Case: Civil Rights Education and Enforcement Center v. Ashford Hospitality Trust

4:15-cv-00216 | U.S. District Court for the Northern District of California

Filed Date: Jan. 15, 2015

Closed Date: 2016

Clearinghouse coding complete

Case Summary

On January 15, 2015, the Civil Rights Education and Enforcement Center (CREEC), along with two individuals requiring wheelchairs for mobility, brought this class action against Ashford Hospitality Trust, Inc., in the US District Court for the Northern District of California. Ashford operated 15 hotels in California and others throughout the United States. In October 2014, the two plaintiffs had separately asked if the Courtyard Oakland Airport hotel and the Embassy Suites Walnut Creek hotel pro…

On January 15, 2015, the Civil Rights Education and Enforcement Center (CREEC), along with two individuals requiring wheelchairs for mobility, brought this class action against Ashford Hospitality Trust, Inc., in the US District Court for the Northern District of California. Ashford operated 15 hotels in California and others throughout the United States. In October 2014, the two plaintiffs had separately asked if the Courtyard Oakland Airport hotel and the Embassy Suites Walnut Creek hotel provided wheelchair-accessible shuttle services. Both locations informed the plaintiffs that they did not. The plaintiffs alleged that Ashford violated the Americans with Disabilities Act (ADA) and California's Unruh Civil Rights Act by failing to provide wheelchair accessible vehicles at its hotels. The plaintiffs requested declaratory relief and a permanent injunction requiring Ashford to comply with state statutes and the ADA. The plaintiffs filed for class certification of individuals who rely on wheelchairs or scooters for mobility and have been or would be denied full and equal enjoyment of Ashford's services because of the lack of accessible transportation services at Ashford's hotels. The case was assigned to Magistrate Judge Donna M. Ryu.

On March 25, 2015, the plaintiffs filed to consolidate and/or relate this case to two other cases for pre-trial purposes, because the defendants were publicly traded real estate investment trusts that own and operate hotels in the U.S. and the plaintiff was similarly-situated and seeking class certification. The judge rejected the argument that these similarities warranted case consolidation, and denied this motion on May 6, 2015.

On August 27, CREEC filed a stipulated dismissal of all claims, with prejudice, of one of the plaintiffs. In an amended complaint filed on August 31, that plaintiff was removed and a new one was added.

Meanwhile the court had granted the defendant's request for private alternative dispute resolution and the parties began settlement discussions before Magistrate Judge James Larson. These proceedings concluded with a settlement agreement reached on October 2, 2015. On November 5, the plaintiffs filed an unopposed motion to certify the class and for preliminary approval of the settlement. The judge granted both motions on December 18, 2015.

The Settlement Agreement required all Ashford-owned and operated hotels to come into compliance with ADA regulations by providing hotels that offer transportation services with equivalent transportation services for people who used wheelchairs or scooters. The Agreement explicitly required that Ashford provide accurate information to potential hotel guests so that no guests would be erroneously deterred. Ashford agreed to pay fees and costs of monitoring and the agreement authorized class counsel to seek an award of attorney's fees.

The proposed Settlement Agreement was sent to hundreds of disability organizations as well as individuals who had communicated with CREEC about problems with Ashford's transportation. The plaintiffs sent class notice by email to 655 organizations and 43 individuals on December 21, 2015, and received no objections to the proposed settlement.

On March 22, 2016, the court approved the final certification of the settlement class. In a final judgment on March 29, 2016, the Court approved the Settlement and announced that it would retain continuing jurisdiction over the parties, the lawsuit, and the settlement for purposes of enforcing the settlement and resolving disputes under the Settlement Agreement. The case was closed.

Summary Authors

Spencer Klein (2/22/2015)

Esther Vinarov (10/29/2018)

Related Cases

Civil Rights Education and Enforcement Center v. RLJ Lodging Trust, Northern District of California (2015)

Civil Rights Education and Enforcement Center (CREEC) v. Hospitality Properties Trust, Northern District of California (2015)

Civil Rights Education and Enforcement Center v. Sage Hospitality Resources LLC, District of Colorado (2015)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5972783/parties/civil-rights-education-and-enforcement-center-v-ashford-hospitality-trust/


Judge(s)
Attorney for Plaintiff

Benham-Baker, Hillary Jo (California)

Campins, Julia (California)

Davidson, Joshua (California)

Fox, Timothy Patrick (Colorado)

Attorney for Defendant

Armstrong, Nolan S. (California)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

4:15-cv-00216

Docket [PACER]

March 29, 2016

March 29, 2016

Docket
1

4:15-cv-00216

Class Action Complaint For Declaratory And Injunctive Relief

Jan. 15, 2015

Jan. 15, 2015

Complaint
32

4:15-cv-00216

Plaintiffs' Motion to Consider Whether Cases Should be Related and/or Consolidated for Pre-Trial Purposes Only

March 25, 2015

March 25, 2015

Pleading / Motion / Brief
41

4:15-cv-00216

Stipulation and [Proposed] Order Selecting ADR Process

April 15, 2015

April 15, 2015

Pleading / Motion / Brief
42

4:15-cv-00216

Stipulation and Order Selecting ADR Process

April 17, 2015

April 17, 2015

Order/Opinion
50

4:15-cv-00216

Stipulated of Dismissal of all Claims of Plaintiff Kenneth Kilgore with Prejudice

Aug. 27, 2015

Aug. 27, 2015

Pleading / Motion / Brief
54

4:15-cv-00216

Plaintiffs' First Amended and Supplemental Class Action Complaint for Declaratory and Injunctive Relief

Aug. 31, 2015

Aug. 31, 2015

Complaint
66

4:15-cv-00216

Unopposed Notice of Motion and Motion for Preliminary Approval of Class Action Settlement and Certification of Settlement Class

Nov. 5, 2015

Nov. 5, 2015

Pleading / Motion / Brief
70

4:15-cv-00216

Statement of Non-Opposition to Plaintiffs' Motion for Preliminary Approval of Class Action Settlement and Certification of Settlement Class

Nov. 18, 2015

Nov. 18, 2015

Pleading / Motion / Brief
75

4:15-cv-00216

Order Granting Plaintiffs' Motion for Preliminary Approval of Class Action Settlement

Dec. 18, 2015

Dec. 18, 2015

Order/Opinion

2015 WL 2015

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5972783/civil-rights-education-and-enforcement-center-v-ashford-hospitality-trust/

Last updated March 2, 2024, 3:11 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT for Declaratory and Injunctive Relief against Ashford Hospitality Trust, Inc. ( Filing fee $ 400, receipt number 0971-9212159.). Filed byKenneth Kilgore, Civil Rights Education and Enforcement Center, Ann Cupolo. (Attachments: # 1 Civil Cover Sheet)(Fox, Timothy) (Filed on 1/15/2015) (Entered: 01/15/2015)

1 Civil Cover Sheet

View on PACER

Jan. 15, 2015

Jan. 15, 2015

PACER
2

Case assigned to Magistrate Judge Donna M. Ryu. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (ha, COURT STAFF) (Filed on 1/15/2015) (Entered: 01/15/2015)

Jan. 15, 2015

Jan. 15, 2015

PACER
3

Initial Case Management Scheduling Order for Cases Asserting Denial of Right of Access under Americans with Disabilities Act. (vlkS, COURT STAFF) (Filed on 1/13/2015) Modified on 1/20/2015 (vlkS, COURT STAFF). (Entered: 01/15/2015)

Jan. 15, 2015

Jan. 15, 2015

PACER
4

Proposed Summons. (Fox, Timothy) (Filed on 1/16/2015) (Entered: 01/16/2015)

Jan. 16, 2015

Jan. 16, 2015

PACER
5

MOTION for leave to appear in Pro Hac Vice by Sarah Morris ( Filing fee $ 305, receipt number 09719215653.) Filing fee previously paid on 01/16/15 filed by Civil Rights Education and Enforcement Center, Ann Cupolo, Kenneth Kilgore. (Attachments: # 1 Exhibit Certificate of Good Standing)(Morris, Sarah) (Filed on 1/16/2015) (Entered: 01/16/2015)

1 Exhibit Certificate of Good Standing

View on PACER

Jan. 16, 2015

Jan. 16, 2015

PACER
6

ORDER by Magistrate Judge Donna M. Ryu granting 5 Sarah M. Morris's Motion for Admission Pro Hac Vice. (ig, COURT STAFF) (Filed on 1/16/2015) (Entered: 01/16/2015)

Jan. 16, 2015

Jan. 16, 2015

PACER
7

Summons Issued as to Ashford Hospitality Trust, Inc.. (vlkS, COURT STAFF) (Filed on 1/20/2015) (Entered: 01/20/2015)

Jan. 20, 2015

Jan. 20, 2015

PACER
8

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 305, receipt number 0971-9228005.) filed by Civil Rights Education and Enforcement Center, Ann Cupolo, Kenneth Kilgore. (Attachments: # 1 Certificate/Proof of Service Certificate of Good Standing, Colorado)(Williams, Kevin) (Filed on 1/22/2015) (Entered: 01/22/2015)

1 Certificate/Proof of Service Certificate of Good Standing, Colorado

View on PACER

Jan. 22, 2015

Jan. 22, 2015

PACER
9

Certificate of Interested Entities by Civil Rights Education and Enforcement Center, Ann Cupolo, Kenneth Kilgore (Attachments: # 1 Certificate/Proof of Service)(Morris, Sarah) (Filed on 1/22/2015) (Entered: 01/22/2015)

1 Certificate/Proof of Service

View on PACER

Jan. 22, 2015

Jan. 22, 2015

PACER
10

ORDER by Magistrate Judge Donna M. Ryu granting 8 Kevin William Williams's Motion for Admission Pro Hac Vice. (ig, COURT STAFF) (Filed on 1/23/2015) (Entered: 01/23/2015)

Jan. 23, 2015

Jan. 23, 2015

PACER
11

CERTIFICATE OF SERVICE by Civil Rights Education and Enforcement Center, Ann Cupolo, Kenneth Kilgore (Morris, Sarah) (Filed on 1/27/2015) (Entered: 01/27/2015)

Jan. 27, 2015

Jan. 27, 2015

PACER
12

CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Civil Rights Education and Enforcement Center, Ann Cupolo, Kenneth Kilgore.. (Attachments: # 1 Certificate/Proof of Service)(Fox, Timothy) (Filed on 1/28/2015) (Entered: 01/28/2015)

1 Certificate/Proof of Service

View on PACER

Jan. 28, 2015

Jan. 28, 2015

PACER
13

Application for Refund, Receipt Number 09719228005 by Civil Rights Education and Enforcement Center, Ann Cupolo, Kenneth Kilgore. (Williams, Kevin) (Filed on 2/6/2015) (Entered: 02/06/2015)

Feb. 6, 2015

Feb. 6, 2015

PACER
14

CORPORATE DISCLOSURE STATEMENT Cupolo, Kenneth Kilgore (Attachments: # 1 Certificate/Proof of Service)(Fox, Timothy) (Filed on 2/9/2015) Modified on 2/10/2015 (vlkS, COURT STAFF). (Entered: 02/09/2015)

1 Certificate/Proof of Service

View on PACER

Feb. 9, 2015

Feb. 9, 2015

PACER
15

Refund re 13 Application for Refund declined. (vlkS, COURT STAFF) (Filed on 2/11/2015) (Entered: 02/11/2015)

Feb. 11, 2015

Feb. 11, 2015

PACER
16

Application for Refund, Receipt Number 25JEUKU9 by Civil Rights Education and Enforcement Center, Ann Cupolo, Kenneth Kilgore. (Williams, Kevin) (Filed on 2/11/2015) (Entered: 02/11/2015)

Feb. 11, 2015

Feb. 11, 2015

PACER
17

Application for Refund, Receipt Number 09719228005 by Civil Rights Education and Enforcement Center, Ann Cupolo, Kenneth Kilgore. (Williams, Kevin) (Filed on 2/11/2015) (Entered: 02/11/2015)

Feb. 11, 2015

Feb. 11, 2015

PACER
18

STIPULATION TO EXTEND TIME FOR DEFENDANT ASHFORD HOSPITALITY TRUST, INC. TO RESPOND TO PLAINTIFFS' COMPLAINT filed by Ashford Hospitality Trust, Inc.. (Armstrong, Nolan) (Filed on 2/12/2015) (Entered: 02/12/2015)

Feb. 12, 2015

Feb. 12, 2015

PACER
19

CLERK'S NOTICE Re: Consent or Declination: Defendant shall file a consent or declination to proceed before a magistrate judge within 14 days of this notice. The forms are available at: http://cand.uscourts.gov/civilforms. (This is a docket text entry only, there is no document associated with this entry) (ig, COURT STAFF) (Filed on 2/13/2015) (Entered: 02/13/2015)

Feb. 13, 2015

Feb. 13, 2015

PACER
20

Refund re 16 Application for Refund declined. (vlkS, COURT STAFF) (Filed on 2/18/2015) (Entered: 02/18/2015)

Feb. 18, 2015

Feb. 18, 2015

PACER
21

Refund re 17 Application for Refund declined. (vlkS, COURT STAFF) (Filed on 2/18/2015) (Entered: 02/18/2015)

Feb. 18, 2015

Feb. 18, 2015

PACER
22

Application for Refund, Receipt Number 097-9227825 by Civil Rights Education and Enforcement Center, Ann Cupolo, Kenneth Kilgore. (Williams, Kevin) (Filed on 2/19/2015) (Entered: 02/19/2015)

Feb. 19, 2015

Feb. 19, 2015

PACER
23

Refund re 22 Application for Refund approved. (vlkS, COURT STAFF) (Filed on 2/24/2015) (Entered: 02/24/2015)

Feb. 24, 2015

Feb. 24, 2015

PACER
24

ANSWER to Complaint with Jury Demand byAshford Hospitality Trust, Inc.. (Armstrong, Nolan) (Filed on 2/27/2015) (Entered: 02/27/2015)

Feb. 27, 2015

Feb. 27, 2015

PACER
25

CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Ashford Hospitality Trust, Inc... (Armstrong, Nolan) (Filed on 2/27/2015) (Entered: 02/27/2015)

Feb. 27, 2015

Feb. 27, 2015

PACER
26

CORPORATE DISCLOSURE STATEMENT by Ashford Hospitality Trust, Inc. (Armstrong, Nolan) (Filed on 2/27/2015) Modified on 3/2/2015 (vlkS, COURT STAFF). (Entered: 02/27/2015)

Feb. 27, 2015

Feb. 27, 2015

PACER
27

MOTION to Expedite Administrative Motion to Suspend General Order 56 filed by Civil Rights Education and Enforcement Center, Ann Cupolo, Kenneth Kilgore. (Attachments: # 1 Declaration Julia Campins, # 2 Proposed Order)(Campins, Julia) (Filed on 3/11/2015) (Entered: 03/11/2015)

1 Declaration Julia Campins

View on PACER

2 Proposed Order

View on PACER

March 11, 2015

March 11, 2015

PACER
28

Declaration of Julia Campins in Support of 27 MOTION to Expedite Administrative Motion to Suspend General Order 56 CORRECTION OF DOCKET 27-1 filed byCivil Rights Education and Enforcement Center, Ann Cupolo, Kenneth Kilgore. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Related document(s) 27 ) (Campins, Julia) (Filed on 3/12/2015) (Entered: 03/12/2015)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

March 12, 2015

March 12, 2015

PACER
29

Order by Magistrate Judge Donna M. Ryu granting 27 Plaintiffs' Administrative Motion to Suspend General Order 56.(dmrlc1, COURT STAFF) (Filed on 3/18/2015) (Entered: 03/18/2015)

March 18, 2015

March 18, 2015

PACER
30

Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 4/29/2015. Case Management Conference set for 5/6/2015 01:30 PM. (vlkS, COURT STAFF) (Filed on 3/19/2015) (Entered: 03/19/2015)

March 19, 2015

March 19, 2015

PACER
31

NOTICE by Civil Rights Education and Enforcement Center, Ann Cupolo, Kenneth Kilgore of Firm Name Change (Lee, Bill) (Filed on 3/23/2015) (Entered: 03/23/2015)

March 23, 2015

March 23, 2015

PACER
32

MOTION to Consolidate Cases and/or Relate Cases for Pre-Trial Purposes Only filed by Civil Rights Education and Enforcement Center, Ann Cupolo, Kenneth Kilgore. Motion Hearing set for 5/14/2015 11:00 AM in Courtroom 4, 3rd Floor, Oakland before Magistrate Judge Donna M. Ryu. Responses due by 4/8/2015. Replies due by 4/15/2015. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Proposed Order)(Morris, Sarah) (Filed on 3/25/2015) (Entered: 03/25/2015)

1 Exhibit

View on PACER

2 Exhibit

View on PACER

3 Exhibit

View on PACER

4 Proposed Order

View on PACER

March 25, 2015

March 25, 2015

PACER
33

RESPONSE (re 32 MOTION to Consolidate Cases and/or Relate Cases for Pre-Trial Purposes Only ) filed byAshford Hospitality Trust, Inc.. (Armstrong, Nolan) (Filed on 4/8/2015) (Entered: 04/08/2015)

April 8, 2015

April 8, 2015

PACER
34

RESPONSE (re 32 MOTION to Consolidate Cases and/or Relate Cases for Pre-Trial Purposes Only ) filed byRLJ Lodging Trust. (Attachments: # 1 Certificate/Proof of Service)(Malla, Steffanie) (Filed on 4/8/2015) (Entered: 04/08/2015)

1 Certificate/Proof of Service

View on PACER

April 8, 2015

April 8, 2015

PACER
35

RESPONSE (re 32 MOTION to Consolidate Cases and/or Relate Cases for Pre-Trial Purposes Only ) filed byHospitality Properties Trust. (Attachments: # 1 Declaration of John G. Murray)(Raizman, David) (Filed on 4/8/2015) (Entered: 04/08/2015)

1 Declaration of John G. Murray

View on PACER

April 8, 2015

April 8, 2015

PACER
36

REPLY (re 32 MOTION to Consolidate Cases and/or Relate Cases for Pre-Trial Purposes Only ) filed byCivil Rights Education and Enforcement Center, Ann Cupolo, Kenneth Kilgore. (Morris, Sarah) (Filed on 4/10/2015) (Entered: 04/10/2015)

April 10, 2015

April 10, 2015

PACER
37

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Wilensky, Julie) (Filed on 4/14/2015) (Entered: 04/14/2015)

April 14, 2015

April 14, 2015

PACER
38

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Wilensky, Julie) (Filed on 4/14/2015) (Entered: 04/14/2015)

April 14, 2015

April 14, 2015

PACER
39

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Wilensky, Julie) (Filed on 4/14/2015) (Entered: 04/14/2015)

April 14, 2015

April 14, 2015

PACER
40

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options By Parties and Counsel (Armstrong, Nolan) (Filed on 4/15/2015) (Entered: 04/15/2015)

April 15, 2015

April 15, 2015

PACER
41

STIPULATION and Proposed Order selecting Private ADR by Ashford Hospitality Trust, Inc. filed by Ashford Hospitality Trust, Inc.. (Armstrong, Nolan) (Filed on 4/15/2015) (Entered: 04/15/2015)

April 15, 2015

April 15, 2015

PACER
42

ORDER by Magistrate Judge Donna M. Ryu granting 41 Stipulation selecting Private ADR. Parties agree to hold the ADR session by the presumptive deadline (90 days from the date of this Order). (ig, COURT STAFF) (Filed on 4/17/2015) (Entered: 04/17/2015)

April 17, 2015

April 17, 2015

PACER
43

JOINT CASE MANAGEMENT STATEMENT filed by Civil Rights Education and Enforcement Center, Ann Cupolo, Kenneth Kilgore. (Campins, Julia) (Filed on 4/24/2015) (Entered: 04/24/2015)

April 24, 2015

April 24, 2015

PACER
44

NOTICE of Appearance by Linda Pham Lam (Lam, Linda) (Filed on 4/28/2015) (Entered: 04/28/2015)

April 28, 2015

April 28, 2015

PACER
45

STIPULATION WITH PROPOSED ORDER FOR PROTECTIVE ORDER FOR STANDARD LITIGATION filed by Ashford Hospitality Trust, Inc.. (Armstrong, Nolan) (Filed on 5/5/2015) (Entered: 05/05/2015)

May 5, 2015

May 5, 2015

PACER
46

Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Initial Case Management Conference and Motion Hearing held on 5/6/2015 re 32 Plaintiffs' Motion to Consolidate Cases and/or Relate Cases for Pre-Trial Purposes Only. Motion DENIED. Hearing on Plaintiffs' Motion 32 previously set for 5/14/2015 11:00 AM VACATED. Case referred to Private ADR which shall be completed by 7/14/2015. Updated Joint Case Management Statement due by 8/26/2015. Further Case Management Conference set for 9/2/2015 01:30 PM. Deadline to file Motion for Class Certification is 10/15/2015. Last Day to hear dispositive motions on 4/14/2016 11:00 AM. Pretrial Conference set for 6/15/2016 03:00 PM and Bench Trial (5 Days) set for 6/27/2016 09:00 AM before Magistrate Judge Donna M. Ryu. FTR Time 1:53-2:07. Attachment Civil Conference Minute Order.(ig, COURT STAFF) (Date Filed: 5/6/2015) (Entered: 05/07/2015)

May 6, 2015

May 6, 2015

PACER
48

CASE MANAGEMENT CONFERENCE AND PRETRIAL ORDER: Signed by Magistrate Judge Donna M. Ryu on 5/6/15. (ig, COURT STAFF) (Filed on 5/6/2015) Modified on 5/7/2015 (igS, COURT STAFF). (Entered: 05/07/2015)

May 6, 2015

May 6, 2015

PACER
47

Order by Magistrate Judge Donna M. Ryu granting 45 Stipulated Protective Order as Modified.(dmrlc1, COURT STAFF) (Filed on 5/7/2015) (Entered: 05/07/2015)

May 7, 2015

May 7, 2015

RECAP
49

JOINT CASE MANAGEMENT STATEMENT (Supplemental) filed by Civil Rights Education and Enforcement Center, Ann Cupolo, Kenneth Kilgore. (Campins, Julia) (Filed on 8/25/2015) Modified on 8/26/2015 (vlkS, COURT STAFF). (Entered: 08/25/2015)

Aug. 25, 2015

Aug. 25, 2015

PACER
50

STIPULATION of Dismissal of All Claims of Plaintiff Kenneth Kilgore with Prejudice filed by Civil Rights Education and Enforcement Center, Ann Cupolo, Kenneth Kilgore. (Campins, Julia) (Filed on 8/27/2015) (Entered: 08/27/2015)

Aug. 27, 2015

Aug. 27, 2015

PACER
51

STIPULATION WITH PROPOSED ORDER Permitting Plaintiff to File First Amended Complaint filed by Civil Rights Education and Enforcement Center, Ann Cupolo, Kenneth Kilgore. (Attachments: # 1 Exhibit 1 (Proposed First Amended Complaint), # 2 Proposed Order)(Campins, Julia) (Filed on 8/27/2015) (Entered: 08/27/2015)

1 Exhibit 1 (Proposed First Amended Complaint)

View on PACER

2 Proposed Order

View on PACER

Aug. 27, 2015

Aug. 27, 2015

PACER
52

Certificate of Interested Entities by Ashford Hospitality Trust, Inc. (Armstrong, Nolan) (Filed on 8/27/2015) (Entered: 08/27/2015)

Aug. 27, 2015

Aug. 27, 2015

PACER
53

Order by Magistrate Judge Donna M. Ryu granting 51 Stipulation. Plaintiffs shall file their First Amended Complaint by September 1, 2015.(dmrlc1, COURT STAFF) (Filed on 8/31/2015) (Entered: 08/31/2015)

Aug. 31, 2015

Aug. 31, 2015

PACER
54

AMENDED COMPLAINT for Declaratory and Injunctive Relief against Ashford Hospitality Trust, Inc.. Filed byCivil Rights Education and Enforcement Center, Ann Cupolo, Julie Reiskin. (Fox, Timothy) (Filed on 8/31/2015) (Entered: 08/31/2015)

Aug. 31, 2015

Aug. 31, 2015

PACER
55

Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Further Case Management Conference held on 9/2/2015. Parties shall file a Joint Discovery Letter re: any remaining discovery disputes by 9/17/2015. Updated Joint Case Management Statement due by 11/12/2015. Further Case Management Conference set for 11/18/2015 01:30 PM. See minute Order for more particulars.FTR Time 1:38-1:53. Attachment Civil Conference Minute Order. (ig, COURT STAFF) (Date Filed: 9/2/2015) (Entered: 09/03/2015)

Sept. 2, 2015

Sept. 2, 2015

PACER
56

Answer to Amended Complaint by Ashford Hospitality Trust, Inc.. (Armstrong, Nolan) (Filed on 9/4/2015) Modified on 9/8/2015 (vlkS, COURT STAFF). (Entered: 09/04/2015)

Sept. 4, 2015

Sept. 4, 2015

PACER
57

Joint Discovery Letter Brief filed by Civil Rights Education and Enforcement Center, Ann Cupolo, Julie Reiskin. (Campins, Julia) (Filed on 9/17/2015) (Entered: 09/17/2015)

Sept. 17, 2015

Sept. 17, 2015

PACER
58

NOTICE of Change of Address by Julia Campins (Campins, Julia) (Filed on 9/21/2015) (Entered: 09/21/2015)

Sept. 21, 2015

Sept. 21, 2015

PACER
59

CLERK'S NOTICE: Notice is hereby given to all parties that Magistrate Judge Donna M. Ryu will hold a hearing on the 09/17/2015 joint discovery letter 57 on 10/08/2015 at 11:00 a.m., Courtroom 4, 3rd floor, U.S. District Court, 1301 Clay Street, Oakland, California 94612.(This is a text-only docket entry, there is no document associated with this notice.) (dmrlc1, COURT STAFF) (Filed on 9/24/2015) Modified on 9/25/2015 (vlkS, COURT STAFF). (Entered: 09/24/2015)

Sept. 24, 2015

Sept. 24, 2015

PACER
60

CLERK'S NOTICE: Notice is hereby given to all parties that the discovery hearing previously set for 10/08/2015 at 11:00 a.m. has been rescheduled to 10/08/2015 at 2:30 p.m., Courtroom 4, 3rd floor, U.S. District Court, 1301 Clay Street, Oakland, California 94612. (This is a text-only entry generated by the court. There is no document associated with this entry.)(dmrlc1, COURT STAFF) (Filed on 9/28/2015) (Entered: 09/28/2015)

Sept. 28, 2015

Sept. 28, 2015

PACER
61

STIPULATION WITH PROPOSED ORDER TO VACATE PENDING DEADLINES AND SET DEADLINE FOR MOTION FOR PRELIMINARY APPROVAL filed by Civil Rights Education and Enforcement Center, Ann Cupolo, Julie Reiskin. (Attachments: # 1 Proposed Order)(Campins, Julia) (Filed on 9/29/2015) (Entered: 09/29/2015)

1 Proposed Order

View on PACER

Sept. 29, 2015

Sept. 29, 2015

PACER
62

Order by Magistrate Judge Donna M. Ryu granting 61 Stipulated Request to Vacate Pending Deadlines. Motion for Preliminary Approval due 11/5/2015.(dmrlc1, COURT STAFF) (Filed on 9/30/2015) (Entered: 09/30/2015)

Sept. 30, 2015

Sept. 30, 2015

PACER

Set/Reset Hearing (dmrlc1, COURT STAFF) (Filed on 9/30/2015)

Sept. 30, 2015

Sept. 30, 2015

PACER
63

Order by Magistrate Judge Donna M. Ryu denying without prejudice 57 Discovery Letter Brief.(dmrlc1, COURT STAFF) (Filed on 10/2/2015) (Entered: 10/02/2015)

Oct. 2, 2015

Oct. 2, 2015

PACER
64

NOTICE of Withdrawal of Linda Lam and Joshua Davidson by Civil Rights Education and Enforcement Center, Ann Cupolo, Julie Reiskin (Wilensky, Julie) (Filed on 10/7/2015) Modified on 10/8/2015 (vlkS, COURT STAFF). (Entered: 10/07/2015)

Oct. 7, 2015

Oct. 7, 2015

PACER
65

NOTICE of Change of Address by Julie Wilensky and Bill Lann Lee (Wilensky, Julie) (Filed on 11/2/2015) (Entered: 11/02/2015)

Nov. 2, 2015

Nov. 2, 2015

PACER
66

MOTION to Certify Class and for Preliminary Approval of Class Action Settlement filed by Civil Rights Education and Enforcement Center, Ann Cupolo, Julie Reiskin. Motion Hearing set for 12/10/2015 11:00 AM in Courtroom 4, 3rd Floor, Oakland before Magistrate Judge Donna M. Ryu. Responses due by 11/19/2015. Replies due by 11/27/2015. (Attachments: # 1 Exhibit A - Settlement Agreement, # 2 Exhibit B - Proposed Notice, # 3 Proposed Order, # 4 Declaration of Timothy Fox in Support of Appointment as Class Counsel, # 5 Declaration of Julie Wilensky in Support of Appointment as Class Counsel, # 6 Declaration of Kevin Williams in Support of Appointment as Class Counsel)(Campins, Julia) (Filed on 11/5/2015) (Entered: 11/05/2015)

1 Exhibit A - Settlement Agreement

View on PACER

2 Exhibit B - Proposed Notice

View on PACER

3 Proposed Order

View on PACER

4 Declaration of Timothy Fox in Support of Appointment as Class Counsel

View on PACER

5 Declaration of Julie Wilensky in Support of Appointment as Class Counsel

View on PACER

6 Declaration of Kevin Williams in Support of Appointment as Class Counsel

View on PACER

Nov. 5, 2015

Nov. 5, 2015

PACER
67

Declaration of Julia Campins in Support of 66 MOTION to Certify Class and for Preliminary Approval of Class Action Settlement filed byCivil Rights Education and Enforcement Center, Ann Cupolo, Julie Reiskin. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Related document(s) 66 ) (Campins, Julia) (Filed on 11/5/2015) (Entered: 11/05/2015)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

Nov. 5, 2015

Nov. 5, 2015

PACER
68

Declaration of Marissa McGarry in Support of 66 MOTION to Certify Class and for Preliminary Approval of Class Action Settlement filed byCivil Rights Education and Enforcement Center, Ann Cupolo, Julie Reiskin. (Attachments: # 1 Exhibit 1)(Related document(s) 66 ) (Campins, Julia) (Filed on 11/5/2015) (Entered: 11/05/2015)

1 Exhibit 1

View on PACER

Nov. 5, 2015

Nov. 5, 2015

PACER
69

NOTICE of Change of Address by Kevin William Williams (Williams, Kevin) (Filed on 11/12/2015) (Entered: 11/12/2015)

Nov. 12, 2015

Nov. 12, 2015

PACER
70

Statement of Non-Opposition TO PLAINTIFFS' MOTION FOR PRELIMINARY APPROVAL OF CLASS ACTION SETTLEMENT AND CERTIFICATION OF SETTLEMENT CLASS filed byAshford Hospitality Trust, Inc.. (Armstrong, Nolan) (Filed on 11/18/2015) (Entered: 11/18/2015)

Nov. 18, 2015

Nov. 18, 2015

PACER
71

***DISREGARD, NOT FILED IN COMPLIANCE WITH LR 3-4(a)(1)***EXHIBITS re 66 MOTION to Certify Class and for Preliminary Approval of Class Action Settlement CORRECTED EXHIBIT B - PROPOSED NOTICE filed byCivil Rights Education and Enforcement Center, Ann Cupolo, Julie Reiskin. (Related document(s) 66 ) (Campins, Julia) (Filed on 12/3/2015) Modified on 12/4/2015 (kcS, COURT STAFF). (Entered: 12/03/2015)

Dec. 3, 2015

Dec. 3, 2015

PACER

Electronic filing error. Please re-file in its entirety docket 71 Exhibits, filed by Ann Cupolo, Julie Reiskin, Civil Rights Education and Enforcement Center. ***DOCUMENT NOT FILED IN COMPLIANCE WITH LR 3-4(a)(1), FIRST PAGE REQUIREMENT*** (kcS, COURT STAFF) (Filed on 12/4/2015)

Dec. 4, 2015

Dec. 4, 2015

PACER
72

EXHIBITS re 66 MOTION to Certify Class and for Preliminary Approval of Class Action Settlement CORRECTION OF DOCKET #66-2 (Corrected Exhibit B - Proposed Notice) filed byCivil Rights Education and Enforcement Center, Ann Cupolo, Julie Reiskin. (Related document(s) 66 ) (Campins, Julia) (Filed on 12/4/2015) (Entered: 12/04/2015)

Dec. 4, 2015

Dec. 4, 2015

PACER
74

Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 12/10/2015 re 66 Plaintiffs' Motion for Preliminary Approval of Class Action Settlement, motion is taken under submission. See minute Order for more particulars. Court Reporter Name Diane Skillman. Attachment Civil Law and Motion Minute Order. (ig, COURT STAFF) (Date Filed: 12/10/2015) (Entered: 12/11/2015)

Dec. 10, 2015

Dec. 10, 2015

PACER
73

Declaration of Julia Campins in Support of 66 MOTION to Certify Class and for Preliminary Approval of Class Action Settlement filed byCivil Rights Education and Enforcement Center, Ann Cupolo, Julie Reiskin. (Attachments: # 1 Exhibit 3, # 2 Proposed Order Revised)(Related document(s) 66 ) (Campins, Julia) (Filed on 12/11/2015) (Entered: 12/11/2015)

1 Exhibit 3

View on PACER

2 Proposed Order Revised

View on PACER

Dec. 11, 2015

Dec. 11, 2015

PACER
75

ORDER by Magistrate Judge Donna M. Ryu granting 66 Motion for Preliminary Approval of Class Action Settlement. (dmrlc1, COURT STAFF) (Filed on 12/18/2015) (Entered: 12/18/2015)

Dec. 18, 2015

Dec. 18, 2015

RECAP
76

Declaration of Nolan S. Armstrong filed byAshford Hospitality Trust, Inc.. (Armstrong, Nolan) (Filed on 12/22/2015) (Entered: 12/22/2015)

Dec. 22, 2015

Dec. 22, 2015

PACER
77

NOTICE of Withdrawal of Sarah Morris by Civil Rights Education and Enforcement Center, Ann Cupolo, Julie Reiskin (Fox, Timothy) (Filed on 2/3/2016) Modified on 2/4/2016 (vlkS, COURT STAFF). (Entered: 02/03/2016)

Feb. 3, 2016

Feb. 3, 2016

PACER
78

MOTION for Attorney Fees and Costs (Unopposed) filed by Civil Rights Education and Enforcement Center, Ann Cupolo, Julie Reiskin. Motion Hearing set for 3/10/2016 11:00 AM in Courtroom 4, 3rd Floor, Oakland before Magistrate Judge Donna M. Ryu. Responses due by 2/18/2016. Replies due by 2/25/2016. (Wilensky, Julie) (Filed on 2/4/2016) (Entered: 02/04/2016)

Feb. 4, 2016

Feb. 4, 2016

PACER
79

Declaration of Julie Wilensky in Support of 78 MOTION for Attorney Fees and Costs (Unopposed) filed byCivil Rights Education and Enforcement Center, Ann Cupolo, Julie Reiskin. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Related document(s) 78 ) (Wilensky, Julie) (Filed on 2/4/2016) (Entered: 02/04/2016)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

Feb. 4, 2016

Feb. 4, 2016

PACER
80

Declaration of Julia Campins in Support of 78 MOTION for Attorney Fees and Costs (Unopposed) filed byCivil Rights Education and Enforcement Center, Ann Cupolo, Julie Reiskin. (Related document(s) 78 ) (Wilensky, Julie) (Filed on 2/4/2016) (Entered: 02/04/2016)

Feb. 4, 2016

Feb. 4, 2016

PACER
81

Declaration of Laura Ho in Support of 78 MOTION for Attorney Fees and Costs (Unopposed) filed byCivil Rights Education and Enforcement Center, Ann Cupolo, Julie Reiskin. (Attachments: # 1 Exhibit A)(Related document(s) 78 ) (Wilensky, Julie) (Filed on 2/4/2016) (Entered: 02/04/2016)

1 Exhibit A

View on PACER

Feb. 4, 2016

Feb. 4, 2016

PACER
82

MOTION for Settlement Final Approval and Final Certification of Settlement Class filed by Civil Rights Education and Enforcement Center, Ann Cupolo, Julie Reiskin. Motion Hearing set for 3/10/2016 11:00 AM in Courtroom 4, 3rd Floor, Oakland before Magistrate Judge Donna M. Ryu. Responses due by 2/18/2016. Replies due by 2/25/2016. (Attachments: # 1 Proposed Order Granting Final Approval and Atorneys Fees, # 2 Proposed Order Proposed Final Judgment)(Campins, Julia) (Filed on 2/4/2016) (Entered: 02/04/2016)

1 Proposed Order Granting Final Approval and Atorneys Fees

View on PACER

2 Proposed Order Proposed Final Judgment

View on PACER

Feb. 4, 2016

Feb. 4, 2016

PACER
83

Declaration of Julia Campins in Support of 82 MOTION for Settlement Final Approval and Final Certification of Settlement Class filed byCivil Rights Education and Enforcement Center, Ann Cupolo, Julie Reiskin. (Related document(s) 82 ) (Campins, Julia) (Filed on 2/4/2016) (Entered: 02/04/2016)

Feb. 4, 2016

Feb. 4, 2016

PACER
84

Declaration of Julie Wilensky in Support of 82 MOTION for Settlement Final Approval and Final Certification of Settlement Class filed byCivil Rights Education and Enforcement Center, Ann Cupolo, Julie Reiskin. (Related document(s) 82 ) (Campins, Julia) (Filed on 2/4/2016) (Entered: 02/04/2016)

Feb. 4, 2016

Feb. 4, 2016

PACER
85

RESPONSE (re 82 MOTION for Settlement Final Approval and Final Certification of Settlement Class ) filed byAshford Hospitality Trust, Inc.. (Armstrong, Nolan) (Filed on 2/5/2016) (Entered: 02/05/2016)

Feb. 5, 2016

Feb. 5, 2016

PACER
86

Minute Entry for proceedings held before Magistrate Judge Donna M. Ryu: Motion Hearing held on 3/10/2016 re 78 Plaintiffs' Motion for Attorney Fees and costs and 82 Plaintiffs' Motion for Final Approval of Class Action Settlement. Both motions were taken under submission. Court's written Order to follow. Total Time in Court 11 minutes. Court Reporter Name Raynee Mercado. Attachment Civil Law and Motion Minute Order. (ig, COURT STAFF) (Date Filed: 3/10/2016) (Entered: 03/11/2016)

March 10, 2016

March 10, 2016

PACER
87

ORDER by Magistrate Judge Donna M. Ryu granting 78 Motion for Attorney Fees; granting 82 Motion for Final Approval of Class Action Settlement.(dmrlc1, COURT STAFF) (Filed on 3/22/2016) (Entered: 03/22/2016)

March 22, 2016

March 22, 2016

RECAP
88

CLERK'S NOTICE: The parties shall file a proposed final judgment by 3/29/2016. (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc1, COURT STAFF) (Filed on 3/22/2016) (Entered: 03/22/2016)

March 22, 2016

March 22, 2016

PACER
89

Proposed Final Judgment by Civil Rights Education and Enforcement Center, Ann Cupolo, Julie Reiskin. (Campins, Julia) (Filed on 3/24/2016) Modified on 3/25/2016 (vlkS, COURT STAFF). (Entered: 03/24/2016)

March 24, 2016

March 24, 2016

PACER
90

JUDGMENT, ***Civil Case Terminated. Signed by Magistrate Judge Donna M. Ryu on 03/29/2016. (dmrlc1, COURT STAFF) (Filed on 3/29/2016) (Entered: 03/29/2016)

March 29, 2016

March 29, 2016

RECAP

Case Details

State / Territory: California

Case Type(s):

Disability Rights

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Jan. 15, 2015

Closing Date: 2016

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Civil Rights Education and Enforcement Center works to ensure that persons with disabilities participate in our nation's civic life without discrimination. The proposed class consists of individuals who use wheelchairs or scooters for mobility who have been, or will be, denied full equal enjoyment of defendant's hotels.

Plaintiff Type(s):

Private Plaintiff

Non-profit NON-religious organization

Attorney Organizations:

Civil Rights Education and Enforcement Center

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Ashford Hospitality Trust, Private Entity/Person

Case Details

Causes of Action:

Americans with Disabilities Act (ADA), 42 U.S.C. §§ 12111 et seq.

State law

Available Documents:

Trial Court Docket

Complaint (any)

Monetary Relief

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: 165000

Content of Injunction:

Reasonable Accommodation

Discrimination Prohibition

Implement complaint/dispute resolution process

Monitoring

Issues

General:

Access to public accommodations - privately owned

Transportation

Disability and Disability Rights:

Reasonable Accommodations

Mobility impairment

Discrimination-area:

Disparate Treatment

Accommodation / Leave

Discrimination-basis:

Disability (inc. reasonable accommodations)

Type of Facility:

Non-government for-profit