Case: United States v. Larkspur, LLC

1:11-cv-06321 | U.S. District Court for the Southern District of New York

Filed Date: Sept. 9, 2011

Closed Date: Jan. 26, 2012

Clearinghouse coding complete

Case Summary

On September 09, 2011, the United States filed a lawsuit in the United States District Court for the Southern District of New York under the Fair Housing Act against the architects and developers of an apartment building. The plaintiff asked the Court for injunctive, declaratory, and monetary relief, claiming that the defendants designed and constructed the complex in a manner that was inaccessible to persons with disabilities.

On October 5, 2011, the plaintiff entered into a consent decree with the developers which required extensive retrofitting of non-compliant areas in both the public/common use areas of the building and in the apartments themselves, payment of $60,000 to compensate aggrieved persons, and a $35,000 civil penalty.

On January 26, 2012, the parties entered into a consent decree which required that the defendant comply with the FHA and pay a $20,000 civil penalty.

The case terminated on January 26, 2012.

 

Summary Authors

Gregory Pitt (8/1/2012)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/14525224/parties/united-states-v-larkspur-llc/


Judge(s)

Batts, Deborah A. (New York)

Attorney for Plaintiff

Lillywhite, Jacob Thomas (New York)

Schoenberger, Carina Hyatt (New York)

Attorney for Defendant

Lutz, Douglas J. (New York)

Roberts, Kenneth Gary (New York)

show all people

Documents in the Clearinghouse

Document

1:11-cv-06321

Docket

Jan. 26, 2012

Jan. 26, 2012

Docket
1

1:11-cv-06321

Complaint

Sept. 9, 2011

Sept. 9, 2011

Complaint
4

1:11-cv-06321

Consent Decree

Oct. 5, 2011

Oct. 5, 2011

Settlement Agreement
20

1:11-cv-06321

Consent Judgment

Jan. 26, 2012

Jan. 26, 2012

Settlement Agreement

Docket

See docket on RECAP: https://www.courtlistener.com/docket/14525224/united-states-v-larkspur-llc/

Last updated Nov. 21, 2025, 7:18 a.m.

ECF Number Description Date Link Date / Link
1

Complaint

Sept. 9, 2011

Sept. 9, 2011

Clearinghouse

SUMMONS ISSUED as to Larkspur LLC, Larkspur Managers, LLC, Larsen Shein Ginsberg Snyder LLC. (ama) (Entered: 09/12/2011)

Sept. 9, 2011

Sept. 9, 2011

Magistrate Judge Andrew J. Peck is so designated. (ama) (Entered: 09/12/2011)

Sept. 9, 2011

Sept. 9, 2011

Case Designated ECF. (ama) (Entered: 09/12/2011)

Sept. 9, 2011

Sept. 9, 2011

Summons Issued

Sept. 9, 2011

Sept. 9, 2011

Case Designation

Sept. 9, 2011

Sept. 9, 2011

Case Designated ECF

Sept. 9, 2011

Sept. 9, 2011

2

Rule 7.1 Corporate Disclosure Statement

Sept. 12, 2011

Sept. 12, 2011

3

Answer to Complaint

Sept. 12, 2011

Sept. 12, 2011

4

Consent Judgment

1 Notice of Right to Appeal

View on PACER

Oct. 5, 2011

Oct. 5, 2011

Clearinghouse
5

Remark

Oct. 5, 2011

Oct. 5, 2011

6

Consent Order

Oct. 6, 2011

Oct. 6, 2011

RECAP
7

Certificate of Service Complaints

Oct. 7, 2011

Oct. 7, 2011

8

Certificate of Service Complaints

Oct. 7, 2011

Oct. 7, 2011

9

Certificate of Service Complaints

Oct. 7, 2011

Oct. 7, 2011

10

Rule 7.1 Corporate Disclosure Statement

Oct. 11, 2011

Oct. 11, 2011

11

Answer to Crossclaim

Oct. 11, 2011

Oct. 11, 2011

12

Endorsed Letter

Oct. 12, 2011

Oct. 12, 2011

13

Motion to Dismiss

1 Memo of Law

View on PACER

2 Affidavit

View on PACER

Oct. 12, 2011

Oct. 12, 2011

***NOTE TO ATTORNEY TO RE−FILE DOCUMENT − DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Douglas J. Lutz to RE−FILE Document 13 MOTION to Dismiss. ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db) (Entered: 10/13/2011)

Oct. 12, 2011

Oct. 12, 2011

Notice to Attorney to Re-File Document - Deficient Docket Entry Error

Oct. 12, 2011

Oct. 12, 2011

14

Motion to Dismiss

1 Notice of Motion

View on PACER

2 Affidavit

View on PACER

Oct. 13, 2011

Oct. 13, 2011

***NOTE TO ATTORNEY TO RE−FILE DOCUMENT − EVENT TYPE ERROR. Note to Attorney Priya Swaminathan to RE−FILE Document 14 FIRST MOTION to Dismiss Complaint . Use the event type Memorandum of Law in Support of Motion found under the event list Replies, Opposition and Supporting Documents. You must file the "Notice of Motion" document first using the Motion to Dismiss event, then re−file the Memorandum of Law and link to the motion. (ldi) (Entered: 10/14/2011)

Oct. 13, 2011

Oct. 13, 2011

***NOTE TO ATTORNEY TO RE−FILE DOCUMENT − DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Priya Swaminathan to RE−FILE Document 14 FIRST MOTION to Dismiss Complaint . ERROR(S): Supporting documents must be filed separately, each receiving their own document number. You must re−file the "Notice of Motion" document first, then file the supporting documents separately and link to the motion. Memorandum of Law and Affidavit in Support of Motion are both found under the event list Replies, Opposition and Supporting Documents. (ldi) (Entered: 10/14/2011)

Oct. 13, 2011

Oct. 13, 2011

Notice to Attorney to Re-File Document - Event Type Error

Oct. 13, 2011

Oct. 13, 2011

Notice to Attorney to Re-File Document - Deficient Docket Entry Error

Oct. 13, 2011

Oct. 13, 2011

15

Motion to Dismiss

Oct. 17, 2011

Oct. 17, 2011

16

Affidavit in Support of Motion

Oct. 17, 2011

Oct. 17, 2011

17

Memorandum of Law in Support of Motion

Oct. 17, 2011

Oct. 17, 2011

18

Endorsed Letter

Oct. 26, 2011

Oct. 26, 2011

19

Order

Jan. 9, 2012

Jan. 9, 2012

20

Consent Judgment

1 Notice of Right to Appeal

View on PACER

Jan. 26, 2012

Jan. 26, 2012

Clearinghouse
21

Motion for Disbursement of Funds

1 Text of Proposed Order

View on PACER

Nov. 2, 2015

Nov. 2, 2015

22

Order on Motion for Disbursement of Funds

Nov. 10, 2015

Nov. 10, 2015

Case Details

State / Territory:

New York

Case Type(s):

Fair Housing/Lending/Insurance

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Sept. 9, 2011

Closing Date: Jan. 26, 2012

Case Ongoing: No

Plaintiffs

Plaintiff Description:

United States on behalf of tenants with disabilities.

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

Larkspur LLC (New York), Private Entity/Person

Larkspur Managers LLC (New York), Private Entity/Person

Larsen Shein Ginsberg Snyder LLP (New York), Private Entity/Person

Case Details

Causes of Action:

Fair Housing Act/Fair Housing Amendments Act (FHAA), 42 U.S.C. §§ 3601 et seq.

Other Dockets:

Southern District of New York 1:11-cv-06321

Available Documents:

Any published opinion

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: Plaintiff OR Mixed

Relief Granted:

Damages

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: 115,000

Order Duration: 2011 - 2014

Issues

Discrimination Basis:

Disability (inc. reasonable accommodations)