HomeMy WebLinkAbout2015-11-05 Special Magistrate Minutes
Dania Beach Special Magistrate Minutes
11/5/15
Thursday
November 5, 2015
3:30 pm
City of Dania Beach
100 W Dania Beach Blvd
Dania Beach, FL 33004
MINUTES
SPECIAL MAGISTRATE
1. Those Present:
Judith Secher, Special Magistrate
Tim Ryan, Special Magistrate City Attorney
Angel Lunkins, Special Magistrate Clerk
Jerrylyn Cross, Assistant to the Special Magistrate
Donna Kirby, Assistant to the Special Magistrate
Eric Walton, Code Compliance Manager
Barbara Urow, Lead Code Inspector
Warren Ostrofsky, Code Inspector
Ricky Ali, Code Inspector
Windy Damis, Code Inspector
George White, Code Inspector
2. Special Magistrate Judith Secher called to order the November 1, 2015 Special
Magistrate meeting at 3:32 p.m. All those witnesses who would testify were sworn in.
3. Cases were called in order as listed on the attached sheet.
4. There being no further business, the meeting was adjourned.
___________________________________
Judith Secher
Dania Beach Special Magistrate Minutes
11/5/15
Case
Order Case # Name Address Results
1
2015-
0772
Park N Go of Fort Lauderdale
LLC 1101 ELLER DR
Case continued to December 3, 2015
Hearing P
2
2014-
2335
SDS Development & Trust
LLC 2632 W GRIFFIN RD Fine Confirmed. P
3
2014-
2076 BH-NV Dania Properties 5426 SW 25 AVE
Fine Confirmed on both split orders. Fine
Abated to $4,00 payable by December 15,
2015 (40 days) P
4
2011-
1554 My Darling LLC 4433 STIRLING RD
Fine confirmed. Hold recording for 90
days (February 3, 2016) P
5
2011-
1478 My Darling LLC 4433 STIRLING RD
Fine Confirmed. One time $250 fine
payable by November 15, 2015 (10 days) P
6
2012-
1079 David Montgomery 25 SW 5 ST Case continued to January 7, 2015 Hearing P
7
2015-
1060 My Darling LLC 4433 STIRLING RD
Compliance by January 14, 2016 or a
$150.00 per day fine. $100.00
administrative fee assessed. P
8
2013-
1914 Ronald Starvish 2680 SW 51 ST
Fine Confirmed. Abated to $500 payable
by December 15, 2015 P
9
2013-
0517 Micheline Etienne 418 PHIPPEN RD
Fine Confirmed. Abated to $1,500 payable
by January 14, 2016 P
10
2015-
1105 Richard Pound 830 NW 7 AVE
Compliance by December 15, 2015 or a
$150.00 per day fine. $100.00
administrative fee assessed P
11
2012-
1029 Gabriela Engles 4736 SW 24 AVE
Abatement of $3,315 recommended to the
City Commission P
Dania Beach Special Magistrate Minutes
11/5/15
Case
Order Case # Name Address Results
12
2014-
0720 SMIM Investments LLC 4940 SW 26 AVE
Fine Confirmed. Abated to $6,750 payable
by December 15, 2015 P
13
2013-
1404 Andree V Chunn Est 1002 NW 2 ST
Fine Confirmed. Abated to $250 payable
by December 15, 2015 P
14
2015-
0486 M Sterling Collins Rev Tr 6 SW 5 AVE Extension granted to January 14, 2016 P
15
2015-
1187 Domenico Apa
212 N FEDERAL
HWY
Compliance by December 15, 2015 or a
$100.00 per day fine. $100.00
administrative fee assessed. P
16
2015-
1119 Jose Canoa 61 SW 12 ST A
Finding of Fact. $100.00 administrative fee
assessed payable by December 15, 2015
(40 days) P
17
2015-
1121 Camilo Cano Jose Canoa 1293 SW 2 AVE
Finding of Fact. $100.00 administrative fee
assessed payable by December 15, 2015
(40 days) P
18
2015-
1148 Live Cheap LLC 137 SW 5 CT
Compliance by January 14, 2016 or a
$150.00 per day fine. $100.00
administrative fee assessed. P
19
2015-
1150 Live Cheap LLC 125 SW 5 CT
Compliance by January 14, 2016 or a
$150.00 per day fine. $100.00
administrative fee assessed. P
20
2015-
1152 Live Cheap LLC 117 SW 5 CT
Compliance by January 14, 2016 or a
$150.00 per day fine. $100.00
administrative fee assessed. P
21
2015-
1155 Live Cheap LLC 113 SW 5 CT
Compliance by January 14, 2016 or a
$150.00 per day fine. $100.00
administrative fee assessed. P
22
2015-
1156 Live Cheap LLC 109 SW 5 CT
Compliance by January 14, 2016 or a
$150.00 per day fine. $100.00
administrative fee assessed. P
Dania Beach Special Magistrate Minutes
11/5/15
Case
Order Case # Name Address Results
23
2013-
1646
US Bank NA Trstee %
Shapiro & Fishman LLP 241 NW 5 AVE Authorization to Foreclose NP
24
2014-
2055 Pasquale M Riccitelli 4236 SW 49 ST Fine Confirmed NP
25
2013-
1157 Raz Consulting Agency LLC 5605 SW 24 AVE Authorization to Foreclose NP
26
2014-
1200 HYH Management LLC 2330 SW 44 ST Case continued to January 7, 2015 Hearing NP
27
2015-
1065
Federal National Mortgage
Assn % McCalla Raymer LLC 4407 SW 25 TER
Compliance by December 15, 2015 or a
$200.00 per day fine. $100.00
administrative fee assessed. NP
28
2015-
1115 ArtMarine LLC 3100 STATE RD 84
Fine Confirmed. One time $250 fine
payable by December 15, 2015 (40 days) NP
29
2015-
1162
Federal National Mortgage
Assn 237 NW 5 AVE
Compliance by December 15, 2015 or a
$150.00 per day fine. $100.00
administrative fee assessed NP
30
2015-
1168
Federal National Mortgage
Assn 134 NW 11 AVE
Compliance by December 15, 2015 or a
$200.00 per day fine. $100.00
administrative fee assessed NP
31
2015-
1122 Andre Nelson 606 PHIPPEN RD
Compliance by December 15, 2015 or a
$150.00 per day fine. $100.00
administrative fee assessed NP