CITI REAL ESTATE FUNDING INC Sample Clauses

CITI REAL ESTATE FUNDING INC as Initial Note A-1-A Holder By: /s/ Xxx Xxxx Xxxxxxx Name: Xxx Xxxx Xxxxxxx Title: Authorized Signatory CITI REAL ESTATE FUNDING INC., as Initial Note A-1-B Holder By: /s/ Xxx Xxxx Xxxxxxx Name: Xxx Xxxx Xxxxxxx Title: Authorized Signatory CITI REAL ESTATE FUNDING INC., as Initial Note A-2 Holder By: /s/ Xxx Xxxx Xxxxxxx Name: Xxx Xxxx Xxxxxxx Title: Authorized Signatory CITI REAL ESTATE FUNDING INC., as Initial Note A-3 Holder By: /s/ Xxx Xxxx Xxxxxxx Name: Xxx Xxxx Xxxxxxx Title: Authorized Signatory XXXXXX XXXXXXX BANK, N.A., as Initial Note A-4 Holder By: /s Xxxxxxx Xxxxxxx Name: Xxxxxxx Xxxxxxx Title: Executive Director XXXXXX XXXXXXX BANK, N.A., as Initial Note A-5 Holder By: /s Xxxxxxx Xxxxxxx Name: Xxxxxxx Xxxxxxx Title: Executive Director EXHIBIT A MORTGAGE LOAN SCHEDULE Description of Mortgage Loan Mortgage Loan Borrower: Corporate Xxxxx Kansas Realty LP Date of Mortgage Loan: August 9, 2017 Date of Notes: Notes A-1-A and A-1-B: September 7, 2017 Notes X-0, X-0, X-0 and A-5: August 9, 2017 Original Principal Amount of Mortgage Loan: $221,250,000 Principal Amount of Mortgage Loan as of the date hereof: $221,250,000 Note A-1-A Principal Balance: $30,000,000 Note A-1-B Principal Balance: $25,000,000 Note A-2 Principal Balance: $35,625,000 Note A-3 Principal Balance: $20,000,000 Note A-4 Principal Balance: $70,625,000 Note A-5 Principal Balance: $40,000,000 Location of Mortgaged Property: Overland Park, Kansas Initial Maturity Date: September 6, 2027 EXHIBIT B
AutoNDA by SimpleDocs
CITI REAL ESTATE FUNDING INC as Initial Note A-1-1 Holder By: /s Xxx Xxxx Xxxxxxx Name: Xxx Xxxx Xxxxxxx Title: Authorized Signatory CITI REAL ESTATE FUNDING INC., as Initial Note A-1-2 Holder By: /s Xxx Xxxx Xxxxxxx Name: Xxx Xxxx Xxxxxxx Title: Authorized Signatory CITI REAL ESTATE FUNDING INC., as Initial Note A-1-3 Holder By: /s/ Xxx Xxxx Xxxxxxx Name: Xxx Xxxx Xxxxxxx Title: Authorized Signatory CANTOR COMMERCIAL REAL ESTATE LENDING, L.P., as Initial Note A-1-4 Holder By: /s/ Xxxx X. Xxxxxxxx Name: Xxxx X. Xxxxxxxx Title: Secretary SoCal Portfolio – Agreement Between Note Holders BARCLAYS BANK PLC, as Initial Note A-2-1 Holder By: /s/ Xxxxxxx Xxxxxx Name: Xxxxxxx Xxxxxx Title: Authorized Signatory BARCLAYS BANK PLC, as Initial Note A-2-2 Holder By: /s/ Xxxxxxx Xxxxxx Name: Xxxxxxx Xxxxxx Title: Authorized Signatory SoCal Portfolio – Agreement Between Note Holders EXHIBIT A MORTGAGE LOAN SCHEDULE Description of Mortgage Loan Mortgage Loan Borrower: 1. AP-Lancaster LLC 2. AP-25th Street LLC 3. AP-Palmdale II LLC 4. AP-Xxxxxx Xxxxxxx LLC 5. AP-Aliso Viejo LLC 6. AP-Anaheim LLC 7. AP-Atlantic LLC 8. AP-Cityview LLC 9. AP-Colton LLC 10. AP-Commerce LLC 11. AP-Diamond Bar LLC 12. AP-Fresno Airport LLC 13. AP-Fresno Industrial LLC 14. AP-Garden Grove LLC 15. AP-Ming LLC 16. AP-Xxxxxx Valley LLC 17. AP-Mt. Xxxxxx LLC 18. AP-Palmdale Place LLC 19. AP-Sierra LLC 20. AP-Xxxxxxx Xxxxx LLC 21. AP-Transpark Office LLC 22. AP-Upland LLC 23. AP-Upland Freeway Center LLC 24. AP-Victorville – Jasmine LLC 25. AP-Victorville – Village LLC 26. AP-Victorville – Office LLC Date of Mortgage Loan: February 6, 2018 Date of Notes: February 6, 2018 Original Principal Amount of Mortgage Loan: $229,300,000 Principal Amount of Mortgage Loan as of the date hereof: $229,300,000 Note A-1-1 Principal Balance: $50,000,000 Note A-1-2 Principal Balance: $35,000,000 Note A-1-3 Principal Balance: $15,000,000 Note A-1-4 Principal Balance: $37,580,000 Note A-2-1 Principal Balance: $45,000,000 Note A-2-2 Principal Balance: $46,720,000 Location of Mortgaged Property: Various locations Initial Maturity Date: February 6, 2028 EXHIBIT B
CITI REAL ESTATE FUNDING INC as Initial Note A-1 Holder and Initial Note A-2 Holder By: /s/ Xxx Xxxx Xxxxxxx Name: Xxx Xxxx Xxxxxxx Title: Vice President BARCLAYS BANK PLC, as Initial Note A-3 Holder and Initial Note A-4 Holder By: /s/ Xxxxxxx Xxxxxx Name: Xxxxxxx Xxxxxx Title: Authorized Signatory Headquarters Plaza – Agreement Between Note Holders EXHIBIT A MORTGAGE LOAN SCHEDULE Description of Mortgage Loan Mortgage Loan Borrower: Second Roc-Jersey Associates L.L.C. and Fifth Roc-Jersey Associates L.L.C. Date of Mortgage Loan: October 20, 2017 Date of Notes: October 20, 2017 Original Principal Amount of Mortgage Loan: $150,000,000 Principal Amount of Mortgage Loan as of the date hereof: $150,000,000 Note A-1 Principal Balance: $75,000,000 Note A-2 Principal Balance: $25,000,000 Note A-3 Principal Balance: $35,000,000 Note A-4 Principal Balance: $15,000,000 Location of Mortgaged Property: Morristown, New Jersey Stated Maturity Date: November 6, 2027 EXHIBIT B
CITI REAL ESTATE FUNDING INC as Note A-1 Holder, Note A-3 Holder and Note A-5 Holder By: /s/ Xxxxx Xxxxxxxx Name: Xxxxx Xxxxxxxx Title: Vice President UBS AG, NEW YORK BRANCH, as Note A-2 Holder, Note A-4 Holder and Note A-6 Holder By: Name: Title: By: Name: Title: 000 Xxxxxxx XxxxxxAgreement Between Note Holders
CITI REAL ESTATE FUNDING INC as Initial Note A-1 Holder By: /s/ Xxxxxxx X. Xxxxxxx Name: Xxxxxxx X. Xxxxxxx Title: Authorized Signatory CITI REAL ESTATE FUNDING INC., as Initial Note A-2 Holder By: /s/ Xxxxxxx X. Xxxxxxx Name: Xxxxxxx X. Xxxxxxx Title: Authorized Signatory (Co-Lender Agreement – Brookwood Self Storage LA-MS Loan) EXHIBIT A MORTGAGE LOAN SCHEDULE Description of Mortgage Loan Mortgage Loan Borrower: Brookwood Holdings LA, L.L.C and Brookwood Holding MS, L.L.C. Date of Mortgage Loan: June 29, 2017 Date of Original Note: June 29, 2017 Original Principal Amount of Mortgage Loan: $80,000,000 Principal Amount of Mortgage Loan as of the date hereof: $80,000,000 Date of Note A-1 and Note A-2 July 13, 2017 Initial Note A-1 Principal Balance: $40,000,000 Initial Note A-2 Principal Balance: $40,000,000 Location of Mortgaged Property: Louisiana and Mississippi Initial Maturity Date: July 6, 2027 EXHIBIT B
CITI REAL ESTATE FUNDING INC as Initial Note A-1 Holder By: /s/ Xxx Xxxx Xxxxxxx Name: Xxx Xxxx Xxxxxxx Title: Authorized Signatory Co-Lender AgreementCenter of Excellence ARGENTIC REAL ESTATE FINANCE LLC, as Initial Note A-2 Holder By: Argentic Investment Management LLC, Its Investment Manager By: /s/ Xxxxxxx Xxxxxxx Name: Xxxxxxx Xxxxxxx Title: Authorized Signatory Co-Lender Agreement– Center of Excellence EXHIBIT A MORTGAGE LOAN SCHEDULE Description of Mortgage Loan Mortgage Loan Borrower: XXX Bridgewater LLC Date of Mortgage Loan: August 1, 2019 Date of Notes: August 1, 2019 Original Principal Amount of Mortgage Loan: $91,200,000 Principal Amount of Mortgage Loan as of the date hereof: $91,200,000 Initial Note A-1 Principal Balance: $54,720,000 Initial Note A-2 Principal Balance: $36,480,000 Location of Mortgaged Property: Bridgewater, New Jersey Initial Maturity Date: August 6, 2029 EXHIBIT B
CITI REAL ESTATE FUNDING INC as Initial Note A-1 Holder By: /s/ Axx Xxxx Xxxxxxx Name: Axx Xxxx Xxxxxxx Title: Vice President CANTOR COMMERCIAL REAL ESTATE LENDING, L.P., as Initial Note A-2 Holder By: /s/ Gxxx X Xxxxxxxx Name: Gxxx X Xxxxxxxx Title: Secretary Shops at Solaris – Agreement Between Note Holders EXHIBIT A MORTGAGE LOAN SCHEDULE Description of Mortgage Loan Mortgage Loan Borrower: Solaris Commercial Owner, LLC Date of Mortgage Loan: October 10, 2018 Date of Notes: October 10, 2018 Original Principal Amount of Mortgage Loan: $70,000,000 Principal Amount of Mortgage Loan as of the date hereof: $70,000,000 Note A-1 Principal Balance: $50,000,000 Note A-2 Principal Balance: $20,000,000 Location of Mortgaged Property: Vail, Colorado Initial Maturity Date: November 6, 2028 EXHIBIT B
AutoNDA by SimpleDocs

Related to CITI REAL ESTATE FUNDING INC

  • Real Estate Investment Trust Commencing with its taxable year ended December 31, 2009, the Company has been organized and operated in conformity with the requirements for qualification and taxation as a real estate investment trust (“REIT”) under the Code, and its proposed method of operation will enable it to continue to meet the requirements for qualification and taxation as a REIT under the Code.

  • Special Purpose Funding Vehicles Notwithstanding anything to the contrary contained herein, any Lender (a “Granting Lender”) may grant to a special purpose funding vehicle identified as such in writing from time to time by the Granting Lender to the Administrative Agent and the Borrowers (an “SPC”) the option to provide all or any part of any Advance that such Granting Lender would otherwise be obligated to make pursuant to this Agreement; provided that (i) nothing herein shall constitute a commitment by any SPC to fund any Advance, and (ii) if an SPC elects not to exercise such option or otherwise fails to make all or any part of such Advance, the Granting Lender shall be obligated to make such Advance pursuant to the terms hereof or, if it fails to do so, to make such payment to the Administrative Agent as is required under Section 2.15(e). Each party hereto hereby agrees that (A) neither the grant to any SPC nor the exercise by any SPC of such option shall increase the costs or expenses or otherwise increase or change the obligations of any Borrower under this Agreement (including its obligations under Section 2.13), (B) no SPC shall be liable for any indemnity or similar payment obligation under this Agreement for which a Lender would be liable, and (C) the Granting Lender shall for all purposes, including the approval of any amendment, waiver or other modification of any provision of any Loan Document, remain the lender of record hereunder. The making of an Advance by an SPC hereunder shall utilize the Commitment of the Granting Lender to the same extent, and as if, such Advance were made by such Granting Lender. In furtherance of the foregoing, each party hereto hereby agrees (which agreement shall survive the termination of this Agreement) that, prior to the date that is one year and one day after the payment in full of all outstanding commercial paper or other senior debt of any SPC, it will not institute against, or join any other Person in instituting against, such SPC any bankruptcy, reorganization, arrangement, insolvency, or liquidation proceeding under the laws of the United States or any State thereof. Notwithstanding anything to the contrary contained herein, any SPC may (1) with notice to, but without prior consent of, the Borrowers and the Administrative Agent and with the payment of a processing fee in the amount of $3,500 (which processing fee may be waived by the Administrative Agent in its sole discretion), assign all or any portion of its right to receive payment with respect to any Advance to the Granting Lender and (2) disclose on a confidential basis any non-public information relating to its funding of Advances to any rating agency, commercial paper dealer or provider of any surety or guarantee or credit or liquidity enhancement to such SPC.

  • Loan Funding The obligation of the Lender to close the transactions contemplated by this Agreement shall be subject to satisfaction of the following conditions, unless waived in writing by the Lender: (a) all legal matters and Loan Documents incident to the transactions contemplated hereby shall be reasonably satisfactory, in form and substance, to Lender's counsel; (b) the Lender shall have received (i) certificates by an authorized officer or representative of Borrower upon which the Lender may conclusively rely until superseded by similar certificates delivered to the Lender, certifying that (1) all requisite action taken in connection with the transactions contemplated hereby has been duly authorized and (2) the names, signatures, and authority of Borrower's authorized signers executing the Loan Documents, and (ii) such other documents as the Lender may reasonably require to be executed by, or delivered on behalf of, Borrower; (c) the Lender shall have received the Notes with all blanks appropriately completed, executed by an authorized signer for Borrower; (d) the Borrower shall have paid to the Lender the fee(s) then due and payable under this Agreement and the other Loan Documents; (e) Borrower and Guarantor shall each have maintained their respective financial condition in a manner satisfactory to the Lender, and no material adverse change shall have occurred in Borrower's or Guarantor's financial condition or prospects; (f) the Lender shall have received the written opinion(s) of legal counsel for the Borrower selected by the Borrower and satisfactory to the Lender, and covering the Loan Documents and such other matter(s) as the Lender may reasonably require; (g) the Lender shall have received written instructions by the Borrower with respect to disbursement of the proceeds of the Loan; and (h) the Lender shall have received all Security Instruments duly executed by all parties thereto.

  • Fiscal Funding Notwithstanding any other provision of this agreement, the parties hereto agree that the charges hereunder are payable to the Contractor by the District solely from appropriations received by District. In the event such appropriations are determined by the Chief Financial Officer/Comptroller of the District to no longer exist or to be insufficient with respect to the charges payable hereunder, this Agreement shall immediately terminate without further obligation to the District upon notice that such appropriations no longer exist and are insufficient. If this Agreement is so terminated, then the District shall only pay Contractor for goods and/or services provided by Contractor and accepted by the District up to, through, and including the date of termination. Following the termination of this Agreement under this Section, the parties’ duties to one another shall cease except for those obligations that shall survive the termination of this Agreement, including, but not limited to, the District’s payment obligations for goods and/or services accepted by the District before the date of termination, and the Contractor’s duties to insure and/or indemnify the District and to cooperate with any audit. Termination of this Agreement pursuant to this Section shall not limit either of the parties’ remedies for any breach of this Agreement.

  • State Funding (a) This Contract shall not be construed as creating any debt on behalf of the State of Texas and/or the GLO in violation of Article III, Section 49, of the Texas Constitution. In compliance with Article VIII, Section 6, of the Texas Constitution, it is understood that all obligations of the GLO hereunder are subject to the availability of state funds. If such funds are not appropriated or become unavailable, the GLO may terminate this Contract. In that event, the Parties shall be discharged from further obligations, subject to the equitable settlement of their respective interests, accrued up to the date of termination.

  • Pre-Funding Account On the Closing Date, the Depositor shall deposit in the Pre-Funding Account $0.00 (the “Pre-Funding Account Initial Deposit”) from the net proceeds of the sale of the Notes. On each Subsequent Transfer Date, if any, upon satisfaction of the conditions set forth in Section 2.03(b) with respect to such transfer, the Servicer shall instruct the Indenture Trustee to withdraw from the Pre-Funding Account (i) an amount equal to [RESERVED]% of the result of the aggregate Starting Principal Balance of the Subsequent Receivables transferred to the Trust on such Subsequent Transfer Date less the Yield Supplement Overcollateralization Amount with respect to such Subsequent Receivables as of the related Cutoff Date and (ii), on behalf of the Depositor, deposit into the Reserve Account a portion of such funds equal to the Reserve Account Subsequent Transfer Deposit with respect to such Subsequent Transfer Date and distribute the remainder to or upon the order of the Depositor as payment for such Subsequent Receivables. If the Pre-Funded Amount has not been reduced to zero on the Payment Date immediately following the calendar month in which the Funding Period, if any, ends, the Servicer shall instruct the Indenture Trustee to transfer from the Pre-Funding Account on such Payment Date any amount then remaining in the Pre-Funding Account to the Note Distribution Account for distribution in accordance with Section 8.02(g) of the Indenture.

  • Program Funding Upon entry into force of this Compact in accordance with Section 7.3, MCC will grant to the Government, under the terms of this Compact, an amount not to exceed Four Hundred Xxxxx-Xxxx Xxxxxxx Xxxx Xxxxxxx Xxxxxxxx Xxxxxx Xxxxxx Dollars (US$459,500,000) (“Program Funding”) for use by the Government to implement the Program. The allocation of Program Funding is generally described in Annex II.

  • Qualified HSA Funding Distribution If you are eligible to contribute to a health savings account (HSA), you may be eligible to take a one-time tax-free HSA funding distribution from your IRA and directly deposit it to your HSA. The amount of the qualified HSA funding distribution may not exceed the maximum HSA contribution limit in effect for the type of high deductible health plan coverage (i.e., single or family coverage) that you have at the time of the deposit, and counts toward your HSA contribution limit for that year. For further detailed information, you may wish to obtain IRS Publication 969, Health Savings Accounts and Other Tax-Favored Health Plans.

  • PORTFOLIO HOLDINGS The Adviser will not disclose, in any manner whatsoever, any list of securities held by the Portfolio, except in accordance with the Portfolio’s portfolio holdings disclosure policy.

  • Non-Investment Advisory Services The Fund hereby employs the Manager to provide certain non-investment advisory services for the Portfolio, subject to the direction of the officers and the Board on the terms hereinafter set forth. Specifically, the Manager shall perform or arrange for the performance, as applicable, at its own expense (except as provided in Section 4 or unless otherwise agreed to by the Manager and the Fund, in which case at the Fund’s expense), the following services to the Fund on behalf of the Portfolio to the extent that any such services are not otherwise provided by any other service provider to the Fund:

Time is Money Join Law Insider Premium to draft better contracts faster.