Donna M Bischoff v. Country Hills West Condominium Association, Inc.

Case Summary

Case ID 20F-H2019033-REL
Agency ADRE
Tribunal OAH
Decision Date 2020-03-30
Administrative Law Judge Antara Nath Rivera
Outcome full
Filing Fees Refunded $1,500.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Donna M Bischoff Counsel
Respondent Country Hills West Condominium Association, Inc. Counsel

Alleged Violations

A.R.S. § 33-1250(C)
A.R.S. § 33-1248(B)
Bylaws Article 3, Section 2

Outcome Summary

The Petition was upheld on all issues asserted by the Petitioner. The Respondent was found in violation of A.R.S. § 33-1250(C) (failure to provide election documents), A.R.S. § 33-1248(B) (failure to hold an annual meeting in 2019), and Article 3, Section 2 of the Bylaws (improperly prohibiting write-in ballots). Respondent was ordered to supply Petitioner with relevant documents and refund the Petitioner's filing fee of $1,500.00. No Civil Penalty was found appropriate.

Key Issues & Findings

Voting; proxies; absentee ballots; applicability; definition

Respondent failed to provide Petitioner with the required election materials and documentation from the October 2018 elections, violating statutory requirements for retention and availability of these materials for owner inspection.

Orders: Respondent ordered to supply Petitioner with the relevant documents, pursuant to A.R.S. § 33-1250(C), within ten (10) days of the Order.

Filing fee: $1,500.00, Fee refunded: Yes

Disposition: petitioner_win

Cited:

  • A.R.S. § 33-1250(C)

Open meetings; exceptions

Respondent postponed its required yearly 2019 meeting until January 2020, resulting in a failure to hold a unit owners' association meeting in 2019 as required by statute.

Orders: Petition upheld on this issue.

Filing fee: $1,500.00, Fee refunded: Yes

Disposition: petitioner_win

Cited:

  • A.R.S. § 33-1248(B)

Selection

Respondent's board of directors declared write-in ballots invalid for the November 20, 2019, election. Since the Bylaws were silent on prohibiting write-in ballots, Respondent failed to show how the ballots were invalid.

Orders: Petition upheld on this issue.

Filing fee: $1,500.00, Fee refunded: Yes

Disposition: petitioner_win

Cited:

  • Article 3, Section 2 of the Bylaws

Analytics Highlights

Topics: HOA Dispute, Condominium Association, Election Procedures, Annual Meeting, Statutory Violation, Bylaw Interpretation
Additional Citations:

  • A.R.S. § 33-1250(C)
  • A.R.S. § 33-1248(B)
  • A.R.S. § 32-2199 et seq.
  • A.R.S. § 32-2199.02(B)
  • A.R.S. § 32-2199.04
  • A.R.S. § 41-1092.09
  • A.R.S. § 41-1092.07(G)(2)
  • A.A.C. R2-19-119(A)
  • A.A.C. R2-19-119(B)(1)
  • A.A.C. R2-19-119(B)(2)
  • Bylaws Article 3, Section 2
  • Vazanno v. Superior Court, 74 Ariz. 369, 372, 249 P.2d 837 (1952)
  • MORRIS K. UDALL, ARIZONA LAW OF EVIDENCE § 5 (1960)
  • BLACK’S LAW DICTIONARY 1220 (8th ed. 1999)

Audio Overview

Decision Documents

20F-H2019033-REL Decision – 778923.pdf

Uploaded 2025-10-08T07:10:48 (108.5 KB)

Donna M Bischoff v. Country Hills West Condominium Association, Inc.

Case Summary

Case ID 20F-H2019033-REL
Agency ADRE
Tribunal OAH
Decision Date 2020-03-30
Administrative Law Judge Antara Nath Rivera
Outcome full
Filing Fees Refunded $1,500.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Donna M Bischoff Counsel
Respondent Country Hills West Condominium Association, Inc. Counsel

Alleged Violations

A.R.S. § 33-1250(C)
A.R.S. § 33-1248(B)
Bylaws Article 3, Section 2

Outcome Summary

The Petition was upheld on all issues asserted by the Petitioner. The Respondent was found in violation of A.R.S. § 33-1250(C) (failure to provide election documents), A.R.S. § 33-1248(B) (failure to hold an annual meeting in 2019), and Article 3, Section 2 of the Bylaws (improperly prohibiting write-in ballots). Respondent was ordered to supply Petitioner with relevant documents and refund the Petitioner's filing fee of $1,500.00. No Civil Penalty was found appropriate.

Key Issues & Findings

Voting; proxies; absentee ballots; applicability; definition

Respondent failed to provide Petitioner with the required election materials and documentation from the October 2018 elections, violating statutory requirements for retention and availability of these materials for owner inspection.

Orders: Respondent ordered to supply Petitioner with the relevant documents, pursuant to A.R.S. § 33-1250(C), within ten (10) days of the Order.

Filing fee: $1,500.00, Fee refunded: Yes

Disposition: petitioner_win

Cited:

  • A.R.S. § 33-1250(C)

Open meetings; exceptions

Respondent postponed its required yearly 2019 meeting until January 2020, resulting in a failure to hold a unit owners' association meeting in 2019 as required by statute.

Orders: Petition upheld on this issue.

Filing fee: $1,500.00, Fee refunded: Yes

Disposition: petitioner_win

Cited:

  • A.R.S. § 33-1248(B)

Selection

Respondent's board of directors declared write-in ballots invalid for the November 20, 2019, election. Since the Bylaws were silent on prohibiting write-in ballots, Respondent failed to show how the ballots were invalid.

Orders: Petition upheld on this issue.

Filing fee: $1,500.00, Fee refunded: Yes

Disposition: petitioner_win

Cited:

  • Article 3, Section 2 of the Bylaws

Analytics Highlights

Topics: HOA Dispute, Condominium Association, Election Procedures, Annual Meeting, Statutory Violation, Bylaw Interpretation
Additional Citations:

  • A.R.S. § 33-1250(C)
  • A.R.S. § 33-1248(B)
  • A.R.S. § 32-2199 et seq.
  • A.R.S. § 32-2199.02(B)
  • A.R.S. § 32-2199.04
  • A.R.S. § 41-1092.09
  • A.R.S. § 41-1092.07(G)(2)
  • A.A.C. R2-19-119(A)
  • A.A.C. R2-19-119(B)(1)
  • A.A.C. R2-19-119(B)(2)
  • Bylaws Article 3, Section 2
  • Vazanno v. Superior Court, 74 Ariz. 369, 372, 249 P.2d 837 (1952)
  • MORRIS K. UDALL, ARIZONA LAW OF EVIDENCE § 5 (1960)
  • BLACK’S LAW DICTIONARY 1220 (8th ed. 1999)

Audio Overview

Decision Documents

20F-H2019033-REL Decision – 778923.pdf

Uploaded 2025-10-09T03:34:47 (108.5 KB)

Jennie Bennett v. Catalina Del Rey Homeowners Association

Case Summary

Case ID 20F-H2019002-REL-RHG
Agency ADRE
Tribunal OAH
Decision Date 2020-02-26
Administrative Law Judge Antara Nath Rivera
Outcome none
Filing Fees Refunded $0.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Jennie Bennett Counsel Maxwell Riddiough
Respondent Catalina Del Rey Homeowners Association Counsel Nathan Tennyson

Alleged Violations

CC&Rs Sections 12(c) and 12(h)(1)

Outcome Summary

The Petition was dismissed because the Petitioner failed to meet the burden of proof, as the backflow flap responsible for the sewage overflow was determined to be on the Petitioner’s private property (covered under CC&R Section 15) and not a common element area that the HOA was responsible for maintaining under CC&R Sections 12(c) or 12(h)(1).

Why this result: Petitioner failed to establish by a preponderance of the evidence that Respondent violated Sections 12(c) and 12(h)(1) of the CC&Rs.

Key Issues & Findings

The Petitioner alleges that Catalina Del Rey Homeowners Association violated community documents CC&Rs Sections 12(c) and 12(h)(1) in a single-issue petition.

Petitioner claimed the HOA (Respondent) violated CC&Rs 12(c) and 12(h)(1) by refusing to compensate her for repairs to a malfunctioning backflow flap after experiencing a sewage overflow. Respondent argued the backflow flap was located on Petitioner's private property and was her responsibility under CC&R Section 15, especially since the prior Sewer Maintenance Policy was rescinded before the incident.

Orders: Petitioner Jennie Bennett’s Petition is dismissed.

Filing fee: $0.00, Fee refunded: No

Disposition: petitioner_loss

Cited:

  • CC&Rs Section 12(c)
  • CC&Rs Section 12(h)(1)
  • CC&Rs Section 15

Analytics Highlights

Topics: HOA dispute, CC&R violation, maintenance responsibility, private property, sewer maintenance policy
Additional Citations:

  • A.R.S. § 32-2199 et seq.
  • ARIZ. REV. STAT. Section 41-1092.07(G)(2)
  • A.A.C. R2-19-119(A)
  • A.A.C. R2-19-119(B)(1)
  • A.A.C. R2-19-119(B)(2)
  • A.R.S. § 32-2199.02(B)
  • A.R.S. § 41-1092.08(H)
  • A.R.S. § 12-904(A)

Audio Overview

Decision Documents

20F-H2019002-REL-RHG Decision – 771959.pdf

Uploaded 2025-10-08T07:09:48 (103.3 KB)





Briefing Doc – 20F-H2019002-REL-RHG


Briefing Document: Bennett v. Catalina Del Rey Homeowners Association

Executive Summary

This document outlines the findings and decision in the case of Jennie Bennett v. Catalina Del Rey Homeowners Association, heard by the Arizona Office of Administrative Hearings. The central dispute concerned liability for the repair of a malfunctioning backflow valve that caused a sewage overflow in the petitioner’s residence. The petitioner, Jennie Bennett, alleged the Homeowners Association (HOA) violated its Covenants, Conditions, and Restrictions (CC&Rs) by refusing to cover the repair costs.

The Administrative Law Judge dismissed the petition, ruling in favor of the HOA. The decision hinged on the physical location of the backflow valve. Evidence, including a plat map and photographs, established that the valve was situated on Ms. Bennett’s private property, not in a common area. Consequently, under Section 15 of the CC&Rs, maintenance and repair were deemed the homeowner’s responsibility.

A key factor in the dispute was the HOA’s rescission of a “Sewer Maintenance Policy” just 18 days before the incident. This policy had previously obligated the HOA to share repair costs. However, the Judge found that once the policy was rescinded, the HOA was no longer bound by its terms. The petitioner failed to meet the burden of proof to demonstrate that the backflow valve was a common element covered by the CC&Rs, leading to the dismissal of her case.

Case Background

Case Number: 20F-H2019002-REL-RHG

Hearing Date: February 7, 2020

Decision Date: February 26, 2020

Presiding Judge: Administrative Law Judge Antara Nath Rivera

Parties Involved

Name / Organization

Representation

Petitioner

Jennie Bennett

Maxwell Riddiough, attorney

Respondent

Catalina Del Rey Homeowners Association

Nathan Tennyson, attorney (Brown|Olcott, PLLC)

Management

Cadden Community Management

(Managed Respondent)

Witness

Vanessa Lubinsky

Community Manager for Respondent

Allegation

On July 10, 2019, Jennie Bennett filed a petition alleging that the Catalina Del Rey Homeowners Association violated Sections 12(c) and 12(h)(1) of the community’s CC&Rs. These sections pertain to the HOA’s responsibility to maintain common elements, including sewer lines.

Timeline of Key Events

March 2017

The HOA adopts a “Sewer Maintenance Policy” outlining the process for sewage maintenance issues.

February 13, 2019

The HOA Board rescinds the Sewer Maintenance Policy after receiving legal guidance.

March 3, 2019

Petitioner Jennie Bennett experiences a sewage overflow caused by a malfunctioning backflow valve.

March – May 2019

Petitioner presents a repair estimate to the HOA Board, which does not address her concerns at the March, April, or May meetings.

May 22, 2019

The HOA responds to the Petitioner, but only after receiving a letter from her attorney.

July 10, 2019

Petitioner files a formal dispute petition with the Arizona Department of Real Estate.

Undated

Petitioner gathers 97 signatures on a grassroots petition asking the HOA to cover the repair costs due to the lack of notice.

February 7, 2020

The administrative hearing is held.

February 26, 2020

The Administrative Law Judge issues a decision dismissing the petition.

Central Arguments and Evidence

The case centered on whether the backflow valve was a common element maintained by the HOA or a fixture on private property maintained by the homeowner.

Petitioner’s Position (Jennie Bennett)

Core Claim: The HOA was responsible for the repair cost based on its previous Sewer Maintenance Policy.

Lack of Notification: The Petitioner testified that she was not notified that the policy had been rescinded on February 13, 2019, just two weeks before her sewage backup.

HOA Inaction: The HOA failed to address her requests for reimbursement at three consecutive board meetings, only responding after her attorney sent a formal letter.

Community Support: The Petitioner submitted a grassroots petition signed by 97 residents. The petition stated: “My shower backed up with feces March 3-my plumber said my flap on the back flow was gone-needed to be replace… I was told by Daniel at Cadden that the Board had rescinded the sewer policy Feb 13th-No written notice had gone out. I am asking to be covered because of the 2 week time frame and no notice.”

Fear of Recurrence: Though no further overflows occurred, the Petitioner stated she “lived in fear of a future overflow.”

Respondent’s Position (Catalina Del Rey HOA)

Core Claim: The backflow valve is located on the Petitioner’s private property and is therefore her responsibility under Section 15 of the CC&Rs.

Physical Evidence: The HOA presented a plat map and photographs showing the backflow valve was located within the Petitioner’s property lines, “next to Petitioner’s walk up to her front door,” and not on common elements.

Legal Justification for Policy Change: The HOA explained that the Sewer Maintenance Policy was rescinded after receiving legal guidance that it conflicted with the CC&Rs. The guidance clarified that backflow flaps are within individual homeowner units, making them a homeowner’s responsibility under Section 15.

Procedural Correctness: HOA manager Vanessa Lubinsky testified that the rescission was a policy change, not a CC&R amendment, and therefore did not require a homeowner vote. She stated that notice of the rescission was sent to homeowners via both email and postal mail (postcards).

Issue Classification: Ms. Lubinsky characterized the problem as a “plumbing issue, not a sewer issue, because it was located on Petitioner’s private property.”

Analysis of Governing Documents (CC&Rs)

The judge’s decision rested on the interpretation of three key sections of the Declaration of Covenants, Conditions, Restrictions and Easements.

Section 12(c): HOA Maintenance of Common Areas

◦ This section establishes the HOA’s duty to maintain common sewer lines.

Section 12(h)(1): Assessments for Common Elements

◦ This section empowers the HOA to charge homeowners for the maintenance of common elements, including sewers.

Section 15: Homeowner Utility Maintenance

◦ This section was pivotal, assigning responsibility for fixtures on private property to the homeowner.

Administrative Law Judge’s Decision and Rationale

The Administrative Law Judge ultimately found that the Petitioner failed to prove her case by a “preponderance of the evidence.”

Key Findings

1. Burden of Proof: The Petitioner, Jennie Bennett, bore the burden of proving that the HOA had violated the community documents.

2. Location is Determinative: The evidence presented, particularly the photos and plat map, conclusively showed that the malfunctioning backflow flap was located on the Petitioner’s private property and not in a common area.

3. Policy Rescission was Valid: The Judge acknowledged the timing of the policy change was “extremely unfortunate” for the Petitioner. However, once the Sewer Maintenance Policy was rescinded, the HOA was no longer obligated to share repair costs. The CC&Rs became the sole governing authority on the matter.

4. No Violation of CC&Rs: Because the flap was not a common element, the HOA’s refusal to pay for the repair did not constitute a violation of Sections 12(c) or 12(h)(1). The responsibility fell to the homeowner under Section 15.

Final Order

“IT IS ORDERED that Petitioner Jennie Bennett’s Petition be dismissed.”

The decision is binding on the parties. Any appeal must be filed with the superior court within 35 days from the date the order was served.


Jennie Bennett v. Catalina Del Rey Homeowners Association

Case Summary

Case ID 20F-H2019002-REL-RHG
Agency ADRE
Tribunal OAH
Decision Date 2020-02-26
Administrative Law Judge Antara Nath Rivera
Outcome none
Filing Fees Refunded $0.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Jennie Bennett Counsel Maxwell Riddiough
Respondent Catalina Del Rey Homeowners Association Counsel Nathan Tennyson

Alleged Violations

CC&Rs Sections 12(c) and 12(h)(1)

Outcome Summary

The Petition was dismissed because the Petitioner failed to meet the burden of proof, as the backflow flap responsible for the sewage overflow was determined to be on the Petitioner’s private property (covered under CC&R Section 15) and not a common element area that the HOA was responsible for maintaining under CC&R Sections 12(c) or 12(h)(1).

Why this result: Petitioner failed to establish by a preponderance of the evidence that Respondent violated Sections 12(c) and 12(h)(1) of the CC&Rs.

Key Issues & Findings

The Petitioner alleges that Catalina Del Rey Homeowners Association violated community documents CC&Rs Sections 12(c) and 12(h)(1) in a single-issue petition.

Petitioner claimed the HOA (Respondent) violated CC&Rs 12(c) and 12(h)(1) by refusing to compensate her for repairs to a malfunctioning backflow flap after experiencing a sewage overflow. Respondent argued the backflow flap was located on Petitioner's private property and was her responsibility under CC&R Section 15, especially since the prior Sewer Maintenance Policy was rescinded before the incident.

Orders: Petitioner Jennie Bennett’s Petition is dismissed.

Filing fee: $0.00, Fee refunded: No

Disposition: petitioner_loss

Cited:

  • CC&Rs Section 12(c)
  • CC&Rs Section 12(h)(1)
  • CC&Rs Section 15

Analytics Highlights

Topics: HOA dispute, CC&R violation, maintenance responsibility, private property, sewer maintenance policy
Additional Citations:

  • A.R.S. § 32-2199 et seq.
  • ARIZ. REV. STAT. Section 41-1092.07(G)(2)
  • A.A.C. R2-19-119(A)
  • A.A.C. R2-19-119(B)(1)
  • A.A.C. R2-19-119(B)(2)
  • A.R.S. § 32-2199.02(B)
  • A.R.S. § 41-1092.08(H)
  • A.R.S. § 12-904(A)

Audio Overview

Decision Documents

20F-H2019002-REL-RHG Decision – 771959.pdf

Uploaded 2025-10-09T03:34:27 (103.3 KB)





Briefing Doc – 20F-H2019002-REL-RHG


Briefing Document: Bennett v. Catalina Del Rey Homeowners Association

Executive Summary

This document outlines the findings and decision in the case of Jennie Bennett v. Catalina Del Rey Homeowners Association, heard by the Arizona Office of Administrative Hearings. The central dispute concerned liability for the repair of a malfunctioning backflow valve that caused a sewage overflow in the petitioner’s residence. The petitioner, Jennie Bennett, alleged the Homeowners Association (HOA) violated its Covenants, Conditions, and Restrictions (CC&Rs) by refusing to cover the repair costs.

The Administrative Law Judge dismissed the petition, ruling in favor of the HOA. The decision hinged on the physical location of the backflow valve. Evidence, including a plat map and photographs, established that the valve was situated on Ms. Bennett’s private property, not in a common area. Consequently, under Section 15 of the CC&Rs, maintenance and repair were deemed the homeowner’s responsibility.

A key factor in the dispute was the HOA’s rescission of a “Sewer Maintenance Policy” just 18 days before the incident. This policy had previously obligated the HOA to share repair costs. However, the Judge found that once the policy was rescinded, the HOA was no longer bound by its terms. The petitioner failed to meet the burden of proof to demonstrate that the backflow valve was a common element covered by the CC&Rs, leading to the dismissal of her case.

Case Background

Case Number: 20F-H2019002-REL-RHG

Hearing Date: February 7, 2020

Decision Date: February 26, 2020

Presiding Judge: Administrative Law Judge Antara Nath Rivera

Parties Involved

Name / Organization

Representation

Petitioner

Jennie Bennett

Maxwell Riddiough, attorney

Respondent

Catalina Del Rey Homeowners Association

Nathan Tennyson, attorney (Brown|Olcott, PLLC)

Management

Cadden Community Management

(Managed Respondent)

Witness

Vanessa Lubinsky

Community Manager for Respondent

Allegation

On July 10, 2019, Jennie Bennett filed a petition alleging that the Catalina Del Rey Homeowners Association violated Sections 12(c) and 12(h)(1) of the community’s CC&Rs. These sections pertain to the HOA’s responsibility to maintain common elements, including sewer lines.

Timeline of Key Events

March 2017

The HOA adopts a “Sewer Maintenance Policy” outlining the process for sewage maintenance issues.

February 13, 2019

The HOA Board rescinds the Sewer Maintenance Policy after receiving legal guidance.

March 3, 2019

Petitioner Jennie Bennett experiences a sewage overflow caused by a malfunctioning backflow valve.

March – May 2019

Petitioner presents a repair estimate to the HOA Board, which does not address her concerns at the March, April, or May meetings.

May 22, 2019

The HOA responds to the Petitioner, but only after receiving a letter from her attorney.

July 10, 2019

Petitioner files a formal dispute petition with the Arizona Department of Real Estate.

Undated

Petitioner gathers 97 signatures on a grassroots petition asking the HOA to cover the repair costs due to the lack of notice.

February 7, 2020

The administrative hearing is held.

February 26, 2020

The Administrative Law Judge issues a decision dismissing the petition.

Central Arguments and Evidence

The case centered on whether the backflow valve was a common element maintained by the HOA or a fixture on private property maintained by the homeowner.

Petitioner’s Position (Jennie Bennett)

Core Claim: The HOA was responsible for the repair cost based on its previous Sewer Maintenance Policy.

Lack of Notification: The Petitioner testified that she was not notified that the policy had been rescinded on February 13, 2019, just two weeks before her sewage backup.

HOA Inaction: The HOA failed to address her requests for reimbursement at three consecutive board meetings, only responding after her attorney sent a formal letter.

Community Support: The Petitioner submitted a grassroots petition signed by 97 residents. The petition stated: “My shower backed up with feces March 3-my plumber said my flap on the back flow was gone-needed to be replace… I was told by Daniel at Cadden that the Board had rescinded the sewer policy Feb 13th-No written notice had gone out. I am asking to be covered because of the 2 week time frame and no notice.”

Fear of Recurrence: Though no further overflows occurred, the Petitioner stated she “lived in fear of a future overflow.”

Respondent’s Position (Catalina Del Rey HOA)

Core Claim: The backflow valve is located on the Petitioner’s private property and is therefore her responsibility under Section 15 of the CC&Rs.

Physical Evidence: The HOA presented a plat map and photographs showing the backflow valve was located within the Petitioner’s property lines, “next to Petitioner’s walk up to her front door,” and not on common elements.

Legal Justification for Policy Change: The HOA explained that the Sewer Maintenance Policy was rescinded after receiving legal guidance that it conflicted with the CC&Rs. The guidance clarified that backflow flaps are within individual homeowner units, making them a homeowner’s responsibility under Section 15.

Procedural Correctness: HOA manager Vanessa Lubinsky testified that the rescission was a policy change, not a CC&R amendment, and therefore did not require a homeowner vote. She stated that notice of the rescission was sent to homeowners via both email and postal mail (postcards).

Issue Classification: Ms. Lubinsky characterized the problem as a “plumbing issue, not a sewer issue, because it was located on Petitioner’s private property.”

Analysis of Governing Documents (CC&Rs)

The judge’s decision rested on the interpretation of three key sections of the Declaration of Covenants, Conditions, Restrictions and Easements.

Section 12(c): HOA Maintenance of Common Areas

◦ This section establishes the HOA’s duty to maintain common sewer lines.

Section 12(h)(1): Assessments for Common Elements

◦ This section empowers the HOA to charge homeowners for the maintenance of common elements, including sewers.

Section 15: Homeowner Utility Maintenance

◦ This section was pivotal, assigning responsibility for fixtures on private property to the homeowner.

Administrative Law Judge’s Decision and Rationale

The Administrative Law Judge ultimately found that the Petitioner failed to prove her case by a “preponderance of the evidence.”

Key Findings

1. Burden of Proof: The Petitioner, Jennie Bennett, bore the burden of proving that the HOA had violated the community documents.

2. Location is Determinative: The evidence presented, particularly the photos and plat map, conclusively showed that the malfunctioning backflow flap was located on the Petitioner’s private property and not in a common area.

3. Policy Rescission was Valid: The Judge acknowledged the timing of the policy change was “extremely unfortunate” for the Petitioner. However, once the Sewer Maintenance Policy was rescinded, the HOA was no longer obligated to share repair costs. The CC&Rs became the sole governing authority on the matter.

4. No Violation of CC&Rs: Because the flap was not a common element, the HOA’s refusal to pay for the repair did not constitute a violation of Sections 12(c) or 12(h)(1). The responsibility fell to the homeowner under Section 15.

Final Order

“IT IS ORDERED that Petitioner Jennie Bennett’s Petition be dismissed.”

The decision is binding on the parties. Any appeal must be filed with the superior court within 35 days from the date the order was served.


Dennis J Gregory v. Four Seasons at the Manor Homeowners Association

Case Summary

Case ID 19F-H1919069-REL
Agency ADRE
Tribunal OAH
Decision Date 2019-09-24
Administrative Law Judge Antara Nath Rivera
Outcome loss
Filing Fees Refunded $0.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Dennis J Gregory Counsel
Respondent Four Seasons at the Manor Homeowners Association Counsel Marc Vasquez

Alleged Violations

8.1.7 of CC&Rs; A.R.S. § 33-1803

Outcome Summary

The Petitioner's petition alleging violations of the HOA's CC&Rs and A.R.S. § 33-1803 was denied because the Petitioner failed to meet the burden of proof. The HOA had acknowledged its error regarding the palm trees, issued an apology, and expunged the record, thereby resolving the substantive dispute and making the remaining allegations moot.

Why this result: Petitioner failed to establish that Respondent violated governing documents or statute when the Respondent had already resolved the underlying issue by apology and expungement, and no financial penalties were assessed.

Key Issues & Findings

Violation of Governing Documents and Planned Community Statute

Petitioner filed a two-issue petition alleging Respondent violated CC&Rs and A.R.S. § 33-1803 by fraudulently sending a courtesy notice regarding unapproved palm trees and subsequently deceiving Petitioner, despite the underlying tree issue being resolved and expunged.

Orders: Petitioner's petition is denied.

Filing fee: $0.00, Fee refunded: No

Disposition: petitioner_loss

Cited:

  • A.R.S. § 32-2199(B)
  • Title 33, Chapter 16.1
  • A.R.S. § 33-1803
  • A.R.S. § 41-1092.07(G)(2)
  • A.A.C. R2-19-119(A)
  • A.A.C. R2-19-119(B)(1)
  • A.A.C. R2-19-119(B)(2)

Analytics Highlights

Topics: HOA dispute, Planned Community Statute, CC&Rs violation, Expungement of record, Mootness
Additional Citations:

  • A.R.S. § 32-2199(B)
  • Title 33, Chapter 16.1
  • A.R.S. § 33-1803
  • A.R.S. § 41-1092.07(G)(2)
  • A.A.C. R2-19-119(A)
  • A.A.C. R2-19-119(B)(1)
  • A.A.C. R2-19-119(B)(2)

Audio Overview

Decision Documents

19F-H1919069-REL Decision – 740332.pdf

Uploaded 2025-10-08T07:09:35 (85.6 KB)





Briefing Doc – 19F-H1919069-REL


Briefing Document: Gregory v. Four Seasons at the Manor HOA (Case No. 19F-H1919069-REL)

Executive Summary

This document provides an analysis of the Administrative Law Judge Decision in Case No. 19F-H1919069-REL, concerning a petition filed by homeowner Dennis Gregory against the Four Seasons at the Manor Homeowners Association (HOA). The petition was ultimately denied.

The dispute originated from an incorrect violation notice sent by the HOA on July 13, 2018, regarding palm trees on the Petitioner’s property. The HOA subsequently discovered its error, recognizing the trees were on its “Recommended Plant List.” Consequently, the HOA issued a formal apology to the Petitioner on August 16, 2018, and expunged the violation notice from all records. No fines or penalties were ever imposed.

Despite the resolution, the Petitioner filed a formal dispute petition with the Arizona Department of Real Estate on May 24, 2019. He alleged the initial notice was fraudulent and that an employee of the HOA’s management company had lied and threatened him. The Administrative Law Judge, Antara Nath Rivera, concluded that the Petitioner failed to meet the burden of proof. The Judge determined that the HOA’s prompt corrective actions—issuing an apology, retracting the notice, and imposing no fines—rendered the issue moot.

Case Overview

The hearing addressed a petition filed by Dennis Gregory alleging that the Four Seasons at the Manor Homeowners Association violated its Covenants, Conditions, and Restrictions (CC&Rs) and Arizona state law.

Case Detail

Information

Case Number

19F-H1919069-REL

Petitioner

Dennis J Gregory

Respondent

Four Seasons at the Manor Homeowners Association

Presiding Judge

Antara Nath Rivera, Administrative Law Judge

Hearing Date

September 4, 2019

Decision Date

September 24, 2019

Chronology of Events

July 13, 2018: The HOA sends a courtesy notice to Dennis Gregory requesting the removal of palm trees, citing a violation of the CC&Rs.

Post-July 13, 2018: Gregory disputes the violation. Upon review, the HOA discovers the palm trees are on its “Recommended Plant List” and therefore permissible.

August 16, 2018: The HOA sends Gregory a letter of apology via both email and postal mail, deeming the violation notice invalid.

May 24, 2019: Gregory files a two-issue Homeowners Association Dispute Process Petition with the Arizona Department of Real Estate.

June 28, 2019: The HOA files its formal answer to the petition.

September 4, 2019: An administrative hearing is conducted, with testimony from Gregory and Marc Vasquez, Vice President of the HOA’s management company.

September 24, 2019: The Administrative Law Judge issues a decision denying the petition.

Petitioner’s Allegations and Testimony

Dennis Gregory filed the petition after the palm tree issue was resolved because he was upset with the HOA’s handling of the matter. His testimony and allegations included:

Primary Motivation: He believed the HOA “fraudulently sent the courtesy letter.”

Allegations of Deception:

◦ The HOA lied about the Board members discussing the palm tree issue prior to sending the notice.

◦ Annette McCraw of Trestle Management Group lied to him about speaking with the board.

◦ The HOA deceptively changed the CC&Rs regarding the names of permitted trees.

◦ The HOA failed to disclose the identity of the individual who falsely claimed his palm trees were poisonous.

Allegations of Misconduct: He stated that Annette McCraw had threatened him with a lawyer.

Legal Claim: He opined that these actions constituted a violation of the community’s CC&Rs (specifically 8.1.7) and Arizona Revised Statutes § 33-1803.

Acknowledged Facts: During his testimony, Gregory confirmed that the HOA never imposed any fines and that he received the apology letter issued on August 16, 2018.

Respondent’s Position and Actions

The HOA, represented by Marc Vasquez of Trestle Management Group, maintained that it had taken all necessary steps to rectify its initial error.

Admission of Error: The Respondent acknowledged that the initial violation notice was sent in error.

Corrective Measures:

◦ It issued a formal apology letter once the mistake was identified.

◦ The courtesy letter was “removed and expunged” from both the Respondent’s and Petitioner’s records to preserve the Petitioner’s good standing.

◦ Marc Vasquez personally apologized to Gregory at a board meeting.

No Penalties: The Respondent confirmed that no fines or sanctions were ever imposed on the Petitioner.

Personnel Status: Vasquez testified that Annette McCraw, the employee accused of misconduct by the Petitioner, was no longer employed by Trestle Management Group.

Administrative Law Judge’s Conclusions and Order

The Administrative Law Judge denied the petition, finding that the Petitioner failed to prove his case by a preponderance of the evidence.

Legal Reasoning

1. Burden of Proof: The decision established that the Petitioner bore the burden of proving that the HOA violated its CC&Rs and state statutes. The standard of proof required was a “preponderance of the evidence,” meaning evidence sufficient to convince a trier of fact that a contention is more probably true than not.

2. Failure to Meet Burden: The Judge concluded that the Petitioner failed to meet this standard. This conclusion was based on several key facts established during the hearing:

◦ The Petitioner himself acknowledged that he was never financially penalized.

◦ The Petitioner acknowledged receipt of the HOA’s apology letter.

◦ Evidence showed the palm trees were, in fact, compliant with HOA rules.

◦ The violation notice was officially “removed and expunged” from all records.

3. Mootness of the Issue: The decision states, “the preponderance of the evidence showed Respondent did not violate any rules or regulations that would facilitate any orders or sanctions once it issued the apology letter, thus making the issue moot.” The HOA’s corrective actions effectively nullified the original dispute before it escalated to the point of requiring legal sanctions.

Final Order

“IT IS ORDERED that Petitioners’ petition is denied.”

The decision also included a notice that the order is binding unless a request for rehearing is filed with the Commissioner of the Department of Real Estate within 30 days of the service of the order, pursuant to A.R.S. § 41-1092.09.


Dennis J Gregory v. Four Seasons at the Manor Homeowners Association

Case Summary

Case ID 19F-H1919069-REL
Agency ADRE
Tribunal OAH
Decision Date 2019-09-24
Administrative Law Judge Antara Nath Rivera
Outcome loss
Filing Fees Refunded $0.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Dennis J Gregory Counsel
Respondent Four Seasons at the Manor Homeowners Association Counsel Marc Vasquez

Alleged Violations

8.1.7 of CC&Rs; A.R.S. § 33-1803

Outcome Summary

The Petitioner's petition alleging violations of the HOA's CC&Rs and A.R.S. § 33-1803 was denied because the Petitioner failed to meet the burden of proof. The HOA had acknowledged its error regarding the palm trees, issued an apology, and expunged the record, thereby resolving the substantive dispute and making the remaining allegations moot.

Why this result: Petitioner failed to establish that Respondent violated governing documents or statute when the Respondent had already resolved the underlying issue by apology and expungement, and no financial penalties were assessed.

Key Issues & Findings

Violation of Governing Documents and Planned Community Statute

Petitioner filed a two-issue petition alleging Respondent violated CC&Rs and A.R.S. § 33-1803 by fraudulently sending a courtesy notice regarding unapproved palm trees and subsequently deceiving Petitioner, despite the underlying tree issue being resolved and expunged.

Orders: Petitioner's petition is denied.

Filing fee: $0.00, Fee refunded: No

Disposition: petitioner_loss

Cited:

  • A.R.S. § 32-2199(B)
  • Title 33, Chapter 16.1
  • A.R.S. § 33-1803
  • A.R.S. § 41-1092.07(G)(2)
  • A.A.C. R2-19-119(A)
  • A.A.C. R2-19-119(B)(1)
  • A.A.C. R2-19-119(B)(2)

Analytics Highlights

Topics: HOA dispute, Planned Community Statute, CC&Rs violation, Expungement of record, Mootness
Additional Citations:

  • A.R.S. § 32-2199(B)
  • Title 33, Chapter 16.1
  • A.R.S. § 33-1803
  • A.R.S. § 41-1092.07(G)(2)
  • A.A.C. R2-19-119(A)
  • A.A.C. R2-19-119(B)(1)
  • A.A.C. R2-19-119(B)(2)

Audio Overview

Decision Documents

19F-H1919069-REL Decision – 740332.pdf

Uploaded 2025-10-09T03:34:21 (85.6 KB)





Briefing Doc – 19F-H1919069-REL


Briefing Document: Gregory v. Four Seasons at the Manor HOA (Case No. 19F-H1919069-REL)

Executive Summary

This document provides an analysis of the Administrative Law Judge Decision in Case No. 19F-H1919069-REL, concerning a petition filed by homeowner Dennis Gregory against the Four Seasons at the Manor Homeowners Association (HOA). The petition was ultimately denied.

The dispute originated from an incorrect violation notice sent by the HOA on July 13, 2018, regarding palm trees on the Petitioner’s property. The HOA subsequently discovered its error, recognizing the trees were on its “Recommended Plant List.” Consequently, the HOA issued a formal apology to the Petitioner on August 16, 2018, and expunged the violation notice from all records. No fines or penalties were ever imposed.

Despite the resolution, the Petitioner filed a formal dispute petition with the Arizona Department of Real Estate on May 24, 2019. He alleged the initial notice was fraudulent and that an employee of the HOA’s management company had lied and threatened him. The Administrative Law Judge, Antara Nath Rivera, concluded that the Petitioner failed to meet the burden of proof. The Judge determined that the HOA’s prompt corrective actions—issuing an apology, retracting the notice, and imposing no fines—rendered the issue moot.

Case Overview

The hearing addressed a petition filed by Dennis Gregory alleging that the Four Seasons at the Manor Homeowners Association violated its Covenants, Conditions, and Restrictions (CC&Rs) and Arizona state law.

Case Detail

Information

Case Number

19F-H1919069-REL

Petitioner

Dennis J Gregory

Respondent

Four Seasons at the Manor Homeowners Association

Presiding Judge

Antara Nath Rivera, Administrative Law Judge

Hearing Date

September 4, 2019

Decision Date

September 24, 2019

Chronology of Events

July 13, 2018: The HOA sends a courtesy notice to Dennis Gregory requesting the removal of palm trees, citing a violation of the CC&Rs.

Post-July 13, 2018: Gregory disputes the violation. Upon review, the HOA discovers the palm trees are on its “Recommended Plant List” and therefore permissible.

August 16, 2018: The HOA sends Gregory a letter of apology via both email and postal mail, deeming the violation notice invalid.

May 24, 2019: Gregory files a two-issue Homeowners Association Dispute Process Petition with the Arizona Department of Real Estate.

June 28, 2019: The HOA files its formal answer to the petition.

September 4, 2019: An administrative hearing is conducted, with testimony from Gregory and Marc Vasquez, Vice President of the HOA’s management company.

September 24, 2019: The Administrative Law Judge issues a decision denying the petition.

Petitioner’s Allegations and Testimony

Dennis Gregory filed the petition after the palm tree issue was resolved because he was upset with the HOA’s handling of the matter. His testimony and allegations included:

Primary Motivation: He believed the HOA “fraudulently sent the courtesy letter.”

Allegations of Deception:

◦ The HOA lied about the Board members discussing the palm tree issue prior to sending the notice.

◦ Annette McCraw of Trestle Management Group lied to him about speaking with the board.

◦ The HOA deceptively changed the CC&Rs regarding the names of permitted trees.

◦ The HOA failed to disclose the identity of the individual who falsely claimed his palm trees were poisonous.

Allegations of Misconduct: He stated that Annette McCraw had threatened him with a lawyer.

Legal Claim: He opined that these actions constituted a violation of the community’s CC&Rs (specifically 8.1.7) and Arizona Revised Statutes § 33-1803.

Acknowledged Facts: During his testimony, Gregory confirmed that the HOA never imposed any fines and that he received the apology letter issued on August 16, 2018.

Respondent’s Position and Actions

The HOA, represented by Marc Vasquez of Trestle Management Group, maintained that it had taken all necessary steps to rectify its initial error.

Admission of Error: The Respondent acknowledged that the initial violation notice was sent in error.

Corrective Measures:

◦ It issued a formal apology letter once the mistake was identified.

◦ The courtesy letter was “removed and expunged” from both the Respondent’s and Petitioner’s records to preserve the Petitioner’s good standing.

◦ Marc Vasquez personally apologized to Gregory at a board meeting.

No Penalties: The Respondent confirmed that no fines or sanctions were ever imposed on the Petitioner.

Personnel Status: Vasquez testified that Annette McCraw, the employee accused of misconduct by the Petitioner, was no longer employed by Trestle Management Group.

Administrative Law Judge’s Conclusions and Order

The Administrative Law Judge denied the petition, finding that the Petitioner failed to prove his case by a preponderance of the evidence.

Legal Reasoning

1. Burden of Proof: The decision established that the Petitioner bore the burden of proving that the HOA violated its CC&Rs and state statutes. The standard of proof required was a “preponderance of the evidence,” meaning evidence sufficient to convince a trier of fact that a contention is more probably true than not.

2. Failure to Meet Burden: The Judge concluded that the Petitioner failed to meet this standard. This conclusion was based on several key facts established during the hearing:

◦ The Petitioner himself acknowledged that he was never financially penalized.

◦ The Petitioner acknowledged receipt of the HOA’s apology letter.

◦ Evidence showed the palm trees were, in fact, compliant with HOA rules.

◦ The violation notice was officially “removed and expunged” from all records.

3. Mootness of the Issue: The decision states, “the preponderance of the evidence showed Respondent did not violate any rules or regulations that would facilitate any orders or sanctions once it issued the apology letter, thus making the issue moot.” The HOA’s corrective actions effectively nullified the original dispute before it escalated to the point of requiring legal sanctions.

Final Order

“IT IS ORDERED that Petitioners’ petition is denied.”

The decision also included a notice that the order is binding unless a request for rehearing is filed with the Commissioner of the Department of Real Estate within 30 days of the service of the order, pursuant to A.R.S. § 41-1092.09.