Case Summary
| Case ID | 11F-H1112009-BFS |
|---|---|
| Agency | Department of Fire, Building and Life Safety |
| Tribunal | OAH |
| Decision Date | 2012-04-30 |
| Administrative Law Judge | Sondra J. Vanella |
| Outcome | no |
| Filing Fees Refunded | $0.00 |
| Civil Penalties | $0.00 |
Parties & Counsel
| Petitioner | Gregory E. Leach | Counsel | — |
|---|---|---|---|
| Respondent | Coronado Pointe Townhomes HOA | Counsel | — |
Alleged Violations
A.R.S. § 33-1810
A.R.S. § 33-1805(A)
Outcome Summary
The ALJ dismissed the Petition entirely. The claims were found to be barred by the one-year statute of limitations because the request for records/audits occurred in 2009 and the petition was filed in 2011. Alternatively, on the merits, the Petitioner failed to prove violations of A.R.S. § 33-1810 or A.R.S. § 33-1805(A).
Why this result: The Petition was time-barred by the statute of limitations. Furthermore, the Petitioner failed to meet the burden of proof regarding the requirements of the CC&Rs for audits and the availability of records.
Key Issues & Findings
Financial Audit Requirement
Petitioner alleged the Board refused to provide CPA audited statements. The ALJ ruled the claim was time-barred. On the merits, Petitioner failed to prove the CC&Rs required a CPA audit, which is a prerequisite for a violation of the statute when the documents do not require it.
Orders: Petition dismissed.
Filing fee: $0.00, Fee refunded: No
Disposition: respondent_win
- A.R.S. § 33-1810
- A.R.S. § 12-541(5)
Association Records
Petitioner alleged records were inadequate or unavailable. Evidence showed Petitioner and another homeowner reviewed records at the HOA attorney's office in 2010.
Orders: Petition dismissed.
Filing fee: $0.00, Fee refunded: No
Disposition: respondent_win
- A.R.S. § 33-1805(A)
Video Overview
Audio Overview
Decision Documents
11F-H1112009-BFS Decision – 291388.pdf
11F-H1112009-BFS Decision – 294580.pdf
Case Summary: Leach v. Coronado Pointe Townhomes HOA Case No. 11F-H1112009-BFS Forum: Arizona Office of Administrative Hearings Date of Decision: April 30, 2012 (Certified Final June 6, 2012)
Overview and Proceedings The Petitioner, Gregory E. Leach, a homeowner in the Coronado Pointe Townhomes planned community, filed a petition against the Respondent, Coronado Pointe Townhomes HOA12. The hearing was conducted on April 11, 2012, before Administrative Law Judge (ALJ) Sondra J. Vanella2. The Petitioner appeared on his own behalf, while the Respondent was represented by Board members Dimitrios and Vikki Boukalis2.
Key Facts and Arguments The Petitioner alleged that the HOA Board had refused to provide “CPA Audited Annual Financial Statements” from June 2000 to the present, asserting that the Board was defrauding homeowners and violating governing statutes34. He argued that existing documents were inadequate and requested an accountant review the records5.
The Respondent argued that the Petitioner’s claims were barred by a one-year statute of limitations6. Additionally, the Respondent provided evidence that the Petitioner had been granted access to review the Association’s financial records at the HOA attorney’s office on May 21, 201045.
Main Legal Issues and Analysis The ALJ addressed three primary legal issues:
1. Statute of Limitations (A.R.S. § 12-541(5)): The ALJ concluded the petition was time-barred. The statute creates a one-year limitation for liabilities created by statute. The Petitioner requested the financial statements in December 2009 but did not file the petition until November 25, 2011, nearly two years later78.
2. Audit Requirement (A.R.S. § 33-1810): The ALJ found that while the Petitioner demanded a CPA audit, the statute only requires a general “financial audit” unless the community’s specific documents (CC&Rs) mandate a CPA. The Petitioner failed to prove that the Coronado CC&Rs required a certified public accountant to perform the audit89.
3. Access to Records (A.R.S. § 33-1805(A)): The statute requires associations to make records “reasonably available” for examination. The ALJ found that because the Petitioner had reviewed the financial records on May 21, 2010, the Respondent had complied with the statute910.
Outcome and Final Decision The ALJ ordered that the petition be dismissed, ruling that no action was required of the Respondent10. The decision was based on the expiration of the statute of limitations and the Petitioner’s failure to establish violations of the relevant statutes by a preponderance of the evidence7….
The decision became the final administrative decision of the Department of Fire, Building and Life Safety on June 6, 2012, after the Department took no action to reject or modify the ALJ’s ruling within the statutory timeframe12.
Case Participants
Petitioner Side
- Gregory E. Leach (Petitioner)
Coronado Pointe Townhomes
Appeared on own behalf; Homeowner
Respondent Side
- Dimitrios Boukalis (Board President)
Coronado Pointe Townhomes HOA
Appeared on behalf of Respondent; Developer - Vikki Boukalis (Board Treasurer)
Coronado Pointe Townhomes HOA
Appeared on behalf of Respondent; Daughter of Dimitrios Boukalis - Fueronia Boukalis (Board Secretary)
Coronado Pointe Townhomes HOA
Wife of Dimitrios Boukalis
Neutral Parties
- Sondra J. Vanella (ALJ)
Office of Administrative Hearings - Michael Kollias (Homeowner)
Coronado Pointe Townhomes
Accompanied Petitioner to review financial records - Cliff J. Vanell (Director)
Office of Administrative Hearings
Signed Certification of Decision - Gene Palma (Director)
Department of Fire, Building and Life Safety
Recipient of decision transmission - Beth Soliere (Agency Staff)
Department of Fire, Building and Life Safety
Recipient of decision transmission