FISH, GREG vs. FLYNN LANE BILTMORE ASSOC, INC.

Case Summary

Case ID 14F-H1414007-BFS
Agency DFBLS
Tribunal OAH
Decision Date 2014-11-24
Administrative Law Judge M. Douglas
Outcome yes
Filing Fees Refunded $550.00
Civil Penalties $200.00

Parties & Counsel

Petitioner Greg Fish Counsel
Respondent Flynn Lane Biltmore Assoc, Inc. Counsel Craig Armstrong

Alleged Violations

CC&R 8(B)

Outcome Summary

The Tribunal found the Respondent violated CC&R 8(B) by not following the percentage-based assessment method. The Petitioner prevailed and was awarded the filing fee reimbursement.

Key Issues & Findings

Incorrect Assessment Method

Petitioner alleged assessments were billed incorrectly as equal splits among units rather than prorated based on proportionate share of Common Expenses as required by CC&Rs. Respondent admitted to the practice but cited historical precedent.

Orders: Respondent shall fully comply with applicable provisions of its CC&Rs in the future. Respondent shall pay Petitioner filing fee of $550.00. Respondent shall pay civil penalty of $200.00.

Filing fee: $550.00, Fee refunded: Yes, Civil penalty: $200.00

Disposition: petitioner_win

Cited:

  • CC&R 8(B)
  • CC&R 7

Decision Documents

14F-H1414007-BFS Decision – 416772.pdf

Uploaded 2026-01-25T15:30:35 (51.2 KB)

14F-H1414007-BFS Decision – 418764.pdf

Uploaded 2026-01-25T15:30:36 (107.9 KB)

14F-H1414007-BFS Decision – 423789.pdf

Uploaded 2026-01-25T15:30:36 (58.4 KB)

**Case Summary: *Greg Fish v. Flynn Lane Biltmore Assoc, Inc.***
**Case No.** 14F-H1414007-BFS
**Forum:** Arizona Office of Administrative Hearings (Department of Fire, Building and Life Safety)
**Date of Hearing:** November 4, 2014
**Administrative Law Judge:** M. Douglas

**Overview and Main Issues**
This case involved a dispute between Petitioner Greg Fish, a unit owner, and Respondent Flynn Lane Biltmore Assoc, Inc. (Biltmore), a condominium association. The central legal issue was whether the Association violated its Covenants, Conditions, and Restrictions (CC&Rs) regarding the calculation of homeowner assessments,. Specifically, the Petitioner alleged that Biltmore billed assessments equally among all units, whereas CC&Rs 7 and 8 required assessments to be prorated based on each unit's proportionate share of ownership of the Common Elements,.

**Key Facts and Arguments**
* **Petitioner’s Position:** Mr. Fish argued that the Association knowingly failed to follow the CC&Rs. He testified that assessments should be based on square footage/percentage ownership. Witnesses for the Petitioner calculated that he had been overcharged approximately $1,860 over the previous six years due to the incorrect billing method,,.
* **Respondent’s Position:** Biltmore admitted that the CC&Rs required prorated assessments. However, the Association argued that equal billing had been the policy for 46 years, originally because the cost difference was negligible (43 cents in 1968). They claimed the majority of owners preferred equalized assessments and that the Resolution Trust Corporation (RTC) had mandated equal assessments in the 1980s,.
* **Testimony:** Both the former community manager and the current Board President admitted they understood Biltmore was not following the CC&Rs but continued the practice anyway,. The current property manager testified that the Board finally voted on November 1, 2014, to implement the correct percentage-based method effective January 1, 2015.

**Legal Findings**
The Administrative Law Judge (ALJ) found the Petitioner’s testimony and evidence credible. The Tribunal concluded that Biltmore knowingly violated CC&R 8(B) by splitting assessments equally rather than using the required percentage of ownership method,. The ALJ noted that the Association persisted in this violation despite knowledge of the requirement.

**Outcome and Order**
The ALJ ruled in favor of the Petitioner, deeming him the prevailing party. The final order mandated the following:
1. **Compliance:** Biltmore must fully comply with the applicable provisions of its CC&Rs in the future.
2. **Restitution:** Biltmore was ordered to reimburse the Petitioner’s filing fee of $550.00.
3. **Penalty:** Biltmore was ordered to pay a civil penalty of $200.00 to the Department.

**Final Status**
The Department of Fire, Building and Life Safety did not reject or modify the ALJ's decision within the statutory timeframe. Consequently, the decision was certified as the final administrative decision on January 8, 2015,.

Case Participants

Petitioner Side

  • Greg Fish (petitioner)
    Flynn Lane Biltmore Assoc, Inc. (Member)
    Also referred to as Gregory James Fish
  • Karen Jackson (witness)
    Property manager for Mr. Fish

Respondent Side

  • Philip Brown (attorney)
    Brown Alcott, PLLC
  • Craig Armstrong (attorney)
    Brown Alcott, PLLC / Brown-Olcott, PLLC / The Brown Law Group, PLLC
  • Maureen Watrous (witness)
    Flynn Lane Biltmore Assoc, Inc.
    Property manager for Biltmore
  • Thomas E. Tower (witness)
    Flynn Lane Biltmore Assoc, Inc.
    Board President

Neutral Parties

  • M. Douglas (ALJ)
    Office of Administrative Hearings
  • Gene Palma (Agency Director)
    Department of Fire, Building and Life Safety
  • Joni Cage (Agency Staff)
    Department of Fire, Building and Life Safety
    c/o for Gene Palma
  • Cruz Serrano (scribe)
    Signatory on mailing list
  • Michael Latz (witness)
    Previous community manager for Biltmore
  • Lewis D. Kowal (Acting Director)
    Office of Administrative Hearings
    Certified the ALJ Decision
  • Rosella J. Rodriguez (scribe)
    Signatory on mailing list for The Brown Law Group

JO ANN RIPLEY vs. AGUA DOLCE HOMEOWNERS ASSOCIATION

Case Summary

Case ID 14F-H1414005-BFS
Agency Department of Fire, Building and Life Safety
Tribunal OAH
Decision Date 2014-09-17
Administrative Law Judge M. Douglas
Outcome no
Filing Fees Refunded $500.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Jo Ann Ripley Counsel
Respondent Agua Dulce Homeowners Association Counsel Craig Armstrong

Alleged Violations

A.R.S. § 33-1804(C) and (D)

Outcome Summary

The Administrative Law Judge found that the Petitioner failed to prove by a preponderance of the evidence that the HOA violated A.R.S. § 33-1804. The Petitioner's evidence (recordings) was inaudible, and the HOA's witnesses credibly testified that the minutes were appropriate summary minutes ratified by the Board. The case was dismissed.

Why this result: Petitioner provided inaudible recordings and could not substantiate claims that minutes were inaccurately altered.

Key Issues & Findings

Violation of Open Meeting/Minutes Statutes

Petitioner alleged the HOA Board improperly altered minutes for meetings held in Oct/Nov 2013 and published inaccurate minutes. Petitioner claimed to have recordings proving the discrepancies.

Orders: The matter is dismissed. Agua Dulce is deemed the prevailing party.

Filing fee: $500.00, Fee refunded: No

Disposition: respondent_win

Cited:

  • A.R.S. § 33-1804(C)
  • A.R.S. § 33-1804(D)

Decision Documents

14F-H1414005-BFS Decision – 410541.pdf

Uploaded 2026-01-25T15:29:55 (128.8 KB)

14F-H1414005-BFS Decision – 415031.pdf

Uploaded 2026-01-25T15:29:55 (60.5 KB)

**Case Summary: Ripley v. Agua Dulce Homeowners Association**
**Case No.** 14F-H1414005-BFS
**Forum:** Arizona Office of Administrative Hearings
**Hearing Date:** September 2, 2014
**Administrative Law Judge:** M. Douglas

### **Case Overview and Main Issues**
Petitioner Jo Ann Ripley, a homeowner and former Board President of the Agua Dulce Homeowners Association (HOA), filed a petition alleging the HOA violated A.R.S. § 33-1804(C) and (D). The central legal issue was whether the HOA improperly altered previously approved Board meeting minutes and misrepresented Association actions to homeowners.

Ripley specifically alleged that the HOA removed objections, changed votes, and altered minutes regarding Board meetings held on October 30, November 5, and November 26, 2013, before publishing them on the Association’s website.

### **Key Arguments and Testimony**

**Petitioner’s Arguments:**
* Ripley testified that the published minutes omitted items discussed during meetings and added items that were not discussed.
* She claimed the minutes were inconsistent with her personal notes and recordings of the proceedings.
* During the hearing, Ripley attempted to introduce a personal audio recording of the November 26, 2013 meeting as evidence, but the recording was inaudible.

**Respondent’s Arguments:**
* **Nature of Minutes:** Linda Ware, the current Board President, and Daniel Castillo, the property manager, testified that Board minutes are intended to be "bare bones" summaries recording motions and actions, not verbatim transcripts of discussions.
* **Ratification:** The HOA argued that the Board reviewed the contested minutes before officially ratifying them.
* **Lack of Official Recordings:** Witnesses testified that the management company did not maintain a library of recordings; tapes used to draft minutes were routinely erased for reuse.
* **Withholding Evidence:** The HOA noted that Ripley refused multiple requests to provide copies of her personal recordings to the Board prior to the dispute resolution.

### **Legal Findings and Final Decision**

**Burden of Proof:**
The Administrative Law Judge (ALJ) established that the burden of proof rested on the Petitioner to prove the allegations by a "preponderance of the evidence" (more likely true than not).

**Findings:**
* The ALJ noted that the minutes in question were reviewed, approved, and ratified by the HOA Board.
* The audio recording Ripley attempted to present was inaudible and therefore failed to support her claims that the minutes were inaccurate.
* The ALJ concluded that Ripley failed to satisfy her burden of proof that the HOA violated A.R.S. § 33-1804.

**Outcome:**
* **Ruling:** The ALJ ruled in favor of Agua Dulce Homeowners Association, deeming them the prevailing party.
* **Order:** The matter was dismissed.
* **Final Certification:** As the Department of Fire, Building and Life Safety did not reject or modify the decision within the statutory timeframe, the ALJ’s decision was certified as the final administrative decision on October 24, 2014.

Case Participants

Petitioner Side

  • Jo Ann Ripley (Petitioner)
    Agua Dulce Homeowners Association
    Homeowner, former Board President, former Information Officer; appeared on own behalf

Respondent Side

  • Craig Armstrong (HOA Attorney)
    Brown Olcott, PLLC / The Brown Law Group, PLLC
    Represented Agua Dulce Homeowners Association
  • Linda Ware (Witness)
    Agua Dulce Homeowners Association
    Board President; testified regarding minutes and recordings
  • Daniel Castillo (Witness)
    Agua Dulce Homeowners Association
    Property Manager; testified regarding minutes and recordings
  • Mark Carroll (Witness)
    Agua Dulce Homeowners Association
    Former Board Member; testified regarding recording practices
  • Phil Brown (HOA Attorney)
    Brown Olcott, PLLC
    Listed on mailing list for Respondent
  • Jonathan Olcott (HOA Attorney)
    Brown Olcott, PLLC
    Listed on mailing list for Respondent

Neutral Parties

  • M. Douglas (ALJ)
    Office of Administrative Hearings
    Administrative Law Judge
  • Gene Palma (Agency Director)
    Department of Fire, Building and Life Safety
    Director receiving the decision
  • Cliff J. Vanell (OAH Director)
    Office of Administrative Hearings
    Certified the ALJ decision
  • Joni Cage (Agency Staff)
    Department of Fire, Building and Life Safety
    Listed in mailing address for Gene Palma
  • Rosella J. Rodriguez (OAH Staff)
    Office of Administrative Hearings
    Signed the mailing certificate