Filed Date: Aug. 10, 2010
Closed Date: 2014
Clearinghouse coding complete
On August 10, 2010, the United States Department of Justice filed a lawsuit in the United States District Court for the Western District of Kentucky against owners, designers, builders and managers of an apartment complex, claiming the multifamily dwellings built for first occupancy after March 13, 1991 were not accessible to persons with disabilities in violation of the Fair Housing Act, 42 U.S.C. §3601-3619. The plaintiff sought injunctive, declaratory, and monetary relief.
Specifically, Plaintiff claimed that, among other things, the public use portions of the dwellings were unusable to persons with disabilities; that doors on ground floor units are not wide enought to allow passage by persons using wheelchairs, that the interior of the dwellings do not contain required features of adaptive design, such as accessible routes, light switches, electrical outlets, or useable batrooms and kitchens. Further, Plaintiff claimed that exterior areas including parking lots have excessive abrupt level changes, excessive running slopes, and cross slopes that make maneuvering wheelchairs and other mobility aids dangerous.
On December 8, 2011, the Court approved a three-year Consent Decree agreed to by the parties. Besides a general injunction against discrimination on the basis of disability, the decree required, among other things, specific retrofits to be made and reviewed by a neutral inspector, recordkeeping and release of information concering any new construction, training of employees as to the requirements of the decree, and a total payment of $275,000 to identified aggrieved persons.
On December 15, 2014, the Court (Judge Charles R. Simpson, III) entered an order upon the expiration of the Consent Decree. The United States did not move to extend the decree. The case was dismissed with prejudice.
Summary Authors
Denise Heberle (8/3/2012)
Asma Husain (2/14/2016)
For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4268674/parties/united-states-v-cogan/
Abernathy, Terri J (Kentucky)
Addington, Gregory W. (Kentucky)
Altman, Stephen D (Kentucky)
Armijo, Rumaldo R (Kentucky)
Anderson, Robert E. (Kentucky)
Addington, Gregory W. (Kentucky)
Auchterlonie, Jennifer D (Kentucky)
Bartlett, Anastasia D. (Kentucky)
Borichewski, Lisca N (Kentucky)
Brown, Aimee Woodward (Kentucky)
Brown, Geoffrey J.L. (Kentucky)
Butcher, Daniel Everett (Kentucky)
Chan, Priscilla To-Yin (Kentucky)
Clark, Caroline Jane (Kentucky)
Clayton, Lindsay Laurie (Kentucky)
Cohen, Richard Edward (Kentucky)
Crawford, Steven M. (Kentucky)
Darmstadter, Henry C (Kentucky)
Dimock, Christina Nicole (Kentucky)
Durham, Jessie Huff (Kentucky)
Dworkin, Howard Sheldon (Kentucky)
Eichenholtz, Seth D. (Kentucky)
Franze-Nakamura, Francis (Kentucky)
Groom, Deborah Fennell (Kentucky)
Guthrie, Robert Gay (Kentucky)
Habeas, US Attorney (Kentucky)
Hall, Jennifer Lynne (Kentucky)
Harrington, Quinn Patrick (Kentucky)
Hendry, Melanie Dyani (Kentucky)
Hikida, Katherine M (Kentucky)
Horwitz, Matthew Joseph (Kentucky)
Iannarone, Liberatore Joseph (Kentucky)
Jackson, E. Fletcher (Kentucky)
Jennings, David Reese (Kentucky)
Jensen, Michelle D. (Kentucky)
Johnson, Kristin Berger (Kentucky)
Kaminski, Gerald Francis (Kentucky)
Kaufman-Cohen, Eric (Kentucky)
Kern, Charles Douglas (Kentucky)
Larsen, Christian R (Kentucky)
Larson, Kari Madrene (Kentucky)
Lawrence, Kathleen O'Malley (Kentucky)
Lee, Ryan G. (District of Columbia)
Leiderman, Joel David (Kentucky)
Lesperance, Karen Folster (Kentucky)
Levingston, Luttrell (Kentucky)
Littleton, Judson Owen (Kentucky)
Long, Kenneth Gordon (Kentucky)
Lowe, Virginia Cronan (Kentucky)
Marinelli, Matthew M (Kentucky)
Maurer, Michael S. (District of Columbia)
McClanahan, Cathryn Dawn (Kentucky)
McCord, Stacey Elise (Kentucky)
McEvoy, Lauren Mary (Kentucky)
Nathanson, John Alexander (Kentucky)
Nelson, Anne Elizabeth (Kentucky)
Nobile, Emily (District of Columbia)
O'Brien, Thomas Peter (Kentucky)
Office, United States (Kentucky)
Paxton, Lauren Mary (Kentucky)
Perez, Alfred Juarez (Kentucky)
Perros, Nicholas C. (Kentucky)
Piropato, Marissa A (Kentucky)
Poliakoff, Steven J (Kentucky)
Schachner, Elliot M. (Kentucky)
Schnieders, Kathleen Kelly (Kentucky)
Schwartz, Richard Adam (Kentucky)
Spina, Thomas Spina (Kentucky)
Underhill, R Michael (Kentucky)
See docket on RECAP: https://www.courtlistener.com/docket/4268674/united-states-v-cogan/
Last updated Dec. 18, 2024, 6:27 p.m.
Docket sheet not available via the Clearinghouse.State / Territory: Kentucky
Case Type(s):
Fair Housing/Lending/Insurance
Special Collection(s):
Key Dates
Filing Date: Aug. 10, 2010
Closing Date: 2014
Case Ongoing: No
Plaintiffs
Plaintiff Description:
United States Department of Justice
Plaintiff Type(s):
U.S. Dept of Justice plaintiff
Attorney Organizations:
U.S. Dept. of Justice Civil Rights Division
Public Interest Lawyer: Yes
Filed Pro Se: No
Class Action Sought: No
Class Action Outcome: Not sought
Defendants
New Cut Partnership, Private Entity/Person
Defendant Type(s):
Case Details
Causes of Action:
Fair Housing Act/Fair Housing Amendments Act (FHAA), 42 U.S.C. §§ 3601 et seq.
Available Documents:
Injunctive (or Injunctive-like) Relief
Outcome
Prevailing Party: Plaintiff
Nature of Relief:
Injunction / Injunctive-like Settlement
Source of Relief:
Form of Settlement:
Court Approved Settlement or Consent Decree
Content of Injunction:
Develop anti-discrimination policy
Provide antidiscrimination training
Amount Defendant Pays: 275,000
Order Duration: 2011 - 2013
Issues
General/Misc.:
Access to public accommodations - privately owned
Disability and Disability Rights:
Discrimination Area:
Discrimination Basis: