Michael J Morris v. StarPass Master Homeowner Association, INC.

Case Summary

Case ID 24F-H030-REL
Agency ADRE
Tribunal OAH
Decision Date 2024-04-23
Administrative Law Judge Velva Moses-Thompson
Outcome partial
Filing Fees Refunded $500.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Michael J Morris Counsel
Respondent StarPass Master Homeowner Association, Inc. Counsel

Alleged Violations

A.R.S. § 33-1804(B)

Outcome Summary

Petitioner was deemed the prevailing party based on the finding that Respondent violated A.R.S. § 33-1804(B) by failing to hold required annual meetings of the Association’s members since 2010. Respondent was ordered to refund the $500 filing fee and comply with A.R.S. § 33-1804. Petitioner failed to establish the remaining alleged violations concerning the Declarant's right to appoint the Board or violations of A.R.S. §§ 33-1810 and 33-1817, or most CC&R sections.

Why this result: Petitioner failed to establish by a preponderance of the evidence that Respondent violated A.R.S. §§ 33-1810 and 33-1817, or the cited sections of the CC&Rs or Bylaws related to the Declarant's power to appoint the board.

Key Issues & Findings

Declarant control, board appointment without vote or meeting, and failure to hold annual meetings

Petitioner alleged Respondent violated multiple statutes and governing documents by allowing the Declarant to solely appoint the Board of Directors and failing to hold annual meetings. The Administrative Law Judge found that the Respondent violated A.R.S. § 33-1804(B) by failing to notice or hold annual members meetings since 2010. All other alleged violations were not established.

Orders: Respondent ordered to pay Petitioner his filing fee of $500.00 and directed to comply with the requirements of A.R.S. § 33-1804 going forward.

Filing fee: $500.00, Fee refunded: Yes

Disposition: petitioner_win

Cited:

  • A.R.S. § 33-1804
  • A.R.S. § 33-1810
  • A.R.S. § 33-1817
  • Bylaw Article Section 1
  • CC&Rs Article 3 Section 2(b)
  • CC&Rs Article 3 Section 5
  • CC&Rs Article 11 Section 8

Analytics Highlights

Topics: Declarant Control, Annual Meetings, Filing Fee Refund, HOA Board Appointment
Additional Citations:

  • A.R.S. § 33-1804
  • A.R.S. § 33-1810
  • A.R.S. § 33-1817
  • Bylaw Article Section 1
  • CC&Rs Article 3 Section 2(b)
  • CC&Rs Article 3 Section 5
  • CC&Rs Article 11 Section 8

Decision Documents

24F-H030-REL Decision – 1154358.pdf

Uploaded 2025-10-09T03:43:30 (41.8 KB)

24F-H030-REL Decision – 1156053.pdf

Uploaded 2025-10-09T03:43:30 (7.4 KB)

24F-H030-REL Decision – 1160349.pdf

Uploaded 2025-10-09T03:43:30 (53.8 KB)

24F-H030-REL Decision – 1170315.pdf

Uploaded 2025-10-09T03:43:31 (114.1 KB)

Shannon Lee Trezza Irrevocable Trust v. Haciendas Del Conde

Case Summary

Case ID 20F-H2020045-REL
Agency ADRE
Tribunal OAH
Decision Date 2020-11-18
Administrative Law Judge Adam D. Stone
Outcome loss
Filing Fees Refunded $0.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Shannon Lee Trezza Irrevocable Trust Counsel
Respondent Haciendas Del Conde Association Counsel Sharon Briggs, Esq.

Alleged Violations

CCRs Section 21(m)

Outcome Summary

The Administrative Law Judge denied the Petition on all issues, concluding that the CCRs contained legally enforceable setback language (Section 21(m)) properly passed in 2017 under A.R.S. § 33-1817(A). The ALJ rejected Petitioner's arguments regarding improper voting procedures, statute of limitations, and selective enforcement.

Why this result: Petitioner failed to establish the alleged violations by a preponderance of the evidence. The CCRs were deemed valid, and the enforcement action was deemed reasonable.

Key Issues & Findings

Challenge to the validity and enforcement of the 10-foot setback requirement regarding the Petitioner's carport and claims of selective enforcement.

Petitioner asserted that the HOA violated CCR 21(m) by improperly adopting the 2017 CCRs and sought resolution on whether the setback language was enforceable, whether forcing Petitioner to move the carport was reasonable, whether selective enforcement was applied, and whether an easement existed. The ALJ concluded the CCRs were valid and enforceable under A.R.S. § 33-1817(A), rejected the selective enforcement claim, and denied the petition.

Orders: The Petition was denied on all issues. Respondent was deemed the prevailing party. No Civil Penalty was found appropriate.

Filing fee: $0.00, Fee refunded: No

Disposition: respondent_win

Cited:

  • A.R.S. § 32-2199 et seq.
  • A.R.S. § 33-1817(A)
  • A.R.S. § 10-3708
  • CCRs Section 21(m)

Analytics Highlights

Topics: CCR_enforceability, setback_violation, voting_validity, selective_enforcement, carport
Additional Citations:

  • A.R.S. § 33-1817
  • A.R.S. § 10-3708
  • A.R.S. § 32-2199

Audio Overview

Decision Documents

20F-H2020045-REL Decision – 837850.pdf

Uploaded 2025-10-08T07:11:12 (132.2 KB)

Shannon Lee Trezza Irrevocable Trust v. Haciendas Del Conde

Case Summary

Case ID 20F-H2020045-REL
Agency ADRE
Tribunal OAH
Decision Date 2020-11-18
Administrative Law Judge Adam D. Stone
Outcome loss
Filing Fees Refunded $0.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Shannon Lee Trezza Irrevocable Trust Counsel
Respondent Haciendas Del Conde Association Counsel Sharon Briggs, Esq.

Alleged Violations

CCRs Section 21(m)

Outcome Summary

The Administrative Law Judge denied the Petition on all issues, concluding that the CCRs contained legally enforceable setback language (Section 21(m)) properly passed in 2017 under A.R.S. § 33-1817(A). The ALJ rejected Petitioner's arguments regarding improper voting procedures, statute of limitations, and selective enforcement.

Why this result: Petitioner failed to establish the alleged violations by a preponderance of the evidence. The CCRs were deemed valid, and the enforcement action was deemed reasonable.

Key Issues & Findings

Challenge to the validity and enforcement of the 10-foot setback requirement regarding the Petitioner's carport and claims of selective enforcement.

Petitioner asserted that the HOA violated CCR 21(m) by improperly adopting the 2017 CCRs and sought resolution on whether the setback language was enforceable, whether forcing Petitioner to move the carport was reasonable, whether selective enforcement was applied, and whether an easement existed. The ALJ concluded the CCRs were valid and enforceable under A.R.S. § 33-1817(A), rejected the selective enforcement claim, and denied the petition.

Orders: The Petition was denied on all issues. Respondent was deemed the prevailing party. No Civil Penalty was found appropriate.

Filing fee: $0.00, Fee refunded: No

Disposition: respondent_win

Cited:

  • A.R.S. § 32-2199 et seq.
  • A.R.S. § 33-1817(A)
  • A.R.S. § 10-3708
  • CCRs Section 21(m)

Analytics Highlights

Topics: CCR_enforceability, setback_violation, voting_validity, selective_enforcement, carport
Additional Citations:

  • A.R.S. § 33-1817
  • A.R.S. § 10-3708
  • A.R.S. § 32-2199

Audio Overview

Decision Documents

20F-H2020045-REL Decision – 837850.pdf

Uploaded 2025-10-09T03:34:55 (132.2 KB)

Shannon Lee Trezza Irrevocable Trust v. Haciendas Del Conde

Case Summary

Case ID 20F-H2020045-REL
Agency ADRE
Tribunal OAH
Decision Date 2020-11-18
Administrative Law Judge Adam D. Stone
Outcome loss
Filing Fees Refunded $0.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Shannon Lee Trezza Irrevocable Trust Counsel
Respondent Haciendas Del Conde Association Counsel Sharon Briggs, Esq.

Alleged Violations

CCRs Section 21(m)

Outcome Summary

The Administrative Law Judge denied the Petition on all issues, concluding that the CCRs contained legally enforceable setback language (Section 21(m)) properly passed in 2017 under A.R.S. § 33-1817(A). The ALJ rejected Petitioner's arguments regarding improper voting procedures, statute of limitations, and selective enforcement.

Why this result: Petitioner failed to establish the alleged violations by a preponderance of the evidence. The CCRs were deemed valid, and the enforcement action was deemed reasonable.

Key Issues & Findings

Challenge to the validity and enforcement of the 10-foot setback requirement regarding the Petitioner's carport and claims of selective enforcement.

Petitioner asserted that the HOA violated CCR 21(m) by improperly adopting the 2017 CCRs and sought resolution on whether the setback language was enforceable, whether forcing Petitioner to move the carport was reasonable, whether selective enforcement was applied, and whether an easement existed. The ALJ concluded the CCRs were valid and enforceable under A.R.S. § 33-1817(A), rejected the selective enforcement claim, and denied the petition.

Orders: The Petition was denied on all issues. Respondent was deemed the prevailing party. No Civil Penalty was found appropriate.

Filing fee: $0.00, Fee refunded: No

Disposition: respondent_win

Cited:

  • A.R.S. § 32-2199 et seq.
  • A.R.S. § 33-1817(A)
  • A.R.S. § 10-3708
  • CCRs Section 21(m)

Analytics Highlights

Topics: CCR_enforceability, setback_violation, voting_validity, selective_enforcement, carport
Additional Citations:

  • A.R.S. § 33-1817
  • A.R.S. § 10-3708
  • A.R.S. § 32-2199

Douglas J Karolak vs. VVE – Casa Grande Homeowners Association

Case Summary

Case ID 20F-H2020041-REL
Agency ADRE
Tribunal OAH
Decision Date 2020-05-21
Administrative Law Judge Tammy L. Eigenheer
Outcome partial
Filing Fees Refunded $500.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Douglas J. Karolak Counsel
Respondent VVE – Casa Grande Homeowners Association Counsel David Fitzgibbons

Alleged Violations

A.R.S. § 33-1817(A)(1); CC&Rs Part 10, Section 10.4

Outcome Summary

Petitioner was deemed the prevailing party after establishing that the Respondent HOA violated A.R.S. § 33-1817(A)(1) and the community documents by improperly recording Amended CC&Rs without proper owner consent. The Respondent was ordered to refund the $500.00 filing fee. However, the ALJ could not grant the requested relief (rescission of the Amended CC&Rs) due to a lack of statutory authority.

Key Issues & Findings

Violation regarding the validity of Amended CC&Rs due to lack of required owner approval.

The Petitioner alleged that the Amended CC&Rs recorded by the Board were invalid because they were not approved by two-thirds (2/3) of the lot owners as required by the CC&Rs and statute. The ALJ agreed, finding the Board acted improperly and violated the documents and statute.

Orders: Respondent was ordered to pay Petitioner the filing fee of $500.00. No civil penalty was assessed. The ALJ determined she lacked the statutory authority to order the rescission of the Amended CC&Rs requested by the Petitioner.

Filing fee: $500.00, Fee refunded: Yes

Disposition: petitioner_win

Cited:

  • A.R.S. § 33-1817(A)(1)
  • CC&Rs Part 10, Section 10.4

Analytics Highlights

Topics: HOA Dispute, CC&R Amendment, Board Authority, Filing Fee Refund, Partial Win
Additional Citations:

  • 20F-H2020041-REL
  • A.R.S. § 33-1817
  • A.R.S. § 33-1817(A)(1)
  • A.R.S. § 32-2199
  • A.R.S. § 32-2199.02
  • A.R.S. § 41-1092.07(G)(2)
  • CC&Rs Part 10, Section 10.4

Audio Overview

Decision Documents

20F-H2020041-REL Decision – 792824.pdf

Uploaded 2025-10-08T07:10:54 (102.9 KB)

Douglas J Karolak vs. VVE – Casa Grande Homeowners Association

Case Summary

Case ID 20F-H2020041-REL
Agency ADRE
Tribunal OAH
Decision Date 2020-05-21
Administrative Law Judge Tammy L. Eigenheer
Outcome partial
Filing Fees Refunded $500.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Douglas J. Karolak Counsel
Respondent VVE – Casa Grande Homeowners Association Counsel David Fitzgibbons

Alleged Violations

A.R.S. § 33-1817(A)(1); CC&Rs Part 10, Section 10.4

Outcome Summary

Petitioner was deemed the prevailing party after establishing that the Respondent HOA violated A.R.S. § 33-1817(A)(1) and the community documents by improperly recording Amended CC&Rs without proper owner consent. The Respondent was ordered to refund the $500.00 filing fee. However, the ALJ could not grant the requested relief (rescission of the Amended CC&Rs) due to a lack of statutory authority.

Key Issues & Findings

Violation regarding the validity of Amended CC&Rs due to lack of required owner approval.

The Petitioner alleged that the Amended CC&Rs recorded by the Board were invalid because they were not approved by two-thirds (2/3) of the lot owners as required by the CC&Rs and statute. The ALJ agreed, finding the Board acted improperly and violated the documents and statute.

Orders: Respondent was ordered to pay Petitioner the filing fee of $500.00. No civil penalty was assessed. The ALJ determined she lacked the statutory authority to order the rescission of the Amended CC&Rs requested by the Petitioner.

Filing fee: $500.00, Fee refunded: Yes

Disposition: petitioner_win

Cited:

  • A.R.S. § 33-1817(A)(1)
  • CC&Rs Part 10, Section 10.4

Analytics Highlights

Topics: HOA Dispute, CC&R Amendment, Board Authority, Filing Fee Refund, Partial Win
Additional Citations:

  • 20F-H2020041-REL
  • A.R.S. § 33-1817
  • A.R.S. § 33-1817(A)(1)
  • A.R.S. § 32-2199
  • A.R.S. § 32-2199.02
  • A.R.S. § 41-1092.07(G)(2)
  • CC&Rs Part 10, Section 10.4

Audio Overview

Decision Documents

20F-H2020041-REL Decision – 792824.pdf

Uploaded 2025-10-09T03:34:49 (102.9 KB)

Rick & Lisa Holly v. La Barranca II Homeowners Association

Case Summary

Case ID 20F-H2019020-REL
Agency ADRE
Tribunal OAH
Decision Date 2020-02-14
Administrative Law Judge Diane Mihalsky
Outcome loss
Filing Fees Refunded $0.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Rick and Lisa Holly Counsel Kevin P. Nelson, Esq.
Respondent La Barranca II Homeowners Association Counsel Edward D. O’Brien, Esq.

Alleged Violations

A.R.S. § 33-1817(B); CC&R Article 11.2.5
A.R.S. § 33-1811; CC&R Article 4.7
A.R.S. § 33-1803; CC&Rs Articles 11.3 and 12

Outcome Summary

The Administrative Law Judge dismissed the petition, finding that the Petitioners failed to establish by a preponderance of the evidence that the Respondent Homeowners Association violated A.R.S. §§ 33-1803, 33-1811, or 33-1817, or any of the cited CC&R provisions concerning intentional construction delay, conflict of interest, or retaliatory fines.

Why this result: Petitioners failed to meet the burden of proof (preponderance of the evidence) on all three issues alleged in the petition.

Key Issues & Findings

Intentional delay of construction

Petitioners alleged that Respondent intentionally delayed the approval and construction of their new home for over eleven months.

Orders: Petition dismissed.

Filing fee: $0.00, Fee refunded: No

Disposition: petitioner_loss

Cited:

  • A.R.S. § 33-1817(B)
  • CC&R Article 11.2.5

Conflict of interest

Petitioners alleged that a Board Vice President and Secretary (who owned lots adjacent to Petitioners') were blocking approval of the home due to a conflict of interest.

Orders: Petition dismissed.

Filing fee: $0.00, Fee refunded: No

Disposition: petitioner_loss

Cited:

  • A.R.S. § 33-1811
  • CC&R Article 4.7

Retaliatory fines

Petitioners alleged fear of prospective retaliatory imposition of fines.

Orders: Petition dismissed.

Filing fee: $0.00, Fee refunded: No

Disposition: petitioner_loss

Cited:

  • A.R.S. § 33-1803(B)
  • CC&R Article 11.3
  • CC&R Article 12

Analytics Highlights

Topics: HOA, Planned Communities Act, Architectural Review Committee (ARC), Construction Delay, Conflict of Interest, Retaliatory Fines
Additional Citations:

  • A.R.S. § 33-1803
  • A.R.S. § 33-1803(B)
  • A.R.S. § 33-1811
  • A.R.S. § 33-1817
  • A.R.S. § 33-1817(B)
  • A.R.S. § 32-2199(B)
  • 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)
  • CC&R Article 4.7
  • CC&R Article 11.2.5
  • CC&R Article 11.3
  • CC&R Article 12

Audio Overview

Decision Documents

20F-H2019020-REL Decision – 769746.pdf

Uploaded 2025-10-08T07:10:25 (191.2 KB)

Rick & Lisa Holly v. La Barranca II Homeowners Association

Case Summary

Case ID 20F-H2019020-REL
Agency ADRE
Tribunal OAH
Decision Date 2020-02-14
Administrative Law Judge Diane Mihalsky
Outcome loss
Filing Fees Refunded $0.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Rick and Lisa Holly Counsel Kevin P. Nelson, Esq.
Respondent La Barranca II Homeowners Association Counsel Edward D. O’Brien, Esq.

Alleged Violations

A.R.S. § 33-1817(B); CC&R Article 11.2.5
A.R.S. § 33-1811; CC&R Article 4.7
A.R.S. § 33-1803; CC&Rs Articles 11.3 and 12

Outcome Summary

The Administrative Law Judge dismissed the petition, finding that the Petitioners failed to establish by a preponderance of the evidence that the Respondent Homeowners Association violated A.R.S. §§ 33-1803, 33-1811, or 33-1817, or any of the cited CC&R provisions concerning intentional construction delay, conflict of interest, or retaliatory fines.

Why this result: Petitioners failed to meet the burden of proof (preponderance of the evidence) on all three issues alleged in the petition.

Key Issues & Findings

Intentional delay of construction

Petitioners alleged that Respondent intentionally delayed the approval and construction of their new home for over eleven months.

Orders: Petition dismissed.

Filing fee: $0.00, Fee refunded: No

Disposition: petitioner_loss

Cited:

  • A.R.S. § 33-1817(B)
  • CC&R Article 11.2.5

Conflict of interest

Petitioners alleged that a Board Vice President and Secretary (who owned lots adjacent to Petitioners') were blocking approval of the home due to a conflict of interest.

Orders: Petition dismissed.

Filing fee: $0.00, Fee refunded: No

Disposition: petitioner_loss

Cited:

  • A.R.S. § 33-1811
  • CC&R Article 4.7

Retaliatory fines

Petitioners alleged fear of prospective retaliatory imposition of fines.

Orders: Petition dismissed.

Filing fee: $0.00, Fee refunded: No

Disposition: petitioner_loss

Cited:

  • A.R.S. § 33-1803(B)
  • CC&R Article 11.3
  • CC&R Article 12

Analytics Highlights

Topics: HOA, Planned Communities Act, Architectural Review Committee (ARC), Construction Delay, Conflict of Interest, Retaliatory Fines
Additional Citations:

  • A.R.S. § 33-1803
  • A.R.S. § 33-1803(B)
  • A.R.S. § 33-1811
  • A.R.S. § 33-1817
  • A.R.S. § 33-1817(B)
  • A.R.S. § 32-2199(B)
  • 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)
  • CC&R Article 4.7
  • CC&R Article 11.2.5
  • CC&R Article 11.3
  • CC&R Article 12

Audio Overview

Decision Documents

20F-H2019020-REL Decision – 769746.pdf

Uploaded 2025-10-09T03:34:41 (191.2 KB)

Jay Janicek vs. Sycamore Vista No. 8 HOA

Case Summary

Case ID 17F-H1716019-REL
Agency ADRE
Tribunal OAH
Decision Date 2017-03-14
Administrative Law Judge Suzanne Marwil
Outcome partial
Filing Fees Refunded $500.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Jay Janicek Counsel
Respondent Sycamore Vista No. 8 HOA Counsel Evan Thomson, Esq.

Alleged Violations

A.R.S. § 33-1817

Outcome Summary

The Petitioner's petition was granted. The HOA violated A.R.S. § 33-1817 by invalidly adopting the 'Declaration of Scrivener's Error' (Exhibit C) as an amendment without the required lot owner vote. However, the $10.00 annual increased assessment that Petitioner objected to was permitted to stand because the authority for differential assessments was established by the valid First Amendment to the Declaration, independent of the invalid Exhibit C. The HOA was ordered to refund the Petitioner's $500 filing fee.

Why this result: Petitioner objected to the increased assessment resulting from Exhibit C, but the Tribunal determined that Respondent had the right to impose the increased assessment pursuant to the language of Section 6.8 in the valid First Amendment to the Declaration, regardless of the invalidity of Exhibit C.

Key Issues & Findings

Improper Amendment of Declaration (Declaration of Scrivener's Error)

Petitioner claimed Respondent HOA improperly adopted a Declaration of Scrivener's Error (Exhibit C) to revise the definition of developed/undeveloped lots, arguing it was a substantive amendment requiring a 75% lot owner vote, which Respondent failed to obtain.

Orders: The Tribunal found that Exhibit C constituted an amendment and Respondent violated A.R.S. § 33-1817 by adopting it without a vote. Exhibit C was deemed invalid, but this invalidity did not nullify the subsequent assessment increase, which was authorized by a prior, valid declaration amendment. Respondent was ordered to refund the filing fee.

Filing fee: $500.00, Fee refunded: Yes

Disposition: petitioner_win

Cited:

  • A.R.S. § 33-1817
  • A.R.S. § 32-2199 et seq.

Analytics Highlights

Topics: HOA Declaration Amendment, Scrivener's Error, Assessments, Statutory Violation
Additional Citations:

  • A.R.S. § 33-1817
  • A.R.S. § 32-2199.02
  • A.R.S. § 33-1811

Video Overview

Audio Overview

Decision Documents

17F-H1716019-REL Decision – 551057.pdf

Uploaded 2025-10-09T03:31:13 (83.7 KB)

17F-H1716019-REL Decision – 559875.pdf

Uploaded 2025-10-09T03:31:13 (794.0 KB)





Briefing Doc – 17F-H1716019-REL


Briefing Document: Janicek v. Sycamore Vista No. 8 HOA

Executive Summary

This briefing document analyzes the administrative legal dispute between petitioner Jay Janicek and respondent Sycamore Vista No. 8 Homeowners Association (HOA), culminating in the case No. 17F-H1716019-REL. The core of the conflict was the HOA Board’s attempt to amend its governing Declaration via a “Declaration of Scrivener’s Error” without the required 75% vote from lot owners. This action was intended to reinsert a definition of “Completed Lots” that had been omitted from a 2009 amendment and was followed by a $10 annual assessment increase on developed lots.

The Administrative Law Judge (ALJ) ultimately ruled in favor of the petitioner, granting his petition and invalidating the “Declaration of Scrivener’s Error.” The judge found that the change was a substantive amendment, not a correction of a clerical error, and the Board’s unilateral action violated Arizona state law (A.R.S. § 33-1817). However, in a critical distinction, the ALJ ruled that the $10 assessment increase on developed lots was permissible and should stand, as the authority to set different rates for completed and uncompleted lots was already established in the valid 2009 First Amendment to the Declaration.

The judge also rejected the petitioner’s conflict of interest claim against three Board members with financial ties to the developer, deeming the petitioner’s interpretation of the relevant statute (A.R.S. § 33-1811) to be overbroad. The final order, adopted by the Arizona Department of Real Estate Commissioner, required the HOA to pay the petitioner’s $500 filing fee and to comply with state statutes regarding amendments and conflicts of interest in the future.

Case Details

Details

Case Name

Jay Janicek, Petitioner, vs. Sycamore Vista No. 8 HOA, Respondent

Case Number

HO 17-16/019

Docket Number

17F-H1716019-REL

Jurisdiction

Office of Administrative Hearings / Arizona Department of Real Estate

Petitioner

Jay Janicek (appeared personally)

Respondent

Sycamore Vista No. 8 HOA (represented by Evan Thomson, Esq.)

Administrative Law Judge

Suzanne Marwil

Hearing Date

March 2, 2017

ALJ Decision Date

March 14, 2017

Final Order Date

March 16, 2017

Commissioner

Judy Lowe, Commissioner, Arizona Department of Real Estate

Background and Core Dispute

The conflict originated from changes to the Sycamore Vista No. 8 HOA’s Declaration of Covenants, Conditions, Restrictions and Easements (Declaration).

2005 Declaration: The original “2005 Amended and Restated Declaration” contained Section 6.8, which established a uniform assessment rate for all lots. Crucially, it exempted the Declarant and Developer from payments on any property except for “Completed Lots.” This section provided a specific definition for “Completed Lots,” describing them as any lot with a dwelling unit ready for occupancy.

2009 First Amendment: On December 4, 2008, after securing a vote from 75% of lot owners, the HOA adopted the “First Amendment to the 2005 Declaration.” This amendment deleted the original Section 6.8 in its entirety and replaced it with new language stating: “annual dues may be assessed at one uniform rate for Completed Lots and a different uniform rate for Uncompleted Lots.” This amendment, however, omitted the definition of a “Completed Lot” that was present in the 2005 version.

Seven-Year Period: For seven years following the 2009 amendment, the revised Section 6.8 remained unchanged, without the specific definition.

The “Declaration of Scrivener’s Error”

In June or July 2016, the HOA Board proposed a “Declaration of Scrivener’s Error” to address the omitted definition.

Board’s Position: The Respondent, represented by its president Steven Russo, argued that the purpose of the declaration was simply to correct a clerical error by reinserting the definition of a developed versus undeveloped lot, which was “inadvertently omitted” from the 2009 First Amendment. The Board stated it was acting on the advice of its legal counsel.

Petitioner’s Position: Mr. Janicek contended that this declaration was not a correction of a minor error but was a substantive change to the Declaration. As such, he argued it required the approval of 75% of the lot owners, a process that was not followed.

Adoption: On August 3, 2016, the Board adopted the Declaration of Scrivener’s Error by a 3-2 vote. Petitioner Janicek and another Board member representing developed lot owners voted against the measure.

Immediate Consequence: Following the adoption, the Board voted to increase the annual assessment for developed lot owners by $10.00, while the assessment for undeveloped lots remained unchanged. This action prompted Mr. Janicek to file his petition.

Allegations of Fiduciary Duty and Conflict of Interest

Petitioner Janicek accused the Respondent of a violation of its fiduciary duty and a conflict of interest. He noted that three members of the Board had a financial interest in NT Properties, the company that owned the community’s undeveloped lots. These lots directly benefited from the assessment structure that placed a higher burden on developed lots.

Administrative Law Judge’s Decision and Rationale

The ALJ’s decision, issued on March 14, 2017, contained three central conclusions of law that addressed the distinct issues raised in the petition.

1. The “Scrivener’s Error” was an Invalid Amendment

The judge found decisively in favor of the petitioner on the core issue of the amendment process.

Substantive Change, Not Clerical Error: The Tribunal found that the change constituted an amendment to the Declaration, not a correction of a simple clerical error.

Violation of A.R.S. § 33-1817: The judge ruled that the procedure for amending the Declaration requires a vote by the lot owners, as specified in the Declaration and state law. The HOA violated this statute by attempting to amend the document via a simple Board vote.

Key Judicial Reasoning: The judge noted that the same section had been properly amended by a homeowner vote in 2009. The ruling states, “after a period of seven years, it defies logic to suggest that a further change to section was simply a clerical error.”

Conclusion: The Declaration of Scrivener’s Error (Exhibit C) was declared invalid and could not operate to amend the Declaration.

2. The Assessment Increase Was Valid

Despite invalidating the method used by the Board, the judge upheld the Board’s right to implement the assessment increase.

Existing Authority: The ruling stated that the invalidity of Exhibit C “does not implicate Respondent’s right to impose an increased assessment on the developed lots.”

Basis in 2009 Amendment: The judge found that the language of the valid 2009 First Amendment—which expressly states that “annual dues may be assessed at one uniform rate for Completed Lots and a different uniform rate for Uncompleted Lots”—provided the Board with sufficient authority to set differential rates.

Conclusion: The raised assessment was allowed to stand.

3. Conflict of Interest Claim Rejected

The Tribunal rejected the petitioner’s argument that Board members with ties to NT Properties had a conflict of interest under A.R.S. § 33-1811.

“Overbroad” Interpretation: The judge found the petitioner’s interpretation of the conflict-of-interest statute to be “overbroad.”

Rationale: The ruling stated that this interpretation “ignores that make-up of the Board as outlined in the Declaration and disregards the express language permitting the Board to assess annual dues.”

Conclusion: The Board members were not required to declare a conflict of interest and were permitted to vote on the issue.

Final Order

The petition filed by Jay Janicek was granted. The Administrative Law Judge’s decision was officially adopted by the Commissioner of the Arizona Department of Real Estate in a Final Order dated March 16, 2017. The final order mandated the following:

• The Sycamore Vista No. 8 HOA must pay the petitioner, Jay Janicek, the $500.00 filing fee.

• The HOA must comply with the applicable provisions of Arizona Revised Statutes § 33-1817 (regarding the proper procedure for amending a declaration) and § 33-1811 (regarding conflicts of interest) in the future.


Jay Janicek vs. Sycamore Vista No. 8 HOA

Case Summary

Case ID 17F-H1716019-REL
Agency ADRE
Tribunal OAH
Decision Date 2017-03-14
Administrative Law Judge Suzanne Marwil
Outcome partial
Filing Fees Refunded $500.00
Civil Penalties $0.00

Parties & Counsel

Petitioner Jay Janicek Counsel
Respondent Sycamore Vista No. 8 HOA Counsel Evan Thomson, Esq.

Alleged Violations

A.R.S. § 33-1817

Outcome Summary

The Petitioner's petition was granted. The HOA violated A.R.S. § 33-1817 by invalidly adopting the 'Declaration of Scrivener's Error' (Exhibit C) as an amendment without the required lot owner vote. However, the $10.00 annual increased assessment that Petitioner objected to was permitted to stand because the authority for differential assessments was established by the valid First Amendment to the Declaration, independent of the invalid Exhibit C. The HOA was ordered to refund the Petitioner's $500 filing fee.

Why this result: Petitioner objected to the increased assessment resulting from Exhibit C, but the Tribunal determined that Respondent had the right to impose the increased assessment pursuant to the language of Section 6.8 in the valid First Amendment to the Declaration, regardless of the invalidity of Exhibit C.

Key Issues & Findings

Improper Amendment of Declaration (Declaration of Scrivener's Error)

Petitioner claimed Respondent HOA improperly adopted a Declaration of Scrivener's Error (Exhibit C) to revise the definition of developed/undeveloped lots, arguing it was a substantive amendment requiring a 75% lot owner vote, which Respondent failed to obtain.

Orders: The Tribunal found that Exhibit C constituted an amendment and Respondent violated A.R.S. § 33-1817 by adopting it without a vote. Exhibit C was deemed invalid, but this invalidity did not nullify the subsequent assessment increase, which was authorized by a prior, valid declaration amendment. Respondent was ordered to refund the filing fee.

Filing fee: $500.00, Fee refunded: Yes

Disposition: petitioner_win

Cited:

  • A.R.S. § 33-1817
  • A.R.S. § 32-2199 et seq.

Analytics Highlights

Topics: HOA Declaration Amendment, Scrivener's Error, Assessments, Statutory Violation
Additional Citations:

  • A.R.S. § 33-1817
  • A.R.S. § 32-2199.02
  • A.R.S. § 33-1811

Audio Overview

Decision Documents

17F-H1716019-REL Decision – 551057.pdf

Uploaded 2025-10-08T06:50:04 (83.7 KB)

17F-H1716019-REL Decision – 559875.pdf

Uploaded 2025-10-08T06:50:05 (794.0 KB)





Briefing Doc – 17F-H1716019-REL


Briefing Document: Janicek v. Sycamore Vista No. 8 HOA

Executive Summary

This briefing document analyzes the administrative legal dispute between petitioner Jay Janicek and respondent Sycamore Vista No. 8 Homeowners Association (HOA), culminating in the case No. 17F-H1716019-REL. The core of the conflict was the HOA Board’s attempt to amend its governing Declaration via a “Declaration of Scrivener’s Error” without the required 75% vote from lot owners. This action was intended to reinsert a definition of “Completed Lots” that had been omitted from a 2009 amendment and was followed by a $10 annual assessment increase on developed lots.

The Administrative Law Judge (ALJ) ultimately ruled in favor of the petitioner, granting his petition and invalidating the “Declaration of Scrivener’s Error.” The judge found that the change was a substantive amendment, not a correction of a clerical error, and the Board’s unilateral action violated Arizona state law (A.R.S. § 33-1817). However, in a critical distinction, the ALJ ruled that the $10 assessment increase on developed lots was permissible and should stand, as the authority to set different rates for completed and uncompleted lots was already established in the valid 2009 First Amendment to the Declaration.

The judge also rejected the petitioner’s conflict of interest claim against three Board members with financial ties to the developer, deeming the petitioner’s interpretation of the relevant statute (A.R.S. § 33-1811) to be overbroad. The final order, adopted by the Arizona Department of Real Estate Commissioner, required the HOA to pay the petitioner’s $500 filing fee and to comply with state statutes regarding amendments and conflicts of interest in the future.

Case Details

Details

Case Name

Jay Janicek, Petitioner, vs. Sycamore Vista No. 8 HOA, Respondent

Case Number

HO 17-16/019

Docket Number

17F-H1716019-REL

Jurisdiction

Office of Administrative Hearings / Arizona Department of Real Estate

Petitioner

Jay Janicek (appeared personally)

Respondent

Sycamore Vista No. 8 HOA (represented by Evan Thomson, Esq.)

Administrative Law Judge

Suzanne Marwil

Hearing Date

March 2, 2017

ALJ Decision Date

March 14, 2017

Final Order Date

March 16, 2017

Commissioner

Judy Lowe, Commissioner, Arizona Department of Real Estate

Background and Core Dispute

The conflict originated from changes to the Sycamore Vista No. 8 HOA’s Declaration of Covenants, Conditions, Restrictions and Easements (Declaration).

2005 Declaration: The original “2005 Amended and Restated Declaration” contained Section 6.8, which established a uniform assessment rate for all lots. Crucially, it exempted the Declarant and Developer from payments on any property except for “Completed Lots.” This section provided a specific definition for “Completed Lots,” describing them as any lot with a dwelling unit ready for occupancy.

2009 First Amendment: On December 4, 2008, after securing a vote from 75% of lot owners, the HOA adopted the “First Amendment to the 2005 Declaration.” This amendment deleted the original Section 6.8 in its entirety and replaced it with new language stating: “annual dues may be assessed at one uniform rate for Completed Lots and a different uniform rate for Uncompleted Lots.” This amendment, however, omitted the definition of a “Completed Lot” that was present in the 2005 version.

Seven-Year Period: For seven years following the 2009 amendment, the revised Section 6.8 remained unchanged, without the specific definition.

The “Declaration of Scrivener’s Error”

In June or July 2016, the HOA Board proposed a “Declaration of Scrivener’s Error” to address the omitted definition.

Board’s Position: The Respondent, represented by its president Steven Russo, argued that the purpose of the declaration was simply to correct a clerical error by reinserting the definition of a developed versus undeveloped lot, which was “inadvertently omitted” from the 2009 First Amendment. The Board stated it was acting on the advice of its legal counsel.

Petitioner’s Position: Mr. Janicek contended that this declaration was not a correction of a minor error but was a substantive change to the Declaration. As such, he argued it required the approval of 75% of the lot owners, a process that was not followed.

Adoption: On August 3, 2016, the Board adopted the Declaration of Scrivener’s Error by a 3-2 vote. Petitioner Janicek and another Board member representing developed lot owners voted against the measure.

Immediate Consequence: Following the adoption, the Board voted to increase the annual assessment for developed lot owners by $10.00, while the assessment for undeveloped lots remained unchanged. This action prompted Mr. Janicek to file his petition.

Allegations of Fiduciary Duty and Conflict of Interest

Petitioner Janicek accused the Respondent of a violation of its fiduciary duty and a conflict of interest. He noted that three members of the Board had a financial interest in NT Properties, the company that owned the community’s undeveloped lots. These lots directly benefited from the assessment structure that placed a higher burden on developed lots.

Administrative Law Judge’s Decision and Rationale

The ALJ’s decision, issued on March 14, 2017, contained three central conclusions of law that addressed the distinct issues raised in the petition.

1. The “Scrivener’s Error” was an Invalid Amendment

The judge found decisively in favor of the petitioner on the core issue of the amendment process.

Substantive Change, Not Clerical Error: The Tribunal found that the change constituted an amendment to the Declaration, not a correction of a simple clerical error.

Violation of A.R.S. § 33-1817: The judge ruled that the procedure for amending the Declaration requires a vote by the lot owners, as specified in the Declaration and state law. The HOA violated this statute by attempting to amend the document via a simple Board vote.

Key Judicial Reasoning: The judge noted that the same section had been properly amended by a homeowner vote in 2009. The ruling states, “after a period of seven years, it defies logic to suggest that a further change to section was simply a clerical error.”

Conclusion: The Declaration of Scrivener’s Error (Exhibit C) was declared invalid and could not operate to amend the Declaration.

2. The Assessment Increase Was Valid

Despite invalidating the method used by the Board, the judge upheld the Board’s right to implement the assessment increase.

Existing Authority: The ruling stated that the invalidity of Exhibit C “does not implicate Respondent’s right to impose an increased assessment on the developed lots.”

Basis in 2009 Amendment: The judge found that the language of the valid 2009 First Amendment—which expressly states that “annual dues may be assessed at one uniform rate for Completed Lots and a different uniform rate for Uncompleted Lots”—provided the Board with sufficient authority to set differential rates.

Conclusion: The raised assessment was allowed to stand.

3. Conflict of Interest Claim Rejected

The Tribunal rejected the petitioner’s argument that Board members with ties to NT Properties had a conflict of interest under A.R.S. § 33-1811.

“Overbroad” Interpretation: The judge found the petitioner’s interpretation of the conflict-of-interest statute to be “overbroad.”

Rationale: The ruling stated that this interpretation “ignores that make-up of the Board as outlined in the Declaration and disregards the express language permitting the Board to assess annual dues.”

Conclusion: The Board members were not required to declare a conflict of interest and were permitted to vote on the issue.

Final Order

The petition filed by Jay Janicek was granted. The Administrative Law Judge’s decision was officially adopted by the Commissioner of the Arizona Department of Real Estate in a Final Order dated March 16, 2017. The final order mandated the following:

• The Sycamore Vista No. 8 HOA must pay the petitioner, Jay Janicek, the $500.00 filing fee.

• The HOA must comply with the applicable provisions of Arizona Revised Statutes § 33-1817 (regarding the proper procedure for amending a declaration) and § 33-1811 (regarding conflicts of interest) in the future.