Case: Independent Living Center v. City of Los Angeles

2:12-cv-00551 | U.S. District Court for the Central District of California

Filed Date: Jan. 13, 2012

Case Ongoing

Clearinghouse coding complete

Case Summary

On January 13, 2012, three non-profit organizations that advocate for independent living for individuals with disabilities filed this civil rights lawsuit in the United States District Court for the Central District of California. The plaintiffs sued the City of Los Angeles, the Community Redevelopment Agency of the City of Los Angeles ("CRA"), and 34 owners of CRA-funded apartment complexes under section 504 of the Rehabilitation Act, Title II of the Americans with Disabilities Act (42 U.S.C. …

On January 13, 2012, three non-profit organizations that advocate for independent living for individuals with disabilities filed this civil rights lawsuit in the United States District Court for the Central District of California. The plaintiffs sued the City of Los Angeles, the Community Redevelopment Agency of the City of Los Angeles ("CRA"), and 34 owners of CRA-funded apartment complexes under section 504 of the Rehabilitation Act, Title II of the Americans with Disabilities Act (42 U.S.C. §§ 12111 et seq.), and California Government Code §1135 for failure to ensure that housing was accessible to people with disabilities.

The plaintiffs sought declaratory and injunctive relief, as well as damages for the injuries incurred as a result of the defendant's allegedly discriminatory practices. Specifically, the plaintiffs alleged that the defendant's actions have frustrated the plaintiffs' missions and undermined the effectiveness of the programs and services they provided, including encouraging community integration of people with disabilities, providing assistance to individuals and families searching for housing or affected by discriminatory housing practices, and eliminating discriminatory housing practices.

After being served, the CRA was dissolved and ceased to exist as of February 1, 2012. Its authority, rights, powers, duties, and obligations were transferred to successor agencies and entities. One of those agencies was the DRA, which was also a named defendant and subsequently sued in a cross-claim by the City of Los Angeles. Another was the CRA/LA, which was operating under the supervision and direction of a newly constituted Oversight Board. On June 1, 2012, the plaintiffs filed their First Amended Complaint naming the CRA/LA and the Oversight Board as defendants, and adding additional nominal defendants.

In an August 13, 2012 status report, the parties stated that they had conducted preliminary settlement conversations, and that the plaintiffs' lead counsel had attempted to engage the defendants in further discussions for a possible mediation. On August 20, 2012, the plaintiffs filed a second amended complaint correcting the name of a defendant.

Over the next few months, the defendants individually filed answers to the plaintiffs' first amended complaint, which the Court deemed to be responses to the second amended complaint. On September 20, 2011, the City, CRA/LA, and the Oversight Board filed motions to dismiss.

In a November 29, 2012 meeting in chambers, U.S. District Judge S. James Otero dismissed the plaintiffs' claims under the FHA as to DLA and the City, and all of the plaintiffs' claims as to the Board. On December 17, 2012, the Court referred the case to alternative dispute resolution (ADR). Later that month, the Court entered a scheduling order, giving the parties until September 2013 to complete discovery. The case was transferred to Judge Fernando M. Olguin for all subsequent proceedings.

When the parties failed to meet the September 2013 deadline, Judge Olguin became involved in the process by attempting to work with counsel to forge a plan to proceed with discovery. After that, Judge Olguin held more than thirteen hearings to work through the various discovery issues. The primary area of contention was electronically stored information, the production of which would have resulted in both sides spending tremendous amounts of time and money going through those documents.

Meanwhile, the defendants were involved in a battle of cross-claims. The City of Los Angeles filed a Crossclaim for Contribution, Indemnity, and Declaratory Relief against the owner defendants and the CRA/LA. The CRA/LA subsequently filed a nearly identical crossclaim against the owner defendants.

The owner defendants filed a motion to dismiss the City and the CRA/LA’s crossclaims, which was granted on September 19, 2013. 973 F.Supp.2d 1139. Judge Olguin found that: (1) the owner defendants could not be liable to the government defendants based on plaintiffs’ claims; (2) no express or implied right of contribution or indemnity existed under the ADA or the Rehabilitation Act; (3) the comprehensive remedial scheme of the ADA and Rehabilitation Act preempted state-law rights to contribution and indemnity; and (4) the government defendants could not rely on contractual indemnity provisions as an "end run around the unavailability of indemnification or contribution under these civil rights statutes."

On December 17, 2013, CRA/LA filed a motion for Judgment on the Pleadings as to the Amended Cross-Claim for Indemnity and Contribution by the City of Los Angeles, which was granted the following September.

The parties' discovery dispute continued well into 2016. On February 25, 2016, the CRA/LA moved for judgment on the pleadings as to the plaintiffs' second amended complaint. This motion was denied in an August 31, 2016 order, in which Judge Olguin held that the CRA/LA could be found liable as a successor to the CRA based on the extensive factual allegations in the second amended complaint. 205 F.Supp.3d 1105.

On July 29, 2016, the plaintiffs and the City of Los Angeles reached a settlement agreement. The agreement provided that over the following 10 years, the City would ensure that at least 4,000 of its affordable housing units met the highly accessible standards required by federal law, and would enforce policies to ensure that those units were inhabited by people who needed the specific accessibility features provided. The city would spend at least $200 million during the life of the agreement. Over the 10 years of the agreement, the plaintiffs were to assist people with disabilities to transition into the newly-accessible units.

In September of 2017, the plaintiffs and CRA/LA reached a separate settlement agreement. 2017 WL 3976623. In it, CRA/LA agreed to take all actions necessary to provide 250 accessible units by no later than January 2021. It also agreed to establish a Housing Accessibility Fund. It committed $8,750,000 to the retrofits necessary to upgrade the 250 accessible units, and committed $160,000 to a court-appointed monitor. The monitor, to be appointed in early 2018, would evaluate CRA/LA’s compliance with the agreement.

A corrected settlement agreement between the plaintiffs and the City of Los Angeles was filed on December 13, 2017. It finalized the determination of attorneys fees.

The owner defendants, who were explicitly unaffected by the settlement agreements between the other defendants and the plaintiffs, filed a motion for judgment on the pleadings on October 5, 2017. In it, they argued that the plaintiffs had no remaining stated claims against the defendants in light of the two settlement agreements, and that the plaintiffs had achieved complete relief absent the owner defendants’ participation.

On January 31, 2018, the court was notified of a related case, 2:11-cv-00974-PSG. This is an action brought by the United States for damages and civil penalties under the False Claims Act. The FCA claim does not appear to have affected the outcome of this case.

On September 28, 2018, Judge Olguin denied the motion for judgment on the pleadings, finding that it was an inappropriate device for challenging the consent judgments. 2018 WL 6118574. On October 23, 2018, Judge Olguin appointed a settlement monitor. On February 15, 2019, the monitor submitted their first report and concluded that the defendant was not on track in complying with the settlement agreement, finding that the defendant missed every deadline related to the settlement.

After several semi-annual monitoring reports finding compliance issues, the plaintiffs invoked the dispute resolution process set forth in the settlement agreement. They argued that the defendant violated numerous settlement provisions. After unsuccessfully mediating the dispute, the plaintiffs filed a motion to enforce the settlement agreement. On December 19, 2019, Judge Olguin granted the motion.

Monitoring will continue until Judge Olguin finds substantial compliance with the settlement agreement or 2026, whichever is later.

Summary Authors

Saeeda Joseph-Charles (12/30/2016)

Alexandra Gilewicz (3/6/2018)

Hope Brinn (5/3/2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4148055/parties/independent-living-center-of-southern-california-v-city-of-los-angeles/


Judge(s)
Attorney for Plaintiff

Allen, Michael Gerhart (District of Columbia)

Barajas, Maronel (California)

Attorney for Defendant

Antoun, Juliet A. (California)

Austin, Mark Jason (California)

Baker, Phillip A. (California)

Expert/Monitor/Master/Other
Judge(s)

Olguin, Fernando Manzano (California)

Walsh, Patrick J. (California)

Attorney for Plaintiff

Allen, Michael Gerhart (District of Columbia)

Barajas, Maronel (California)

Bayley, Kevin Michael (California)

Benson, Phillip E (California)

Bhatti, Umbreen (California)

Bilford, Brian Jeffrey (California)

Borgen, David (California)

Brancart, Christopher (California)

Brancart, Elizabeth Noonan (California)

Bybee, Jennifer Uhrowczik (California)

Carlson, Matthew David (California)

Chang, D. Scott (District of Columbia)

Chuang, Christine (California)

Close, Travis C (California)

Colby, Sarah (California)

Colfax, Reed N. (District of Columbia)

Craemer, Rebecca Anne (California)

Cristol-Deman, Liza (California)

Crook, Jamie L. (District of Columbia)

Dardarian, Linda M (California)

Eiland, Katrina L (California)

Elliott, Autumn M. (California)

Estuar, Paul J (California)

Evans, Michael R (California)

Farrell, Peggy A (California)

Finneman, Trevor J (California)

Gaytan, Fernando (California)

Gaztambide−Arandes, Laura (District of Columbia)

Geffen, David Grant (California)

Genduso, Zachary (California)

Grewal, Navneet Kaur (California)

Himmelrich, Sue L (California)

Iyalomhe, David O. (California)

Janssen, Kara (California)

Johnson, Mark Thomas (California)

Klar, Jennifer I. (District of Columbia)

Knauf, Christopher (California)

Langston, Rachael (California)

Lee, Andrew Paul (California)

Okojie, Odion L. (California)

Pallack, David Scott (California)

Palomares, Maria E (California)

Panchalam, Srividya Seshan (California)

Parks, Shawna L (California)

Patkin, Debra J (California)

Pearlman, Paula D. (California)

Prieto, Alexander B (California)

Pulver, Adam R. (District of Columbia)

Rafti, Louis A (California)

Relman, John Peter (District of Columbia)

Rhoades, Gary W (California)

Rivera, Anna Mercedes (California)

Rivers, Surisa E (California)

Rothschild, Richard A (California)

Schultz, Barbara J (California)

Schur, Dara L. (California)

Smith, Mary-Lee Kimber (California)

Smyth, Timothy M. (District of Columbia)

Srividya, Panchalam Seshan (California)

Tarricone, Jason H (California)

Uzeta, Michelle (California)

Uzeta, Maria Michelle (California)

Wallace, Guy B (California)

Warren, Donald R (California)

Wolinsky, Sidney M (California)

Zachariasiewicz, Jean M. (District of Columbia)

show all people

Documents in the Clearinghouse

Document

2:12-cv-00551

Docket [PACER]

Independent Living Center of Southern California v. City of Los Angeles

May 11, 2020

May 11, 2020

Docket
1

2:12-cv-00551

Complaint for Injunctive, Declaratory and Monetary Relief; Demand for Trial By Jury

Indpendent Living Center of Southern California v. City of Los Angeles

Jan. 13, 2012

Jan. 13, 2012

Complaint
51

2:12-cv-00551

First Amended Complaint

June 1, 2012

June 1, 2012

Complaint
95

2:12-cv-00551

Joint Status Report

Indpendent Living Center of Southern California v. City of Los Angeles

Aug. 13, 2012

Aug. 13, 2012

Other
98

2:12-cv-00551

Second Amended Complaint

Independent Living Center of Southern California v. City of Los Angeles

Aug. 20, 2012

Aug. 20, 2012

Complaint
201

2:12-cv-00551

Joint Conference of Parties Report

Independent Living Center of Southern California v. City of Los Angeles

Nov. 13, 2012

Nov. 13, 2012

Other
261

2:12-cv-00551

Joint Stipulation by Fair Housing Council and City of Los Angeles Re: Discovery

Independent Living Center of Southern California v. City of Los Angeles

March 22, 2013

March 22, 2013

Other
295

2:12-cv-00551

Stipulation and Consent Confidentiality and Protective Order

Indpendent Living Center of Southern California v. City of Los Angeles

July 29, 2013

July 29, 2013

Order/Opinion
308

2:12-cv-00551

Order [Granting Cross-Defendant's Motion to Dismiss]

Indpendent Living Center of Southern California v. City of Los Angeles

Sept. 19, 2013

Sept. 19, 2013

Order/Opinion
406

2:12-cv-00551

Order (In Chambers) Re: City's Motion for Judgment on the Pleadings

Independent Living Center of Southern California v. City of Los Angeles

Sept. 23, 2014

Sept. 23, 2014

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4148055/independent-living-center-of-southern-california-v-city-of-los-angeles/

Last updated April 7, 2024, 3:19 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Defendents 12129 El Dorado Avenue LP, Adams 935 LP, Alexandria House Apartments LP, Ardmore 959 Partners LP, Asturias Senior Apartments LP, B S Broadway Village II LP, Bronson Court Apartments LP, CFLT-2618 West 7th Street LLC, Cantabria Senior Apartments LP, Carondelet Court Partners LP, Central Village Apartments LP, Charles Cobb Apartments LP, City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, Decro Orion Apartments LP, Decro Osborne Apartments LP, Esperanza Community Housing Corporation, Eugene Hotel LP, Fame West 25th Street LP, Hart Village LP, Hobart Heights Partners LP, Hoover Seniors LP, Imani FE LP, Morgan Place LP, New Tierra Del Sol LP, P G Housing Partners LP, Palm Village Senior Housing Corp, Penny Lane Centers, Redrock NoHo Residential LLC, Rittenhouse Limited Partnership, SF No Ho LLC, Vermont Seniors, Views At 270 LP, WA Court LP, Watts Athens Preservation XVII LP and Yale Terrace Apartments, a California Limited Partnership. Case assigned to Judge Josephine Staton Tucker for all further proceedings. Discovery referred to Magistrate Judge Marc L. Goldman.(Filing fee $ 350 Paid). Jury Demanded. Filed by Plaintiffs Independent Living Center of Southern California, Fair Housing Council of San Fernando Valley and Communities Actively Living Independent and Free.(lwag) (Entered: 01/17/2012)

Jan. 13, 2012

Jan. 13, 2012

Clearinghouse

21 DAY Summons Issued re Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) 1 as to Defendants 12129 El Dorado Avenue LP, Adams 935 LP, Alexandria House Apartments LP, Ardmore 959 Partners LP, Asturias Senior Apartments LP, B S Broadway Village II LP, Bronson Court Apartments LP, CFLT-2618 West 7th Street LLC, Cantabria Senior Apartments LP, Carondelet Court Partners LP, Central Village Apartments LP, Charles Cobb Apartments LP, City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, Decro Orion Apartments LP, Decro Osborne Apartments LP, Esperanza Community Housing Corporation, Eugene Hotel LP, Fame West 25th Street LP, Hart Village LP, Hobart Heights Partners LP, Hoover Seniors LP, Imani FE LP, Morgan Place LP, New Tierra Del Sol LP, P G Housing Partners LP, Palm Village Senior Housing Corp, Penny Lane Centers, Redrock NoHo Residential LLC, Rittenhouse Limited Partnership, SF No Ho LLC, Vermont Seniors, Views At 270 LP, WA Court LP, Watts Athens Preservation XVII LP and Yale Terrace Apartments, a California Limited Partnership. (lwag)

Jan. 13, 2012

Jan. 13, 2012

PACER
2

CERTIFICATION and Notice of Interested Parties filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley and Independent Living Center of Southern California, (lwag) (Entered: 01/17/2012)

Jan. 13, 2012

Jan. 13, 2012

PACER
3

NOTICE of Related Case(s) filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley and Independent Living Center of Southern California. Related Case(s): 2:07-cv-08262-MMM(JWJx). (lwag) (Entered: 01/17/2012)

Jan. 13, 2012

Jan. 13, 2012

PACER
4

NOTICE OF FILING FEE DUE on Pro Hac Vice Application mailed to Michael G. Allen for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley and Independent Living Center of Southern California. (Attachments: # 1 G-64 Application, # 2 G-64 Proposed Order) (lwag) (Entered: 01/17/2012)

1 G-64 Application

View on PACER

2 G-64 Proposed Order

View on PACER

Jan. 17, 2012

Jan. 17, 2012

PACER
5

INITIAL STANDING ORDER for cases assigned to Judge Josephine Staton Tucker. (Guerrero, Terry) (Entered: 01/19/2012)

Jan. 19, 2012

Jan. 19, 2012

RECAP
6

PROOF OF SERVICE Executed by Plaintiff Independent Living Center of Southern California, Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, upon Defendant City of Los Angeles California served on 1/13/2012, answer due 2/3/2012. Service of the Summons and Complaint were executed upon Maria Vizcarra, Deputy City Clerk, Authorized to Accept Service of Process in compliance with statute not specified by personal service. Original Summons NOT returned. (Parks, Shawna) (Entered: 01/19/2012)

Jan. 19, 2012

Jan. 19, 2012

PACER
7

PROOF OF SERVICE Executed by Plaintiff Independent Living Center of Southern California, upon Defendant Community Redevelopment Agency of the City of Los Angeles served on 1/13/2012, answer due 2/3/2012. Service of the Summons and Complaint were executed upon Judy Prado Cordova, Records Clerk, Authorized to Accept Service of Process in compliance with statute not specified by personal service. Original Summons NOT returned. (Parks, Shawna) (Entered: 01/19/2012)

Jan. 19, 2012

Jan. 19, 2012

PACER
8

NOTICE RE INTRA-DISTRICT TRANSFER by Clerk of Court Due to Clerical Error in Assignment of Case filed. Pursuant to GO 349A, case transferred to the Western Division. Case has been reassigned to Judge S. James Otero for all further proceedings. Any matters previously referred are transferred to Magistrate Judge Patrick J. Walsh. New Case Number CV 12-00551 SJO(PJWx). Original file transferred. (rn) (Entered: 01/23/2012)

Jan. 20, 2012

Jan. 20, 2012

PACER
9

ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 08-05 (Related Case) filed. Transfer of case declined by Judge Margaret M. Morrow, for the reasons set forth on this order. Related Case No. CV 07-08262 MMM(JWJx) (rn) (Entered: 01/25/2012)

Jan. 25, 2012

Jan. 25, 2012

PACER
10

STIPULATION Extending Time to Answer the complaint as to City of Los Angeles California answer now due 2/29/2012, re Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) 1 filed by Defendant City of Los Angeles California.(Irwin, Michael) (Entered: 01/27/2012)

Jan. 27, 2012

Jan. 27, 2012

PACER
11

INITIAL STANDING ORDER FOR CASES ASSIGNED TO Judge S. James Otero. Read This Order Carefully. It Controls This Case and Differs in Some Respects From the Local Rules. (See Order for Details). (sch) (Entered: 02/02/2012)

Feb. 2, 2012

Feb. 2, 2012

PACER
12

APPLICATION for attorney Michael G. Allen to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-9882441 paid.) filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Chang, D) (Entered: 02/03/2012)

1 Proposed Order

View on PACER

Feb. 3, 2012

Feb. 3, 2012

PACER
13

STIPULATION Extending Time to Answer the complaint as to Community Redevelopment Agency of the City of Los Angeles answer now due 3/5/2012, re Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) 1 filed by Defendant Independent Living Center of Southern California; Fair Housing Council of San Fernando Valley; Community Redevelopment Agency of the City of Los Angeles; Communities Actively Living Independent and Free.(Colwell, Kimberly) (Entered: 02/03/2012)

Feb. 3, 2012

Feb. 3, 2012

PACER
14

PROOF OF SERVICE filed by Plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California, re Order 11 Initial Standing Order For Cases Assigned To Judge S. James Otero served on 2/3/12. (Parks, Shawna) (Entered: 02/06/2012)

Feb. 6, 2012

Feb. 6, 2012

PACER
15

ORDER by Judge S. James Otero: granting 12 Application to Appear Pro Hac Vice by Attorney Michel G. Allen on behalf of Plaintiff, designating Paula D. Pearlman as local counsel. (lt) (Entered: 02/07/2012)

Feb. 6, 2012

Feb. 6, 2012

PACER
16

ANSWER to Complaint - (Discovery) 1, CROSSCLAIM against Community Redevelopment Agency of the City of Los Angeles filed by defendant and cross claimant City of Los Angeles California.(lc) (lc). (Entered: 03/01/2012)

Feb. 29, 2012

Feb. 29, 2012

RECAP
17

CERTIFICATE of Interested Parties filed by defendant and cross claimant City of Los Angeles California, (lc) (lc). (Entered: 03/01/2012)

Feb. 29, 2012

Feb. 29, 2012

PACER
18

STIPULATION for Extension of Time to Amend Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) 1 City of Los Angeles California, Communities Actively Living Independent and Free, Community Redevelopment Agency of the City of Los Angeles, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 03/06/2012)

1 Proposed Order

View on PACER

March 6, 2012

March 6, 2012

PACER
19

NOTICE of Change of Attorney Information for attorney Shawna L Parks counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California.Shawna L. Parks is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Plaintiff Independent Living Center of Southern California et al. (Parks, Shawna) (Entered: 03/07/2012)

March 7, 2012

March 7, 2012

PACER
20

NOTICE of Change of Attorney Information for attorney Maria Michelle Uzeta counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Adding Maria Michelle Uzeta as attorney as counsel of record for Independent Living Center of Southern California et al. for the reason indicated in the G-06 Notice. Filed by Plaintiff Independent Living Center of Southern California et al. (Uzeta, Maria) (Entered: 03/15/2012)

March 15, 2012

March 15, 2012

PACER
21

MINUTES OF IN CHAMBERS ORDER by Judge S. James Otero : Scheduling Conference set for 4/23/12 8:30 AM; Rule 26 Meeting Report due by 4/9/12 ; in order to assist counsel, court has included a schedule form for pretrial dates to be completed by counsel and submitted in conjunction with their rule 26(f) report; if case is part of ADR program, counsel must confer and jointly complete ADR Pilot Program Questionnaire and to file it concurrently with the Joint Rule 26(f) report; plaintiff counsel directed to give notice of scheduling conference to all parties. (lc) (Entered: 03/16/2012)

March 16, 2012

March 16, 2012

PACER
22

Joint STIPULATION to Continue Scheduling Conference from April 23, 2012 to June 25, 2012 City of Los Angeles California, Communities Actively Living Independent and Free, Community Redevelopment Agency of the City of Los Angeles, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Declaration Declaration of Michael G. Allen in Support of Joint Application and Stipulation Continuing Scheduling Conference and Extending Time for Plaintiffs to File First Amended Complaint, # 2 Proposed Order)(Allen, Michael) (Entered: 03/22/2012)

1 Declaration Declaration of Michael G. Allen in Support of Joint Application and

View on PACER

2 Proposed Order

View on PACER

March 22, 2012

March 22, 2012

PACER
24

ORDER re Stipulation to Continue 22 by Judge S. James Otero.The Court Denies this. application to continue the scheduling10 conference and to allow plaintiff to file a first amended complaint. The Court changes the hearing to a Status/Scheduling Conference on April 23, 2012 at 8:30 a.m. All parties are Ordered to appear. (lom) (Entered: 03/28/2012)

March 27, 2012

March 27, 2012

PACER
23

NOTICE of Change of Attorney Information for attorney Autumn M Elliott counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Changing address to 350 South Bixel Street, Suite 290, Los Angeles, CA 90017. Changing fax number to 213-213-8001. Filed by plaintiff Independent Living Center of Southern California, et al. (Elliott, Autumn) (Entered: 03/28/2012)

March 28, 2012

March 28, 2012

PACER
25

ANSWER to Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) 1 with JURY DEMAND filed by Defendant Community Redevelopment Agency of the City of Los Angeles.(Colwell, Kimberly) (Entered: 04/03/2012)

April 3, 2012

April 3, 2012

RECAP
26

ANSWER to Answer to Complaint (Discovery), Crossclaim 16 filed by Defendant and Cross-Defendant Community Redevelopment Agency of the City of Los Angeles.(Colwell, Kimberly) (Entered: 04/03/2012)

April 3, 2012

April 3, 2012

RECAP
27

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Redevelopment Agency of the City of Los An geles Answer to Complaint (Discovery), Answer to Complaint (Discovery) 25, Answer to Crossclaim 26 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lc) (Entered: 04/04/2012)

April 4, 2012

April 4, 2012

PACER
28

of Interested Parties filed by Defendant and Cross-Defendant Community Redevelopment Agency of the City of Los Angeles, identifying None. (Colwell, Kimberly) (Entered: 04/04/2012)

April 4, 2012

April 4, 2012

PACER
29

NOTICE OF DISMISSAL filed by Plaintiff Independent Living Center of Southern California, Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free pursuant to FRCP 41a(1) as to Charles Cobb Apartments LP. (Attachments: # 1 Proposed Order re Notice of Dismissal)(Uzeta, Maria) (Entered: 04/05/2012)

1 Proposed Order re Notice of Dismissal

View on PACER

April 5, 2012

April 5, 2012

PACER
30

NOTICE of Change of Attorney Information for attorney Deborah J Breithaupt counsel for Defendant City of Los Angeles California, Cross Claimant City of Los Angeles California. Adding Deborah Breithaupt as attorney as counsel of record for Defendant and Cross Claimant City of Los Angeles for the reason indicated in the G-06 Notice. Filed by Defendant/Cross Claimant City of Los Angeles (Breithaupt, Deborah) (Entered: 04/05/2012)

April 5, 2012

April 5, 2012

PACER
33

ORDER by Judge S. James Otero, re Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1))29] Charles Cobb Apartments LP is dismissed without prejudice. (lc) (Entered: 04/12/2012)

April 5, 2012

April 5, 2012

PACER
31

JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial Plaintiffs: 12-15 days, Defendants: 2 months, filed by Defendants City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California.. (Allen, Michael) (Entered: 04/09/2012)

April 9, 2012

April 9, 2012

RECAP
32

NOTICE OF ERRATA filed by Defendants City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. correcting Joint Report Rule 26(f) Discovery Plan, Joint Report Rule 26(f) Discovery Plan 31 (Allen, Michael) (Entered: 04/10/2012)

April 10, 2012

April 10, 2012

PACER
34

REQUEST for Leave of David Geffen to Appear for Telephonic filed by Plaintiff Independent Living Center of Southern California. Request set for hearing on 4/23/2012 at 08:30 AM before Judge S. James Otero. (Geffen, David) (Entered: 04/18/2012)

April 18, 2012

April 18, 2012

PACER
35

MINUTES (IN CHAMBERS): ORDER Denying Request for Leave to Appear Telephonically 34 by Judge S. James Otero. Mr. David Geffens Law Office may have other attorney to appear on his behalf for Mondays hearing. If Mr. Geffens presence is absolutely necessary for the Scheduling Conference on Monday, the hearing can be continued. This point has been relayed by the courtroom deputy to Mr. Geffens secretary. (sch) (Entered: 04/20/2012)

April 20, 2012

April 20, 2012

PACER
36

TRANSCRIPT ORDER for date of proceedings 4/23/2012 to 4/23/2012 Court Smart (CS). Transcript portion requested: Category: Expedited. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (mo) (Entered: 04/23/2012)

April 23, 2012

April 23, 2012

PACER
37

NOTICE of Change of Attorney Information for attorney Rebecca Anne Craemer counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California.Rebecca A. Craemer is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Plaintiff ILCSC et al. (Craemer, Rebecca) (Entered: 04/23/2012)

April 23, 2012

April 23, 2012

PACER
45

MINUTES OF Scheduling Conference held before Judge S. James Otero:The parties designate attorney Michael Allen as lead-counsel. The Plaintiff shall file an amended complaint by Monday, June 1, 2012. Amended Complaint mustname all defendants and complaint shall be served by not later than August 4, 2012. The Court advises the parties that they required to comply with the Local Rules regarding related cases. Defendant may not bring a 12B6 motion without permission of the court. The Court orders the CRA to disclose and to provide the City with copies of all contracts with builders and 25 owners that are the subject of the litigation, along with any insurance contracts that the City may be in possession of. This shall be accomplished within five days from today'sdate.The Court sets a Status Conference on Monday, September 17, 2012 8:30 a.m.Court Recorder: CS 4/23/12. (lc) (Entered: 05/07/2012)

April 23, 2012

April 23, 2012

PACER
38

TRANSCRIPT ORDER for date of proceedings April 23, 2012 to April 23, 2012 as to Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California Court Smart (CS). Court will contact Miriam Becker-Cohen at mbecker-cohen@relmanlaw.com with any questions regarding this order. Transcript portion requested: Other: Status/Scheduling Conference (4/23/12). Category: Expedited. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Allen, Michael) (Entered: 04/24/2012)

April 24, 2012

April 24, 2012

PACER
39

APPLICATION of Registered Legal Services Attorney Umbreen Bhatti to practice before the Court filed by plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Uzeta, Maria) (Entered: 04/25/2012)

1 Proposed Order

View on PACER

April 25, 2012

April 25, 2012

PACER
40

NOTICE of Change of Attorney Information for attorney Kevin E Gilbert counsel for Defendant Community Redevelopment Agency of the City of Los Angeles, Cross Defendant Community Redevelopment Agency of the City of Los Angeles. Adding Kevin E. Gilbert as attorney as counsel of record for Community Redevelopment Agency of the City of Los Angeles for the reason indicated in the G-06 Notice. Filed by Defendant/Cross-Defendant Community Redevelopment Agency of the City of Los Angeles (Gilbert, Kevin) (Entered: 04/26/2012)

April 26, 2012

April 26, 2012

PACER
41

ORDER by Judge S. James Otero: granting 39 Application for Registered Legal Services Attorney Umbreen Bhatti to Practice Before the Court and participate in the above entitled action. (ak) (Entered: 04/27/2012)

April 26, 2012

April 26, 2012

PACER
42

NOTICE of Appearance filed by attorney Kevin Michael Bayley on behalf of Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California (Bayley, Kevin) (Entered: 05/02/2012)

May 2, 2012

May 2, 2012

PACER
43

TRANSCRIPT for proceedings held on April 23, 2012; 8:54 a.m. Court Reporter/Electronic Court Recorder: Exceptional Reporting Services, Inc., phone number 361 949-2988. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 5/28/2012. Redacted Transcript Deadline set for 6/7/2012. Release of Transcript Restriction set for 8/5/2012. (mw) (Entered: 05/07/2012)

May 7, 2012

May 7, 2012

PACER
44

NOTICE OF FILING TRANSCRIPT filed for proceedings April 23, 2012; 8:54 a.m. (mw) (Entered: 05/07/2012)

May 7, 2012

May 7, 2012

PACER
46

NOTICE of Related Case(s) filed by Plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Related Case(s): 11-CV-07774 SVW-E (Uzeta, Maria) (Entered: 05/08/2012)

May 8, 2012

May 8, 2012

PACER
47

REQUEST to Substitute attorney Melissa T. Daugherty in place of attorney Kimberly Colwell and Kevin Gilbert filed by Defendant/Cross-Defendant Community Redevelopment Agency of the City of Los Angeles. (Attachments: # 1 Proposed Order Request For Approval of Substitution of Attorney)(Daugherty, Melissa) (Entered: 05/10/2012)

1 Proposed Order Request For Approval of Substitution of Attorney

View on PACER

May 10, 2012

May 10, 2012

PACER
48

TRANSCRIPT ORDER for date of proceedings 4/23/12 to 4/23/12 re: Transcript Order Form (AO-435) 36, as to Defendant City of Los Angeles California Court Smart (CS). Court will contact Deborah Breithaupt at deborah.breithaupt@lacity.org with any questions regarding this order. Transcript portion requested: Testimony of: Entire Court appearence. Other: 4/23/12. Category: Daily. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Breithaupt, Deborah) (Entered: 05/14/2012)

May 14, 2012

May 14, 2012

PACER
49

ORDER by Judge S. James Otero: granting 47 Community Redevelopment Agency of the City of Los Angeles Request to Substitute Attorneys Melissa Daugherty and Juliet A Antoun in place and instead of Attorneys Kimberly E Colwell and Kevin E Gilbert. (lc) Modified on 5/22/2012 (lc). (Entered: 05/22/2012)

May 21, 2012

May 21, 2012

PACER
50

ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 08-05 (Related Case) filed. Transfer of case declined by Judge Stephen V. Wilson, for the reasons set forth on this order. Related Case No. CV 11-07774 SVW(Ex) (rn) (Entered: 05/30/2012)

May 30, 2012

May 30, 2012

PACER
51

FIRST AMENDED COMPLAINT against Defendants City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, CRA/LA Designated Local Authority successor agency to the Community Redevelopment Agency of the City of Los Angeles, Oversight Board for the CRA/LA Designated Local Authority, 105 East "I" Street, L.P., 12129 El Dorado Avenue, L.P., 4651 Huntington, L.P., 505 Bonnie Brae Partners, L.P., 901 South Broadway Street Limited Partnership, Adams 935, L.P., Amcal Montecito Fund, L.P., Amistad Plaza Partners Limited Partnership, Andalucia Senior Apartments, L.P., Ardmore 959 Partners, L.P., Asturias Senior Apartments, L.P., B S Broadway Village II, L.P., Buckingham Senior Apartments, L.P., Cantabria Senior Apartments, L.P., Carondelet Court Partners, L.P., Central Village Apartments, L.P., Decro Orion Apartments, L.P., Decro Osborne Apartments, L.P., East LA Community Corporation, Eastside Village, L.P., Esperanza Community Housing Corporation, Eugene Hotel, L.P., Fame West 25th Street, L.P., Far East Building, L.P., Grandview Nine, L.P., Hart Village, L.P., Heavenly Vision Senior Housing, L.P., Hobart Heights Partners, L.P., Hoover Seniors, L.P., Imani FE, LP, Korean Family Housing Corporation, Las Margaritas, L.P., Los Angeles Housing Partnership, Los Cuatro Vientos, L.P., Menlo Park, a California Limited Partnership, Morgan Place, L.P., New Genesis Apartments, L.P., New Tierra Del Sol, L.P., Noho Senior Villas, L.P., Ol Hope, L.P., P G Housing Partners, L.P., Palm Village Senior Housing Corp., Palomar Apartments, L.P., Penny Lane Centers, Rampart Apartments, a California Limited Partnership, Redrock NoHo Residential, LLC, Renato Apartments, L.P., Rittenhouse Limited Partnership, Selma-Hudson Community Limited Partnership, Seven Maples, L.P., SF No Ho LLC, Sherman Village Apartments, L.P., Sherman Way Community Housing, L.P., Stovall Housing Corporation, Vermont Seniors, WA Court, L.P., Watts/Athens Preservation XVII, L.P., West Angeles Villas, L.P., Western/Carlton II, L.P. and Yale Terrace Apartments, a California Limited Partnership; Party CFLT-2618 West 7th Street LLC, Views At 270 LP, Alexandria House Apartments LP and Bronson Court Apartments LP terminated; amending Complaint 1 ; with Jury Demand filed by Plaintiffs Independent Living Center of Southern California, Fair Housing Council of San Fernando Valley, and Communities Actively Living Independent and Free. (gk) (Additional attachment(s) added on 6/5/2012: # 1 issued summons) (lc). (Entered: 06/04/2012)

1 issued summons

View on PACER

June 1, 2012

June 1, 2012

Clearinghouse

21-Day Summons Issued re First Amended Complaint 51 as to Defendants City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, CRA/LA Designated Local Authority successor agency to the Community Redevelopment Agency of the City of Los Angeles, Oversight Board for the CRA/LA Designated Local Authority, 105 East "I" Street, L.P., 12129 El Dorado Avenue, L.P., 4651 Huntington, L.P., 505 Bonnie Brae Partners, L.P., 901 South Broadway Street Limited Partnership, Adams 935, L.P., Amca l Montecito Fund, L.P., Amistad Plaza Partners Limited Partnership, Andalucia Senior Apartments, L.P., Ardmore 959 Partners, L.P., Asturias Senior Apartments, L.P., B S Broadway Village II, L.P., Buckingham Senior Apartments, L.P., Cantabria Senior A partments, L.P., Carondelet Court Partners, L.P., Central Village Apartments, L.P., Decro Orion Apartments, L.P., Decro Osborne Apartments, L.P., East LA Community Corporation, Eastside Village, L.P., Esperanza Community Housing Corporation, Eugene H otel, L.P., Fame West 25th Street, L.P., Far East Building, L.P., Grandview Nine, L.P., Hart Village, L.P., Heavenly Vision Senior Housing, L.P., Hobart Heights Partners, L.P., Hoover Seniors, L.P., Imani FE, LP, Korean Family Housing Corporation, La s Margaritas, L.P., Los Angeles Housing Partnership, Los Cuatro Vientos, L.P., Menlo Park, a California Limited Partnership, Morgan Place, L.P., New Genesis Apartments, L.P., New Tierra Del Sol, L.P., Noho Senior Villas, L.P., Ol Hope, L.P., P G Hous ing Partners, L.P., Palm Village Senior Housing Corp., Palomar Apartments, L.P., Penny Lane Centers, Rampart Apartments, a California Limited Partnership, Redrock NoHo Residential, LLC, Renato Apartments, L.P., Rittenhouse Limited Partnership, Selma- Hudson Community Limited Partnership, Seven Maples, L.P., SF No Ho LLC, Sherman Village Apartments, L.P., Sherman Way Community Housing, L.P., Stovall Housing Corporation, Vermont Seniors, WA Court, L.P., Watts/Athens Preservation XVII, L.P., West An geles Villas, L.P., Western/Carlton II, L.P. and Yale Terrace Apartments, a California Limited Partnership. (gk)

June 1, 2012

June 1, 2012

PACER
52

REQUEST to Substitute attorney Mark A. Byrne in place of attorney Deborah J. Breithaupt & Michael J. Irwin filed by Defendant/Cross-Claimant City of Los Angeles California. (Attachments: # 1 Proposed Order on Request for Approval of Substitution of Attorney)(Byrne, Mark) (Entered: 06/15/2012)

1 Proposed Order on Request for Approval of Substitution of Attorney

View on PACER

June 15, 2012

June 15, 2012

PACER
53

STIPULATION Extending Time to Answer the complaint as to City of Los Angeles California answer now due 7/16/2012, re Amended Complaint,,,,,,,,,, 51 filed by Defendant/Cross-Claimant City of Los Angeles California. (Attachments: # 1 Proposed Order Extending Time to Respond to Plaintiff's First Amended Complaint)(Byrne, Mark) (Entered: 06/15/2012)

1 Proposed Order Extending Time to Respond to Plaintiff's First Amended Compl

View on PACER

June 15, 2012

June 15, 2012

PACER
54

ANSWER to Amended Complaint,,,,,,,,,, 51 filed by Defendant and Cross Defendant Community Redevelopment Agency of the City of Los Angeles, Community Redevelopment Agency of the City of Los Angeles.(Daugherty, Melissa) (Entered: 06/15/2012)

June 15, 2012

June 15, 2012

RECAP
55

ORDER granting Stipulation 53 that the City of Los Angeles shall have up to and including July 16, 2012, to file its responsive pleading to Plaintiffs FIRST AMENDED COMPLAINT by Judge S. James Otero (lc) (Entered: 06/19/2012)

June 18, 2012

June 18, 2012

PACER
56

ORDER by Judge S. James Otero: granting 52 Request to Substitute Attorney Mark A. Byrne in place and instead of Attorneys Deborah J Breithaupt and Mark Andrew Byrne. (lc) (Entered: 06/19/2012)

June 19, 2012

June 19, 2012

PACER
57

WAIVER OF SERVICE Returned Executed filed by Plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon Decro Orion Apartments LP waiver sent by Plaintiff on 6/15/2012, answer due 8/14/2012. Waiver of Service signed by James P. Shaner. (Allen, Michael) (Entered: 06/28/2012)

June 28, 2012

June 28, 2012

PACER
58

WAIVER OF SERVICE Returned Executed filed by Plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon Decro Osborne Apartments LP waiver sent by Plaintiff on 6/15/2012, answer due 8/14/2012. Waiver of Service signed by James P. Shaner. (Allen, Michael) (Entered: 06/28/2012)

June 28, 2012

June 28, 2012

PACER
59

WAIVER OF SERVICE Returned Executed filed by Plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon Ol Hope, L.P. waiver sent by Plaintiff on 6/15/2012, answer due 8/14/2012. Waiver of Service signed by Robert M. Buente. (Allen, Michael) (Entered: 06/29/2012)

June 29, 2012

June 29, 2012

PACER
60

WAIVER OF SERVICE Returned Executed filed by Plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon Noho Senior Villas, L.P. waiver sent by Plaintiff on 6/15/2012, answer due 8/14/2012. Waiver of Service signed by James Bonar. (Allen, Michael) (Entered: 07/05/2012)

July 5, 2012

July 5, 2012

PACER
61

WAIVER OF SERVICE Returned Executed filed by Plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon Imani FE LP waiver sent by Plaintiff on 6/15/2012, answer due 8/14/2012. Waiver of Service signed by Aron Hansen. (Allen, Michael) (Entered: 07/10/2012)

July 10, 2012

July 10, 2012

PACER
62

TRANSCRIPT ORDER for date of proceedings 4/23/2012 to 4/23/2012 as to Plaintiff Menlo Park, a California Limited Partnership Court Smart (CS). Court will contact Alysia. A. Globe at aglobe@lsl-la.com with any questions regarding this order. Transcript portion requested: Other: 04/23/2012. Category: Ordinary. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Plotkin, Leo) (Entered: 07/11/2012)

July 11, 2012

July 11, 2012

PACER
63

MINUTE ORDER (IN CHAMBERS) by Judge S. James Otero. The Court sets a telephonic status conference on Friday, July 13, 2012 @ 10:30 a.m. The court clerk shall initiate telephonic conference. Counsel shall provide the clerk by e-mail (victor_cruz@cacd.uscourts.gov) direct dial telephone numbers where they can be reached. (sch) (Entered: 07/12/2012)

July 12, 2012

July 12, 2012

PACER
67

MINUTES OF Telephonic Status Conference held before Judge S. James Otero. Hearing held. The Court Orders Plaintiff to serve all named defendants by August 4, 2012. The Court sets a further Status Conference on Monday, August 20, 2012 at 8:30 a.m. The parties shall file a joint status report limited to ten pages by August 13, 2012. The Court will determine when to extend the date by Defendant City of Los Angeles to respond at the Status Conference. The Status Conference set September 17, 2012 is taken off the Court's calendar. Court Recorder: CS 7/13/12. (sch) (Entered: 07/30/2012)

July 13, 2012

July 13, 2012

PACER
64

WAIVER OF SERVICE Returned Executed filed by Plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon 105 East I Street, L.P. waiver sent by Plaintiff on 6/15/2012, answer due 8/14/2012. Waiver of Service signed by Gwendy Silver Egnater. (Allen, Michael) (Entered: 07/20/2012)

July 20, 2012

July 20, 2012

PACER
65

WAIVER OF SERVICE Returned Executed filed by Plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon Amistad Plaza Partners Limited Partnership waiver sent by Plaintiff on 7/9/2012, answer due 9/7/2012. Waiver of Service signed by Scott Parrish Moore. (Allen, Michael) (Entered: 07/23/2012)

July 23, 2012

July 23, 2012

PACER
66

WAIVER OF SERVICE Returned Executed filed by Plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon Menlo Park, a California Limited Partnership waiver sent by Plaintiff on 7/24/2012, answer due 9/22/2012. Waiver of Service signed by Leo D. Plotkin. (Allen, Michael) (Entered: 07/25/2012)

July 25, 2012

July 25, 2012

PACER
68

PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant 505 Bonnie Brae Partners, L.P. served on 7/23/2012, answer due 8/13/2012. Service of the Summons and Complaint were executed upon Sanjay Chad, American Communities, Person Authorized to Accept Service in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012)

July 31, 2012

July 31, 2012

PACER
69

PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant 901 South Broadway Street Limited Partnership served on 7/23/2012, answer due 8/13/2012. Service of the Summons and Complaint were executed upon Monica Harutunian, Person Authorized to Accept Service of Process in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012)

July 31, 2012

July 31, 2012

PACER
70

PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Ardmore 959 Partners LP served on 7/23/2012, answer due 8/13/2012. Service of the Summons and Complaint were executed upon Sanjay Chad, American Communities, Person Authorized to Accept Service in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012)

July 31, 2012

July 31, 2012

PACER
71

PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Carondelet Court Partners LP served on 7/23/2012, answer due 8/13/2012. Service of the Summons and Complaint were executed upon Sanjay Chand, American Communities, Person Authorized to Accept Service in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012)

July 31, 2012

July 31, 2012

PACER
72

PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Heavenly Vision Senior Housing, L.P. served on 7/23/2012, answer due 8/13/2012. Service of the Summons and Complaint were executed upon Charlette Williams, Manager, Person Authorized to Accept Service of Process in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012)

July 31, 2012

July 31, 2012

PACER
73

PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Hobart Heights Partners LP served on 7/23/2012, answer due 8/13/2012. Service of the Summons and Complaint were executed upon Sanjay Chand, American Communities, Person Authorized to Accept Service in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012)

July 31, 2012

July 31, 2012

PACER
74

PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Hoover Seniors LP served on 7/25/2012, answer due 8/15/2012. Service of the Summons and Complaint were executed upon Leticia Marques, John Stewart Company, Person Authorized to Accept Service in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012)

July 31, 2012

July 31, 2012

PACER
75

PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Korean Family Housing Corporation served on 7/23/2012, answer due 8/13/2012. Service of the Summons and Complaint were executed upon Julia Moore, Person Authorized to Accept Service of Process in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012)

July 31, 2012

July 31, 2012

PACER
76

PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Penny Lane Centers served on 7/23/2012, answer due 8/13/2012. Service of the Summons and Complaint were executed upon Carmen N. Delvalle, Person Authorized to Accept Service of Process in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012)

July 31, 2012

July 31, 2012

PACER
77

PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Rampart Apartments, a California Limited Partnership served on 7/24/2012, answer due 8/14/2012. Service of the Summons and Complaint were executed upon Marvin Mandelbaum, Person Authorized to Accept Service of Process in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012)

July 31, 2012

July 31, 2012

PACER
78

PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Stovall Housing Corporation served on 7/23/2012, answer due 8/13/2012. Service of the Summons and Complaint were executed upon Noel Sweitzner, HDSI Management, Person Authorized to Accept Service of Process in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012)

July 31, 2012

July 31, 2012

PACER
79

PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Vermont Seniors served on 7/23/2012, answer due 8/13/2012. Service of the Summons and Complaint were executed upon Rebecca Jackson, Person Authorized to Accept Service of Process in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012)

July 31, 2012

July 31, 2012

PACER
80

WAIVER OF SERVICE Returned Executed filed by Plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon New Tierra Del Sol LP waiver sent by Plaintiff on 8/1/2012, answer due 9/30/2012. Waiver of Service signed by Roberto Lara. (Allen, Michael) (Entered: 08/01/2012)

Aug. 1, 2012

Aug. 1, 2012

PACER
81

WAIVER OF SERVICE Returned Executed filed by Plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon 4651 Huntington, L.P. waiver sent by Plaintiff on 8/1/2012, answer due 9/30/2012. Waiver of Service signed by Roberto Lara. (Allen, Michael) (Entered: 08/01/2012)

Aug. 1, 2012

Aug. 1, 2012

PACER
82

REQUEST for Leave to Name and Serve Behringer Harvard NoHo LLC as a Defendant filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Declaration of D. Scott Chang)(Chang, D) (Entered: 08/01/2012)

1 Declaration of D. Scott Chang

View on PACER

Aug. 1, 2012

Aug. 1, 2012

PACER
83

NOTICE Stipulation Accepting Service of Summons & Complaint for CRA/LA Designated Local Authority filed by Plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Chang, D) (Entered: 08/02/2012)

Aug. 2, 2012

Aug. 2, 2012

PACER
84

NOTICE OF LODGING filed Proposed Order re REQUEST for Leave to Name and Serve Behringer Harvard NoHo LLC as a Defendant 82 (Attachments: # 1 Proposed Order)(Chang, D) (Entered: 08/02/2012)

1 Proposed Order

View on PACER

Aug. 2, 2012

Aug. 2, 2012

PACER
85

WAIVER OF SERVICE Returned Executed filed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon 12129 El Dorado Avenue LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Adams 935 LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Amcal Montecito Fund, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Andalucia Senior Apartments, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Asturias Senior Apartments LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; B S Broadway Village II LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Buckingham Senior Apartments, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Cantabria Senior Apartments LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Central Village Apartments LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; East LA Community Corporation waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Eastside Village, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Esperanza Community Housing Corporation waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Eugene Hotel LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Fame West 25th Street LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Far East Building, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Grandview Nine, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Hart Village LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Las Margaritas, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Los Angeles Housing Partnership waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Los Cuatro Vientos, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Morgan Place LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; New Genesis Apartments, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; P G Housing Partners LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Palm Village Senior Housing Corp waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Palomar Apartments, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Redrock NoHo Residential LLC waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Renato Apartments, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Rittenhouse Limited Partnership waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Selma-Hudson Community Limited Partnership waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Seven Maples, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Sherman Village Apartments, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Sherman Way Community Housing, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; WA Court LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Watts Athens Preservation XVII LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; West Angeles Villas, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Western Carlton II, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Yale Terrace Apartments, a California Limited Partnership waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012. Waiver of Service signed by Theresa L. Kitay. (Chang, D) (Entered: 08/03/2012)

Aug. 3, 2012

Aug. 3, 2012

PACER
86

First STIPULATION Extending Time to Answer the complaint as to Imani FE LP answer now due 9/13/2012, re Amended Complaint,,,,,,,,,, 51 filed by Defendant Imani FE LP.(Austin, Mark) (Entered: 08/03/2012)

Aug. 3, 2012

Aug. 3, 2012

PACER
87

PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Oversight Board for the CRA LA Designated Local Authority served on 8/1/2012, answer due 8/22/2012. Service of the Summons and Complaint were executed upon Sophia Sao, Risk Management/Custodian of Records in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Bayley, Kevin) (Entered: 08/03/2012)

Aug. 3, 2012

Aug. 3, 2012

PACER
88

PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Service of the Summons and Complaint were executed upon Sophia Sao, Risk Management/Custodian of Records in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Bayley, Kevin) (Entered: 08/03/2012)

Aug. 3, 2012

Aug. 3, 2012

PACER
89

STIPULATION Extending Time to Answer the complaint as to re Amended Complaint,,,,,,,,,, 51 filed by Defendant Noho Senior Villas, L.P..(Kitay, Theresa) (Entered: 08/07/2012)

Aug. 7, 2012

Aug. 7, 2012

PACER
90

ORDER by Judge S. James Otero: Plaintiffs' Application for leave to name and serve Behringer Harvard NoHO LLC 82 is GRANTED, Plaintiff shall name and serve Behringer Harvard NoHo LLC as a defendant by 8/27/12. (ir) (Entered: 08/08/2012)

Aug. 7, 2012

Aug. 7, 2012

PACER
91

STIPULATION Extending Time to Answer the complaint as to Penny Lane Centers answer now due 9/12/2012, re Amended Complaint,,,,,,,,,, 51 filed by defendant Penny Lane Centers.(Baker, Phillip) (Entered: 08/09/2012)

Aug. 9, 2012

Aug. 9, 2012

PACER
92

NOTICE of Change of address by Mark Andrew Byrne attorney for Cross Claimant City of Los Angeles California, Defendant City of Los Angeles California. Changing attorneys address to 888 West Sixth Street, Suite 1100, Los Angeles, CA 90017. Filed by Cross Claimant City of Los Angeles California, Defendant City of Los Angeles California. (Byrne, Mark) (Entered: 08/09/2012)

Aug. 9, 2012

Aug. 9, 2012

PACER
93

STIPULATION Extending Time to Answer the complaint as to 105 East I Street, L.P. answer now due 9/13/2012, filed by Defendant 105 East I Street, L.P..(Warne, Christopher) (Entered: 08/09/2012)

Aug. 9, 2012

Aug. 9, 2012

PACER
94

STIPULATION Extending Time to Answer the complaint as to Decro Orion Apartments LP answer now due 9/13/2012; Decro Osborne Apartments LP answer now due 9/13/2012, re Amended Complaint,,,,,,,,,, 51 filed by Defendants Decro Orion Apartments LP; Decro Osborne Apartments LP.(Kitay, Theresa) (Entered: 08/10/2012)

Aug. 10, 2012

Aug. 10, 2012

PACER
95

STATUS REPORT (Joint) filed by Defendants CRA LA Designated Local Authority, City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Allen, Michael) (Entered: 08/13/2012)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

Aug. 13, 2012

Aug. 13, 2012

Clearinghouse
96

STIPULATION Extending Time to Answer the complaint as to Oversight Board for the CRA LA Designated Local Authority answer now due 9/21/2012, filed by defendant Oversight Board for the CRA LA Designated Local Authority.(Ross, Andrew) (Entered: 08/16/2012)

Aug. 16, 2012

Aug. 16, 2012

PACER
97

TRANSCRIPT ORDER for date of proceedings 8/20/12 to 8/20/12 Court Smart (CS). Transcript portion requested: Other: Status Conf 8/20/12. Category: Expedited. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (ml) (Entered: 08/20/2012)

Aug. 20, 2012

Aug. 20, 2012

PACER
98

SECOND AMENDED COMPLAINT against defendants 105 East I Street, L.P., 12129 El Dorado Avenue LP, 4651 Huntington, L.P., 505 Bonnie Brae Partners, L.P., 901 South Broadway Street Limited Partnership, Adams 935 LP, Amcal Montecito Fund, L.P., Amistad Plaza Partners Limited Partnership, Andalucia Senior Apartments, L.P., Ardmore 959 Partners LP, Asturias Senior Apartments LP, B S Broadway Village II LP, Buckingham Senior Apartments, L.P., CRA LA Designated Local Authority, Cantabria Senior Apartments LP, Carondelet Court Partners LP, Central Village Apartments LP, City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, Decro Orion Apartments LP, Decro Osborne Apartments LP, East LA Community Corporation, Eastside Village, L.P., Esperanza Community Housing Corporation, Eugene Hotel LP, Fame West 25th Street LP, Far East Building, L.P., Grandview Nine, L.P., Hart Village LP, Heavenly Vision Senior Housing, L.P., Hobart Heights Partners LP, Hoover Seniors LP, Imani FE LP, Korean Family Housing Corporation, Las Margaritas, L.P., Los Angeles Housing Partnership, Los Cuatro Vientos, L.P., Menlo Park, a California Limited Partnership, Morgan Place LP, New Genesis Apartments, L.P., New Tierra Del Sol LP, Noho Senior Villas, L.P., Ol Hope, L.P., Oversight Board for the CRA LA Designated Local Authority, P G Housing Partners LP, Palm Village Senior Housing Corp, Palomar Apartments, L.P., Penny Lane Centers, Rampart Apartments, a California Limited Partnership, Redrock NoHo Residential LLC, Renato Apartments, L.P., Rittenhouse Limited Partnership, SF No Ho LLC, Selma-Hudson Community Limited Partnership, Seven Maples, L.P., Sherman Village Apartments, L.P., Sherman Way Community Housing, L.P., Stovall Housing Corporation, Vermont Seniors, WA Court LP, Watts Athens Preservation XVII LP, West Angeles Villas, L.P., Western Carlton II, L.P., Yale Terrace Apartments, a California Limited Partnership, Behringer Harvard Noho, LLC amending First Amended Complaint 51 Jury demand,filed by plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California (lc) Modified on 8/21/2012 (lc). (Additional attachment(s) added on 8/22/2012: # 1 issued summons) (lc). (Entered: 08/21/2012)

1 issued summons

View on PACER

Aug. 20, 2012

Aug. 20, 2012

Clearinghouse

Case Details

State / Territory: California

Case Type(s):

Fair Housing/Lending/Insurance

Disability Rights

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Jan. 13, 2012

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Three non-profit organizations that advocate for independent living for individuals with disabilities

Plaintiff Type(s):

Non-profit NON-religious organization

Attorney Organizations:

NDRN/Protection & Advocacy Organizations

Relman, Dane & Colfax

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

City of Los Angeles (Los Angeles, Los Angeles), City

Defendant Type(s):

Housing Authority

Multi-family housing provider

Case Details

Causes of Action:

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

Section 504 (Rehabilitation Act), 29 U.S.C. § 701

State law

Special Case Type(s):

Non-court arbitration/mediation

Available Documents:

Trial Court Docket

Complaint (any)

Monetary Relief

Injunctive (or Injunctive-like) Relief

Any published opinion

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: 208.9 Million

Order Duration: 2016 - 2026

Content of Injunction:

Reasonable Accommodation

Discrimination Prohibition

Develop anti-discrimination policy

Comply with advertising/recruiting requirements

Reporting

Monitor/Master

Recordkeeping

Auditing

Monitoring

Issues

General:

Access to public accommodations - governmental

Access to public accommodations - privately owned

Buildings

Government services

Housing

Housing assistance

Pattern or Practice

Public assistance grants

Disability and Disability Rights:

Reasonable Modifications

disability, unspecified

Discrimination-area:

Accommodation / Leave

Housing Sales/Rental

Discrimination-basis:

Disability (inc. reasonable accommodations)

Type of Facility:

Government-run

Non-government for-profit