Loading...
14-1542 Fetlar LLCPolice Department "A CFA Accredited Low Enforcement Agency 100 E. Boynton Beach Boulevard Boynton Beach, Florida 33425-0310 Phone: (561) 742-6100 Jeffrey Katz Chief of Police Code Compliance Division Phone: (561) 742-6120 FAX: (561) 742-6838 LIEN REDUCTION TRANSMITTAL MEMORANDUM Date: June 24, 2015 To: City Commission From: Code Compliance Division RE: Code Compliance Case #14-1542 In accordance with Ordinance number 001-07, the enclosed "Final Lien Modification Order" is hereby forwarded to you for review. As required by Ordinance number 001-07, the following procedures are to be followed: o A City Commissioner has seven (7) days from the rendition of the Order to request the City Manager's Office to place the case on a City Commission Agenda for review. (Space provided below for transmittal purposes) u Said review must occur within thirty (30) days of the request for review. u Upon such review, the City Commission may take one of the following actions: a. Uphold the Code Compliance Board's recommendation in full. b. Over-rule the Board's decision in full. c. Modify the Board's Final Order, D The City Commission shall direct staff to take action consistent with their review of the "Lien Modification Order". 1, , hereby request the City Manager's Office to place the above referenced case on the next available City Commission Agenda for review. Signed on this date, the day of , 20_ BOYNTON BEACH, FLORIDA AWWW= Ms. Ellis reduced the lien to $15,000 plus $634.12 in administrative costs, Case No. 14-1531 Fetlar LLC 306 SW 4th Avenue Ms. Springer presented the case. The Notice of Violation was sent June 25, 2014, regarding permits needed for installed entry door, wood fence which served as a pool barrier, heating, ventilation and air conditioning and electrical. The case was heard on August 20, 2014, and Ms. Boggs appeared. The compliance date and fine set was August 25, 2014, or a fine of $500 a day would be imposed thereafter. The violations were corrected on November 26, 2014, having 92 days of non-compliance and a fine of $46,000 plus $730.15. The Respondent only needed to obtain the 2015 Business Tax Receipt and the permits finalized to be eligible for lien reduction. Leia Boggs explained they had the wrong vendors for the properties. They had to find new vendors tc resolve the issues, which took a while, Ms. Ellis reduced the lien to $10,000 plus administrative fees of $730.15. Case No. 14-1543 Fetlar LLC 306 SW 4 th Avenue Ms. Springer presented the case, The Notice of Violation was sent on June 30, 2014, regarding a Business Tax Receipt inspection for rental property. The case was heard August 20, 2014, and Krishwa Ramnanan appeared. The compliance date and fine set was August 25, 2014, or a fine of $500 would be imposed thereafter. The violations were corrected on March 9, 2015, having 195 days of non-compliance and a fine of $97,500 plus $634.12 in administrative fees. Leia Boggs explained the unit was occupied and it took time to coordinate the inspection with the tenant. Ms. Ellis reduced the lien to $15,000 plus $634,12. Case No. 14-1542 Fetlar LLC 457 SW 3' Avenue Ms. Springer presented the case. The Notice of Violation was sent on June 30, 2015, regarding applying for and passing a Business Tax Receipt inspection for a rental property. The case was heard August 20, 2014, and Krishwa Ramnanan appeared. The compliance date and fine set was August 25, 2014, or a fine of $500 a day would be imposed thereafter. The violations were corrected on May 4, 2015, having a total of 251 days of non-compliance and a fine of $125,500 plus administrative costs of W WITIAW141WTIM $634.12, The Respondent needed to obtain a 2014 and 2015 Business Tax Receipt and have the permits finalized, Leia Boggs explained the BTR inspection showed they had to re-sod and pressure clean the roof. Once done, the property was brought back into compliance, r A Ms. Ellis reduced the lien to $15,000 plus $634.12 in administrative costs. Case No. 14-1439 Fetlar LLC 1102 NW 8 th Street Ms. Springer presented the case. The Notice of Violation was sent June 13, 2014, regarding applying for and passing a Business Tax Receipt inspection for rental property, obtain permits for an installed fence and air conditioner. The expired permit needed to be renewed and a final inspection made. Use of the pool was prohibited until the final inspections are approved. The case was heard on August 20, 2014, and Krishwa Ramnanan appeared. The compliance date and fine set was to comply by August 25, 2015, or a fine of $500 a day would be imposed thereafter. The violations were corrected on April 27, 2015, having 244 days of non-compliance, accruing a fine of $122,000 plus administrative fees of $634.12. The Respondent needed to pay a water bill, repair and/or replace torn soffit screens, repair roof damage and install screens on the sliding door, Leia Boggs explained they got the permits approved quickly for this home, but they had an issue with the tenant. They tried three times to enter the home, but the tenant was not home. The final time, they used a locksmith for the Business Tax Receipt inspection, Ms. Ellis reduced the lien to $15,000 plus $634.12. Case No. 13-2252 SRS' SUB LLC 1053 Coral Drive Ms. Springer presented the case, The Notice of Violation was sent October 10, 2013, for violations pertaining to the pool and repair screen enclosure. The case was heard February 19, 2014, and Luc Carr Ramnanan appeared. The compliance date and fine set was March 21, 2014, or a fine of $100 a day would be imposed thereafter. The violations were corrected on June 6, 2014, having 76 days of non-compliance and a fine of $7,600, plus the administrative costs of $634.12. The Respondent had to sod bare areas of the front yard, obtain a fence permit and pay the outstanding water bills. Leia Boggs explained they got the home into compliance quickly, but more violations were found when re-Inspected. we 4 # I t CITY OF BOYNTON BEACH Petitioner, vs. FETLAR LLC Respondent's). CASE NO. 14 -1542 T141S CAUSE came before the City of Boynton Beach Code Compliance Magistrate on the Respondent's application for lien reduction on May 20, 2015, pursuant to Chapter Two, Article Five of the City Code of Ordinances. The Magistrate having considered the application, all the facts regarding the specific code or codes the appealing party was in violation of, the date of the original Magistrate hearing, the date the affidavit of compliance was issued, the current lien amount and all pertinent information 'relating to the specific case and being otherwise duly advised in the premises, it is hereupon, ORDERED AND ADJUDGED that: 1. This Magistrate has subject matter Jurisdiction of this cause and jurisdiction over the Respondent, 2. The Respondent has met all the lien reduction procedures established by the City Code of Ordinances. 3. The lien imposed by the Magistrate on August 20, 2014, on the Property located at 457 SW 3 rd Ave ., Boynton Beach, Florida, with the legal description of: SIERRA HEIGHTS LT 11, according to the plat thereof as recorded in Plat Book 28 Page 15 of the Public Records of Palm Beach County, Florida, PCN: 08- 43- 45- 28- 000 -0110 is REDUCED TO $15,634.12. 4. The City shall prepare a release and satisfaction consistent with this Order. 5. The release and satisfaction shall be recorded in the public records of Palm Beach County at the Respondent's expense. 6. This Order is not final until the time period for appeal under the Code has elapsed and if appealed is properly disposed by the City Commission. 7. In the event that the property owner does not comply with the Magistrate's order, as approved or modified by the City Commission, within ninety (90) days of Commission's actions, the lien Reduction Ordex shall be of no further force or effect, and the original lien shall remain on the property. No extensions of the ninety (90) day period shall be permitted, and no further action by the Code Compliance Magistrate or the City Commission shall be permitted regarding lien reduction. DONE AND ORDERED after hearing at City of Boynton Beach, Palm Beach County, Florida this day of Ire . 2015. ATTEST: !, C _ V A e Carol D. Ellis CODE COMPLIANCE MAGISTRATE Fie ED J U N .1 2 01 5 CITY CLERK'S" OFFICE