Case: National Fair Housing Alliance v. HHHunt Corporation

7:11-cv-00131 | U.S. District Court for the Western District of Virginia

Filed Date: March 17, 2011

Clearinghouse coding complete

Case Summary

On March 17, 2011, the National Fair Housing Alliance and Paralyzed Veterans of America filed this suit in the U.S. District Court for the Western District of Virginia under the Fair Housing Act (FHA), 42 U.S.C. §§ 3601 et seq., against Virginia-based real estate development company HHHunt Corporation, and a multitude of affiliated designers, builders, managers, and owners of nine apartment complexes throughout the Southeast. In their complaint, the plaintiffs, represented by Relman, Dane & …

On March 17, 2011, the National Fair Housing Alliance and Paralyzed Veterans of America filed this suit in the U.S. District Court for the Western District of Virginia under the Fair Housing Act (FHA), 42 U.S.C. §§ 3601 et seq., against Virginia-based real estate development company HHHunt Corporation, and a multitude of affiliated designers, builders, managers, and owners of nine apartment complexes throughout the Southeast.

In their complaint, the plaintiffs, represented by Relman, Dane & Colfax, sought declaratory and injunctive relief, and damages, claiming that the defendants discriminated against people with disabilities in violation of the FHA. Specifically, the FHA requires that certain apartment complexes built for first occupancy after March 13, 1991 be designed and constructed with accessible and adaptable features for people with disabilities. The plaintiffs alleged, however, that since at least 2002 the defendants engaged in a continuous pattern or practice of discrimination by designing and building multifamily dwellings without these required features, thereby denying people with disabilities the use of these facilities.

On April 5, 2012, the plaintiffs filed an amended complaint, adding as defendant J. Davis Architects, which the plaintiffs alleged was the design architect on at least one of the subject properties. The amended complaint also named as defendants several property managers, and the plaintiffs asked the court to enjoin these managers from refusing to permit surveys and retrofits of the subject properties.

On October 26, 2012, the District Court (Judge James C. Turk) entered a stipulated judgment, evincing the terms of a settlement agreement between the plaintiffs and all the defendants except J. Davis Architects. Under the agreement, HHHunt agreed to permit accessibility surveys by a third party inspector of the nine subject properties and to retrofit inaccessible features within one to three years. Specifically, HHHunt agreed to change entry doors with high thresholds, remove large steps that block routes to entry doors, correct hazardously steep sidewalk slopes, provide adequate accessible parking, and ensure that kitchens and bathrooms have sufficient maneuvering space for wheelchair users. HHHunt also committed to pay an undisclosed sum for the plaintiffs' costs and attorneys' fees. The District Court retained jurisdiction to designate a Magistrate Judge or another person to resolve disputes between the parties.

Following the settlement, the only remaining claims in the lawsuit were those against J. Davis Architects. The plaintiffs contended that J. Davis drafted architectural plans for at least one of the subject properties that contained design elements that violated that FHA. After some disagreement, the parties ultimately stipulated that J. Davis had a connection to two of the subject properties.

J. Davis next moved for partial summary judgment, arguing that one of the plaintiffs' claims was barred by the statute of limitations. The District Court (Judge Turk) denied the motion on January 29, 2013, finding that the plaintiffs had sufficiently alleged that the claim was timely, because the challenged conduct was not an isolated occurrence, but rather part of a pattern or practice that amounted to a continuing violation of the FHA. Nat'l Fair Hous. Alliance, Inc. v. HHHunt Corp., 919 F. Supp. 2d 712 (W.D. Va. 2013).

Nearly one year passed with little court activity. On January 14, 2014, the District Court entered an order dismissing the action with prejudice, upon motion of the plaintiffs and J. Davis. The joint motion contained no additional terms, and it is unclear if it was predicated on a private settlement agreement.

The District Court retained limited jurisdiction to resolve disputes arising under the settlement agreement until October 26, 2015. Since there has been no docket activity after 2014, the case is presumed closed.

Summary Authors

Megan Richardson (11/13/2014)

Robert Lake (7/3/2015)

Hope Brinn (11/2/2018)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5044920/parties/national-fair-housing-alliance-inc-v-hhhunt-corporation/


Judge(s)
Attorney for Plaintiff

Allen, Michael Gerhart (District of Columbia)

Dane, Stephen M. (District of Columbia)

Keary, Thomas J. (District of Columbia)

Attorney for Defendant

Balus, Allison Dana (Nebraska)

Moore, Scott P. (Nebraska)

show all people

Documents in the Clearinghouse

Document

7:11-cv-00131

Docket [PACER]

National Fair Housing Alliance, Inc. v. HHHunt

Jan. 15, 2014

Jan. 15, 2014

Docket
1

7:11-cv-00131

Complaint [Jury Demand]

National Fair Housing Alliance, Inc. v. HHHunt Corporation

March 15, 2011

March 15, 2011

Complaint
35

7:11-cv-00131

First Amended Complaint

National Fair Housing Alliance, Inc. v. HHHunt Corporation

April 4, 2012

April 4, 2012

Complaint
34

7:11-cv-00131

Order Granting Consent Motion to Amend Complaint and Add a Party Defendant

National Fair Housing Alliance, Inc. v. HHHunt Corporation

April 9, 2012

April 9, 2012

Order/Opinion
44

7:11-cv-00131

Stipulated Judgment [Settlement Agreement]

National Fair Housing Alliance, Inc. v. HHHunt Corporations

Oct. 25, 2012

Oct. 25, 2012

Settlement Agreement
48

7:11-cv-00131

Stipulated Judgment

National Fair Housing Alliance, Inc. v. HHHunt Corporation

Oct. 26, 2012

Oct. 26, 2012

Order/Opinion
58

7:11-cv-00131

Memorandum Opinion

Jan. 29, 2013

Jan. 29, 2013

Order/Opinion

919 F.Supp.2d 919

74

7:11-cv-00131

Protective Order

National Fair Housing Alliance, Inc. v. HHHunt

Nov. 12, 2013

Nov. 12, 2013

Order/Opinion
75

7:11-cv-00131

Order of Dismissal with Prejudice

National Fair Housing Alliance, Inc. v. HHHunt

Jan. 14, 2014

Jan. 14, 2014

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5044920/national-fair-housing-alliance-inc-v-hhhunt-corporation/

Last updated Feb. 10, 2024, 3:03 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Abberly Crest−Lexington Park−Phase II Limited Partnership, Abberly Crest−Lexington Park−Phase III Limited Partnership, Abberly Farms−Lexington Park−Phase I Limited Partnership, Abberly Green−Mooresville−Phase I Limited Partnership, Abberly Green−Mooresville−Phase II Limited Partnership, Abberly Place−Garner−Phase I Limited Partnership, Abberly at West Ashley Limited Partnership, Ashton Pointe Property Limited Partnership, Ashton Village Limited Partnership, Auston Chase I Limited Partnership, Auston Chase II Limited Partnership, Auston Grove−Raleigh Apartments Limited Partnership, Auston Woods−Charlotte−Phase I Apartments Limited Partnership, Auston Woods−Charlotte−Phase II Apartments Limited Partnership, HHHunt Corporation, HHHunt Property Management, Inc., Twin Hickory Apartments Limited Partnership (Filing fee $ 350.), filed by National Fair Housing Alliance, Inc., Paralyzed Veterans of America, Inc. 100 Day Notice due by 6/25/2011 120 Day Service due by 7/15/2011. (Attachments: # 1 Civil Cover Sheet)(tob) (Entered: 03/18/2011)

March 17, 2011

March 17, 2011

2

Notice of Filing Deficiency − Lack of Corporate Disclosure Statement as to National Fair Housing Alliance, Inc., Paralyzed Veterans of America, Inc. − Pursuant to Standing Order dated May 15, 2000, and the adoption of Rule 7.1 of the Federal Rules of Civil Procedures, effective December 1, 2002, nongovernmental corporate parties are now directed to file the above statement with their first appearance, pleading, motion or response. We ask that you comply with this rule change in the future. The corporate disclosure statement form is available on our public website at www.vawd.uscourts.gov. The form is located under forms on this web page. This form should be electronically filed in this matter within three (3) business days. (tob)

March 21, 2011

March 21, 2011

3

Summons Issued as to Abberly Crest−Lexington Park−Phase II Limited Partnership, Abberly Crest−Lexington Park−Phase III Limited Partnership, Abberly Farms−Lexington Park−Phase I Limited Partnership, Abberly Green−Mooresville−Phase I Limited Partnership, Abberly Green−Mooresville−Phase II Limited Partnership, Abberly Place−Garner−Phase I Limited Partnership, Abberly at West Ashley Limited Partnership, Ashton Pointe Property Limited Partnership, Ashton Village Limited Partnership, Auston Chase I Limited Partnership, Auston Chase II Limited Partnership, Auston Grove−Raleigh Apartments Limited Partnership, Auston Woods−Charlotte−Phase I Apartments Limited Partnership, Auston Woods−Charlotte−Phase II Apartments Limited Partnership, HHHunt Corporation, HHHunt Property Management, Inc., Twin Hickory Apartments Limited Partnership.(tob)

March 21, 2011

March 21, 2011

5

WAIVER OF SERVICE Returned Executed by National Fair Housing Alliance, Inc., Paralyzed Veterans of America, Inc.. Abberly Crest−Lexington Park−Phase II Limited Partnership waiver sent on 3/31/2011, answer due 5/31/2011; Abberly Crest−Lexington Park−Phase III Limited Partnership waiver sent on 3/31/2011, answer due 5/31/2011; Abberly Farms−Lexington Park−Phase I Limited Partnership waiver sent on 3/31/2011, answer due 5/31/2011; Abberly Green−Mooresville−Phase I Limited Partnership waiver sent on 3/31/2011, answer due 5/31/2011; Abberly Green−Mooresville−Phase II Limited Partnership waiver sent on 3/31/2011, answer due 5/31/2011; Abberly Place−Garner−Phase I Limited Partnership waiver sent on 3/31/2011, answer due 5/31/2011; Abberly at West Ashley Limited Partnership waiver sent on 3/31/2011, answer due 5/31/2011; Ashton Pointe Property Limited Partnership waiver sent on 3/31/2011, answer due 5/31/2011; Ashton Village Limited Partnership waiver sent on 3/31/2011, answer due 5/31/2011; Auston Chase I Limited Partnership waiver sent on 3/31/2011, answer due 5/31/2011; Auston Chase II Limited Partnership waiver sent on 3/31/2011, answer due 5/31/2011; Auston Grove−Raleigh Apartments Limited Partnership waiver sent on 3/31/2011, answer due 5/31/2011; Auston Woods−Charlotte−Phase I Apartments Limited Partnership waiver sent on 3/31/2011, answer due 5/31/2011; Auston Woods−Charlotte−Phase II Apartments Limited Partnership waiver sent on 3/31/2011, answer due 5/31/2011; HHHunt Corporation waiver sent on 3/31/2011, answer due 5/31/2011; HHHunt Property Management, Inc. waiver sent on 3/31/2011, answer due 5/31/2011; Twin Hickory Apartments Limited Partnership waiver sent on 3/31/2011, answer due 5/31/2011.(Allen, Michael)

May 2, 2011

May 2, 2011

6

ANSWER to 1 Complaint,,,, and Affirmative Defenses by Abberly Crest−Lexington Park−Phase II Limited Partnership, Abberly Crest−Lexington Park−Phase III Limited Partnership, Abberly Farms−Lexington Park−Phase I Limited Partnership, Abberly Green−Mooresville−Phase I Limited Partnership, Abberly Green−Mooresville−Phase II Limited Partnership, Abberly Place−Garner−Phase I Limited Partnership, Abberly at West Ashley Limited Partnership, Ashton Pointe Property Limited Partnership, Ashton Village Limited Partnership, Auston Chase I Limited Partnership, Auston Chase II Limited Partnership, Auston Grove−Raleigh Apartments Limited Partnership, Auston Woods−Charlotte−Phase I Apartments Limited Partnership, Auston Woods−Charlotte−Phase II Apartments Limited Partnership, HHHunt Corporation, HHHunt Property Management, Inc., Twin Hickory Apartments Limited Partnership.(Balus, Allison)

Dec. 28, 2011

Dec. 28, 2011

7

MOTION to Appear Pro Hac Vice for Scott P. Moore by Abberly Crest−Lexington Park−Phase II Limited Partnership, Abberly Crest−Lexington Park−Phase III Limited Partnership, Abberly Farms−Lexington Park−Phase I Limited Partnership, Abberly Green−Mooresville−Phase I Limited Partnership, Abberly Green−Mooresville−Phase II Limited Partnership, Abberly Place−Garner−Phase I Limited Partnership, Abberly at West Ashley Limited Partnership, Ashton Pointe Property Limited Partnership, Ashton Village Limited Partnership, Auston Chase I Limited Partnership, Auston Chase II Limited Partnership, Auston Grove−Raleigh Apartments Limited Partnership, Auston Woods−Charlotte−Phase I Apartments Limited Partnership, Auston Woods−Charlotte−Phase II Apartments Limited Partnership, HHHunt Corporation, HHHunt Property Management, Inc., Twin Hickory Apartments Limited Partnership. (Attachments: # 1 Declaration of Scott P. Moore, # 2 Text of Proposed Order)(Balus, Allison)

Dec. 28, 2011

Dec. 28, 2011

8

MOTION to Appear Pro Hac Vice for Ryan D. Wilkins by Abberly Crest−Lexington Park−Phase II Limited Partnership, Abberly Crest−Lexington Park−Phase III Limited Partnership, Abberly Farms−Lexington Park−Phase I Limited Partnership, Abberly Green−Mooresville−Phase I Limited Partnership, Abberly Green−Mooresville−Phase II Limited Partnership, Abberly Place−Garner−Phase I Limited Partnership, Abberly at West Ashley Limited Partnership, Ashton Pointe Property Limited Partnership, Ashton Village Limited Partnership, Auston Chase I Limited Partnership, Auston Chase II Limited Partnership, Auston Grove−Raleigh Apartments Limited Partnership, Auston Woods−Charlotte−Phase I Apartments Limited Partnership, Auston Woods−Charlotte−Phase II Apartments Limited Partnership, HHHunt Corporation, HHHunt Property Management, Inc., Twin Hickory Apartments Limited Partnership. (Attachments: # 1 Declaration of Ryan D. Wilkins, # 2 Text of Proposed Order)(Balus, Allison)

Dec. 28, 2011

Dec. 28, 2011

9

ORDER granting 7 MOTION to Appear Pro Hac Vice as to Scott Parrish Moore. Signed by Judge James C. Turk on 12/29/11. (med)

Dec. 29, 2011

Dec. 29, 2011

10

ORDER granting 8 MOTION to Appear Pro Hac Vice as to Ryan Douglas Wilkins. Signed by Judge James C. Turk on 12/29/11. (med)

Dec. 29, 2011

Dec. 29, 2011

11

Magistrate's Notice to counsel. (med)

Dec. 29, 2011

Dec. 29, 2011

12

Notice of Filing Deficiency − Lack of Corporate Disclosure Statement as to All Defendants − Pursuant to Standing Order dated May 15, 2000, and the adoption of Rule 7.1 of the Federal Rules of Civil Procedures, effective December 1, 2002, nongovernmental corporate parties are now directed to file the above statement with their first appearance, pleading, motion or response. We ask that you comply with this rule change in the future. The corporate disclosure statement form is available on our public website at www.vawd.uscourts.gov. The form is located under forms on this web page. This form should be electronically filed in this matter within three (3) business days. (med)

Dec. 29, 2011

Dec. 29, 2011

13

Negative Corporate Disclosure Statement by Abberly at West Ashley Limited Partnership. (Balus, Allison)

Jan. 3, 2012

Jan. 3, 2012

14

Negative Corporate Disclosure Statement by Abberly Crest−Lexington Park−Phase III Limited Partnership. (Balus, Allison)

Jan. 3, 2012

Jan. 3, 2012

15

Negative Corporate Disclosure Statement by Abberly Crest−Lexington Park−Phase II Limited Partnership. (Balus, Allison)

Jan. 3, 2012

Jan. 3, 2012

16

Negative Corporate Disclosure Statement by Abberly Farms−Lexington Park−Phase I Limited Partnership. (Balus, Allison)

Jan. 3, 2012

Jan. 3, 2012

17

Negative Corporate Disclosure Statement by Abberly Green−Mooresville−Phase I Limited Partnership. (Balus, Allison)

Jan. 3, 2012

Jan. 3, 2012

18

Negative Corporate Disclosure Statement by Abberly Green−Mooresville−Phase II Limited Partnership. (Balus, Allison)

Jan. 3, 2012

Jan. 3, 2012

19

Negative Corporate Disclosure Statement by Abberly Place−Garner−Phase I Limited Partnership. (Balus, Allison)

Jan. 3, 2012

Jan. 3, 2012

20

Negative Corporate Disclosure Statement by Ashton Pointe Property Limited Partnership. (Balus, Allison)

Jan. 3, 2012

Jan. 3, 2012

21

Negative Corporate Disclosure Statement by Ashton Village Limited Partnership. (Balus, Allison)

Jan. 3, 2012

Jan. 3, 2012

22

Negative Corporate Disclosure Statement by Auston Chase I Limited Partnership. (Balus, Allison)

Jan. 3, 2012

Jan. 3, 2012

23

Negative Corporate Disclosure Statement by Auston Chase II Limited Partnership. (Balus, Allison)

Jan. 3, 2012

Jan. 3, 2012

24

Negative Corporate Disclosure Statement by Auston Grove−Raleigh Apartments Limited Partnership. (Balus, Allison)

Jan. 3, 2012

Jan. 3, 2012

25

Negative Corporate Disclosure Statement by Auston Woods−Charlotte−Phase I Apartments Limited Partnership. (Balus, Allison)

Jan. 3, 2012

Jan. 3, 2012

26

Negative Corporate Disclosure Statement by Auston Woods−Charlotte−Phase II Apartments Limited Partnership. (Balus, Allison)

Jan. 3, 2012

Jan. 3, 2012

27

Negative Corporate Disclosure Statement by HHHunt Corporation. (Balus, Allison)

Jan. 3, 2012

Jan. 3, 2012

28

Negative Corporate Disclosure Statement by HHHunt Property Management, Inc.. (Balus, Allison)

Jan. 3, 2012

Jan. 3, 2012

30

Rule 26(f) Agreed Written Plan by Defendants Abberly Crest−Lexington Park−Phase II Limited Partnership, Abberly Crest−Lexington Park−Phase III Limited Partnership, Abberly Farms−Lexington Park−Phase I Limited Partnership, Abberly Green−Mooresville−Phase I Limited Partnership, Abberly Green−Mooresville−Phase II Limited Partnership, Abberly Place−Garner−Phase I Limited Partnership, Abberly at West Ashley Limited Partnership, Ashton Pointe Property Limited Partnership, Ashton Village Limited Partnership, Auston Chase I Limited Partnership, Auston Chase II Limited Partnership, Auston Grove−Raleigh Apartments Limited Partnership, Auston Woods−Charlotte−Phase I Apartments Limited Partnership, Auston Woods−Charlotte−Phase II Apartments Limited Partnership, HHHunt Corporation, HHHunt Property Management, Inc., Twin Hickory Apartments Limited Partnership, Plaintiffs National Fair Housing Alliance, Inc., Paralyzed Veterans of America, Inc.. (Attachments: # 1 Text of Proposed Order)(Allen, Michael)

March 15, 2012

March 15, 2012

31

NOTICE of Hearing: Pretrial Conference set for 1/30/2013 01:30 PM in Roanoke before Judge James C. Turk. (med)

March 19, 2012

March 19, 2012

32

SCHEDULING ORDER: Final Pretrial Conference set for 1/30/2013 01:30 PM in Roanoke before Judge James C. Turk. Discovery due by 10/31/2012 and whatever else as set forth in the order. Signed by Judge James C. Turk on 3/19/12. (med)

March 19, 2012

March 19, 2012

33

Consent MOTION to Amend/Correct 1 Complaint,,,, and Add a Party Defendant by National Fair Housing Alliance, Inc., Paralyzed Veterans of America, Inc.. (Attachments: # 1 Proposed Amended Complaint, # 2 Text of Proposed Order)(Allen, Michael)

April 5, 2012

April 5, 2012

35

AMENDED COMPLAINT against Abberly Crest−Lexington Park−Phase II Limited Partnership, Abberly Crest−Lexington Park−Phase III Limited Partnership, Abberly Farms−Lexington Park−Phase I Limited Partnership, Abberly Green−Mooresville−Phase I Limited Partnership, Abberly Green−Mooresville−Phase II Limited Partnership, Abberly Place−Garner−Phase I Limited Partnership, Abberly at West Ashley Limited Partnership, Ashton Pointe Property Limited Partnership, Ashton Village Limited Partnership, Auston Chase I Limited Partnership, Auston Chase II Limited Partnership, Auston Grove−Raleigh Apartments Limited Partnership, Auston Woods−Charlotte−Phase I Apartments Limited Partnership, Auston Woods−Charlotte−Phase II Apartments Limited Partnership, HHHunt Corporation, HHHunt Property Management, Inc., Twin Hickory Apartments Limited Partnership, filed by National Fair Housing Alliance, Inc., Paralyzed Veterans of America, Inc..(Allen, Michael) (Entered: 04/12/2012)

April 5, 2012

April 5, 2012

34

ORDER granting 33 Motion to Amend Complaint and Add a Party Defendant. Signed by Judge James C. Turk on 4/9/12. (med)

April 9, 2012

April 9, 2012

36

Notice of Correction − to add party re 35 Amended Complaint. Attorney failed to add party defendant to amended complaint. (med)

April 13, 2012

April 13, 2012

37

CERTIFICATE OF SERVICE by National Fair Housing Alliance, Inc., Paralyzed Veterans of America, Inc. re 30 Rule 26(f)Agreed Written Plan, Rule 26(f)Agreed Written Plan, Rule 26(f)Agreed Written Plan, Rule 26(f)Agreed Written Plan, Rule 26(f)Agreed Written Plan (Allen, Michael)

April 13, 2012

April 13, 2012

38

Notice of Correction − Docket #38 deleted by clerk; incorrect document filed by attorney. Attorney to refile correct document. (med)

April 16, 2012

April 16, 2012

39

CERTIFICATE OF SERVICE by National Fair Housing Alliance, Inc., Paralyzed Veterans of America, Inc. re 35 Amended Complaint,,, (Allen, Michael)

April 16, 2012

April 16, 2012

41

Summons Issued as to J Davis Architects, PLLC.(med)

April 18, 2012

April 18, 2012

42

WAIVER OF SERVICE Returned Executed by National Fair Housing Alliance, Inc., Paralyzed Veterans of America, Inc. J Davis Architects, PLLC waiver sent on 5/29/2012, answer due 7/30/2012.(sas)

June 20, 2012

June 20, 2012

44

SETTLEMENT AGREEMENT by National Fair Housing Alliance, Inc., Paralyzed Veterans of America, Inc.. (Allen, Michael)

Oct. 25, 2012

Oct. 25, 2012

48

STIPULATED JUDGMENT as to National Fair Housing Alliance, Inc., Paralyzed Veterans of America, Inc. against Abberly Crest−Lexington Park−Phase II Limited Partnership, Abberly Crest−Lexington Park−Phase III Limited Partnership, Abberly Farms−Lexington Park−Phase I Limited Partnership, Abberly Green−Mooresville−Phase I Limited Partnership, Abberly Green−Mooresville−Phase II Limited Partnership, Abberly Place−Garner−Phase I Limited Partnership, Abberly at West Ashley Limited Partnership, Ashton Pointe Property Limited Partnership, Ashton Village Limited Partnership, Auston Chase I Limited Partnership, Auston Chase II Limited Partnership, Auston Grove−Raleigh Apartments Limited Partnership, Auston Woods−Charlotte−Phase I Apartments Limited Partnership, Auston Woods−Charlotte−Phase II Apartments Limited Partnership, HHHunt Corporation, HHHunt Property Management, Inc., Twin Hickory Apartments Limited Partnership. Signed by Judge James C. Turk on 10/26/12. (Attachments: # 1 Appendix 1−3)(med) (Entered: 11/01/2012)

Oct. 26, 2012

Oct. 26, 2012

46

NOTICE of Hearing: Discovery Hearing via Conference Call set for 11/1/2012 11:00 AM in Roanoke before Judge James C. Turk. (med) (Entered: 10/30/2012)

Oct. 29, 2012

Oct. 29, 2012

47

Notice of Correction − docket entry #45 deleted by clerk; incorrect defendant selected by clerk; to be redocketed. (med)

Nov. 1, 2012

Nov. 1, 2012

49

In Chambers Minute Entry for proceedings held before Judge James C. Turk: Status Conference held on 11/1/2012. No order forthcoming. (med)

Nov. 1, 2012

Nov. 1, 2012

50

NOTICE of Hearing on Motion Motion Hearing set for 1/15/2013 10:00 AM in Roanoke before Judge James C. Turk. (med)

Nov. 1, 2012

Nov. 1, 2012

51

MOTION for Partial Summary Judgment by J Davis Architects, PLLC. (Stevens, Christopher)

Dec. 14, 2012

Dec. 14, 2012

52

Brief / Memorandum in Support re 51 MOTION for Partial Summary Judgment. filed by J Davis Architects, PLLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Stevens, Christopher)

Dec. 14, 2012

Dec. 14, 2012

53

RESPONSE in Opposition re 51 MOTION for Partial Summary Judgment. filed by National Fair Housing Alliance, Inc., Paralyzed Veterans of America, Inc.. (Attachments: # 1 Affidavit of William Hecker, AIA, # 2 Affidavit of James Nicholson, # 3 Affidavit of Michael Allen)(Allen, Michael)

Jan. 7, 2013

Jan. 7, 2013

54

CERTIFICATE OF SERVICE by National Fair Housing Alliance, Inc., Paralyzed Veterans of America, Inc. re 53 Response in Opposition to Motion, Amended (Allen, Michael)

Jan. 8, 2013

Jan. 8, 2013

55

REPLY to Response to Motion re 51 MOTION for Partial Summary Judgment. filed by J Davis Architects, PLLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Stevens, Christopher)

Jan. 14, 2013

Jan. 14, 2013

56

Minute Entry for proceedings held before Judge James C. Turk: Motion Hearing held on 1/15/2013 re 51 MOTION for Partial Summary Judgment filed by J Davis Architects, PLLC. Ruling forthcoming. (Court Reporter Sonia Ferris.) (sas)

Jan. 15, 2013

Jan. 15, 2013

59

ORDER denying 51 Motion for Partial Summary Judgment. Signed by Judge James C. Turk on 1/29/13. (med)

Jan. 29, 2013

Jan. 29, 2013

58

MEMORANDUM OPINION. Signed by Judge James C. Turk on 1/29/13. (med)

Jan. 29, 2013

Jan. 29, 2013

RECAP
60

NOTICE of Hearing: Seven−Member Jury Trial set for 5/5/2014 09:30 AM,5/6/2014 − 5/9/2014 09:00 AM in Roanoke before Judge James C. Turk. (sas)

Aug. 8, 2013

Aug. 8, 2013

61

Notice Rescheduling Hearing previously set for 5/5/14− 5/9/14 at 9:30 AM before Judge James C. Turk in Roanoke: Jury Trial reset for 8/11/2014 − 8/15/2014 09:30 AM in Roanoke before Judge James C. Turk. (med)

Aug. 16, 2013

Aug. 16, 2013

63

Notice of Correction − Docket entry #63 deleted by clerk; incorrectly filed by attorney. Document to be refiled by attorney. (med)

Sept. 9, 2013

Sept. 9, 2013

64

Notice of Correction − Docket #64 deleted; Attorney filed incorrect event; to be refiled. (med)

Sept. 10, 2013

Sept. 10, 2013

65

MOTION to Appear Pro Hac Vice by National Fair Housing Alliance, Inc., Paralyzed Veterans of America, Inc.. (Attachments: # 1 Text of Proposed Order)(Allen, Michael)

Sept. 10, 2013

Sept. 10, 2013

66

ORDER granting 65 MOTION to Appear Pro Hac Vice as to Thomas Keary. Signed by Judge James C. Turk on 9/10/13. (med)

Sept. 10, 2013

Sept. 10, 2013

67

RETURN of service of subpoena duces tecum on 10/15/2013 upon WSP Usa Corp(Stevens, Christopher)

Oct. 23, 2013

Oct. 23, 2013

68

AFFIDAVIT of Service for subpoena duces tecum on Design Resource Group served on Jim Guyton on 08/29/2013, filed by J Davis Architects, PLLC.(Stevens, Christopher)

Oct. 23, 2013

Oct. 23, 2013

69

RETURN of service of subpoena duces tecum on 10/18/2013 upon Debbie Breon of Auston Chase(Stevens, Christopher)

Oct. 23, 2013

Oct. 23, 2013

70

RETURN of service of subpoena duces tecum on 10/18/2013 upon Debbie Breon of Abberly Green(Stevens, Christopher)

Oct. 23, 2013

Oct. 23, 2013

71

RETURN of service of subpoena duces tecum on 10/18/2013 upon Debbie Breon of HHHunt Corporation(Stevens, Christopher)

Oct. 23, 2013

Oct. 23, 2013

72

AFFIDAVIT of Service for subpoena duces tecum to Barry Rymer served on Andrew Rymer of Land Resource Design Group on 10/18/2013, filed by J Davis Architects, PLLC.(Stevens, Christopher)

Oct. 28, 2013

Oct. 28, 2013

73

RETURN of service of subpoena duces tecum on 10/24/2013 upon Harry H. Hunt, IV(Stevens, Christopher)

Oct. 28, 2013

Oct. 28, 2013

74

PROTECTIVE ORDER. Signed by Judge James C. Turk on 11/12/13. (Attachments: # 1 Exhibit A)(med)

Nov. 12, 2013

Nov. 12, 2013

75

ORDER DISMISSING CASE with prejudice. Signed by Judge James C. Turk on 1/14/14. (med) (Main Document 75 replaced on 1/15/2014) (med).

Jan. 14, 2014

Jan. 14, 2014

76

Notice of Cancellation of 8/11/14 − 8/15/14 Jury Trial (No Interpreter requested) (med)

Jan. 15, 2014

Jan. 15, 2014

77

Notice of Correction − Document 75 replaced and regenerated to correct filing year. (med)

Jan. 15, 2014

Jan. 15, 2014

Case Details

State / Territory: Virginia

Case Type(s):

Fair Housing/Lending/Insurance

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: March 17, 2011

Case Ongoing: No

Plaintiffs

Plaintiff Description:

The National Fair Housing Alliance and Paralyzed Veterans of America - two nonprofit organizations

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

Relman, Dane & Colfax

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

HH Hunt Corporation , Private Entity/Person

J. Davis Architects, PLLC, Private Entity/Person

Defendant Type(s):

Multi-family housing provider

Case Details

Causes of Action:

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

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Non-settlement Outcome

Any published opinion

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Voluntary Dismissal

Order Duration: 2012 - 2015

Content of Injunction:

Develop anti-discrimination policy

Reporting

Issues

General:

Access to public accommodations - privately owned

Housing

Pattern or Practice

Disability and Disability Rights:

Mobility impairment

Discrimination-basis:

Disability (inc. reasonable accommodations)