Tom Pyron vs Cliffs at North Mountain Condominium Association, Inc.

Case Summary

Case ID 17F-H1717026-REL
Agency ADRE
Tribunal OAH
Decision Date 2017-06-19
Administrative Law Judge Diane Mihalsky
Outcome none
Filing Fees Refunded $500.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Tom Pyron Counsel
Respondent Cliffs at North Mountain Condominium Association, Inc. Counsel B. Austin Baillio

Alleged Violations

Bylaws, Article III, §§ 3.02 and 3.06, and Article IV, § 4.06

Outcome Summary

The Administrative Law Judge denied the petition, concluding that the HOA correctly identified only one Board position (the one-year term) was up for election in 2017 based on the Bylaws' staggered term provisions.

Why this result: The Petitioner failed to establish by a preponderance of the evidence that the Respondent violated its Bylaws.

Key Issues & Findings

Dispute over the number of Board of Director positions available for the 2017 election.

Petitioner alleged Respondent HOA violated Bylaws by stating only one Board position was up for election for a one-year term in 2017, when Petitioner contended two positions (one-year and two-year terms) were open.

Orders: Petitioner's petition is denied.

Filing fee: $500.00, Fee refunded: No

Disposition: respondent_win

Cited:

  • A.R.S. § 41-2198.01
  • 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)
  • A.R.S. § 32-2199.02(B)
  • A.R.S. § 32-2199.04
  • A.R.S. § 41-1092.08
  • R4-28-1310

Analytics Highlights

Topics: HOA Election, Bylaw Violation, Board Term, Staggered Terms, Condominium Association
Additional Citations:

  • A.R.S. § 41-2198.01
  • 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)
  • A.R.S. § 32-2199.02(B)
  • A.R.S. § 32-2199.04
  • A.R.S. § 41-1092.08
  • R4-28-1310

Audio Overview

Decision Documents

17F-H1717026-REL Decision – 570560.pdf

Uploaded 2025-10-08T06:50:42 (120.2 KB)

17F-H1717026-REL Decision – 576045.pdf

Uploaded 2025-10-08T06:50:43 (959.2 KB)





Briefing Doc – 17F-H1717026-REL


Briefing Document: Pyron v. Cliffs at North Mountain Condominium Association

Executive Summary

This document synthesizes the findings and legal conclusions from an administrative hearing concerning a dispute between homeowner Tom Pyron (“Petitioner”) and the Cliffs at North Mountain Condominium Association, Inc. (“Respondent”). The central issue was the Petitioner’s allegation that the Respondent violated its bylaws by announcing only one Board of Directors position was open for election in 2017, whereas the Petitioner contended two positions should have been open.

The Administrative Law Judge (ALJ) ruled decisively in favor of the Respondent. The decision hinged on a strict interpretation of the association’s bylaws, specifically Article III, § 3.02, which governs the staggered terms of office for the three-member board. The ALJ found that a board member’s personal understanding of their term length could not amend the plain language of the bylaws. Based on the bylaw’s schedule for staggered terms, the judge concluded that a pivotal 2015 election could only have filled a one-year and a three-year term, which sequentially led to only one position being open in 2017. The Petitioner’s petition was denied, and this decision was subsequently adopted as a Final Order by the Arizona Department of Real Estate.

I. Case Overview

Parties:

Petitioner: Tom Pyron, a condominium owner and member of the Respondent association.

Respondent: Cliffs at North Mountain Condominium Association, Inc., represented by B. Austin Baillio, Esq., of Maxwell & Morgan, P.C.

Case Numbers: 17F-H1717026-REL; HO 17-17/026

Adjudicator: Administrative Law Judge Diane Mihalsky, Office of Administrative Hearings.

Final Order By: Judy Lowe, Commissioner, Arizona Department of Real Estate.

Hearing Date: June 12, 2017.

Final Order Date: July 12, 2017.

The case was initiated when Tom Pyron filed a single-issue petition with the Arizona Department of Real Estate on March 16, 2017, alleging a violation of the homeowners’ association’s bylaws concerning the 2017 Board of Directors election.

II. Petitioner’s Allegations

The Petitioner’s claim centered on the belief that the Respondent improperly noticed the number of available Board positions for the 2017 election.

Core Allegation: The Respondent violated its Bylaws (Article III, §§ 3.02 and 3.06, and Article IV, § 4.06) by informing members that only one Board position for a one-year term was available for the 2017 election.

Petitioner’s Contention: Two positions—one for a one-year term and one for a two-year term—should have been up for election in 2017.

Basis of Argument: The Petitioner’s argument was built upon the 2015 election of Barbara Ahlstrand. He contended, supported by Ahlstrand’s testimony, that she was elected to a two-year term. Following this logic:

1. Ahlstrand’s term would run from 2015 to 2017.

2. When she resigned in August 2015, her replacement, Jeff Oursland, was appointed to serve the remainder of that two-year term, which would expire in 2017.

3. Therefore, Jeff Oursland should not have been on the ballot for the 2016 election, and his two-year position should have been one of the two seats open for election in 2017.

III. Respondent’s Position and Pre-Hearing Actions

The Respondent denied any violation of its bylaws and maintained that its actions were consistent with the governing documents.

Pre-Hearing Resolution Attempts: In response to the Petitioner’s concerns, the Respondent twice rescheduled the 2017 annual meeting and re-issued election ballots. The Respondent also offered to pay the Petitioner’s $500 single-issue filing fee if he was satisfied with the proposed resolution, an offer the Petitioner did not accept.

Core Defense: The Respondent’s position was based on a direct interpretation of Bylaw § 3.02, which dictates the schedule of staggered terms.

Basis of Argument: The Respondent argued that according to the bylaw’s prescribed cycle, only the one-year and three-year positions were up for election in 2015.

1. As it was agreed that Sandra Singer received the most votes and was elected to the three-year term, Barbara Ahlstrand must have been elected to the available one-year term.

2. Therefore, Ahlstrand’s term was set to expire in 2016.

3. Her replacement, Jeff Oursland, was correctly appointed to serve only until the 2016 election.

4. Consequently, Oursland was properly elected to a new two-year term in 2016 (expiring in 2018), and the only seat open in 2017 was the one-year term completed by Steve Molever.

IV. Chronology of Board Elections and Appointments

The dispute originated from differing interpretations of election outcomes from 2014 onward. The Board of Directors has consistently been comprised of three members.

Election Year

Agreed Facts & Election Results

Petitioner’s Interpretation/Contention

Respondent’s Interpretation/Position

Anne Fugate elected to a 3-year term.
John Haunschild elected to a 2-year term.
Ron Cadaret elected to a 1-year term.

N/A (Agreed)

N/A (Agreed)

Ron Cadaret re-elected to a 1-year term.

N/A (Agreed)

N/A (Agreed)

Minutes state “the election of Sandra Singer was unanimously passed by acclamation.”

Sandra Singer was elected to a 1-year term. No other officers were elected.

Based on bylaw § 3.02 and the 2015 Board composition, John Haunschild must have been re-elected to a 2-year term (expiring 2016), and Sandra Singer was elected to a 1-year term (expiring 2015).

Sandra Singer and Barbara Ahlstrand were elected. Singer received the most votes and was elected to a 3-year term. Ahlstrand resigned 8/3/2015.

Ahlstrand believed she was elected to a 2-year term (expiring 2017).

Per bylaw § 3.02, only the 1-year and 3-year terms were open. Since Singer got the 3-year term, Ahlstrand must have been elected to the 1-year term (expiring 2016).

Appointment

The Board appointed Jeff Oursland to serve the remainder of Ahlstrand’s term.

Oursland was appointed to a term expiring in 2017.

Oursland was appointed to a term expiring in 2016.

Jeff Oursland was elected to a 2-year term.
Steve Molever was elected to a 1-year term.

Oursland should not have been on the ballot, as his term was not set to expire until 2017.

Oursland’s appointed term expired, so he was properly elected to a new 2-year term (expiring 2018).

No election had been held due to the pending petition.

Two positions should be open for election: the 2-year term (Ahlstrand/Oursland’s) and the 1-year term (Molever’s).

Only one position is open for election: the 1-year term completed by Molever.

V. Analysis and Conclusions of Law

The Administrative Law Judge’s decision was based on the legal standard of “a preponderance of the evidence” and a strict textual interpretation of the association’s bylaws. The Petitioner bore the burden of proof to establish a violation.

Primacy of Bylaw Language: The judge’s central legal conclusion was that the bylaws must be interpreted based on their plain meaning. Key quotes from the decision include:

Key Legal Finding: The pivotal determination concerned the 2015 election. The ALJ found that under the “plain language of Bylaw § 3.02, only the one-year and three-year terms were up for election in 2015.”

◦ Because the parties agreed that Ms. Singer was elected to the three-year term, the judge concluded that “Ms. Ahlstrand must have been elected to the one-year term.”

◦ This finding invalidated the Petitioner’s core premise that Ahlstrand had begun a two-year term.

Consequential Logic: This central finding created a direct logical chain that affirmed the Respondent’s actions:

1. Ms. Ahlstrand’s term was for one year, expiring in 2016.

2. When she resigned, the Board appointed Mr. Oursland to serve the remainder of her term, which correctly ended at the 2016 election.

3. Mr. Oursland was therefore “properly elected to a two-year term at that time [2016], which will expire in 2018.”

VI. Final Disposition

Based on the analysis of the bylaws and the sequence of elections, the ALJ ruled against the Petitioner.

Recommended Order (June 19, 2017): The Administrative Law Judge ordered that the “Petitioner’s petition in this matter is denied.”

Final Order (July 12, 2017): The Commissioner of the Department of Real Estate accepted and adopted the ALJ’s decision. The Final Order states, “The Commissioner accepts the ALJ decision that Petitioner’s petition in this matter is denied.”

Binding Nature: The Order is binding on the parties unless a rehearing is granted. The document outlines eight potential causes for which a rehearing or review may be granted, including procedural irregularities, misconduct, newly discovered material evidence, or a finding of fact that is arbitrary or contrary to law.


Tom Pyron vs Cliffs at North Mountain Condominium Association, Inc.

Case Summary

Case ID 17F-H1717026-REL
Agency ADRE
Tribunal OAH
Decision Date 2017-06-19
Administrative Law Judge Diane Mihalsky
Outcome none
Filing Fees Refunded $500.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Tom Pyron Counsel
Respondent Cliffs at North Mountain Condominium Association, Inc. Counsel B. Austin Baillio

Alleged Violations

Bylaws, Article III, §§ 3.02 and 3.06, and Article IV, § 4.06

Outcome Summary

The Administrative Law Judge denied the petition, concluding that the HOA correctly identified only one Board position (the one-year term) was up for election in 2017 based on the Bylaws' staggered term provisions.

Why this result: The Petitioner failed to establish by a preponderance of the evidence that the Respondent violated its Bylaws.

Key Issues & Findings

Dispute over the number of Board of Director positions available for the 2017 election.

Petitioner alleged Respondent HOA violated Bylaws by stating only one Board position was up for election for a one-year term in 2017, when Petitioner contended two positions (one-year and two-year terms) were open.

Orders: Petitioner's petition is denied.

Filing fee: $500.00, Fee refunded: No

Disposition: respondent_win

Cited:

  • A.R.S. § 41-2198.01
  • 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)
  • A.R.S. § 32-2199.02(B)
  • A.R.S. § 32-2199.04
  • A.R.S. § 41-1092.08
  • R4-28-1310

Analytics Highlights

Topics: HOA Election, Bylaw Violation, Board Term, Staggered Terms, Condominium Association
Additional Citations:

  • A.R.S. § 41-2198.01
  • 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)
  • A.R.S. § 32-2199.02(B)
  • A.R.S. § 32-2199.04
  • A.R.S. § 41-1092.08
  • R4-28-1310

Audio Overview

Decision Documents

17F-H1717026-REL Decision – 570560.pdf

Uploaded 2025-10-08T06:57:37 (120.2 KB)

17F-H1717026-REL Decision – 576045.pdf

Uploaded 2025-10-08T06:57:38 (959.2 KB)





Briefing Doc – 17F-H1717026-REL


Briefing Document: Pyron v. Cliffs at North Mountain Condominium Association

Executive Summary

This document synthesizes the findings and legal conclusions from an administrative hearing concerning a dispute between homeowner Tom Pyron (“Petitioner”) and the Cliffs at North Mountain Condominium Association, Inc. (“Respondent”). The central issue was the Petitioner’s allegation that the Respondent violated its bylaws by announcing only one Board of Directors position was open for election in 2017, whereas the Petitioner contended two positions should have been open.

The Administrative Law Judge (ALJ) ruled decisively in favor of the Respondent. The decision hinged on a strict interpretation of the association’s bylaws, specifically Article III, § 3.02, which governs the staggered terms of office for the three-member board. The ALJ found that a board member’s personal understanding of their term length could not amend the plain language of the bylaws. Based on the bylaw’s schedule for staggered terms, the judge concluded that a pivotal 2015 election could only have filled a one-year and a three-year term, which sequentially led to only one position being open in 2017. The Petitioner’s petition was denied, and this decision was subsequently adopted as a Final Order by the Arizona Department of Real Estate.

I. Case Overview

Parties:

Petitioner: Tom Pyron, a condominium owner and member of the Respondent association.

Respondent: Cliffs at North Mountain Condominium Association, Inc., represented by B. Austin Baillio, Esq., of Maxwell & Morgan, P.C.

Case Numbers: 17F-H1717026-REL; HO 17-17/026

Adjudicator: Administrative Law Judge Diane Mihalsky, Office of Administrative Hearings.

Final Order By: Judy Lowe, Commissioner, Arizona Department of Real Estate.

Hearing Date: June 12, 2017.

Final Order Date: July 12, 2017.

The case was initiated when Tom Pyron filed a single-issue petition with the Arizona Department of Real Estate on March 16, 2017, alleging a violation of the homeowners’ association’s bylaws concerning the 2017 Board of Directors election.

II. Petitioner’s Allegations

The Petitioner’s claim centered on the belief that the Respondent improperly noticed the number of available Board positions for the 2017 election.

Core Allegation: The Respondent violated its Bylaws (Article III, §§ 3.02 and 3.06, and Article IV, § 4.06) by informing members that only one Board position for a one-year term was available for the 2017 election.

Petitioner’s Contention: Two positions—one for a one-year term and one for a two-year term—should have been up for election in 2017.

Basis of Argument: The Petitioner’s argument was built upon the 2015 election of Barbara Ahlstrand. He contended, supported by Ahlstrand’s testimony, that she was elected to a two-year term. Following this logic:

1. Ahlstrand’s term would run from 2015 to 2017.

2. When she resigned in August 2015, her replacement, Jeff Oursland, was appointed to serve the remainder of that two-year term, which would expire in 2017.

3. Therefore, Jeff Oursland should not have been on the ballot for the 2016 election, and his two-year position should have been one of the two seats open for election in 2017.

III. Respondent’s Position and Pre-Hearing Actions

The Respondent denied any violation of its bylaws and maintained that its actions were consistent with the governing documents.

Pre-Hearing Resolution Attempts: In response to the Petitioner’s concerns, the Respondent twice rescheduled the 2017 annual meeting and re-issued election ballots. The Respondent also offered to pay the Petitioner’s $500 single-issue filing fee if he was satisfied with the proposed resolution, an offer the Petitioner did not accept.

Core Defense: The Respondent’s position was based on a direct interpretation of Bylaw § 3.02, which dictates the schedule of staggered terms.

Basis of Argument: The Respondent argued that according to the bylaw’s prescribed cycle, only the one-year and three-year positions were up for election in 2015.

1. As it was agreed that Sandra Singer received the most votes and was elected to the three-year term, Barbara Ahlstrand must have been elected to the available one-year term.

2. Therefore, Ahlstrand’s term was set to expire in 2016.

3. Her replacement, Jeff Oursland, was correctly appointed to serve only until the 2016 election.

4. Consequently, Oursland was properly elected to a new two-year term in 2016 (expiring in 2018), and the only seat open in 2017 was the one-year term completed by Steve Molever.

IV. Chronology of Board Elections and Appointments

The dispute originated from differing interpretations of election outcomes from 2014 onward. The Board of Directors has consistently been comprised of three members.

Election Year

Agreed Facts & Election Results

Petitioner’s Interpretation/Contention

Respondent’s Interpretation/Position

Anne Fugate elected to a 3-year term.
John Haunschild elected to a 2-year term.
Ron Cadaret elected to a 1-year term.

N/A (Agreed)

N/A (Agreed)

Ron Cadaret re-elected to a 1-year term.

N/A (Agreed)

N/A (Agreed)

Minutes state “the election of Sandra Singer was unanimously passed by acclamation.”

Sandra Singer was elected to a 1-year term. No other officers were elected.

Based on bylaw § 3.02 and the 2015 Board composition, John Haunschild must have been re-elected to a 2-year term (expiring 2016), and Sandra Singer was elected to a 1-year term (expiring 2015).

Sandra Singer and Barbara Ahlstrand were elected. Singer received the most votes and was elected to a 3-year term. Ahlstrand resigned 8/3/2015.

Ahlstrand believed she was elected to a 2-year term (expiring 2017).

Per bylaw § 3.02, only the 1-year and 3-year terms were open. Since Singer got the 3-year term, Ahlstrand must have been elected to the 1-year term (expiring 2016).

Appointment

The Board appointed Jeff Oursland to serve the remainder of Ahlstrand’s term.

Oursland was appointed to a term expiring in 2017.

Oursland was appointed to a term expiring in 2016.

Jeff Oursland was elected to a 2-year term.
Steve Molever was elected to a 1-year term.

Oursland should not have been on the ballot, as his term was not set to expire until 2017.

Oursland’s appointed term expired, so he was properly elected to a new 2-year term (expiring 2018).

No election had been held due to the pending petition.

Two positions should be open for election: the 2-year term (Ahlstrand/Oursland’s) and the 1-year term (Molever’s).

Only one position is open for election: the 1-year term completed by Molever.

V. Analysis and Conclusions of Law

The Administrative Law Judge’s decision was based on the legal standard of “a preponderance of the evidence” and a strict textual interpretation of the association’s bylaws. The Petitioner bore the burden of proof to establish a violation.

Primacy of Bylaw Language: The judge’s central legal conclusion was that the bylaws must be interpreted based on their plain meaning. Key quotes from the decision include:

Key Legal Finding: The pivotal determination concerned the 2015 election. The ALJ found that under the “plain language of Bylaw § 3.02, only the one-year and three-year terms were up for election in 2015.”

◦ Because the parties agreed that Ms. Singer was elected to the three-year term, the judge concluded that “Ms. Ahlstrand must have been elected to the one-year term.”

◦ This finding invalidated the Petitioner’s core premise that Ahlstrand had begun a two-year term.

Consequential Logic: This central finding created a direct logical chain that affirmed the Respondent’s actions:

1. Ms. Ahlstrand’s term was for one year, expiring in 2016.

2. When she resigned, the Board appointed Mr. Oursland to serve the remainder of her term, which correctly ended at the 2016 election.

3. Mr. Oursland was therefore “properly elected to a two-year term at that time [2016], which will expire in 2018.”

VI. Final Disposition

Based on the analysis of the bylaws and the sequence of elections, the ALJ ruled against the Petitioner.

Recommended Order (June 19, 2017): The Administrative Law Judge ordered that the “Petitioner’s petition in this matter is denied.”

Final Order (July 12, 2017): The Commissioner of the Department of Real Estate accepted and adopted the ALJ’s decision. The Final Order states, “The Commissioner accepts the ALJ decision that Petitioner’s petition in this matter is denied.”

Binding Nature: The Order is binding on the parties unless a rehearing is granted. The document outlines eight potential causes for which a rehearing or review may be granted, including procedural irregularities, misconduct, newly discovered material evidence, or a finding of fact that is arbitrary or contrary to law.


Tom Pyron vs Cliffs at North Mountain Condominium Association, Inc.

Case Summary

Case ID 17F-H1717026-REL
Agency ADRE
Tribunal OAH
Decision Date 2017-06-19
Administrative Law Judge Diane Mihalsky
Outcome none
Filing Fees Refunded $500.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Tom Pyron Counsel
Respondent Cliffs at North Mountain Condominium Association, Inc. Counsel B. Austin Baillio

Alleged Violations

Bylaws, Article III, §§ 3.02 and 3.06, and Article IV, § 4.06

Outcome Summary

The Administrative Law Judge denied the petition, concluding that the HOA correctly identified only one Board position (the one-year term) was up for election in 2017 based on the Bylaws' staggered term provisions.

Why this result: The Petitioner failed to establish by a preponderance of the evidence that the Respondent violated its Bylaws.

Key Issues & Findings

Dispute over the number of Board of Director positions available for the 2017 election.

Petitioner alleged Respondent HOA violated Bylaws by stating only one Board position was up for election for a one-year term in 2017, when Petitioner contended two positions (one-year and two-year terms) were open.

Orders: Petitioner's petition is denied.

Filing fee: $500.00, Fee refunded: No

Disposition: respondent_win

Cited:

  • A.R.S. § 41-2198.01
  • 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)
  • A.R.S. § 32-2199.02(B)
  • A.R.S. § 32-2199.04
  • A.R.S. § 41-1092.08
  • R4-28-1310

Analytics Highlights

Topics: HOA Election, Bylaw Violation, Board Term, Staggered Terms, Condominium Association
Additional Citations:

  • A.R.S. § 41-2198.01
  • 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)
  • A.R.S. § 32-2199.02(B)
  • A.R.S. § 32-2199.04
  • A.R.S. § 41-1092.08
  • R4-28-1310

Audio Overview

Decision Documents

17F-H1717026-REL Decision – 570560.pdf

Uploaded 2025-10-08T07:01:49 (120.2 KB)

17F-H1717026-REL Decision – 576045.pdf

Uploaded 2025-10-08T07:01:50 (959.2 KB)





Briefing Doc – 17F-H1717026-REL


Briefing Document: Pyron v. Cliffs at North Mountain Condominium Association

Executive Summary

This document synthesizes the findings and legal conclusions from an administrative hearing concerning a dispute between homeowner Tom Pyron (“Petitioner”) and the Cliffs at North Mountain Condominium Association, Inc. (“Respondent”). The central issue was the Petitioner’s allegation that the Respondent violated its bylaws by announcing only one Board of Directors position was open for election in 2017, whereas the Petitioner contended two positions should have been open.

The Administrative Law Judge (ALJ) ruled decisively in favor of the Respondent. The decision hinged on a strict interpretation of the association’s bylaws, specifically Article III, § 3.02, which governs the staggered terms of office for the three-member board. The ALJ found that a board member’s personal understanding of their term length could not amend the plain language of the bylaws. Based on the bylaw’s schedule for staggered terms, the judge concluded that a pivotal 2015 election could only have filled a one-year and a three-year term, which sequentially led to only one position being open in 2017. The Petitioner’s petition was denied, and this decision was subsequently adopted as a Final Order by the Arizona Department of Real Estate.

I. Case Overview

Parties:

Petitioner: Tom Pyron, a condominium owner and member of the Respondent association.

Respondent: Cliffs at North Mountain Condominium Association, Inc., represented by B. Austin Baillio, Esq., of Maxwell & Morgan, P.C.

Case Numbers: 17F-H1717026-REL; HO 17-17/026

Adjudicator: Administrative Law Judge Diane Mihalsky, Office of Administrative Hearings.

Final Order By: Judy Lowe, Commissioner, Arizona Department of Real Estate.

Hearing Date: June 12, 2017.

Final Order Date: July 12, 2017.

The case was initiated when Tom Pyron filed a single-issue petition with the Arizona Department of Real Estate on March 16, 2017, alleging a violation of the homeowners’ association’s bylaws concerning the 2017 Board of Directors election.

II. Petitioner’s Allegations

The Petitioner’s claim centered on the belief that the Respondent improperly noticed the number of available Board positions for the 2017 election.

Core Allegation: The Respondent violated its Bylaws (Article III, §§ 3.02 and 3.06, and Article IV, § 4.06) by informing members that only one Board position for a one-year term was available for the 2017 election.

Petitioner’s Contention: Two positions—one for a one-year term and one for a two-year term—should have been up for election in 2017.

Basis of Argument: The Petitioner’s argument was built upon the 2015 election of Barbara Ahlstrand. He contended, supported by Ahlstrand’s testimony, that she was elected to a two-year term. Following this logic:

1. Ahlstrand’s term would run from 2015 to 2017.

2. When she resigned in August 2015, her replacement, Jeff Oursland, was appointed to serve the remainder of that two-year term, which would expire in 2017.

3. Therefore, Jeff Oursland should not have been on the ballot for the 2016 election, and his two-year position should have been one of the two seats open for election in 2017.

III. Respondent’s Position and Pre-Hearing Actions

The Respondent denied any violation of its bylaws and maintained that its actions were consistent with the governing documents.

Pre-Hearing Resolution Attempts: In response to the Petitioner’s concerns, the Respondent twice rescheduled the 2017 annual meeting and re-issued election ballots. The Respondent also offered to pay the Petitioner’s $500 single-issue filing fee if he was satisfied with the proposed resolution, an offer the Petitioner did not accept.

Core Defense: The Respondent’s position was based on a direct interpretation of Bylaw § 3.02, which dictates the schedule of staggered terms.

Basis of Argument: The Respondent argued that according to the bylaw’s prescribed cycle, only the one-year and three-year positions were up for election in 2015.

1. As it was agreed that Sandra Singer received the most votes and was elected to the three-year term, Barbara Ahlstrand must have been elected to the available one-year term.

2. Therefore, Ahlstrand’s term was set to expire in 2016.

3. Her replacement, Jeff Oursland, was correctly appointed to serve only until the 2016 election.

4. Consequently, Oursland was properly elected to a new two-year term in 2016 (expiring in 2018), and the only seat open in 2017 was the one-year term completed by Steve Molever.

IV. Chronology of Board Elections and Appointments

The dispute originated from differing interpretations of election outcomes from 2014 onward. The Board of Directors has consistently been comprised of three members.

Election Year

Agreed Facts & Election Results

Petitioner’s Interpretation/Contention

Respondent’s Interpretation/Position

Anne Fugate elected to a 3-year term.
John Haunschild elected to a 2-year term.
Ron Cadaret elected to a 1-year term.

N/A (Agreed)

N/A (Agreed)

Ron Cadaret re-elected to a 1-year term.

N/A (Agreed)

N/A (Agreed)

Minutes state “the election of Sandra Singer was unanimously passed by acclamation.”

Sandra Singer was elected to a 1-year term. No other officers were elected.

Based on bylaw § 3.02 and the 2015 Board composition, John Haunschild must have been re-elected to a 2-year term (expiring 2016), and Sandra Singer was elected to a 1-year term (expiring 2015).

Sandra Singer and Barbara Ahlstrand were elected. Singer received the most votes and was elected to a 3-year term. Ahlstrand resigned 8/3/2015.

Ahlstrand believed she was elected to a 2-year term (expiring 2017).

Per bylaw § 3.02, only the 1-year and 3-year terms were open. Since Singer got the 3-year term, Ahlstrand must have been elected to the 1-year term (expiring 2016).

Appointment

The Board appointed Jeff Oursland to serve the remainder of Ahlstrand’s term.

Oursland was appointed to a term expiring in 2017.

Oursland was appointed to a term expiring in 2016.

Jeff Oursland was elected to a 2-year term.
Steve Molever was elected to a 1-year term.

Oursland should not have been on the ballot, as his term was not set to expire until 2017.

Oursland’s appointed term expired, so he was properly elected to a new 2-year term (expiring 2018).

No election had been held due to the pending petition.

Two positions should be open for election: the 2-year term (Ahlstrand/Oursland’s) and the 1-year term (Molever’s).

Only one position is open for election: the 1-year term completed by Molever.

V. Analysis and Conclusions of Law

The Administrative Law Judge’s decision was based on the legal standard of “a preponderance of the evidence” and a strict textual interpretation of the association’s bylaws. The Petitioner bore the burden of proof to establish a violation.

Primacy of Bylaw Language: The judge’s central legal conclusion was that the bylaws must be interpreted based on their plain meaning. Key quotes from the decision include:

Key Legal Finding: The pivotal determination concerned the 2015 election. The ALJ found that under the “plain language of Bylaw § 3.02, only the one-year and three-year terms were up for election in 2015.”

◦ Because the parties agreed that Ms. Singer was elected to the three-year term, the judge concluded that “Ms. Ahlstrand must have been elected to the one-year term.”

◦ This finding invalidated the Petitioner’s core premise that Ahlstrand had begun a two-year term.

Consequential Logic: This central finding created a direct logical chain that affirmed the Respondent’s actions:

1. Ms. Ahlstrand’s term was for one year, expiring in 2016.

2. When she resigned, the Board appointed Mr. Oursland to serve the remainder of her term, which correctly ended at the 2016 election.

3. Mr. Oursland was therefore “properly elected to a two-year term at that time [2016], which will expire in 2018.”

VI. Final Disposition

Based on the analysis of the bylaws and the sequence of elections, the ALJ ruled against the Petitioner.

Recommended Order (June 19, 2017): The Administrative Law Judge ordered that the “Petitioner’s petition in this matter is denied.”

Final Order (July 12, 2017): The Commissioner of the Department of Real Estate accepted and adopted the ALJ’s decision. The Final Order states, “The Commissioner accepts the ALJ decision that Petitioner’s petition in this matter is denied.”

Binding Nature: The Order is binding on the parties unless a rehearing is granted. The document outlines eight potential causes for which a rehearing or review may be granted, including procedural irregularities, misconduct, newly discovered material evidence, or a finding of fact that is arbitrary or contrary to law.


Tom Pyron vs Cliffs at North Mountain Condominium Association, Inc.

Case Summary

Case ID 17F-H1717026-REL
Agency ADRE
Tribunal OAH
Decision Date 2017-06-19
Administrative Law Judge Diane Mihalsky
Outcome none
Filing Fees Refunded $500.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Tom Pyron Counsel
Respondent Cliffs at North Mountain Condominium Association, Inc. Counsel B. Austin Baillio

Alleged Violations

Bylaws, Article III, §§ 3.02 and 3.06, and Article IV, § 4.06

Outcome Summary

The Administrative Law Judge denied the petition, concluding that the HOA correctly identified only one Board position (the one-year term) was up for election in 2017 based on the Bylaws' staggered term provisions.

Why this result: The Petitioner failed to establish by a preponderance of the evidence that the Respondent violated its Bylaws.

Key Issues & Findings

Dispute over the number of Board of Director positions available for the 2017 election.

Petitioner alleged Respondent HOA violated Bylaws by stating only one Board position was up for election for a one-year term in 2017, when Petitioner contended two positions (one-year and two-year terms) were open.

Orders: Petitioner's petition is denied.

Filing fee: $500.00, Fee refunded: No

Disposition: respondent_win

Cited:

  • A.R.S. § 41-2198.01
  • 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)
  • A.R.S. § 32-2199.02(B)
  • A.R.S. § 32-2199.04
  • A.R.S. § 41-1092.08
  • R4-28-1310

Analytics Highlights

Topics: HOA Election, Bylaw Violation, Board Term, Staggered Terms, Condominium Association
Additional Citations:

  • A.R.S. § 41-2198.01
  • 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)
  • A.R.S. § 32-2199.02(B)
  • A.R.S. § 32-2199.04
  • A.R.S. § 41-1092.08
  • R4-28-1310

Video Overview

Audio Overview

Decision Documents

17F-H1717026-REL Decision – 570560.pdf

Uploaded 2025-10-09T03:31:26 (120.2 KB)

17F-H1717026-REL Decision – 576045.pdf

Uploaded 2025-10-09T03:31:26 (959.2 KB)





Briefing Doc – 17F-H1717026-REL


Briefing Document: Pyron v. Cliffs at North Mountain Condominium Association

Executive Summary

This document synthesizes the findings and legal conclusions from an administrative hearing concerning a dispute between homeowner Tom Pyron (“Petitioner”) and the Cliffs at North Mountain Condominium Association, Inc. (“Respondent”). The central issue was the Petitioner’s allegation that the Respondent violated its bylaws by announcing only one Board of Directors position was open for election in 2017, whereas the Petitioner contended two positions should have been open.

The Administrative Law Judge (ALJ) ruled decisively in favor of the Respondent. The decision hinged on a strict interpretation of the association’s bylaws, specifically Article III, § 3.02, which governs the staggered terms of office for the three-member board. The ALJ found that a board member’s personal understanding of their term length could not amend the plain language of the bylaws. Based on the bylaw’s schedule for staggered terms, the judge concluded that a pivotal 2015 election could only have filled a one-year and a three-year term, which sequentially led to only one position being open in 2017. The Petitioner’s petition was denied, and this decision was subsequently adopted as a Final Order by the Arizona Department of Real Estate.

I. Case Overview

Parties:

Petitioner: Tom Pyron, a condominium owner and member of the Respondent association.

Respondent: Cliffs at North Mountain Condominium Association, Inc., represented by B. Austin Baillio, Esq., of Maxwell & Morgan, P.C.

Case Numbers: 17F-H1717026-REL; HO 17-17/026

Adjudicator: Administrative Law Judge Diane Mihalsky, Office of Administrative Hearings.

Final Order By: Judy Lowe, Commissioner, Arizona Department of Real Estate.

Hearing Date: June 12, 2017.

Final Order Date: July 12, 2017.

The case was initiated when Tom Pyron filed a single-issue petition with the Arizona Department of Real Estate on March 16, 2017, alleging a violation of the homeowners’ association’s bylaws concerning the 2017 Board of Directors election.

II. Petitioner’s Allegations

The Petitioner’s claim centered on the belief that the Respondent improperly noticed the number of available Board positions for the 2017 election.

Core Allegation: The Respondent violated its Bylaws (Article III, §§ 3.02 and 3.06, and Article IV, § 4.06) by informing members that only one Board position for a one-year term was available for the 2017 election.

Petitioner’s Contention: Two positions—one for a one-year term and one for a two-year term—should have been up for election in 2017.

Basis of Argument: The Petitioner’s argument was built upon the 2015 election of Barbara Ahlstrand. He contended, supported by Ahlstrand’s testimony, that she was elected to a two-year term. Following this logic:

1. Ahlstrand’s term would run from 2015 to 2017.

2. When she resigned in August 2015, her replacement, Jeff Oursland, was appointed to serve the remainder of that two-year term, which would expire in 2017.

3. Therefore, Jeff Oursland should not have been on the ballot for the 2016 election, and his two-year position should have been one of the two seats open for election in 2017.

III. Respondent’s Position and Pre-Hearing Actions

The Respondent denied any violation of its bylaws and maintained that its actions were consistent with the governing documents.

Pre-Hearing Resolution Attempts: In response to the Petitioner’s concerns, the Respondent twice rescheduled the 2017 annual meeting and re-issued election ballots. The Respondent also offered to pay the Petitioner’s $500 single-issue filing fee if he was satisfied with the proposed resolution, an offer the Petitioner did not accept.

Core Defense: The Respondent’s position was based on a direct interpretation of Bylaw § 3.02, which dictates the schedule of staggered terms.

Basis of Argument: The Respondent argued that according to the bylaw’s prescribed cycle, only the one-year and three-year positions were up for election in 2015.

1. As it was agreed that Sandra Singer received the most votes and was elected to the three-year term, Barbara Ahlstrand must have been elected to the available one-year term.

2. Therefore, Ahlstrand’s term was set to expire in 2016.

3. Her replacement, Jeff Oursland, was correctly appointed to serve only until the 2016 election.

4. Consequently, Oursland was properly elected to a new two-year term in 2016 (expiring in 2018), and the only seat open in 2017 was the one-year term completed by Steve Molever.

IV. Chronology of Board Elections and Appointments

The dispute originated from differing interpretations of election outcomes from 2014 onward. The Board of Directors has consistently been comprised of three members.

Election Year

Agreed Facts & Election Results

Petitioner’s Interpretation/Contention

Respondent’s Interpretation/Position

Anne Fugate elected to a 3-year term.
John Haunschild elected to a 2-year term.
Ron Cadaret elected to a 1-year term.

N/A (Agreed)

N/A (Agreed)

Ron Cadaret re-elected to a 1-year term.

N/A (Agreed)

N/A (Agreed)

Minutes state “the election of Sandra Singer was unanimously passed by acclamation.”

Sandra Singer was elected to a 1-year term. No other officers were elected.

Based on bylaw § 3.02 and the 2015 Board composition, John Haunschild must have been re-elected to a 2-year term (expiring 2016), and Sandra Singer was elected to a 1-year term (expiring 2015).

Sandra Singer and Barbara Ahlstrand were elected. Singer received the most votes and was elected to a 3-year term. Ahlstrand resigned 8/3/2015.

Ahlstrand believed she was elected to a 2-year term (expiring 2017).

Per bylaw § 3.02, only the 1-year and 3-year terms were open. Since Singer got the 3-year term, Ahlstrand must have been elected to the 1-year term (expiring 2016).

Appointment

The Board appointed Jeff Oursland to serve the remainder of Ahlstrand’s term.

Oursland was appointed to a term expiring in 2017.

Oursland was appointed to a term expiring in 2016.

Jeff Oursland was elected to a 2-year term.
Steve Molever was elected to a 1-year term.

Oursland should not have been on the ballot, as his term was not set to expire until 2017.

Oursland’s appointed term expired, so he was properly elected to a new 2-year term (expiring 2018).

No election had been held due to the pending petition.

Two positions should be open for election: the 2-year term (Ahlstrand/Oursland’s) and the 1-year term (Molever’s).

Only one position is open for election: the 1-year term completed by Molever.

V. Analysis and Conclusions of Law

The Administrative Law Judge’s decision was based on the legal standard of “a preponderance of the evidence” and a strict textual interpretation of the association’s bylaws. The Petitioner bore the burden of proof to establish a violation.

Primacy of Bylaw Language: The judge’s central legal conclusion was that the bylaws must be interpreted based on their plain meaning. Key quotes from the decision include:

Key Legal Finding: The pivotal determination concerned the 2015 election. The ALJ found that under the “plain language of Bylaw § 3.02, only the one-year and three-year terms were up for election in 2015.”

◦ Because the parties agreed that Ms. Singer was elected to the three-year term, the judge concluded that “Ms. Ahlstrand must have been elected to the one-year term.”

◦ This finding invalidated the Petitioner’s core premise that Ahlstrand had begun a two-year term.

Consequential Logic: This central finding created a direct logical chain that affirmed the Respondent’s actions:

1. Ms. Ahlstrand’s term was for one year, expiring in 2016.

2. When she resigned, the Board appointed Mr. Oursland to serve the remainder of her term, which correctly ended at the 2016 election.

3. Mr. Oursland was therefore “properly elected to a two-year term at that time [2016], which will expire in 2018.”

VI. Final Disposition

Based on the analysis of the bylaws and the sequence of elections, the ALJ ruled against the Petitioner.

Recommended Order (June 19, 2017): The Administrative Law Judge ordered that the “Petitioner’s petition in this matter is denied.”

Final Order (July 12, 2017): The Commissioner of the Department of Real Estate accepted and adopted the ALJ’s decision. The Final Order states, “The Commissioner accepts the ALJ decision that Petitioner’s petition in this matter is denied.”

Binding Nature: The Order is binding on the parties unless a rehearing is granted. The document outlines eight potential causes for which a rehearing or review may be granted, including procedural irregularities, misconduct, newly discovered material evidence, or a finding of fact that is arbitrary or contrary to law.


Brian Sopatk vs. The Lakeshore Village Condo. Assoc., Inc.

Case Summary

Case ID 17F-H1716004-REL-RHG
Agency ADRE
Tribunal OAH
Decision Date 2017-08-10
Administrative Law Judge Thomas Shedden
Outcome none
Filing Fees Refunded $0.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Brian Sopatyk Counsel Nathan Andrews, Esq. and Jill Kennedy, Esq.
Respondent The Lakeshore Village Condo. Association, Inc. Counsel Bradley R. Jardine, Esq.

Alleged Violations

ARIZ. REV. STAT. section 33-1260

Outcome Summary

The Administrative Law Judge dismissed the petition because the Petitioner failed to prove the HOA violated A.R.S. § 33-1260. The contested $660 fee was determined to be a working capital contribution authorized by the Association's CC&Rs (section 8.13), which is distinct from the resale disclosure fees limited by statute.

Why this result: The Petitioner did not meet the burden of proof to show a statutory violation because the fee in question was a valid working capital fee collected under the CC&Rs, not an illegal transfer fee under A.R.S. § 33-1260.

Key Issues & Findings

Alleged violation of statutory maximum fee for resale disclosure/transfer documents.

Petitioner alleged the Association charged a $660 transfer fee, plus a $30 statement fee, violating A.R.S. § 33-1260, which limits aggregate fees for resale disclosure and transfer services to $400. The ALJ found the $660 fee was a working capital fee authorized by CC&R section 8.13, not a statutory disclosure fee, despite being mislabeled by the Association.

Orders: Petitioner Brian D. Sopatyk's petition is dismissed.

Filing fee: $0.00, Fee refunded: No

Disposition: respondent_win

Cited:

  • ARIZ. REV. STAT. section 33-1260
  • ARIZ. REV. STAT. § 32-2199.01
  • ARIZ. REV. STAT. § 32-2199.02
  • ARIZ. REV. STAT. § 33-1242(A)(2)
  • ARIZ. REV. STAT. Title 32, Ch. 20, Art. 11
  • ARIZ. ADMIN. CODE § R2-19-119

Analytics Highlights

Topics: HOA fees, transfer fee, working capital fund, statutory compliance, burden of proof, condominium association, resale disclosure
Additional Citations:

  • ARIZ. REV. STAT. section 33-1260
  • ARIZ. REV. STAT. § 32-2199.01
  • ARIZ. REV. STAT. § 32-2199.02
  • ARIZ. REV. STAT. § 33-1242(A)(2)
  • ARIZ. REV. STAT. Title 32, Ch. 20, Art. 11
  • ARIZ. ADMIN. CODE § R2-19-119
  • A.R.S. § 41-1092.08
  • A.R.S. § 41-1092.09
  • A.R.S. § 1-243

Audio Overview

Decision Documents

17f-H1716004-REL Decision – 531040.pdf

Uploaded 2025-10-09T03:31:50 (67.9 KB)

17f-H1716004-REL Decision – 540004.pdf

Uploaded 2025-10-09T03:31:51 (154.0 KB)





Briefing Doc – 17f-H1716004-REL


Briefing Document: Sopatyk v. The Lakeshore Village Condominium Association, Inc.

Executive Summary

This document synthesizes the legal proceedings and outcomes of the case Brian Sopatyk v. The Lakeshore Village Condominium Association, Inc. (Case No. 17F-H1716004-REL), adjudicated by the Arizona Office of Administrative Hearings. The core of the dispute was Petitioner Brian Sopatyk’s allegation that the Respondent Condominium Association violated Arizona Revised Statute (A.R.S.) § 33-1260 by charging a $660 “transfer fee” upon the sale of a condominium unit, which exceeded the statutory maximum of $400 for resale disclosure services.

The Association’s defense centered on the argument that the $660 charge was not a disclosure fee but a separate “working capital fee” authorized by its Covenants, Conditions, and Restrictions (CC&Rs). The Association contended that this fee had been erroneously mislabeled as a “transfer fee” due to a clerical error inherited by its current manager. The actual statutory fee for disclosure documents, the Association argued, was a separate $30 charge paid by the seller.

After an initial hearing in November 2016 and a subsequent re-hearing in June 2017, the Administrative Law Judge consistently found that Mr. Sopatyk failed to prove the alleged violation by a preponderance of the evidence. The court concluded that the evidence supported the Association’s claim of a mislabeled working capital fee. Consequently, Mr. Sopatyk’s petition was dismissed on both occasions, and the Association was deemed the prevailing party.

——————————————————————————–

Case Overview

Parties and Jurisdiction

Representation

Petitioner

Brian Sopatyk

On his own behalf (Initial Hearing); Nathan Andrews, Esq. & Jill Kennedy, Esq. (Re-Hearing)

Respondent

The Lakeshore Village Condominium Association, Inc.

Bradley R. Jardine, Esq. (Both Hearings)

Jurisdiction

Arizona Department of Real Estate (ADRE)

Authority under A.R.S. Title 32, Ch. 20, Art. 11.

Adjudicator

Administrative Law Judge (ALJ) Thomas Shedden

Office of Administrative Hearings, Phoenix, AZ

Core Allegation and Governing Statute

Allegation: Brian Sopatyk alleged that The Lakeshore Village Condominium Association violated A.R.S. § 33-1260 by charging fees exceeding the statutory maximum for resale disclosure services. Specifically, a $660 fee labeled as a “transfer fee” was charged when he purchased his unit.

Petitioner’s Request: Mr. Sopatyk sought an order for the Association to comply with the statute, issue refunds to all who paid fees in excess of the maximum, and for a civil penalty to be imposed.

Governing Statute: A.R.S. § 33-1260 stipulates that a condominium association “may charge the unit owner a fee of no more than an aggregate of four hundred dollars to compensate the association for the costs incurred in the preparation of a statement or other documents furnished… for purposes of resale disclosure, lien estoppel and any other services related to the transfer or use of the property.” The statute explicitly forbids charging any other fees for these services except as authorized.

——————————————————————————–

Chronology of Legal Proceedings

March 2, 2015

The Association issues a “Disclosure Form” for Mr. Sopatyk’s purchase, listing a $660 transfer fee and a $30 statement fee.

May 18, 2016

The Association’s Board of Directors meets to address Mr. Sopatyk’s claim. They conclude the $660 fee was a mislabeled working capital fee and direct corrective accounting.

August 9, 2016

Mr. Sopatyk files a petition with the Arizona Department of Real Estate.

November 14, 2016

The initial hearing is conducted before ALJ Thomas Shedden.

November 29, 2016

ALJ Shedden issues a decision dismissing Mr. Sopatyk’s petition.

December 13, 2016

The ADRE Commissioner, Judy Lowe, adopts the ALJ’s decision, issuing a Final Order dismissing the case.

February 7, 2017

A Notice of Re-Hearing is issued after Mr. Sopatyk requests one.

June 9, 2017

A re-hearing is conducted before ALJ Thomas Shedden.

June 26, 2017

ALJ Shedden issues a new decision, again dismissing Mr. Sopatyk’s petition.

August 1, 2017

The deadline passes for the ADRE to accept, reject, or modify the ALJ’s re-hearing decision. No action is taken.

August 10, 2017

The Office of Administrative Hearings certifies the ALJ’s decision from the re-hearing as the final administrative decision in the matter.

——————————————————————————–

Analysis of Arguments and Evidence

Petitioner’s Position (Brian Sopatyk)

Primary Argument: The Association’s own documents, specifically the Disclosure Form and the HUD-1 settlement statement, explicitly labeled the $660 charge as a “Transfer Fee.” This amount is a prima facie violation of the $400 statutory cap in A.R.S. § 33-1260.

Evidence Presented:

March 2, 2015 Disclosure Form: Showed a required payment of a $660 “transfer fee” and a $30 “statement fee.”

HUD-1 Settlement Statement: Documented that the $660 Transfer Fee was paid to the Association, with $330 paid from the Borrower’s (Sopatyk’s) funds and $330 from the Seller’s funds. It also showed the Seller paid a separate $30 Resale Statement Fee.

Contradictory Testimony: In his sworn petition, Mr. Sopatyk stated the $660 fee was “split between the seller and the buyer.” However, during the re-hearing, he testified that he had “in fact paid the entire $660 as part of the negotiated price of the unit.” The ALJ noted this discrepancy, stating “either Mr. Sopatyk’s sworn statement or his testimony must be false.”

Respondent’s Position (The Lakeshore Village Condo. Association)

Primary Argument: The $660 fee was not for resale disclosure services but was a working capital fee authorized by the Association’s CC&Rs. The “transfer fee” label was a historical clerical error that the Board had since identified and corrected.

Evidence and Testimony:

CC&R Section 8.13 (“Transfer Fee and Working Capital Fund”): This provision authorizes the Association to assess each new owner a fee of “at least twice the average monthly assessment” to be deposited into the working capital fund (referred to as the Reserve Fund). The monthly assessment was $328.83, making the $660 fee consistent with this rule.

Testimony of Amy Telnes (Association Manager): Ms. Telnes testified that when she became manager, she was incorrectly informed that the working capital fee was the transfer fee. She affirmed that the $660 fee was deposited into the Association’s reserve fund and that the separate $30 fee was the one charged pursuant to A.R.S. § 33-1260.

May 18, 2016 Board Meeting Minutes: These minutes, entered into evidence, documented the Board’s conclusion that it was collecting a working capital contribution but “erroneously calling it a transfer fee.” The Board directed Ms. Telnes to perform an accounting and transfer all such fees collected after October 1, 2013, to the Reserve Account. The minutes also show the Board voted to change its fee structure moving forward to a single $400 fee to avoid future confusion.

——————————————————————————–

Judicial Findings and Final Disposition

Standard and Burden of Proof

Across both hearings, the ALJ established that the standard of proof was a preponderance of the evidence, defined as evidence with “the most convincing force” that is “sufficient to incline a fair and impartial mind to one side of the issue rather than the other.” The burden of proof rested entirely on the petitioner, Mr. Sopatyk, to demonstrate that a violation had occurred.

Initial Hearing Decision (November 29, 2016)

Findings of Fact: The ALJ found that the Association was charging a $660 working capital fee in accordance with its CC&Rs but had been mislabeling it. It was also charging a separate $30 document preparation fee.

Conclusion of Law: Mr. Sopatyk did not show by a preponderance of the evidence that the Association violated A.R.S. § 33-1260.

Order: The petition was dismissed, and the decision was adopted as final by the ADRE Commissioner on December 13, 2016.

Re-Hearing Decision (June 26, 2017)

Findings of Fact: The re-hearing produced more detailed findings but led to the same conclusion. The ALJ found that the Association had authority under its CC&Rs to collect the $660 working capital fee and that the statutory disclosure statute did not apply to this charge. The fee applicable to the statute was the $30 charge paid by the seller.

Conclusion of Law: The ALJ reiterated that Mr. Sopatyk failed to meet his burden of proof. The Association’s argument that the claim should fail because Sopatyk did not personally pay over $400 was deemed “not persuasive,” as the statute applies to all violations regardless of particularized harm.

Order: The petition was again ordered to be dismissed.

Final Administrative Disposition

The ADRE took no action to modify or reject the ALJ’s re-hearing decision by the statutory deadline of August 1, 2017. As a result, the Office of Administrative Hearings certified the June 26, 2017 decision as the final administrative decision on August 10, 2017, concluding the matter in favor of the Respondent Association.


Brian Sopatk vs. The Lakeshore Village Condo. Assoc., Inc.

Case Summary

Case ID 17F-H1716004-REL-RHG
Agency ADRE
Tribunal OAH
Decision Date 2017-08-10
Administrative Law Judge Thomas Shedden
Outcome none
Filing Fees Refunded $0.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Brian Sopatyk Counsel Nathan Andrews, Esq. and Jill Kennedy, Esq.
Respondent The Lakeshore Village Condo. Association, Inc. Counsel Bradley R. Jardine, Esq.

Alleged Violations

ARIZ. REV. STAT. section 33-1260

Outcome Summary

The Administrative Law Judge dismissed the petition because the Petitioner failed to prove the HOA violated A.R.S. § 33-1260. The contested $660 fee was determined to be a working capital contribution authorized by the Association's CC&Rs (section 8.13), which is distinct from the resale disclosure fees limited by statute.

Why this result: The Petitioner did not meet the burden of proof to show a statutory violation because the fee in question was a valid working capital fee collected under the CC&Rs, not an illegal transfer fee under A.R.S. § 33-1260.

Key Issues & Findings

Alleged violation of statutory maximum fee for resale disclosure/transfer documents.

Petitioner alleged the Association charged a $660 transfer fee, plus a $30 statement fee, violating A.R.S. § 33-1260, which limits aggregate fees for resale disclosure and transfer services to $400. The ALJ found the $660 fee was a working capital fee authorized by CC&R section 8.13, not a statutory disclosure fee, despite being mislabeled by the Association.

Orders: Petitioner Brian D. Sopatyk's petition is dismissed.

Filing fee: $0.00, Fee refunded: No

Disposition: respondent_win

Cited:

  • ARIZ. REV. STAT. section 33-1260
  • ARIZ. REV. STAT. § 32-2199.01
  • ARIZ. REV. STAT. § 32-2199.02
  • ARIZ. REV. STAT. § 33-1242(A)(2)
  • ARIZ. REV. STAT. Title 32, Ch. 20, Art. 11
  • ARIZ. ADMIN. CODE § R2-19-119

Analytics Highlights

Topics: HOA fees, transfer fee, working capital fund, statutory compliance, burden of proof, condominium association, resale disclosure
Additional Citations:

  • ARIZ. REV. STAT. section 33-1260
  • ARIZ. REV. STAT. § 32-2199.01
  • ARIZ. REV. STAT. § 32-2199.02
  • ARIZ. REV. STAT. § 33-1242(A)(2)
  • ARIZ. REV. STAT. Title 32, Ch. 20, Art. 11
  • ARIZ. ADMIN. CODE § R2-19-119
  • A.R.S. § 41-1092.08
  • A.R.S. § 41-1092.09
  • A.R.S. § 1-243

Audio Overview

Decision Documents

17f-H1716004-REL Decision – 531040.pdf

Uploaded 2025-10-08T06:51:51 (67.9 KB)

17f-H1716004-REL Decision – 540004.pdf

Uploaded 2025-10-08T06:51:51 (154.0 KB)





Briefing Doc – 17f-H1716004-REL


Briefing Document: Sopatyk v. The Lakeshore Village Condominium Association, Inc.

Executive Summary

This document synthesizes the legal proceedings and outcomes of the case Brian Sopatyk v. The Lakeshore Village Condominium Association, Inc. (Case No. 17F-H1716004-REL), adjudicated by the Arizona Office of Administrative Hearings. The core of the dispute was Petitioner Brian Sopatyk’s allegation that the Respondent Condominium Association violated Arizona Revised Statute (A.R.S.) § 33-1260 by charging a $660 “transfer fee” upon the sale of a condominium unit, which exceeded the statutory maximum of $400 for resale disclosure services.

The Association’s defense centered on the argument that the $660 charge was not a disclosure fee but a separate “working capital fee” authorized by its Covenants, Conditions, and Restrictions (CC&Rs). The Association contended that this fee had been erroneously mislabeled as a “transfer fee” due to a clerical error inherited by its current manager. The actual statutory fee for disclosure documents, the Association argued, was a separate $30 charge paid by the seller.

After an initial hearing in November 2016 and a subsequent re-hearing in June 2017, the Administrative Law Judge consistently found that Mr. Sopatyk failed to prove the alleged violation by a preponderance of the evidence. The court concluded that the evidence supported the Association’s claim of a mislabeled working capital fee. Consequently, Mr. Sopatyk’s petition was dismissed on both occasions, and the Association was deemed the prevailing party.

——————————————————————————–

Case Overview

Parties and Jurisdiction

Representation

Petitioner

Brian Sopatyk

On his own behalf (Initial Hearing); Nathan Andrews, Esq. & Jill Kennedy, Esq. (Re-Hearing)

Respondent

The Lakeshore Village Condominium Association, Inc.

Bradley R. Jardine, Esq. (Both Hearings)

Jurisdiction

Arizona Department of Real Estate (ADRE)

Authority under A.R.S. Title 32, Ch. 20, Art. 11.

Adjudicator

Administrative Law Judge (ALJ) Thomas Shedden

Office of Administrative Hearings, Phoenix, AZ

Core Allegation and Governing Statute

Allegation: Brian Sopatyk alleged that The Lakeshore Village Condominium Association violated A.R.S. § 33-1260 by charging fees exceeding the statutory maximum for resale disclosure services. Specifically, a $660 fee labeled as a “transfer fee” was charged when he purchased his unit.

Petitioner’s Request: Mr. Sopatyk sought an order for the Association to comply with the statute, issue refunds to all who paid fees in excess of the maximum, and for a civil penalty to be imposed.

Governing Statute: A.R.S. § 33-1260 stipulates that a condominium association “may charge the unit owner a fee of no more than an aggregate of four hundred dollars to compensate the association for the costs incurred in the preparation of a statement or other documents furnished… for purposes of resale disclosure, lien estoppel and any other services related to the transfer or use of the property.” The statute explicitly forbids charging any other fees for these services except as authorized.

——————————————————————————–

Chronology of Legal Proceedings

March 2, 2015

The Association issues a “Disclosure Form” for Mr. Sopatyk’s purchase, listing a $660 transfer fee and a $30 statement fee.

May 18, 2016

The Association’s Board of Directors meets to address Mr. Sopatyk’s claim. They conclude the $660 fee was a mislabeled working capital fee and direct corrective accounting.

August 9, 2016

Mr. Sopatyk files a petition with the Arizona Department of Real Estate.

November 14, 2016

The initial hearing is conducted before ALJ Thomas Shedden.

November 29, 2016

ALJ Shedden issues a decision dismissing Mr. Sopatyk’s petition.

December 13, 2016

The ADRE Commissioner, Judy Lowe, adopts the ALJ’s decision, issuing a Final Order dismissing the case.

February 7, 2017

A Notice of Re-Hearing is issued after Mr. Sopatyk requests one.

June 9, 2017

A re-hearing is conducted before ALJ Thomas Shedden.

June 26, 2017

ALJ Shedden issues a new decision, again dismissing Mr. Sopatyk’s petition.

August 1, 2017

The deadline passes for the ADRE to accept, reject, or modify the ALJ’s re-hearing decision. No action is taken.

August 10, 2017

The Office of Administrative Hearings certifies the ALJ’s decision from the re-hearing as the final administrative decision in the matter.

——————————————————————————–

Analysis of Arguments and Evidence

Petitioner’s Position (Brian Sopatyk)

Primary Argument: The Association’s own documents, specifically the Disclosure Form and the HUD-1 settlement statement, explicitly labeled the $660 charge as a “Transfer Fee.” This amount is a prima facie violation of the $400 statutory cap in A.R.S. § 33-1260.

Evidence Presented:

March 2, 2015 Disclosure Form: Showed a required payment of a $660 “transfer fee” and a $30 “statement fee.”

HUD-1 Settlement Statement: Documented that the $660 Transfer Fee was paid to the Association, with $330 paid from the Borrower’s (Sopatyk’s) funds and $330 from the Seller’s funds. It also showed the Seller paid a separate $30 Resale Statement Fee.

Contradictory Testimony: In his sworn petition, Mr. Sopatyk stated the $660 fee was “split between the seller and the buyer.” However, during the re-hearing, he testified that he had “in fact paid the entire $660 as part of the negotiated price of the unit.” The ALJ noted this discrepancy, stating “either Mr. Sopatyk’s sworn statement or his testimony must be false.”

Respondent’s Position (The Lakeshore Village Condo. Association)

Primary Argument: The $660 fee was not for resale disclosure services but was a working capital fee authorized by the Association’s CC&Rs. The “transfer fee” label was a historical clerical error that the Board had since identified and corrected.

Evidence and Testimony:

CC&R Section 8.13 (“Transfer Fee and Working Capital Fund”): This provision authorizes the Association to assess each new owner a fee of “at least twice the average monthly assessment” to be deposited into the working capital fund (referred to as the Reserve Fund). The monthly assessment was $328.83, making the $660 fee consistent with this rule.

Testimony of Amy Telnes (Association Manager): Ms. Telnes testified that when she became manager, she was incorrectly informed that the working capital fee was the transfer fee. She affirmed that the $660 fee was deposited into the Association’s reserve fund and that the separate $30 fee was the one charged pursuant to A.R.S. § 33-1260.

May 18, 2016 Board Meeting Minutes: These minutes, entered into evidence, documented the Board’s conclusion that it was collecting a working capital contribution but “erroneously calling it a transfer fee.” The Board directed Ms. Telnes to perform an accounting and transfer all such fees collected after October 1, 2013, to the Reserve Account. The minutes also show the Board voted to change its fee structure moving forward to a single $400 fee to avoid future confusion.

——————————————————————————–

Judicial Findings and Final Disposition

Standard and Burden of Proof

Across both hearings, the ALJ established that the standard of proof was a preponderance of the evidence, defined as evidence with “the most convincing force” that is “sufficient to incline a fair and impartial mind to one side of the issue rather than the other.” The burden of proof rested entirely on the petitioner, Mr. Sopatyk, to demonstrate that a violation had occurred.

Initial Hearing Decision (November 29, 2016)

Findings of Fact: The ALJ found that the Association was charging a $660 working capital fee in accordance with its CC&Rs but had been mislabeling it. It was also charging a separate $30 document preparation fee.

Conclusion of Law: Mr. Sopatyk did not show by a preponderance of the evidence that the Association violated A.R.S. § 33-1260.

Order: The petition was dismissed, and the decision was adopted as final by the ADRE Commissioner on December 13, 2016.

Re-Hearing Decision (June 26, 2017)

Findings of Fact: The re-hearing produced more detailed findings but led to the same conclusion. The ALJ found that the Association had authority under its CC&Rs to collect the $660 working capital fee and that the statutory disclosure statute did not apply to this charge. The fee applicable to the statute was the $30 charge paid by the seller.

Conclusion of Law: The ALJ reiterated that Mr. Sopatyk failed to meet his burden of proof. The Association’s argument that the claim should fail because Sopatyk did not personally pay over $400 was deemed “not persuasive,” as the statute applies to all violations regardless of particularized harm.

Order: The petition was again ordered to be dismissed.

Final Administrative Disposition

The ADRE took no action to modify or reject the ALJ’s re-hearing decision by the statutory deadline of August 1, 2017. As a result, the Office of Administrative Hearings certified the June 26, 2017 decision as the final administrative decision on August 10, 2017, concluding the matter in favor of the Respondent Association.


Brian Sopatk vs. The Lakeshore Village Condo. Assoc., Inc.

Case Summary

Case ID 17F-H1716004-REL-RHG
Agency ADRE
Tribunal OAH
Decision Date 2017-08-10
Administrative Law Judge Thomas Shedden
Outcome none
Filing Fees Refunded $0.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Brian Sopatyk Counsel Nathan Andrews, Esq. and Jill Kennedy, Esq.
Respondent The Lakeshore Village Condo. Association, Inc. Counsel Bradley R. Jardine, Esq.

Alleged Violations

ARIZ. REV. STAT. section 33-1260

Outcome Summary

The Administrative Law Judge dismissed the petition because the Petitioner failed to prove the HOA violated A.R.S. § 33-1260. The contested $660 fee was determined to be a working capital contribution authorized by the Association's CC&Rs (section 8.13), which is distinct from the resale disclosure fees limited by statute.

Why this result: The Petitioner did not meet the burden of proof to show a statutory violation because the fee in question was a valid working capital fee collected under the CC&Rs, not an illegal transfer fee under A.R.S. § 33-1260.

Key Issues & Findings

Alleged violation of statutory maximum fee for resale disclosure/transfer documents.

Petitioner alleged the Association charged a $660 transfer fee, plus a $30 statement fee, violating A.R.S. § 33-1260, which limits aggregate fees for resale disclosure and transfer services to $400. The ALJ found the $660 fee was a working capital fee authorized by CC&R section 8.13, not a statutory disclosure fee, despite being mislabeled by the Association.

Orders: Petitioner Brian D. Sopatyk's petition is dismissed.

Filing fee: $0.00, Fee refunded: No

Disposition: respondent_win

Cited:

  • ARIZ. REV. STAT. section 33-1260
  • ARIZ. REV. STAT. § 32-2199.01
  • ARIZ. REV. STAT. § 32-2199.02
  • ARIZ. REV. STAT. § 33-1242(A)(2)
  • ARIZ. REV. STAT. Title 32, Ch. 20, Art. 11
  • ARIZ. ADMIN. CODE § R2-19-119

Analytics Highlights

Topics: HOA fees, transfer fee, working capital fund, statutory compliance, burden of proof, condominium association, resale disclosure
Additional Citations:

  • ARIZ. REV. STAT. section 33-1260
  • ARIZ. REV. STAT. § 32-2199.01
  • ARIZ. REV. STAT. § 32-2199.02
  • ARIZ. REV. STAT. § 33-1242(A)(2)
  • ARIZ. REV. STAT. Title 32, Ch. 20, Art. 11
  • ARIZ. ADMIN. CODE § R2-19-119
  • A.R.S. § 41-1092.08
  • A.R.S. § 41-1092.09
  • A.R.S. § 1-243

Audio Overview

Decision Documents

17f-H1716004-REL Decision – 531040.pdf

Uploaded 2025-10-08T06:58:23 (67.9 KB)

17f-H1716004-REL Decision – 540004.pdf

Uploaded 2025-10-08T06:58:24 (154.0 KB)





Briefing Doc – 17f-H1716004-REL


Briefing Document: Sopatyk v. The Lakeshore Village Condominium Association, Inc.

Executive Summary

This document synthesizes the legal proceedings and outcomes of the case Brian Sopatyk v. The Lakeshore Village Condominium Association, Inc. (Case No. 17F-H1716004-REL), adjudicated by the Arizona Office of Administrative Hearings. The core of the dispute was Petitioner Brian Sopatyk’s allegation that the Respondent Condominium Association violated Arizona Revised Statute (A.R.S.) § 33-1260 by charging a $660 “transfer fee” upon the sale of a condominium unit, which exceeded the statutory maximum of $400 for resale disclosure services.

The Association’s defense centered on the argument that the $660 charge was not a disclosure fee but a separate “working capital fee” authorized by its Covenants, Conditions, and Restrictions (CC&Rs). The Association contended that this fee had been erroneously mislabeled as a “transfer fee” due to a clerical error inherited by its current manager. The actual statutory fee for disclosure documents, the Association argued, was a separate $30 charge paid by the seller.

After an initial hearing in November 2016 and a subsequent re-hearing in June 2017, the Administrative Law Judge consistently found that Mr. Sopatyk failed to prove the alleged violation by a preponderance of the evidence. The court concluded that the evidence supported the Association’s claim of a mislabeled working capital fee. Consequently, Mr. Sopatyk’s petition was dismissed on both occasions, and the Association was deemed the prevailing party.

——————————————————————————–

Case Overview

Parties and Jurisdiction

Representation

Petitioner

Brian Sopatyk

On his own behalf (Initial Hearing); Nathan Andrews, Esq. & Jill Kennedy, Esq. (Re-Hearing)

Respondent

The Lakeshore Village Condominium Association, Inc.

Bradley R. Jardine, Esq. (Both Hearings)

Jurisdiction

Arizona Department of Real Estate (ADRE)

Authority under A.R.S. Title 32, Ch. 20, Art. 11.

Adjudicator

Administrative Law Judge (ALJ) Thomas Shedden

Office of Administrative Hearings, Phoenix, AZ

Core Allegation and Governing Statute

Allegation: Brian Sopatyk alleged that The Lakeshore Village Condominium Association violated A.R.S. § 33-1260 by charging fees exceeding the statutory maximum for resale disclosure services. Specifically, a $660 fee labeled as a “transfer fee” was charged when he purchased his unit.

Petitioner’s Request: Mr. Sopatyk sought an order for the Association to comply with the statute, issue refunds to all who paid fees in excess of the maximum, and for a civil penalty to be imposed.

Governing Statute: A.R.S. § 33-1260 stipulates that a condominium association “may charge the unit owner a fee of no more than an aggregate of four hundred dollars to compensate the association for the costs incurred in the preparation of a statement or other documents furnished… for purposes of resale disclosure, lien estoppel and any other services related to the transfer or use of the property.” The statute explicitly forbids charging any other fees for these services except as authorized.

——————————————————————————–

Chronology of Legal Proceedings

March 2, 2015

The Association issues a “Disclosure Form” for Mr. Sopatyk’s purchase, listing a $660 transfer fee and a $30 statement fee.

May 18, 2016

The Association’s Board of Directors meets to address Mr. Sopatyk’s claim. They conclude the $660 fee was a mislabeled working capital fee and direct corrective accounting.

August 9, 2016

Mr. Sopatyk files a petition with the Arizona Department of Real Estate.

November 14, 2016

The initial hearing is conducted before ALJ Thomas Shedden.

November 29, 2016

ALJ Shedden issues a decision dismissing Mr. Sopatyk’s petition.

December 13, 2016

The ADRE Commissioner, Judy Lowe, adopts the ALJ’s decision, issuing a Final Order dismissing the case.

February 7, 2017

A Notice of Re-Hearing is issued after Mr. Sopatyk requests one.

June 9, 2017

A re-hearing is conducted before ALJ Thomas Shedden.

June 26, 2017

ALJ Shedden issues a new decision, again dismissing Mr. Sopatyk’s petition.

August 1, 2017

The deadline passes for the ADRE to accept, reject, or modify the ALJ’s re-hearing decision. No action is taken.

August 10, 2017

The Office of Administrative Hearings certifies the ALJ’s decision from the re-hearing as the final administrative decision in the matter.

——————————————————————————–

Analysis of Arguments and Evidence

Petitioner’s Position (Brian Sopatyk)

Primary Argument: The Association’s own documents, specifically the Disclosure Form and the HUD-1 settlement statement, explicitly labeled the $660 charge as a “Transfer Fee.” This amount is a prima facie violation of the $400 statutory cap in A.R.S. § 33-1260.

Evidence Presented:

March 2, 2015 Disclosure Form: Showed a required payment of a $660 “transfer fee” and a $30 “statement fee.”

HUD-1 Settlement Statement: Documented that the $660 Transfer Fee was paid to the Association, with $330 paid from the Borrower’s (Sopatyk’s) funds and $330 from the Seller’s funds. It also showed the Seller paid a separate $30 Resale Statement Fee.

Contradictory Testimony: In his sworn petition, Mr. Sopatyk stated the $660 fee was “split between the seller and the buyer.” However, during the re-hearing, he testified that he had “in fact paid the entire $660 as part of the negotiated price of the unit.” The ALJ noted this discrepancy, stating “either Mr. Sopatyk’s sworn statement or his testimony must be false.”

Respondent’s Position (The Lakeshore Village Condo. Association)

Primary Argument: The $660 fee was not for resale disclosure services but was a working capital fee authorized by the Association’s CC&Rs. The “transfer fee” label was a historical clerical error that the Board had since identified and corrected.

Evidence and Testimony:

CC&R Section 8.13 (“Transfer Fee and Working Capital Fund”): This provision authorizes the Association to assess each new owner a fee of “at least twice the average monthly assessment” to be deposited into the working capital fund (referred to as the Reserve Fund). The monthly assessment was $328.83, making the $660 fee consistent with this rule.

Testimony of Amy Telnes (Association Manager): Ms. Telnes testified that when she became manager, she was incorrectly informed that the working capital fee was the transfer fee. She affirmed that the $660 fee was deposited into the Association’s reserve fund and that the separate $30 fee was the one charged pursuant to A.R.S. § 33-1260.

May 18, 2016 Board Meeting Minutes: These minutes, entered into evidence, documented the Board’s conclusion that it was collecting a working capital contribution but “erroneously calling it a transfer fee.” The Board directed Ms. Telnes to perform an accounting and transfer all such fees collected after October 1, 2013, to the Reserve Account. The minutes also show the Board voted to change its fee structure moving forward to a single $400 fee to avoid future confusion.

——————————————————————————–

Judicial Findings and Final Disposition

Standard and Burden of Proof

Across both hearings, the ALJ established that the standard of proof was a preponderance of the evidence, defined as evidence with “the most convincing force” that is “sufficient to incline a fair and impartial mind to one side of the issue rather than the other.” The burden of proof rested entirely on the petitioner, Mr. Sopatyk, to demonstrate that a violation had occurred.

Initial Hearing Decision (November 29, 2016)

Findings of Fact: The ALJ found that the Association was charging a $660 working capital fee in accordance with its CC&Rs but had been mislabeling it. It was also charging a separate $30 document preparation fee.

Conclusion of Law: Mr. Sopatyk did not show by a preponderance of the evidence that the Association violated A.R.S. § 33-1260.

Order: The petition was dismissed, and the decision was adopted as final by the ADRE Commissioner on December 13, 2016.

Re-Hearing Decision (June 26, 2017)

Findings of Fact: The re-hearing produced more detailed findings but led to the same conclusion. The ALJ found that the Association had authority under its CC&Rs to collect the $660 working capital fee and that the statutory disclosure statute did not apply to this charge. The fee applicable to the statute was the $30 charge paid by the seller.

Conclusion of Law: The ALJ reiterated that Mr. Sopatyk failed to meet his burden of proof. The Association’s argument that the claim should fail because Sopatyk did not personally pay over $400 was deemed “not persuasive,” as the statute applies to all violations regardless of particularized harm.

Order: The petition was again ordered to be dismissed.

Final Administrative Disposition

The ADRE took no action to modify or reject the ALJ’s re-hearing decision by the statutory deadline of August 1, 2017. As a result, the Office of Administrative Hearings certified the June 26, 2017 decision as the final administrative decision on August 10, 2017, concluding the matter in favor of the Respondent Association.