Robert A. White vs. Aspen Shadows Condominium Association

Case Summary

Case ID 16F-H1616001-BFS
Agency DFBLS
Tribunal OAH
Decision Date 2016-04-01
Administrative Law Judge Diane Mihalsky
Outcome no
Filing Fees Refunded $2,000.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Robert A. White Counsel
Respondent Aspen Shadows Condominium Association Counsel Maria R. Kupillas

Alleged Violations

A.R.S. § 33-1253
A.R.S. § 33-1247
CC&Rs 4.23
A.R.S. § 33-1260

Outcome Summary

The ALJ dismissed all claims. The HOA was found to be in compliance with insurance and records statutes. The maintenance issue involved a Limited Common Element for which the owner was responsible. The noise issue was barred by CC&R waivers and timing.

Why this result: Petitioner failed to meet the burden of proof on all counts. The HOA demonstrated compliance with statutes (electronic records, reasonably available insurance) and the CC&Rs (Limited Common Element responsibility, noise waivers).

Key Issues & Findings

Failure to Maintain All-Risk Insurance

Petitioner alleged the HOA failed to maintain required insurance coverage because the insurer denied a claim for a slow leak/construction defect.

Orders: Dismissed. Respondent maintained a policy; exclusions for slow leaks/defects are common and reasonably available.

Filing fee: $500.00, Fee refunded: No

Disposition: respondent_win

Cited:

  • 4
  • 14
  • 16
  • 54
  • 55

Failure to Maintain Common Elements (Grinder Pump)

Petitioner alleged the HOA failed to repair a grinder pump damaged by storm runoff and improper installation.

Orders: Dismissed. Petitioner failed to prove the pump was defective. As a Limited Common Element, costs were assessable to Petitioner anyway.

Filing fee: $500.00, Fee refunded: No

Disposition: respondent_win

Cited:

  • 5
  • 28
  • 31
  • 56
  • 57

Failure to Enforce Floor Covering Restrictions

Petitioner alleged the HOA failed to enforce prohibitions against hard floor coverings in the unit above him, causing noise.

Orders: Dismissed. The flooring was installed years prior to Petitioner's purchase. Petitioner assumed risk of noise under CC&Rs.

Filing fee: $500.00, Fee refunded: No

Disposition: respondent_win

Cited:

  • 6
  • 41
  • 44
  • 58
  • 59

Failure to Provide Records (Resale Disclosure)

Petitioner alleged the HOA failed to provide paper copies of governing documents upon purchase, offering electronic versions instead.

Orders: Dismissed. The statute permits electronic delivery.

Filing fee: $500.00, Fee refunded: No

Disposition: respondent_win

Cited:

  • 7
  • 47
  • 59
  • 60

Decision Documents

16F-H1616001-BFS Decision – 488610.pdf

Uploaded 2026-01-27T21:12:47 (203.0 KB)

16F-H1616001-BFS Decision – 495160.pdf

Uploaded 2026-01-27T21:12:47 (59.8 KB)

Here is a concise summary of the hearing proceedings for Case No. 16F-H1616001-BFS.

**Case Overview**
**Petitioner:** Robert A. White (Owner of Unit 41)
**Respondent:** Aspen Shadows Condominium Association
**Hearing Date:** March 24, 2016
**Decision Date:** April 1, 2016 (Certified Final May 9, 2016)

The Petitioner filed a complaint alleging the Respondent violated Arizona Revised Statutes (A.R.S.) and the Association’s Covenants, Conditions, and Restrictions (CC&Rs) regarding insurance coverage, common element maintenance, noise enforcement, and document delivery,.

**Key Issues and Arguments**

**1. Insurance Coverage (Water Damage)**
* **Issue:** The Petitioner alleged the Association violated A.R.S. § 33-1253 and CC&R Article 8.1 by denying coverage for water damage caused by a leak from the unit above (Unit 42).
* **Arguments:** The Petitioner claimed the Association withdrew the claim, denying him protection. The Respondent argued it submitted the claim to Farmers Insurance, but the carrier denied it because the damage resulted from a "long-term" slow leak, a policy exclusion,.
* **Finding:** The Administrative Law Judge (ALJ) found the Association maintained the required insurance. The insurer's denial based on standard exclusions for maintenance issues (like slow leaks) did not constitute a violation by the Association,.

**2. Grinder Pump Liability**
* **Issue:** The Petitioner sought reimbursement for a grinder pump ($1,697.50) serving his unit, alleging it was damaged by storm runoff due to an improper diversion wall (a common element).
* **Arguments:** The Respondent contended the pump is a "Limited Common Element" serving only Unit 41. Evidence suggested the pump was previously functional and damage resulted from a dislodged lid allowing debris inside.
* **Finding:** The pump is a Limited Common Element. Under the CC&Rs, the Association may assess repair costs for such elements to the specific unit owner benefiting from them. The Petitioner failed to prove the pump was defective or that the Association was liable for the replacement.

**3. Hard Floor Noise Violation**
* **Issue:** The Petitioner alleged the unit above (Unit 42) had prohibited hard flooring, violating CC&R Article 4.23, and the Association failed to enforce the rule.
* **Arguments:** The Respondent noted the flooring was installed in 2008 (six years prior to the Petitioner's purchase) and argued the Petitioner assumed the risk of noise,.
* **Finding:** The CC&Rs contain a specific provision (Section 13.20) where owners assume the risk of noise and vibrations from adjacent units,. The Petitioner failed to establish the Association was liable for the potential violation or the resulting noise.

**4. Document Delivery**
* **Issue:** The Petitioner claimed the Association violated A.R.S. § 33-1260 by failing to provide paper copies of the CC&Rs and Bylaws before escrow closed.
* **Arguments:** The Respondent argued compliance by providing documents in electronic format, which the Petitioner refused to accept.
* **Finding:** A.R.S. § 33-1260 permits delivery in "either paper or electronic format". The Respondent’s use of electronic delivery was legal, and the Petitioner’s refusal to accept that format did not make the Association's actions a violation.

**Final Decision**
The ALJ determined the Petitioner failed to prove by a preponderance of the evidence that the Respondent violated any statutes or CC&Rs,. The petition was **dismissed**, and no action was required of the Respondent. The decision became the final administrative decision of the Department of Fire, Building and Life Safety on May 9, 2016.

Case Participants

Petitioner Side

  • Robert A. White (Petitioner)
    Owner of Unit 41

Respondent Side

  • Maria R. Kupillas (attorney)
    Choate & Seletos
    Represented Respondent
  • Melanie Lashlee (community manager)
    Testified for Respondent
  • Ty Hart (engineer)
    Flagstaff Ranch
    Facilities Engineer
  • Faith Johnson (escrow officer)
    Respondent's escrow officer, initials 'f.j.'

Neutral Parties

  • Diane Mihalsky (ALJ)
    Office of Administrative Hearings
    Administrative Law Judge
  • Kenji Cassady (witness)
    Royal Plumbing, Inc.
    Plumber who repaired leak in Unit 42
  • Nicolas Boley (claims representative)
    Farmers Insurance
    Senior Field Claims Representative
  • Tyler (contractor)
    DC Restoration
    Mitigation contractor
  • Jacqueline Martinez (contractor)
    Damage Control AZ
    Sent email confirming leak duration
  • Dave Taylor (unit owner)
    Owner of Unit 42
  • Debra Blake (Interim Director)
    Department of Fire Building and Life Safety
    Agency head
  • Greg Hanchett (Interim Director)
    Office of Administrative Hearings
    Signed Certification of Decision
  • Joni Cage (staff)
    Department of Fire Building and Life Safety
    Recipient of decision copy
  • Rosella J. Rodriguez (clerk)
    Office of Administrative Hearings
    Mailed/transmitted decision

Tobin, Allen R. vs. Sunland Village Community Association (ROOT)

Case Summary

Case ID 11F-H1112006-BFS, 11F-H1112010-BFS, 12F-H121001-BFS
Agency Department of Fire, Building and Life Safety
Tribunal OAH
Decision Date 2012-04-30
Administrative Law Judge M. Douglas
Outcome partial
Filing Fees Refunded $1,650.00
Civil Penalties $600.00

Parties & Counsel

Petitioner Allen R. Tobin Counsel
Respondent Sunland Village Community Association Counsel Jason E. Smith, Esq.; Lindsey O’Conner, Esq.

Alleged Violations

Article V, Section 7
Article XII, Section 2
Article VI (D)(7)

Outcome Summary

The homeowner prevailed on claims regarding the lack of quorum for a Board meeting and unauthorized legal expenditures. The HOA prevailed on the claim that the homeowner violated notice requirements for bylaw amendments.

Why this result: The homeowner lost one issue because he failed to provide the required advance written notice for bylaw amendments presented at the annual meeting.

Key Issues & Findings

Lack of Quorum at Board Meeting

Petitioner alleged a minority of the Board met without a quorum to invalidate actions taken at the annual meeting. The ALJ found that three members did not constitute a quorum.

Orders: Sunland ordered to comply with Article V, Section 7 of Bylaws; pay $550 filing fee to Tobin; pay $200 civil penalty.

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

Disposition: petitioner_win

Cited:

  • 27
  • 30
  • 31

Failure to Provide Notice of Bylaw Amendments

Sunland (as Petitioner in consolidated Docket 11F-H1112010-BFS) alleged Tobin violated bylaws by proposing amendments at the annual meeting without required notice. ALJ found Tobin violated the notice requirement.

Orders: Tobin ordered to pay Sunland's $550 filing fee and a $200 civil penalty.

Filing fee: $550.00, Fee refunded: No, Civil penalty: $200.00

Disposition: petitioner_loss

Cited:

  • 7
  • 10
  • 26
  • 32

Unauthorized Legal Expenditures

Petitioner alleged Association funds were used for legal fees without Board approval. ALJ found manager and three directors met with attorney without Board direction or reporting costs to the full Board.

Orders: Sunland ordered to comply with Policy Manual Article VI (D)(7); pay $550 filing fee to Tobin; pay $200 civil penalty.

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

Disposition: petitioner_win

Cited:

  • 28
  • 30
  • 33

Decision Documents

11F-H1112006-BFS Decision – 292297.pdf

Uploaded 2026-01-25T15:25:16 (135.4 KB)

11F-H1112006-BFS Decision – 295402.pdf

Uploaded 2026-01-25T15:25:16 (62.4 KB)

**Case Summary: Tobin v. Sunland Village Community Association**
**Docket Nos:** 11F-H1112006-BFS, 11F-H1112010-BFS, 12F-H121001-BFS
**Forum:** Arizona Office of Administrative Hearings / Dept. of Fire, Building and Life Safety
**Date of Final Certification:** June 15, 2012

**Overview**
This proceeding consolidated three administrative disputes between homeowner Allen R. Tobin and the Sunland Village Community Association regarding governance violations, specifically concerning Bylaw amendments, Board quorum requirements, and unauthorized legal expenditures.

**Proceedings and Legal Arguments**

**1. Improper Board Meeting (Docket No. 11F-H1112006-BFS)**
* **Petitioner:** Allen R. Tobin.
* **Issue:** Tobin alleged that a minority of the Board of Directors met on February 11, 2011, to conduct business without a quorum. The meeting was held to address complaints regarding the annual meeting, and the attendees declared actions taken at that annual meeting null and void.
* **Key Legal Point:** Article V, Section 7 of the Bylaws requires a majority of directors (four of the six serving members) to constitute a quorum to take lawful action. Only three directors were present.
* **Decision:** The Administrative Law Judge (ALJ) found that the Association violated the Bylaws by conducting business and declaring amendments void without a quorum.
* **Outcome:** **Tobin prevailed.** Sunland was ordered to comply with quorum bylaws, reimburse Tobin’s $550 filing fee, and pay a $200 civil penalty.

**2. Improper Bylaw Amendments (Docket No. 11F-H1112010-BFS)**
* **Petitioner:** Sunland Village Community Association.
* **Issue:** Sunland alleged that Tobin violated the Bylaws during the January 12, 2011, annual meeting by making motions to amend the Bylaws from the floor without prior notice.
* **Key Legal Point:** Article XII, Section 2 of the Bylaws requires that notice of proposed amendments be given to members in the same manner as notice of the annual meeting (at least 10 days in advance). Tobin admitted he provided no written notice.
* **Decision:** The ALJ rejected Tobin's argument that the floor vote waived the notice requirement. The ALJ ruled that Tobin violated Article XII, Section 2 by presenting motions without required notice.
* **Outcome:** **Sunland prevailed.** Tobin was ordered to reimburse Sunland’s $550 filing fee and pay a $200 civil penalty.

**3. Unauthorized Legal Expenditures (Docket No. 12F-H121001-BFS)**
* **Petitioner:** Allen R. Tobin.
* **Issue:** Tobin alleged that the Association manager and three Board members incurred legal fees without Board direction or knowledge.
* **Key Legal Point:** Article VI (D)(7) of the Policy Manual requires that all contact with the law firm be at the Board's direction and that detailed billings be provided to all Board members. The manager and a minority of directors met with counsel without informing the full Board.
* **Decision:** The ALJ found Sunland violated the Policy Manual because the legal expenses were incurred without the direction or consent of a quorum of the Board.
* **Outcome:** **Tobin prevailed.** Sunland was ordered to comply with the Policy Manual, reimburse Tobin’s $550 filing fee, and pay a $200 civil penalty.

**Final Decision**
The ALJ’s decisions were certified as final on June 15, 2012, after the Department of Fire, Building and Life Safety took no action to reject or modify them within the statutory period.

Case Participants

Petitioner Side

  • Allen R. Tobin (petitioner)
    Sunland Village Community Association
    Homeowner and Board Member; appeared on his own behalf
  • Linda Wagner (witness)
    Sunland Village Community Association
    Board member; testified she was not informed of legal meetings
  • Verworst (board member)
    Sunland Village Community Association
    Board member not present at Feb 11 meeting

Respondent Side

  • Jason E. Smith (HOA attorney)
    Carpenter, Hazlewood, Delgado & Wood, PLC
    Attorney for Sunland
  • Lindsey O’Conner (HOA attorney)
    Carpenter, Hazlewood, Delgado & Wood, PLC
    Attorney for Sunland
  • Gordon Clark (property manager)
    Sunland Village Community Association
    Full time employee-manager; witness
  • Richard Gaffney (board member)
    Sunland Village Community Association
    Board Member present at Feb 11 meeting
  • Kathrine J. Lovitt (board member)
    Sunland Village Community Association
    Vice President; referred to as Kitty Lovitt
  • Jack Cummins (board member)
    Sunland Village Community Association
    Board Member present at Feb 11 meeting
  • Erwin Paulson (homeowner)
    Sunland Village Community Association
    Member who filed written objection to Tobin's motions
  • Scott Carpenter (HOA attorney)
    Carpenter, Hazlewood, Delgado & Wood, PLC
    Attorney paid from Association funds
  • Penny Gaffney (party (civil suit))
    Named in civil action filed by Tobin
  • Marriane Clark (party (civil suit))
    Named in civil action filed by Tobin
  • Robert Lovitt (party (civil suit))
    Named in civil action filed by Tobin
  • Karin Cummins (party (civil suit))
    Named in civil action filed by Tobin

Neutral Parties

  • M. Douglas (ALJ)
    Office of Administrative Hearings
    Administrative Law Judge
  • Gene Palma (agency director)
    Department of Fire, Building and Life Safety
    Director
  • Cliff J. Vanell (agency director)
    Office of Administrative Hearings
    Director who certified the decision
  • Beth Soliere (agency staff)
    Department of Fire, Building and Life Safety
    Recipient of transmitted decision

Tobin, Allen R. vs. Sunland Village Community Association

Case Summary

Case ID 11F-H1112006-BFS, 11F-H1112010-BFS, 12F-H121001-BFS
Agency DFBLS
Tribunal OAH
Decision Date 2012-04-30
Administrative Law Judge M. Douglas
Outcome partial
Filing Fees Refunded $1,650.00
Civil Penalties $600.00

Parties & Counsel

Petitioner Allen R. Tobin Counsel
Respondent Sunland Village Community Association Counsel Jason E. Smith; Lindsey O'Conner

Alleged Violations

Article V, Section 7
Article XII, Section 2
Article VI (D)(7)

Outcome Summary

The Homeowner prevailed on claims regarding the lack of a quorum for a Board meeting and unauthorized legal expenditures. The HOA prevailed on its cross-petition regarding the Homeowner's failure to provide proper notice for bylaw amendments proposed at the annual meeting. Both parties were assessed civil penalties for their respective violations.

Why this result: The Homeowner lost one issue because he admitted to violating the notice requirements for bylaw amendments.

Key Issues & Findings

Board Meeting Quorum

Petitioner alleged a minority of the Board conducted a meeting to invalidate annual meeting actions without a quorum. The Bylaws require a majority of directors for a quorum.

Orders: HOA ordered to comply with Bylaws, refund Petitioner's $550 filing fee, and pay $200 civil penalty.

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

Disposition: petitioner_win

Cited:

  • 6
  • 16
  • 27
  • 31

Bylaw Amendment Notice

HOA alleged Petitioner (Homeowner) violated Bylaws by proposing amendments from the floor at the annual meeting without required 10-day advance written notice to members.

Orders: Petitioner (Homeowner) ordered to pay HOA's $550 filing fee and pay $200 civil penalty to the Department.

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

Disposition: petitioner_loss

Cited:

  • 7
  • 10
  • 24
  • 32

Unauthorized Legal Fees

Petitioner alleged the HOA manager and board members met with attorneys and incurred fees without Board direction, knowledge, or documentation as required by the Policy Manual.

Orders: HOA ordered to comply with Policy Manual, refund Petitioner's $550 filing fee, and pay $200 civil penalty.

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

Disposition: petitioner_win

Cited:

  • 8
  • 29
  • 30
  • 33

Decision Documents

12F-H1212001-BFS Decision – 292297.pdf

Uploaded 2026-01-25T15:25:47 (135.4 KB)

12F-H1212001-BFS Decision – 295402.pdf

Uploaded 2026-01-25T15:25:48 (62.4 KB)

**Case Title:** *Allen R. Tobin v. Sunland Village Community Association* (Consolidated Case Nos. 11F-H1112006-BFS, 11F-H1112010-BFS, and 12F-H1212001-BFS)

**Overview**
This hearing before the Arizona Department of Fire, Building and Life Safety addressed three consolidated petitions involving disputes between Allen R. Tobin, a Board member, and the Sunland Village Community Association (Sunland). The disputes arose from a divided Board of Directors unable to form a quorum, resulting in allegations regarding improper bylaw amendments, invalid meetings, and unauthorized legal expenditures,.

**Key Issues and Arguments**

**1. Improper Bylaw Amendments (Sunland v. Tobin)**
* **Issue:** Sunland alleged that Tobin violated the Association's Bylaws by proposing three amendments from the floor during the January 12, 2011, annual meeting without providing prior written notice to the membership.
* **Arguments:** Sunland cited Article XII, Section 2, which requires notice of proposed amendments be given in the same manner as the annual meeting notice,. Tobin admitted he provided no formal notice but argued that because the members present voted on the motions, the defect was waived,.
* **Legal Finding:** The Administrative Law Judge (ALJ) found that the Bylaws explicitly require advance written notice. As a serving Director, Tobin was aware of this requirement. Therefore, his presentation of motions without notice violated Article XII, Section 2 of the Bylaws,.

**2. Lack of Quorum (Tobin v. Sunland)**
* **Issue:** Tobin challenged the validity of a February 11, 2011, Board meeting where three directors met to declare the actions of the annual meeting "null and void",.
* **Arguments:** Tobin argued that a quorum of four directors was required to conduct business, and only three were present.
* **Legal Finding:** The Bylaws define a quorum as a majority of directors then serving. With six serving directors, a quorum required four members. The ALJ ruled that the three members present did not constitute a quorum; therefore, their attempt to conduct business violated Article V, Section 7 of the Bylaws,.

**3. Unauthorized Legal Expenditures (Tobin v. Sunland)**
* **Issue:** Tobin alleged that the Association manager and a minority of Board members incurred legal fees ($640) and authorized legal representation without the knowledge or approval of the full Board,.
* **Arguments:** Tobin argued that Association funds cannot be obligated without Board approval. The manager claimed he had oral authority to contact counsel,.
* **Legal Finding:** The Sunland Policy Manual requires that all contact with the law firm be at the Board's direction and that such contacts be documented and reported to the Board monthly. The ALJ found that Sunland violated Article VI (D)(7) of the Policy Manual because the legal contacts were made without Board direction or proper reporting,.

**Outcome and Final Decision**

The ALJ issued a split decision on April 30, 2012

Case Participants

Petitioner Side

  • Allen R. Tobin (petitioner)
    Sunland Village Community Association Board of Directors
    Board member; appeared on his own behalf
  • Verworst (board member)
    Sunland Village Community Association Board of Directors
    Member of the minority faction aligned with Tobin
  • Linda Wagner (board member)
    Sunland Village Community Association Board of Directors
    Member of the minority faction; witness; co-plaintiff in related civil action

Respondent Side

  • Jason E. Smith (attorney)
    Carpenter, Hazlewood, Delgado & Wood, PLC
    Attorney for Sunland Village Community Association
  • Lindsey O’Conner (attorney)
    Carpenter, Hazlewood, Delgado & Wood, PLC
    Attorney for Sunland Village Community Association
  • Gordon Clark (property manager)
    Sunland Village Community Association
    Full-time employee-manager; witness; named in related civil action
  • Richard Gaffney (board member)
    Sunland Village Community Association Board of Directors
    Member of the majority faction of the Board
  • Kathrine J. Lovitt (board member)
    Sunland Village Community Association Board of Directors
    Also referred to as Kitty Lovitt; Vice President; member of the majority faction
  • Jack Cummins (board member)
    Sunland Village Community Association Board of Directors
    Member of the majority faction of the Board
  • Scott Carpenter (attorney)
    Carpenter, Hazlewood, Delgado & Wood, PLC
    Paid from Association funds for consultations with Board minority
  • Penny Gaffney (named individual)
    Named in related civil action mentioned in testimony
  • Marriane Clark (named individual)
    Named in related civil action mentioned in testimony
  • Robert Lovitt (named individual)
    Named in related civil action mentioned in testimony
  • Karin Cummins (named individual)
    Named in related civil action mentioned in testimony

Neutral Parties

  • M. Douglas (ALJ)
    Office of Administrative Hearings
  • Erwin Paulson (witness)
    Sunland Village Community Association
    Homeowner who filed written objection to Tobin's motions
  • Gene Palma (agency director)
    Department of Fire, Building and Life Safety
  • Cliff J. Vanell (OAH director)
    Office of Administrative Hearings
    Certified the decision
  • Beth Soliere (agency staff)
    Department of Fire, Building and Life Safety
    Recipient of transmitted decision