Loading...
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