HomeMy Public PortalAbout2014-12WHEREAS, Phoenix Closures, Inc., and Cuatro, LLC have heretofore been granted certain
tax abatements in consideration of certain benefits for the City of Greencastle; and,
WHEREAS, said company has submitted the following forms as of June 12, 2014:
CF -1 /PP for tax abatement on equipment granted in 2011,
CF -1 /RE for tax abatement on a facility investment granted in 2011, and,
CF -1 /VBD for tax abatement for the occupancy of a vacant facility granted in 2011.
WHEREAS, the Common Council has reviewed the CF -1 forms, copies of which are
attached hereto, and has found compliance with previously approved Statements of Benefits.
NOW THEREFORE BE IT RESOLVED that the Common Council of the City of
Greencastle, Putnam County, Indiana, approves the CF -1 forms as submitted as being in
compliance with the Statements of Benefits previously filed by Phoenix Closures, Inc. and Cuatro,
LLC.
BE IT FURTHER RESOLVED that this Resolution be made a record and filed along with
the CF -1 forms with the Putnam County Auditor.
PASSED by the Common Council of the City of Greencastle at its regular meeting this 8th
day of July, 2014.
Jinsie S.
.s/&5
ingham
ad.i-
Marla N. Hammer
Terry J. Sm {h
ATTEST:
RESOLUTION NO. 2014 - 12
COMMON COUNCIL OF THE CITY OF GREENCASTLE
A RESOLUTION AFFIRMING
PHOENIX CLOSURES, INC., AND CUATRO, LLC,
OF COMPLIANCE WITH STATEMENTS OF BENEFITS
COMMON COUNCIL OF THE CITY OF GREENCAST , INDIANA
Lynda R. mbar, Clerk- Treasurer
Adam Coln
Phyls Ross Rolticki
Approved and signed by me this 8th day of July, 2014 at <Z p.m. o'clock.
Susan V. Murray, Mayor
COMPLIANCE WITH STATEMENT OF BENEFITS
PERSONAL PROPERTY
State Form 51765 (R2 / 5 -13)
Prescribed by the Department of Local Government Finance
INSTRUCTIONS: 1 Property owners whose Statement of Benefits was approved must file this form with the local Designating Body to show the extent
to which there has been compliance with the Statement of Benefits. (IC 6-1 1- 12.1 -5.6)
2. This form must be filed with the Form 103 -ERA Schedule of Deduction from Assessed Value between March 1, and May 15, of each
year, unless a filing extension under IC 6 -1 1 -3.7 has been granted. A person who obtains a filing extension must fife between
March 1, and the extended due date of each year
3. With the approval of the designating body, compliance information for multiple projects may be consolidated on one (1) compliance
(CF -1).
of taxpayer
Phoenix Closures, Inc.
Address of taxpayer (number and street, city state, and ZIP code)
1899 High Grove Lane, Naperville, IL 60540
Name of contact person
Kevin Maher
,, LOCATION °ANDIDESCRIPTION•O :'PROPERTY
Name of designating body
Greencastle Common Council
Location of property
2000 S. Jackson Street, Greencastle, IN 46135
Putnam
Description of new manufacturing equipment, or new research and development equipment, or new information technology
equipment, or new logistical distribution equipment to be acquired.
injection molding and packaging equipment for the production of closures
ry_EPI:M.ES: AN D €SALIA RTES
Current number of employees
Salaries
Number of employees retained
Salaries
Number of additional employees
Salaries
EMPLOYEES AND SALARIES
' STAND';VALUES
AS ESTIMATED ON SB -1
Values before project
Plus: Values of proposed project
Less. Values of any property being replaced
Net values upon completion of project
ACTUAL
15,930,000.00
COST
Values before project
Plus: Values of proposed project 16,025,889.00
Less: Values of any property being replaced
Net values upon completion of project 16,025,889.00 I
.TARP YER ^INFORMATION
MANUFACTURING
EQUIPMENT
COST I ASSESSED
VALUE
ASSESSED
VALUE
NOTE: The COST of the property is confidential pursuant to IC 6 -1 1- 12.1 -5.6 (d).
WASTE CONVERTED AND OTHER BENEFITS
Amount of solid waste converted
Amount of hazardous waste converted
Other benefits:
County
R & D EQUIPMENT
ASSESSED
VALUE
COST
COST
ASSESSED
VALUE
AS ESTIMATED ON SB -1 ACTUAL
93.00
4,900,000.00
93.00 .I
4,900,000.00
COST
COST
_AXPAYERiCERTIFIC4TION g
I hereby certify that the representations in this statement are true.
Signature of authorized repre_.entafive Title
r Th - , _ Vi / /
Telephone number
( 630 ) 420 -4785
Resolution number
2011 -13
DLGF taxing district number
67008
Estimated starting date (month, day, year)
09/01/2011
Estimated completion date (month, day. year)
07/15/2012
LOGIST DIST
EQUIPMENT
ASSESSED
VALUE
ASSESSED
VALUE
AS ESTIMATED ON SB -1
FORM CF -1 / PP
IT EQUIPMENT
COST
350,000.00
COST
883,257.00
883,257.00
SECTI o 5 i �F'� WASTiE(CONVERTED
Es. PROMISED BY HE;TAXPAYER
Date signed (month, day, year)
I ASSESSED
VALUE
ASSESSED
VALUE
ACTUAL
NAL FORAISEAY A DESIGNATING 'BODY,iWHO'ELECTStTOOREVIEW THE COMPLIANCENVITH,STATEMENT4OF ;BENEFITS FORM CF 1 zroov =.r _ THAT A , : 7, a {
x :ri.: f � ED JUNE 30, 1991� s�
INSTRUCTIONS: (IC 6 -1 1- 12.1 -5.9)
1 This page does not apply to a Statement of Benefits filed before July 1, 1991, that deduction may not be terminated for a failure to comply with the Statement
of Benefits.
2. Within forty -five (45) days after receipt of this form, the designating body may determine whether or not the property owner has substantially complied with
the Statement of Benefits.
3. If the property owner is found NOT to be in substantial compliance, the designating body shall send the property owner written notice The notice must include
the reasons for the determination and the date, time and place of a hearing to be conducted by the designating body If a notice is mailed to a property owner,
a copy of the written notice will be sent to the Township Assessor and the County Auditor
4 Based on the information presented at the hearing, the designating body shall determine whether or not the property owner has made reasonable effort to
substantially comply with the Statement of Benefits.
5. If the designating body determines that the property owner has NOT made reasonable effort to comply, then the designating body shall adopt a resolution
terminating the deduction. The designating body shall immediately mail a certified copy of the resolution to. (1) the property owner; (2) the County Auditor;
and (3) the Township Assessor
We have reviewed the CF -1 and find that:
the property owner IS in substantial compliance
❑ the property owner IS NOT in substantial compliance
❑ other (specify)
Reasons for the determination (attach additional sheets if necessary)
Signature of authorized member
Susan V Murray, Mayor
Designating bo
Greenca
Attested by
Lynda R. Dunbar, Clerk- Treasurer
Time of hearing
Attested by
R AM
PM
Signature of authorized member
❑ Approved
Reasons for the determination (attach additional sheets if necessary)
tle Common Council - CF -1 /PP
If the property owner is found not t6be i substantial compliance, the property owner shal eive the a.portunity for a hearing. The following date and
time has been set aside for the purpose of considering compliance.
FARING RESUL-TS`;(to belcom eted after a tie „ arin " Y#
Date of hearing (month, day, year)
Location of hearing
Denied (see instruction 5 above)
Designating body
Date signed (month, day, year)
07/08/2014
Date signed (month, day, year)
APPEAL RIGHTS [ C 6 -1.1- 12.1- 5.9(e)]
A property owner whose deduction is denied by the designating body may appeal the designating body's decision by filing a complaint in the office of the
Circuit or Superior Court together with a bond conditioned to pay the costs of the appeal if the appeal is determined against the property owner
INSTRUCTIONS:
1 This form does not apply to property located in a residentially distressed area or any deduction for which the
Statement of Benefits was approved before July 1, 1991
2. Property owners must file this form with the county auditor and the designating body for their review regarding
the compliance of the project with the Statement of Benefits (Form SB -1 /Real Property).
3. This form must accompany the initial deduction application (Form 322/RE) that is filed with the county auditor
4 This form must also be updated each year in which the deduction is applicable. It is filed with the county auditor
and the designating body before May 15, or by the due date of the real property owner's personal property return
that is filed in the township where the property is located. (iC 6 -1 1- 12.1- 5.1(b))
5. With the approval of the designating body, compliance information for multiple projects may be consolidated on
one (1) compliance form (Form CF -1 /Real Property)
ECT
Name of taxpayer
Phoenix Closures, Inc. , L.L
Address of taxpayer (number and street, city, state, and ZIP code)
1899 High Grove Lane, Naperville, IL 60540
Name of contact person
Name of designating body
Greencastle Common Council
Location of property
2000 S. Jackson St. (formerly 370 Manhattan Rd.), Greencastle, IN 46135
Description of real property improvements
Refurbish former Oxford Automotive plant into a food - quality manufacturing plant and distribution
center. Expand the plant by 50,000 sq. ft.
;SECTIQN 3'
SECTION?6r
COMPLIANCE WiTH STATEMENT OF BENEFITS
REAL ESTATE IMPROVEMENTS
State Form 51766 (R3/ - 13)
Prescribed by the Department of Local Government Finance
VaUM
Current number of employees
Salaries
Number of employees retained
Salaries
Number of additional employees
Salaries
COST AND VALUES
AS ESTIMATED ON SB -1
Values before project
Plus: Values of proposed project
Less: Values of any property being replaced
Net values upon completion of project
ACTUAL
Values before project
Plus: Values of proposed project
Less: Values of any property being replaced
Net values upon completion of project
TAXPAYERI IN FORMATI ON.
LOCATION,AND DESCRIPT ON OFAPROPERTY. :
EMPLOYEES SALARIES
EMPLOYEES AND SALARIES
� COST�AND rw1{
COST
COST
I Resolution number
2011 -13
1500000
13522000
1500000
12836758
0
14186758
'} WASTE„ CONVERTED /AND'OTHERBENEFI,TS,PROMISEt =,y
WASTE CONVERTED AND OTHER BENEFITS
Amount of solid waste converted
Amount of hazardous waste converted
Other benefits:
I hereby certify that the representations in this statement are true.
Signature of whavized repr�n�� ""I
Title
Page 1 of 2
AS ESTIMATED ON SB -1
20/4 PAY 20 /5
FORM CF -1 / Real Property
PRIVACY NOTICE
The cost and any spedfic individual's
salary information is confidential: the
balance of the filing is public record
per IC 6 -1.1- 12.1 -5.1 (c) and (d),
Putnam
DLGF taxing district number
67008
Telephone number
630 ) 420 -4785
Estimated start date (month, day, year)
9/1/2011
I Actual start date (month, day, year)
10/1/2011
Estimated completion date (month, day, year)
6/30/2012
Actual completion date (month, day, year)
7/15/2012
REAL ESTATE IMPROVEMENTS
ASSESSED VALUE
ASSESSED VALUE
Date signed (month. day, year)
ACTUAL
93
4900000
93
AS ESTIMATED ON SB -1 1 ACTUAL
1
2272000
K F
P TSTO REYIEWTCOMPLIA'NCWITH
T 19 M APPROVED AFTERJU 30 ` 19 9 1 ltt No
INSTRUCTIONS. (lC 6 -1 1- 12.1 -5.1 and IC 6 -1 1- 12.1 -5.9)
1 Not later than forty -five (45) days after receipt of this form, the designating body may determine whether or not the property owner has substantially complied
with the Statement of Benefits (Form SB -1 /Real Property)
2. If the property owner is found NOT to be in substantial compliance, the designating body shall send the property owner written notice. The notice must
include the reasons for the determination and the date, time and place of a hearing to be conducted by the designating body. The date of this hearing may
riot be more than thirty (30) days after the date this notice is mailed. A copy of the notice may be sent to the county auditor and the county assessor
3. Based on the information presented at the hearing, the designating body shall determine whether or not the property owner has made reasonable efforts to
substantially comply with the Statement of Benefits (Form SB- 1/Real Property) and whether any failure to substantially comply was caused by factors beyond
the control of the property owner
4 If the designating body determines that the property owner has NOT made reasonable efforts to comply, then the designating body shall adopt a resolution
terminating the property owner's deduction. If the designating body adopts such a resolution, the deduction does not apply to the next installment of property
taxes owed by the property owner or to any subsequent installment of property taxes. The designating body shall immediately mail a certified copy of the
resolution to. (1) the property owner; (2) the county auditor,' and (3) the county assessor
We have reviewed the CF -1 and find that:
0
Time of hearing
the property owner IS in substantial compliance
❑ the property owner IS NOT in substantial compliance
❑ other (specify)
Reasons for the determination (attach additional sheets if necessary)
Signature of authorized member
Susan V. Murray, Mayor
Attested by
Designating bod
Lynda R. Du b. , Clerk - Treasur r c �astle Common Council - CF -1 /RE
If the property owner is found not to be in substantial compliance, the property owner shall rec pportunity for a hearing. The following date and
time has been set aside for the purpose of considering compliance. (Hearing must be held within thirty (30) days of the date of mailing of this notice.)
SHEARING, RESULIT t( tPAP ;:0omp/efedtafter
❑ Approved
Reasons for the determination (attach additional sheets if necessary)
Signature of authorized member
Attested by
AM
PM
Date of hearing (month, day, year)
Location of hearing
❑ Denied (see instruction 4 above)
Designating body
Date signed (month, day, year)
07/08/2014
Date signed (month, day, year)
APPEAL RIGHTS [ C 6 -1.1- 12.1- 5.9(e)]
A property owner whose deduction is denied by the designating body may appeal the designating body's decision by filing a complaint in the office of the
Circuit or Superior Court together with a bond conditioned to pay the costs of the appeal if the appeal is determined against the property owner
Page 2 of 2
COMPLIANCE WITH STATEMENT OF BENEFITS
_) VACANT BUILDING DEDUCTION
f State Form 55183 (2 -13)
Prescribed by the Department of Local Government Finance
This statement is being completed for real property that qualifies under the following Indiana Code (check one box)
Eligible vacant building (IC 6 -1 1- 12.1 -4.8)
Enhanced eligible vacant building (IC 6 -1 1- 12.1 -16)
INSTRUCTIONS:
1 Propery owners must file this form with the county auditor and the designating body for their review regarding the
compliance of the qualifying property with the Statement of Benefits (Form SB- 1/VBD),
2. This form must accompany the initial deduction application (Form 322/VBD) that is filed with the county auditor
3 This form must also be updated each year in which the deduction is applicable. It is filed with the county auditor and
the designating body before May 15, or by the due date of the real property owner's personal property return that is
filed in the township where the property is located. (IC 6 -1 1- 12.1- 5.1(b))
SECTION 141 .
Name of taxpayer
Phoenix Closures, Inc. and Cuatro LLC
Address of taxpayer (number and street, city, state, and ZIP code)
1899 High Grove Lane, Naperville, IL 60540
Name of contact person
Kevin Maher
Name of designating body
Greencastle Common Council
Location of property
200 S. Jackson St., Greencastle, IN
Descnption of eligible vacant building that the property owner or tenant will occupy
Former 223,000 sq. foot automotive stamping plant that had been vacant since 2005
SECTION 3
Current number of employees
Salaries
Number of employees retained
Salaries
Number of additional employees
Salaries
20Z 20 15
FORM CF -1 / VBD
PRIVACY NOTICE
The cost and any specific individual's
salary information is confidential; the
balance of the filing is public record
per IC 6 -1 1- 12.1 -5.1 (c) and (d).
rTAXPAYER INF „O ~, . :s Af y,
Putnam
DLGF taxing district number
67 -008
Telephone number
( 630 ) 420 -4785
LOCATIONANDIDESCRIP OF PROPERTM:V
Resolution number Estimated occupancy date (month, day, year)
2011 -13 & 2011 -35 6/1/2012
Actual occupancy date (month. day, year)
Estimated date placed -in -use (month, day, year)
07/27/2012
Actual date placed -in -use (month, day, year)
07/27/2012
,EMPLOYEES'AND SALARIES 4ga”, ;, ,Kn .. git-
COST AND VALUES
AS ESTIMATED ON SB -1
Values before project
Plus: Values of proposed project
Less. Values of any property being replaced
Net values upon completion of project
ACTUAL
Values before project
Plus: Values of proposed project
Less. Values of any property being replaced
Net values upon completion of project
EMPLOYEES AND SALARIES
COST
1,350,000.00
12,836,758.00
Page 1 of 2
1,500,000.00
13,522,000.00
14,186,758.00
VP Finance
AS ESTIMATED ON SB -1
REAL ESTATE IMPROVEMENTS
ASSESSED VALUE
PAYER!. - .i ::.IONA& W F :.s' ��. tn✓
hereby certify that the representations in this statement are true.
Signatur of authorized repres five Title
ASSESSED VALUE
Date signed (month, day, year)
06/12/2014
ACTUAL
91
4,900,000,00
91
4,900,000.00
SECTIONL4 1 3=,
COST,4ND,VALUES�
SECTIONS UPDATES TO THE:ANSWERS PROVIDED IN ti
g • �`f�•sr�. -�.� �•� �:�rn'�'Q ' :�`r��.a"'( Attach ,ad &iiionalsheef(s) ;ifnece "ssa - •
e 'SB 1 /VSDxIF A
OPTIONAL,_ FOB USE BY AiDESIGNATING BODx0.010rELECT TOi REVIEWk,THE COMPLIANCE WITH MIE FORMCSB 1/ ,BD»
INSTRUCTIONS. (IC 6 -1 1- 12.1 -5.1 and /C 6 -1 1- 12.1 -5.9)
1 Not later than forty -five (45) days after receipt of this form, the designating body m y determine whether or not the property owner has substantially complied
with the Statement of Benefits (Form SB -1NBD)
2. if the property owner is found NOT to be in substantial compliance, the designating body shall send the property owner written notice. The notice must include
the reasons for the determination and the date, time, and place of a hearing to be conducted by the designating body The date of this hearing may not be
more than thirty (30) days after the date this notice is mailed. A copy of the notice may be sent to the county auditor and the county assessor
3 Based on the information presented at the hearing, the designating body shall determine whether or not the property owner has made reasonab /e efforts to
substantially comply with the Statement of Benefits (Form SB -1NBD) and whether any failure to substantially comply was caused by factors beyond the control
of the property owner
4 If the designating body determines that the property owner has NOT made reasonable efforts to comply, then the designating body shall adopt a resolution
terminating the property owner's deduction. If the designating body adopts such a resolution, the deduction does not apply to the next installment of property
taxes owed by the property owner or to any subsequent installment of property taxes. The designating body shall immediately mail a certified copy of the
resolution to. (1) the property owner. (2) the county auditor,' and (3) the county assessor
We have reviewed the CF -1 and find that:
0
the property owner IS in substantial compliance
❑ the property owner IS NOT in substantial compliance
❑ other (specify)
Reasons for the determination (attach additional sheets if necessary):
Signature of authorized member
> Date signed (month, day, year)
Susan V Murray, Mayor L
Attested by' ' � 07/08/2014
Designating body
Lynda R. Dunbar, Clerk- Treasurer `�,%_ ✓
Z� I Greencastle Council
If the property owner is found not to be in substantial compliance, the property owner shall receive opportunity for a hearing. The following date and
time has been set aside for the purpose of considering compliance. (Hearing must be held within thirty (30) days of the date of mailing of this notice )
Time of hearing ❑ AM Date of hearing (month, day, year) Location of hearing
PM
Signature of authorized member
Attested by
HP#3 0,4 S (torbe c 0 /50ted afte th'91 4.
❑ Approved
Reasons for the determination (attach additional sheets if necessary):
Page 2 of 2
Denied (see instruction 4 above)
Designating body
Date signed (month, day, year)
APPEAL RIGHTS [IC 6- 1.1- 12.1- 5.9(e)]
A property owner whose deduction is denied by the designating body may appeal the designating body's decision by filing a complaint in the office of the
Circuit or Superior Court together with a bond conditioned to pay the costs of the appeal if the appeal is determined against the property owner