse of                     , have read and approve the Option Agreement and this Exercise Notice. In consideration of granting of the right to my spouse to purchase the shares of common stock of the Company set forth in the Option Agreement and this Exercise Notice, I hereby appoint my spouse as my attorney-in-fact in respect to the exercise of any rights under the Option Agreement and this Exercise Notice and agree to be bound by the provisions of the Plan, the Option Agreement, the Shareholders Agreement and this Exercise Notice insofar as I may have any rights under the Plan or the Agreement or the Exercise Notice or any rights with respect to the shares issued pursuant thereto under the community property laws or similar laws relating to marital property in effect in the state of our residence as of the date of the signing of the foregoing Exercise Notice.

 

  
  

 

Dated:                      ,                 Signature of Spouse

 

B-3

Exhibit 10.26

WILLIAM LYON HOMES

2012 EQUITY INCENTIVE PLAN

RESTRICTED STOCK AWARD GRANT NOTICE AND

RESTRICTED STOCK AWARD AGREEMENT

William Lyon Homes, a Delaware corporation (the “ Company ”), pursuant to its 2012 Equity Incentive Plan, as amended from time to time (the “ Plan ”), hereby grants to the individual listed below (“ Participant ”), the number of shares of the Company’s Class D common stock, par value $0.01, set forth below (the “ Award ”). This Restricted Stock Award is subject to all of the terms and conditions as set forth herein and in the Restricted Stock Award Agreement attached hereto as Exhibit A (the “ Restricted Stock Agreement ”) (including, without limitation, the Restrictions on the Shares set forth in the Restricted Stock Agreement) and the Plan, each of which are incorporated herein by reference. Unless otherwise defined herein, the terms defined in the Plan shall have the same defined meanings in this Grant Notice and the Restricted Stock Agreement.

 

Participant:   
Grant Date:    [            ]
Total Number of Shares of Restricted Stock:    [            ] shares
Purchase Price per Share:    $0.01
Vesting Commencement Date:    [            ]
Vesting Schedule:   

Subject to the terms and conditions of the Plan, this Grant Notice and the Restricted Stock Award Agreement, the Restrictions shall lapse as to:

 

(i)        % of the Shares on the             , 20        ,

 

(ii)        % of the Shares on the             , 20        ,

 

(iii)        % of the Shares on the             , 20        , and

 

(iv)        % of the Shares on the             , 20        ;

 

provided , however , that the Shares shall be subject to accelerated vesting as set forth in Section 2.3 of the Restricted Stock Agreement.

By his or her signature, Participant agrees to be bound by the terms and conditions of the Plan, the Restricted Stock Agreement and this Grant Notice. Participant has reviewed the Restricted Stock Agreement, the Plan and this Grant Notice in their entirety, has had an opportunity to obtain the advice of counsel prior to executing this Grant Notice and fully understands all provisions of this Grant Notice, the Restricted Stock Agreement and the Plan. Participant hereby agrees to accept as binding, conclusive and final all decisions or interpretations of the Administrator of the Plan upon any questions arising under the Plan, this Grant Notice or the Restricted Stock Agreement. If Participant is married, his or her spouse has signed the Consent of Spouse attached to this Grant Notice as Exhibit B .

 

WILLIAM LYON HOMES:     PARTICIPANT:
By:         By:  

 

Print Name:         Print Name:  

 

Title:          
Address:  

4490 Von Karman Avenue

Newport Beach, CA 92660

    Address:  

 

 

 


Attachments:   

Restricted Stock Award Agreement ( Exhibit A )

Consent of Spouse ( Exhibit B )

Assignment Separate from Certificate ( Exhibit C )

Joint Escrow Instructions ( Exhibit D)

Form of Internal Revenue Code Section 83(b) Election and Instructions ( Exhibit E )

  

-   Election under Internal Revenue Code Section 83(b) ( Attachment 1 to Exhibit E )

  

-   Sample Cover Letter to Internal Revenue Service ( Attachment 2 to Exhibit E )

 

2


EXHIBIT A

TO RESTRICTED STOCK AWARD GRANT NOTICE

WILLIAM LYON HOMES RESTRICTED STOCK AWARD AGREEMENT

Pursuant to the Restricted Stock Award Grant Notice (the “ Grant Notice ”) to which this Restricted Stock Award Agreement (this “ Agreement ”) is attached, William Lyon Homes, a Delaware corporation (the “ Company ”) has granted to Participant the right to purchase the number of Shares under the William Lyon Homes 2012 Equity Incentive Plan, as amended from time to time (the “ Plan ”), as set forth in the Grant Notice.

ARTICLE I.

GENERAL

1.1 Defined Terms . Wherever the following terms are used in this Agreement they shall have the meanings specified below, unless the context clearly indicates otherwise. Capitalized terms not specifically defined herein shall have the meanings specified in the Plan and the Grant Notice.

(a) “ Cause ” shall have the meaning set forth in in any employment, consulting or similar agreement with the Company or any of its Affiliates to which Participant is a party on the date of grant.

(b) “ Change in Control ” shall have the meaning set forth in any employment, consulting or similar agreement with the Company or any of its Affiliates to which Participant is a party on the date of grant.

(c) “ Conversion Date ” shall have the meaning set forth in the Company’s Amended and Restated Certificate of Incorporation, as the same may be amended from time to time.

(d) “ Good Reason ” shall have the meaning set forth in any employment, consulting or similar agreement with the Company or any of its Affiliates to which Participant is a party on the date of grant. If Participant is not a party to such an agreement, “ Good Reason ” shall mean, in each case, without Participant’s prior written consent: (i) the Company’s breach of any material provision of this Agreement or any other material agreement that Participant and the Company are parties to; (ii) the material diminution in the authority or duties of Participant; (iii) the material diminution in the annual base compensation of Participant (except for across-the-board reductions or similar reductions affecting Company senior employees); or (iv) a material change in the geographic location at which Participant must perform services for the Company or its Affiliate (which results in a relocation of at least fifty (50) miles); provided , that “ Good Reason ” shall only exist if Participant provides written notice to the Company of the existence of the condition described herein within sixty (60) days following the initial existence of such condition, upon the notice of which the Company has sixty (60) days during which it may remedy the condition without penalty to the Company.

(e) “ Initial Public Offering ” shall mean the initial underwritten public offering by the Company of Class A Common Stock pursuant to an effective registration statement under the Securities Act.

(f) “ Permitted Transfer ” shall have the meaning set forth in Section 2.4(a) .

(g) “ Permitted Transferee ” shall mean any Person to whom a Permitted Transfer of Shares is made, but only with regard to Shares that were the subject of a Permitted Transfer.

 

A-1


(h) “ Person ” shall mean a company, a corporation, an association, a partnership, a limited liability company, an organization, a joint venture, a trust or other legal entity, an individual, a government or political subdivision thereof or a governmental agency.

(i) “ Termination of Consultancy ” shall mean the time when the engagement of Participant as a Consultant to the Company or an Affiliate is terminated for any reason, with or without cause, including, but not by way of limitation, by resignation, discharge, death, Disability or retirement, but excluding: (a) terminations where there is a simultaneous employment or continuing employment of Participant by the Company or any Affiliate, and (b) terminations where there is a simultaneous re-establishment of a consulting relationship or continuing consulting relationship between Participant and the Company or any Affiliate. The Administrator, in its absolute discretion, shall determine the effect of all matters and questions relating to Termination of Consultancy, including, but not by way of limitation, the question of whether a particular leave of absence constitutes a Termination of Consultancy. Notwithstanding any other provision of the Plan, the Company or any Affiliate has an absolute and unrestricted right to terminate a Consultant’s service at any time for any reason whatsoever, with or without cause, except to the extent expressly provided otherwise in writing.

(j) “ Termination of Directorship ” shall mean the time when Participant, if he or she is or becomes a Non-Employee Director, ceases to be a Non-Employee Director for any reason, including, but not by way of limitation, a termination by resignation, failure to be elected, death or retirement. The Board, in its sole and absolute discretion, shall determine the effect of all matters and questions relating to Termination of Directorship with respect to Non-Employee Director.

(k) “ Termination of Employment ” shall mean the time when the employee-employer relationship between Participant and the Company or any Affiliate is terminated for any reason, with or without cause, including, but not by way of limitation, a termination by resignation, discharge, death, Disability or retirement; but excluding: (a) terminations where there is a simultaneous reemployment or continuing employment of Participant by the Company or any Affiliate, and (b) terminations where there is a simultaneous establishment of a consulting relationship or continuing consulting relationship between Participant and the Company or any Affiliate. The Administrator, in its absolute discretion, shall determine the effect of all matters and questions relating to Termination of Employment, including, but not by way of limitation, the question of whether a particular leave of absence constitutes a Termination of Employment.

(l) “ Termination of Services ” shall mean Participant’s Termination of Consultancy, Termination of Directorship or Termination of Employment, as applicable.

(m) “ Transfer ” shall mean any sale, transfer, assignment, hypothecation, encumbrance, placement in trust (voting or otherwise) or transfer by operation of law (other than by way of a merger or consolidation of the Company) or other disposition, whether direct or indirect, whether voluntary or involuntary, whether by gift, bequest or otherwise, of shares. In the case of a hypothecation, the Transfer shall be deemed to occur both at the time of the initial pledge and at any pledgee’s sale or a sale by any secured creditor or a retention by the secured creditor of the pledged shares in complete or partial satisfaction of the indebtedness for which the shares are security.

(n) “ Transferee ” shall mean any Person (including a Permitted Transferee) to whom Participant wishes to Transfer any Shares.

1.2 Incorporation of Terms of Plan . The Award is subject to the terms and conditions of the Plan which are incorporated herein by reference. In the event of any inconsistency between the Plan and this Agreement, the terms of the Plan shall control.

 

A-2


ARTICLE II.

AWARD OF RESTRICTED STOCK

2.1 Award of Restricted Stock .

(a) Award . In consideration of Participant’s past and/or continued employment with or service to the Company or one of its Affiliates, and for other good and valuable consideration which the Administrator has determined exceeds the aggregate par value of the Shares subject to the Award, as of the Grant Date, the Company issues to Participant the Award described in this Agreement. The number of Shares subject to the Award is set forth in the Grant Notice. Participant is an Employee, Non-Employee Director or Consultant of the Company or one of its Affiliates.

(b) Purchase Price; Book Entry Form . The purchase price of the Shares, if any, is set forth on the Grant Notice. At the sole discretion of the Administrator, the Shares will be issued in either (i) uncertificated form, with the Shares recorded in the name of Participant in the books and records of the Company’s transfer agent with appropriate notations regarding the restrictions on transfer imposed pursuant to this Agreement, and upon vesting and the satisfaction of all conditions set forth in Section 2.2(e), the Company shall cause certificates representing the Shares to be issued to Participant; or (ii) certificate form pursuant to the terms of Sections 2.1(c) and (d).

(c) Legend . Certificates representing Shares issued pursuant to this Agreement shall, until all Restrictions (as defined below) imposed pursuant to this Agreement lapse or shall have been removed and the Shares shall thereby have become vested or the Shares represented thereby have been forfeited hereunder, bear the following legend (or such other legend as shall be determined by the Administrator):

“THE SECURITIES REPRESENTED BY THIS CERTIFICATE ARE SUBJECT TO CERTAIN VESTING REQUIREMENTS, CERTAIN RESTRICTIONS ON TRANSFER, SALE AND HYPOTHECATION, CERTAIN REPURCHASE RIGHTS AND FORFEITURE UNDER THE TERMS OF A RESTRICTED STOCK AWARD AGREEMENT, BY AND BETWEEN WILLIAM LYON HOMES AND THE REGISTERED OWNER OF SUCH SHARES, AND SUCH SHARES MAY NOT BE, DIRECTLY OR INDIRECTLY, OFFERED, TRANSFERRED, SOLD, ASSIGNED, PLEDGED, HYPOTHECATED OR OTHERWISE DISPOSED OF UNDER ANY CIRCUMSTANCES, EXCEPT PURSUANT TO THE PROVISIONS OF SUCH AGREEMENT. SUCH SECURITIES MAY ALSO BE SUBJECT TO DRAG-ALONG AND TAG-ALONG RIGHTS IN THE FUTURE.”

(d) Escrow . The Secretary of the Company or such other escrow holder as the Administrator may appoint may retain physical custody of the certificates representing the Shares until all of the restrictions on transfer imposed pursuant to this Agreement lapse or shall have been removed; in such event Participant shall not retain physical custody of any certificates representing unvested Shares issued to him or her. Participant, by acceptance of the Award, shall be deemed to appoint, and does so appoint the Company and each of its authorized representatives as Participant’s attorney(s)-in-fact to effect any transfer of unvested forfeited Shares (or Shares otherwise reacquired by the Company hereunder) to the Company as may be required pursuant to the Plan or this Agreement and to execute such documents as the Company or such representatives deem necessary or advisable in connection with any such transfer, including the Assignment Separate from Certificate, set forth as Exhibit C to the Grant Notice, duly endorsed in blank.

 

A-3


(e) Delivery of Certificates Upon Vesting . Subject to the Company’s rights set forth in Section 2.5, as soon as administratively practicable after the vesting of any Shares subject to the Award and lapse of Restrictions pursuant to Section 2.2(b), the Company shall, as applicable, either remove the notations on any Shares subject to the Award issued in book entry form that have vested or deliver to Participant a certificate or certificates evidencing the number of Shares subject to the Award that have vested in accordance with Joint Escrow Instructions set forth on Exhibit D to the Grant Notice. Participant (or the beneficiary or personal representative of Participant in the event of Participant’s death or incapacity, as the case may be) shall deliver to the Company any representations or other documents or assurances required by the Company. The Shares so delivered shall no longer be subject to the Restrictions hereunder.

2.2 Conditions .

(a) Forfeiture . Subject to Section 2.2(c), any Award that is not vested as of the date of Participant’s Termination of Services shall thereupon be forfeited immediately and without any further action by the Company. For purposes of this Agreement, “ Restrictions ” shall mean the restrictions on sale or other transfer set forth in Sections 2.4 through 2.6 and the risk of forfeiture set forth in Sections 2.2(a) and 2.2(b) and the vesting schedule set forth on the Grant Notice.

(b) Vesting and Lapse of Restrictions . Subject to Sections 2.2(a) and 2.2(c), the Award shall vest and Restrictions shall lapse in accordance with the vesting schedule set forth on the Grant Notice.

(c) Acceleration of Vesting . Notwithstanding any other provision of this Agreement to the contrary, the Award shall become fully vested and all Restrictions applicable to such Award shall lapse in the event of

[ (i) a Change in Control, or (ii) Participant’s Termination of Services by the Company without Cause of by Participant for Good Reason .]

[ Participant’s Termination of Services by the Company without Cause of by Participant for Good Reason .]

[ a Change in Control, in connection with which the successor corporation does not assume the Award or substitute an equivalent right for the Award .]

[ Participant’s Termination of Services by the Company without Cause or by Participant for Good Reason on or within twelve (12) months following a Change in Control, in connection with which the successor corporation does not assume the Award or substitute an equivalent right for the Award .]

[ Participant’s Termination of Services, the Award shall cease to vest, unless otherwise provided by the Administrator or pursuant to a written agreement signed by Participant and the Company or its Affiliate. ]

(d) Tax Withholding . Notwithstanding any other provision of this Agreement to the contrary, no new certificate shall be delivered to Participant or his or her legal representative, and no Shares shall be entered in book entry form, unless and until Participant or his or her legal representative shall have paid to the Company the full amount of all federal and state withholding or other taxes applicable to the taxable income of Participant resulting from the grant of Shares or the lapse or removal of the Restrictions and issuance of Shares hereunder. Such payment shall be made by deduction from other compensation payable to Participant or in such other form of consideration acceptable to the Company which may, in the sole discretion of the Administrator, include:

 

A-4


(i) Cash or check;

(ii) Shares held for such period of time as may be required by the Administrator in order to avoid adverse accounting consequences and having a Fair Market Value on the date of delivery equal to the minimum amount required to be withheld by statute, or Shares issuable pursuant to this Award having a Fair Market Value, as of the date of issuance, equal to the minimum amount required to be withheld by statute; or

(iii) Other property acceptable to and approved by the Administrator (including, without limitation, through the delivery of a notice that Participant has placed a market sell order with a broker with respect to Shares for which the Restrictions are then subject to lapse, and that the broker has been directed to pay a sufficient portion of the net proceeds of the sale to the Company in satisfaction of its withholding obligations; provided, that payment of such proceeds is then made to the Company upon settlement of such sale).

(e) Conditions to Delivery of Shares . Subject to Section 2.1, the Shares deliverable under this Award may be either previously authorized but unissued Shares or issued Shares that have then been reacquired by the Company. Such Shares shall be fully paid and nonassessable. The Company shall not be required to issue or deliver any Shares under this Award prior to fulfillment of all of the following conditions:

(i) The admission of such Shares to listing on all stock exchanges on which the Shares are then listed;

(ii) The completion of any registration or other qualification of such Shares under any state or federal law or under rulings or regulations of the Securities and Exchange Commission or of any other governmental regulatory body, which the Administrator shall, in its absolute discretion, deem necessary or advisable;

(iii) The obtaining of any approval or other clearance from any state or federal governmental agency that the Administrator shall, in its absolute discretion, determine to be necessary or advisable;

(iv) The receipt by the Company of full payment for such Shares, including payment of any applicable withholding tax; and

(v) The lapse of such reasonable period of time following the grant of this Award as the Administrator may from time to time establish for reasons of administrative convenience.

2.3 Consideration to the Company . In consideration of the grant of the Award by the Company, Participant agrees to render faithful and efficient services to the Company or any Affiliate. Nothing in the Plan or this Agreement shall confer upon Participant any right to continue in the employ or service of the Company or any Affiliate or shall interfere with or restrict in any way the rights of the Company and its Affiliates, which rights are hereby expressly reserved, to discharge or terminate the services of Participant at any time for any reason whatsoever, with or without cause, except to the extent expressly provided otherwise in a written agreement between the Company or an Affiliate and Participant.

 

A-5


2.4 General Restrictions on Transfer of Shares .

(a) Permitted Transfers of Shares . Subject to compliance with the restrictions and conditions set forth in this Section 2.4 , with the consent of the Administrator, Participant may Transfer vested Shares subject to the Award (i) by the laws of descent and distribution, or (ii) by gift or domestic relations order to a “family member” (as defined in Rule 701 under the Securities Act) (any such Transfer shall be referred to as a “ Permitted Transfer ”). No Permitted Transferee of Participant shall be permitted to Transfer Shares to any Person to whom Participant would not be permitted to Transfer Shares pursuant to the terms of this Agreement.

(b) Conditions to Transfer . No Transfer (including a Permitted Transfer) of any Shares may occur unless and until (i) the Company shall have received prior written notice of the proposed Transfer, setting forth the proposed Transferee and the circumstance and details thereof (the “ Notice ”); (ii) the Company shall (at its option) have received a written opinion, from an attorney and in a form reasonably satisfactory to the Company, specifying the nature and circumstances of the proposed Transfer, and stating that the proposed Transfer will not be in violation of any Applicable Law; (iii) if such Transfer occurs prior to the Conversion Date, the Company shall have received from the Transferee (and the Transferee’s spouse, if such spouse will have a community property interest in the Shares) a written consent to be bound by all of the terms and conditions of this Agreement; and (iv) the Transfer complies with all other applicable requirements of this Agreement.

(c) No Transfers of Unvested Shares . In no event shall Participant Transfer any Shares that are not vested (or any right or interest therein) to any Person in any manner whatsoever, whether voluntarily or by operation of law or otherwise. Any Transfer of any unvested Shares shall be null and void and of no force or effect.

(d) Transferee Bound by Agreement . Prior to the Conversion Date, the Shares subject to the Award that are owned or controlled by a Transferee (including a Permitted Transferee) shall for all purposes be subject to the terms of this Agreement (as if the Transferee were Participant), whether or not such Transferee has executed a consent to be bound by this Agreement.

(e) Invalid Sales . Notwithstanding any provision in this Agreement to the contrary, any Transfer under this Section 2.4 shall be subject to the Company’s Right to Repurchase in Section 2.5 . Any purported Transfer of Shares made without fully complying with all of the provisions of this Agreement shall be null and void and without force or effect.

(f) Termination of Transfer Restrictions . The restrictions set forth in this Section 2.4 shall terminate upon the earliest of the following: (i) written agreement of the Company and Participant, or (ii) the Initial Public Offering.

2.5 Company’s Right to Repurchase Shares .

(a) Events Giving Rise to Right to Repurchase . In the event (i) there is filed by or against Participant (x) a petition to have Participant adjudged a bankrupt or (y) a petition for reorganization or arrangement or other relief under any law relating to bankruptcy, unless in the case of a petition filed against Participant the same is dismissed within 30 days, (ii) Participant experiences a Termination of Services by himself or herself without Good Reason, or (iii) Participant experiences a Termination of Services for Cause, the Company shall have, in addition to, and not in lieu of, any other rights hereunder, the right to repurchase the vested Shares owned by Participant and by his Permitted Transferees, at the price specified in Section 2.5(c) and on the other terms set forth in Section 2.5(d) . Participant agrees to give written notice to the Company of the occurrence, with respect to himself, of an

 

A-6


event of the type described in clause (i) of this Section 2.5(a) within 10 days after the occurrence of any such event (the “ Participant’s Notice ”). [Notwithstanding the foregoing, in no event shall the Company’s Right to Repurchase be exercised if the Participant experiences a Termination of Services due to the Company’s failure to renew the Participant’s employment agreement following the expiration of its term.]

(b) Manner of Exercise .

(i) The Company shall exercise its right to repurchase under this Section 2.5 by providing written notice to Participant and his Permitted Transferees stating that any or all of the vested Shares owned by Participant and by his or her Permitted Transferees are being purchased and specifying the event giving rise to the right to repurchase, which notice shall be delivered to Participant or his or her Permitted Transferees within 60 days after the later of (A) the occurrence of the event giving rise to the right of repurchase or (B) receipt by the Company of Participant’s Notice. Upon delivery of such written notice, the Company shall be obligated to purchase from Participant, and Participant shall be obligated to sell to the Company, the number of vested Shares set forth in the Company’s notice on the terms and conditions set forth in this Section 2.5 .

(ii) If the Company fails to exercise its right to repurchase within such 60-day period, the remaining vested Shares that were subject to such right to repurchase shall remain subject to all of the terms and conditions of this Agreement, excluding only such right to repurchase in this instance and with respect to the specific event that occurred.

(c) Purchase Price . In the case of any purchase pursuant to clauses (i) or (ii) of Section 2.5(a) , the purchase price shall be equal to the Fair Market Value of the Shares repurchased as of the date of the event giving rise to the Company’s right to repurchase. In the case of any purchase pursuant to Section 2.5(a)(iii) , the purchase price shall be equal to the lower of (i) the Fair Market Value of the Shares to be repurchased as of the date of the event giving rise to the right to repurchase or (ii) the purchase price paid, if any, by Participant to the Company for the Shares to be repurchased.

(d) Payments; Closing . With respect to any Shares purchased by the Company pursuant to this Section 2.5 , the purchase price shall be paid in cash. Subject to Section 2.6 , the closing of any purchase and sale made pursuant to this Section 2.5 shall be held at a time specified by the Company within 45 days following the exercise of the Company’s right to repurchase at the then principal offices of the Company, or such other place as is agreed upon by the parties thereto. At the closing, (i) Participant shall deliver to the Company the Shares, free and clear of all liens and encumbrances, and duly endorsed for transfer or accompanied by duly executed stock powers; and (ii) the Company shall deliver to Participant the purchase price in the form of cash.

(e) Termination of Repurchase Right . The repurchase right set forth in this Section 2.5 shall terminate upon the earliest of the following: (i) the written agreement of the Company and Participant, or (ii) the Initial Public Offering.

2.6 Limitations on Repurchases . The Company shall not exercise any right under this Agreement to purchase more Shares than it is permitted to purchase under the terms of Applicable Law or under the terms of any indenture or loan or credit agreement. In the event a purchase of the Shares by the Company pursuant to Section 2.5 shall be prohibited by Applicable Law or would cause a default under the terms of any indenture or loan or credit agreement to which the Company or its Affiliates may be a party, the Company shall so notify Participant. In such event, the obligation of Participant to sell such Shares to the Company and the obligation of the Company to purchase such Shares from Participant shall be suspended until such time as such prohibition first lapses or is waived and no such default would be caused; provided , however , that the purchase price to be paid by the Company for the Shares shall accrue interest at the applicable federal rate under the Internal Revenue Code of 1986, as amended.

 

A-7


ARTICLE III.

OTHER PROVISIONS

3.1 Tax Withholding and Section 83(b) Election . The Company shall be entitled to require a cash payment by or on behalf of Participant and/or to deduct from other compensation payable to Participant any sums required by federal, state or local tax law to be withheld with respect to the grant or vesting of the Award or the lapse of the Restrictions hereunder. Participant understands that Section 83(a) of the Internal Revenue Code taxes as ordinary income the difference between the amount, if any, paid for the Shares and the Fair Market Value of such Shares at the time the Restrictions on such Shares lapse. Participant understands that, notwithstanding the preceding sentence, Participant may elect to be taxed at the time of the Grant Date, rather than at the time the Restrictions lapse, by filing an election under Section 83(b) of the Code (an “ 83(b) Election ”) with the Internal Revenue Service within 30 days of the Grant Date, a sample of which is set forth as Exhibit E to the Grant Notice. In the event Participant files an 83(b) Election, Participant shall provide the Company a copy thereof prior to the expiration of such 30 day period. Participant understands that in the event an 83(b) Election is filed with the Internal Revenue Service within such time period, Participant will recognize ordinary income in an amount equal to the difference between the amount, if any, paid for the Shares and the Fair Market Value of such Shares as of the Grant Date. Participant further understands that an additional copy of such 83(b) Election form should be filed with his or her federal income tax return for the calendar year in which the date of this Agreement falls. Participant acknowledges that the foregoing is only a summary of the effect of United States federal income taxation with respect to the Award hereunder, and does not purport to be complete. PARTICIPANT FURTHER ACKNOWLEDGES THAT THE COMPANY IS NOT RESPONSIBLE FOR FILING PARTICIPANT’S 83(b) ELECTION, AND THE COMPANY HAS DIRECTED PARTICIPANT TO SEEK INDEPENDENT ADVICE REGARDING THE APPLICABLE PROVISIONS OF THE INTERNAL REVENUE CODE, THE INCOME TAX LAWS OF ANY MUNICIPALITY, STATE OR FOREIGN COUNTRY IN WHICH PARTICIPANT MAY RESIDE, AND THE TAX CONSEQUENCES OF PARTICIPANT’S DEATH.

PARTICIPANT HEREBY ASSUMES ALL RESPONSIBILITY FOR FILING PARTICIPANT’S 83(b) ELECTION AND PAYING ANY TAXES RESULTING FROM SUCH ELECTION OR FROM FAILURE TO FILE THE ELECTION AND PAYING TAXES RESULTING FROM THE LAPSE OF THE RESTRICTIONS ON THE UNVESTED SHARES.

PARTICIPANT UNDERSTANDS THAT PARTICIPANT MAY SUFFER ADVERSE TAX CONSEQUENCES AS A RESULT OF PARTICIPANT’S PURCHASE OR DISPOSITION OF THE SHARES AND PARTICIPANT REPRESENTS THAT PARTICIPANT IS NOT RELYING ON THE COMPANY FOR ANY TAX ADVICE.

3.2 Rights as Stockholder . Except as otherwise provided herein, upon the Grant Date Participant shall have all the rights of a stockholder with respect to the Shares, subject to the Restrictions herein, including the right to vote the Shares; provided, however, that any distributions or dividends with respect to unvested Shares shall be held by the Company and shall be released to Participant only as the underlying Shares vest; provided, further, that at the discretion of the Company, and prior to the delivery of Shares, Participant may be required to execute a stockholders agreement in such form as shall be determined by the Company.

 

A-8


3.3 Not a Contract of Employment . Nothing in this Agreement or in the Plan shall confer upon Participant any right to continue to serve as an employee or other service provider of the Company or any of its Affiliates.

3.4 Nonsolicitation . As a condition of being granted the Shares subject to the Award, Participant agrees that, during the period beginning on the date of Participant’s Termination of Services and ending on the second (2 nd ) anniversary thereof, Participant will not, and will not assist any other Person to, hire, solicit or recruit the employment or services of (whether as an employee, officer or director) any individual who, at the time of such hiring, solicitation or recruitment or at any time during the six (6) months preceding such Termination of Services, was an executive employee or officer of the Company or any Affiliate; provided , however , that if Participant is party to an employment agreement with the Company or its Affiliate, any nonsolicitation provision in such agreement shall govern.

3.5 Market Stand Off . Participant agrees not to sell, make any short sale of, loan, grant any option for the purchase of, or otherwise dispose of (including by means of sales pursuant to Rule 144), any Shares of the Company’s capital stock during the 180-day period beginning on the effective date of the registration statement for an Initial Public Offering and during the 90-day period beginning on the effective date of the registration statement for any other underwritten offering (except as part of such underwritten registration), unless the managing underwriters for the registered public offering otherwise agree.

3.6 Conversion of Shares . Immediately upon the Conversion Date, each Share held by Participant hereunder (whether vested or unvested) shall automatically convert to one share of Class A Common Stock and such shares of Class A Common Stock shall otherwise remain subject to the provisions of this Agreement.

3.7 Governing Law . The laws of the State of Delaware shall govern the interpretation, validity, administration, enforcement and performance of the terms of this Agreement regardless of the law that might be applied under principles of conflicts of laws.

3.8 Conformity to Securities Laws . Participant acknowledges that the Plan and this Agreement are intended to conform to the extent necessary with all provisions of the Securities Act and the Exchange Act, and any and all regulations and rules promulgated thereunder by the Securities and Exchange Commission. Notwithstanding anything herein to the contrary, the Plan shall be administered, and the Award is granted, only in such a manner as to conform to such laws, rules and regulations. To the extent permitted by applicable law, the Plan and this Agreement shall be deemed amended to the extent necessary to conform to such laws, rules and regulations.

3.9 Amendment, Suspension and Termination . To the extent permitted by the Plan, this Agreement may be wholly or partially amended or otherwise modified, suspended or terminated at any time or from time to time by the Committee or the Board , provided, that, except as may otherwise be provided by the Plan, no amendment, modification, suspension or termination of this Agreement shall adversely affect the Award in any material way without the prior written consent of Participant.

3.10 Notices . Notices required or permitted hereunder shall be given in writing and shall be deemed effectively given upon personal delivery or upon deposit in the United States mail by certified mail, with postage and fees prepaid, addressed to Participant to his or her address shown in the Company records, and to the Company at its principal executive office.

3.11 Application to Other Stock . In the event any capital stock of the Company or any other corporation shall be distributed on, with respect to, or in exchange for, the Shares subject to the Award as

 

A-9


a stock dividend, stock split, reclassification or recapitalization in connection with any merger or reorganization or otherwise, all restrictions, rights and obligations set forth in this Agreement shall apply with respect to such other capital stock to the same extent as they are, or would have been applicable, to the Shares subject to the Award on or with respect to which such other capital stock was distributed.

3.12 Additional Documents . Each party agrees to execute any and all further documents and writings, and to perform such other actions, that may be or become reasonably necessary or expedient to be made effective and carry out this Agreement.

3.13 No Third-Party Benefits . Except as otherwise expressly provided in this Agreement, none of the provisions of this Agreement shall be for the benefit of, or enforceable by, any third-party beneficiary.

3.14 Successors and Assigns . The Company may assign any of its rights under this Agreement to single or multiple assignees, and this Agreement shall inure to the benefit of the successors and assigns of the Company. Subject to the restrictions on transfer herein set forth, this Agreement shall be binding upon Participant and his or her heirs, executors, administrators, successors and assigns.

3.15 Severability . The validity, legality or enforceability of the remainder of this Agreement shall not be affected even if one or more of the provisions of this Agreement shall be held to be invalid, illegal or unenforceable in any respect.

3.16 Equitable Relief . Participant acknowledges that, in the event of a threatened or actual breach of any of the provisions of this Agreement, damages alone will be an inadequate remedy, and such breach will cause the Company great, immediate and irreparable injury and damage. Accordingly, Participant agrees that the Company shall be entitled to injunctive and other equitable relief, and that such relief shall be in addition to, and not in lieu of, any remedies it may have at law or under this Agreement.

3.17 Arbitration .

(a) General . Any controversy, dispute, or claim between the parties to this Agreement, including any claim arising out of, in connection with, or in relation to, the formation, interpretation, performance or breach of this Agreement shall be settled exclusively by arbitration, before a single arbitrator, in accordance with this Section 3.17 and the then-applicable JAMS Employment Arbitration Rules and Procedures (“ JAMS Rules ”). Judgment upon any award rendered by the arbitrator may be entered by any state or federal court having jurisdiction thereof. Such arbitration shall be administered by JAMS. Arbitration shall be the exclusive remedy for determining any such dispute, regardless of its nature. Notwithstanding the foregoing, either party may in an appropriate matter apply to a court for provisional relief, including a temporary restraining order or a preliminary injunction, on the ground that the award to which the applicant may be entitled in arbitration may be rendered ineffectual without provisional relief. Unless mutually agreed by the parties otherwise, any arbitration shall take place in Orange County, California.

(b) Selection of Arbitrator . In the event the parties are unable to agree upon an arbitrator, the arbitrator shall be selected in accordance with the JAMS Rules.

(c) Applicability of Arbitration; Remedial Authority . This agreement to resolve any disputes by binding arbitration shall extend to claims against any parent, subsidiary or affiliate of each party, and, when acting within such capacity, any officer, director, shareholder, employee or agent of each party, or of any of the above, and shall apply as well to claims arising out of state and federal statutes and local ordinances as well as to claims arising under the common law. In the event of a dispute subject to

 

A-10


this paragraph, the parties to the arbitration shall be entitled to reasonable discovery subject to the discretion of the arbitrator. The remedial authority of the arbitrator (which shall include the right to grant injunctive or other equitable relief) shall be the same as, but no greater than, would be the remedial power of a court having jurisdiction over the parties and their dispute. The arbitrator shall, upon an appropriate motion, dismiss any claim without an evidentiary hearing if the party bringing the motion establishes that he or it would be entitled to summary judgment if the matter had been pursued in court litigation. In the event of a conflict between the JAMS Rules and these procedures, the provisions of these procedures shall govern.

(d) Fees and Costs . Any filing or administrative fees shall be borne initially by the party requesting arbitration. The Company shall be responsible for the costs and fees of the arbitration. Notwithstanding the foregoing, each Party shall be responsible for and pay their own attoneys’ fees and costs incurred in connection with such arbitration, except as may be awarded to a prevailing party under Applicable Law.

(e) Award Final and Binding . The arbitrator shall render an award and written opinion, and the award shall be final and binding upon the parties. If any of the provisions of this paragraph, or of this Agreement, are determined to be unlawful or otherwise unenforceable, in whole or in part, such determination shall not affect the validity of the remainder of this Agreement, and this Agreement shall be reformed to the extent necessary to carry out its provisions to the greatest extent possible and to insure that the resolution of all conflicts between the parties, including those arising out of statutory claims, shall be resolved by neutral, binding arbitration. If a court should find that the arbitration provisions of this Agreement are not absolutely binding, then the parties intend any arbitration decision and award to be fully admissible in evidence in any subsequent action, given great weight by any finder of fact, and treated as determinative to the maximum extent permitted by law.

3.18 Headings . The section headings in this Agreement are inserted only as a matter of convenience, and in no way define, limit, extend or interpret the scope of this Agreement or of any particular section.

3.19 Number and Gender . Throughout this Agreement, as the context may require, (a) the masculine gender includes the feminine and the neuter gender includes the masculine and the feminine; (b) the singular tense and number includes the plural, and the plural tense and number includes the singular; (c) the past tense includes the present, and the present tense includes the past; (d) references to parties, sections, paragraphs and exhibits mean the parties, sections, paragraphs and exhibits of and to this Agreement; and (e) periods of days, weeks or months mean calendar days, weeks or months.

3.20 Limitations Applicable to Section 16 Persons . Notwithstanding any other provision of the Plan or this Agreement, if Participant is subject to Section 16 of the Exchange Act, the Plan, the Award and this Agreement shall be subject to any additional limitations set forth in any applicable exemptive rule under Section 16 of the Exchange Act (including any amendment to Rule 16b-3 of the Exchange Act) that are requirements for the application of such exemptive rule. To the extent permitted by applicable law, this Agreement shall be deemed amended to the extent necessary to conform to such applicable exemptive rule.

3.21 Limitation on Participant’s Rights . Participation in the Plan confers no rights or interests other than as herein provided. This Agreement creates only a contractual obligation on the part of the Company as to amounts payable and shall not be construed as creating a trust. Neither the Plan nor any underlying program, in and of itself, has any assets. Participant shall have only the rights of a general unsecured creditor of the Company with respect to amounts credited and benefits payable, if any, with respect to the Shares issuable hereunder.

 

A-11


3.22 Entire Agreement . The Plan, the Grant Notice and this Agreement (including all Exhibits thereto) constitute the entire agreement of the parties and supersede in their entirety all prior undertakings and agreements of the Company and Participant with respect to the subject matter hereof.

3.23 Counterparts . This Agreement may be executed simultaneously in two or more counterparts, each of which shall be deemed an original, but all of which, together, shall constitute one and the same instrument.

 

A-12


EXHIBIT B

TO RESTRICTED STOCK AWARD GRANT NOTICE

CONSENT OF SPOUSE

I,                     , spouse of                     , have read and approve the foregoing Restricted Stock Award Grant Notice and Restricted Stock Award Agreement (the “ Agreement ”). In consideration of issuing to my spouse the shares of the common stock of William Lyon Homes, a Delaware corporation, set forth in the Agreement, I hereby appoint my spouse as my attorney-in-fact in respect to the exercise of any rights under the Agreement and agree to be bound by the provisions of the William Lyon Homes 2012 Equity Incentive Plan, as amended from time to time (the “ Plan ”) and the Agreement insofar as I may have any rights in said Plan or Agreement or any shares of the common stock of William Lyon Homes issued pursuant thereto under the community property laws or similar laws relating to marital property in effect in the state of our residence as of the date of the signing of the foregoing Agreement.

Dated:              ,             
      Signature of Spouse

 

B-1


EXHIBIT C

TO RESTRICTED STOCK AWARD GRANT NOTICE

ASSIGNMENT SEPARATE FROM CERTIFICATE

FOR VALUE RECEIVED, the undersigned,             , hereby sells, assigns and transfers unto William Lyon Homes, a Delaware corporation,             shares of the common stock of William Lyon Homes standing in his or her name on the books of said corporation represented by Certificate No.             herewith and do hereby irrevocably constitute and appoint             to transfer the said stock on the books of the within named corporation with full power of substitution in the premises.

This Assignment Separate from Certificate may be used only in accordance with the Restricted Stock Award Agreement between William Lyon Homes and the undersigned dated             , 20            .

Dated:              ,         

   
  [Name of Participant]

INSTRUCTIONS : Please do not fill in the blanks other than the signature line. The purpose of this assignment is to enable the Company to exercise its right of repurchase, as set forth in the Restricted Stock Award Agreement, without requiring additional signatures on the part of Participant.

 

C-1


EXHIBIT D

TO RESTRICTED STOCK AWARD GRANT NOTICE

JOINT ESCROW INSTRUCTIONS

                        , 20         

Secretary

William Lyon Homes

4490 Von Karman Ave.

Newport Beach, CA 92660

Ladies and Gentlemen:

As escrow agent (the “ Escrow Agent ”) for both William Lyon Homes, a Delaware corporation (the “ Company ”), and the undersigned recipient of shares of common stock of the Company (the “ Participant ”), you are hereby authorized and directed to hold in escrow the documents delivered to you pursuant to the terms of that certain Restricted Stock Award Agreement (“ Agreement ”) between the Company and the undersigned (the “ Escrow ”), including the stock certificate and the Assignment Separate from Certificate, in accordance with the following instructions:

1. In the event the Company and/or any assignee of the Company (referred to collectively for convenience herein as the “ Company ”) exercises the Company’s right to repurchase Participant’s vested shares pursuant to Section 2.5 of the Agreement (the “Repurchase Option”), the Company shall give to Participant and you a written notice specifying the number of shares of stock to be purchased, the purchase price and the time for a closing hereunder at the principal office of the Company. Participant and the Company hereby irrevocably authorize and direct you to close the transaction contemplated by such notice in accordance with the terms of said notice.

2. As of the date of closing of the repurchase indicated in such notice, you are directed (a) to date the Assignment Separate from Certificate necessary for the repurchase and transfer in question, (b) to fill in the number of shares being repurchased and transferred, and (c) to deliver the same, together with the certificate evidencing the shares of stock to be repurchased and transferred, to the Company or its assignee.

3. Participant irrevocably authorizes the Company to deposit with you any certificates evidencing shares of stock to be held by you hereunder and any additions and substitutions to said shares as set forth in the Agreement. Participant does hereby irrevocably constitute and appoint you as Participant’s attorney-in-fact and agent for the term of this escrow to execute with respect to such securities all documents necessary or appropriate to make such securities negotiable and to complete any transaction herein contemplated, including but not limited to the filing with any applicable state blue sky authority of any required applications for consent to, or notice of transfer of, the securities. Subject to the provisions of this paragraph 3 and the Agreement, Participant shall exercise all rights and privileges of a stockholder of the Company while the stock is held by you.

4. Upon written request of Participant, but no more than once per calendar year, unless the Company’s Repurchase Option has been exercised, you will deliver to Participant a certificate or certificates representing so many shares of stock as are not then subject to the Repurchase Option. Within 60 days after the termination of the Company’s Repurchase Option in accordance with the terms of the

 

D-1


Agreement, you will deliver to Participant a certificate or certificates representing the aggregate number of shares held or issued pursuant to the Agreement and not repurchased pursuant to the Repurchase Option.

5. If at the time of termination of this escrow you should have in your possession any documents, securities, or other property belonging to Participant, you shall deliver all of the same to Participant and shall be discharged of all further obligations hereunder.

6. Your duties hereunder may be altered, amended, modified or revoked only by a writing signed by all of the parties hereto.

7. You shall be obligated only for the performance of such duties as are specifically set forth herein and may rely and shall be protected in relying or refraining from acting on any instrument reasonably believed by you to be genuine and to have been signed or presented by the proper party or parties. You shall not be personally liable for any act you may do or omit to do hereunder as Escrow Agent or as attorney-in-fact for Participant while acting in good faith, and any act done or omitted by you pursuant to the advice of your own attorneys shall be conclusive evidence of such good faith.

8. You are hereby expressly authorized to disregard any and all warnings given by any of the parties hereto or by any other person or corporation, excepting only orders or process of courts of law and are hereby expressly authorized to comply with and obey orders, judgments or decrees of any court. In case you obey or comply with any such order, judgment or decree, you shall not be liable to any of the parties hereto or to any other person, firm or corporation by reason of such compliance, notwithstanding any such order, judgment or decree being subsequently reversed, modified, annulled, set aside, vacated or found to have been entered without jurisdiction.

9. You shall not be liable in any respect on account of the identity, authorities or rights of the parties executing or delivering or purporting to execute or deliver the Agreement or any documents or papers deposited or called for hereunder.

10. You shall not be liable for the expiration of any rights under any applicable federal, state, local or foreign statute of limitations or similar statute or regulation with respect to these Joint Escrow Instructions or any documents deposited with you.

11. You shall be entitled to employ such legal counsel and other experts as you may deem necessary or appropriate to advise you in connection with your obligations hereunder, may rely upon the advice of such counsel, and may pay such counsel reasonable compensation therefor. The Company will reimburse you for any reasonable attorneys’ fees with respect thereto.

12. Your responsibilities as Escrow Agent hereunder shall terminate if you shall cease to be an officer or agent of the Company or if you shall resign by written notice to each party. In the event of any such termination, the Company shall appoint a successor Escrow Agent.

13. If you reasonably require other or further instruments in connection with these Joint Escrow Instructions or obligations in respect hereto, the necessary parties hereto shall join in furnishing such instruments.

14. It is understood and agreed that should any dispute arise with respect to the delivery and/or ownership or right of possession of the securities held by you hereunder, you are authorized and directed to retain in your possession without liability to anyone all or any part of said securities until such disputes shall have been settled either by mutual written agreement of the parties concerned or by a final order, decree or judgment of a court of competent jurisdiction after the time for appeal has expired and no appeal has been perfected, but you shall be under no duty whatsoever to institute or defend any such proceedings.

 

D-2


15. Any notice to be given under the terms of these Joint Escrow Instructions to the Company shall be addressed to the Company in care of the Secretary of the Company at the address of the Company’s then current corporate headquarters, and any notice to be given to Participant shall be addressed to Participant at the address given beneath Participant’s signature on the signature page to this Agreement. By a notice given pursuant to this paragraph 15, either party may hereafter designate a different address for notices to be given to that party. Any notice shall be deemed duly given when sent via email or when sent by certified mail (return receipt requested) and deposited (with postage prepaid) in a post office or branch post office regularly maintained by the United States Postal Service.

16. By signing these Joint Escrow Instructions, you become a party hereto only for the purpose of said Joint Escrow Instructions; you do not become a party to the Agreement.

17. This instrument shall be binding upon and inure to the benefit of the parties hereto, and their respective successors and permitted assigns.

18. These Joint Escrow Instructions shall be administered, interpreted and enforced under the laws of the State of Delaware, without regard to the conflicts of law principles thereof. Should any provision of these Joint Escrow Instructions be determined by a court of law to be illegal or unenforceable, the other provisions shall nevertheless remain effective and shall remain enforceable.

IN WITNESS WHEREOF, the parties have executed these Joint Escrow Instructions as of the date first written above.

 

WILLIAM LYON HOMES
By:    
Name:    
Title:    

Address:     4490 Von Karman Ave.

Newport Beach, CA 92660

PARTICIPANT:
 
[Name of Participant]
Address:    
   

 

ESCROW AGENT:
By:    
  Secretary, William Lyon Homes

 

D-3


EXHIBIT E

TO RESTRICTED STOCK AWARD GRANT NOTICE

FORM OF INTERNAL REVENUE CODE SECTION 83(B) ELECTION AND INSTRUCTIONS

These instructions are provided to assist you if you choose to make an election under Section 83(b) of the Internal Revenue Code, as amended, with respect to the shares of common stock of William Lyon Homes transferred to you. Please consult with your personal tax advisor as to whether an election of this nature will be in your best interests in light of your personal tax situation .

The executed original of the Section 83(b) election must be filed with the Internal Revenue Service not later than 30 days after the date the shares were transferred to you . PLEASE NOTE: There is no remedy for failure to file on time. The steps outlined below should be followed to ensure the election is mailed and filed correctly and in a timely manner. ALSO, PLEASE NOTE: If you make the Section 83(b) election, the election is irrevocable.

 

1. Complete Section 83(b) election form (attached as Attachment 1 ) and make four (4) copies of the signed election form. (Your spouse, if any, should sign the Section 83(b) election form as well.)

 

2. Prepare the cover letter to the Internal Revenue Service (sample letter attached as Attachment 2 ).

 

3. Send the cover letter with the originally executed Section 83(b) election form and one (1) copy via certified mail, return receipt requested to the Internal Revenue Service at the address of the Internal Revenue Service where you file your personal tax returns. We suggest that you have the package date-stamped at the post office. The post office will provide you with a white certified receipt that includes a dated postmark. Enclose a self-addressed, stamped envelope so that the Internal Revenue Service may return a date-stamped copy to you. However, your postmarked receipt is your proof of having timely filed the Section 83(b) election if you do not receive confirmation from the Internal Revenue Service.

 

4. One (1) copy must be sent to William Lyon Homes for its records and one (1) copy must be attached to your federal income tax return for the applicable calendar year.

 

5. Retain the Internal Revenue Service file stamped copy (when returned) for your records.

Please consult your personal tax advisor for the address of the office of the Internal Revenue Service to which you should mail your election form.

 

E-1


ATTACHMENT 1 TO EXHIBIT E

ELECTION UNDER INTERNAL REVENUE CODE SECTION 83(B)

The undersigned taxpayer hereby elects, pursuant to Section 83(b) of the Internal Revenue Code of 1986, as amended, to include in taxpayer’s gross income for the current taxable year the amount of any compensation taxable to taxpayer in connection with taxpayer’s receipt of shares (the “ Shares ”) of common stock of William Lyon Homes, a Delaware corporation (the “ Company ”).

1. The name, address and taxpayer identification number of the undersigned taxpayer are:

 

      
      
  SSN:        

The name, address and taxpayer identification number of the Taxpayer’s spouse are (complete if applicable):

 

      
      
  SSN:        

2. Description of the property with respect to which the election is being made:

            shares of Class D common stock of the Company.

3. The date on which the property was transferred was             .

4. The taxable year to which this election relates is calendar year             .

5. Nature of restrictions to which the property is subject:

The restricted shares are subject to forfeiture, which restrictions shall lapse [            ]. In addition, any vested restricted shares are subject to certain restrictions on transfer, as well as the Company’s right of repurchase and right of first refusal, in each case as set forth in the award agreement.

6. The fair market value at the time of transfer (determined without regard to any lapse restrictions, as defined in Treasury Regulation Section 1.83-3(a)) of the Shares was $            per Share.

7. The amount paid by the taxpayer for Shares was $            per Share.

8. A copy of this statement has been furnished to the Company.

 

Dated:              , 20              Taxpayer Signature                                                                  

The undersigned spouse of Taxpayer joins in this election. (Complete if applicable).

 

Dated:              , 20              Spouse’s Signature                                                                  

 

E-2


ATTACHMENT 2 TO EXHIBIT E

SAMPLE COVER LETTER TO INTERNAL REVENUE SERVICE

[Date]

VIA CERTIFIED MAIL

RETURN RECEIPT REQUESTED

Internal Revenue Service

[Address where taxpayer files returns]

 

  

Re:    Election under Section 83(b) of the Internal  Revenue Code of 1986

Taxpayer:                                                                                                                                        

Taxpayer’s Social Security Number:                                                                                       

Taxpayer’s Spouse:                                                                                   

Taxpayer’s Spouse’s Social Security Number:                                  

Ladies and Gentlemen:

Enclosed please find an original and one copy of an Election under Section 83(b) of the Internal Revenue Code of 1986, as amended, being made by the taxpayer referenced above. Please acknowledge receipt of the enclosed materials by stamping the enclosed copy of the Election and returning it to me in the self-addressed stamped envelope provided herewith.

 

Very truly yours,
   

Enclosures

cc: William Lyon Homes

 

E-3

Exhibit 10.27

 

LOGO

EMPLOYMENT AGREEMENT

THIS EMPLOYMENT AGREEMENT (the “ Agreement ”) is made effective as of September 1, 2012 (the “ Effective Date ”) by and between William Lyon Homes, Inc., a California corporation (the “ Company ”), and [NAME], an individual (“ Executive ”) (collectively the “ Parties ” and individually a “ Party ”), with respect to the following facts and circumstances:

RECITALS

A. Executive currently holds the position of [TITLE] of the Company[, pursuant to that certain Employment Agreement dated July 1, 2011, as amended (the “ 2011 Employment Agreement ”)].

B. The Company and Executive have agreed to enter into this Employment Agreement, [which will supersede and replace the 2011 Employment Agreement], pursuant to which Executive shall continue to serve as [TITLE] of the Company under the terms and conditions set forth in this Agreement.

C. The Company is a wholly owned subsidiary of William Lyon Homes, a Delaware corporation (“ Parent ”).

NOW, THEREFORE, in consideration of the mutual promises, covenants and agreements set forth herein, the Parties agree as follows:

ARTICLE 1

EMPLOYMENT AND TERM

1.1 Employment . The Company agrees to continue to engage Executive in the capacity as [TITLE] of the Company, pursuant to the terms and conditions set forth in this Agreement [([which shall supersede and replace the 2011 Employment Agreement] [and][ any rights under the Project Completion Bonus program, which has been terminated and pursuant to which no bonuses remain payable])], and Executive hereby accepts such engagement by the Company upon the terms and conditions herein.

1.2 Term . The term of Executive’s employment by the Company shall be for a period of September 1, 2012 through March 31, 2013, which shall automatically renew for one-year periods (April 1 through March 31) annually unless either Party provides the other with written notice of non-renewal at least sixty (60) days prior to the expiration of the


Term. Notwithstanding the foregoing, Executive’s employment hereunder may be terminated earlier in accordance with the provisions of Article VI. The term of Executive’s employment hereunder is hereinafter referred to as the “ Term .”

ARTICLE 2

DUTIES OF EXECUTIVE

2.1 Duties . During the Term, Executive shall serve as [TITLE] and shall report directly to the [TITLE] of the Company. In such capacity, Executive shall have the duties, functions, responsibilities, and authority customarily appertaining to that position and shall have such other duties, functions, responsibilities, and authority consistent with such position as are from time to time delegated to him or her by the [TITLE] of the Company. Executive shall perform the services contemplated herein faithfully, diligently, to the best of his or her ability and in the best interests of the Company. Executive shall, in all material respects, at all times perform such services in compliance with, and to the extent of his or her authority, shall to the best of his or her ability cause the Company to be in compliance with, any and all laws, rules and regulations applicable to the Company. Executive may rely on any guidance provided to the Company by its counsel. Executive shall, at all times during the Term, in all material respects adhere to and obey any and all written internal rules and regulations governing the conduct of the Company’s employees, as established or modified from time to time; provided, however, in the event of any conflict between the provisions of this Agreement and any such rules or regulations, the provisions of this Agreement shall control.

2.2 Location of Services . Executive’s principal place of employment shall be at [ADDRESS] or such location as shall be designated by President of the Company. Executive understands he or she will be required to travel to the Company’s various operations as part of his or her employment.

2.3 Exclusive Service . Except as otherwise expressly provided herein, Executive shall devote his or her entire business time, attention, energies, skills, learning and best efforts to the business of the Company. Executive may participate in social, civic, charitable, religious, business, educational or professional associations so long as such participation does not materially interfere with the duties and obligations of Executive hereunder. Subject to the Company’s Conflict of Interest Executive Officer and Key Employee Supplement, this Section 2.3 shall not be construed to prevent Executive from making passive outside investments so long as such investments do not require material time of Executive or otherwise interfere with the performance of Executive’s duties and obligations hereunder and Executive shall not make any investment in an enterprise that competes with the Company without the prior written approval of the Company after full disclosure of the facts and circumstances; provided, however, that this sentence shall not preclude Executive from owning up to five percent (5%) of the securities of a publicly traded entity (a “ Permissible Investmen t”).

 

2


ARTICLE 3

COMPENSATION

3.1 Salary . In consideration for Executive’s services hereunder, the Company shall pay Executive a salary at an annual rate, effective as of July 1, 2012 of not less than $[            ] per year during the Term, payable in accordance with the Company’s regular payroll schedule from time to time (less any deductions required for Social Security, state, federal and local withholding taxes, and any other authorized or mandated similar withholdings). The annual salary shall be reviewed by the Compensation Committee of the Board no less frequently than annually and may be increased (but not decreased) at the discretion of the Board during the Term. If Executive’s annual salary is increased, the increased amount shall not be reduced for the remainder of the Term.

3.2 Bonus . Executive shall be entitled to earn a cash bonus for the Company’s 2012 fiscal year during the Term with a target amount equal to [            %]of Executive’s annual salary for such fiscal year as determined by the Compensation Committee of the Board consistent with the Company’s annual bonus plan and payable as follows: 75% of any bonus earned shall be paid no later than February 28, 2013, and the remaining 25% of such bonus shall be paid in 2014 but no later than February 28, 2014, provided that Executive remains continuously employed through such payment dates. Executive shall be entitled to earn cash bonuses for the future fiscal years during the Term under the senior executive bonus program established by the Compensation Committee, and shall participate at a level commensurate with his or her position with the Company. The Compensation Committee shall set a target cash bonus for Executive each of the future fiscal years during the Term (a “Target Cash Bonus”), in its sole and absolute discretion.

3.3 Stock Grants and Options .

3.3.1 Initial Awards . Pursuant to the William Lyon Homes 2012 Equity Incentive Plan (the “ EIP ”), concurrently with the execution of this Agreement, the Company will award to Executive [            ] shares of Class D restricted stock (the “ Initial Restricted Stock Award ”) and an option to purchase [            ] shares of the Class D stock of the Company (the “ Initial Option ”, and, together with the Initial Restricted Stock Award, the “ Initial Awards ”). The Company shall withhold [            ] shares from the Initial Restricted Stock Award to satisfy the Executive’s minimum statutory tax withholding obligations, in accordance with the EIP.

3.3.2 Additional Award . In addition, concurrently with the execution of this Agreement, the Company will award to Executive an option to purchase [            ] shares of Class D stock of the Company (the “ Additional Option ,” and, together with the Initial Awards, the “ Awards ”). The Executive shall be required to exercise any outstanding vested and unexercised portion of the Additional Option (the “ Mandatory Exercise ”) not later than the earliest to occur: (i) the fifth anniversary of the date of grant, (ii) within thirty (30) days following the Executive’s termination of employment for any reason or no reason, or (iii) in the event an IPO (as herein defined) is consummated prior to the fifth anniversary

 

3


of the date of grant, within 15 days following the later of (x) last date of the applicable underwriters lock-up period following the IPO, or (y) each applicable vesting date following the IPO. In the event of the Executive’s termination of employment, the Executive may satisfy the aggregate exercise price obligation arising as a result of the Mandatory Exercise by cash payment or offset of any payments due to the Executive from the Company (including any termination payments due under Section 6.6.1 or 6.6.2 hereunder), as well as any payment method permitted under the applicable award agreement, at the Executive’s election. In the event the Executive fails to satisfy the Mandatory Exercise requirement, the Executive shall forfeit any vested portion of the Additional Option.

3.3.3 Vesting . One-half (1/2) of the Awards shall vest on the date of grant, and the remaining one-half of the Awards shall vest in equal thirds on December 31, 2012, 2013 and 2014, and as otherwise provided in the applicable award agreement. The award agreements with respect to any grants of restricted stock or stock options made during the Term shall provide for the accelerated vesting of such grants upon the same circumstances as provided in the award agreements with respect to the grants required by this Section 3.3. The Awards are subject to the terms of the EIP and to the applicable equity award agreements.

3.4 Deferred Bonuses . Executive shall be entitled to receive any deferred bonuses earned prior to the Effective Date in accordance with the terms of such deferred bonus plan(s).

3.5 Long Term Incentive Award . The Company currently plans to adopt a long term incentive compensation plan (the “ LTIP ”) to be effective beginning January 1, 2013. Provided that the Company adopts the LTIP, Executive shall be eligible to participate in a Long Term Incentive Plan, on the terms and conditions adopted by the Company.

ARTICLE 4

EXECUTIVE BENEFITS

4.1 Vacation . Executive shall be entitled to vacation during the Term without reduction in compensation in accordance with the general policies of the Company; as such policies may be in effect from time to time. Except as otherwise limited by the general policies of the Company, as such policies may be in effect from time to time, any accrued vacation that is unused during the Term may be carried forward to and used in subsequent years.

4.2 Company Executive Benefits . Executive shall receive all group insurance and pension plan benefits and any other benefits on the same basis as they are available generally to senior management of the Company under the Company personnel policies and employee retirement and welfare benefit plans as in effect from time to time. Executive shall also be entitled to a monthly automobile allowance as determined by the Board, but not less than $400, payable in accordance with the Company’s regular payroll schedule from time to time, and Company-paid gasoline, in lieu of any mileage or other reimbursement, for use of his or her personal vehicle for business purposes.

 

4


4.3 Indemnification . Executive shall have the benefit of indemnification to the fullest extent permitted by applicable law pursuant to the Company’s indemnification policy, which indemnification shall continue after the termination of this Agreement for such period as may be necessary to continue to indemnify Executive for his or her acts during the Term. In addition, the Company shall cause Executive to be covered by the current policies of directors and officer’s liability insurance covering directors and officers of the Company, copies of which have been provided to Executive, in accordance with their terms, to the maximum extent of the coverage available for any director or officer of the Company. The Company shall use commercially reasonable efforts to cause the current policies of directors and officers liability insurance covering directors and officers of the Company to be maintained throughout the Term and for such period thereafter as may be necessary to continue to cover acts of Executive during the Term (provided that the Company may substitute therefor, or allow to be substituted therefor, policies of at least the same coverage and amounts containing terms and conditions which are, in the aggregate, no less advantageous to the insured in any material respect). In the event of any merger or other acquisition of the Company, the Company shall no later than immediately prior to consummation of such transaction purchase the longest applicable “tail” coverage available under the directors and officers liability insurance in effect at the time of such merger or acquisition.

ARTICLE 5

REIMBURSEMENT FOR EXPENSES

5.1 Reimbursement . Executive shall be reimbursed by the Company for all reasonable ordinary and necessary expenses incurred by Executive in the performance of his or her duties or otherwise in furtherance of the business of the Company in accordance with the policies of the Company in effect from time to time. Executive shall keep accurate and complete records of all such expenses, including but not limited to, proof of payment and purpose. Executive shall account fully for all such expenses to the Company.

ARTICLE 6

TERMINATION

6.1 Termination for Cause . The Company shall have the right to terminate Executive’s employment by giving written notice of such termination to Executive, without further obligation or liability to Executive, upon the occurrence of any one or more of the following events, which events shall be deemed termination for cause (“ Cause ”):

6.1.1 Gross Negligence . If Executive engages in conduct that constitutes gross negligence in the performance of his or her duties under this Agreement and that is materially detrimental to the Company, is either incurable or, if curable, Executive fails to cure his or her gross negligence within thirty (30) days after receipt of written notice thereof;

 

5


6.1.2 Breach of Agreement . If Executive willfully commits a breach of Section 7.3 or 7.4 , a material breach of Section 7.1 , or of his or her fiduciary duty to the Company, and is either incurable or, if curable, Executive fails to cure such breach, within thirty (30) days after receipt of written notice thereof;

6.1.3 Failure to Perform Duties . If Executive (A) willfully fails to comply with a reasonable direction of the [TITLE] of the Company, or such other person as Executive is assigned to report to pursuant to this Agreement or (B) neglects to perform the material duties of his or her employment under this Agreement in a professional and businesslike manner, other than due to his or her disability, which failure to comply or perform continues for a period of fifteen (15) days after receipt by Executive of written notice thereof;

6.1.4 Breach of Policies or Applicable Law . If Executive materially breaches any (A) written policy adopted by the Company concerning conflicts of interest, political contributions, standards of business conduct or nondiscrimination, or (B) procedures with respect to compliance with applicable laws described in any policies and procedures manual of the Company, which breach continues for a period of fifteen (15) days after receipt by Executive of written notice thereof; and

6.1.5 Wrongful Acts . If Executive is convicted of or pleads nolo contendere to a felony or commits fraud, misrepresentation, embezzlement or other acts of material or willful misconduct against the Company or its shareholders that would make the continuance of his or her employment by the Company materially detrimental to the Company, as determined by the Board in its reasonable discretion.

6.2 Termination Without Cause . Notwithstanding anything to the contrary herein, the Company shall have the right to terminate Executive’s employment under this Agreement at any time without Cause by giving written notice of such termination to Executive, subject to the Company’s obligation to pay to Executive the amounts set forth in Section 6.6.2 below.

6.3 Termination by Executive for Good Reason . Executive may terminate his or her employment under this Agreement on thirty (30) days prior written notice to the Company for good reason (“ Good Reason ”). For purposes of this Agreement, “Good Reason” shall mean and be limited to (a) a material breach of this Agreement by the Company (including without limitation any material diminution in the authority or duties of Executive or material reduction in base salary) and the failure of the Company to remedy such breach within thirty (30) days after the Company’s receipt of written notice, [or] (b) any relocation of Executive’s or the Company’s principal place of business more than fifty (50) miles from [CITY, STATE] (without Executive’s prior written consent)[, or (c) a

 

6


Change in Control]. 1 Notice of termination for Good Reason must be given within sixty (60) days of the event or events giving rise to Good Reason, and must specify a termination date not later than sixty (60) days after the date of such notice.

6.3.1 For purposes of this Agreement, “ Change in Control, “ shall mean the occurrence of any of the following events, other than as the result of an initial public offering of voting securities of Parent or the Company (an “ IPO ”):

 

  (a) the acquisition, directly or indirectly, by any Person or Group, other than the Lyon Group, the Paulson Group or the Luxor Group of Beneficial Ownership of securities entitled to vote generally in the election of directors (“voting securities”) of Parent that represent 50% or more of the combined voting power of Parent’s then outstanding voting securities, other than:

 

  (i) an acquisition by a trustee or other fiduciary holding securities under any employee benefit plan (or related trust) sponsored or maintained by Parent, the Company or any Person controlled by Parent or the Company or by any employee benefit plan (or related trust) sponsored or maintained by Parent or the Company or any Person controlled by Parent or the Company, or

 

  (ii) an acquisition of voting securities by Parent or a corporation owned, directly or indirectly, by the stockholders of Parent in substantially the same proportions as their ownership of the stock of Parent, or

 

  (iii) an acquisition of voting securities directly from Parent,

 

  (iv) an acquisition of voting securities pursuant to a transaction described in clause (c) below that would not be a Change in Control under clause (c)

Notwithstanding the foregoing, neither of the following events shall constitute an “acquisition” by any Person or Group for purposes of this clause (a): (x) a change in the voting power of Parent’s voting securities based on the relative trading values of Parent’s then outstanding securities as determined pursuant to Parent’s or the Company’s Articles of Incorporation, as applicable, or (y) an

 

1   [For Matthew Zaist: Good Reason includes any change in the person to whom he directly reports as provided in Section 2.1, except if he is to report directly to the Board, or if someone other than William H. Lyon, General William Lyon or Mr. Zaist is appointed to the position of Chief Executive Officer, President or Chief Operating Officer.]

 

7


acquisition of Parent’s securities by the Parent or the Company which, either alone or in combination only with the other event, causes Parent’s voting securities beneficially owned by a Person or Group other than the Lyon Group, the Paulson Group or the Luxor Group to represent 50% or more of the combined voting power of the Parent’s or the Company’s then outstanding voting securities; provided, however, that if a Person or Group shall become the beneficial owner of 50% or more of the combined voting power of Parent’s then outstanding voting securities by reason of share acquisitions by Parent as described above and shall, after such share acquisitions by Parent, become the beneficial owner of any additional voting securities of Parent, then such acquisition shall constitute a Change in Control;

 

  (b) individuals who, as of the date hereof, constitute the Board (the “Incumbent Board”) cease for any reason to constitute at least a majority of the Board; provided, however, that any individual becoming a director subsequent to the date hereof whose election, or nomination for election by Parent’s shareholders, was approved by a vote of at least a majority of the directors then comprising the Incumbent Board shall be considered as though such individual were a member of the Incumbent Board, but excluding, for this purpose, any such individual whose initial assumption of office occurs as a result of an actual or threatened election contest with respect to the election or removal of directors or other actual or threatened solicitation of proxies or consents by or on behalf of a Person other than the Board;

 

  (c) the consummation by Parent (whether directly involving Parent or indirectly involving Parent through one or more intermediaries) of (x) a merger, consolidation, reorganization, or business combination or (y) a sale or other disposition of all or substantially all of Parent’s or the Company’s assets or (z) the acquisition of assets or stock of another entity, in each case, other than a transaction

 

  (i)

which results in Parent’s voting securities outstanding immediately before the transaction continuing to represent (either by remaining outstanding or by being converted into voting securities of Parent or the Person that, as a result of the transaction, controls, directly or indirectly, Parent or owns, directly or indirectly, all or substantially all of Parent’s or the Company’s assets or otherwise succeeds to the business of Parent or the Company (Parent or such Person, the “Successor Entity”)) directly or indirectly, at least 50% of the

 

8


  combined voting power of the Successor Entity’s outstanding voting securities immediately after the transaction, and

 

  (ii) after which more than 50% of the members of the board of directors of the Successor Entity were members of the Incumbent Board at the time of the Board’s approval of the agreement providing for the transaction or other action of the Board approving the transaction, and

 

  (iii) after which no Person or Group other than the Lyon Group, the Paulson Group or the Luxor Group beneficially owns (individually or collectively) voting securities representing 50% or more of the combined voting power of the Successor Entity; provided, however, that no Person or Group shall be treated for purposes of this clause (C) as beneficially owning 50% or more of combined voting power of the Successor Entity solely as a result of the voting power held in Parent prior to the consummation of the transaction; or

 

  (d) a liquidation or dissolution of Parent or the Company.

For purposes of clause (a) above, the calculation of voting power shall be made as if the date of the acquisition were a record date for a vote of Parent’s shareholders, as applicable, and for purposes of clause (c) above, the calculation of voting power shall be made as if the date of the consummation of the transaction were a record date for a vote of Parent’s shareholders.

6.3.2 For purposes of this Agreement, until the occurrence of any IPO, “ Change in Control ” shall also mean a Person or Group, other than the Lyon Group, the Paulson Group and Luxor Group, has the right by ownership or agreement to appoint or elect a majority of the Board of Directors of Parent, other than as a result of an IPO or an acquisition directly from Parent of voting securities of Parent.

6.3.3 The term “ Lyon Group ” shall mean General William Lyon and/or Willa Dean Lyon or any of his or her direct descendants or any trust or family limited liability company or partnership for the benefit of General William Lyon and/or Willa Dean Lyon or his or her direct descendants. The term “ Luxor Group ” shall mean Luxor Capital Partners, LP and/or certain funds and accounts managed by Luxor Capital Partners, LP. The term “ Paulson Group ” shall mean Paulson & Co. Inc. and/or funds or accounts managed by Paulson & Co. Inc. or its wholly-owned subsidiaries.

6.3.4 The terms “ Person ,” “ Group ,” “ Beneficial Owner ,” and “ Beneficial Ownership ” shall have the meanings used in the Securities Exchange Act of 1934, as amended, and the regulations thereunder. Notwithstanding the foregoing, (A) Persons shall

 

9


not be considered to be acting as a “Group” solely because they purchase or own stock of Parent or the Company at the same time, or as a result of the same public offering, (B) however, Persons will be considered to be acting as “Group” if they are owners of a corporation that enters into a merger, consolidation, purchase or acquisition of stock, or similar business transaction, with Parent or the Company, and (C) if a Person, including an entity, owns stock both in Parent or the Company and in a corporation that enters into a merger, consolidation, purchase or acquisition of stock, or similar transaction, with Parent or the Company, such shareholders shall be considered to be acting as a Group with other shareholders only with respect to the ownership in the corporation before the transaction.

6.4 Termination due to Death or Disability . Executive’s employment shall terminate upon his or her death. The Company may terminate Executive’s employment due to “ Disability ” (a) upon a determination by the Board supported by a reputable independent physician that Executive will be unable to resume, within the ensuing six (6) months, his or her duties hereunder, due to physical or mental illness, or (b) upon written notice of termination by the Company to Executive after Executive has been unable to substantially perform his or her duties hereunder for ninety (90) or more consecutive days, or more than one hundred and twenty (120) days in any twelve-month period due to physical or mental illness.

6.5 Effectiveness on Notice . Any termination under this Section 6 shall be effective upon receipt of written notice by Executive or the Company, as the case may be, of such termination or upon such other later date as may be provided herein or specified by the Company or Executive in such written notice (the “ Termination Date ”). In the event of Executive’s death, no written notice shall be required and the Termination Date shall be the date of his or her death.

6.6 Effect of Termination .

6.6.1 Payment of Accrued Obligations . Except as provided in Section 6.6.2 if applicable, upon the termination of Executive’s employment by the Company, by Executive or due to death or disability, all benefits provided to Executive by the Company hereunder shall thereupon cease and the Company shall pay or cause to be paid to Executive on the Termination Date, in the case of termination by the Company or disability, on the latter of the Termination Date or the third day after notice of termination in the case of termination by the Company, or as soon as practicable in the case of Death, all accrued but unpaid base salary and vacation benefits. In addition, promptly upon submission by Executive of his or her unpaid expenses incurred prior to the Termination Date and owing to Executive pursuant to Article 5, reimbursement for such expenses shall be made in accordance with Section 9.3 below. If the Agreement is terminated for Cause or by the Executive for any reason other than Good Reason or for no reason whatsoever, or due to death or disability Executive shall not be entitled to receive any payments other than as specified in this Section 6.6.1 .

6.6.2 Termination Without Cause or for Good Reason . In addition to the amounts payable and benefits provided under Section 6.6.1 , if Executive’s employment is

 

10


terminated as a result of the Company terminating Executive without Cause or Executive terminating this Agreement for Good Reason, subject to Executive signing, within twenty-one (21) or forty-five (45) days, as applicable, following the Termination Date, and not revoking the severance agreement and general release attached hereto as Exhibit A (“ Severance Agreement ”), Executive shall be entitled to receive the following payments and benefits described in Section 6.6.2(a) – (c)  at the dates specified therein:

 

  (a) On the date that is sixty (60) days after the date of the Separation from Service, the Company shall pay to Executive a lump-sum payment equal to (i) the amount equal to [            ] multiplied by the sum of Executive’s annual salary plus Target Cash Bonus (each as defined in Sections 3.1 and 3.2 ), based on the annual salary in effect on the date of termination and the Target Cash Bonus for the Executive for the then current fiscal year; plus (ii) the amount of any previously earned deferred bonuses from the then current fiscal year and prior fiscal years that have not been previously paid to Executive. All amounts paid hereunder shall be paid less any deductions required for Social Security, state, federal and local withholding taxes, and any other authorized or mandated similar withholdings, including benefit deductions.

 

  (b) [All of Executive’s unvested restricted stock grants and stock options granted under the Awards shall immediately vest in full on the Termination Date.]

 

  (c)

In the event Executive timely makes an election under Sections 601 through 607 of Employee Retirement Income Security Act of 1974, as amended (commonly known as COBRA) to qualify to continue to receive health benefits coverage for Executive and his or her dependents under the same plan(s) or arrangement(s) under which Executive was covered immediately before his or her termination of employment, as such plan(s) or arrangement(s) provided by the Company or any of its subsidiaries thereafter may change or be amended from time to time, for until the earlier of (i) the end of the six (6) month period beginning on the first of the month following the month in which the Termination Date occurs or (ii) the date Executive becomes covered under any other group health plan or group disability plan (as the case may be) not maintained by the Company or any of its subsidiaries, the Company shall reimburse Executive for all payments made by Executive for such COBRA benefits; provided, however, that if such other group health plan excludes any pre-existing condition that Executive or Executive’s dependents may have when coverage under such

 

11


  group health plan would otherwise begin, the Company shall continue to reimburse Executive for COBRA payments with respect to such pre-existing condition until the earlier of (A) the date that such exclusion under such other group health plan lapses or expires or (B) the period described in clause (i) of this Subsection 6.6.2 (c) .

The general release of claims contained in the Severance Agreement may be modified by the Company prior to Executive’s execution of the Severance Agreement to the extent the Company reasonably believes necessary to give the general release the full effect it had as of the date of execution of this Agreement if that effect is limited by a subsequent change or changes in law or circumstances. The severance payment provided in Section 6.6.2(a) shall be payable upon Executive’s “Separation from Service” within the meaning of Section 409A of Internal Revenue Code Section 409A and the regulations and guidance promulgated thereunder (collectively, “Code Section 409A”).

6.7 Termination of Offices and Directorships . Upon termination of Executive’s employment for any reason, unless otherwise specified in a written agreement between Executive and the Company, Executive shall be deemed to have resigned from all offices, directorships, and other employment positions then held with the Company and its parents, subsidiaries and affiliates, if any, and shall take all actions reasonably requested by the Company to effectuate the foregoing. Except as expressly provided in this Agreement, the Company shall have no further obligations, and Executive shall have no further rights or entitlements, in connection with or following Executive’s termination of employment.

6.8 No-Exclusivity of Rights . Nothing in this Agreement shall prevent or limit Executive’s continuing or future participation in any plan, program, policy or practice provided by Parent, the Company or their subsidiaries and for which Executive may qualify, nor shall anything herein limit or otherwise affect such rights as Executive may have under any other contract or agreement with the Company or its subsidiaries at or subsequent to the Termination Date (“ Other Benefits ”), which Other Benefits shall be payable in accordance with such plan, policy, practice, program, contract or agreement, except as explicitly modified by this Agreement.

6.9 Conditions to Receipt of Severance Benefits . In addition to the requirement that Executive execute and not revoke the General Release, as a condition for Executive’s right to receive any severance benefits hereunder, Executive shall be required to comply with Sections 7.4 and 7.5 of this Agreement.

ARTICLE 7

CONFIDENTIALITY

7.1 Nondisclosure of Confidential Information. In the performance of his or her duties, Executive may have access to confidential records, including, but not limited to, development, marketing, organizational, financial, managerial, administrative and sales

 

12


information, data, specifications and processes presently owned or at any time hereafter developed or used by the Company or its agents or consultants that is not otherwise known to the public (collectively, the “ Confidential Information ”). Executive recognizes and acknowledges that the Confidential Information is a valuable, special, and unique asset of the Company’s business, access to and knowledge of which are essential to the performance of Executive’s duties. Executive confirms that all such Confidential Information is the exclusive property of the Company and that the Company has taken efforts reasonable under the circumstances, of which this Section 7.1 is an example, to maintain its secrecy. Except in the performance of his or her duties to the Company or as required by a court or administrative order or as required for his or her personal tax or legal advisors to advise him or her, Executive shall not, directly or indirectly, for any reason whatsoever, disclose, divulge, communicate, use or otherwise disclose any Confidential Information without the prior written consent of the Company duly authorized by the Board. Executive shall also take all reasonable actions appropriate to maintain the secrecy of all Confidential Information. All records, lists, memoranda, correspondence, reports, manuals, emails, electronic files, files, drawings, documents, equipment, and other tangible items (including computer software), wherever located, incorporating the Confidential Information, which Executive shall prepare, use or encounter, shall be and remain the Company’s sole and exclusive property and shall be included in the Confidential Information. Upon termination of this Agreement, or whenever requested by the Company, Executive shall promptly deliver to the Company any and all of the Confidential Information, not previously delivered to the Company, that is in the possession or under the control of Executive. Confidential Information shall not include (x) information that becomes generally available to the public other than as a result of unauthorized disclosure by Executive or his or her affiliates, (y) information that becomes available to Executive subsequent to the termination of Executive’s employment hereunder and on a non-confidential basis from a source other than the Company or its affiliates who is not bound by a duty of confidentiality, or other contractual, legal, or fiduciary obligation to the Company and/or (z) information that is developed independently by Executive subsequent to the termination of Executive’s employment hereunder without any reliance on any other Confidential Information. Disclosure of Confidential Information as required by applicable law or legal process shall not be a breach of this Section 7.1 (provided Executive shall provide the Company with prompt notice of such requirement prior to making any such disclosure, so that the Company may seek an appropriate protective order, or otherwise cooperate with the Company in making such disclosure). The provisions of this Section 7.1 shall continue in effect notwithstanding termination of Executive’s employment for any reason.

7.2 Assignment of Intellectual Property Rights . Any ideas, processes, designs, methods, substances, articles, know-how, copyrightable works, maskworks, trade or service marks, trade secrets, inventions, developments, discoveries, improvements, whether or not patentable or copyrightable, and other matters that may be protected by intellectual property rights, that relate to the Company’s business and are the results of Executive’s efforts during the Term (collectively, the “ Employee Work Product ”), whether conceived or developed alone or with others, and whether or not conceived during the regular working hours of the Company, shall be deemed works made for hire and are the property of the Company. In the event that for whatever reason such Employee Work Product shall not be deemed a work

 

13


made for hire, Executive agrees that such Employee Work Product shall become the sole and exclusive property of the Company, and Executive hereby assigns to the Company his or her entire right, title and interest in and to each and every patent, copyright, trade or service mark (including any attendant goodwill), trade secret or other intellectual property right embodied in Employee Work Product. The foregoing work made for hire and assignment provisions are and shall be in consideration of this agreement of employment by the Company, and no further consideration is or shall be provided to Executive by the Company with respect to these provisions. Executive agrees to execute any assignment documents the Company may require confirming the Company’s ownership of any of Employee Work Product. Executive also waives any and all moral rights with respect to any such works, including without limitation any and all rights of identification of authorship and/or rights of approval, restriction or limitation on use or subsequent modifications.

7.2.1 Executive understands that the Company is hereby advising Executive that any provision in this Agreement requiring Executive to assign rights in any invention does not apply to an invention that qualifies fully under the provisions of Section 2870 of the California Labor Code. That Section provides as follows:

 

  (a) “Any provision in an employment agreement which provides that an employee shall assign, or offer to assign, any of his or her rights in an invention to his or her employer shall not apply to an invention that the employee developed entirely on his or her own time without using the employer’s equipment, supplies facilities, or trade secret information, except for those inventions that either:

 

  (i) Relate at the time of conception or reduction to practice of the invention to the employer’s business, or actual or demonstrably anticipated research or development of the employer; or

 

  (ii) Result from any work performed by the employee for the employer.

 

  (b) The extent a provision in an employment agreement purports to require an employee to assign an invention otherwise excluded from being required to be assigned under subdivision (a), the provision is against the public policy of the state and is unenforceable.”

7.2.2 By signing this Agreement, Executive acknowledges that this Section shall constitute written notice of the provisions of Section 2870.

7.3 [No Unfair Competition After Termination of Agreement . Executive hereby acknowledges that the sale or unauthorized use or disclosure of any of the Company’s Confidential Information obtained by Executive by any means whatsoever, at any time before, during or after the Term shall constitute unfair competition. Executive shall not engage in any unfair competition with the Company either during the Term or at any time thereafter.]

 

14


7.4 Covenant Not to Compete .

7.4.1 During the Term[ and for             [years][months] thereafter], Executive shall not, directly or indirectly, work for or provide services to or own an equity interest (except for a Permissible Investment) in any person, firm or entity engaged in the residential home building or development business that competes against the Company in Arizona, California, Nevada and in any “other market” in which the Company develops real property. For purposes of this Agreement, “ other market ” shall be defined as the area within a 100 mile radius of any real property owned by the Company.

7.4.2 Executive represents to the Company that the enforcement of the restriction contained in this Section 7.4.1 would not be unduly burdensome to Executive.

7.5 [No Solicitation . For a period of eighteen (18) months after the effective date of such termination, Executive shall not, directly or indirectly, for himself or herself or on behalf of any entity with which he or she is affiliated or employed, solicit any person known to Executive to be an employee of the Company or any of its subsidiaries (or any person known to Executive to have been such an employee within six months prior to such occurrence) to become employed by or provide personal services to any person or entity other than the Company or its subsidiaries or to terminate his or her employment with the Company or any of its subsidiaries. Executive shall not be deemed to have solicited any such person in violation of this provision if Executive places or assists another person in placing an advertisement seeking employment candidates in a publication, including an internet publication, or generally available to the public or within the residential construction and development industry.] [or, alternatively: No Hire Away Policy . For a period of eighteen (18) months after the effective date of such termination, Executive shall not, directly or indirectly, for himself or herself or on behalf of any entity with which he or she is affiliated or employed, hire any person known to Executive to be an employee of the Company or any of its subsidiaries (or any person known to Executive to have been such an employee within six months prior to such occurrence). Executive shall not be deemed to hire any such person so long as he or she did not directly or indirectly engage in or encourage such hiring .]

7.6 Non-Disparagement . Executive agrees not to publish or disseminate, directly or indirectly, any statements, whether written or oral, that are or could be harmful to or reflect negatively on the Company and/or its businesses, or that are otherwise disparaging of the Company and/or its businesses, or any of their past or present or future officers, directors, employees, advisors, or agents in their capacity as such, or any of their policies, procedures, practices, decision-making, conduct, professionalism or compliance with standards. For avoidance of doubt, the foregoing shall not be violated by statements that the maker reasonably believes to be true in response to legal process, required by governmental testimony or filings, or administrative or arbitral proceedings (including, without limitation, depositions in connection with such proceedings).

 

15


7.7 Ancillary and Independent Provisions . The representations and covenants contained in this Article 7 on the part of Executive will be construed as ancillary to and independent of any other provision of this Agreement, and the existence of any claim or cause of action of Executive against the Company or any officer, director, or shareholder of the Company, whether predicated on this Agreement or otherwise, shall not constitute a defense to the enforcement by the Company of the covenants of Executive contained in this Article 7. In addition, the provisions of this Article 7 shall continue to be binding upon Executive in accordance with their terms, notwithstanding the termination of Executive’s employment hereunder for any reason.

7.8 Consideration . The restrictions set forth in this Article 7 are being given for good and valuable consideration, the receipt and sufficiency of which is acknowledged by Executive.

7.9 Time Periods . If Executive violates any covenant contained in this Article 7 and the Company brings legal action for injunctive or other relief, the Company shall not, as a result of the time involved in obtaining the relief, be deprived of the benefit of the full period of any such covenant. Accordingly, the covenants of Executive contained in this Article 7 shall be deemed to have durations as specified above.

7.10 Reasonableness of Limitations . The Parties agree that the limitations contained in this Article 7 with respect to time, geographical area, and scope of activity are reasonable. However, if any court or arbitrator shall determine that the time, geographical area, or scope of activity of any restriction contained in this Article 7 is unenforceable, it is the intention of the Parties that such restrictive covenant set forth herein shall not thereby be terminated but shall be deemed amended to the extent required to render it valid and enforceable.

7.11 Irreparable Injury . The promised service of Executive under this Agreement and the other promises of this Article 7 are of special, unique, unusual, extraordinary, or intellectual character, which gives them peculiar value, the loss of which cannot be reasonably or adequately compensated in damages in an action at law.

7.12 Remedies for Breach . Executive agrees that money damages will not be a sufficient remedy for any breach of the obligations under this Article 7 and Section 2.3 hereof and that the Company shall be entitled to injunctive relief and to specific performance as remedies for any such breach. Executive agrees that the Company shall be entitled to such relief, including temporary restraining orders, preliminary injunctions and permanent injunctions, without the necessity of proving actual damages and without the necessity of posting a bond or making any undertaking in connection therewith. Any such requirement of a bond or undertaking is hereby waived by Executive and Executive acknowledges that in the absence of such a waiver, a bond or undertaking might otherwise be required by the court. Such remedies shall not be deemed to be the exclusive remedies for any breach of the obligations in this Article 7 or Section 2.3 , but shall be in addition to all other remedies available at law or in equity.

 

16


ARTICLE 8.

ARBITRATION

8.1 General . Any controversy, dispute, or claim between the Parties, including any claim arising out of, in connection with, or in relation to the formation, interpretation, performance or breach of this Agreement shall be settled exclusively by arbitration, before a single arbitrator, in accordance with this Article 8 and the then applicable JAMS Employment Arbitration Rules and Procedures (“ JAMS Rules ”). Judgment upon any award rendered by the arbitrator may be entered by any state or federal court having jurisdiction thereof. Such arbitration shall be administered by JAMS. Arbitration shall be the exclusive remedy for determining any such dispute, regardless of its nature. Notwithstanding the foregoing, either party may in an appropriate matter apply to a court for provisional relief, including a temporary restraining order or a preliminary injunction, on the ground that the award to which the applicant may be entitled in arbitration may be rendered ineffectual without provisional relief. Unless mutually agreed by the parties otherwise, any arbitration shall take place in Orange County, California.

8.2 Selection of Arbitrator . In the event the parties are unable to agree upon an arbitrator, the arbitrator shall be selected in accordance the JAMS Rules.

8.3 Applicability of Arbitration; Remedial Authority . This agreement to resolve any disputes by binding arbitration shall extend to claims against any parent, subsidiary or affiliate of each party, and, when acting within such capacity, any officer, director, stockholder, employee or agent of each party, or of any of the above, and shall apply as well to claims arising out of state and federal statutes and local ordinances as well as to claims arising under the common law. In the event of a dispute subject to this paragraph, the parties to the arbitration shall be entitled to reasonable discovery subject to the discretion of the arbitrator. The remedial authority of the arbitrator (which shall include the right to grant injunctive or other equitable relief) shall be the same as, but no greater than, would be the remedial power of a court having jurisdiction over the parties and their dispute. The arbitrator shall, upon an appropriate motion, dismiss any claim without an evidentiary hearing if the party bringing the motion establishes that he or she or it would be entitled to summary judgment if the matter had been pursued in court litigation. In the event of a conflict between the JAMS Rules and these procedures, the provisions of these procedures shall govern.

8.4 Fees and Costs . Any filing or administrative fees shall be borne initially by the Party requesting arbitration. The Company shall be responsible for the costs and fees of the arbitration. Notwithstanding the foregoing, each Party shall be responsible for and pay their own attorney’s’ fees and costs incurred in connection with such arbitration, except as may be awarded to a prevailing party under applicable law.

8.5 Award Final and Binding . The arbitrator shall render an award and written opinion, and the award shall be final and binding upon the parties. If any of the provisions of this paragraph, or of this Agreement, are determined to be unlawful or otherwise

 

17


unenforceable, in whole or in part, such determination shall not affect the validity of the remainder of this Agreement, and this Agreement shall be reformed to the extent necessary to carry out its provisions to the greatest extent possible and to insure that the resolution of all conflicts between the parties, including those arising out of statutory claims, shall be resolved by neutral, binding arbitration. If a court should find that the arbitration provisions of this Agreement are not absolutely binding, then the parties intend any arbitration decision and award to be fully admissible in evidence in any subsequent action, given great weight by any finder of fact, and treated as determinative to the maximum extent permitted by law.

ARTICLE 9

CODE SECTION 409A

9.1 General . The intent of the Parties is that payments and benefits under this Agreement comply with, or be exempt from, Internal Revenue Code Section 409A and, accordingly, to the maximum extent permitted, this Agreement shall be interpreted in accordance therewith. In no event whatsoever shall the Company be liable for any additional tax, interest or penalty that may be imposed on Executive by Code Section 409A or any damages for failing to comply with Code Section 409A.

9.2 Reimbursements . To the extent that reimbursements or other in-kind benefits, under this Agreement constitute “nonqualified deferred compensation” subject to Code Section 409A, (i) the right to reimbursement or in-kind benefits shall not be subject to liquidation or exchange for another benefit, (ii) the amount of expenses eligible for reimbursement, or in-kind benefits, provided during any taxable year shall not affect the expenses eligible for reimbursement, or in-kind benefits to be provided, in any other taxable year, provided that the foregoing clause (ii) shall not be violated with regard to expenses reimbursed under any arrangement covered by Internal Revenue Code Section 105(b) solely because such expenses are subject to a limit related to the period the arrangement is in effect and (iii) such payments shall be made on or before the last day of Executive’s taxable year following the taxable year in which the expense occurred.

9.3 Six-Month Delay . Notwithstanding anything to the contrary in this Agreement, no compensation or benefits, including without limitation any severance payments or benefits payable under this Section 6.6, shall be paid to Executive during the six (6) month period following his or her Separation from Service to the extent that the Company determines that paying such amounts at the time or times indicated in this Agreement would result in a prohibited distribution under Section 409A(a)(2)(B)(i) of the Code. If the payment of any such amounts is delayed as a result of the previous sentence, then on the first day following the end of such six (6) month period, the Company shall pay Executive a lump-sum amount equal to the cumulative amount that would have otherwise been payable to Executive during such six (6) month period.

9.4 Payment Date . Whenever a payment under this Agreement specifies a payment period with reference to a number of days (e.g., “payment shall be made within thirty (30) days following Termination Date”), the actual date of payment within the

 

18


specified period shall be determined by the Company. Any payments made under this Agreement shall be considered separate payments and not one of a series of payments for purposes of Code Section 409A.

ARTICLE 10

MISCELLANEOUS

10.1 Amendments . The provisions of this Agreement may not be waived, altered, amended or repealed in whole or in part except by the signed written consent of the Parties sought to be bound by such waiver, alteration, amendment or repeal.

10.2 Entire Agreement . This Agreement constitutes the total and complete agreement of the Parties with respect to the subject matter herein, and supersedes all prior and contemporaneous understandings and agreements heretofore made, and there are no other representations, understandings or agreements. Notwithstanding the foregoing, Executive’s deferred bonus payable under the 2011 Employment Agreement, if any, shall remain payable.

10.3 Assistance in Litigation, Investigations and Inquiries . During the Term and for a period of two years thereafter, Executive shall, upon reasonable notice, furnish such information and proper assistance to the Company as may reasonably be required by the Company in connection with any litigation, or governmental or regulatory investigation or inquiry in which the Company or any of its affiliates is, or may become, a party or subject. The Company shall reimburse Executive for all reasonable out-of-pocket expenses incurred by Executive in rendering such assistance. The provisions of this Section 10.3 shall continue in effect notwithstanding termination of Executive’s employment hereunder for any reason.

10.4 Counterparts . This Agreement may be executed in one of more counterparts, each of which shall be deemed and original, but all of which shall together constitute one and the same instrument.

10.5 Severability . Each term, covenant, condition or provision of this Agreement shall be viewed as separate and distinct, and in the event that any such term, covenant, condition or provision shall be deemed by an arbitrator or a court of competent jurisdiction to be invalid or unenforceable, the court or arbitrator finding such invalidity or unenforceability shall modify or reform this Agreement to give as much effect as possible to the terms and provisions of this Agreement. Any term or provision which cannot be so modified or reformed shall be deleted and the remaining terms and provisions shall continue in full force and effect.

10.6 Waiver or Delay . The failure or delay on the part of the Company, or Executive to exercise any right or remedy, power or privilege hereunder shall not operate as a waiver thereof. A waiver, to be effective, must be in writing and signed by the party making the waiver. A written waiver of default shall not operate as a waiver of any other default or of the same type of default on a future occasion.

 

19


10.7 Successors and Assigns . This Agreement shall be binding on and shall inure to the benefit of the Parties to it and their respective heirs, legal representatives, successors and assigns, except as otherwise provided herein. The Company will require any successor (whether direct or indirect by purchase, merger, consolidation or otherwise) to all or substantially all of the business and/or assets of the Company to assume expressly and agree to perform this Agreement in the same manner and to the same extent that the Company would be required to perform if no such succession had taken place. “ Company ” means the Company as hereinbefore defined and any successor to its business and/or assets as aforesaid that assumes and agrees to perform this Agreement by operation of law or otherwise.

10.8 No Assignment or Transfer by Executive . Neither this Agreement nor any of the rights, benefits, obligations or duties hereunder may be assigned or transferred by Executive. Any purported assignment or transfer by Executive shall be void.

10.9 Necessary Acts . Each party to this Agreement shall perform any further acts and execute and deliver any additional agreements, assignments or documents that may be reasonably necessary to carry out the provisions or to effectuate the purpose of this Agreement.

10.10 Governing Law . This Agreement and all subsequent agreements between the parties shall be governed by and interpreted, construed and enforced in accordance with the laws of the State of California.

10.11 Notices . All notices, requests, demands and other communications to be given under this Agreement shall be in writing and shall be delivered personally, sent by facsimile transmission or sent by certified, registered or express or overnight mail, postage prepaid, and shall be deemed received when so delivered personally or sent by facsimile transmission (with written confirmation received) or, if mailed, four (4) days after the date of mailing or the next day after overnight mail, and properly addressed to the party at the address set forth as follows or any other address that any Party may designate by written notice to the other Party:

 

To Executive:    The Company’s office address at which Executive performs services, or alternatively, the last available address provided by Executive to the Company.
To the Company:    William Lyon Homes, Inc.
   4490 Von Karman Avenue
   Newport Beach, California 92660
   Attn: Maureen Singer, Vice President Human Resources
   Telephone: (949) 476-5440
   Facsimile: (949) 252-2552

 

20


10.12 Headings and Captions . The headings and captions used herein are solely for the purpose of reference only and are not to be considered as construing or interpreting the provisions of this Agreement.

10.13 Construction . All terms and definitions contained herein shall be construed in such a manner that shall give effect to the fullest extent possible to the express or implied intent of the Parties hereby.

10.14 Counsel . Executive has been advised by the Company that he or she should consider seeking the advice of counsel in connection with the execution of this Agreement and Executive has had an opportunity to do so. Executive has read and understands this Agreement, and has sought the advice of counsel to the extent he or she has determined appropriate.

10.15 Withholding of Compensation . Executive hereby agrees that the Company may deduct and withhold from the compensation or other amounts payable to Executive hereunder or otherwise in connection with Executive’s employment any amounts required to be deducted and withheld by the Company under the provisions of any applicable Federal, state and local statute, law, regulation, ordinance or order and any benefit deductions.

[ Signature page to follow ]

 

21


IN WITNESS WHEREOF, the Parties have caused this Agreement to be duly executed and delivered and effective as of the date first written above.

 

“COMPANY”

 

WILLIAM LYON HOMES, INC.

By:  

 

  William H. Lyon
  President and Chief Operating Officer
“EXECUTIVE”

 

[                    ]

 

22


EXHIBIT A

William Lyon Homes, Inc.

SEVERANCE AGREEMENT AND GENERAL RELEASE

In consideration of the benefits provided under Section 6.6.2 of the Employment Agreement by and between [            ] (“ Executive ”) and William Lyon Homes, Inc. a California corporation, (the “ Company ”) to which this Severance Agreement and General Release (the “ Agreement ”) is Exhibit A (the “ Employment Agreement ”), Executive hereby agrees as follows:

1. Relief from Duties. Executive is relieved of all job responsibilities and authority, effective             , and resigns from any and all positions as an officer, director or employee of the Company or any parent, subsidiary or affiliate of the Company. Executive will, on or before             , return to the Company all files, records, keys, and any other property of the Company and its parents, subsidiaries and affiliates.

2. Representation and Warranty. Executive represents to the Company that he or she is signing this Agreement voluntarily and with a full understanding of, and agreement with, its terms, for the purpose of receiving the payments and benefits set forth in Section 6.6.2 of the Employment Agreement, thereby resolving all claims between the parties arising out of his or her employment with, and the termination of his or her relationship with, the Company.

3. Severance Benefits and Unemployment Claims. In reliance on Executive’s representations and releases in this Agreement, the Company will provide to Executive the payments and benefits set forth in Section 6.6.2 of the Employment Agreement at the times set forth therein. Should Executive file for unemployment insurance benefits, the Company agrees not to challenge Executive’s claim.

4. No Other Payments or Benefits. Executive agrees that he or she is not entitled to receive, and will not claim, any payments or benefits other than what is expressly set forth in Sections 6.6.1 and 6.6.2 of the Employment Agreement and such other benefits which, by their terms, survive Executive’s termination of employment, and hereby expressly waives any right to additional payments or benefits.

5. General Release by Executive. Subject to Section 6 below, Executive hereby releases and discharges forever the Company, and each of its parents, affiliates and subsidiaries, and each of their present and former directors, officers, employees, trustees, agents, attorneys, administrators, plans, plan administrators, insurers, parent corporations, subsidiaries, related and affiliated companies and entities, shareholders, members, partners, representatives, predecessors, successors and assigns, and all persons acting by, through, under or in concert with them (hereinafter collectively referred to as the “ Executive Released Parties ”), from and against all “ Claims. ” The “ Claims ” released herein include any and all manner of action or actions, cause or causes of action, in law or in equity, suits, debts, liens, contracts, agreements, promises, liability, claims, demands, damages, losses,

 

A-1


costs, attorneys’ fees or expenses, of any nature whatsoever, known or unknown, fixed or contingent, which Executive now has or may hereafter have against the Executive Released Parties, or any of them, by reason of any matter, cause, or thing whatsoever from the beginning of time to the date hereof. Without limiting the generality of the foregoing, Claims shall include: any claims in any way arising out of, based upon, or related to his or her employment by or service as a director to any of the Executive Released Parties, or any of them, or the termination thereof; any claim for wages, salary, commissions, bonuses, fees, incentive payments, profit-sharing payments, expense reimbursements, leave, vacation, severance pay or other benefits; any alleged breach of any express or implied contract of employment; any alleged torts or other alleged legal restrictions on the Company’s rights to terminate his or her employment; and any alleged violation of any federal, state or local statute or ordinance including, without limitation, Claims arising under: Age Discrimination in Employment Act, as amended, 29 U.S.C. § 621, et seq .; Title VII of the Civil Rights Act of 1964, as amended by the Civil Rights Act of 1991, 42 U.S.C. § 2000 et seq. ; the Equal Pay Act, as amended, 29 U.S.C. § 206(d); the Civil Rights Act of 1866, 42 U.S.C. § 1981; the Family and Medical Leave Act of 1993, 29 U.S.C. § 2601 et seq. ; the Americans with Disabilities Act of 1990, 42 U.S.C. § 12101 et seq. ; the False Claims Act , 31 U.S.C. § 3729 et seq. ; the Employee Retirement Income Security Act, as amended, 29 U.S.C. § 1001 et seq .; the Worker Adjustment and Retraining Notification Act, as amended, 29 U.S.C. § 2101 et seq . the Fair Labor Standards Act, 29 U.S.C. § 215 et seq. , the Sarbanes-Oxley Act of 2002; the California Fair Employment and Housing Act, as amended, Cal. Lab. Code § 12940 et seq .; the California Equal Pay Law, as amended, Cal. Lab. Code §§ 1197.5(a),1199.5; the Moore-Brown-Roberti Family Rights Act of 1991, as amended, Cal. Gov’t Code §§12945.2, 19702.3; California Labor Code; the California WARN Act, Cal. Lab. Code § 1400 et seq.; the California False Claims Act, Cal. Gov’t Code § 12650 et seq.; the California Corporate Criminal Liability Act, Cal. Penal Code § 387; the California Labor Code, Arizona Revised Statute 41-1461 et seq. (race, color, religion, sex, age, disability or national origin discrimination); Nevada Rev. Statute § 613.010 (Solicitation of Employees by Misrepresentation); Nevada Rev. Statute § 613.310 et seq. (race, color, religion, sex, sexual orientation, age, disability or national origin discrimination) or any other federal, state or local law.

6. Exclusions from General Release. Notwithstanding the generality of Section 1 , Executive does not release the following claims and rights:

 

  (a) Executive’s rights to the benefits of Section 6.6.2 of the Employment Agreement;

 

  (b) Executive’s rights as a shareholder and option holder in the Company

 

  (c) any claims for unemployment compensation or any state disability insurance benefits pursuant to the terms of applicable state law;

 

  (d) claims to continued participation in certain of the Company’s group benefit plans pursuant to the terms and conditions of the federal law known as COBRA or the comparable California law known as Cal-COBRA;

 

A-2


  (e) any rights vested prior to the date of Executive’s termination of employment to benefits under any Company-sponsored retirement or welfare benefit plan;

 

  (f) Executive’s rights, if any, to indemnity and/or advancement of expenses pursuant to applicable state law, the Company’s articles, bylaws or other corporate governance documents, and/or to the protections of any director’ and officers’ liability policies of the Company or any of its affiliates; and

 

  (g) any other right that may not be released by private agreement.

(collectively, the “Executive Unreleased Claims”).

7. Rights Under the ADEA and Older Workers Benefit Protection Act. Without limiting the scope of the foregoing release of Claims in any way, Executive certifies that this release constitutes a knowing and voluntary waiver of any and all rights or claims that exist or that Executive has or may claim to have under ADEA and that he or she is hereby advised of his or her rights under the Older Workers Benefit Protection Act. This release does not govern any rights or claims that might arise under the ADEA after the date this Agreement is signed by the parties. Executive acknowledges that:

 

  (a) the consideration provided pursuant to this Section 6.6.2 of the Employment is in addition to any consideration that he or she would otherwise be entitled to receive;

 

  (b) he or she has been and is hereby advised in writing to consult with an attorney prior to signing this Agreement;

 

  (c) he or she has been provided a full and ample opportunity to review this Agreement, including a period of at least twenty-one (21) days, or forty-five (45) days if applicable, within which to consider it;

 

  (d) to the extent that Executive takes less than the twenty-one (21) day period, or forty-five (45) day period if applicable, to consider this Agreement prior to execution, Executive acknowledges that he or she had sufficient time to consider this Agreement with counsel and that he or she expressly, voluntarily and knowingly waives any additional time; and

 

  (e)

Executive is aware of his or her right to revoke this Agreement at any time within the seven (7) day period following the date on which he or she executes the release and that the release shall not become effective or enforceable until the calendar day immediately following the expiration of the seven (7) day revocation period (the “ Effective Date ”). Executive further understands that he or she shall relinquish any right he or she has to the consideration specified in Section 6.6.2 of the Employment Agreement if he or she exercises his or her right

 

A-3


  to revoke the Agreement. Notice of revocation must be made in writing, signed by Executive, and must be received by the Company, at 4490 Von Karman Avenue Newport Beach, CA 92660 Attn: Corporate Human Resources, no later than 5:00 p.m. (Pacific Time) on the seventh (7th) calendar day immediately following the date on which Executive executes this Agreement.

8. Unknown Claims. It is further understood and agreed that Executive waives all rights under Section 1542 of the California Civil Code and/or any statute or common law principle of similar effect in any jurisdiction with respect to any Claims other than the Executive Unreleased Claims. Section 1542 reads as follows:

“A GENERAL RELEASE DOES NOT EXTEND TO CLAIMS WHICH THE CREDITOR DOES NOT KNOW OR SUSPECT TO EXIST IN HIS OR HER FAVOR AT THE TIME OF EXECUTING THE RELEASE, WHICH IF KNOWN BY HIM OR HER MUST HAVE MATERIALLY AFFECTED HIS OR HER SETTLEMENT WITH THE DEBTOR.”

Notwithstanding the provisions of Section 1542 or any statute or common law principle of similar effect in any jurisdiction, and for the purpose of implementing a full and complete release and discharge of all claims, Executive expressly acknowledges that this Agreement is intended to include in its effect, without limitation, all claims which Executive does not know or suspect to exist in Executive’s favor at the time of execution hereof, and that the general release agreed upon contemplates the extinguishment of any such claims.

9. Covenant Not To Sue. Executive represents and covenants that he or she has not filed, initiated or caused to be filed or initiated, any Claim, charge, suit, complaint, grievance, action or cause of action against the Company or any of the Executive Released Parties. Except to the extent that such waiver is precluded by law, Executive further promises and agrees that he or she will not file, initiate, or cause to be filed or initiated any Claim, charge, suit, complaint, grievance, action, or cause of action based upon, arising out of, or relating to any Claim, demand, or cause of action released herein, nor shall Executive participate, assist or cooperate in any Claim, charge, suit, complaint, grievance, action or proceeding regarding any of the Executive Released Parties, whether before a court or administrative agency or otherwise, unless required to do so by law. The parties acknowledge that this Agreement will not prevent the Executive from filing a charge with the Equal Employment Opportunity Commission (or similar state agency) or participating in any investigation conducted by the Equal Employment Opportunity Commission (or similar state agency); provided, however, that Executive acknowledges and agrees that any Claims by Executive, or brought on his or her behalf, for personal relief in connection with such a charge or investigation (such as reinstatement or monetary damages) would be and hereby are barred.

10. No Assignment. Executive represents and warrants that he or she has made no assignment or other transfer, and covenants that he or she will make no assignment or other transfer, of any interest in any Claim which he or she may have against the Executive Released Parties, or any of them.

 

A-4


11. Indemnification of Executive Released Parties. Executive agrees to indemnify and hold harmless the Executive Released Parties, and each of them, against any loss, claim, demand, damage, expenses, or any other liability whatsoever, including reasonable attorneys’ fees and costs resulting from: (a) any breach of this release by Executive or Executive’s successors in interest; (b) any assignment or transfer, or attempted assignment or transfer, of any Released Claims; or (c) any action or proceeding brought by Executive or Executive’s successors in interest, or any other, if such action or proceeding arises out of, is based upon, or is related to any Released Claims; provided, however, that this indemnification provision shall not apply to any challenge by Executive of the release of claims under the ADEA, Title VII, or similar discrimination laws, and any right of the Release Parties to recover attorneys’ fees and/or expenses for such breach shall be governed by applicable law. It is the intention of the parties that this indemnity does not require payment as a condition precedent to recovery by any of the Executive Released Parties under this indemnity.

12. Entire Agreement/No Oral Modification. This Agreement contains all of the terms, promises, representations, and understandings made between the parties with respect to the subject matter hereof. Executive agrees that no promises, representations, or inducements have been made to him or her that caused him or her to sign this Agreement other than those set forth in this Agreement. This Agreement does not supersede Executives obligations under Section 7 of the Employment Agreement or any other agreement concerning the assignment, use or disclosure of confidential information or intellectual property.

13. No Oral Modification/Waiver. This Agreement may be modified only by a written instrument signed by the parties hereto or, in the case of a waiver, by the party waiving compliance. No delay on the part of the Company in exercising any right hereunder shall operate as a waiver thereof, nor shall any waiver or partial exercise of any right hereunder preclude any other or further exercise thereof or the exercise of any other right, power or privilege hereunder.

14. [Non-Disparagement by Executive. Executive agrees not to publish or disseminate, directly or indirectly, any statements, whether written or oral, that are or could be harmful to or reflect negatively on any of the Executive Released Parties and/or their businesses, or that are otherwise disparaging of any of the Executive Released Parties and/or their businesses, or any of their past or present or future officers, directors, employees, advisors, or agents in their capacity as such, or any of their policies, procedures, practices, decision-making, conduct, professionalism or compliance with standards. For avoidance of doubt, statements by Executive, which Executive reasonably and in good faith believes to be accurate and truthful, made to the Company, or its subsidiaries, affiliates or representatives pursuant to Executive’s obligations under Section 15 hereof shall not be deemed a violation of this Section 14 .]

 

A-5


15. Truthful Testimony; Notice of Request for Testimony. Nothing in this Agreement is intended to or shall preclude Executive from providing testimony that he or she reasonably and in good faith believes to be truthful in response to a valid subpoena, court order, regulatory request or other judicial, administrative or legal process or otherwise as required by law. Executive shall notify the Company in writing as promptly as practicable after receiving any such request of the anticipated testimony and at least ten (10) days prior to providing such testimony (or, if such notice is not possible under the circumstances, with as much prior notice as is possible) to afford the Company a reasonable opportunity to challenge the subpoena, court order or similar legal process. Moreover, nothing in this Agreement shall be construed or applied so as to limit Executive from providing candid statements that he or she reasonably and in good faith believes to be truthful to any governmental or regulatory body or any self-regulatory organization.

16. Confidential Agreement. This Agreement and its terms will be maintained in complete confidence by Executive to the extent permitted by applicable law, provided, however, that Executive may disclose the terms of the Agreement to: (a) any state, local or federal tax authority with jurisdiction over Executive or the Company; (b) pursuant to any subpoena or other legal process compelling disclosure of this Agreement or its terms issued by any court or government agency with jurisdiction over Executive or the Company; (c) Executive’s counsel, tax advisor and/or accountant; and (d) Executive’s spouse or registered domestic partner. With respect to (c) and (d), before disclosing this Agreement or its terms, Executive shall notify the recipient of the Agreement or information that the Agreement and its terms must be maintained in confidence.

17. Choice of Law and Forum. This Agreement shall be interpreted in accordance with the laws of the State of California, and any dispute arising under this Agreement shall be subject to arbitration in accordance with Section 8 of the Employment Agreement.

18. Timely Execution and Return of Agreement. To receive the payments and benefits as stated in Section 6.6.2 of the Employment Agreement, this original signed document must be received by Corporate Human Resources by at least [            (    )] days after delivery of the Agreement to Executive. Should Executive have any questions, he or she should contact Corporate Human Resources at 1-888-959-6647. All pages of the original signed document should be sent to the following address:

William Lyon Homes, Inc.

4490 Von Karman Avenue

Newport Beach, CA 92660

Attn: Corporate Human Resources

[s ignature page to follow ]

 

A-6


DATED:                                                                                        

 

    [Executive]
    WILLIAM LYON HOMES, INC.
DATED:                                                                                         By:  

 

     

William H. Lyon

President and Chief Operating Officer

 

A-7

Exhibit 10.28

EXECUTION COPY

$325,000,000

William Lyon Homes Inc.

8.500% Senior Notes due 2020

REGISTRATION RIGHTS AGREEMENT

November 8, 2012

Credit Suisse Securities (USA) LLC (“CS”)

  As Representative of the Initial Purchasers

    Eleven Madison Avenue

    New York, New York 10010-3629

Dear Sirs:

William Lyon Homes Inc., a California corporation (the “Issuer”), proposes to issue and sell to CS as representative of the initial purchasers (set forth on Schedule I hereto (the “Initial Purchasers”)), upon the terms set forth in a purchase agreement dated November 5, 2012 (the “Purchase Agreement”), $325,000,000 aggregate principal amount of its 8.500% Senior Notes due 2020 (the “Initial Securities”) to be unconditionally guaranteed (the “Guarantees”) by William Lyon Homes, a Delaware corporation, (“Parent”) and the subsidiaries of the Parent listed on Schedule II hereto (such subsidiaries together with Parent, the “Guarantors” and the Guarantors together with the Issuer, the “Company”). The Initial Securities will be issued pursuant to an indenture, dated as of the date hereof (as supplemented from time to time, the “Indenture”) among the Issuer, the Guarantors and U.S. Bank National Association, as trustee (the “Trustee”). As an inducement to the Initial Purchasers, the Company agrees with the Initial Purchasers, for the benefit of the holders of the Initial Securities (including, without limitation, the Initial Purchasers), the Exchange Securities (as defined below) and the Private Exchange Securities (as defined below) (collectively the “Holders”), as follows:

1.  Registered Exchange Offer . The Company shall, at its own cost, prepare and, not later than 150 days (or if the 150th day is not a business day, the first business day thereafter) after the date of original issue of the Initial Securities (the “Issue Date”), file with the Securities and Exchange Commission (the “Commission”) a registration statement (the “Exchange Offer Registration Statement”) on an appropriate form under the Securities Act of 1933, as amended (the “Securities Act”), with respect to a proposed offer (the “Registered Exchange Offer”) to the Holders of Transfer Restricted Securities (as defined in Section 6(d) hereof), who are not prohibited by any law or policy of the Commission from participating in the Registered Exchange Offer, to issue and deliver to such Holders, in exchange for the Initial Securities, an equal aggregate principal amount of debt securities (the “Exchange Securities”) of the Issuer issued under the Indenture and identical in all material respects to the Initial Securities (except for the transfer restrictions relating to the Initial Securities and the provisions relating to the matters described in Section 6 hereof) that would be registered under the Securities Act. The Company shall (i) use its commercially reasonable efforts to cause such Exchange Offer Registration Statement to become effective under the Securities Act within 210 days (or if the 210th day is not a business day, the first business day thereafter) after the Issue Date, (ii) consummate such Registered Exchange Offer not later than 240 days (or if the 240th day is not a business day, the first business day thereafter) after the Issue Date and (iii) keep the Exchange Offer Registration Statement effective for not less than 30 days (or longer, if required by applicable law) after the date notice of the Registered Exchange Offer is mailed to the Holders (such period being called the “Exchange Offer Registration Period”).


If the Company effects the Registered Exchange Offer, the Company will be entitled to close the Registered Exchange Offer 30 days after the commencement thereof provided that the Company has accepted all the Initial Securities theretofore validly tendered in accordance with the terms of the Registered Exchange Offer.

As soon as practicable after the declaration of the effectiveness of the Exchange Offer Registration Statement, the Company shall commence the Registered Exchange Offer, it being the objective of such Registered Exchange Offer to enable each Holder of Transfer Restricted Securities (as defined in Section 6(d) hereof) electing to exchange the Initial Securities for Exchange Securities (assuming that such Holder is not an affiliate of the Company within the meaning of the Securities Act, acquires the Exchange Securities in the ordinary course of such Holder’s business and has no arrangements with any person to participate in the distribution of the Exchange Securities and is not prohibited by any law or policy of the Commission from participating in the Registered Exchange Offer) to trade such Exchange Securities from and after their receipt without any limitations or restrictions under the Securities Act and without material restrictions under the securities laws of the several states of the United States.

The Company acknowledges that, pursuant to current interpretations by the Commission’s staff of Section 5 of the Securities Act, in the absence of an applicable exemption therefrom, (i) each Holder which is a broker-dealer electing to exchange Initial Securities, acquired for its own account as a result of market making activities or other trading activities, for Exchange Securities (an “Exchanging Dealer”), is required to deliver a prospectus containing the information set forth in (a) Annex A hereto on the cover, (b) Annex B hereto in the “Exchange Offer Procedures” section and the “Purpose of the Exchange Offer” section, and (c) Annex C hereto in the “Plan of Distribution” section of such prospectus in connection with a sale of any such Exchange Securities received by such Exchanging Dealer pursuant to the Registered Exchange Offer and (ii) an Initial Purchaser that elects to sell Exchange Securities acquired in exchange for Initial Securities constituting any portion of an unsold allotment is required to deliver a prospectus containing the information required by Items 507 or 508 of Regulation S-K under the Securities Act, as applicable, in connection with such sale.

The Company shall use its commercially reasonable efforts to keep the Exchange Offer Registration Statement effective and to amend and supplement the prospectus contained therein until the Company is entitled to close the Registered Exchange Offer under the terms of this Agreement, in order to permit such prospectus to be lawfully delivered by all persons subject to the prospectus delivery requirements of the Securities Act for such period of time as such persons must comply with such requirements in order to resell the Exchange Securities; provided, however, that (i) in the case where such prospectus and any amendment or supplement thereto must be delivered by an Exchanging Dealer or an Initial Purchaser, such period shall be the lesser of 180 days and the date on which all Exchanging Dealers and the Initial Purchasers have sold all Exchange Securities held by them (unless such period is extended pursuant to Section 3(j) below) and (ii) the Company shall make such prospectus and any amendment or supplement thereto, available to any broker-dealer for use in connection with any resale of any Exchange Securities for a period of not less than 180 days after the consummation of the Registered Exchange Offer.

If, upon consummation of the Registered Exchange Offer, any Initial Purchaser holds Initial Securities acquired by it as part of its initial distribution, the Company, simultaneously with the delivery of the Exchange Securities pursuant to the Registered Exchange Offer, shall issue and deliver to such Initial Purchaser upon the written request of such Initial Purchaser, in exchange (the “Private Exchange”) for the Initial Securities held by such Initial Purchaser, an equal principal amount of debt securities of the Company issued under the Indenture and identical in all material respects (including the existence of restrictions on transfer under the Securities Act and the securities laws of the several states of the United States, but excluding provisions relating to the matters described in Section 6 hereof) to the Initial Securities (the “Private Exchange Securities”). The Initial Securities, the Exchange Securities and the Private Exchange Securities are herein collectively called the “Securities”.

 

2


In connection with the Registered Exchange Offer, the Company shall:

(a) mail to each Holder a copy of the prospectus forming part of the Exchange Offer Registration Statement, together with an appropriate letter of transmittal and related documents;

(b) keep the Registered Exchange Offer open for not less than 30 days (or longer, if required by applicable law) after the date notice thereof is mailed to the Holders;

(c) utilize the services of a depositary for the Registered Exchange Offer with an address in the Borough of Manhattan, The City of New York, which may be the Trustee or an affiliate of the Trustee;

(d) permit Holders to withdraw tendered Securities at any time prior to the close of business, New York time, on the last business day on which the Registered Exchange Offer shall remain open; and

(e) otherwise comply with all applicable laws.

As soon as practicable after the close of the Registered Exchange Offer or the Private Exchange, as the case may be, the Company shall:

(x) accept for exchange all the Securities validly tendered and not withdrawn pursuant to the Registered Exchange Offer and the Private Exchange;

(y) deliver to the Trustee for cancellation all the Initial Securities so accepted for exchange; and

(z) cause the Trustee to authenticate and deliver promptly to each Holder of the Initial Securities, Exchange Securities or Private Exchange Securities, as the case may be, equal in principal amount to the Initial Securities of such Holder so accepted for exchange.

The Indenture provides that the Exchange Securities are not subject to the transfer restrictions set forth in the Indenture and that all the Securities vote and consent together on all matters as one class.

Interest on each Exchange Security and Private Exchange Security issued pursuant to the Registered Exchange Offer and in the Private Exchange will accrue from the last interest payment date on which interest was paid on the Initial Securities surrendered in exchange therefor or, if no interest has been paid on the Initial Securities, from the Issue Date.

Each Holder participating in the Registered Exchange Offer shall be required to represent to the Company that at the time of the consummation of the Registered Exchange Offer (i) any Exchange Securities received by such Holder will be acquired in the ordinary course of business, (ii) such Holder will have no arrangements or understanding with any person to participate in the distribution of the Securities or the Exchange Securities within the meaning of the Securities Act, (iii) such Holder is not an “affiliate,” as defined in Rule 405 of the Securities Act, of the Company or if it is an affiliate, such Holder will comply with the registration and prospectus delivery requirements of the Securities Act to the extent applicable, (iv) if such Holder is not a broker-dealer, that it is not engaged in, and does not intend to engage in, the

 

3


distribution of the Exchange Securities and (v) if such Holder is a broker-dealer, that it will receive Exchange Securities for its own account in exchange for Initial Securities that were acquired as a result of market-making activities or other trading activities and that it will be required to acknowledge that it will deliver a prospectus in connection with any resale of such Exchange Securities.

Notwithstanding any other provisions hereof, the Company will ensure that (i) any Exchange Offer Registration Statement and any amendment thereto and any prospectus forming part thereof and any supplement thereto complies in all material respects with the Securities Act and the rules and regulations thereunder, (ii) any Exchange Offer Registration Statement and any amendment thereto does not, when it becomes effective, contain an untrue statement of a material fact or omit to state a material fact required to be stated therein or necessary to make the statements therein not misleading and (iii) any prospectus forming part of any Exchange Offer Registration Statement, and any supplement to such prospectus, does not include an untrue statement of a material fact or omit to state a material fact required to be stated therein or necessary in order to make the statements therein, in the light of the circumstances under which they were made, not misleading.

2.  Shelf Registration . If, (i) because of any change in law or in applicable interpretations thereof by the staff of the Commission, the Company is not permitted to effect a Registered Exchange Offer, as contemplated by Section 1 hereof, (ii) the Registered Exchange Offer is not consummated within 240 days of the Issue Date (or if the 240th day is not a business day, the first business day thereafter), (iii) any Initial Purchaser so requests with respect to the Initial Securities (or the Private Exchange Securities) not eligible to be exchanged for Exchange Securities in the Registered Exchange Offer and held by it following consummation of the Registered Exchange Offer or (iv) any Holder (other than an Exchanging Dealer) is not eligible to participate in the Registered Exchange Offer or, in the case of any Holder (other than an Exchanging Dealer) that participates in the Registered Exchange Offer, such Holder does not receive freely tradeable Exchange Securities on the date of the exchange and any such Holder so requests,, the Company shall take the following actions:

(a) The Company shall, at its cost, promptly (but in no event more than 30 days after so required or requested pursuant to this Section 2) file with the Commission and thereafter shall use its commercially reasonable efforts to cause to be declared effective (unless it becomes effective automatically upon filing) a registration statement (the “Shelf Registration Statement” and, together with the Exchange Offer Registration Statement, a “Registration Statement”) on an appropriate form under the Securities Act relating to the offer and sale of the Transfer Restricted Securities (as defined in Section 6(d) hereof) by the Holders thereof from time to time in accordance with the methods of distribution set forth in the Shelf Registration Statement and Rule 415 under the Securities Act (hereinafter, the “Shelf Registration”), it being agreed that in the case the Company is filing a Shelf Registration Statement due to (x) the occurrence of the events specified in clause (i) of this Section 2, the Company shall use its commercially reasonable efforts to have such Shelf Registration Statement declared effective on or prior to the later to occur of (i) the 240th day after the Issue Date and (ii) the 120th day after the date of the event specified in clause (i) of this Section 2 and (y) the occurrence of one of the events specified in clause (ii), (iii) or (iv) of this Section 2, the Company shall use its commercially reasonable efforts to have such Shelf Registration Statement declared effective on or prior to the 120th day after the date on which the Shelf Registration Statement is required to be filed; provided, however, that no Holder (other than an Initial Purchaser) shall be entitled to have the Securities held by it covered by such Shelf Registration Statement unless such Holder agrees in writing to be bound by all the provisions of this Agreement applicable to such Holder.

 

4


(b) The Company shall use its commercially reasonable efforts to keep the Shelf Registration Statement continuously effective in order to permit the prospectus included therein to be lawfully delivered by the Holders of the relevant Securities, for a period of two years (or for such longer period if extended pursuant to Section 3(j) below) from the Issue Date or such shorter period that will terminate when all the Securities covered by the Shelf Registration Statement (i) have been sold pursuant thereto or (ii) have been distributed to the public pursuant to Rule 144 under the Securities Act, or any successor rule thereof). The Company shall be deemed not to have used its commercially reasonable efforts to keep the Shelf Registration Statement effective during the requisite period if it voluntarily takes any action that would result in Holders of Securities covered thereby not being able to offer and sell such Securities during that period, unless such action is required by applicable law.

(c) Notwithstanding any other provisions of this Agreement to the contrary, the Company shall cause the Shelf Registration Statement and the related prospectus and any amendment or supplement thereto, as of the effective date of the Shelf Registration Statement, amendment or supplement, (i) to comply in all material respects with the applicable requirements of the Securities Act and the rules and regulations of the Commission and (ii) not to contain any untrue statement of a material fact or omit to state a material fact required to be stated therein or necessary in order to make the statements therein, in light of the circumstances under which they were made, not misleading.

3.  Registration Procedures . In connection with any Shelf Registration contemplated by Section 2 hereof and, to the extent applicable, any Registered Exchange Offer contemplated by Section 1 hereof, the following provisions shall apply:

(a) The Company shall (i) furnish to each Initial Purchaser, prior to the filing thereof with the Commission, a copy of the Registration Statement and each amendment thereof and each supplement, if any, to the prospectus included therein and, in the event that an Initial Purchaser (with respect to any portion of an unsold allotment from the original offering) is participating in the Registered Exchange Offer or the Shelf Registration Statement, the Company shall use its commercially reasonable efforts to reflect in each such document, when so filed with the Commission, such comments as such Initial Purchaser reasonably may propose; (ii) in the case of a Registered Exchange Offer, include the information set forth in Annex A hereto on the cover, in Annex B hereto in the “Exchange Offer Procedures” section and the “Purpose of the Exchange Offer” section and in Annex C hereto in the “Plan of Distribution” section of the prospectus forming a part of the Exchange Offer Registration Statement and include the information set forth in Annex D hereto in the Letter of Transmittal delivered pursuant to the Registered Exchange Offer; (iii) in the case of a Registered Exchange Offer, if requested by an Initial Purchaser, include the information required by Items 507 or 508 of Regulation S-K under the Securities Act, as applicable, in the prospectus forming a part of the Exchange Offer Registration Statement; (iv) in the case of a Registered Exchange Offer, include within the prospectus contained in the Exchange Offer Registration Statement a section entitled “Plan of Distribution,” reasonably acceptable to the Initial Purchasers, which shall contain a summary statement of the positions taken or policies made by the staff of the Commission with respect to the potential “underwriter” status of any broker-dealer that is the beneficial owner (as defined in Rule 13d-3 under the Securities Exchange Act of 1934, as amended (the “Exchange Act”)) of Exchange Securities received by such broker-dealer in the Registered Exchange Offer (a “Participating Broker-Dealer”), whether such positions or policies have been publicly disseminated by the staff of the Commission or such positions or policies, in the reasonable judgment of the Initial Purchasers based upon advice of counsel (which may be in-house counsel), represent the prevailing views of

 

5


the staff of the Commission; and (v) in the case of a Shelf Registration Statement, include in the prospectus included in the Shelf Registration Statement (or, if permitted by Commission Rule 430B(b), in a prospectus supplement that becomes a part thereof pursuant to Commission Rule 430B(f)) that is delivered to any Holder pursuant to Section 3(d) and (f), the names of the Holders, who propose to sell Securities pursuant to the Shelf Registration Statement, as selling security holders.

(b) The Company shall give written notice to the Initial Purchasers, the Holders of the Securities and any Participating Broker-Dealer from whom the Company has received prior written notice that it will be a Participating Broker-Dealer in the Registered Exchange Offer (which notice pursuant to clauses (ii)-(v) hereof shall be accompanied by an instruction to suspend the use of the prospectus until the requisite changes have been made):

(i) when the Registration Statement or any amendment thereto has been filed with the Commission and when the Registration Statement or any post-effective amendment thereto has become effective;

(ii) of any request by the Commission for amendments or supplements to the Registration Statement or the prospectus included therein or for additional information;

(iii) of the issuance by the Commission of any stop order suspending the effectiveness of the Registration Statement or the initiation of any proceedings for that purpose, of the issuance by the Commission of a notification of objection to the use of the form on which the Registration Statement has been filed, and of the happening of any event that causes the Company to become an “ineligible issuer,” as defined in Commission Rule 405 of the Securities Act;

(iv) of the receipt by the Company or its legal counsel of any notification with respect to the suspension of the qualification of the Securities for sale in any jurisdiction or the initiation or threatening of any proceeding for such purpose; and

(v) of the happening of any event that requires the Company to make changes in the Registration Statement or the prospectus in order that the Registration Statement or the prospectus do not contain an untrue statement of a material fact nor omit to state a material fact required to be stated therein or necessary to make the statements therein (in the case of the prospectus, in light of the circumstances under which they were made) not misleading.

(c) The Company shall make every reasonable effort to obtain the withdrawal at the earliest possible time, of any order suspending the effectiveness of the Registration Statement.

(d) The Company shall furnish to each Holder of Securities included within the coverage of any Shelf Registration, without charge, at least one copy of the Shelf Registration Statement and any post-effective amendment or supplement thereto, including financial statements and schedules, and, if the Holder so requests in writing, all exhibits thereto (including those, if any, incorporated by reference). The Company shall not, without the prior consent of the Initial Purchasers, make any offer relating to the Securities that would constitute a “free writing prospectus,” as defined in Commission Rule 405 of the Securities Act.

 

6


(e) The Company shall deliver to each Exchanging Dealer and each Initial Purchaser, and to any other Holder who so requests, without charge, at least one copy of the Exchange Offer Registration Statement and any post-effective amendment thereto, including financial statements and schedules, and, if any Initial Purchaser or any such Holder requests, all exhibits thereto (including those incorporated by reference).

(f) The Company shall, during the period of effectiveness of the Shelf Registration Statement, deliver to each Holder of Securities included within the coverage of the Shelf Registration, without charge, as many copies of the prospectus (including each preliminary prospectus) included in the Shelf Registration Statement and any amendment or supplement thereto as such person may reasonably request. The Company consents, subject to the provisions of this Agreement, to the use of the prospectus or any amendment or supplement thereto by each of the selling Holders of the Securities in connection with the offering and sale of the Securities covered by the prospectus, or any amendment or supplement thereto, included in the Shelf Registration Statement.

(g) The Company shall deliver to each Initial Purchaser, any Exchanging Dealer, any Participating Broker-Dealer and such other persons required to deliver a prospectus following the Registered Exchange Offer, without charge, as many copies of the final prospectus included in the Exchange Offer Registration Statement and any amendment or supplement thereto as such persons may reasonably request. The Company consents, subject to the provisions of this Agreement, to the use of the prospectus or any amendment or supplement thereto by any Initial Purchaser, if necessary, any Participating Broker-Dealer and such other persons required to deliver a prospectus following the Registered Exchange Offer in connection with the offering and sale of the Exchange Securities covered by the prospectus, or any amendment or supplement thereto, included in such Exchange Offer Registration Statement.

(h) Prior to any public offering of the Securities pursuant to a Shelf Registration Statement, the Company shall register or qualify or cooperate with the Holders of the Securities included therein and their respective counsel in connection with the registration or qualification of the Securities for offer and sale under the securities or “blue sky” laws of such states of the United States as any Holder of the Securities reasonably requests in writing and do any and all other acts or things necessary or advisable to enable the offer and sale in such jurisdictions of the Securities covered by such Registration Statement; provided, however, that the Company shall not be required to (i) qualify generally to do business in any jurisdiction where it is not then so qualified or (ii) take any action which would subject it to general service of process or to taxation in any jurisdiction where it is not then so subject.

(i) The Company shall cooperate with the Holders of the Securities to facilitate the timely preparation and delivery of certificates representing the Securities to be sold pursuant to any Registration Statement free of any restrictive legends and in such denominations and registered in such names as the Holders may request a reasonable period of time prior to sales of the Securities pursuant to such Registration Statement.

(j) Upon the occurrence of any event contemplated by paragraphs (ii) through (v) of Section 3(b) above during the period for which the Company is required to maintain an effective Registration Statement, the Company shall promptly prepare and file a post-effective amendment to the Registration Statement or a supplement to the related prospectus and any other required document so that, as thereafter delivered to Holders of the Securities or purchasers of Securities, the prospectus will not contain an untrue statement of a material fact or omit to state any material

 

7


fact required to be stated therein or necessary to make the statements therein, in light of the circumstances under which they were made, not misleading. If the Company notifies the Initial Purchasers, the Holders of the Securities and any known Participating Broker-Dealer in accordance with paragraphs (ii) through (v) of Section 3(b) above to suspend the use of the prospectus until the requisite changes to the prospectus have been made, then the Initial Purchasers, the Holders of the Securities and any such Participating Broker-Dealers shall suspend use of such prospectus, and the period of effectiveness of the Shelf Registration Statement provided for in Section 2(b) above and the Exchange Offer Registration Statement provided for in Section 1 above shall each be extended by the number of days from and including the date of the giving of such notice to and including the date when the Initial Purchasers, the Holders of the Securities and any known Participating Broker-Dealer shall have received such amended or supplemented prospectus pursuant to this Section 3(j). During the period during which the Company is required to maintain an effective Shelf Registration Statement pursuant to this Agreement, the Company will prior to the three-year expiration of that Shelf Registration Statement file, and use its commercially reasonable efforts to cause to be declared effective (unless it becomes effective automatically upon filing) within a period that avoids any interruption in the ability of Holders of Securities covered by the expiring Shelf Registration Statement to make registered dispositions, a new registration statement relating to the Securities, which shall be deemed the “Shelf Registration Statement” for purposes of this Agreement.

(k) Not later than the effective date of the applicable Registration Statement, the Company will provide a CUSIP number for the Initial Securities, the Exchange Securities or the Private Exchange Securities, as the case may be, and provide the applicable trustee with printed certificates for the Initial Securities, the Exchange Securities or the Private Exchange Securities, as the case may be, in a form eligible for deposit with The Depository Trust Company.

(l) The Company will comply with all rules and regulations of the Commission to the extent and so long as they are applicable to the Registered Exchange Offer or the Shelf Registration and will make generally available to its security holders (or otherwise provide in accordance with Section 11(a) of the Securities Act) an earnings statement satisfying the provisions of Section 11(a) of the Securities Act, no later than 45 days after the end of a 12-month period (or 90 days, if such period is a fiscal year) beginning with the first month of the Company’s first fiscal quarter commencing after the effective date of the Registration Statement, which statement shall cover such 12-month period.

(m) The Company shall cause the Indenture to be qualified under the Trust Indenture Act of 1939, as amended, in a timely manner and containing such changes, if any, as shall be necessary for such qualification. In the event that such qualification would require the appointment of a new trustee under the Indenture, the Company shall appoint a new trustee thereunder pursuant to the applicable provisions of the Indenture.

(n) The Company may require each Holder of Securities to be sold pursuant to the Shelf Registration Statement to furnish to the Company such information regarding the Holder and the distribution of the Securities as the Company may from time to time reasonably require for inclusion in the Shelf Registration Statement, and the Company may exclude from such registration the Securities of any Holder that unreasonably fails to furnish such information within a reasonable time after receiving such request.

(o) The Company shall enter into such customary agreements (including, if requested, an underwriting agreement in customary form) and take all such other action, if any, as any Holder of the Securities shall reasonably request in order to facilitate the disposition of the Securities pursuant to any Shelf Registration.

 

8


(p) In the case of any Shelf Registration, the Company shall (i) make reasonably available for inspection by the Holders of the Securities , any underwriter participating in any disposition pursuant to the Shelf Registration Statement and any attorney, accountant or other agent retained by the Holders of the Securities or any such underwriter all relevant financial and other records, pertinent corporate documents and properties of the Company and (ii) cause the Company’s officers, directors, employees, accountants and auditors to supply all relevant information reasonably requested by the Holders of the Securities or any such underwriter, attorney, accountant or agent in connection with the Shelf Registration Statement, in each case, as shall be reasonably necessary to enable such persons, to conduct a reasonable investigation within the meaning of Section 11 of the Securities Act; provided, however, that the foregoing inspection and information gathering shall be coordinated on behalf of the Initial Purchasers by you and on behalf of the other parties, by one counsel designated by and on behalf of such other parties as described in Section 4 hereof.

(q) In the case of any Shelf Registration, the Company, if requested by any Holder of Securities covered thereby, shall cause (i) its counsel to deliver an opinion and updates thereof relating to the Securities in customary form addressed to such Holders and the managing underwriters, if any, thereof and dated, in the case of the initial opinion, the effective date of such Shelf Registration Statement (it being agreed that the matters to be covered by such opinion shall include matters customarily covered in opinions delivered by counsel to an issuer of securities in connection with an offering of securities, by one or more selling security holders pursuant to a shelf registration statement); (ii) its officers to execute and deliver all customary documents and certificates and updates thereof requested by any underwriters of the applicable Securities and (iii) its independent public accountants and the independent public accountants with respect to any other entity for which financial information is provided in the Shelf Registration Statement to provide to the selling Holders of the applicable Securities and any underwriter therefor a comfort letter in customary form and covering matters of the type customarily covered in comfort letters in connection with primary underwritten offerings, subject to receipt of appropriate documentation as contemplated, and only if permitted, by Statement of Auditing Standards No. 72.

(r) In the case of the Registered Exchange Offer, if requested by any Initial Purchaser or any known Participating Broker-Dealer, the Company shall cause (i) its counsel to deliver to such Initial Purchaser or such Participating Broker-Dealer a signed opinion in the form set forth in Section 7(d) of the Purchase Agreement with such changes as are customary in connection with the preparation of a Registration Statement and (ii) its independent public accountants and the independent public accountants with respect to any other entity for which financial information is provided in the Registration Statement to deliver to such Initial Purchaser or such Participating Broker-Dealer a comfort letter, in customary form, meeting the requirements as to the substance thereof as set forth in Section 7(a) and (b) of the Purchase Agreement, with appropriate date changes.

(s) If a Registered Exchange Offer or a Private Exchange is to be consummated, upon delivery of the Initial Securities by Holders to the Company (or to such other Person as directed by the Company) in exchange for the Exchange Securities or the Private Exchange Securities, as the case may be, the Company shall mark, or cause to be marked, on the Initial Securities so exchanged that such Initial Securities are being canceled in exchange for the Exchange Securities or the Private Exchange Securities, as the case may be; in no event shall the Initial Securities be marked as paid or otherwise satisfied.

 

9


(t) The Company will use its commercially reasonable efforts to (a) if the Initial Securities have been rated prior to the initial sale of such Initial Securities, confirm such ratings will apply to the Securities covered by a Registration Statement, or (b) if the Initial Securities were not previously rated, cause the Securities covered by a Registration Statement to be rated with the appropriate rating agencies, if so requested by Holders of a majority in aggregate principal amount of Securities covered by such Registration Statement, or by the managing underwriters, if any.

(u) In the event that any broker-dealer registered under the Exchange Act shall underwrite any Securities or participate as a member of an underwriting syndicate or selling group or “assist in the distribution” (within the meaning of the Conduct Rules (the “Rules”) of the Financial Industry Regulatory Authority, Inc. (“FINRA”)) thereof, whether as a Holder of such Securities or as an underwriter, a placement or sales agent or a broker or dealer in respect thereof, or otherwise, the Company will assist such broker-dealer in complying with the requirements of such Rules, including, without limitation, by (i) if such Rules, including Rule 5121, shall so require, engaging a “qualified independent underwriter” (as defined in Rule 5121) to participate in the preparation of the Registration Statement relating to such Securities, to exercise usual standards of due diligence in respect thereto and, if any portion of the offering contemplated by such Registration Statement is an underwritten offering or is made through a placement or sales agent, to recommend the yield of such Securities, (ii) indemnifying any such qualified independent underwriter to the extent of the indemnification of underwriters provided in Section 5 hereof and (iii) providing such information to such broker-dealer as may be required in order for such broker-dealer to comply with the requirements of the Rules.

(v) The Company shall use its commercially reasonable efforts to take all other steps necessary to effect the registration of the Securities covered by a Registration Statement contemplated hereby.

4.  Registration Expenses . The Company shall bear all fees and expenses incurred in connection with the performance of its obligations under Sections 1 through 3 hereof (including the reasonable fees and expenses, if any, of Cravath, Swaine & Moore LLP, counsel for the Initial Purchasers, incurred in connection with the Registered Exchange Offer), whether or not the Registered Exchange Offer is filed or becomes effective, and, in the event a Shelf Registration Statement is required to be filed hereunder, shall bear or reimburse the Holders of the Securities covered thereby for the reasonable fees and disbursements of one firm of counsel designated by the Holders of a majority in principal amount of the Initial Securities covered thereby to act as counsel for the Holders of the Initial Securities in connection therewith.

5.  Indemnification . (a) The Company agrees to indemnify and hold harmless each Holder of the Securities, any Participating Broker-Dealer and each person, if any, who controls such Holder or such Participating Broker-Dealer within the meaning of the Securities Act or the Exchange Act (each Holder, any Participating Broker-Dealer and such controlling persons are referred to collectively as the “Indemnified Parties” and individually as an “Indemnified Party”) from and against any losses, claims, damages or liabilities, joint or several, or any actions in respect thereof (including, but not limited to, any losses, claims, damages, liabilities or actions relating to purchases and sales of the Securities) to which each Indemnified Party may become subject under the Securities Act, the Exchange Act or otherwise, insofar as such losses, claims, damages, liabilities or actions arise out of or are based upon any untrue statement or alleged untrue statement of a material fact contained in a Registration Statement or prospectus

 

10


or in any amendment or supplement thereto or in any preliminary prospectus or “issuer free writing prospectus,” as defined in Commission Rule 433 (“Issuer FWP”), relating to a Shelf Registration, or arise out of, or are based upon, the omission or alleged omission to state therein a material fact required to be stated therein or necessary to make the statements therein not misleading, and shall reimburse, as incurred, the Indemnified Parties for any legal or other expenses reasonably incurred by them in connection with investigating or defending any such loss, claim, damage, liability or action in respect thereof; provided, however, that (i) the Company shall not be liable in any such case to the extent that such loss, claim, damage or liability arises out of or is based upon any untrue statement or alleged untrue statement or omission or alleged omission made in a Registration Statement or prospectus or in any amendment or supplement thereto or in any preliminary prospectus or Issuer FWP relating to a Shelf Registration in reliance upon and in conformity with written information pertaining to such Holder and furnished to the Company by or on behalf of such Holder specifically for inclusion therein and (ii) with respect to any untrue statement or omission or alleged untrue statement or omission made in any preliminary prospectus relating to a Shelf Registration Statement, the indemnity agreement contained in this subsection (a) shall not inure to the benefit of any Holder or Participating Broker-Dealer from whom the person asserting any such losses, claims, damages or liabilities purchased the Securities concerned, to the extent that a prospectus relating to such Securities was required to be delivered (including through satisfaction of the conditions of Commission Rule 172) by such Holder or Participating Broker-Dealer under the Securities Act in connection with such purchase and any such loss, claim, damage or liability of such Holder or Participating Broker-Dealer results from the fact that there was not conveyed to such person, at or prior to the time of the sale of such Securities to such person, an amended or supplemented prospectus or, if permitted by Section 3(d), an Issuer FWP correcting such untrue statement or omission or alleged untrue statement or omission if the Company had previously furnished copies thereof to such Holder or Participating Broker-Dealer; provided further, however, that this indemnity agreement will be in addition to any liability which the Company may otherwise have to such Indemnified Party. The Company shall also indemnify underwriters, their officers and directors and each person who controls such underwriters within the meaning of the Securities Act or the Exchange Act to the same extent as provided above with respect to the indemnification of the Holders of the Securities if requested by such Holders.

(b) Each Holder of the Securities, severally and not jointly, will indemnify and hold harmless the Company and each person, if any, who controls the Company within the meaning of the Securities Act or the Exchange Act from and against any losses, claims, damages or liabilities or any actions in respect thereof, to which the Company or any such controlling person may become subject under the Securities Act, the Exchange Act or otherwise, insofar as such losses, claims, damages, liabilities or actions arise out of or are based upon any untrue statement or alleged untrue statement of a material fact contained in a Registration Statement or prospectus or in any amendment or supplement thereto or in any preliminary prospectus or Issuer FWP relating to a Shelf Registration, or arise out of or are based upon the omission or alleged omission to state therein a material fact necessary to make the statements therein not misleading, but in each case only to the extent that the untrue statement or omission or alleged untrue statement or omission was made in reliance upon and in conformity with written information pertaining to such Holder and furnished to the Company by or on behalf of such Holder specifically for inclusion therein; and, subject to the limitation set forth immediately preceding this clause, shall reimburse, as incurred, the Company for any legal or other expenses reasonably incurred by the Company or any such controlling person in connection with investigating or defending any loss, claim, damage, liability or action in respect thereof. This indemnity agreement will be in addition to any liability which such Holder may otherwise have to the Company or any of its controlling persons.

(c) Promptly after receipt by an Indemnified Party under this Section 5 of notice of the commencement of any action or proceeding (including a governmental investigation), such Indemnified Party will, if a claim in respect thereof is to be made against the indemnifying party under this Section 5,

 

11


notify the indemnifying party of the commencement thereof; but the failure to notify the indemnifying party shall not relieve the indemnifying party from any liability that it may have under subsection (a) or (b) above except to the extent that it has been materially prejudiced (through the forfeiture of substantive rights or defenses) by such failure; and provided further that the failure to notify the indemnifying party shall not relieve it from any liability that it may have to an Indemnified Party otherwise than under subsection (a) or (b) above. In case any such action is brought against any Indemnified Party, and it notifies the indemnifying party of the commencement thereof, the indemnifying party will be entitled to participate therein and, to the extent that it may wish, jointly with any other indemnifying party similarly notified, to assume the defense thereof, with counsel reasonably satisfactory to such Indemnified Party (who shall not, except with the consent of the Indemnified Party, be counsel to the indemnifying party), and after notice from the indemnifying party to such Indemnified Party of its election so to assume the defense thereof the indemnifying party will not be liable to such Indemnified Party under this Section 5 for any legal or other expenses, other than reasonable costs of investigation, subsequently incurred by such Indemnified Party in connection with the defense thereof. No indemnifying party shall, without the prior written consent of the Indemnified Party (which shall not be unreasonably withheld or delayed), effect any settlement of any pending or threatened action in respect of which any Indemnified Party is or could have been a party and indemnity could have been sought hereunder by such Indemnified Party unless such settlement (i) includes an unconditional release of such Indemnified Party from all liability on any claims that are the subject matter of such action, and (ii) does not include a statement as to or an admission of fault, culpability or a failure to act by or on behalf of any Indemnified Party.

(d) If the indemnification provided for in this Section 5 is unavailable or insufficient to hold harmless an Indemnified Party under subsections (a) or (b) above, then each indemnifying party shall contribute to the amount paid or payable by such Indemnified Party as a result of the losses, claims, damages or liabilities (or actions in respect thereof) referred to in subsection (a) or (b) above (i) in such proportion as is appropriate to reflect the relative benefits received by the indemnifying party or parties on the one hand and the Indemnified Party on the other from the exchange of the Securities, pursuant to the Registered Exchange Offer, or (ii) if the allocation provided by the foregoing clause (i) is not permitted by applicable law, in such proportion as is appropriate to reflect not only the relative benefits referred to in clause (i) above but also the relative fault of the indemnifying party or parties on the one hand and the Indemnified Party on the other in connection with the statements or omissions that resulted in such losses, claims, damages or liabilities (or actions in respect thereof) as well as any other relevant equitable considerations. The relative fault of the parties shall be determined by reference to, among other things, whether the untrue or alleged untrue statement of a material fact or the omission or alleged omission to state a material fact relates to information supplied by the Company on the one hand or such Holder or such other Indemnified Party, as the case may be, on the other, and the parties’ relative intent, knowledge, access to information and opportunity to correct or prevent such statement or omission. The amount paid by an Indemnified Party as a result of the losses, claims, damages or liabilities referred to in the first sentence of this subsection (d) shall be deemed to include any legal or other expenses reasonably incurred by such Indemnified Party in connection with investigating or defending any action or claim which is the subject of this subsection (d). Notwithstanding any other provision of this Section 5(d), the Holders shall not be required to contribute any amount in excess of the amount by which the net proceeds received by such Holders from the sale of the Securities pursuant to a Registration Statement exceeds the amount of damages which such Holders have otherwise been required to pay by reason of such untrue or alleged untrue statement or omission or alleged omission. No person guilty of fraudulent misrepresentation (within the meaning of Section 11(f) of the Securities Act) shall be entitled to contribution from any person who was not guilty of such fraudulent misrepresentation. For purposes of this paragraph (d), each person, if any, who controls such Indemnified Party within the meaning of the Securities Act or the Exchange Act shall have the same rights to contribution as such Indemnified Party and each person, if any, who controls the Company within the meaning of the Securities Act or the Exchange Act shall have the same rights to contribution as the Company.

 

12


(e) The agreements contained in this Section 5 shall survive the sale of the Securities pursuant to a Registration Statement and shall remain in full force and effect, regardless of any termination or cancellation of this Agreement or any investigation made by or on behalf of any Indemnified Party.

6.  Additional Interest Under Certain Circumstances . (a) Additional interest (the “Additional Interest”) with respect to the Initial Securities shall be assessed as follows if any of the following events occur (each such event in clauses (i) through (iv) below a “Registration Default”):

(i) If by April 8, 2013, neither the Exchange Offer Registration Statement nor a Shelf Registration Statement has been filed with the Commission;

(ii) If a Shelf Registration Statement has not been declared effective by the Commission on or prior to the applicable date specified in Section 2(a) above if the Company is required to file a Shelf Registration Statement pursuant to the terms of Section 2(a) above; or

(iii) If by July 8, 2013, neither the Registered Exchange Offer is consummated nor, if required in lieu thereof, the Shelf Registration Statement is declared effective by the Commission; or

(iv) If after either the Exchange Offer Registration Statement or the Shelf Registration Statement is declared (or becomes automatically) effective (A) such Registration Statement thereafter ceases to be effective; or (B) such Registration Statement or the related prospectus ceases to be usable (except as permitted in paragraph (b) immediately below) in connection with resales of Transfer Restricted Securities during the periods specified herein because either (1) any event occurs as a result of which the related prospectus forming part of such Registration Statement would include any untrue statement of a material fact or omit to state any material fact necessary to make the statements therein in the light of the circumstances under which they were made not misleading, (2) it shall be necessary to amend such Registration Statement or supplement the related prospectus, to comply with the Securities Act or the Exchange Act or the respective rules thereunder, or (3) such Registration Statement is a Shelf Registration Statement that has expired before a replacement Shelf Registration Statement has become effective.

Additional Interest shall accrue on the Initial Securities over and above the interest set forth in the title of the Securities from and including the date on which any such Registration Default shall occur to but excluding the earlier of the date on which all such Registration Defaults have been cured and the date when no Securities are Transfer Restricted Securities, at a rate of 0.25% per annum for the first 90-day period immediately following the occurrence of a Registration Default, and such rate will increase by an additional 0.25% per annum with respect to each subsequent 90-day period until all Registration Defaults have been cured, up to a maximum additional interest rate of 1.0% per annum. Additional Interest is the exclusive remedy to Holders in the event of any Registration Default.

(b) A Registration Default referred to in Section 6(a)(iv)(B) hereof shall be deemed not to have occurred and be continuing in relation to a Shelf Registration Statement or the related prospectus if (i) such Registration Default has occurred solely as a result of (x) the filing of a post-effective amendment to such Shelf Registration Statement to incorporate annual audited financial information with respect to the Company where such post-effective amendment is not yet effective and needs to be declared effective to permit Holders to use the related prospectus or (y) other material events, with respect to the Company that

 

13


would need to be described in such Shelf Registration Statement or the related prospectus and (ii) in the case of clause (y), the Company is proceeding promptly and in good faith to amend or supplement such Shelf Registration Statement and related prospectus to describe such events; provided, however, that in any case if such Registration Default occurs for a continuous period in excess of 30 days, Additional Interest shall be payable in accordance with the above paragraph from the day such Registration Default occurs until such Registration Default is cured.

(c) Any amounts of Additional Interest due pursuant to clause (i), (ii), (iii) or (iv) of Section 6(a) above will be payable in cash on the regular interest payment dates with respect to the Initial Securities. The amount of Additional Interest will be determined by multiplying the applicable Additional Interest rate by the principal amount of the Transfer Restricted Securities, multiplied by a fraction, the numerator of which is the number of days such Additional Interest rate was applicable during such period (determined on the basis of a 360-day year comprised of twelve 30-day months), and the denominator of which is 360.

(d) “Transfer Restricted Securities” means each Security until the earliest of (i) the date on which such Transfer Restricted Security has been exchanged by a person other than a broker-dealer for a freely transferable Exchange Security in the Registered Exchange Offer, (ii) following the exchange by a broker-dealer in the Registered Exchange Offer of an Initial Security for an Exchange Security, the date on which such Exchange Security is sold to a purchaser who receives from such broker-dealer on or prior to the date of such sale a copy of the prospectus contained in the Exchange Offer Registration Statement, (iii) the date on which such Initial Security has been effectively registered under the Securities Act and disposed of in accordance with the Shelf Registration Statement and (iv) the date on which such Initial Security is disposed of to the public pursuant to Rule 144 under the Securities Act.

7.  Rules 144 and 144A . The Company shall use its commercially reasonable efforts to file the reports required to be filed by it under the Securities Act and the Exchange Act in a timely manner and, if at any time the Company is not required to file such reports, it will, upon the request of any Holder of Initial Securities, make publicly available other information so long as necessary to permit sales of their securities pursuant to Rules 144 and 144A. The Company covenants that it will take such further action as any Holder of Initial Securities may reasonably request, all to the extent required from time to time to enable such Holder to sell Initial Securities without registration under the Securities Act within the limitation of the exemptions provided by Rules 144 and 144A (including the requirements of Rule 144A(d)(4)). The Company will provide a copy of this Agreement to prospective purchasers of Initial Securities identified to the Company by the Initial Purchasers upon request. Upon the request of any Holder of Initial Securities, the Company shall deliver to such Holder a written statement as to whether it has complied with such requirements. Notwithstanding the foregoing, nothing in this Section 7 shall be deemed to require the Company to register any of its securities pursuant to the Exchange Act.

8.  Underwritten Registrations . If any of the Transfer Restricted Securities covered by any Shelf Registration are to be sold in an underwritten offering, the investment banker or investment bankers and manager or managers that will administer the offering will be selected by the Holders of a majority in aggregate principal amount of such Transfer Restricted Securities to be included in such offering, subject to the consent of the Company (which shall not be unreasonably withheld or delayed).

No person may participate in any underwritten registration hereunder unless such person (i) agrees to sell such person’s Transfer Restricted Securities on the basis reasonably provided in any underwriting arrangements approved by the persons entitled hereunder to approve such arrangements and (ii) completes and executes all questionnaires, powers of attorney, indemnities, underwriting agreements and other documents reasonably required under the terms of such underwriting arrangements.

 

14


9.  Miscellaneous .

(a)  Amendments and Waivers . The provisions of this Agreement may not be amended, modified or supplemented, and waivers or consents to departures from the provisions hereof may not be given, except by the Company and the written consent of the Holders of a majority in principal amount of the Securities affected by such amendment, modification, supplement, waiver or consents.

(b)  Notices . All notices and other communications provided for or permitted hereunder shall be made in writing by hand delivery, first-class mail, facsimile transmission, or air courier which guarantees overnight delivery:

(1) if to a Holder of the Securities, at the most current address given by such Holder to the Company.

(2) if to the Initial Purchasers;

Credit Suisse Securities (USA) LLC

Eleven Madison Avenue

New York, NY 10010-3629

Fax No.: (212) 325-4296

Attention: Transactions Advisory Group

with a copy to:

Cravath, Swaine & Moore LLP

Worldwide Plaza

825 Eighth Avenue

New York, NY 10019

Fax No.: (212) 474-3700

Attention: William J. Whelan, III, Esq.

(3) if to the Company, at its address as follows:

William Lyon Homes Inc.

4490 Von Karman Avenue

Newport Beach, California 92660

Attention: Colin T. Severn

with a copy to:

Milbank, Tweed, Hadley & McCloy LLP

601 South Figueroa Street, 30th floor

Los Angeles, CA 90017

Attention: Neil Wertlieb, Esq.

All such notices and communications shall be deemed to have been duly given: at the time delivered by hand, if personally delivered; three business days after being deposited in the mail, postage

 

15


prepaid, if mailed; when receipt is acknowledged by recipient’s facsimile machine operator, if sent by facsimile transmission; and on the day delivered, if sent by overnight air courier guaranteeing next day delivery.

(c)  No Inconsistent Agreements . The Company has not, as of the date hereof, entered into, nor shall it, on or after the date hereof, enter into, any agreement with respect to its securities that is inconsistent with the rights granted to the Holders herein or otherwise conflicts with the provisions hereof.

(d)  Successors and Assigns . This Agreement shall be binding upon the Company and its successors and assigns.

(e)  Counterparts . This Agreement may be executed in any number of counterparts and by the parties hereto in separate counterparts (including by facsimile or electronic image scan), each of which when so executed shall be deemed to be an original and all of which taken together shall constitute one and the same agreement.

(f)  Headings . The headings in this Agreement are for convenience of reference only and shall not limit or otherwise affect the meaning hereof.

(g)  Governing Law. THIS AGREEMENT SHALL BE GOVERNED BY, AND CONSTRUED IN ACCORDANCE WITH, THE LAWS OF THE STATE OF NEW YORK WITHOUT REGARD TO PRINCIPLES OF CONFLICTS OF LAWS.

(h)  Severability . If any one or more of the provisions contained herein, or the application thereof in any circumstance, is held invalid, illegal or unenforceable, the validity, legality and enforceability of any such provision in every other respect and of the remaining provisions contained herein shall not be affected or impaired thereby.

(i)  Securities Held by the Company . Whenever the consent or approval of Holders of a specified percentage of principal amount of Securities is required hereunder, Securities held by the Company or its affiliates (other than subsequent Holders of Securities if such subsequent Holders are deemed to be affiliates solely by reason of their holdings of such Securities) shall not be counted in determining whether such consent or approval was given by the Holders of such required percentage.

 

16


If the foregoing is in accordance with your understanding of our agreement, please sign and return to the Company a counterpart hereof, whereupon this instrument, along with all counterparts, will become a binding agreement among the several Initial Purchasers and the Company in accordance with its terms.

 

Very truly yours,

 

WILLIAM LYON HOMES, INC.

By:  

/s/ Matthew R. Zaist

Name: Matthew R. Zaist

Title: Executive Vice President

 

WILLIAM LYON HOMES

CALIFORNIA EQUITY FUNDING, INC.

PH-LP VENTURES

DUXFORD FINANCIAL, INC.

SYCAMORE CC, INC.

PRESLEY CMR, INC.

WILLIAM LYON SOUTHWEST, INC.

PH-RIELLY VENTURES

HSP, INC.

PH VENTURES-SAN JOSE

PRESLEY HOMES

LYON MAYFIELD, INC.

By:  

/s/ Matthew R. Zaist

Name: Matthew R. Zaist
Title: Executive Vice President

 

WLH ENTERPRISES

By: William Lyon Homes, Inc.
Its: General Partner
By:  

/s/ Matthew R. Zaist

Name: Matthew R. Zaist
Title: Executive Vice President
By: Presley CMR, Inc.
Its: General Partner
By:  

/s/ Matthew R. Zaist

Name: Matthew R. Zaist
Title: Executive Vice President

 

17


LYON EAST GARRISON COMPANY I, LLC

 

By: William Lyon Homes, Inc.

Its: Sole Member

By:  

/s/ Matthew R. Zaist

Name: Matthew R. Zaist

Title: Executive Vice President

 

LAGUNA BIG HORN, LLC

By: William Lyon Homes, Inc.

Its: Managing Member

By:  

/s/ Matthew R. Zaist

Name: Matthew R. Zaist

Title: Executive Vice President

 

LYON WATERFRONT, LLC

 

By: William Lyon Homes, Inc.

Its: Sole Member

By:  

/s/ Matthew R. Zaist

Name: Matthew R. Zaist

Title: Executive Vice President

 

CIRCLE G AT THE CHURCH FARM NORTH JOINT VENTURE, LLC

 

By: William Lyon Homes, Inc.

Its: Manager

By:  

/s/ Matthew R. Zaist

Name: Matthew R. Zaist

Title: Executive Vice President

 

DUXFORD INSURANCE SERVICES, LLC

 

By: Duxford Financial, Inc.

Its: Sole Member

By:  

/s/ Matthew R. Zaist

Name: Matthew R. Zaist

Title: Executive Vice President

 

18


WHITNEY RANCH VILLAGE 5, LLC

 

By: William Lyon Homes, Inc.

Its: Managing Member and Sole Member

By:  

/s/ Matthew R. Zaist

Name: Matthew R. Zaist
Title: Executive Vice President
LYON MAYFIELD, LLC

 

By: Lyon Mayfield, Inc.

Its: Managing Member

By:  

/s/ Matthew R. Zaist

Name: Matthew R. Zaist

Title: Executive Vice President

MOUNTAIN FALLS, LLC

 

By: William Lyon Homes, Inc.

Its: Sole Member

By:  

/s/ Matthew R. Zaist

Name: Matthew R. Zaist

Title: Executive Vice President

MOUNTAIN FALLS GOLF COURSE, LLC

 

By: WLH Enterprises

Its: Managing Member

 

By: William Lyon Homes, Inc.

Its: General Partner

 
  By:  

/s/ Matthew R. Zaist

 

Name: Matthew R. Zaist

Title: Executive Vice President

 
 

 

By: Presley CMR, Inc.

Its: General Partner

 
  By:  

/s/ Matthew R. Zaist

 

Name: Matthew R. Zaist

Title: Executive Vice President

 

 

19


The foregoing Registration

Rights Agreement is hereby confirmed

and accepted as of the date first

above written.

 

C REDIT S UISSE S ECURITIES (USA) LLC
            By:  

        /s/ Eric Anderson            

    Name: Eric Anderson
    Title: Vice Chairman

For itself and on behalf of the

several Initial Purchasers set forth in

Schedule I hereto

 

20


ANNEX A

Each broker-dealer that receives Exchange Securities for its own account pursuant to the Exchange Offer must acknowledge that it will deliver a prospectus in connection with any resale of such Exchange Securities. The Letter of Transmittal states that by so acknowledging and by delivering a prospectus, a broker-dealer will not be deemed to admit that it is an “underwriter” within the meaning of the Securities Act. This Prospectus, as it may be amended or supplemented from time to time, may be used by a broker-dealer in connection with resales of Exchange Securities received in exchange for Initial Securities where such Initial Securities were acquired by such broker-dealer as a result of market-making activities or other trading activities. The Company has agreed that, for a period of 180 days after the Expiration Date (as defined herein), it will make this Prospectus available to any broker-dealer for use in connection with any such resale. See “Plan of Distribution.”


ANNEX B

Each broker-dealer that receives Exchange Securities for its own account in exchange for Initial Securities, where such Initial Securities were acquired by such broker-dealer as a result of market-making activities or other trading activities, must acknowledge that it will deliver a prospectus in connection with any resale of such Exchange Securities. See “Plan of Distribution.”


ANNEX C

PLAN OF DISTRIBUTION

Each broker-dealer that receives Exchange Securities for its own account pursuant to the Exchange Offer must acknowledge that it will deliver a Prospectus in connection with any resale of such Exchange Securities. This Prospectus, as it may be amended or supplemented from time to time, may be used by a broker-dealer in connection with resales of Exchange Securities received in exchange for Initial Securities where such Initial Securities were acquired as a result of market-making activities or other trading activities. The Company has agreed that, for a period of 180 days after the Expiration Date, it will make this prospectus, as amended or supplemented, available to any broker-dealer for use in connection with any such resale. In addition, until                     , 20[  ] , all dealers effecting transactions in the Exchange Securities may be required to deliver a prospectus. ( 1 )

The Company will not receive any proceeds from any sale of Exchange Securities by broker-dealers. Exchange Securities received by broker-dealers for their own account pursuant to the Exchange Offer may be sold from time to time in one or more transactions in the over-the-counter market, in negotiated transactions, through the writing of options on the Exchange Securities or a combination of such methods of resale, at market prices prevailing at the time of resale, at prices related to such prevailing market prices or negotiated prices. Any such resale may be made directly to purchasers or to or through brokers or dealers who may receive compensation in the form of commissions or concessions from any such broker-dealer or the purchasers of any such Exchange Securities. Any broker-dealer that resells Exchange Securities that were received by it for its own account pursuant to the Exchange Offer and any broker or dealer that participates in a distribution of such Exchange Securities may be deemed to be an “underwriter” within the meaning of the Securities Act and any profit on any such resale of Exchange Securities and any commission or concessions received by any such persons may be deemed to be underwriting compensation under the Securities Act. The Letter of Transmittal states that, by acknowledging that it will deliver and by delivering a prospectus, a broker-dealer will not be deemed to admit that it is an “underwriter” within the meaning of the Securities Act.

For a period of 180 days after the Expiration Date the Company will promptly send additional copies of this Prospectus and any amendment or supplement to this Prospectus to any broker-dealer that requests such documents in the Letter of Transmittal. The Company has agreed to pay all expenses incident to the Exchange Offer (including the expenses of one counsel for the Holders) other than commissions or concessions of any brokers or dealers and will indemnify the Holders (including any broker-dealers) against certain liabilities, including liabilities under the Securities Act.

 

 

( 1 )  

In addition, the legend required by Item 502(e) of Regulation S-K will appear on the back cover page of the Exchange Offer prospectus.


ANNEX D

¨     CHECK HERE IF YOU ARE A BROKER-DEALER AND WISH TO RECEIVE 10 ADDITIONAL COPIES OF THE PROSPECTUS AND 10 COPIES OF ANY AMENDMENTS OR SUPPLEMENTS THERETO.

 

Name:                                                                                                                                                                             
Address:                                                                                                                                                                       
                                                                                                                                                                                       

If the undersigned is not a broker-dealer, the undersigned represents that it is not engaged in, and does not intend to engage in, a distribution of Exchange Securities. If the undersigned is a broker-dealer that will receive Exchange Securities for its own account in exchange for Initial Securities that were acquired as a result of market-making activities or other trading activities, it acknowledges that it will deliver a prospectus in connection with any resale of such Exchange Securities; however, by so acknowledging and by delivering a prospectus, the undersigned will not be deemed to admit that it is an “underwriter” within the meaning of the Securities Act.


SCHEDULE I

INITIAL PURCHASERS

Credit Suisse Securities (USA) LLC

Comerica Securities, Inc.

Houlihan Lokey Capital, Inc.


SCHEDULE II

LIST OF SUBSIDIARY GUARANTORS

Delaware

LAGUNA BIG HORN, LLC, a Delaware limited liability company

LYON MAYFIELD, INC., a Delaware corporation

LYON MAYFIELD, LLC, a Delaware limited liability company

LYON WATERFRONT, LLC, a Delaware limited liability company

WHITNEY RANCH VILLAGE 5, LLC, a Delaware limited liability company

California

CALIFORNIA EQUITY FUNDING, INC., a California corporation

DUXFORD FINANCIAL, INC., a California corporation

DUXFORD INSURANCE SERVICES, LLC, a California limited liability company

HSP INC., a California corporation

LYON EAST GARRISON COMPANY I, LLC, a California limited liability company

PH-RIELLY VENTURES, a California corporation

PH VENTURES-SAN JOSE, a California corporation

PH-LP VENTURES, a California corporation

PRESLEY CMR, INC, a California corporation

PRESLEY HOMES, a California corporation

SYCAMORE CC, INC., a California corporation

WLH ENTERPRISES, a California general partnership

Arizona

CIRCLE G AT THE CHURCH FARM NORTH JOINT VENTURE, LLC, an Arizona limited liability company

WILLIAM LYON SOUTHWEST, INC., an Arizona corporation

Nevada

MOUNTAIN FALLS GOLF COURSE, LLC, a Nevada limited liability company

MOUNTAIN FALLS, LLC, a Nevada limited liability company

Exhibit 10.29

Execution Version

WILLIAM LYON HOMES

CLASS A COMMON STOCK AND CONVERTIBLE PREFERRED STOCK

SUBSCRIPTION AGREEMENT

This Class A Common Stock and Convertible Preferred Stock Subscription Agreement (this “ Agreement ”) is made and entered into as of October 12, 2012, by and between William Lyon Homes, a Delaware corporation (the “ Company ”) and WLH Recovery Acquisition LLC, a Delaware limited liability company (the “ Subscriber ”).

RECITALS

Whereas , the Company desires to issue and sell to the Subscriber newly issued shares of Class A Common Stock, par value $0.01 per share, of the Company (the “ Class A Common Stock ”) and Convertible Preferred Stock, par value $0.01 per share, of the Company (the “ Convertible Preferred Stock ” and, together with the Class A Common Stock, the “ Securities ”) and the Subscriber wishes to purchase the Securities from the Company in exchange for $30,000,000.00 on the terms and conditions set forth herein; and

Whereas , the Company has authorized the issuance of an additional 12,173,913.00 shares of Class C Common Stock, par value $0.01 per share, of the Company (the “ Class C Common Stock ”) upon the conversion of the Convertible Preferred Stock, and the issuance of an additional 12,173,913.00 shares of Class A Common Stock of the Company upon conversion of the Class C Common Stock underlying the Convertible Preferred Stock to be issued pursuant to this Agreement (such Class A Common Stock and the Class C Common Stock, collectively, the “ Conversion Shares ”).

AGREEMENT

Now, therefore , in consideration of the foregoing recitals and the mutual promises, representations, warranties, and covenants hereinafter set forth and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows:

1. AGREEMENT TO SELL AND PURCHASE.

1.1. Authorization of Securities . On or prior to Closing (as defined in Section 2.1 below), the Company shall have authorized the issuance and sale to the Subscriber of the Securities upon the terms and conditions set forth in this Agreement, and the Company shall have authorized the issuance of and reserved the Conversion Shares issuable upon conversion of the Convertible Preferred Stock. The Securities, when issued, shall have the rights, preferences, privileges and restrictions set forth in the Amended and Restated Certificate of Incorporation of the Company (the “ Restated Charter ”), as the same may be amended from time to time.

1.2. Acquisition of Securities . Subject to the terms and conditions hereof:

(a) The Subscriber agrees to acquire from the Company, and the Company agrees to issue to the Subscriber, free and clear of all liens and encumbrances, other than liens or encumbrances created by the Subscriber, an aggregate of 15,238,095.00 shares of Class A Common Stock in exchange for $16,000,000.00.


(b) The Subscriber agrees to acquire from the Company, and the Company agrees to issue to the Subscriber, free and clear of all liens and encumbrances, other than liens or encumbrances created by the Subscriber, an aggregate of 12,173,913.00 shares of Convertible Preferred Stock in exchange for $14,000,000.00.

2. CLOSING, DELIVERY AND PAYMENT.

2.1. Closing . Subject to the terms and conditions of this Agreement, the transactions contemplated by this Agreement shall take place at a closing (the “ Closing ”) to be held at the offices of Latham & Watkins LLP, 650 Town Center Drive, 20 th Floor, Costa Mesa, California 92626, on the date hereof.

2.2. Delivery of Funds and Certificates . At the Closing, the Subscriber will deliver to the Company $30,000,000.00 (the “ Purchase Price ”) by wire transfer of immediately available funds and the Company shall instruct American Stock Transfer and Trust Company (“ AST ”), the Company’s registrar and transfer agent, to issue the Securities in book entry form in the Subscriber’s name and to place an appropriate legend referring to the fact that the Securities were sold in reliance upon an exemption from registration under the Securities Act of 1933, as amended, and the rules and regulations promulgated thereunder (the “ Securities Act ”), and shall deliver to the Subscriber any other documents as may be necessary or appropriate to vest in the Subscriber good and marketable title in the Securities, free and clear of all liens and encumbrances, other than liens or encumbrances created by the Subscriber or pursuant to applicable state and federal securities laws, against payment therefor.

2.3. Registration Rights . At or prior to the Closing, (A) the Company shall obtain the necessary consents to, and, once so obtained, shall, amend (i) the Class A Common Stock Registration Rights Agreement (the “ Class A Registration Rights Agreement ”) and (ii) the Convertible Preferred Stock and Class C Common Stock Registration Rights Agreement (the “ Class C Registration Rights Agreement ” and, together with the Class A Registration Rights Agreement, the “ Registration Rights Agreements ”), in each case, to allow the Subscriber to become a party to such agreements with the same rights and obligations as the other stockholders who are parties to such agreements (including the right to have the Securities included in the Form S-1 of the Company filed with the U.S. Securities and Exchange Commission (“ SEC ”) as Registrable Securities as such term is defined in the Registration Rights Agreements) and (B) the Subscriber will become a party to each Registration Rights Agreement, as amended, by entering into an amendment and joinder agreement with respect to each of the Registration Rights Agreements.

3. REPRESENTATIONS AND WARRANTIES OF THE COMPANY.

The Company hereby represents and warrants to the Subscriber as of the date of mutual execution of this Agreement:


3.1. Organization, Good Standing and Qualification . The Company and each of its subsidiaries (each a “ Subsidiary ” and together the “ Subsidiaries ”) are entities duly organized, validly existing and in good standing under the laws of the states of their respective organizations. The Company and each of its Subsidiaries have all requisite corporate or entity power and authority to own, lease and operate their respective properties and assets, and to carry on their respective businesses as presently conducted and as presently proposed to be conducted. The Company has all requisite corporate power and authority to execute and deliver this Agreement, to issue and sell the Securities, to issue the Conversion Shares upon conversion of the Convertible Preferred Shares and to carry out the provisions of this Agreement and the Registration Rights Agreements. The Company and each of its Subsidiaries are duly qualified in, and are authorized to do business and are in good standing as a foreign corporation or entity in, all jurisdictions in which the nature of their respective activities and of their properties (both owned and leased) makes such qualification necessary, other than where the failure to be so qualified would not, individually or in the aggregate, have a Material Adverse Effect. For purposes of this Agreement, “ Material Adverse Effect ” shall mean a material adverse change in the assets, liabilities, business, operations or condition (financial or otherwise) of the Company and its Subsidiaries taken as a whole.

3.2. Capitalization.

(a) Exhibit A sets forth the authorized capital stock of the Company and any other equity interests of the Company (including without limitation those equity interests reserved under any option plan or similar agreement), in each case, that will be issued and outstanding immediately after giving effect to the transactions contemplated hereby and the amendment and restatement of the Restated Charter pursuant to Section 6.1 below.

(b) All of the issued and outstanding shares of capital stock of the Company, as of the Closing, will have been duly authorized, validly issued, fully paid and non-assessable and not subject to, or were issued in compliance with, any preemptive or similar rights, including, but not limited to, those created by statute, the Company’s organizational documents or any agreements to which the Company was or is party or is bound.

(c) Other than as described in the Restated Charter, William Lyon Homes 2012 Equity Incentive Plan, the Class B Common Stock and Warrant Purchase Agreement, dated February 25, 2012, by and between the Company and Lyon Shareholder 2012, LLC, or the Disclosure Statement for the Prepackaged Joint Plan of Reorganization for William Lyon Homes, et al. and the Prepackaged Joint Plan of Reorganization for William Lyon Homes, et al., both dated as of November 17, 2011 and all schedules, exhibits and other documents attached thereto (collectively, the “ Solicitation Package ”) or Plan Supplement (as defined in the Solicitation Package), (i) there are no outstanding options, warrants, rights (including conversion rights, preemptive or similar rights, rights of first refusal, and registration rights), proxy or stockholder agreements, or agreements, arrangements or commitments of any kind for the purchase or acquisition from the Company of any issued or unissued securities; (ii) there are no obligations, contingent or otherwise, of the Company to repurchase, redeem or otherwise acquire any shares of the capital stock of, or other equity interests in, the Company; and (iii) there are no voting trusts, proxies or other agreements or understandings to which the Company is a party or by which the Company is bound with respect to the voting of any shares of the capital stock of the Company.


(d) The rights, preferences, privileges and restrictions of the Securities are as stated in the Restated Charter. The Securities have been duly authorized and when issued, delivered and paid for in compliance with the provisions of this Agreement and the Restated Charter, the Securities will be validly issued, fully paid and non-assessable, and will be free and clear of all security interests, liens, claims, pledges, agreements, limitations on voting rights, charges or other encumbrances of any nature whatsoever (collectively, “ Liens ”), except as contemplated by the Restated Charter and except for liens or encumbrances created by the Subscriber, and will not be subject to any preemptive or similar rights; provided , however, that the Securities may be subject to restrictions on transfer under state or federal securities laws as set forth herein or as otherwise required by such laws at the time a transfer is proposed.

(e) Assuming the accuracy of the representations and warranties and compliance with the covenants of the Subscriber set forth in this Agreement, the Securities will not be issued in violation of the Securities Act, or any other applicable laws (including state “blue sky” laws).

3.3. Authorization; Binding Obligations . All corporate action on the part of the Company, its officers, directors and stockholders necessary for the authorization of this Agreement and the Registration Rights Agreements and the transactions contemplated hereby and thereby, the performance of all obligations of the Company hereunder and the transactions contemplated hereby and thereby, and the authorization, sale, issuance and delivery of the Securities pursuant hereto have been taken or will be taken prior to Closing. Each of this Agreement and the Registration Rights Agreements has been duly and validly executed and delivered by the Company and, assuming the due authorization, execution and delivery thereof by the Subscriber, will be valid and binding obligations of the Company enforceable in accordance with its terms, except as limited by (a) applicable bankruptcy, insolvency, reorganization, moratorium or other laws of general application affecting enforcement of creditors’ rights, and (b) general principles of equity that restrict the availability of equitable remedies.

3.4. No Contravention . The execution and delivery of this Agreement and the Registration Rights Agreements, the consummation of the transactions contemplated hereby and thereby and the performance of each obligation hereunder and thereunder will not conflict with, or result in any violation of or default under, any provision of the Restated Charter, bylaws or other governing instrument applicable to the Company, or any agreement or other instrument to which the Company is a party or by which the Company or any of its properties are bound, or any permit, franchise, judgment, decree, law, statute, order, rule or regulation applicable to the Company or its business.

3.5. Licenses . Except as set forth in the Solicitation Package or the Plan Supplement, and except as would not reasonably be expected to have a Material Adverse Effect, the Company and each of its Subsidiaries possess adequate licenses, certificates, authorities or permits issued by appropriate governmental agencies or bodies necessary to conduct the business now operated by it and its Subsidiaries.

3.6. Environmental . Except as set forth in the Solicitation Package or the Plan Supplement, to the knowledge of the Company, neither the Company nor any of its Subsidiaries is in violation of any statute, rule, regulation, decision or order of any governmental agency or body or any court, domestic or foreign, relating to the use, disposal or release of hazardous or


toxic substances or relating to the protection or restoration of the environment or human exposure to hazardous or toxic substances (collectively, “ Environmental Laws ”), owns or operates any real property contaminated with any substance that is subject to any Environmental Laws, is liable for any off-site disposal or contamination pursuant to any Environmental Laws, or is subject to any pending claim or any pending investigation relating to any Environmental Laws, which violation, contamination, liability, claim or other matter would individually or in the aggregate reasonably be expected to have a Material Adverse Effect.

3.7. Compliance with Laws and Regulations . Neither the Company nor any of its Subsidiaries is in violation of any applicable law, ordinance, statute, rule, regulation, decision or order of any governmental agency or body or any court, domestic or foreign, applicable to the Company or any of its Subsidiaries, which violation would, individually or in the aggregate, reasonably be expected to have a Material Adverse Effect.

3.8. Investment Company Act . The Company is not, and after receipt of payments in respect of the Purchased Price will not be, an “investment company” within the meaning of the Investment Company Act of 1940, as amended, (the “ Investment Company Act ”) and will conduct its business in a manner designed to allow it to not become subject to the Investment Company Act.

3.9. No Material Actions or Proceedings . Except for the Chapter 11 Cases (as defined in the Solicitation Package), and other than as set forth in the Solicitation Package or the Plan Supplement, there are no legal or governmental actions, suits or proceedings pending or, threatened in writing or, to the knowledge of the Company, verbally threatened (i) against or affecting the Company or any of its Subsidiaries, (ii) which has as the subject thereof property owned or leased by, the Company or any of its Subsidiaries or (iii) relating to environmental or discrimination matters, where in any case (A) there is a reasonable possibility that such action, suit or proceeding might be determined adversely to the Company or such Subsidiary and (B) any such action, suit or proceeding, if so determined adversely, would reasonably be expected to have a Material Adverse Effect or adversely affect the consummation of the transactions contemplated by this Agreement.

3.10. Governmental Authorization ; Third Party Consents . Except for customary securities filings in connection with private placements and consents from certain stockholders of the Company to amend the Registration Rights Agreements and the Restated Charter, no consent, approval, authorization of, action by, notice to, or filing with any Governmental Authority or any other person, and no lapse of a waiting period, is necessary or required in connection with the execution, delivery or performance by the Company of this Agreement or the transactions contemplated hereby, including the issuance and sale of shares of the Securities; provided , however, that the Securities may be subject to restrictions on transfer under state or federal securities laws as set forth herein or as otherwise required by such laws at the time a transfer is proposed.

3.11. SEC Reports.

(a) Except with respect to certain matters addressed in the letter received from the staff of the Division of Corporation Finance of the SEC (the “ SEC Staff ”), dated September 6, 2012, the Company has filed with or otherwise furnished to the SEC all material forms, reports,


schedules, statements and other documents that it is required to file or furnish under the Securities Act or the Securities Exchange Act of 1934, as amended, and the rules and regulations promulgated thereunder (the “ Exchange Act ”) since February 25, 2012 (such documents, as supplemented or amended since the time of filing, and together with all information incorporated by reference therein, the “ SEC Reports ”). No Subsidiary of the Company is required to file with the SEC any such forms, reports, schedules, statements or other documents pursuant to Section 13 or 15 of the Exchange Act. As of their respective effective dates (in the case of SEC Reports that are registration statements filed pursuant to the requirements of the Securities Act) and as of their respective filing dates (in the case of all other SEC Reports), except as and to the extent modified, amended, restated, corrected, updated or superseded by any subsequent SEC Report filed and publicly available prior to the date of this Agreement, the SEC Reports (i) complied in all material respects with the applicable requirements of the Securities Act and the Exchange Act, and (ii) did not contain any untrue statement of a material fact or omit to state a material fact required to be stated therein or necessary to make the statements therein, in light of the circumstances under which they were made, not misleading.

(b) The Company maintains a system of “internal controls over financial reporting” (as defined in Rules 13a-15(f) and 15a-15(f) under the Exchange Act) that provides reasonable assurance regarding the reliability of the Company’s financial reporting and the preparation of the Company’s financial statements for external purposes in accordance with United States generally accepted accounting principles as in effect from time to time (“ GAAP ”) and that includes policies and procedures that (i) pertain to the maintenance of records that, in reasonable detail, accurately and fairly reflect the transactions and dispositions of the assets of the Company, (ii) provide reasonable assurance that transactions are recorded as necessary to permit preparation of financial statements in accordance with GAAP, and that receipts and expenditures of the Company are being made only in accordance with authorizations of management and directors of the Company, and (iii) provide reasonable assurance regarding prevention or timely detection of unauthorized acquisition, use, or disposition of the Company’s assets that could have a material effect on the Company’s financial statements.

(c) The Company maintains a system of “disclosure controls and procedures” (as defined in Rules 13a-15(e) and 15d-15(e) under the Exchange Act) that is reasonably designed to ensure that information required to be disclosed by the Company in the reports that it files or submits under the Exchange Act is recorded, processed, summarized and reported within the time periods specified in the rules and forms of the SEC, and that information relating to the Company is accumulated and communicated to the Company’s management as appropriate to allow timely decisions regarding required disclosure and to make the certifications of the Chief Executive Officer and Chief Financial Officer of the Company required under the Exchange Act with respect to such reports.

(d) Since January 1, 2010, the Company has not received any written or, to the knowledge of the Company, oral notification of a “material weakness” in the Company’s internal controls over financial reporting. The term “material weakness” shall have the meaning assigned to it in the Statements of Auditing Standards 112 and 115, as in effect on the date hereof.


3.12 Financial Statements .

(a) The Company’s audited financial statements and the Company’s unaudited financial statements included in the SEC Reports (collectively the “ Company’s Financial Statements ”) (i) have been prepared in accordance with the books and records of the Company and its Subsidiaries in all material respects, (ii) fairly present, in all material respects, the consolidated financial position and results of operations of the Company and each of the Company’s Subsidiaries as of the dates indicated, and (iii) have been prepared in accordance with GAAP and comply in all material respects with the applicable requirements of the Exchange Act and the Securities Act and the applicable accounting requirements and the published rules and regulations of the SEC with respect thereto (except that (x) unaudited financial statements may not be in accordance with GAAP because of the absence of footnotes normally contained therein, and (y) interim (unaudited) financials are subject to normal year-end audit adjustments that in the aggregate will not have a Material Adverse Effect on the Company).

(b) There have been no disagreements with the Company’s accountants regarding the Company’s unaudited financial statements included in the SEC Reports. There have been no accounting discrepancies with the Company’s accountants regarding the Company’s Financial Statements which would reasonably be expected to have a Material Adverse Effect.

3.13 SEC Comments . Except for the letter received from the Staff, dated September 6, 2012, there are no outstanding letters of comment or other issues raised in writing or otherwise delivered to the Company by the SEC Staff that have not been fully resolved to the satisfaction of the SEC Staff.

3.14 Material Contracts . All material contracts to which either the Company or any Subsidiary of the Company is a party and that are required to have been filed by the Company pursuant to Item 601(b)(10) of Regulation S-K promulgated under the Securities Act on Exhibit 10 to the SEC Reports have been filed by the Company with the SEC pursuant to the requirements of the Exchange Act. Neither the Company nor, to the Company’s knowledge, any other party to any material contract of the Company or any Subsidiary of the Company is in breach of, or in default under, any such material contract, except for any such breach or default which would not reasonably be expected to have a Material Adverse Effect on the Company.

3.15 Related Party Transactions . No transaction has occurred between or among the Company, any Subsidiary of the Company, their officers or directors or any affiliate or affiliates of any such officer or director that is required to have been described pursuant to Item 404 of Regulation S-K promulgated under the Securities Act in the Company’s SEC Reports and is not so described in such filings.

3.16 Off-Balance Sheet Arrangements . There is no transaction, arrangement or other relationship between the Company or any Subsidiary of the Company, on the one hand, and an unconsolidated or other off-balance sheet entity, on the other hand, that is required to be disclosed by the Company in the Company’s SEC Reports and is not so disclosed. To the knowledge of the Company, there are no such transactions, arrangements or other relationship with the Company or any Subsidiary of the Company that create contingencies or liabilities that are required to be disclosed by the Company in the Company’s SEC Reports that are not disclosed therein.


4. REPRESENTATIONS AND WARRANTIES OF THE SUBSCRIBER.

The Subscriber hereby represents and warrants to the Company as of the date of mutual execution of this Agreement:

4.1. Requisite Power and Authority . All actions, corporate or otherwise, on the part of the Subscriber necessary for the authorization of this Agreement, the performance of all obligations of the Subscriber hereunder, and the purchase of the Securities pursuant hereto have been taken or will be taken prior to Closing. Assuming the due authorization, execution and delivery hereof by the Company, this Agreement has been duly and validly executed and delivered by the Subscriber and, assuming the due authorization, execution and delivery thereof by the Company, will be valid and binding obligations of the Subscriber, enforceable in accordance with its terms, except as limited by (a) applicable bankruptcy, insolvency, reorganization, moratorium or other laws of general application affecting enforcement of creditors’ rights, and (b) general principles of equity that restrict the availability of equitable remedies.

4.2. Organization . The Subscriber is an entity duly organized, validly existing and in good standing under the laws of the state of its organization.

4.3. No Contravention . The execution and delivery of this Agreement, the consummation of the transactions contemplated hereby and the performance of each obligation hereunder will not conflict with, or result in any violation of or default under, any provision of the certificate of incorporation, bylaws or other governing instrument applicable to the Subscriber, or any agreement or other instrument to which the Subscriber is a party, or any permit, franchise, judgment, decree, law, statute, order, rule or regulation applicable to the Subscriber or its business.

4.4. Investment Representations . The Subscriber understands that the Securities have not been registered under the Securities Act. The Subscriber also understands that the Securities are being offered and sold pursuant to an exemption from registration contained in the Securities Act based in part upon the Subscriber’s representations contained in this Agreement. The Subscriber hereby represents and warrants and covenants as follows:

(a) Subscriber Bears Economic Risk . The Subscriber has substantial experience in evaluating and investing in private placement transactions of securities in companies similar to the Company so that it is capable of evaluating the merits and risks of its investment in the Company and has the capacity to protect its own interests. The Subscriber has been granted the opportunity to ask questions of, and receive satisfactory answers from, representatives of the Company concerning the terms and conditions of the investment in the Company and has had the opportunity to obtain and has obtained any additional information that it deems necessary regarding the investment in the Company, and has not relied on any person in connection with its investigation of the accuracy or sufficiency of such information or its investment decision. The Subscriber understands that it may be required to bear the economic risk of this investment indefinitely and may not transfer the Securities unless the Securities are registered pursuant to the Securities Act, or an exemption from registration is available, and such transfer is not in contravention of the Company’s organizational documents. The Subscriber also understands that there is no assurance that any exemption from registration under the Securities


Act will be available and that, even if available, such exemption may not allow the Subscriber to transfer all or any portion of the Securities under the circumstances, in the amounts or at the times the Subscriber might propose. The certificates representing the Securities will bear appropriate legends reflecting such limitations on transfer.

(b) Acquisition for Own Account . The Subscriber is acquiring the Securities for the Subscriber’s own account for investment only, and not with a view towards resale or other distribution in violation of the Securities Act, and the Subscriber understands that the Securities may not be disposed of by the Subscriber in contravention of the Company’s organizational documents, the Securities Act or any applicable state securities laws.

(c) Accredited Investor . The Subscriber represents that it is an accredited investor within the meaning of Regulation D under the Securities Act.

(d) Tax Advice . The Subscriber has relied upon the advice of its own tax advisors in connection with the transactions contemplated by this Agreement.

5. CLOSING DELIVERABLES.

5.1. Closing Deliveries by the Company . At the Closing, the Company shall deliver or cause to be delivered:

(a) to AST, with a copy to the Subscriber, a letter instructing AST to issue the Securities in book entry form in the Subscriber’s name, together with any other documents or information as AST may require to issue the Securities to the Subscriber, duly executed by the Company;

(b) to the Subscriber, an amendment and joinder with respect to each of the Registration Rights Agreements, duly executed by the Company, which will allow the Subscriber to become a party thereto with the same rights and obligations as the other stockholders who are parties to such agreements;

(c) to the Subscriber, the voting agreement by and between the Subscriber and Luxor Capital Group LP and its affiliates (the “ Voting Agreement ”) regarding the election of members to the board of directors of the Company (the “ Board ”), duly executed by Luxor Capital Group LP and its affiliates;

(d) to the Subscriber, letter agreements by and between the Company and certain stockholders of the Company who, collectively, hold at least 66 2 / 3 % of the outstanding shares of Class A Common Stock, regarding the approval of the Second Restated Charter (as defined below); and

(e) to the Subscriber, letter agreements regarding the approval of the amendments to the Registration Rights Agreements by and between the Company and certain stockholders of the Company who, collectively, hold a sufficient number of the outstanding shares of the Company’s capital stock to amend each of the Registration Rights Agreements.


5.2. Closing Deliveries by the Subscriber . At the Closing, the Subscriber shall deliver:

(a) to the Company, an amount in cash equal to the Purchase Price payable under Section 2.2 by wire transfer of immediately available funds;

(b) to the Company, an amendment and joinder with respect to each of the Registration Rights Agreements, duly executed by the Subscriber; and

(c) to Luxor Capital Group LP, with a copy to the Company, the Voting Agreement, duly executed by the Subscriber.

6. COVENANTS.

6.1. Amendment and Restatement of Restated Charter . The Company agrees that it will use its best efforts to promptly obtain the written consent of the requisite number of stockholders of the Company by no later than November 30, 2012 to amend and restate the Restated Charter. Once the requisite number of consents have been so obtained, the Company shall amend and restate the Restated Charter to read substantially in the form attached hereto as Exhibit B (the “ Second Restated Charter ”), and cause the Second Restated Charter to be filed with the Secretary of State of the State of Delaware (the “ Filing Date ”).

6.2. Amendment and Restatement of Amended and Restated Bylaws . On or prior to the Filing Date, the Board shall have authorized the Company to amend and restate the Company’s Amended and Restated Bylaws to read substantially in the form attached hereto as Exhibit C (the “ Second Restated Bylaws ”); provided that the effectiveness of the Second Restated Bylaws will be conditioned upon the filing of the Second Restated Charter with the Delaware Secretary of State.

6.3. Board Observer Rights .

(a) So long as the Subscriber continues to hold at least 51% of the shares of Class A Common Stock and at least 51% of the shares of Convertible Preferred Stock, in each case, issued pursuant to this Agreement (as appropriately adjusted for stock splits, stock dividends, stock combinations, and similar events occurring after the date hereof), from the date hereof until the earlier to occur of (i) the Conversion Date (as defined in the Restated Charter) or (ii) the date that an individual designated by Subscriber is appointed to the Board, the Subscriber shall have the right to designate one (1) observer (the “ Observer ”) to the Board who is reasonably acceptable to the Company. The initial Observer shall be Michael Barr. The Observer shall be entitled to attend all meetings of the Board (and all committees thereof) and receive copies of all materials provided to the Board, including, without limitation, notices, minutes, consents and any and all other materials provided to members of the Board, provided that the Observer shall have no voting rights with respect to actions taken or elected not to be taken by the Board. The Observer may participate in discussions of matters brought to the Board and may address the Board with respect to the Company’s concerns regarding business issues facing the Company and/or any of its Subsidiaries.

(b) Notwithstanding the foregoing, a majority of the members of the Board shall be entitled to recuse the Observer from portions of any Board meeting and to redact portions of any Board or Board committee materials delivered to the Observer where and to the extent such majority determines in good faith that (i) such recusal is reasonably necessary, in the advice of


counsel to the Company, to preserve the attorney-client privilege of the Company with respect to a material matter or (ii) there exists, with respect to any deliberation or Board materials, an actual or potential conflict of interest between the Subscriber and the Company.

(c) Each of the Subscriber and the Observer agrees to hold in confidence and trust and not to use or disclose to any third party any information provided to or learned by it or the Observer in connection with the Board observer rights of the Subscriber or the Observer under this Agreement or in connection with the Observer’s attendance at any meetings of the Board or any of its committees (collectively, “ Confidential Information ”). The foregoing shall not apply to any information that (i) the Subscriber or the Observer possesses without obligation of confidentiality prior to the date hereof, (ii) the Subscriber develops independently without reference to or reliance on any Confidential Information, (iii) the Subscriber or the Observer rightfully receives from a third party without any obligation of confidentiality to the Company, (iv) is or becomes publicly available without breach of this Agreement, or (v) to the extent the Subscriber or the Observer, in the opinion of the Subscriber’s counsel, becomes legally compelled to disclose pursuant to the order of a court of competent jurisdiction or pursuant to applicable law, provided that the Subscriber and the Observer shall use all commercially reasonable efforts to give the Company prior written notice of such disclosure in order that the Company may seek (with the reasonable cooperation of the Subscriber and the Observer) a protective order, confidential treatment, or other appropriate remedy. Nothing herein shall prohibit any disclosure of information to advisors, employees, or agents of the Subscriber who need to know such Confidential Information (collectively, “ Representatives ”) that have been advised of, and have agreed to abide by, the confidentiality obligations set forth herein. The Subscriber hereby agrees that it shall be responsible for any breach of this Section 6.3 by any of its Representatives who have received Confidential Information. The provisions of this Section 6.3(c) shall be in addition to, and not in substitution of, any other separate non-disclosure or confidentiality agreements or obligations of the parties.

(d) It shall be a condition to the appointment of the Observer by the Subscriber that the Observer, upon the request of the Company, shall have agreed in writing to the confidentiality provisions in this Agreement.

7. MISCELLANEOUS.

7.1. Governing Law . This Agreement shall be governed in all respects by the laws of the State of Delaware as such laws are applied to agreements between Delaware residents entered into and performed entirely in Delaware.

7.2. Successors and Assigns . Neither this Agreement nor any right, remedy, obligation or liability arising hereunder or by reason hereof shall be assignable by either the Company or the Subscriber without the prior written consent of the other party.

7.3. Entire Agreement . This Agreement, the exhibits hereto, and the other documents delivered pursuant hereto constitute the full and entire understanding and agreement between the parties with regard to the subjects hereof, and no party shall be liable or bound to any other in any manner by any representations, warranties, covenants and agreements, except as specifically set forth herein and therein.


7.4. Severability . In case any provision of this Agreement shall be invalid, illegal or unenforceable, the validity, legality and enforceability of the remaining provisions shall not in any way be affected or impaired thereby.

7.5. Amendment . This Agreement may be amended or modified only upon the written consent of the Company and the Subscriber.

7.6. Delays or Omissions; Remedies . It is agreed that no delay or omission to exercise any right, power or remedy accruing to any party, upon any breach, default or noncompliance by another party under this Agreement shall impair any such right, power or remedy, nor shall it be construed to be a waiver of any such breach, default or noncompliance, or any acquiescence therein, or of or in any similar breach, default or noncompliance thereafter occurring. All remedies, either under this Agreement, the Restated Charter, by law, or otherwise afforded to any party, shall be cumulative and not exclusive. The parties hereto understand and agree that money damages would not be a sufficient remedy for any violation of this Agreement. Accordingly, each party agrees that in the event of a breach of this Agreement, the non-breaching party shall be entitled to seek equitable relief, including injunction and specific performance. Such remedy shall be in addition to all other remedies available at law or in equity.

7.7. Notices . All notices required or permitted hereunder shall be in writing and shall be deemed effectively given: (a) upon personal delivery to the party to be notified, (b) when sent by confirmed telex or facsimile if sent during normal business hours of the recipient, and if not, then on the next business day, (c) five (5) days after having been sent by registered or certified mail, return receipt requested, postage prepaid, or (d) one (1) day after deposit with a nationally recognized overnight courier, specifying next day delivery, with written verification of receipt. All communications shall be sent to the Company at the address as set forth on the signature page hereof and to the Subscriber at the address set forth on the signature page hereof, or at such other address as the Company or the Subscriber may designate by ten (10) days advance written notice to the other party hereto.

7.8. Titles and Subtitles . The titles of the sections and subsections of this Agreement are for convenience of reference only and are not to be considered in construing this Agreement.

7.9. Counterparts . This Agreement may be executed in any number of counterparts, each of which shall be an original, but all of which, together, shall constitute one instrument.

7.10. Broker’s Fees . Each party hereto represents and warrants that no agent, broker, investment banker, person or firm acting on behalf, or under the authority, of such party hereto is or will be entitled to any broker’s or finder’s fee or any other commission directly or indirectly in connection with the transactions contemplated herein. Each party hereto further agrees to indemnify the other party for any claims, losses or expenses incurred by such other party as a result of the representation in this Section 7.10 being untrue.


7.11. Pronouns . All pronouns contained herein, and any variations thereof, shall be deemed to refer to the masculine, feminine or neutral, singular or plural, as the identity of the parties hereto may require.

7.12. Taxes . For federal and state income tax purposes, the parties hereto agree to report the transactions contemplated hereby consistently with the characterization of such transactions as described in this Agreement.

7.13. No Presumption . Any rule of law and any legal decision that would require interpretation of any claimed ambiguities in this Agreement against the party that drafted it has no application and is expressly waived. If any claim is made by a party relating to any conflict, omission or ambiguity in the provisions of this Agreement, no presumption or burden of proof or persuasion will be implied because this Agreement was prepared by, or at the request of, any party or its counsel.

[Remainder of Page Intentionally Left Blank]


IN WITNESS WHEREOF, the Company has executed this Class A Common Stock and Convertible Preferred Stock Subscription Agreement as of the date and year set forth in the first paragraph hereof.

 

COMPANY:
WILLIAM LYON HOMES
Signature: /s/ Matthew R. Zaist                  
Name: Matthew R. Zaist                            
Title: Executive Vice President                  
Address: 4490 Von Karman Ave.              
                Newport Beach, CA 92660         

[Signature Page to Paulson Subscription Agreement]


IN WITNESS WHEREOF, the Subscriber has executed this Class A Common Stock and Convertible Preferred Stock Subscription Agreement as of the date and year set forth in the first paragraph hereof.

 

SUBSCRIBER:
WLH RECOVERY ACQUISITION LLC
Signature: /s/ Jonathan Shumaker            
Name: Jonathan Shumaker                      
Title: Authorized Signatory                     

Address: 1257 Avenue of the

               Americas                                    

               New York, NY 10020               

State/Country of Domicile or Formation: Delaware


EXHIBIT A

William Lyon Homes

Stock table

 

Share Class

         % of Class     Pre-Paulson
Share Count
     Post-Paulson
Share Count
     % of  Total
Pre-Warrant
    % of
Total
    Dilutive%  of
Total
    Shares Reserved
for Conversion/
Exercise
     Shares
Authorized
     Authorized
Shares Remaining
 

Class C - Preferred

         64,831,831         77,005,744         39.6     37.0     34.4     —           80,000,000         2,994,256   

Class A

     [1     100.00     54,793,255         70,031,350         36.0     33.6     31.3     154,017,517.04         340,000,000         115,951,132.72   

Class B

     [2     100.00     31,464,548         31,464,548         16.2     15.1     14.0     —           50,000,000         2,798,158   

Class C - Common

     [3       16,110,366         16,110,366         8.3     7.7     7.2     77,005,744.04         120,000,000         26,883,889.96   
      

 

 

    

 

 

    

 

 

             

Total Shares Pre-Class D

   

    167,200,000         194,612,008         100.0            
      

 

 

    

 

 

    

 

 

             

Class D - Common

     [4     100.00     13,699,565         13,699,565           6.6     6.1        30,000,000         16,300,435   
      

 

 

    

 

 

      

 

 

           

Total Shares Pre-Warrant

   

    180,899,565         208,311,573           100.0          
      

 

 

    

 

 

      

 

 

           

Class B - Warrants

       100.00     15,737,294         15,737,294             7.0        
      

 

 

    

 

 

        

 

 

         

Total Shares Warrant exercise

   

    196,636,859         224,048,867             100.00        
      

 

 

    

 

 

        

 

 

         

[1] - Converted in from Unsecured Sr. Notes, working with DTC/AST on listing.

[2] - Lyon shares

[3] - Same distribution of ownership as Class C - Preferred (5 to 1 ratio)

[4] - 2012 Equity Incentive Plan, number of shares reserved only. Plan has not yet been adopted

[5] - Equals the Sum of the Class B, C, and D Common Stock, Warrants and Convertible Preferred Stock


EXHIBIT B

SECOND AMENDED AND RESTATED

CERTIFICATE OF INCORPORATION

OF

WILLIAM LYON HOMES

William Lyon Homes, a corporation organized and existing under the laws of the State of Delaware (the “ Corporation ”), hereby certifies as follows:

1. The name of the Corporation is William Lyon Homes. The date of the filing of its original certificate of incorporation with the Secretary of State of the State of Delaware was July 15, 1999. The name under which the Corporation filed its original certificate of incorporation was Presley Merger Sub, Inc.

2. This Second Amended and Restated Certificate of Incorporation (this “ Certificate of Incorporation ”) amends and restates the Amended and Restated Certificate of Incorporation of the Corporation, as heretofore in effect.

3. This Certificate of Incorporation has been duly approved and adopted by the Corporation in accordance with Sections 242 and 245 of the General Corporation Law of the State of Delaware and has been adopted by the requisite vote of stockholders of the Corporation, acting by written consent in lieu of a meeting in accordance with Section 228 of the General Corporation Law of the State of Delaware.

ARTICLE I

The name of this corporation (hereinafter called the “ Corporation ”) is “William Lyon Homes.”

ARTICLE II

The address of the registered office of the Corporation in the State of Delaware is 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808, County of New Castle. The name of the Corporation’s registered agent at said address is CorpAmerica, Inc.

ARTICLE III

The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware (the “ DGCL ”).

ARTICLE IV

A. Classes of Stock . The total number of shares of capital stock that the Corporation is authorized to issue is Six Hundred and Twenty Million (620,000,000) shares, consisting of:


1. Three Hundred and Forty Million (340,000,000) shares of Class A Common Stock (the “ Class A Common Stock ”);

2. Fifty million (50,000,000) shares of Class B Common Stock (the “ Class B Common Stock ”);

3. One Hundred and Twenty Million (120,000,000) shares of Class C Common Stock (the “ Class C Common Stock ”);

4. Thirty Million (30,000,000) shares of Class D Common Stock (the “ Class D Common Stock ”, and together with the Class A Common Stock, the Class B Common Stock and the Class C Common Stock, the “ Common Stock ”); and

5. Eighty Million (80,000,000) shares of Preferred Stock (the “ Preferred Stock ”), all of which shall be designated as Convertible Preferred Stock (“ Convertible Preferred Stock ”).

The Preferred Stock and the Common Stock shall collectively be referred to as the “ Stock ”.

B. The Preferred Stock shall have a par value of one cent ($0.01) per share and the Common Stock shall have a par value of one cent ($0.01) per share. The holders of the Class A Common Stock are sometimes hereinafter referred to as the “ Class A Common Stockholders ”; the holders of the Class B Common Stock are sometimes hereinafter referred to as the “ Class B Common Stockholders ”; the holders of the Class C Common Stock are sometimes hereinafter referred to as the “ Class C Common Stockholders ”; the holders of the Class D Common Stock are sometimes hereinafter referred to as the “ Class D Common Stockholders ”; the Class A Common Stockholders, the Class B Common Stockholders, the Class C Common Stockholders and the Class D Common Stockholders are sometimes collectively hereinafter referred to as the “ Common Stockholders ”; the holders of the Convertible Preferred Stock are sometimes hereinafter referred to as the “ Convertible Preferred Stockholders ”; and the Common Stockholders and Convertible Preferred Stockholders are sometimes hereinafter collectively referred to as the “ Stockholders .”

The following is a statement of the designations and the preferences, powers, privileges and relative participating, optional or other special rights, and the qualifications, limitations or restrictions thereof in respect of each class of Stock of the Corporation:

C. Common Stock . Unless otherwise indicated, references to “Sections” or “Subsections” in this Part C of this Article IV refer to sections and subsections of Part C of this Article IV .

1. General . Except as otherwise required by law or as otherwise provided in this Certificate of Incorporation, each share of Class A Common Stock, Class B Common Stock, Class C Common Stock and Class D Common Stock shall have identical powers, preferences, qualifications, limitations and other rights. The voting, dividend and liquidation rights of the holders of the Common Stock are subject to and qualified by the rights, powers and preferences of the holders of the Preferred Stock.


2. Dividends .

(a) Subject to applicable law, the other provisions of this Certificate of Incorporation and the rights, if any, of the holders of any outstanding series of Preferred Stock including the holders of the Convertible Preferred Stock, the holders of Class A Common Stock, Class B Common Stock, Class C Common Stock and Class D Common Stock shall be entitled to such dividends, if any, as may be declared thereon by the Board of Directors from time to time in its sole discretion out of assets or funds of the Corporation legally available therefor.

(b) Except as set forth herein, any dividends declared by the Board of Directors on a share of Common Stock shall be declared in equal amounts with respect to each share of Class A Common Stock, Class B Common Stock, Class C Common Stock and Class D Common Stock, provided that in the case of dividends payable in shares of Common Stock of the Corporation, or securities convertible into, or exercisable or exchangeable for, Common Stock of the Corporation, such dividends shall be paid as provided for in Section 2(c) below, and further provided that any dividends payable in respect of each share of Class A Common Stock shall be proportionately increased if a Class A Reverse Stock Split (as defined below) has occurred.

(c) If dividends are declared on the Class A Common Stock, Class B Common Stock, Class C Common Stock and Class D Common Stock that are payable in shares of Common Stock, or securities convertible into, or exercisable or exchangeable for Common Stock, the dividends payable to the holders of Class A Common Stock shall be paid only in shares of Class A Common Stock (or securities convertible into, or exercisable or exchangeable for Class A Common Stock), the dividends payable to the holders of Class B Common Stock shall be paid only in shares of Class B Common Stock (or securities convertible into, or exercisable or exchangeable for Class B Common Stock), the dividends payable to the holders of Class C Common Stock shall be paid only in shares of Class C Common Stock (or securities convertible into, or exercisable or exchangeable for Class C Common Stock) and the dividends payable to the holders of Class D Common Stock shall be paid only in shares of Class D Common Stock (or securities convertible into, or exercisable or exchangeable for Class D Common Stock) and such dividends shall be paid in the same number of shares (or fraction thereof) of the Class A Common Stock, Class B Common Stock, Class C Common Stock and Class D Common Stock, respectively (or securities convertible into, or exercisable or exchangeable for the same number of shares (or fraction thereof) on a per share basis of the Class A Common Stock, Class B Common Stock, Class C Common Stock and Class D Common Stock, respectively). Except for a Class A Reverse Stock Split (as defined below), in no event shall the shares of the Class A Common Stock, Class B Common Stock, Class C Common Stock or Class D Common Stock be split, divided, or combined unless the outstanding shares of all the other classes of Common Stock shall be proportionately split, divided or combined.

3. Merger or Consolidation . In the event of any merger or consolidation of the Corporation with or into another entity (whether or not the Corporation is the surviving entity), the Common Stockholders shall be entitled to receive consideration proportionate to the number of shares of Class A Common Stock that such holders would hold if all shares of Class B Common Stock, Class C Common Stock and Class D Common Stock were converted into Class A Common Stock in accordance with the terms of this Certificate of Incorporation immediately prior to any such merger or consolidation; provided that, if such consideration shall consist in any part of voting securities (or of options, rights or warrants to purchase, or of securities convertible into or exercisable or exchangeable for, voting securities), and the beneficial owners of the Stock immediately prior to such transaction own more than 50% by value of the Stock of the Corporation or other surviving entity following such transaction, then


the holders of each class of Common Stock shall receive, on a per share basis, securities with a vote comparable to the voting rights associated with such class of Common Stock hereunder (or options, rights or warrants to purchase, or securities convertible into or exercisable or exchangeable for, non-voting securities or securities with a vote comparable to the voting rights associated with such class of Common Stock).

4. Rights Upon Liquidation, Dissolution or Winding Up . In the event of any voluntary or involuntary liquidation, dissolution or winding up of the Corporation, after distribution in full of the preferential amounts to be distributed to the holders of shares of any outstanding series of Preferred Stock, including the Convertible Preferred Stock, and subject to the rights of any outstanding series of Preferred Stock, including the Convertible Preferred Stock, the Common Stockholders shall be entitled to receive all of the remaining assets of the Corporation available for distribution to its stockholders, ratably in proportion to the number of shares of Class A Common Stock that such holders would hold if all shares of Class B Common Stock, Class C Common Stock and Class D Common Stock were converted into Class A Common Stock in accordance with the terms of this Certificate of Incorporation immediately prior to any such liquidation, dissolution or winding up of the Corporation.

5. Conversion of Common Stock .

(a) Mandatory Conversion of Class C Common Stock and Class D Common Stock . Upon the occurrence of the Conversion Date (as defined below), (i) each share of Class C Common Stock shall be automatically converted into one share of Class A Common Stock; and (ii) each share of Class D Common Stock shall be automatically converted into one share of Class A Common Stock (in each case, without any further action by such Stockholders and whether or not the certificates representing such shares are surrendered to the Corporation or its transfer agent). The “ Conversion Date ” shall occur upon the earlier of (i) the date on which (A) holders of a majority of the shares of Class A Common Stock then outstanding, voting separately as a class and (B) holders of a majority of the shares of Class C Common Stock and Convertible Preferred Stock then outstanding, voting together as a class (in each case, whether by vote or written consent or agreement of holders) vote in favor of such conversion, and (ii) upon the occurrence of a Public Equity Conversion Event. For purposes of this Certificate of Incorporation, a “ Public Equity Conversion Event ” shall be deemed to have occurred if (i) the Corporation closes a sale of its Class A Common Stock in a firmly underwritten public offering pursuant to an effective registration statement filed under the Securities Act of 1933, as amended, and the rules and regulations promulgated thereunder (the “ Securities Act ”), other than a registration statement on Form S-8 or a Rule 145 transaction promulgated under the Securities Act, where the gross proceeds (prior to underwriter commissions and offering expenses) to the Corporation are not less than Twenty Five Million Dollars ($25,000,000) and the offering price per share to the public of Class A Common Stock in such offering (without deducting underwriter commissions and offering expenses) equals or exceeds 130% of the then-prevailing Base Price (as defined below) (a “ Qualified IPO ”) or (ii) if the Class A Common Stock is listed on a National Securities Exchange (as defined below), then the date on which (A) the Thirty Day VWAP (as defined below) of the Class A Common Stock equals or exceeds 130% of the then-prevailing Base Price and (B) the ADTV (as defined below) equals or exceeds Four Million Dollars ($4,000,000). For purposes of this Certificate of Incorporation, “ Thirty Day VWAP ” means, with respect to the Class A Common Stock, the average of the Daily VWAP of the Class A Common Stock for each day during a thirty (30) consecutive Trading Day period ending


immediately prior to the date of determination; “ Daily VWAP ” means the volume-weighted average price per share of Class A Common Stock as displayed under the heading “Bloomberg VWAP” on the Bloomberg page for the “<equity> AQR” page corresponding to the “ticker” for such Class A Common Stock (or its equivalent successor if such page is not available) in respect of the period from the scheduled open of trading until the scheduled close of trading of the primary trading session on such Trading Day (or if such volume-weighted average price is unavailable, the market value of one share of such Class A Common Stock on such Trading Day), which “volume weighted average price” shall be determined without regard to after-hours trading or any other trading outside of the regular trading session trading hours; “ National Securities Exchange ” shall mean the NASDAQ Global Market, the NASDAQ Global Select Market, The New York Stock Exchange or any of their respective successors; “ Trading Day ” means any day on which (i) there is no Market Disruption Event and (ii) The New York Stock Exchange or, if the Class A Common Stock is not listed on The New York Stock Exchange, the principal National Securities Exchange on which the Class A Common Stock is listed and is open for trading or, if the Class A Common Stock is not so listed, admitted for trading or quoted, any Business Day, which Trading Day only includes those days that have a scheduled closing time of 4:00 p.m. (New York City time) or the then standard closing time for regular trading on the relevant exchange or trading system; “ Market Disruption Event ” means the occurrence or existence for more than one half hour period in the aggregate on any scheduled Trading Day for the Class A Common Stock of any suspension or limitation imposed on trading (by reason of movements in price exceeding limits permitted by the applicable National Securities Exchange or otherwise) in the Class A Common Stock or in any options, contracts or future contracts relating to the Class A Common Stock, and such suspension or limitation occurs or exists at any time before 4:00 p.m. (New York City time) on such day; “ Base Price ” shall mean, at any time, the Convertible Preferred Conversion Price for the initial shares of Convertible Preferred Stock issued by the Company (which shall be equal to $0.771226 per share, as such amount may be adjusted pursuant to Section D.5.(c)); and “ ADTV ” shall mean, on any date, the product of (x) the average daily share trading volume of the Class A Common Stock on the National Securities Exchange on which it is listed for each day during a thirty (30) consecutive Trading Day period ending immediately prior to the date of determination, multiplied by (y) the Thirty Day VWAP.

(b) Optional Conversion of Class C Common Stock . A holder of Class C Common Stock may at any time, at his option, convert any or all of his shares into Class A Common Stock at the rate of one share of Class A Common Stock for each share of Class C Common Stock so converted.

(c) Optional Conversion of Class B Common Stock . A holder of Class B Common Stock may at any time, at his option, convert any or all of his shares into Class A Common Stock at the rate of one share of Class A Common Stock for each share of Class B Common Stock so converted.

(d) Mandatory Conversion of Class B Common Stock .

(i) On or after the Conversion Date, each share of Class B Common Stock shall be automatically converted into one share of Class A Common Stock if a majority of the shares of Class B Common Stock then outstanding (voting together as a single class) (in each case, whether by vote or written consent or agreement of holders) vote in favor of such conversion. For the avoidance of doubt, this Section 5(d)(i) shall not apply prior to the Conversion Date.


(ii) If, at any time (whether before, on or after the Conversion Date), any share of Class B Common Stock shall not be owned, beneficially or of record, by an Eligible Class B Common Stockholder (as defined below), such share of Class B Common Stock shall be automatically converted into one share of Class A Common Stock. The term “ Eligible Class B Common Stockholder ” shall mean: (i) William Lyon and William H. Lyon; (ii) their siblings, spouses and lineal descendants (including by step-, adoptive and similar relationships); (iii) any entities wholly owned by one or more of the foregoing persons; and (iv) any trusts or other estate planning vehicles for the benefit of any of the foregoing.

(e) Mechanics of Conversion .

(i) Upon the occurrence of the Conversion Date, the certificates of Class C Common Stock and Class D Common Stock shall represent the right to receive the shares of Class A Common Stock issuable upon the conversion of such Stock. Class C Common Stockholders and Class D Common Stockholders shall surrender the certificates representing such shares at the office of the Corporation or any transfer agent for such Stock. Thereupon, there shall be issued and delivered to such Stockholders promptly at such office and in its name as shown on such surrendered certificate or certificates, a certificate or certificates for the number of shares of Class A Common Stock into which the shares of Class C Common Stock or Class D Common Stock surrendered were convertible on the Conversion Date. The Corporation shall not be obligated to issue certificates evidencing the shares of Class A Common Stock issuable upon such conversion unless the certificates evidencing such shares of Class C Common Stock or Class D Common Stock are either delivered to the Corporation or its transfer agent, or the Stockholder notifies the Corporation or its transfer agent that such certificates have been lost, stolen or destroyed and executes an agreement satisfactory to the Corporation to indemnify the Corporation from any loss incurred by it in connection with such certificates.

(ii) Before any Class B Common Stockholder or Class C Common Stockholder shall be entitled to convert any shares of Class B Common Stock or Class C Common Stock, respectively, held by such Stockholder into shares of Class A Common Stock pursuant to Section 5(c) or Section 5(b) , such Stockholder shall surrender the certificate or certificates therefor, duly endorsed, at the office of the Corporation or of any transfer agent for such stock, and shall give written notice to the Corporation at its principal corporate office, of the election to convert the same and shall state therein the name or names in which the certificate or certificates for shares of Class A Common Stock are to be issued. The Corporation shall, as soon as practicable thereafter, issue and deliver at such office to such Stockholder, or to the nominee or nominees of such Stockholder, a certificate or certificates for the number of shares of Class A Common Stock to which such Stockholder shall be entitled as aforesaid. Such conversion shall be deemed to have been made immediately prior to the close of business on the date of such surrender of the shares of Class B Common Stock or Class C Common Stock to be converted, respectively, and the person or persons entitled to receive the shares of Class A Common Stock issuable upon such conversion shall be treated for all purposes as the record holder or holders of such shares of Class A Common Stock as of such date.


(f) Status of Converted Stock . In the event any shares of Class B Common Stock, Class C Common Stock or Class D Common Stock shall be converted into shares of Class A Common Stock pursuant to this Section 5 , the shares of Class B Common Stock, Class C Common Stock or Class D Common Stock so converted shall be cancelled and shall not be re-issuable by the Corporation. In addition, following the conversion of all of the outstanding shares of the Class B Common Stock, Class C Common Stock or Class D Common Stock, respectively, into shares of Class A Common Stock pursuant to this Section 5 , the Corporation shall no longer issue any further shares of Class B Common Stock, Class C Common Stock or Class D Common Stock, respectively, and shall no longer have any authorized Class B Common Stock, Class C Common Stock or Class D Common Stock, as applicable. Upon any such occurrence, the Certificate of Incorporation of the Corporation shall be appropriately amended to effect the corresponding reduction in the Corporation’s authorized capital stock.

(g) Conversion Ratio Adjustments of Common Stock for a Class A Reverse Stock Split . Notwithstanding the preceding provisions of this Section 5 , in the event the Corporation shall effect a Class A Reverse Stock Split (as defined below) pursuant to Section 9 hereof, the number of shares of Class A Common Stock issuable upon conversion of one share of Class B Common Stock, Class C Common Stock or Class D Common Stock shall be proportionately decreased to reflect the resulting decrease in the number of outstanding shares of Class A Common Stock, effective upon such Class A Reverse Stock Split.

6. Voting Rights of Stock – General .

(a) Except as otherwise provided below or as required by law, in connection with any meeting of stockholders (or written actions in lieu of meetings), prior to the occurrence of both the Conversion Date and the conversion of all Class B Common Stock: (i) each share of Class A Common Stock, Class C Common Stock and Class D Common Stock shall be entitled to one (1) vote per share, except in case of a Class A Reverse Stock Split, in which case the number of votes as to which each share of Class A Common Stock is entitled shall be proportionally increased such that the total number of votes represented by the Class A Common Stock immediately prior to any Class A Reverse Stock Split shall remain unchanged; (ii) each share of Class B Common Stock shall be entitled to two (2) votes per share; and (iii) each share of Convertible Preferred Stock shall have the right to one (1) vote for each share of Class C Common Stock into which such share of Convertible Preferred Stock could be converted on the record date fixed for a vote at a stockholders’ meeting or the effective date of a written consent. Except as otherwise provided below or as required by law, in connection with any meeting of stockholders (or written actions in lieu of meetings), following both the Conversion Date and the conversion of all Class B Common Stock, each share of Class A Common Stock shall be entitled to one (1) vote per share, whether or not a Class A Reverse Stock Split has occurred.

(b) Any amendment to this Certificate of Incorporation (whether by merger, consolidation or otherwise) shall require the vote or consent of (i) 66 2/3% of the Class A Common Stock, voting separately as a class, (ii) the majority of voting power of the Class B Common Stock and Class D Common Stock, voting together as a separate class, except that if all authorized and issued shares of Class B Common Stock are converted pursuant to Section 5 or if no shares of Class B Common Stock are authorized or outstanding, in which case an amendment to this Certificate of Incorporation shall require the vote or consent of 66 2/3% of the voting power of the Class A Common Stock and the Class D Common Stock, voting together as a


separate class, and, in either case, (iii) the majority of the Class C Common Stock and Convertible Preferred Stock, voting together as a separate class; provided that an amendment to this Certificate of Incorporation solely for the purpose of implementing a Class A Reverse Stock Split and reducing the number of authorized shares of Class A Common Stock in order to effect a Class A Reverse Stock Split pursuant to Section 9 hereof shall require the vote or consent of a majority of voting power of the Class A Common Stock, voting separately as a class, and no other series or class of Stock shall be entitled to vote or consent in connection with such amendment.

(c) The vote or consent of (i) 66 2/3% of the Class A Common Stock, voting separately as a class, (ii) the majority of the voting power of the Class B Common Stock and Class D Common Stock, voting together as a separate class, except if all authorized and issued shares of Class B Common Stock are converted pursuant to Section 5 or if no shares of Class B Common Stock are authorized or outstanding, in which case the vote or consent of 66 2/3% of the voting power of the Class A Common Stock and the Class D Common Stock, voting together as a separate class, and, in either case, (iii) the majority of the Class C Common Stock and Convertible Preferred Stock, voting together as a separate class, shall be required for any share exchange of all of the outstanding Stock of the Corporation for securities of another entity, or consolidation or merger involving the Corporation, or to which the Corporation is otherwise a party, with or into any other corporation or other entity or person, the sale or disposition of substantially all of the assets of the Corporation, the conversion of the Corporation into another form or entity or for any dissolution or liquidation of the Corporation. For purposes of determining whether a sale or disposition of all or substantially all of the assets of the Corporation has occurred as a result of a sale or disposition of assets involving any direct or indirect subsidiary or subsidiaries, the Corporation shall be treated as if it owned all of the assets of its direct and indirect subsidiaries and as if it had directly disposed of the assets in question.

7. Voting Rights of Stock in Connection with Election of Directors Prior to Conversion Date and Conversion of Class B Common Stock . The provisions of this Section 7 shall apply to any vote, consent or election related to the election, appointment or removal of directors of the Corporation taking place prior to the earlier to occur of (i) the Conversion Date and (ii) the conversion in full of all shares of Class B Common Stock into Class A Common Stock.

(a) The Board of Directors of the Corporation shall consist of the following eight (8) members: (i) Two (2) Class A Directors; (ii) Two (2) Class B/D Directors; (iii) Two (2) Class C Directors; (iv) One (1) Class C Independent Director; and (v) One Class A/B/C Independent Director. Such directors shall be elected, appointed and removed as set forth below.

(b) Two (2) of the directors of the Corporation (the “ Class A Directors ”) shall be elected (and may be removed with or without cause, at any time) by the holders of the Class A Common Stock, voting together as a class.

(c) Two (2) of the directors of the Corporation (the “ Class B/D Directors ”) shall be elected (and may be removed with or without cause, at any time) by the holders of the Class B Common Stock and Class D Common Stock, voting together as a class.


(d) Two (2) of the directors of the Corporation (the “ Class C Directors ”) shall be elected (and may be removed with or without cause, at any time) by the holders of the Class C Common Stock and the Convertible Preferred Stock, voting together as a class.

(e) One (1) director of the Corporation shall be designated as the “ Class C Independent Director ”, and must be Independent (as defined below) in order to serve in such capacity. The initial Class C Independent Director shall serve in such capacity until the election of directors at the first annual meeting of Stockholders after the effective date of this Certificate of Incorporation (the “ Effective Date ”, and such meeting, the “ First Annual Meeting ”) (or if earlier, the date of such individual’s resignation or removal for cause). From and after the election of directors at the First Annual Meeting (or if earlier, the date of such individual’s resignation or removal for cause), the Class C Independent Director shall be elected (and may be removed with or without cause, at any time) by the holders of a majority of the Class C Common Stock and the Convertible Preferred Stock, voting together as a class. From and after the date of the First Annual Meeting, no individual may be nominated or appointed as Class C Independent Director, nor may any individual serve as Class C Independent Director, unless such individual is Independent at the time of nomination and appointment and continues to be Independent throughout such individual’s period of service. For these purposes, “ Independent ” shall have the meaning set forth in Section 10A(m) of the Securities Exchange Act of 1934, as amended, and the regulations promulgated thereunder (“ Exchange Act ”).

(f) One (1) director of the Corporation shall be designated as the “ Class A/B/C Independent Director ”, and must be Independent (as defined below) in order to serve in such capacity. The initial Class A/B/C Independent Director shall serve in such capacity until the election of directors at the First Annual Meeting (or if earlier, the date of such individual’s resignation or removal for cause). From and after the election of directors at the First Annual Meeting (or if earlier, the date of such individual’s resignation or removal for cause), the Class A/B/C Independent Director shall be elected (and may be removed with or without cause, at any time) by the holders of (i) 66 2/3% of the Class A Common Stock, voting separately as a class, (ii) the majority of the Class B Common Stock, voting separately as a class, and (iii) the majority of the Class C Common Stock and Convertible Preferred Stock, voting together as a separate class. From and after the date of the First Annual Meeting, no individual may be nominated or appointed as Class A/B/C Independent Director, nor may any individual serve as Class A/B/C Independent Director, unless such individual is Independent at the time of nomination and appointment and continues to be Independent throughout such individual’s period of service.

8. Voting Rights of Common Stock in Connection with Election of Directors Following the Conversion Date or Conversion of all Class B Common Stock .

(a) The provisions of this Section 8(a) shall apply to any vote, consent or election related to the election, appointment or removal of directors taking place on or following the Conversion Date while any shares of Class B Common Stock remain outstanding:

(i) The Board of Directors shall consist of seven (7) members, and such directors shall be elected, appointed and removed as set forth below in this Section 8(a) ;

(ii) three (3) of the directors shall be elected (and may be removed with or without cause, at any time) by the holders of the Class A Common Stock, voting together as a class;


(iii) two (2) of the directors shall be elected (and may be removed with or without cause, at any time) by the holders of the Class B Common Stock, voting together as a class;

(iv) one (1) of the directors shall be elected (and may be removed with or without cause, at any time), by the holders of the Class A Common Stock, voting together as a class; provided , however , that no individual may be nominated or appointed as such director pursuant to this Section 8(a)(iv) , nor may any individual serve as such director, unless such individual is Independent at the time of nomination and appointment and continues to be Independent throughout such individual’s period of service; and

(v) one (1) of the directors shall be elected (and may be removed with or without cause, at any time), by the holders of (i) the majority of the Class A Common Stock, voting separately as a class, and (ii) the majority of the Class B Common Stock, voting separately as a class; provided , however , that no individual may be nominated or appointed as such director pursuant to this Section 8(a)(v) , nor may any individual serve as such director, unless such individual is Independent at the time of nomination and appointment and continues to be Independent throughout such individual’s period of service.

(b) The provisions of this Section 8(b) shall apply to any vote, consent or election related to the election, appointment or removal of directors taking place on or following the conversion in full of all shares of Class B Common Stock and prior to the Conversion Date:

(i) the number of members of the Board of Directors of the Corporation shall be fixed at eight (8), and such directors shall be elected, appointed and removed as set forth below in this Section 8(b) ;

(ii) four (4) of the directors shall be elected (and may be removed with or without cause, at any time) by the holders of the Class A Common Stock and the Class D Common Stock, voting together as a separate class;

(iii) two (2) of the directors shall be elected (and may be removed with or without cause, at any time) by the holders of the Class C Common Stock and the Convertible Preferred Stock, voting together as a class;

(iv) one (1) of the directors shall be elected (and may be removed with or without cause, at any time), by the holders of the Class C Common Stock and the Convertible Preferred Stock, voting together as a class; provided , however , that no individual may be nominated or appointed as such director pursuant to this Section 8(b)(iv) , nor may any individual serve as such director, unless such individual is Independent at the time of nomination and appointment and continues to be Independent throughout such individual’s period of service; and

(v) one (1) of the directors shall be elected (and may be removed with or without cause, at any time), by the holders of (i) the majority of the Class A Common Stock, voting together as a separate class, and (ii) the majority of the Class C Common Stock and the Convertible Preferred Stock, voting together separately as a class; provided , however , that no individual may be nominated or appointed as such director pursuant to this Section 8(b)(v) , nor may any individual serve as such director, unless such individual is Independent at the time of nomination and appointment and continues to be Independent throughout such individual’s period of service.


(c) The provisions of this Section 8(c) shall apply to any vote, consent or election related to the election, appointment or removal of directors taking place on or following both the Conversion Date and the conversion in full of all shares of Class B Common Stock:

(i) the number of members of the Board of Directors of the Corporation shall not be fixed but may be set and adjusted as permitted by the Bylaws of this Corporation and the DGCL; and

(ii) all of the directors shall be elected (and may be removed with or without cause, at any time) by the holders of the Class A Common Stock.

9. Corporation Required to List Class A Common Stock on National Securities Exchange or Complete IPO . On or prior to the Public Equity Deadline (as defined below), the Corporation shall use best efforts to cause the Class A Common Stock to become listed on a National Securities Exchange (if it is not already so listed) (a “ Listing Event ”). On or prior to the Public Equity Deadline, the Corporation shall use best efforts to complete a Qualified IPO; provided, however, the Corporation shall have no such obligation if the conditions set forth in clause (ii) of the definition of Public Equity Conversion Event have been satisfied prior to such Public Equity Deadline. In addition, whether or not required by the Securities Exchange Commission (the “ SEC ”), the Corporation shall file with the SEC, within the time periods specified in the SEC’s rules and regulations (including any grace periods or extensions permitted by the SEC): (i) commencing with the quarter ending June 30, 2012, all quarterly and annual financial information that would be required to be contained in a filing with the SEC on Forms 10-Q and 10-K if the Corporation were required to file these Forms, including a “Management’s Discussion and Analysis of Financial Condition and Results of Operations” and, with respect to the annual information only, a report on the annual financial statements by the Corporation’s certified independent accountants; and (ii) all current reports that would be required to be filed with the SEC on Form 8-K if the Corporation were required to file these reports. “ Public Equity Deadline ” shall mean, with respect to a Listing Event or Qualified IPO, the third anniversary of the date of first issuance of the Class A Common Stock, provided that any such date may be extended with respect to a Listing Event or Qualified IPO for up to two additional 12-month periods with the consent or approval of the holders of a majority of the then outstanding Class A Common Stock, and no other series or class of Stock shall be entitled to vote or consent to effect such extension. The Corporation’s obligations pursuant to this Section 9 shall be contingent upon the holders of a majority of voting power of the Class A Common Stock then outstanding approving any reverse stock split that may be necessary to effect such Listing Event (a “ Class A Reverse Stock Split ”), which approval shall include an amendment to this Certificate of Incorporation entered into in accordance with the terms hereof to decrease the authorized number of shares of Class A Common Stock in proportion to the reduction of the number of outstanding shares of Class A Common Stock resulting from a Class A Reverse Stock Split. For the avoidance of doubt, (i) a “Class A Reverse Stock Split” shall not involve the reverse split or combination of any other class of Stock of the Corporation, and (ii) if the Corporation conducts a reverse split or combination of all of its classes of Common Stock, such event shall not constitute a Class A Reverse Stock Split.


D. Convertible Preferred Stock . The Convertible Preferred Stock shall have the following rights, preferences, powers, privileges and restrictions, qualifications and limitations. Unless otherwise indicated, references to “Sections” or “Subsections” in this Part D of this Article IV refer to sections and subsections of Part D of this Article IV .

1. Rank . The Convertible Preferred Stock shall, with respect to payment of dividends, redemption payments, rights upon liquidation, dissolution or winding up of the affairs of the Corporation, or otherwise, rank (i) senior and prior to the Common Stock, and each other class or series of equity securities of the Corporation, whether currently issued or issued in the future, that by its express terms ranks junior to the Convertible Preferred Stock (whether with respect to payment of dividends, redemption payments, rights upon liquidation, dissolution or winding up of the affairs of the Corporation, or otherwise) (all of such equity securities, including the Common Stock, are collectively referred to herein as the “ Convertible Preferred Stock Junior Securities ”), (ii) on a parity basis with any class or series of equity securities of the Corporation, whether currently issued or issued in the future, that does not by its terms expressly provide that it ranks senior to or junior to the Convertible Preferred Stock (whether with respect to payment of dividends, redemption payments, rights upon liquidation, dissolution or winding up of the affairs of the Corporation, or otherwise) (all of such equity securities are collectively referred to herein as the “ Convertible Preferred Stock Parity Securities ”), provided that any such Convertible Preferred Stock Parity Securities that were not approved by the Convertible Preferred Stockholders in accordance with Section 4(b) hereof shall be deemed to be Convertible Preferred Stock Junior Securities and not Convertible Preferred Stock Parity Securities, and (iii) junior to each other class or series of equity securities of the Corporation, whether currently issued or issued in the future, that by its express terms ranks senior to the Convertible Preferred Stock (whether with respect to payment of dividends, redemption payments, rights upon liquidation, dissolution or winding up of the affairs of the Corporation, or otherwise) (all of such equity securities are collectively referred to herein as the “ Convertible Preferred Stock Senior Securities ”), provided that any such Convertible Preferred Stock Senior Securities that were not approved by the Convertible Preferred Stockholders in accordance with Section 4(b) hereof shall be deemed to be Convertible Preferred Stock Junior Securities and not Convertible Preferred Stock Senior Securities. At the date of the initial issuance of the Convertible Preferred Stock (i) no shares of Convertible Preferred Stock Senior Securities are authorized, issued or outstanding, (ii) shares of Convertible Preferred Stock shall be the only Convertible Preferred Stock Parity Securities authorized, issued or outstanding, and (iii) shares of Common Stock shall be the only Convertible Preferred Stock Junior Securities authorized, issued or outstanding.

2. Dividend Rights .

(a) Preferential Dividends . The holders of the Convertible Preferred Stock (the “ Convertible Preferred Stockholders ”), in preference to the holders of the Common Stock, shall be entitled to receive cumulative dividends at a rate of six percent (6%) per annum consisting of (i) cash dividends at the rate of four percent (4%) of the Base Amount (as defined below) per annum with respect to each share of Convertible Preferred Stock (“ Convertible Preferred Cash Dividends ”), and (ii) accreting dividends accruing at the rate of two percent (2%) of the Base Amount per annum with respect to each share of Convertible Preferred Stock (“ Convertible Preferred Accreting Dividends ”, and together with the Convertible Preferred Cash Dividends, the “ Convertible Preferred Dividends ”). The term “ Base Amount ,” with respect to a share of


Convertible Preferred Stock, shall mean the sum of the Convertible Preferred Original Issue Price and the amount of any and all accrued but unpaid Convertible Preferred Dividends on such share. For purposes hereof, the “ Convertible Preferred Original Issue Price ” for any share of Convertible Preferred Stock shall equal the price per share at which such share of Convertible Preferred Common Stock was originally issued by the Corporation. Convertible Preferred Cash Dividends shall be paid quarterly in arrears on each of March 15, June 15, September 15 and December 15 of each year (each, a “ Dividend Payment Date ”, and each period from and excluding a Dividend Payment Date to and including the next succeeding Dividend Payment Date or other date as of which accrued dividends are to be calculated, a “ Dividend Period ”), starting on June 15, 2012; provided, however , that if any Dividend Payment Date is not a Business Day (as defined below), then the dividend which would otherwise have been payable on such Dividend Payment Date may be paid on the next succeeding Business Day with the same force and effect as if paid on such Dividend Payment Date. Convertible Preferred Dividends shall be payable in cash (i) only to the extent the Corporation has funds legally available therefor (ii) only to the extent that such payment would not violate any covenants imposed by agreements entered into in good faith governing the indebtedness of the Corporation and its subsidiaries, and (iii) only when, as and if declared by the Corporation’s Board of Directors. Convertible Preferred Dividends on each share of the Convertible Preferred Stock shall be deemed to accrue from the date that each such share was issued. Notwithstanding anything contained herein to the contrary, Convertible Preferred Dividends shall accrue whether or not the Corporation has earnings, whether or not there are funds legally available for the payment of such dividends, and whether or not such dividends are declared. The amount of any dividend payable on the Convertible Preferred Stock for any partial Dividend Period shall be prorated and computed on the basis of a 360-day year consisting of twelve 30-day months. Convertible Preferred Dividends actually paid on any Dividend Payment Date will be payable to holders of record as they appear in the stockholder records of the Corporation at the close of business on the date that is fifteen (15) days prior to such Dividend Payment Date (each, a “ Dividend Record Date ”). For the purposes of the terms of Convertible Preferred Stock, the term “ Business Day ” shall mean each day, other than a Saturday or a Sunday, which is not a day on which banking institutions in New York, New York are authorized or required by law, regulation or executive order to close.

(b) Limitations on Dividends . So long as any shares of Convertible Preferred Stock shall be outstanding, no dividend or any other distribution, whether in cash or property, or shares of Common Stock or Convertible Preferred Stock Junior Securities (each, “ Junior Dividend Securities ”), shall be declared, set aside or paid, nor shall any other distribution be made, directly or indirectly, on or with respect to any Junior Dividend Securities, nor shall any shares of Junior Dividend Securities be purchased, redeemed, or otherwise acquired for value by the Corporation, or any monies be paid to or made available for a sinking fund for the redemption of any such Junior Dividend Securities (except for acquisitions of Junior Dividend Securities by the Corporation pursuant to agreements entered into in the ordinary course with employees, officers or directors (in their capacities as such) which permit the Corporation to repurchase such shares upon termination of services to the Corporation) for any period until all accrued and unpaid dividends (as set forth in Section 2(a) above) on the Convertible Preferred Stock shall have been declared, set apart and paid to the Convertible Preferred Stockholders and all other series of Convertible Preferred Stock Parity Securities then outstanding, if any, for all past dividend periods and the then current dividend period in accordance with the terms hereof. When such dividends are not paid in full (or a sum sufficient for such full payment is not so set


apart) upon the shares of Convertible Preferred Stock and any Convertible Preferred Stock Parity Securities, all dividends declared upon shares of Convertible Preferred Stock and any Convertible Preferred Stock Parity Securities shall be declared pro rata so that the amount of dividends declared per share of Convertible Preferred Stock and such other series of Convertible Preferred Stock Parity Securities shall in all cases bear to each other the same ratio that accrued dividends per share on Convertible Preferred Stock and such other series of Convertible Preferred Stock Parity Securities (which shall not include any accrual in respect of unpaid dividends for prior dividend periods if such Convertible Preferred Stock Parity Securities do not have a cumulative dividend) bear to each other.

(c) Additional Dividends in respect of Dividends on Common Stock . In the event that the Corporation declares or pays any dividends upon any Common Stock (whether payable in cash, securities, other property or otherwise), the Corporation shall also declare and pay to the holders of the Convertible Preferred Stock at the same time that it declares and pays such dividends to the holders of such Common Stock the dividends declared and paid with respect to such Common Stock as if all of the outstanding Convertible Preferred Stock had been converted into such Common Stock immediately prior to the record date for such dividend, or if no record date is fixed, the date as of which the record holders of such Common Stock entitled to such dividends are to be determined. For the avoidance of doubt, such dividends (if any) shall be in addition to the Convertible Preferred Dividends.

3. Liquidation Preference .

(a) Liquidation Payment . In the event of any liquidation, dissolution or winding up of the Corporation, whether voluntary or involuntary (each, a “ Liquidation Event ”), and prior and in preference to any distribution or payment of any of the assets or surplus funds of the Corporation to the holders of the Common Stock or any other Convertible Preferred Stock Junior Securities by reason of their ownership thereof, the Convertible Preferred Stockholders shall be entitled to be paid out of the assets of the Corporation an amount per share of Convertible Preferred Stock (such amount, the “ Liquidation Payment ”) equal to the greater of (i) all accrued but unpaid Convertible Preferred Dividends in respect of such share of Convertible Preferred Stock, plus an amount equal to the Convertible Preferred Original Issue Price in respect of such share and (ii) the per share amount of all cash, securities and other property (such securities or other property having a value equal to its fair market value as reasonably determined by the Board of Directors) to be distributed in respect of the Common Stock such holder would have been entitled to receive in respect of its shares of Convertible Preferred Stock had it converted such shares of Convertible Preferred Stock immediately prior to the date fixed for such Liquidation Event. If, upon the occurrence of a Liquidation Event, the assets and surplus funds of the Corporation shall be insufficient to make payment in full to all Convertible Preferred Stockholders and holders of Convertible Preferred Stock Parity Securities, if any, of all Liquidation Payments, then such assets and surplus funds shall be distributed among the Convertible Preferred Stockholders ratably in proportion to the full accrued but unpaid Liquidation Payments to which they would otherwise be respectively entitled to receive pursuant to this Section 3(a) . Prior to the occurrence of a Liquidation Event, the Corporation shall give each holder of record of Convertible Preferred Stock written notice (the “ Liquidation Event Notice ”) not later than fifteen (15) days prior to the stockholders’ meeting called to approve such transaction or event, or fifteen (15) days prior to the closing of such transaction or event, whichever is earlier, and shall also notify such holders in writing of the final approval of such


transaction or event. The first of such notices shall describe the material terms and conditions of the impending transaction or event and the provisions of this Section 3(a) . The transaction or event shall not occur sooner than 15 days after the Corporation has given the first notice provided for herein.

(b) Remaining Distribution . After the payment of the full distributions required by Section 3(a) above and any other distribution that may be required with respect to a series of Convertible Preferred Stock Parity Securities that may from time to time come into existence, the entire remaining assets of the Corporation legally available for distribution, if any, shall be distributed ratably to the holders of the Common Stock and other Convertible Preferred Stock Junior Securities, if any, in accordance with the respective preferences, powers, privileges and relative participating, optional or other special rights, and the qualifications, limitations or restrictions thereof.

4. Voting Rights .

(a) General . Except as set forth below, the Convertible Preferred Stockholders shall have the voting rights and rights to participate in the election and removal of directors as set forth in Sections 6 , 7 and 8 of Part C of Article IV .

(b) Voting Rights as to Particular Matters . While any shares of the Convertible Preferred Stock are outstanding, in addition to any rights that the holders of Convertible Preferred Stock may have pursuant to the DGCL, the Corporation shall not, without the affirmative vote of the holders of at least a majority of the outstanding shares of the Convertible Preferred Stock (voting separately as a class), take any action with respect to any of the following matters: (i) authorize, create or issue, or increase the authorized or issued amount of, any class or series of shares of Convertible Preferred Stock Senior Securities or Convertible Preferred Stock Parity Securities, or reclassify any authorized shares of stock of the Corporation into any such shares, or create, authorize or issue any obligation or security convertible into or evidencing the right to purchase or otherwise acquire any such shares; (ii) amend, waive, alter or repeal any provisions of the Certificate of Incorporation or Bylaws, whether by amendment, merger, consolidation or otherwise, so as to adversely affect in any respect the rights, preferences, powers, privileges and restrictions, qualifications and limitations of any outstanding shares of the Convertible Preferred Stock or the Convertible Preferred Stockholders; (iii) authorize or agree to authorize any increase in the number of shares of Convertible Preferred Stock or issue any additional shares of Convertible Preferred Stock, except in order to effectuate the provisions in respect of Sections 5(c) and ( d ) hereof; or (iv) agree to take any of the foregoing actions.

5. Conversion Rights . The Convertible Preferred Stockholders shall have the following rights with respect to the conversion of the Convertible Preferred Stock into shares of Common Stock (the “ Conversion Rights ”):

(a) Right to Convert . Subject to and in compliance with the provisions of this Section 5 , each share of Convertible Preferred Stock shall be convertible, at the option of the holder thereof, at any time and from time to time after the date of issuance of such share at the office of the Corporation or any transfer agent for such stock, into such number of fully paid and non-assessable shares of Class C Common Stock as is determined by dividing the Convertible


Preferred Original Issue Price in respect of such share by the Convertible Preferred Conversion Price (as defined below) in respect of such share applicable to Class C Common Stock, each determined as hereinafter provided, in effect on the date the certificate is surrendered for conversion. Before any Convertible Preferred Stockholder shall be entitled to convert any shares of Convertible Preferred Stock held by such Convertible Preferred Stockholder into shares of Class C Common Stock pursuant to this Section 5(a) , such Convertible Preferred Stockholder shall surrender the certificate or certificates therefor, duly endorsed, at the office of the Corporation or of any transfer agent for such Stock, and shall give written notice to the Corporation at its principal corporate office of the election to convert the same and shall state therein the name or names in which the certificate or certificates for shares of Class C Common Stock are to be issued and the number of shares of Convertible Preferred Stock being converted. The Corporation shall, as soon as practicable thereafter (and in any event within five (5) Business Days), (i) issue and deliver at such office to such Convertible Preferred Stockholder, or to the nominee or nominees of such Convertible Preferred Stockholder, a certificate or certificates for the number of shares of Class C Common Stock to which such Convertible Preferred Stockholder shall be entitled as aforesaid and (ii) promptly pay to such Convertible Preferred Stockholder (or nominee or nominees ) (A) any accrued but unpaid Convertible Preferred Dividends on any shares of Convertible Preferred Stock being converted (including, without limitation, all Convertible Preferred Accreting Dividends not previously paid), which amounts shall be paid in cash out of funds legally available therefor if such payment would not violate any covenants imposed by agreements entered into in good faith governing the indebtedness of the Corporation and its subsidiaries, or, to the extent not so permitted or not available, in shares of Class C Common Stock, based on the fair market value of such Common Stock at such time as reasonably determined in good faith by the Board of Directors as of the date of conversion, and (B) in cash, the value of any fractional share of Class C Common Stock otherwise issuable to such Convertible Preferred Stockholder (based on the fair market value of such shares reasonably determined in good faith by the Board of Directors as of the date of conversion). Such conversion shall be deemed to have been made immediately prior to the close of business on the date of such surrender of the shares of Convertible Preferred Stock to be converted, and the person or persons entitled to receive the shares of Class C Common Stock issuable upon such conversion shall be treated for all purposes as the record holder or holders of such shares of Class C Common Stock as of such date.

(b) Automatic Conversion . Upon the occurrence of the Conversion Date, each share of Convertible Preferred Stock shall automatically be converted into such number of fully paid and non-assessable shares of Class A Common Stock as is determined by dividing the Convertible Preferred Original Issue Price in respect of such share by the applicable Convertible Preferred Conversion Price in respect of such share in effect on the Conversion Date (without any further action by such Stockholders and whether or not the certificates representing such shares are surrendered to the Corporation or its transfer agent). In connection with any such conversion, the Corporation shall also pay (A) any accrued but unpaid Convertible Preferred Dividends on any shares of Convertible Preferred Stock being converted (including, without limitation, any Convertible Preferred Accreting Dividends not previously paid), which amounts shall be paid in cash out of funds legally available therefor if such payment would not violate any covenants imposed by agreements entered into in good faith governing the indebtedness of the Corporation and its subsidiaries, or, to the extent not so permitted or so available, in shares of Class A Common Stock, based on the fair market value of such Common Stock at such time as


reasonably determined in good faith by the Board of Directors as of the date of conversion, and (B) in cash, the value of any fractional share of Class A Common Stock otherwise issuable to any such Convertible Preferred Stockholder (based on the fair market value of such shares reasonably determined in good faith by the Board of Directors as of the date of conversion). Upon any such conversion, the certificates of Convertible Preferred Stock shall represent the right to receive the shares of Class A Common Stock and other consideration issuable upon the conversion of such Stock. Convertible Preferred Stockholders shall surrender the certificates representing such shares at the office of the Corporation or any transfer agent for such Stock. Thereupon, there shall be issued and delivered to such Stockholders promptly at such office and in its name as shown on such surrendered certificate or certificates, a certificate or certificates for the number of shares of Class A Common Stock into which the shares of Convertible Preferred Stock surrendered were convertible on the date on which such automatic conversion occurred. The Corporation shall not be obligated to issue certificates evidencing the shares of Class A Common Stock issuable upon such conversion unless the certificates evidencing such shares of Convertible Preferred Stock are either delivered to the Corporation or its transfer agent, or the Stockholder notifies the Corporation or its transfer agent that such certificates have been lost, stolen or destroyed and executes an agreement satisfactory to the Corporation to indemnify the Corporation from any loss incurred by it in connection with such certificates.

(c) Conversion Price Adjustments of Convertible Preferred Stock for Certain Splits and Combinations . The initial “Convertible Preferred Conversion Price” applicable to the conversion of any share of Convertible Preferred Stock into shares of Class A Common Stock or Class C Common Stock shall be equal to the Convertible Preferred Original Issue Price in respect of such share. In the event the Corporation shall at any time or from time to time after the Effective Date subdivide or effect a stock split of its Class A Common Stock or Class C Common Stock or make a distribution of Common Stock on any such shares of Common Stock, the Convertible Preferred Conversion Price with respect to a conversion of any share of Convertible Preferred Stock into shares of Class A Common Stock or Class C Common Stock, respectively, in effect immediately prior to such subdivision, stock split or such distribution shall be proportionately decreased and, in case the Corporation shall at any time combine the outstanding shares of, or effect a reverse stock split on its Class A Common Stock, including a Class A Reverse Stock Split, if any, or Class C Common Stock, the Convertible Preferred Conversion Price with respect to a conversion of any share of Convertible Preferred Stock into Class A Common Stock or Class C Common Stock, respectively, in effect immediately prior to such combination or reverse stock split shall be proportionately increased, effective at the close of business on the date of such subdivision, stock split, dividend, combination or reverse stock split, as the case may be.

(d) Adjustment for Merger or Reorganization, Etc . Subject to the provisions of Section 5(c) above, if at any time or from time to time after the Effective Date there shall occur any capital reorganization, recapitalization, reclassification, share exchange, restructuring, consolidation, combination or merger involving the Corporation in which the Common Stock (but not the Convertible Preferred Stock) is converted into or exchanged for shares of stock or other securities or property (including cash) of the Corporation or otherwise (other than a transaction covered by Section 5(c) above), provision shall be made so that each Convertible Preferred Stockholder shall thereafter be entitled to receive upon conversion of the shares of Convertible Preferred Stock held by such Convertible Preferred Stockholder the kind and


number of shares of stock or other securities or property (including cash or any combination thereof) of the Corporation or otherwise, to which a Common Stockholder holding the number of shares of Common Stock into which the shares of Convertible Preferred Stock held by such Convertible Preferred Stockholder are convertible immediately prior to such reorganization, recapitalization, reclassification, consolidation or merger would have been entitled upon such event. In the event that the holders of Common Stock have the opportunity to elect the form of consideration to be received in the business combination, then the Corporation shall make adequate provision whereby the holders of Convertible Preferred Stock shall have the opportunity to determine the form of consideration into which all of the Convertible Preferred Stock, treated as a single class, shall be convertible from and after the effective date of such business combination. If such opportunity is granted, such determination shall be based on the weighted average of elections made by the holders of shares of Convertible Preferred Stock who participate in such determination, shall be subject to any limitations to which all holders of Common Stock are subject, such as pro rata reductions applicable to any portion of the consideration payable in such business combination, and shall be conducted in such a manner as to be completed by the date which is the earliest of (1) the deadline for elections to be made by holders of Common Stock and (2) two business days prior to the anticipated effective date of the business combination. The Corporation shall provide notice of the determination made by the holders of shares of Convertible Preferred Stock (and the weighted average of elections). If the effective date of a business combination is delayed beyond the initially anticipated effective date, the holders of shares of Convertible Preferred Stock shall be given the opportunity to make subsequent similar determinations in regard to such delayed effective date. Further, the Corporation shall not effect any such consolidation, merger or sale, unless prior to the consummation thereof, the successor entity (if other than the Corporation) resulting from consolidation or merger or the entity purchasing such assets assumes by written instrument, the obligation to deliver to each such holder such shares of stock, securities or assets as, in accordance with the foregoing provisions, such holder may be entitled to acquire. If a conversion of Convertible Preferred Stock is to be made in connection with a transaction contemplated by this Section 5(d) or a similar transaction affecting the Corporation (other than a tender or exchange offer), the conversion of any shares of Convertible Preferred Stock may, at the election of the holder thereof, be conditioned upon the consummation of such transaction, in which case such conversion shall not be deemed to be effective until such transaction has been consummated. In connection with any tender or exchange offer for shares of Common Stock, holders of Convertible Preferred Stock shall have the right to tender (or submit for exchange) shares of Convertible Preferred Stock in such a manner so as to preserve the status of such shares as Convertible Preferred Stock until immediately prior to such time as shares of Common Stock are to be purchased (or exchanged) pursuant to such offer, at which time that portion of the shares of Convertible Preferred Stock so tendered which is convertible into the number of shares of Common Stock to be purchased (or exchanged) pursuant to such offer shall be deemed converted into the appropriate number of shares of Common Stock. Any shares of Convertible Preferred Stock not so converted shall be returned to the holder as Convertible Preferred Stock. None of the foregoing provisions shall affect the right of a holder of shares of Convertible Preferred Stock to convert such holder’s shares of Convertible Preferred Stock into shares of Common Stock prior to the effective date of such business combination. In any such case, appropriate adjustment shall be made in the application of the provisions of this Section 5(d) with respect to the rights and interests of the Convertible Preferred Stockholders after such


events to the end that the provisions of this Section 5(d) (including adjustment of the Convertible Preferred Conversion Price in respect of any shares of Convertible Preferred Stock then in effect and the number of shares issuable upon conversion of all such shares of Convertible Preferred Stock) shall be applicable after that event as nearly reasonably as may be. The Corporation may not become a party to any such transaction unless its terms are consistent with the preceding requirements and such transaction is otherwise effected in accordance with this Certificate.

(e) Certificate of Adjustment . In each case of an adjustment or readjustment of the Convertible Preferred Conversion Price in respect of any share of Convertible Preferred Stock or the number of shares of Common Stock or other securities issuable upon conversion of Convertible Preferred Stock, including as a result of any Class A Reverse Stock Split, the Corporation, at its expense, shall cause the Chief Financial Officer of the Corporation to compute such adjustment or readjustment in accordance with the Certificate of Incorporation and prepare a certificate showing such adjustment or readjustment, and shall mail such certificate, by first-class mail, postage prepaid, to each registered Convertible Preferred Stockholder at the holder’s address as shown on the Corporation’s stock transfer books. The certificate shall set forth such adjustment or readjustment with respect to the Convertible Preferred Conversion Price in respect of such holder’s shares of Convertible Preferred Stock, showing in reasonable detail the facts upon which such adjustment or readjustment is based, including a statement of (i) the Convertible Preferred Conversion Price of such holder’s shares of Convertible Preferred Stock at the time in effect for such holder’s shares, and (ii) the number of additional shares of Common Stock and the type and amount, if any, of other property which at the time would be received upon conversion of such holder’s shares of Convertible Preferred Stock. The Corporation shall not take any action that would require an adjustment to any shares of Convertible Preferred Conversion Price, and no certificate shall reflect any such adjustment, to the extent that the adjustment would reduce the Convertible Preferred Conversion Price in respect of any shares of Convertible Preferred Stock below the par value of the Common Stock.

6. Redemption of Convertible Preferred Stock on Maturity Date .

(a) To the extent not previously converted to Common Stock, the Corporation shall redeem all then outstanding shares of Convertible Preferred Stock on the fifteenth (15th) anniversary of the date of first issuance of Convertible Preferred Stock (the “ Maturity Date ”) at a price per share payable in cash and equal to the Convertible Preferred Original Issue Price of such share plus accrued and unpaid Convertible Preferred Dividends in respect thereof (the “ Redemption Price ”). No later than thirty (30) calendar days prior to the Maturity Date, the Corporation shall deliver a redemption notice to each Convertible Preferred Stockholder including the following information: (A) informing the Convertible Preferred Stockholder of the Maturity Date and that any shares of Convertible Preferred Stock not converted prior to 5:00 p.m., New York City time, on the business day immediately preceding the Maturity Date shall be redeemed by the Corporation on the Maturity Date, (B) the Redemption Price payable with respect to each share of Convertible Preferred Stock on the Maturity Date in connection with any such redemption (to the extent the Redemption Price is known or can be calculated, and to the extent not capable of being calculated, the manner in which such price or any component thereof will be determined); (C) that payment of the Redemption Price with respect to any shares of Convertible Preferred Stock will be made on the Maturity Date; (D) the number of shares of Common Stock and the amount of cash, if any, that a Convertible Preferred Stockholder would receive upon conversion of its Convertible Preferred Stock if a Convertible Preferred


Stockholder converts its Convertible Preferred Stock into Common Stock. The Corporation shall issue a press release for publication on the Dow Jones News Service or Bloomberg Business News (or if either such service is not available, another broadly disseminated news or press release service selected by the Corporation) prior to the opening of business on the first Business Day following the date on which the Corporation provides the redemption notice to Convertible Preferred Stockholders pursuant to this Section.

(b) Notwithstanding Section 6(a) , shares of Convertible Preferred Stock shall be redeemed only to the extent that (i) the Corporation has sufficient funds legally available therefor and (ii) such payment would not violate any covenants imposed by the agreements entered into in good faith governing the indebtedness of the Corporation and its subsidiaries. If the preceding sentence would prohibit the redemption of any portion of the Convertible Preferred Stock on the Maturity Date, the Corporation shall redeem on the Maturity Date only that portion of the Convertible Preferred Stock which it is permitted to redeem, with such amounts allocated pro rata among all holders of Convertible Preferred Stock. In such event, (i) Convertible Preferred Dividends shall continue to accrue from and after the Maturity Date pursuant to Section 2(a) on any unredeemed shares of Convertible and (ii) the Corporation shall redeem any remaining shares of Convertible Preferred Stock as soon as practicable after the Corporation is permitted to do so and shall provide a notice comparable to that described in Section 6(a) in connection with any such later redemption.

(c) Notwithstanding anything in this Section to the contrary, each Convertible Preferred Stockholder shall retain the right to elect to convert any shares of Convertible Preferred Stock to be redeemed at any time prior to 5:00 p.m. (New York City time) on the Business Day immediately preceding the Maturity Date (or with respect to shares of Convertible Preferred Stock redeemed after the Maturity Date, the Business Day immediately preceding the date of such redemption). Any Convertible Preferred Stock that a Holder elects to convert prior to the Maturity Date (or date of later redemption) shall not be redeemed pursuant to this Section.

(d) Notwithstanding anything in this Section to the contrary, the obligation of the Corporation to redeem all outstanding shares of Convertible Preferred Stock as set forth herein may be waived on behalf of all holders of Convertible Preferred Stock by the affirmative written consent or vote of the holders of at least a majority of the shares of Convertible Preferred Stock then outstanding.

7. Waiver . Any of the rights, powers, preferences and other terms of the Convertible Preferred Stock set forth herein may be waived on behalf of all holders of Convertible Preferred Stock by the affirmative written consent or vote of the holders of at least a majority of the shares of Convertible Preferred Stock then outstanding.

8. Status of Converted Stock . In the event any shares of Convertible Preferred Stock shall be converted pursuant to Section 5 hereof, the shares of Convertible Preferred Stock so converted shall be cancelled and shall not be issuable by the Corporation. In addition, following the conversion of all of the outstanding shares of Convertible Preferred Stock into shares of Class A Common Stock or Class C Common Stock pursuant to Section 5 , the Corporation shall no longer issue any further shares of Convertible Preferred Stock and shall no longer have any authorized Convertible Preferred Stock. Upon any such occurrence, the Certificate of Incorporation of the Corporation shall be appropriately amended to effect the corresponding reduction in the Corporation’s authorized capital stock.


9. No Impairment . The Corporation shall not amend the Certificate of Incorporation or through any reorganization, transfer of assets, consolidation, merger, dissolution, issue or sale of securities or any other voluntary action, avoid or seek to avoid the observance or performance of any of the terms to be observed or performed hereunder by the Corporation, but shall at all times act in good faith in carrying out all such action as may be reasonably necessary or appropriate in order to protect the conversion rights of the Convertible Preferred Stockholders against dilution or other impairment.

10. General . All notices or communications in respect of the Convertible Preferred Stock shall be sufficiently given if given in writing and delivered in person or by first-class mail, postage prepaid, or if given in such other manner as may be permitted in this Certificate of Incorporation or Bylaws or by applicable law or regulation. Notwithstanding the foregoing, if the Convertible Preferred Stock is issued in book-entry form through The Depository Trust Company or any similar facility, such notices may be given to the holders of the Convertible Preferred Stock in any manner permitted by such facility.

E. No Pre-emptive Rights . No stockholder of this Corporation shall by reason of his holding shares of any class have any pre-emptive or preferential right to purchase or subscribe to any shares of any class of this Corporation, now or hereafter to be authorized, or any notes, debentures, bonds, or other securities convertible into or carrying options or warrants to purchase shares of any class, now or hereafter to be authorized whether or not the issuance of any such shares, or such notes, debentures, bonds or other securities, would adversely affect the dividend or voting rights of such stockholder, and, subject to the other provisions of this Certificate of Incorporation, the Board of Directors may issue shares of any class of this Corporation, or any notes, debentures, bonds, or other securities convertible into or carrying options or warrants to purchase shares of any class, without offering any such shares of any class, either in whole or in part, to the existing stockholders of any class.

F. Reservation of Stock Issuable Upon Conversion . The Corporation shall at all times reserve and keep available, free from preemptive or similar rights, out of its authorized but unissued shares of Common Stock, solely for the purpose of effecting the conversion of the shares of Class B Common Stock, Class C Common Stock, Class D Common Stock, and Convertible Preferred Stock (collectively, “ Convertible Stock ”), such number of shares of Common Stock or other securities of the Corporation, if applicable, as shall from time to time be sufficient to effect a conversion of all outstanding shares of Convertible Stock, and if at any time the number of authorized but unissued shares of Common Stock or other securities of the Corporation, if applicable, shall not be sufficient to effect the conversion of all then outstanding shares of Convertible Stock, in addition to such other remedies as shall be available to the holders of such Stock as a result of the Corporation’s breach of such obligation, the Corporation shall promptly take such corporate action as may be necessary to increase its authorized but unissued shares of Common Stock or such other securities to such number of shares as shall be sufficient for such purpose, including, without limitation, obtaining the requisite stockholder approval of any necessary amendment to the Certificate of Incorporation. All shares of Common Stock which are so issuable shall, when issued, be duly and validly issued, fully paid and non-assessable and free from all taxes, liens and charges and not subject to any preemptive or similar


rights. The Corporation shall take all such actions as may be necessary to assure that all such shares of Common Stock may be so issued without violation of any applicable law or governmental regulation. The Corporation shall not take any action which would cause the number of authorized but unissued shares of Common Stock to be less than the number of such shares required to be reserved hereunder for issuance upon conversion of the Convertible Stock.

G. Payment of Transfer Taxes . The Corporation shall pay all stock transfer, documentary, and stamp taxes and (which, for the absence of doubt, shall not include any income or other taxes imposed upon the profits realized by the recipient) that may be imposed in respect of the issue or delivery of shares of Common Stock or other securities or property upon conversion of shares of Convertible Stock; provided that the Corporation shall not pay any taxes or other governmental charges imposed in connection with any transfer involved in the issue and delivery of shares of Common Stock or other securities in a name other than that in which the shares of Common Stock so converted were registered.

H. Closure of Books . The Corporation shall not close its books against the transfer of Convertible Stock or of Common Stock issued or issuable upon conversion of Convertible Stock in any manner which interferes with the timely conversion of Convertible Stock.

I. Replacement Certificates . The Corporation shall replace any mutilated certificate at the holder’s expense upon surrender of that certificate to the Corporation. The Corporation shall replace certificates that become destroyed, stolen or lost at the holder’s expense upon delivery to the Corporation of reasonably satisfactory evidence that the certificate has been destroyed, stolen or lost, together with any indemnity that may reasonably be required by the Corporation.

ARTICLE V

The business and affairs of the Corporation shall be managed by and under the direction of the Board of Directors.

ARTICLE VI

Elections of directors need not be by written ballot unless the Bylaws of the Corporation shall so provide.

ARTICLE VII

To the fullest extent permitted by the DGCL, as the same exists or may hereafter be amended, a director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director. The liability of a director of the Corporation to the Corporation or its stockholders for monetary damages shall be eliminated to the fullest extent permissible under applicable law in the event it is determined that Delaware law does not apply. The Corporation is authorized to provide by bylaw, agreement or otherwise for indemnification of directors, officers, employees and agents for breach of duty to the Corporation and its stockholders in excess of the indemnification otherwise permitted by applicable law. Any repeal or modification of this Article VII shall not result in any liability for a director with respect to any action or omission occurring prior to such repeal or modification.


ARTICLE VIII

Subject to the limitations contained herein, the Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute and by this Certificate of Incorporation, and all rights conferred upon stockholders herein are granted subject to this reservation.

ARTICLE IX

In addition to the other powers expressly granted by statute, the Board of Directors of the Corporation shall have the power to adopt, repeal, alter or amend the bylaws of the Corporation.

ARTICLE X

In the event that any provision of Certificate of Incorporation, or the application thereof, becomes or is declared by a court of competent jurisdiction to be illegal, void or unenforceable, the remainder of this Certificate of Incorporation will continue in full force and effect.

[Signature Page Follows]


IN WITNESS WHEREOF , the undersigned Corporation has caused this amended and restated certificate of incorporation to be executed by its duly authorized officer this [  l  ], 2012.

 

WILLIAM LYON HOMES
By:    
  Name:
  Title:


EXHIBIT C

 

 

 

SECOND AMENDED AND RESTATED BYLAWS

OF

WILLIAM LYON HOMES

 

 

 

TABLE OF CONTENTS

 

         Page  

ARTICLE I.

  OFFICES      1   

Section 1.

  Registered Office      1   

Section 2.

  Other Offices      1   

ARTICLE II.

  MEETINGS OF STOCKHOLDERS      1   

Section 1.

  Place of Meetings      1   

Section 2.

  Annual Meetings      1   

Section 3.

  Special Meetings      1   


Section 4.

  Notice of Meetings      2   

Section 5.

  Quorum; Adjournment      2   

Section 6.

  Proxies and Voting      2   

Section 7.

  Stock List      3   

Section 8.

  Actions by Stockholders      3   

ARTICLE III.

  BOARD OF DIRECTORS      4   

Section 1.

  Duties and Powers      4   

Section 2.

  Number and Term of Office      4   

Section 3.

  Vacancies      5   

Section 4.

  Meetings      5   

Section 5.

  Quorum      5   

Section 6.

  Actions of Board Without a Meeting      6   


Section 7.

  Meetings by Means of Conference Telephone      6   

Section 8.

  Committees      6   

Section 9.

  Compensation      6   

Section 10.

  Removal      7   

ARTICLE IV.

  OFFICERS      7   

Section 1.

  General      7   

Section 2.

  Election; Term of Office      7   

Section 3.

  Chairman of the Board      7   

Section 4.

  President      7   

Section 5.

  Chief Operating Officer; Vice Presidents      8   

Section 6.

  Secretary      8   


Section 7.

  Assistant Secretaries      8   

Section 8.

  Treasurer      8   

Section 9.

  Assistant Treasurers      9   

Section 10.

  Other Officers      9   

ARTICLE V.

  STOCK      9   

Section 1.

  Form of Certificates      9   

Section 2.

  Signatures      9   

Section 3.

  Lost Certificates      9   

Section 4.

  Transfers      10   

Section 5.

  Record Date      10   

Section 6.

  Beneficial Owners      10   

Section 7.

  Voting Securities Owned by the Corporation      10   


ARTICLE VI.

  NOTICES      11   

Section 1.

  Notices to Stockholders.      11   

Section 2.

  Waiver of Notice      11   

ARTICLE VII.

  GENERAL PROVISIONS      11   

Section 1.

  Dividends      11   

Section 2.

  Disbursements      11   

Section 3.

  Corporation Seal      11   

ARTICLE VIII.

  DIRECTORS’ LIABILITY AND INDEMNIFICATION      12   

Section 1.

  Directors’ Liability      12   

Section 2.

  Right to Indemnification      12   

Section 3.

  Right of Claimant to Bring Suit      12   

Section 4.

  Non-Exclusivity of Rights      13   


Section 5.

  Insurance and Trust Fund      13   

Section 6.

  Indemnification of Employees and Agents of the Corporation      14   

Section 7.

  Amendment      14   

ARTICLE IX.

  AMENDMENTS      14   


BYLAWS

OF

WILLIAM LYON HOMES

 

 

 

(hereinafter called the “Corporation”)

ARTICLE I.

OFFICES

Section 1. Registered Office . The registered office of the Corporation shall be in the City of Dover, County of Kent, State of Delaware.

Section 2. Other Offices . The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine.

ARTICLE II.

MEETINGS OF STOCKHOLDERS

Section 1. Place of Meetings . Meetings of the stockholders for the election of directors or for any other purpose shall be held at such time and place, either within or without the State of Delaware, as shall be designated from time to time by the Board of Directors and stated in the notice of the meeting or in a duly executed waiver of notice thereof.

Section 2. Annual Meetings . The Annual Meetings of Stockholders shall be held on such date and at such time as shall be designated from time to time by the Board of Directors and stated in the notice of the meeting, at which meetings the stockholders shall elect a Board of Directors, and transact such other business as may properly be brought before the meeting.

Section 3. Special Meetings . Prior to the Conversion Date (as defined in the Corporation’s Certificate of Incorporation), special meetings of the stockholders may be called by the Board of Directors, the Chairman of the Board, the President, or by the holders of more than 50% of the shares of any class of the Corporation’s Common Stock or Preferred Stock (excluding the Class D Common Stock). On and after the Conversion Date, special meetings of the stockholders may be called by the Board of Directors, the Chairman of the Board or the President. Upon request in writing to the Chairman of the Board, the President, any Vice President or the Secretary by any person(s) entitled to call a special meeting of stockholders, the officer forthwith shall cause notice to be given to the stockholders entitled to vote that a meeting will be held at a time requested by the person or persons calling the meeting, not less than thirty-five (35) nor more than sixty (60) days after the receipt of the request. If the notice is not given within twenty (20) days after receipt of the request, the persons entitled to call the meeting may give the notice.

 

1


Section 4. Notice of Meetings . Except as otherwise provided herein or as required from time to time by the Delaware General Corporation Law or the Certificate of Incorporation, notice of the place, if any, date, and hour of all stockholder meetings, the means of remote communications, if any, by which stockholders and proxyholders may be deemed to be present in person and vote at such meeting, and in the case of a special meeting, the purpose or purposes for which the meeting is called, shall be given not less than ten (10) nor more than sixty (60) days before the date on which the meeting is to be held, to each stockholder entitled to vote at such meeting.

Section 5. Quorum; Adjournment . At any meeting of the stockholders, the holders of a majority of all of the shares of the stock entitled to vote at the meeting, present in person or by proxy, shall constitute a quorum for all purposes, unless or except to the extent that (i) any matter requires the vote of one or more classes of stockholders, voting separately as a class, in which case a quorum shall not be present with respect to such matter unless a majority of the shares of each such class are present in person or by proxy, or (ii) the presence of a larger number may be required by law or the Certificate of Incorporation. If a quorum shall fail to attend any meeting, the chairman of the meeting or the holders of a majority of the shares of stock entitled to vote who are present, in person or by proxy, may adjourn the meeting to another place, if any, date, or time without notice other than announcement at the meeting, until a quorum shall be present or represented.

When a meeting is adjourned to another time or place, notice need not be given of the adjourned meeting if the time and place, if any, thereof, and the means of remote communications, if any, by which stockholders and proxyholders may be deemed to be present in person and vote at such adjourned meeting are announced at the meeting at which the adjournment is taken; provided, however, that if the date of any adjourned meeting is more than thirty (30) days after the date for which the meeting was originally noticed, or if a new record date is fixed for the adjourned meeting, notice of the place, if any, date, and time of the adjourned meeting and the means of remote communications, if any, by which stockholders and proxyholders may be deemed to be present in person and vote at such adjourned meeting, shall be given in conformity herewith. At any adjourned meeting, any business may be transacted which might have been transacted at the original meeting.

Section 6. Proxies and Voting . At any meeting of the stockholders, every stockholder entitled to vote may vote in person or by proxy authorized by an instrument in writing or by a transmission permitted by law filed in accordance with the procedure established for the meeting.

 

2


All voting, including on the election of directors but excepting where otherwise provided herein or required by law or the Certificate of Incorporation, may be by a voice vote; provided, however, that upon demand therefor by a stockholder entitled to vote or such stockholder’s proxy, a stock vote shall be taken. Every stock vote shall be taken by ballots, each of which shall state the name of the stockholder or proxy voting and such other information as may be required under the procedure established for the meeting. Every vote taken by ballots shall be counted by an inspector or inspectors appointed by the chairman of the meeting.

All elections shall be determined by a plurality of the votes cast, and except as otherwise required by law or the Certificate of Incorporation, all other matters shall be determined by a majority of the votes cast.

Section 7. Stock List . A complete list of stockholders entitled to vote at any meeting of stockholders, arranged in alphabetical order for each class of stock and showing the address of each such stockholder and the number of shares registered in such stockholder’s name, shall be open to the examination of any such stockholder, for any purpose germane to the meeting, during ordinary business hours for a period of at least ten (10) days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or if not so specified, at the place where the meeting is to be held.

The stock list shall also be open to the examination of any stockholder during the whole time of the meeting as provided by law. This list shall presumptively determine the identity of the stockholders entitled to vote at the meeting and the number of shares held by each of them.

Section 8. Actions by Stockholders . Unless otherwise provided in the Certificate of Incorporation, prior to the Conversion Date, any action required to be taken at any annual or special meeting of stockholders of the Corporation, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. From and after the Conversion Date, stockholders shall not be entitled to take actions by written consent, and all actions of stockholders must be taken at a special or annual meeting of stockholders.

A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 8, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (A) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder and (B) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. No consent given by

 

3


telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery in accordance with the provisions of Section 228(d) of the Delaware General Corporation Law.

Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

ARTICLE III.

BOARD OF DIRECTORS

Section 1. Duties and Powers . The business of the Corporation shall be managed by or under the direction of the Board of Directors which may exercise all such powers of the Corporation and do all such lawful acts and things as are not by law or by the Certificate of Incorporation or by these Bylaws directed or required to be exercised or done by the stockholders.

Section 2. Number and Term of Office . Prior to the Conversion Date, the Board of Directors shall consist of eight (8) members and shall be elected by the stockholders of record entitled to vote for such directors as set forth in the Certificate of Incorporation. After the Conversion Date, but prior to the conversion in full of all shares of Class B Common Stock of the Corporation into shares of Class A Common Stock of the Corporation, the Board of Directors shall consist of seven (7) members and shall be elected by the stockholders of record entitled to vote for such directors as set forth in the Certificate of Incorporation. Directors shall be elected by the holders of record of a plurality of the votes entitled to vote for such directors. Each director so elected shall hold office until the next Annual Meeting and until his or her successor is duly elected and qualified, or until his or her earlier resignation or removal.

From and after the occurrence of both the Conversion Date and the date on which all of the shares of the Corporation’s Class B Common Stock have been converted into shares of Class A Common Stock of the Corporation (such date the “Specified Date”), the Board of Directors shall consist of one (1) or more members. The number of directors shall be fixed and may be changed from time to time by resolution duly adopted by the Board of Directors or the stockholders, except as otherwise provided by law or the Certificate of Incorporation. Except as provided in Section 3 of this Article, directors shall be elected by the holders of record of a plurality of the votes cast at Annual Meetings of Stockholders, and each director so elected shall hold office until the next Annual Meeting and until his or her successor is duly elected and qualified, or until his or her earlier resignation or removal.

 

4


Any director may resign at any time upon written notice to the Corporation. Directors need not be stockholders.

In the event of any conflict between the provisions of the Certificate of Incorporation and the provisions of this Article III, Section 2, the provisions of the Certificate of Incorporation shall control.

Section 3. Vacancies . Prior to the Specified Date, vacancies may be filled by the vote of the stockholders entitled to appoint such directors. From and after the Specified Date, vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director or by the stockholders entitled to vote at any Annual or Special Meeting held in accordance with Article II, and the directors so chosen shall hold office until the next Annual or Special Meeting duly called for that purpose and until their successors are duly elected and qualified, or until their earlier resignation or removal.

Section 4. Meetings . The Board of Directors of the Corporation may hold meetings, both regular and special, either within or without the State of Delaware. The first meeting of each newly elected Board of Directors shall be held immediately following the Annual Meeting of Stockholders and no notice of such meeting shall be necessary to be given the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present. Regular meetings of the Board of Directors may be held without notice at such time and at such place as may from time to time be determined by the Board of Directors. Special meetings of the Board of Directors may be called by the Chairman of the Board, the President or a majority of the directors then in office. Notice thereof stating the place, date and hour of the meeting shall be given to each director by whom it is not waived either by mail not less than forty-eight (48) hours before the date of the meeting, by telephone, facsimile, telegram or electronic transmission on twenty-four (24) hours’ notice. Meetings may be held at any time without notice if all the directors are present or if all those not present waive such notice in accordance with Section 2 of Article VI of these Bylaws.

Section 5. Quorum . Except as may be otherwise specifically provided by law, the Certificate of Incorporation or these Bylaws, at all meetings of the Board of Directors, a majority of the directors then in office shall constitute a quorum for the transaction of business and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the Board of Directors. If a quorum shall not be present at any meeting of the Board of Directors, the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

 

5


Section 6. Actions of Board Without a Meeting . Unless otherwise provided by the Certificate of Incorporation or these Bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting if all members of the Board of Directors or committee, as the case may be, consent thereto in writing or by electronic transmission and the writing or writings or electronic transmission or transmissions are filed with the minutes of proceedings of the Board of Directors or any committee thereof. Such filing shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

Section 7. Meetings by Means of Conference Telephone . Unless otherwise provided by the Certificate of Incorporation or these Bylaws, members of the Board of Directors of the Corporation, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors or such committee by means of a conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 7 shall constitute presence in person at such meeting.

Section 8. Committees . The Board of Directors may, by resolution passed by a majority of the directors then in office, designate one (1) or more committees, each committee to consist of one (1) or more of the directors of the Corporation. The Board of Directors may designate one (1) or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of any such committee. In the absence or disqualification of a member of a committee, and in the absence of a designation by the Board of Directors of an alternate member to replace the absent or disqualified member, the member or members thereof present at any meeting and not disqualified from voting, whether or not such members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any committee, to the extent allowed by law and provided in the Bylaw or resolution establishing such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation to be affixed to all papers which may require it. Each committee shall keep regular minutes and report to the Board of Directors when required.

Section 9. Compensation . Unless otherwise restricted by the Certificate of Incorporation or these Bylaws, the Board of Directors shall have the authority to fix the compensation of directors. The directors may be paid their expenses, if any, of attendance at each meeting of the Board of Directors and may be paid a fixed sum for attendance at each meeting of the Board of Directors or a stated salary as director. No such payment shall preclude any director from serving the Corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings.

 

6


Section 10. Removal . Any director or the entire Board of Directors may be removed, with or without cause, in accordance with the provisions of the Certificate of Incorporation. Notwithstanding the foregoing, following the Specified Date, directors may not be removed without cause.

ARTICLE IV.

OFFICERS

Section 1. General . The officers of the Corporation shall be appointed by the Board of Directors and shall consist of a Chairman of the Board, a President, a Secretary and a Treasurer (or a position with the duties and responsibilities of a Treasurer). The Board of Directors may also appoint a Chief Executive Officer, a Chief Operating Officer, one (1) or more vice presidents, assistant secretaries or assistant treasurers, and such other officers as the Board of Directors, in its discretion, shall deem necessary or appropriate from time to time. Any number of offices may be held by the same person, unless the Certificate of Incorporation or these Bylaws otherwise provide.

Section 2. Election; Term of Office . The Board of Directors at its first meeting held after each Annual Meeting of Stockholders shall elect a Chairman of the Board or a President, or both, a Secretary and a Treasurer (or a position with the duties and responsibilities of a Treasurer), and may also elect at that meeting or any other meeting, such other officers and agents as it shall deem necessary or appropriate. Each officer of the Corporation shall exercise such powers and perform such duties as shall be determined from time to time by the Board of Directors together with the powers and duties customarily exercised by such officer; and each officer of the Corporation shall hold office until such officer’s successor is elected and qualified or until such officer’s earlier resignation or removal. Any officer may resign at any time upon written notice to the Corporation. The Board of Directors may at any time, with or without cause, by the affirmative vote of a majority of directors then in office, remove any officer.

Section 3. Chairman of the Board . The Chairman of the Board shall preside at all meetings of the stockholders and the Board of Directors and shall have such other duties and powers as may be prescribed by the Board of Directors from time to time.

Section 4. President . The President shall have general and active management of the business of the Corporation and shall see that all orders and resolutions of the Board of Directors are carried into effect. The President shall have and exercise such further powers and duties as may be specifically delegated to or vested in the President from time to time by these Bylaws or the Board of Directors. If the Board has elected a Chief Executive Officer of the Corporation, (1) the Chief Executive Officer shall have all of the powers granted by these Bylaws to the President and (2) the President shall, subject to the powers of supervision and control conferred upon the Chief Executive Officer, have such duties and powers as assigned to him or her by the Board or the Chief Executive Officer.

 

7


Section 5. Chief Operating Officer; Vice Presidents . The Chief Operating Officer and vice presidents (if appointed) shall perform such other duties and have such other powers as the Board of Directors, the Chief Executive Officer or the President may from time to time prescribe.

Section 6. Secretary . The Secretary shall attend all meetings of the Board of Directors and all meetings of stockholders and record all the proceedings thereat in a book or books to be kept for that purpose; the Secretary shall also perform like duties for the standing committees when required. The Secretary may give, or cause to be given, notice of all meetings of the stockholders and special meetings of the Board of Directors, and shall perform such other duties as may be prescribed by the Board of Directors or the President. If the Secretary shall be unable or shall refuse to cause to be given notice of all meetings of the stockholders and special meetings of the Board of Directors, and if there be no Assistant Secretary, then either the Board of Directors or the President may choose another officer to cause such notice to be given. The Secretary shall have custody of the seal of the Corporation and the Secretary or any Assistant Secretary, if there be one, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by the signature of the Secretary or by the signature of any such Assistant Secretary. The Board of Directors may give general authority to any other officer to affix the seal of the Corporation and to attest the affixing by his or her signature. The Secretary shall see that all books, reports, statements, certificates and other documents and records required by law to be kept or filed are properly kept or filed, as the case may be.

Section 7. Assistant Secretaries . Except as may be otherwise provided in these Bylaws, Assistant Secretaries, if there be any, shall perform such duties and have such powers as from time to time may be assigned to them by the Board of Directors, the President, or the Secretary, and shall have the authority to perform all functions of the Secretary, and when so acting, shall have all the powers of and be subject to all the restrictions upon the Secretary.

Section 8. Treasurer . The Treasurer shall be the Chief Financial Officer, shall have the custody of the corporate funds and securities, shall keep complete and accurate accounts of all receipts and disbursements of the Corporation, and shall deposit all monies and other valuable effects of the Corporation in its name and to its credit in such banks and other depositories as may be designated from time to time by the Board of Directors. The Treasurer shall disburse the funds of the Corporation, taking proper vouchers and receipts for such disbursements, and shall render to the Board of Directors, at its regular meetings, or when the Board of Directors so requires, an account of all his or her transactions as Treasurer and of the financial condition of the Corporation. The Treasurer shall, when and if required by the Board of Directors, give and file with the Corporation a bond, in such form and amount and with such surety or sureties as shall be satisfactory to the Board of Directors, for the faithful performance of his or her duties as Treasurer. The Treasurer shall have such other powers and perform such other duties as the Board of Directors or the President shall from time to time prescribe.

 

8


Section 9. Assistant Treasurers . Except as may be otherwise provided in these Bylaws, Assistant Treasurers, if there be any, shall perform such duties and have such powers as from time to time may be assigned to them by the Board of Directors, the President, or the Treasurer, and shall have the authority to perform all functions of the Treasurer, and when so acting, shall have all the powers of and be subject to all the restrictions upon the Treasurer.

Section 10. Other Officers . Such other officers as the Board of Directors may choose shall perform such duties and have such powers as from time to time may be assigned to them by the Board of Directors. The Board of Directors may delegate to any other officer of the Corporation the power to choose such other officers and to prescribe their respective duties and powers.

ARTICLE V.

STOCK

Section 1. Form of Certificates . Every holder of stock in the Corporation shall be entitled to have a certificate signed, in the name of the Corporation (i) by the Chairman of the Board or the President or a Vice President and (ii) by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary of the Corporation, certifying the number of shares owned by such holder in the Corporation.

Section 2. Signatures . Any or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the Corporation with the same effect as if such person were such officer, transfer agent or registrar at the date of issue.

Section 3. Lost Certificates . The Board of Directors may direct a new certificate to be issued in place of any certificate theretofore issued by the Corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate, the Board of Directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate, or such owner’s legal representative, to advertise the same in such manner as the Board of Directors shall require and/or to give the Corporation a bond in such sum as it may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate alleged to have been lost, stolen or destroyed.

 

9


Section 4. Transfers . Stock of the Corporation shall be transferable in the manner prescribed by law and in these Bylaws. Transfers of stock shall be made on the books of the Corporation only by the person named in the certificate or by such person’s attorney lawfully constituted in writing or other duly authorized representative and upon the surrender of the certificate therefor, which shall be cancelled before a new certificate shall be issued.

Section 5. Record Date . Other than as may be set forth in these Bylaws or in the Certificate of Incorporation, in order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix, in advance, a record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of such meeting, nor more than sixty (60) days prior to any other action. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

Section 6. Beneficial Owners . The Corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by law.

Section 7. Voting Securities Owned by the Corporation . Powers of attorney, proxies, waivers of notice of meeting, consents and other instruments relating to securities owned by the Corporation may be executed in the name of and on behalf of the Corporation by the Chairman of the Board, the President, any Vice President or the Secretary and any such officer may, in the name of and on behalf of the Corporation, take all such action as any such officer may deem advisable to vote in person or by proxy at any meeting of security holders of any corporation in which the Corporation may own securities and at any such meeting shall possess and may exercise any and all rights and power incident to the ownership of such securities and which, as the owner thereof, the Corporation might have exercised and possessed if present. The Board of Directors may, by resolution, from time to time confer like powers upon any other person or persons.

 

10


ARTICLE VI.

NOTICES

Section 1. Notices to Stockholders . If mailed, notice to stockholders shall be deemed given when deposited in the mail, postage prepaid, directed to the stockholder at such stockholder’s address as it appears on the records of the Corporation. Without limiting the manner by which notice otherwise may be given effectively to stockholders, any notice to stockholders may be given by electronic transmission in the manner provided in Section 232 of the Delaware General Corporation Law.

Section 2. Waiver of Notice . Whenever any notice is required by law, the Certificate of Incorporation or these Bylaws to be given to any director, member of a committee or stockholder, a waiver thereof in writing, signed by the person or persons entitled to such notice, or a waiver by electronic transmission by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to the notice required to be given to such person.

ARTICLE VII.

GENERAL PROVISIONS

Section 1. Dividends . Dividends upon the capital stock of the Corporation, subject to the provisions of the Certificate of Incorporation, if any, may be declared by the Board of Directors at any regular or special meeting or by any Committee of the Board of Directors having such authority at any meeting thereof, and may be paid in cash, in property, in shares of the capital stock or in any combination thereof. Before payment of any dividend, there may be set aside out of any funds of the Corporation available for dividends such sum or sums as the Board of Directors from time to time, in its absolute discretion, deems proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the Corporation, or for any proper purpose, and the Board of Directors may modify or abolish any such reserve.

Section 2. Disbursements . All notes, checks, drafts and orders for the payment of money issued by the Corporation shall be signed in the name of the Corporation by such officers or such other persons as the Board of Directors may from time to time designate.

Section 3. Corporation Seal . The corporate seal, if the Corporation shall have a corporate seal, shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise.

 

11


ARTICLE VIII.

DIRECTORS’ LIABILITY AND INDEMNIFICATION

Section 1. Directors’ Liability . A director of the Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. If the Delaware General Corporation Law is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation Law, as so amended. Any repeal or modification of this provision shall not adversely affect any right or protection of a director of the Corporation existing at the time of such repeal or modification.

Section 2. Right to Indemnification . Each person who was or is made a party to or is threatened to be made a party to or is involuntarily involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of the fact that he or she is or was a director or officer of the Corporation, or is or was serving (during his or her tenure as director and/or officer) at the request of the Corporation as a director, officer, employee or agent of another corporation or of a partnership, joint venture, trust or other enterprise, whether the basis of such Proceeding is an alleged action or inaction in an official capacity as a director or officer or in any other capacity while serving as a director or officer, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law (or other applicable law), as the same exists or may hereafter be amended, against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid or to be paid in settlement) reasonably incurred or suffered by such person in connection with such Proceeding, and such indemnification rights shall continue as to a person who has ceased to be a director or officer and shall inure to the benefit of his or her heirs, executors and administrators. Such director or officer shall have the right to be paid by the Corporation for expenses incurred in defending any such Proceeding in advance of its final disposition; provided, however, that, if the Delaware General Corporation Law (or other applicable law) requires, the payment of such expenses in advance of the final disposition of any such Proceeding shall be made only upon receipt by the Corporation of an undertaking by or on behalf of such director or officer to repay all amounts so advanced if it should be determined ultimately that he or she is not entitled to be indemnified under this Article or otherwise.

Section 3. Right of Claimant to Bring Suit . If a claim under Section 2 of this Article is not paid in full by the Corporation within ninety (90) days after a written claim has been received by the Corporation, the claimant may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim, together with interest thereon, and, if successful in whole or in part, the claimant shall also be entitled to be paid the expense of prosecuting such

 

12


claim, including reasonable attorneys’ fees incurred in connection therewith. It shall be a defense to any such action (other than an action brought to enforce a claim for expenses incurred in defending any Proceeding in advance of its final disposition where the required undertaking, if any is required, has been tendered to the Corporation) that the claimant has not met the standards of conduct which make it permissible under the Delaware General Corporation Law (or other applicable law) for the Corporation to indemnify the claimant for the amount claimed, but the burden of proving such defense shall be on the Corporation. Neither the failure of the Corporation (or of its full Board of Directors, its directors who are not parties to the Proceeding with respect to which indemnification is claimed, its stockholders, or independent legal counsel) to have made a determination prior to the commencement of such action that indemnification of the claimant is proper in the circumstances because he or she has met the applicable standard of conduct set forth in the Delaware General Corporation Law (or other applicable law), nor an actual determination by any such person or persons that such claimant has not met such applicable standard of conduct, shall be a defense to such action or create a presumption that the claimant has not met the applicable standard of conduct.

Section 4. Non-Exclusivity of Rights . The rights conferred by this Article shall not be exclusive of any other right which any director, officer, representative, employee or other agent may have or hereafter acquire under the Delaware General Corporation Law or any other statute, or any provision contained in the Corporation’s Certificate of Incorporation or Bylaws, or any agreement, or pursuant to a vote of stockholders or disinterested directors, or otherwise. In furtherance of the foregoing, the Corporation acknowledges that a person may have certain rights to indemnification, advancement of expenses and/or insurance provided by other potential or actual indemnitors. The Corporation agrees that (i) it is the indemnitor of first resort (i.e., its indemnification obligations to such person are primary and any indemnification obligation of any other potential or actual indemnitor to advance expenses or to provide indemnification to such person are secondary to any such obligation of the Corporation), (ii) that it shall be liable for and required to advance the full amounts set forth in this Article without regard to any rights a person may have against any other potential or actual indemnitor and (iii) it irrevocably waives, relinquishes and releases each other potential or actual indemnitor from any and all claims (x) against such indemnitor for contribution, indemnification, subrogation or any other recovery of any kind in respect thereof and (y) that a person must seek advancement or reimbursement, or indemnification, from any other potential or actual indemnitor before the Corporation must perform its obligations hereunder. No advancement or payment by any other indemnitor on behalf of a person with respect to any proceeding for which such person has sought indemnification from the Corporation shall affect any of the foregoing.

Section 5. Insurance and Trust Fund . In furtherance and not in limitation of the powers conferred by statute:

 

13


(1) the Corporation may purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against any liability asserted against him and incurred by him in any such capacity, or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under the provisions of law; and

(2) the Corporation may create a trust fund, grant a security interest and/or use other means (including, without limitation, letters of credit, surety bonds and/or other similar arrangements), as well as enter into contracts providing indemnification to the fullest extent permitted by law and including as part thereof provisions with respect to any or all of the foregoing, to ensure the payment of such amount as may become necessary to effect indemnification as provided therein, or elsewhere.

Section 6. Indemnification of Employees and Agents of the Corporation . The Corporation may, to the extent authorized from time to time by the Board of Directors, grant rights to indemnification, including the right to be paid by the Corporation the expenses incurred in defending any Proceeding in advance of its final disposition, to any employee or agent of the Corporation to the fullest extent of the provisions of this Article VIII or otherwise with respect to the indemnification and advancement of expenses of directors and officers of the Corporation.

Section 7. Amendment . Any repeal or modification of this Article VIII shall not change the rights of an officer or director to indemnification with respect to any action or omission occurring prior to such repeal or modification.

ARTICLE IX.

AMENDMENTS

Except as otherwise specifically stated within an Article to be altered, amended or repealed, these Bylaws may be altered, amended or repealed and new Bylaws may be adopted at any meeting of the Board of Directors or of the stockholders. Any amendment of these Bylaws by the stockholders shall require the affirmative vote of a majority of each class of voting stock, voting separately as a class, except that (i) the Class B Common Stock and Class D Common Stock shall vote together as a separate class on such any such amendment, and (ii) if there are no shares of Class B Common Stock outstanding, the Class A Common Stock and Class D Common Stock shall vote together as a separate class on such any such amendment.

[Signature Page Follows]

 

14


THIS IS TO CERTIFY:

That I am the duly elected, qualified and acting Corporate Secretary of William Lyon Homes and that the foregoing Amended and Restated Bylaws were adopted as the Amended and Restated Bylaws of said corporation as of the                    day of        , 201    , by the Board of Directors of said corporation.

Dated as of                      , 201      .

 

   
  Name:
  Title:

Exhibit 10.30

Execution Version

AMENDMENT OF AND JOINDER TO

CLASS A COMMON STOCK

REGISTRATION RIGHTS AGREEMENT

This amendment and joinder (this “ Amendment and Joinder ”), dated as of October 12, 2012, by and between WLH Recovery Acquisition LLC, a Delaware limited liability company (“ Paulson ”), and William Lyon Homes, a Delaware corporation (the “ Company ”).

WHEREAS, a Class A Common Stock Registration Rights Agreement was entered into on February 25, 2012 by and among, inter alia, certain of Holders of Company securities (the “ Other Holders ”) and the Company (the “ Registration Rights Agreement ”);

WHEREAS, on or prior to the date hereof, Paulson shall have acquired certain Class A Shares (the “ New Party Class A Shares ”) from the Company pursuant to a Subscription Agreement by and between Paulson and the Company;

WHEREAS, the Company and Paulson desire to amend the Registration Rights Agreement to allow for the inclusion of the New Party Class A Shares in the definition of Registrable Securities so that Paulson may become a party to the Registration Rights Agreement by execution of this Amendment and Joinder; and

WHEREAS, this Amendment and Joinder is duly made pursuant to Section 11(g) of the Registration Rights Agreement by the Company with the consent of Holders of a majority of the Registrable Securities outstanding as of the date hereof.

NOW IT IS AGREED as follows:

1. In this Amendment and Joinder, unless the context otherwise requires, words and expressions respectively defined or construed in the Registration Rights Agreement shall have the same meanings when used or referred to herein.

2. The definition of “Registrable Securities” in Section 1 of the Registration Rights Agreement is hereby amended and restated in its entirety to read as follows:

Registrable Securities ” means (i) the Class A Shares issued to the Holders pursuant to the Plan, (ii) the Class A Shares issued to WLH Recovery Acquisition LLC, a Delaware limited liability company (“ Paulson ”), pursuant to that certain Subscription Agreement, dated October 12, 2012, by and among the Company and Paulson, and (iii) any additional Class A Shares issued or distributed by way of a dividend, stock split or other distribution in respect of such Class A Shares. As to any particular Registrable Securities, once issued, such securities shall cease to be Registrable Securities when (a) a Registration Statement with respect to the sale of such Registrable Securities shall have been declared effective under the Securities Act by the SEC and such Registrable Securities shall have been disposed of pursuant to such effective Registration Statement, (b) they shall have been distributed pursuant to Rule 144 under the Securities Act and are


no longer “restricted securities”, (c) they shall have ceased to be outstanding, or (d) the entire amount of the Registrable Securities held by any Holder may be sold by such Holder in a single sale without, in the opinion of counsel reasonably satisfactory to the Company and such Holder, any limitation as to volume or manner of sale requirements pursuant to Rule 144 promulgated under the Securities Act and the Company removes any restrictive legend borne by the Registrable Securities.”

3. Except as modified by this Amendment and Joinder, the Registration Rights Agreement shall remain in full force and effect. Nothing herein shall be held to alter, vary or otherwise affect the terms, conditions and provisions of the Registration Rights Agreement, other than as expressly contemplated herein.

4. Paulson hereby accedes to and ratifies the Registration Rights Agreement and covenants and agrees with the Company and the Other Holders to be bound by the terms of the Registration Rights Agreement as a “Holder” and to duly and punctually perform and discharge all liabilities and obligations whatsoever from time to time to be performed or discharged by it under or by virtue of the Registration Rights Agreement in all respects as if named as a party therein.

5. The Company covenants and agrees that Paulson shall be entitled to all the benefits of the terms and conditions of the Registration Rights Agreement to the extent and effect that Paulson shall be deemed, with effect from the date on which Paulson executes this Amendment and Joinder, to be a party to the Registration Rights Agreement as a “Holder.”

6. This Amendment and Joinder shall hereafter be read and construed in conjunction and as one document with the Registration Rights Agreement and references in the Registration Rights Agreement to “the Agreement” or “this Agreement,” and references in all other instruments and documents executed thereunder or pursuant thereto to the Registration Rights Agreement, shall for all purposes refer to the Registration Rights Agreement incorporating and as supplemented by this Amendment and Joinder.

7. This Amendment and Joinder may be executed in any number of counterparts and signatures may be delivered by facsimile or other electronic transmission (including via .pdf or .tif) and each of such counterparts shall for all purposes be deemed an original, and all such counterparts shall together constitute one and the same instrument.

8. If any provision of this Amendment and Joinder becomes or is declared by a court of competent jurisdiction to be illegal, unenforceable, or void, portions of such provision, or such provision in its entirety, to the extent necessary, shall be severed from this Amendment and Joinder and the balance of this Amendment and Joinder shall be enforceable in accordance with its terms.

9. The address of Paulson for purposes of all notices under the Registration Rights Agreement is:


Notices to Paulson:

WLH Recovery Acquisition LLC

1251 Avenue of the Americas

New York, NY 10020

Attn: Jonathan Shumaker

Phone: (212) 599-6328

Facsimile: (212) 977-9505

with a copy to:

Paul Hastings LLP

1117 S. California Avenue

Palo Alto, CA 94304

Attn: Rob Carlson

Phone: (650) 320-1830

Facsimile: (650) 320-1930

[Remainder of Page Intentionally Left Blank ]


Execution Version

IN WITNESS WHEREOF, the undersigned has caused this Amendment and Joinder to be executed and delivered by its authorized representative as of the date first above written.

 

PAULSON:
By:   WLH RECOVERY ACQUISITION LLC,
  a Delaware limited liability company
By:   /s/ Jonathan Shumaker
  Name: Jonathan Shumaker
  Title: Authorized Signatory
THE COMPANY:
By:   WILLIAM LYON HOMES,
  a Delaware corporation
By:   /s/ Matthew R. Zaist
  Name: Matthew R. Zaist
  Title: Executive Vice President

[ Signature Page to Amendment of and Joinder to Registration Rights Agreement ]

Exhibit 10.31

Execution Version

AMENDMENT OF AND JOINDER TO

CLASS A COMMON STOCK

REGISTRATION RIGHTS AGREEMENT

This amendment and joinder (this “ Amendment and Joinder ”), dated as of October 12, 2012, by and between ColFin WLH Land Acquisitions, LLC, a Delaware limited liability company (“ Colony ”), and William Lyon Homes, a Delaware corporation (the “ Company ”).

WHEREAS, a Class A Common Stock Registration Rights Agreement was entered into on February 25, 2012 by and among, inter alia, certain of Holders of Company securities (the “ Other Holders ”) and the Company (the “ Registration Rights Agreement ”);

WHEREAS, the Company, William Lyon Homes, Inc., a California corporation and wholly-owned subsidiary of the Company, and Colony entered into a Purchase and Sale Agreement and Joint Escrow Instructions, dated June 28, 2012, pursuant to which, among other things, Colony acquired certain Class A Shares (the “ New Party Class A Shares ”) from the Company;

WHEREAS, the Company and Colony desire to amend the Registration Rights Agreement to allow for the inclusion of the New Party Class A Shares in the definition of Registrable Securities so that Colony may become a party to the Registration Rights Agreement by execution of this Amendment and Joinder; and

WHEREAS, this Amendment and Joinder is duly made pursuant to Section 11(g) of the Registration Rights Agreement by the Company with the consent of Holders of a majority of the Registrable Securities outstanding as of the date hereof.

NOW IT IS AGREED as follows:

1. In this Amendment and Joinder, unless the context otherwise requires, words and expressions respectively defined or construed in the Registration Rights Agreement shall have the same meanings when used or referred to herein.

2. The definition of “Registrable Securities” in Section 1 of the Registration Rights Agreement is hereby amended and restated in its entirety to read as follows:

Registrable Securities ” means (i) the Class A Shares issued to the Holders pursuant to the Plan, (ii) the Class A Shares issued to ColFin WLH Land Acquisitions, LLC, a Delaware limited liability company (“ Colony ”), pursuant to that certain Purchase and Sale Agreement and Joint Escrow Instructions, dated June 28, 2012, by and between Colony, the Company and William Lyon Homes, Inc., a California corporation and wholly-owned subsidiary of the Company, and (iii) any additional Class A Shares issued or distributed by way of a dividend, stock split or other distribution in respect of such Class A Shares. As to any particular Registrable Securities, once issued, such securities shall cease to be Registrable Securities when (a) a Registration Statement with respect to the sale of such Registrable Securities shall have been


declared effective under the Securities Act by the SEC and such Registrable Securities shall have been disposed of pursuant to such effective Registration Statement, (b) they shall have been distributed pursuant to Rule 144 under the Securities Act and are no longer “restricted securities”, (c) they shall have ceased to be outstanding, or (d) the entire amount of the Registrable Securities held by any Holder may be sold by such Holder in a single sale without, in the opinion of counsel reasonably satisfactory to the Company and such Holder, any limitation as to volume or manner of sale requirements pursuant to Rule 144 promulgated under the Securities Act and the Company removes any restrictive legend borne by the Registrable Securities.”

3. Except as modified by this Amendment and Joinder, the Registration Rights Agreement shall remain in full force and effect. Nothing herein shall be held to alter, vary or otherwise affect the terms, conditions and provisions of the Registration Rights Agreement, other than as expressly contemplated herein.

4. Colony hereby accedes to and ratifies the Registration Rights Agreement and covenants and agrees with the Company and the Other Holders to be bound by the terms of the Registration Rights Agreement as a “Holder” and to duly and punctually perform and discharge all liabilities and obligations whatsoever from time to time to be performed or discharged by it under or by virtue of the Registration Rights Agreement in all respects as if named as a party therein.

5. The Company covenants and agrees that Colony shall be entitled to all the benefits of the terms and conditions of the Registration Rights Agreement to the extent and effect that Colony shall be deemed, with effect from the date on which Colony executes this Amendment and Joinder, to be a party to the Registration Rights Agreement as a “Holder.”

6. This Amendment and Joinder shall hereafter be read and construed in conjunction and as one document with the Registration Rights Agreement and references in the Registration Rights Agreement to “the Agreement” or “this Agreement,” and references in all other instruments and documents executed thereunder or pursuant thereto to the Registration Rights Agreement, shall for all purposes refer to the Registration Rights Agreement incorporating and as supplemented by this Amendment and Joinder.

7. This Amendment and Joinder may be executed in any number of counterparts and signatures may be delivered by facsimile or other electronic transmission (including via .pdf or .tif) and each of such counterparts shall for all purposes be deemed an original, and all such counterparts shall together constitute one and the same instrument.

8. If any provision of this Amendment and Joinder becomes or is declared by a court of competent jurisdiction to be illegal, unenforceable, or void, portions of such provision, or such provision in its entirety, to the extent necessary, shall be severed from this Amendment and Joinder and the balance of this Amendment and Joinder shall be enforceable in accordance with its terms.


9. The address of Colony for purposes of all notices under the Registration Rights Agreement is:

Notices to Colony:

ColFin WLH Land Acquisitions, LLC

2450 Broadway, 6 th Floor

Santa Monica, CA 90404

Attn: Kevin Traenkle

Phone: (310) 552-7216

Facsimile: (310) 407-7416

with a copy to:

Akin Gump Strauss Hauer & Feld

2029 Century Park East, Suite 2400

Los Angeles, California 90067

Attn: Hushmand Sohaili, Esq.

Phone: (310) 229-1060

Facsimile: (310) 229-3860

[ Remainder of Page Intentionally Left Blank ]


Execution Version

IN WITNESS WHEREOF, the undersigned has caused this Amendment and Joinder to be executed and delivered by its authorized representative as of the date first above written.

 

COLONY:
By:  

COLFIN WLH LAND ACQUISITIONS, LLC,

a Delaware limited liability company

By:   /s/ Mark M. Hedstrom
  Name: Mark M/ Hedstrom
  Title: Vice President
THE COMPANY:
By:  

WILLIAM LYON HOMES,

a Delaware corporation

By:   /s/ Matthew R. Zaist
  Name: Matthew R. Zaist
  Title: Executive Vice President

[ Signature Page to Amendment of and Joinder to Registration Rights Agreement ]

Exhibit 10.32

Execution Version

AMENDMENT OF AND JOINDER TO

CONVERTIBLE PREFERRED STOCK AND CLASS C COMMON STOCK

REGISTRATION RIGHTS AGREEMENT

This amendment and joinder (this “ Amendment and Joinder ”), dated as of October 12, 2012, by and between WLH Recovery Acquisition LLC, a Delaware limited liability company (“ Paulson ”), and William Lyon Homes, a Delaware corporation (the “ Company ”).

WHEREAS, a Convertible Preferred Stock and Class C Common Stock Registration Rights Agreement was entered into on February 25, 2012 by and among, inter alia, certain of Holders of Company securities (the “ Other Holders ”) and the Company (the “ Registration Rights Agreement ”);

WHEREAS, on or prior to the date hereof, Paulson shall have acquired certain Convertible Preferred Shares (the “ Paulson Convertible Preferred Shares ”) from the Company pursuant to a Subscription Agreement by and between Paulson and the Company;

WHEREAS, the Company and Paulson desire to amend the Registration Rights Agreement to allow for the inclusion of the Paulson Convertible Preferred Shares in the definition of Registrable Securities so that Paulson may become a party to the Registration Rights Agreement by execution of this Amendment and Joinder; and

WHEREAS, this Amendment and Joinder is duly made pursuant to Section 11(g) of the Registration Rights Agreement by the Company with the consent of Holders of a majority of the Registrable Securities outstanding as of the date hereof.

NOW IT IS AGREED as follows:

1. In this Amendment and Joinder, unless the context otherwise requires, words and expressions respectively defined or construed in the Registration Rights Agreement shall have the same meanings when used or referred to herein.

2. The second paragraph of the Recitals is hereby amended and restated in its entirety as follows:

“WHEREAS, in connection with the Rights Offering and pursuant to a Convertible Preferred Stock and Class C Common Stock Subscription Agreement (“ Subscription Agreement ”), the Company has authorized the issuance and sale to certain Holders of (i) 64,831,831 shares of its Convertible Preferred Stock, par value $0.01 per share (together with the Paulson Shares, the “ Convertible Preferred Shares ”) and (ii) 16,110,366 shares of its Class C Common Stock, par value $0.01 per share (the “ Class C Shares ” and, together with the Convertible Preferred Shares, the “ Offered Shares ”), and the Company has authorized the issuance of additional shares, including the issuance of an additional 64,831,831 Class C Shares upon


conversion of the Convertible Preferred Shares and the issuance of 80,942,197 shares of the Company’s Class A Common Stock, par value $0.01 per share (the “ Class A Shares ”, and collectively with the Offered Shares, the “ Shares ”) upon conversion of the Offered Shares;”

3. The definition of “Registrable Securities” in Section 1 of the Registration Rights Agreement is hereby amended and restated in its entirety to read as follows:

Registrable Securities ” means (i) the Shares issued to Holders pursuant to the Rights Offering, (ii) the Paulson Shares, (iii) any additional Class A Shares, Class C Shares or Convertible Preferred Shares issued or distributed by way of a dividend, stock split or other distribution in respect of such Shares and (iii) any and all securities issued or issuable upon conversion of any Shares held by the Holders. As to any particular Registrable Securities, once issued, such securities shall cease to be Registrable Securities when (i) a Registration Statement with respect to the sale of such Registrable Securities shall have been declared effective under the Securities Act by the SEC and such Registrable Securities shall have been disposed of pursuant to such effective Registration Statement, (ii) they shall have been distributed pursuant to Rule 144 under the Securities Act and are no longer “restricted securities”, (iii) they shall have ceased to be outstanding, or (iv) the entire amount of the Registrable Securities held by any Holder may be sold by such Holder in a single sale without, in the opinion of counsel reasonably satisfactory to the Company, any limitation as to volume or manner of sale requirements pursuant to Rule 144 promulgated under the Securities Act and the Company removes any restrictive legend borne by the Registrable Securities.”

3. The following definition is hereby added to Section 1 of the Registration Rights Agreement:

Paulson Shares ” means the shares of the Company’s Convertible Preferred Stock, par value $0.01 per share, issued to WLH Recovery Acquisition LLC, a Delaware limited liability company (“ Paulson ”), pursuant to that certain Subscription Agreement, dated October 12, 2012, by and between the Company and Paulson.”

4. Except as modified by this Amendment and Joinder, the Registration Rights Agreement shall remain in full force and effect. Nothing herein shall be held to alter, vary or otherwise affect the terms, conditions and provisions of the Registration Rights Agreement, other than as expressly contemplated herein.


5. Paulson hereby accedes to and ratifies the Registration Rights Agreement and covenants and agrees with the Company and the Other Holders to be bound by the terms of the Registration Rights Agreement as a “Holder” and to duly and punctually perform and discharge all liabilities and obligations whatsoever from time to time to be performed or discharged by it under or by virtue of the Registration Rights Agreement in all respects as if named as a party therein.

6. The Company covenants and agrees that Paulson shall be entitled to all the benefits of the terms and conditions of the Registration Rights Agreement to the extent and effect that Paulson shall be deemed, with effect from the date on which Paulson executes this Amendment and Joinder, to be a party to the Registration Rights Agreement as a “Holder.”

7. This Amendment and Joinder shall hereafter be read and construed in conjunction and as one document with the Registration Rights Agreement and references in the Registration Rights Agreement to “the Agreement” or “this Agreement,” and references in all other instruments and documents executed thereunder or pursuant thereto to the Registration Rights Agreement, shall for all purposes refer to the Registration Rights Agreement incorporating and as supplemented by this Amendment and Joinder.

8. This Amendment and Joinder may be executed in any number of counterparts and signatures may be delivered by facsimile or other electronic transmission (including via .pdf or .tif) and each of such counterparts shall for all purposes be deemed an original, and all such counterparts shall together constitute one and the same instrument.

9. If any provision of this Amendment and Joinder becomes or is declared by a court of competent jurisdiction to be illegal, unenforceable, or void, portions of such provision, or such provision in its entirety, to the extent necessary, shall be severed from this Amendment and Joinder and the balance of this Amendment and Joinder shall be enforceable in accordance with its terms.

10. The address of Paulson for purposes of all notices under the Registration Rights Agreement is:

Notices to Paulson:

WLH Recovery Acquisition LLC

1251 Avenue of the Americas

New York, NY 10020

Attn: Jonathan Shumaker

Phone: (212) 599-6328

Facsimile: (212) 977-9505

with a copy to:

Paul Hastings LLP

1117 S. California Avenue

Palo Alto, CA 94304

Attn: Rob Carlson

Phone: (650) 320-1830

Facsimile: (650) 320-1930

[ Remainder of Page Intentionally Left Blank ]


IN WITNESS WHEREOF, the undersigned has caused this Amendment and Joinder to be executed and delivered by its authorized representative as of the date first above written.

 

PAULSON:
By:  

WLH RECOVERY ACQUISITION LLC,

a Delaware limited liability company

By:   /s/ Jonathan Shumaker
  Name: Jonathan Shumaker
  Title: Authorized Signatory
THE COMPANY:
By:  

WILLIAM LYON HOMES,

a Delaware corporation

By:   /s/ Matthew R. Zaist
  Name: Matthew R. Zaist
  Title: Executive Vice President

[ Signature Page to Amendment of and Joinder to Class C Registration Rights Agreement ]

EXHIBIT 23.1

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

We consent to the use in this Registration Statement on Amendment No. 1 to Form S-1 of our Report of Independent Registered Public Accounting Firm dated December 4, 2012, covering the related consolidated balance sheet of William Lyon Homes (the “Company”) as of December 31, 2011 and 2010, and the related consolidated statements of operations, equity (deficit) and cash flows for each of the three years in the period ended December 31, 2011 (which report expresses an unqualified opinion and includes an explanatory paragraph relating to (1) the Company’s Chapter 11 filing on December 19, 2011 and the related application of debtor in possession accounting for the period of such date through December 31, 2011, and (2) the lack of comparability with the prior financial statements) appearing in the Prospectus, which is part of this Registration Statement.

We also consent to the reference to us under the heading “Experts” in such Registration Statement and related Prospectus.

/ S / W INDES & M C C LAUGHRY

Irvine, California

December 4, 2012