Loading...
NOTICE OF UNSAFE BUILDING - 1100 CLEVELAND STREET FORBEARANCE STIPULATION AND AGREEMENTCLEARWATER FIRE & RESCUE Division of Fire Prevention Services 1140 Court St. Clearwater, FL 33756 Phone 562 -4327 NOTICE OF UNSAFE BUILDING —1100 CLEVELAND STREET FORBEARANCE STIPULATION AND AGREEMENT WHEREAS, the City of Clearwater (City) Fire Marshal (Marshal) on April 27, 2015 issued a Notice of Unsafe Building (Notice), attached, regarding property located at 1100 Cleveland St., Clearwater, Florida, 33755 (Premises); and WHEREAS, the Premises is owned by CLEARWATER ESPACIO DEV LLC CIO CLEARWATER CENTRE LLC (Owner); and WHEREAS, on June 2, 2015, the Building /Flood Board of Adjustment (Board) denied Owner's appeal and affirmed the Notice ordering demolition, as detailed in its order (Order), attached; and WHEREAS, as of the drafting of this agreement, the Marshal has determined that the Premises remains in violation of certain Fire Code sections concerning life safety and is under threat of demolition, stayed pending litigation at Clearwater Espacio Development, LLC v. City of Clearwater, Case No. 8:15 -cv- 01761- JDW -AEP, Middle District of Florida (Federal Lawsuit); and WHEREAS, INVESTORS' REALTY LTD., INC. is a prospective purchaser of the Premises, and Buyer does not currently have a duty to bring the property into compliance, but pursuant to the discretion of the Marshal, as the Authority Having Jurisdiction pursuant to Fire Code, may have standing to request a forbearance and eventual rescission of the Notice ordering demolition of the Premises; and WHEREAS, it is the intention of the Marshal, Owner, and Buyer (Parties) to reach a stipulated agreement in an effort to effectuate Owner's sale of the Premises to Buyer, and thereafter to give guidance to Buyer to achieve compliance with the Fire Code; and NOW THEREFORE, the Parties agree as follows: 1. The attachments and information contained in the recitals above is incorporated into this Forbearance Stipulation and Agreement by reference. 2. Owner and Marshal acknowledge that Owner disputes the validity of the Notice ordering demolition, and Owner has filed a Federal Lawsuit which has stayed the Notice pending resolution. 3. This Forbearance Stipulation and Agreement is entered into freely and voluntarily and this Agreement entered into between the Parties shall not preclude the Marshal or other appropriate City officials from revisiting this matter and taking further action in the future should violations of applicable codes occurring at the Premises fail to be brought into compliance. 4. The Owner and Buyer state that they have agreed to and executed a Purchase and Sale Agreement (PSA) for the Premises. The enforceability of the PSA between the Owner and Buyer is contingent upon the Marshal providing some certainty regarding the Notice ordering demolition of the Premises, which is currently stayed. 5. As the intent of this Forbearance Stipulation and Agreement is to provide certainty to Buyer as to the Notice and as to Buyer's obligations and duties under the Notice, this Forbearance Stipulation and Agreement will be null and void unless: 1) the Owner and Buyer successfully close (Closing) on the sale of the Premises from Owner to Buyer on or before May 18, 2016; and 2) following that closing, Owner validly executes a general release and voluntarily dismisses the Federal Lawsuit with prejudice with all parties bearing their own expenses, including all attorneys' fees and costs (Contingencies). 6. As the Notice runs with the Premises, once the Contingencies are met Owner shall have no further liability regarding the Notice, and City shall fully acquit, release and forever discharge Owner from any and all claims, demands, damages, costs, attorneys' fees, actions and causes of action concerning any and all claims which were raised or could have been raised in the Federal Lawsuit. 7. To the extent assignable, the City will permit, allow and recognize the validity of Owner granting, transferring, assigning, setting over, conveying and delivering to Buyer all of Owner's right, title and interest, if any, to any and all licenses, permits, authorizations, waivers, variances, certificates of occupancy, credits, or other approvals that are in effect for the Premises or improvements thereon, or any personal property associated with same, along with any guaranties, warranties, credits, or development rights that relate to the Premises, improvements thereon, or any personal property associated with same. 8. Once the Contingencies are met, Marshal agrees to hold the Notice ordering demolition in forbearance (Forbearance Period) until the date which is twelve (12) months following the Closing and Buyer will take the following actions to bring the Premises into compliance with the Fire Code: a. Apply for site plan (flexible development) approval (Site Plan Approval) no later than November 18, 2016 by submitting a complete and sufficient application package for the Premises to the City Planning and Development Department; and b. Apply for any and all necessary building and construction permits (Permits) per the Site Plan Approval within thirty (30) days of Site Plan Approval; and c. Diligently pursue and seek to obtain Site Plan Approval and Permits; and d. In seeking the Site Plan Approval and all necessary Permits, comply with all applicable construction National Fire Protection Association (NFPA) Code sections, including but not limited to NFPA 241, Standard for Safeguarding Construction, Alteration, and Demolition Operations. Notwithstanding the foregoing to the contrary, the expiration of the Forbearance Period shall be tolled for such period as necessary provided that Buyer diligently pursues and seeks to obtain Plan Approvals, Permits and construction and completion of the project in accordance with the Plan Approvals and Permits. 9. In the event that the forbearance period expires and Buyer has failed to bring the Premises into compliance within the time specified, and in no event later than November 18, 2017 regardless of tolling, this Forbearance Stipulation and Agreement will be null and void, and the Marshal and appropriate City officials may avail themselves of all rights under the Notice as to the Premises and the Buyer, including but not limited to demolition of the Premises, and all rights under federal, state, and local law to recover from Buyer the amount of the demolition, investigative costs, and attorney's time expended in the prosecution and attempt at resolution in this matter. 10. If Buyer brings the Premises into compliance within the time specified herein, then the Marshal shall rescind and dissolve the Notice ordering demolition. 11. The Parties agree that Buyer may only assign this Forbearance Stipulation and Agreement to a related entity controlled by Buyer with the permission of the Fire Marshal, and that such permission shall not be unreasonably withheld. (remainder of page left blank intentionally, signatures on page to follow) IN WITNESS WHEREOF, all Parties hereto have the capacity and ability to bind themselves and have caused this Forbearance Stipulation and Agreement to be executed on this day of , 2016, John H. Marling Chairman INVESTORS' REALTY LTD., INC. Dudley Q. Sharp, Esq. South Milhausen P. A. Attorney for Buyer/ INVESTORS' REALTY LTD., INC. Countersigned: Fire Divisil n Chief /Fire Marshal 41 i/!i�_ �C. Strong CFO, FM, CFFEI, CFII Appr• ed . to fo at hew M. S i ith, Esq. Assistant City Attorney Alberto Munoz Petiin, aka Alberto S. Munoz aka Alberto M. Munoz Managing Director CLEARWATER ESPACIO DEVELOPMENT, LLC Eric E. Page, Esq. Shutts & Bowen LLP Attorney for Owner/ CLEARWATER ESPACIO DEVELOPMENT LLC Attest: Rosemarie Call City Clerk g. if Buyer complies with requirements of this Stipulation and Agreement within the times specified herein,then the Marshal shall rescind and dissolve the Notice ordering demolition. 10. This Stipulation and Agreement may be executed in counterparts, each of which shall be deemed one and the same instrument. Any signature transmitted by facsimile of electronic mail shall be binding as if an original. IN WITNESS WHEREOF, all Parties hereto have the capacity and ability to bind themselves and have caused this Stipulation and Agreement to be executed on this day of December, 2016, taw nce Debb Alberto Murloz Penin, aka Alberto S. Munoz Manager aka Alberto M. Munoz 1100 CLEVELAND LLC Managing Director CLEARWATER ESPAC10 DEVELOPMENT, LLC v -Kinin eth H. Br 64 W ffsiq�. --,_ Fria E. Page, Esq. Brown & Brown P.C. Shutfs & Bowen LLP Attorney for Buyer/ Attorney forOwner/CLEARWATER ESPACIO 1100 CLEVELAND LLC DEVELOPMENT LLC Countersigned: Fire i io Chief/Fire Marshal S/ C. Strong CFO, FM, CPFEI, LFII d i �s a Appr ed a to rr : Attest: 01, A jy - i t m 4 Matthew M. Srn. Esq. Rosemarie Calf Assistant City A omey City Cleat at 10 [LT15-1430C 1 56YI 9� If Buyer complies with requirements of this Stipulation and Agreement within the times specified herein, then the Marshal shall rescind and dissolve the Notice ordering demolition, 10, This Stipulation and Agreement may be executed in counterparts, each of which shall be deemed one and the same instrument. Any signature transmitted by facsimile of electronic mail shall be binding as If an original. IN WITNESS WHEREOF, all Parties hereto have the capacity and ability to bind themselves and have caused this Stipulation and Agreement to be executed on this day of December, 2016, Lawrence Debb Albertcr-M—uK6-2TPehn,4ka Alberto S. Munoz Di Manager aka Albert Munoz gir�dor— Albert -131 Ham r 1100 CLEVELAND LLM-,a C negi CLEA ATER ESPACIO DEVEL PMENT, LLC Kenneth H. Brown Esq, Eric E, Page, Esq. Brown & Brown P.C. Shutts & Bowen LLP Attorney for Buyer/ Attorney for Owner/CLEARWATER ESPACIO 1100 C LEVELAN D LLC DEVELOPMENT LLC Countersigned: Fire Division Chief/Fire Marshal S. C. Strong CFO, FM, CFFEI, CF1I Approved as to form: Attest: Matthew M. Smith, Esq, Rosemarie Call Assistant City Attorney City Clerk (LTJ 5-14390-440/196563/11 CLEAR WA TER FIRE & RESCUE Division of Fire Prevention Services 1140 Court Si. Clearwater. EL 33756 Phone 562-4327 April 27. 2015 Clearwater Espacio Development 1.1,C 1444 Biscayne Blvd, Suite 110 Florida 33132-1430 NOTICE OF UNSAFE BUILDING Street address: 1100 Cleveland Street. Clearwater, Florida Legal description; BASSEDLNA BLK A. LOTS I THRLi 14 INCL. & LO!' 15 LESS E'LY 23FT & BLK B LOTS 14 TIIRU, 21 INCL. & 10FT X 101:71,SWA IN SW COR OF LOT 22 & LESS T/A IN NW COR LOT AND VAC NE CLEVELAND & KILGORES II.A.SUB LOTS 1,2.10 LOT 3 1,ESS 37FT X tiOFT TA IN NU: COR & W 17F r OF S 137FT (S) OF LOT 4 An ort-site .alet.v inspection was completed at 1100 C Itn, eland Street on April 27. 2015 at 10:30 am with permission from Maribel Goldar. the representative for Lspacio Deiopnient. 1.1.C, he following Life Safety and imminent dangers were found and are at least part of the reason the structure has been declared unsafe: . No ■+ ater supply to structure 2. linusahle, inoperable standpipe 3. Unprotected elevator openings from the top to the ground floor crossing a fall fuuard. 4. laninished stairs in the upper floors Non-compliant stairs to roof NN h MI are made of wood creating Life Safety hazard and any person getting access to roof. 6. Elevator shaft pits filled with water creating drowning. hazard. 7. Open electrical junction boxes w ith protrudin g. unc.ipped wires that arc live, powered by 460 volt transformer. 8. Cell tower CPS s.v stem and air conditioner systems on roof that create lire luvard, that are unprotected by required fire suppression SVSICM. 9, C'ombustible refuse and storage all over site. 10. Site has become home site for residentially challenged 11. The site remains unsecure allowing people into the site. At this time. Clearwater Fspacio Development LLC is given 48 hour to notify- its cellular tower clients, if any, that power to the structure will he removed on April 30, 2015 in the morning, hours. Ibis action is necessary to partiall. abate the fire harard. From this time period until April 30, 2015 Espacio Development. 1.1 C will be responsible for providing on site security by hiring a professional security company at their cost to protect the lite safety of any persons tr) ing to reside within the structure. As per the National Fire Protection Association (NFPA) section 1.7„15 oldie Florida Fire Prevention Code and FS 033.202, -Imminent Danger i and Evacuation,- it i in the opinion of the Authority Hav ing _Jurisdiction that an imminent danger exists at this location and the structure is declared unsafe pursuant to *47.161 of the Clearwater Code of Ordinances. You are hereby ordered to demolish the structure to abate the unsafe condition. he premises shall he vacated immediately follow ine sert ice of notice due to the immediate ha7ard to life or to the safety of the public. All required permits for demolition shall be secured and the work commenced w ulna sc■ ell calendar days following service of notice, and the demolition be completed within 110 longer than 20 calendar days tnllowing issuance of the permit. Page 2 [he Strand lithe above required action k not commenced within or completed bv the time specified. the demolition shall be done by the City and all cost; incurred charged to you. Any persuu Ii ing any beat or equitable interest in the property may appeal this notice by the Fire Marshal to the buildineflood hoard of adjustment and appeals; such appeal shall be in S1, riting in the form specified m Section +O1 of the Standmd Unsafe Building Abatement Code and shall he tiled with the Fite Mat shal within seven calendar days follow ing service of the notice. Upon a failure to appeal in the time specified, this notice shall constitute a final order and no additional notice shall be required or provided. Failure to appeal in the time specified will constitute a waiver of all rights tv an administrative hearing. S.C. Strong Ct.O. I'M. C 12 El, (111 Fire Division Chief Fire Marshal Fire Prevention Services & Support Services BEFORE THE BUILDING/FLOOD BOARD OF ADJUSTMENT OF APPEALS CITY OF CLEARWATER CASE NO. 9AA2015-05003; Clearwater Espacio Development LLC, 1100 Cleveland Street, Appellant. I ORDER This matter came before the City of Clearwater Building/Flood Board of Adjustment and Appeals on the appeal of Clearwater Espacio Development LLC from a determin ation of the Fire Division Chief /Fire Marshal that the Appellant's structure located at 1100 Cleveland Street. Clearwater, is an unsafe structure constituting an immediate hazard to life or to the safety of the public, and that such condition should be made safe by demolishing the structure. The Fire Marshal's Notice of Unsafe Building ordering demolition of the structure is dated April 27, 201 5. Appellant's application for this appeal was submitted on April 28, 2015, was duly noticed for hearing, and was heard by the Board on June 2, 2015. Testimony ryas heard from counsel for the Appellant and from City staff, and the parties were given lengthy opportunity to examine and cross - examine the testifying witnesses. Exhibits were introduced by both parties and reveiveti by the Board. Appellant presented a PowerPoint stideshow, which included within it reports or portions of reports alleged to have been prepared by expert witnesses acting on behalf of the Appellant. Expert reports were also included as exhibits to the presentation and submitted by the Appellant. 'prose experts did not testify before the Board. Community Development Code Chapter 47, Article VIII, Unsafe Buildings and Systems, Section 47.161, provides that unsafe buildings and structures shall be abated by repair and rehabilitation or by demolition pursuant to the provisions of the Standard Unsafe Building Abaternent Code, which is adopted in Section 47.051 of the Code. Section 47.161 modifies Section 105 of the Standard Unsafe Building Abatement Code as follows: Section 105. Section 105 i.s onrefrrler1 to renal in its entirety: 105. Board of adjustment and appears. The building/flood board of adjustment and appeals shall have the authority to provide for adjustments and appeals to the Standard tor Unsafe Budding Abatement Code, and shall have the authority to make the final interpretation of provisions of such code. This section shall not be consented as depriving the Municipa I Code Enforcement Board of its authority to conduct hearings relating to violations of the Standard Unsafe Building Abatement Code or to carry out its powers pursuant to Division 9 of Ai tick lit of Chapter 2 of the Code of Ordinances. Section 47.161 of the Community Development Code also amends Section 401.1 of the Standard Unsafe Building Abate Code as follows: Section 401.1. Section 401.1 is amended to read inn its entirely: 401.1. Right of Appeal—Filing. Any person entitled to service in accordance with the provisions of chapter 3 of this Standard Unsafe Building Abatement Code may appeal any action of the building official under this code to the building/flood board of adjustment and appeals_ Such appeal must be filed in writing with the 'wilding official within seven calendar days from the date of service on a form provided by the bur (ding official containing at least the following information: 1. Identification of the building or structure by street address or legal description. 2. A statement identifying the legal or equitable interest of each appellant. 3. A statement identifying the specific order of the building official or section of the code being appealed. 4. A statement detailing the issues on which the appellant desires to be heard. 2 5. The signature or all appellants and their mailing addresses. 6. An application fee as determined in the fee schedule. If appellant is successful, the fee will be refunded. Accordingly, the Board found that the appeal was properly filed by the Appellant and that action on the appeal was within the Board's authority, Based upon the evidence and testimony presented in the application, the Staff Report, and at the hearing, the Board determined that: 1. The stricture located at 1 100 Cleveland Street is an unsafe building as that tern) is defined in Chapter 2, Section 202 ofthe Standard Unsafe Building Abatement Code; and 2. The structure constitutes an immediate hazard to life or to the safety of the public; and 3, The Fire Division Chief/Fire Marshal acted within his authority under Sections 103.2 and 303 nf'the Standard 1Jnsafe Building Abair( ent Code, as amended by Section 47.161 of the Community Development Code, in ordering the demolition of the structure in order to make it safe. Therefore, the Board, with five members being present, upon motion duly seconded, voted four to one to deny the appeal application and affirm the Fire Division Chief/Fire Marshal's decision/interpretation concer ►ling those issues. The unofficial minutes of the Board's June 2, 2015 meeting are attached hereto and incorporated herein by reference, which minutes shalt be replaced by the official minutes once approved by the Board, The application, supporting material, agenda packet, and exhibits are found in the Building Department's file and are incorporated herein by reference. 3 Based upon the foregoing and the record evidence, it is therefore: ORDERED that the appeal of the Fire Division Chiet7Fire Marshal's decision in Case No. BAA2015-05003 is hereby DENIED. DONE AND ORDERED at Clearwater, Horida this day olJune, 2015. v Chair, Building/Flood Board of Adjustment and Appeals City of Clearwater Copies to City Clerk Katherine O Donn iley, Esquire Matthew Smith, Esquire 4 ; GENERAL RELEASE I,ALBERTO MUROZ PENIN,aka Alberto S. Munoz aka Alberto M.Munoz,as Manager and Vice President for CLEARWATER ESPACIO DEVELOPMENT, LLC ("ESPACIO"), for and in consideration of the City's (as defined below) promise to release ESPACIO from all duties and liabilities connected with the property located at 1100 Cleveland Street, Clearwater, Florida ("Property"), contingent upon and subsequent to the sale and closing of the Property to 1100 Cleveland LLC, the receipt and sufficiency of which is hereby acknowledged, does hereby and by these presents, for himself, his heirs, executors, administrators, representatives, successors, and, assigns, fully acquitl release and forever discharge the CITY OF CLEARWATER, FLORIDA ("City"), its employees, commissioners, representatives, successors and assigns of and from any and all claims, demands, damages,cost,attorneys' fees, actions and causes of action whether rising at law or in equity which he or the Estate had, may now have, or may hereafter have against the City, concerning any and all claims which were raised, or could have been raised, in Clearwater i Espacio Development, LLC v. City of Clearwater, Case No. 8:15-ev-01761-JDW-AEP, Middle District of Florida(the "Federal Lawsuit"). Furthermore, ESPACIO agrees to voluntarily dismiss ! the Federal Lawsuit, with prejudice. i IT IS UNDERSTOOD that the acceptance by the undersigned of the aforesaid consideration and execution and delivery of this Release is not to be considered an admission of liability on the part of City; but is in full settlement and compromise of disputed Claims which the undersigned has against City, i I I (LT15-143OC-440/175992/2] Page 1 of 2 I THE UNDERSIGNED FURTHER REPRESENTS that he has read and understands this General Release, and specifically understands that this is a General Release of all claims. SIGNED AND SEALED this day of , 2016. (CAUTION; READ BEFORE SIGNING) z),,. ERIC E.PAGE,Esq, Albert y I'e n , aka Alhe o S. . Shutts&Bowen,LLC M�p z aka Alb M—Mu .,manager ESPACIO STATE OF FLORIDA COUNTY OF PINELLAS BEFORE ME the undersigned authority personally appeared, ALBERTO MUNOZ PENIN, to me well known to be the same person described in the above instrument, or who has produced (1t '-" x nick f�c�Dai ref j l7 Lr;'d as identification, and he/she acknowledged to me that he/she executed same for the uses and purposes stated therein, SWORN TO AND SUBSCRIBED before me this /9day of .�°2-yt7� 2016. GRACEMARQUEZ j. Commission#GG 004660 otary� ublic Expires July 8,2020 0onded Thru Troy Pain lnsuranoo 80k 570t9 (Print or type name) My Commission expires; [1,T]5.1430C-440/175992/1] Page 2 of 2