Case Summary
| Case ID | 15F-H1515002-BFS |
|---|---|
| Agency | Department of Fire, Building and Life Safety |
| Tribunal | Office of Administrative Hearings |
| Decision Date | 2015-10-09 |
| Administrative Law Judge | M. Douglas |
| Outcome | no |
| Filing Fees Refunded | $500.00 |
| Civil Penalties | $0.00 |
Parties & Counsel
| Petitioner | Samuel G. Schechter | Counsel | — |
|---|---|---|---|
| Respondent | Pueblo Del Sol POA Village One | Counsel | Steven D. Leach |
Alleged Violations
Bylaws Article VII(1); CC&Rs Section 11.g
Outcome Summary
The Administrative Law Judge dismissed the petition, finding that the HOA Board acted reasonably in investigating the Petitioner's complaint about junk vehicles. The Board found the initial complaint list contained inaccuracies and requested an update, which the Petitioner failed to provide. The Petitioner failed to satisfy the burden of proof.
Why this result: Petitioner refused to provide an updated list of violations after the Board found the initial list inaccurate; the ALJ determined the Board's response was reasonable.
Key Issues & Findings
Failure to Enforce Junk Vehicle Restrictions
Petitioner alleged the HOA Board failed to enforce CC&R Section 11.g regarding junk vehicles and violated Bylaws Article VII(1) by not acting on a complaint list provided by Petitioner.
Orders: No action is required of Respondent; the petition is dismissed.
Filing fee: $500.00, Fee refunded: No
Disposition: respondent_win
- 4
- 6
- 21
- 22
Decision Documents
15F-H1515002-BFS Decision – 460938.pdf
15F-H1515002-BFS Decision – 469830.pdf
**Case Summary: Samuel G. Schechter v. Pueblo Del Sol POA Village One**
**Case No. 15F-H1515002-BFS**
**Proceedings Overview**
This administrative hearing was held on September 22, 2015, before Administrative Law Judge M. Douglas at the Arizona Office of Administrative Hearings. The Petitioner, Samuel G. Schechter, appeared on his own behalf, alleging that the Respondent, Pueblo Del Sol POA Village One (the Association), violated its Bylaws and Covenants, Conditions, and Restrictions (CC&Rs),.
**Key Facts and Main Issues**
The central dispute involved the Association's alleged failure to enforce CC&R Section 11.g, which prohibits "stripped down, wrecked or junk motor vehicles" on lots,.
* **Petitioner’s Argument:** Schechter, a former Board member, submitted a complaint on September 8, 2014, listing violations regarding junk vehicles,. He argued that the Board failed to take enforcement action for over four months, violating Bylaw Article VII(1), which mandates the Board diligently perform its obligations. Schechter and witness Peter Dodge relied on photographs and observations made during their previous tenure on the Board,.
* **Respondent’s Defense:** The Association argued the delay was initially caused by the sudden death of the Environmental Control Committee Chairman. Furthermore, an investigation by Board President Roxanna McGinnis in October 2014 revealed that the Petitioner’s list contained incorrect addresses and outdated information,. The Board requested that the Petitioner resubmit an updated, accurate list, but the Petitioner refused,.
**Key Legal Points and Arguments**
* **Investigation and Accuracy:** Testimony established that the Board attempted to investigate the Petitioner's complaint but found the data flawed. Witness Peter Dodge admitted the Board requested a second survey but stated he and Schechter declined to provide it because they were no longer Board members, calling it a "fool's errand".
* **Burden of Proof:** The Administrative Law Judge noted that the burden of proof falls on the party asserting the claim (the Petitioner) by a "preponderance of the evidence".
**Final Decision and Outcome**
The Administrative Law Judge dismissed the petition, ruling in favor of the Respondent.
* **Findings:** The Tribunal concluded that the Board’s actions were "reasonable and prudent under the circumstances". Specifically, the Board investigated the allegations, identified inaccuracies, and requested updated information from the complainant.
* **Conclusion:** Because the Petitioner and Mr. Dodge failed to respond to the Board’s request for updated information regarding the alleged violations, the Petitioner failed to satisfy the burden of proof,.
* **Order:** No action was required of the Respondent, and the matter was dismissed.
Case Participants
Petitioner Side
- Samuel G. Schechter (petitioner)
Pueblo Del Sol POA Village One
Former Board member (2011-2014); appeared on his own behalf - Peter Dodge (witness)
Pueblo Del Sol POA Village One
Former Board member; assisted Petitioner in compiling complaints
Respondent Side
- Steven D. Leach (attorney)
Attorney for Pueblo Del Sol POA Village One - Ron Murray (committee member)
Environmental Control Committee
Former ECC Chairman; passed away between Sept and Oct 2014 - Roxanna McGinnis (board member)
Pueblo Del Sol POA Village One
Board President in Oct 2014; investigated violations - Theodore Pahle (witness)
Pueblo Del Sol POA Village One
Board President as of July 1, 2015 - Erescene Johnson-Stokes (witness)
Pueblo Del Sol POA Village One
Resident
Neutral Parties
- M. Douglas (ALJ)
Office of Administrative Hearings - Debra Blake (agency director)
Department of Fire, Building and Life Safety
Interim Director