Case: United States v. One Boyertown Properties LP

5:20-cv-06249 | U.S. District Court for the Eastern District of Pennsylvania

Filed Date: Dec. 11, 2020

Case Ongoing

Clearinghouse coding complete

Case Summary

Background This is a case about accessibility for people with disabilities in senior living communities. On December 11, 2020, the Civil Rights Division of the U.S. Department of Justice (DOJ) filed this lawsuit against fifteen companies who had designed, built, and/or owned fifteen buildings that housed independent living, assisted living, and memory care communities. The suit was filed in the U.S. District Court for the Eastern District of Pennsylvania. The DOJ sued the defendants under the F…

Background

This is a case about accessibility for people with disabilities in senior living communities. On December 11, 2020, the Civil Rights Division of the U.S. Department of Justice (DOJ) filed this lawsuit against fifteen companies who had designed, built, and/or owned fifteen buildings that housed independent living, assisted living, and memory care communities. The suit was filed in the U.S. District Court for the Eastern District of Pennsylvania. The DOJ sued the defendants under the Fair Housing Act and the Americans with Disabilities Act (ADA), alleging that these facilities contained numerous violations that made them inaccessible for people with disabilities, and that this was a pattern or practice of discrimination by the defendants. They sought declaratory relief, injunctive relief, and monetary damages. The case was initially heard by Judge Joseph F. Leeson, Jr. However, Judge John M. Gallagher took over the case on April 7, 2022.

Complaint

The DOJ relied on property plans and inspections to allege that the buildings had been constructed and designed with inaccessible multifamily units and public spaces; the former violated the Fair Housing Act, and the latter violated both the Fair Housing Act and the ADA. In the complaint, the DOJ listed numerous alleged violations at each building. In public areas, the violations included various barriers that made the areas inaccessible for people using wheelchairs, such as high slopes on walkways and around accessible parking spaces, inaccessible routes to public amenities, high shelves and mailboxes, too little space around automatic door switches, and inaccessible public bathrooms. The DOJ alleged similarly inaccessible features in the units, including narrow doorways, inaccessible paths within rooms, bathrooms and kitchens without enough floor space, high electrical controls, and shower walls on which grab bars could not be installed.

The DOJ asked the court for declaratory judgment that the defendants had violated the Fair Housing Act and the ADA, and for injunctions requiring the defendants to retrofit their buildings to make them compliant as well as to ensure any future buildings they designed or built would be compliant. The DOJ also requested monetary damages to people who had been discriminated against by the defendants, as well as a civil penalty against the defendants.

There were three types of defendants in the case: the architectural firm that had designed the buildings, eight companies that had owned the buildings and been part of the design and construction process, and six companies that owned some of the buildings but had not been part of the design and construction process. The last were Rule 19 defendants, meaning that they had to be added to the lawsuit so that the relief the DOJ wanted, such as retrofits to the buildings, would be possible.

On March 1, 2021, the DOJ filed an amended complaint to fix the name of a defendant. A few weeks later, on March 22, the DOJ voluntarily dismissed the defendants Two Douglassville Properties and Care HSL Newtown Propco. About two weeks later, on April 8, a default was entered for the defendant AMC Delancey Traditions of Hershey Partners, which had failed to respond to the lawsuit. Two weeks later, on April 23, the DOJ again amended its complaint to remove the two defendants that it had voluntarily dismissed, and to add an additional defendant.

On the same day, April 23, the court granted the DOJ's unopposed motion to stay the case for 150 days so the parties could negotiate settlements. On September 14 of the same year, the court extended the stay for another two months. Two months later, on November 24, the court extended the stay until the parties had completed mediation in late February 2022. Another stay was granted on July 20, 2022, which was later extended through September 19, 2022.

1180 Ben Franklin Way

The first consent decree in this case, approved on November 2, 2021, was between the DOJ and a Rule 19 defendant, 1180 Ben Franklin Way. Ben Franklin Way agreed to let the DOJ access the building they owned and to let retrofits take place in their building if another defendant agreed to or was ordered to make retrofits. The decree would end either if either six months passed after the retrofits were done or if the case against Ben Franklin Way was dismissed.

LifeQuest Nursing Center

The second consent decree was approved on April 13, 2022, between the DOJ and the defendant LifeQuest Nursing Center. LifeQuest agreed to retrofit its properties to make them accessible in compliance with the Fair Housing Act and the ADA, and agreed to a general injunction forcing the company to comply with these laws in any future projects. It also paid $24,000 in damages to those discriminated against, and $14,000 as a civil penalty. The decree included a requirement that LifeQuest give quarterly reports, as well as reports on the compliance of any future building projects. The agreement contained other requirements, including that LifeQuest would educate its employees about Fair Housing Act and ADA compliance, inform past and present residents of the settlement, post signs about its non-discrimination policy in rental offices, and include a statement about accessibility on any advertising. The order would last until six months after the retrofits were done, or until the litigation ended, whichever came last.

J. Randolph Parry Architects

On March 6, 2022, the architectural firm, J. Randolph Parry Architects, filed a third-party complaint in which they alleged that the buildings’ violations were largely the fault of other parties rather than the firm itself. The firm sought to add thirty-nine other defendants that it alleged were at fault, including construction, engineering, and interior design firms. The firm also made three state law crossclaims against every other defendant in the case. The firm requested that the court exercise supplemental jurisdiction to bring these many state law claims into the present lawsuit. Later that month, on March 28, several defendants moved to dismiss the firm’s crossclaims, and two days later the DOJ filed a motion to strike or dismiss the third-party complaint.

Two months later, on May 24, the court granted the motion to dismiss filed by various parties against the architectural firm’s crossclaims and third-party complaint. The court held that including the numerous crossclaims and third-party claims would cause them to predominate over the original case, and that those claims involved many issues not relevant to the lawsuit. Therefore, the court declined to hear the architectural firm’s state law claims.

On April 29, 2022, J. Randolph Parry Architects moved for judgment on the pleadings, arguing that the DOJ’s lawsuit was barred by the federal statute of limitations and state statutes of repose because the alleged violations had occurred too many years ago. 

Two months later, on June 22, the court denied the motion for judgment on the pleadings from the architectural firm. The firm had alleged that a five-year federal statute of limitations and ten- and twelve-year statutes of repose in New Jersey and Pennsylvania, respectively, prevented the DOJ from suing over properties that had been designed and built more than five, ten, or twelve years ago, which included several of the buildings in the lawsuit. However, the court held that since at least one of the buildings had been constructed within the statutes of limitations and repose, the laws did not prevent the DOJ from alleging a pattern or practice of discrimination that included all of the buildings that were part of that pattern or practice, even if some of them were constructed outside the statutes of limitations and repose.

On September 28, 2022, DOJ and J. Randolph Parry Architects agreed to a consent decree. The architectural firm paid $350,000 towards retrofits on the buildings, $75,000 in damages to those who had been discriminated against, and $25,000 as a civil penalty. It also agreed to a general injunction against discriminating in violation of the Fair Housing Act and ADA, and to a program for educating its employees about these laws. The firm was also required to inform the DOJ about the compliance of future projects, and to file yearly reports. The decree is slated to last forty-two months, until March 2026. The Court retained jurisdiction for enforcement purposes.

As of November 2022, the case is ongoing.

Summary Authors

Micah Pollens-Dempsey (10/30/2022)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/18736983/parties/united-states-v-one-boyertown-properties-lp/


Judge(s)
Attorney for Defendant

ANDERSON, JUSTIN B. (Pennsylvania)

BRIGHT, JEFFREY CHARLES (Pennsylvania)

CABRERA, ORLANDO J. (Pennsylvania)

DEFEO, MARISA RACHEL (Pennsylvania)

DONNELLY, FRANCIS X. (Pennsylvania)

show all people

Documents in the Clearinghouse

Document
1

5:20-cv-06249

Complaint and Demand for Jury Trial

United States v. ONE BOYERTOWN PROPERTIES LP

Dec. 11, 2020

Dec. 11, 2020

Complaint
37

5:20-cv-06249

Plaintiff United States' Unopposed Motion to Stay Proceedings

United States v. J. Randolph Parry Architects, P.C.

April 20, 2021

April 20, 2021

Pleading / Motion / Brief
41

5:20-cv-06249

Second Amended Complaint and Demand for Jury Trial

United States v. J. Randolph Parry Architects, P.C.

April 23, 2021

April 23, 2021

Complaint
50

5:20-cv-06249

Consent Order Between the United States and 1180 Ben Franklin Way LLC

United States of America v. J. Gandolph Parry Architects, P.C.

Nov. 2, 2021

Nov. 2, 2021

Order/Opinion
84

5:20-cv-06249

Lifequest Nursing Center Consent Order

United States v. J. Randolph Parry Architects, P.C.

April 13, 2022

April 13, 2022

Order/Opinion
170

5:20-cv-06249

Memorandum Opinion

United States v. ONE BOYERTOWN PROPERTIES LP

May 24, 2022

May 24, 2022

Order/Opinion

2022 WL 2022

183

5:20-cv-06249

Memorandum Opinion

United States v. ONE BOYERTOWN PROPERTIES LP

June 22, 2022

June 22, 2022

Order/Opinion

608 F.Supp.3d 608

200

5:20-cv-06249

Consent Order Between Plaintiff United States and J. Randolph Parry Architects, P.C.

United States v. J. Randolph Parry Architects, P.C.

Sept. 28, 2022

Sept. 28, 2022

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/18736983/united-states-v-one-boyertown-properties-lp/

Last updated March 8, 2024, 3:04 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants, filed by UNITED STATES OF AMERICA. (Attachments: # 1 Civil Cover Sheet, # 2 Designation Form)(MARKS, LAUREN) (Entered: 12/11/2020)

Dec. 11, 2020

Dec. 11, 2020

Clearinghouse
2

INITIAL PROCEDURAL ORDER. SIGNED BY JUDGE: JOSEPH F. LEESON JR ON 12/11/20. 12/11/20 ENTERED AND COPIES E-MAILED. (DT) (Entered: 12/11/2020)

Dec. 11, 2020

Dec. 11, 2020

PACER

Jury Demand

Dec. 11, 2020

Dec. 11, 2020

PACER

Summons Issued

Dec. 11, 2020

Dec. 11, 2020

PACER
3

NOTICE of Appearance by JULIE JACKSON ALLEN on behalf of UNITED STATES OF AMERICA (ALLEN, JULIE) (Entered: 12/14/2020)

Dec. 14, 2020

Dec. 14, 2020

PACER
4

NOTICE TO Plaintiff that a review of the Courts records indicates that on December 11, 2020, Plaintiff filed a Complaint in the United States District Court for the Eastern District of Pennsylvania. In order to achieve the delay reduction goals set forth in the Civil Justice Reform Act of 1990, 28 U.S.C. §§ 471-482, Plaintiffs counsel is to serve the Summons and Complaint on all Defendants promptly. The Docket does not indicate that Plaintiff has properly served Defendants as of this date. If you have already properly served Defendants, you are to promptly file proof of service pursuant to Federal Rule of Civil Procedure 4(l). If you have not yet made proper service, you are to promptly serve Defendants and file proof of service with the Clerk of Court. If proof of service is not filed within thirty (30) days of the date of this Notice, the Court may dismiss this action pursuant to Federal Rule of Civil Procedure 4(m). (mas, ) (Entered: 02/12/2021)

Feb. 12, 2021

Feb. 12, 2021

PACER
5

NOTICE of Appearance by JOSEPH THOMAS KELLEHER on behalf of THE VIEWS AT PINE VALLEY I, LP (KELLEHER, JOSEPH) (Entered: 02/24/2021)

Feb. 24, 2021

Feb. 24, 2021

PACER
6

Disclosure Statement Form pursuant to FRCP 7.1 by THE VIEWS AT PINE VALLEY I, LP.(KELLEHER, JOSEPH) (Entered: 02/24/2021)

Feb. 24, 2021

Feb. 24, 2021

PACER
7

WAIVER OF SERVICE Returned Executed by UNITED STATES OF AMERICA. THE VIEWS AT PINE VALLEY I, LP waiver sent on 2/19/2021, answer due 4/20/2021. (MARKS, LAUREN) (Entered: 02/26/2021)

Feb. 26, 2021

Feb. 26, 2021

PACER
8

WAIVER OF SERVICE Returned Executed by UNITED STATES OF AMERICA. 1180 BEN FRANKLIN WAY LLC waiver sent on 2/19/2021, answer due 4/20/2021. (MARKS, LAUREN) (Entered: 02/26/2021)

Feb. 26, 2021

Feb. 26, 2021

PACER
9

WAIVER OF SERVICE Returned Executed by UNITED STATES OF AMERICA. LIFEQUEST NURSING CENTER waiver sent on 2/19/2021, answer due 4/20/2021. (MARKS, LAUREN) (Entered: 03/01/2021)

March 1, 2021

March 1, 2021

PACER
10

AMENDED COMPLAINT against All Defendants All Defendants., filed by UNITED STATES OF AMERICA.(MARKS, LAUREN) (Additional attachment(s) added on 3/1/2021: # 1 CERTIFICATE OF SERVICE) (sg, ). (Entered: 03/01/2021)

March 1, 2021

March 1, 2021

PACER

Summons Issued

March 1, 2021

March 1, 2021

PACER

Summons Issued

March 2, 2021

March 2, 2021

PACER
11

NOTICE of Appearance by SAMANTHA BETH KATS on behalf of THE VIEWS AT PINE VALLEY I, LP (KATS, SAMANTHA) (Entered: 03/04/2021)

March 4, 2021

March 4, 2021

PACER
12

WAIVER OF SERVICE Returned Executed by UNITED STATES OF AMERICA. CARE HSL HARLEYSVILLE PROPCO LP waiver sent on 3/3/2021, answer due 5/3/2021. (MARKS, LAUREN) (Entered: 03/11/2021)

March 11, 2021

March 11, 2021

PACER
13

WAIVER OF SERVICE Returned Executed by UNITED STATES OF AMERICA. CARE HSL NEWTOWN PROPCO, LP waiver sent on 3/3/2021, answer due 5/3/2021. (MARKS, LAUREN) (Entered: 03/11/2021)

March 11, 2021

March 11, 2021

PACER
14

WAIVER OF SERVICE Returned Executed by UNITED STATES OF AMERICA. CARE HSL NEWTOWN PROPCO LLC waiver sent on 3/3/2021, answer due 5/3/2021. (MARKS, LAUREN) (Entered: 03/11/2021)

March 11, 2021

March 11, 2021

PACER
15

WAIVER OF SERVICE Returned Executed by UNITED STATES OF AMERICA. J. RANDOLPH PARRY ARCHITECTS, P.C. waiver sent on 3/3/2021, answer due 5/3/2021. (MARKS, LAUREN) (Entered: 03/11/2021)

March 11, 2021

March 11, 2021

PACER
16

AFFIDAVIT of Service by Capitol Process Services, Inc. re: served Amended Compliant upon Westrum Hanover, L.P., c/o David Lovitz, Principal and Authorized Signatory by personal on 3/4/2021 (MARKS, LAUREN) (Entered: 03/11/2021)

March 11, 2021

March 11, 2021

PACER
17

WAIVER OF SERVICE Returned Executed by UNITED STATES OF AMERICA. LIFEQUEST NURSING CENTER waiver sent on 3/3/2021, answer due 5/3/2021. (MARKS, LAUREN) (Entered: 03/11/2021)

March 11, 2021

March 11, 2021

PACER
18

WAIVER OF SERVICE Returned Executed by UNITED STATES OF AMERICA. HCRI PENNSYLVANIA PROPERTIES, INC. waiver sent on 3/3/2021, answer due 5/3/2021. (MARKS, LAUREN) (Entered: 03/11/2021)

March 11, 2021

March 11, 2021

PACER
19

AFFIDAVIT of Service by ABC Legal Services re: served Amended Complaint upon AMC Delancey Traditions of Hershey Partners, LP by Corporate, personal service on 3/5/2021 (MARKS, LAUREN) (Entered: 03/11/2021)

March 11, 2021

March 11, 2021

PACER
20

WAIVER OF SERVICE Returned Executed by UNITED STATES OF AMERICA. GAHC3 BOYERTOWN PA ALF, LLC waiver sent on 3/3/2021, answer due 5/3/2021. (MARKS, LAUREN) (Entered: 03/15/2021)

March 15, 2021

March 15, 2021

PACER
21

WAIVER OF SERVICE Returned Executed by UNITED STATES OF AMERICA. GAHC3 PALMYRA PA ALF, LLC waiver sent on 3/3/2021, answer due 5/3/2021. (MARKS, LAUREN) (Entered: 03/15/2021)

March 15, 2021

March 15, 2021

PACER
22

WAIVER OF SERVICE Returned Executed by UNITED STATES OF AMERICA. GAHC3 BETHLEHEM PA ILF, LLC waiver sent on 3/3/2021, answer due 5/3/2021. (MARKS, LAUREN) (Entered: 03/15/2021)

March 15, 2021

March 15, 2021

PACER
23

WAIVER OF SERVICE Returned Executed by UNITED STATES OF AMERICA. 1180 BEN FRANKLIN WAY LLC waiver sent on 3/3/2021, answer due 5/3/2021. (MARKS, LAUREN) (Entered: 03/15/2021)

March 15, 2021

March 15, 2021

PACER
24

ORDER OF 3/16/21 THAT PLAINTIFF IS ORDERD TO SERVE ONE BOYERTOWN PROPERTIES LP AND TWO DOUGLASSVILLE PROPERTIES LP ON OR BEFORE MARCH 26, 2021. PLAINTIFF IS ORDERED TO FILE PROOPF OF SERVICE ON OR BEFORE MARCH 30, 2021. IF ONE BOYERTOWN PROPERTIES LP AND TWO DOUGLASSVILLE PROPERTIES LP ARE NOT SERVED BYMARCH 26, 2021, THE COMPLAINT MAY BE DISMISSED WITHOUT FURTHER NOTICE. ETC.. SIGNED BY HONORABLE JOSEPH F. LEESON, JR ON 3/16/21. 3/16/21 ENTERED AND COPIES E-MAILED.(dt, )(COPIES NOT MAILED TO UNREP) (Entered: 03/16/2021)

March 16, 2021

March 16, 2021

PACER

Remark

March 17, 2021

March 17, 2021

PACER
25

AFFIDAVIT of Service by Capitol Process Services, Inc. re: served Amended Complaint upon One Boyertown Properties, LP c/o David Lovitz, General Partner and Authorized Signatory by Corporate personal service on 3/18/2021 (MARKS, LAUREN) (Entered: 03/19/2021)

March 19, 2021

March 19, 2021

PACER
26

NOTICE of Voluntary Dismissal by UNITED STATES OF AMERICA As To Two Douglassville Properties, LP and Care HSL Newtown Propco, LLC(ALLEN, JULIE) (Entered: 03/22/2021)

March 22, 2021

March 22, 2021

PACER
27

NOTICE of Appearance by MARISA RACHEL DEFEO on behalf of LIFEQUEST NURSING CENTER (Attachments: # 1 Certificate of Service)(DEFEO, MARISA) (Entered: 03/24/2021)

March 24, 2021

March 24, 2021

PACER
28

NOTICE of Appearance by WILLIAM CHRISTIAN MOFFITT on behalf of CARE HSL HARLEYSVILLE PROPCO LP, CARE HSL NEWTOWN PROPCO, LP, HCRI PENNSYLVANIA PROPERTIES, INC. with Certificate of Service(MOFFITT, WILLIAM) (Entered: 03/24/2021)

March 24, 2021

March 24, 2021

PACER
29

NOTICE to all Parties that a review of the Courts records indicates that Defendants, Westrum Hanover, LP and AMC Delancey Traditions of Hershey Partners, LP, have failed to timely respond to the Complaint.1If Plaintiff fails to take action to have a default entered against Defendants, Westrum Hanover, LP and AMC Delancey Traditions of Hershey Partners, LP, pursuant to Federal Rule of Civil Procedure 55(a) within ten (10) days of the date of this Notice, the Court may enter an Order dismissing said Defendants for lack of prosecution. (mas, ) (Entered: 03/29/2021)

March 29, 2021

March 29, 2021

PACER
30

Consent MOTION for Extension of Time to File Response/Reply to Amended Complaint filed by ONE BOYERTOWN PROPERTIES LP, WESTRUM HANOVER, LP.Certificate of Service. (Attachments: # 1 Certificate of Service)(WEINER, GLENN) (Entered: 04/07/2021)

April 7, 2021

April 7, 2021

PACER
31

ORDER OF 4/7/21 THAT UPON CONSIDERATION OF DEFENDANTS WESTRUM HANOVER, L.P. AND ONE BOYERTOWN PROPERTIES LP'S CONSENT MOTION FOR EXTENSIONOF TIME TO RESPOND TO AMENDED COMPLAINT, IT IS HEREBY ORDERED AND DECREED THAT THE MOTION IS GRANTED. MOVING DEFENDANTS' RESPONSE TO THE AMENDED COMPLAINT SHALL BE DUE ON OR BEFORE MAY 3, 2021. SIGNED BY JUDGE: JOSEPH F. LEESON JR ON 4/7/21. 4/7/21 ENTERED AND COPIES E-MAILED. (DT) (COPIES NOT MAILED TO UNREP PARTIES) (Entered: 04/07/2021)

April 7, 2021

April 7, 2021

PACER
32

STIPULATION AND ORDER OF 4/7/21 THAT THE DEADLINE FOR THE VIEW TO FILE AN ANSWER OR MOTION UNDER RULE 12 WITH RESPECT TO THE AMENDED COMPLAINT IS EXTENDED TO MAY 3, 2021. SIGNED BY JUDGE: JOSEPH F. LEESON JR ON 4/7/21. 4/7/21 ENTERED AND COPIES E-MAILED. (DT)(COPIES NOT MAILED TO UNREP PARTIES) Modified on 4/7/2021 (dt, ). (Entered: 04/07/2021)

April 7, 2021

April 7, 2021

PACER

COPY OF ORDERS #31, #32 MAILED TO UNREPS (jpd, )

April 8, 2021

April 8, 2021

PACER
33

Request for Default Pursuant to Federal Rule of Civil Procedure 55(a) UNITED STATES OF AMERICA against AMC DELANCEY TRADITIONS OF HERSHEY PARTNERS, LP. (Attachments: # 1 Exhibit Declaration of Lauren M. Marks)(MARKS, LAUREN) (Entered: 04/08/2021)

April 8, 2021

April 8, 2021

PACER

DEFAULT BY AMC DELANCEY TRADITIONS OF HERSHEY PARTNERS, LP FOR FAILURE TO APPEAR, PLEAD OR OTHERWISE DEFEND. (sg, )

April 8, 2021

April 8, 2021

PACER

Default Entered (sg, )

April 8, 2021

April 8, 2021

PACER

Remark

April 8, 2021

April 8, 2021

PACER

Clerks Entry of Default

April 8, 2021

April 8, 2021

PACER

Default Entered

April 8, 2021

April 8, 2021

PACER
34

NOTICE of Appearance by WILLIAM CHRISTIAN MOFFITT on behalf of CARE HSL NEWTOWN PROPCO LLC with Certificate of Service(MOFFITT, WILLIAM) (Entered: 04/13/2021)

April 13, 2021

April 13, 2021

PACER
35

Consent MOTION for Leave to File Second Amended Complaint filed by UNITED STATES OF AMERICA.Certification Pursuant to Local Rule 7.1(b) and Certificate of Service. (Attachments: # 1 Appendix 1 Second Amended Complaint)(ALLEN, JULIE) (Entered: 04/13/2021)

April 13, 2021

April 13, 2021

PACER
36

NOTICE of Appearance by THOMAS H. SUDDATH, JR on behalf of 1180 BEN FRANKLIN WAY LLC with Certificate of Service(SUDDATH, THOMAS) (Entered: 04/15/2021)

April 15, 2021

April 15, 2021

PACER
37

MOTION to Stay Proceedings filed by UNITED STATES OF AMERICA.Certification Pursuant to Local Rule 7.1(b) and Certificate of Service.(MARKS, LAUREN) (Entered: 04/20/2021)

April 20, 2021

April 20, 2021

Clearinghouse
38

NOTICE of Appearance by ANTHONY D. CAPASSO on behalf of J. RANDOLPH PARRY ARCHITECTS, P.C. (CAPASSO, ANTHONY) (Entered: 04/20/2021)

April 20, 2021

April 20, 2021

PACER
39

ORDER OF 4/23/21 THAT PLAINTIFF'S UNOPPOSED MOTION FOR LEAVE TO FILE A SECOND AMENDED COMPLAINT IS GRANTED. THE CLERK IS DIRECTED TO DOCKET THE SECOND AMENDED COMPLAINT ATTACHED AS EXHIBIT 1 TO THE UNITED STATES' MOTION. SIGNED BY JUDGE: JOSEPH F. LEESON JR ON 4/23/21. 4/23/21 ENTERED AND COPIES E-MAILED. (DT) (COPIES NOT MAILED TO UNREP PARTIES) (Entered: 04/23/2021)

April 23, 2021

April 23, 2021

PACER
40

ORDER OF 4/23/21 THAT PLAINTIFF'S UNOPPOSED MOTION TO STAY THE PROCEEDINGS IS GRANTED AND THAT ALL PROCEEDINGS IN THE ABOVE-CAPTIONED MATTER ARE STAYED UNTIL 9/17/21. ETC. SIGNED BY JUDGE: JOSEPH F. LEESON JR ON 4/23/21. 4/23/21 ENTERED AND COPIES E-MAILED. (DT) (COPY NOT MAILED TO UNREP PARTIES) (Entered: 04/23/2021)

April 23, 2021

April 23, 2021

PACER
41

SECOND AMENDED COMPLAINT against 1180 BEN FRANKLIN WAY LLC, AMC DELANCEY TRADITIONS OF HERSHEY PARTNERS, LP, CARE HSL HARLEYSVILLE PROPCO LP, CARE HSL NEWTOWN PROPCO, LP, GAHC3 BETHLEHEM PA ILF, LLC, GAHC3 BOYERTOWN PA ALF, LLC, GAHC3 PALMYRA PA ALF, LLC, HCRI PENNSYLVANIA PROPERTIES, INC., J. RANDOLPH PARRY ARCHITECTS, P.C., LIFEQUEST NURSING CENTER, ONE BOYERTOWN PROPERTIES LP, THE VIEWS AT PINE VALLEY I, LP, ONE NEWTOWN PROPERTIES, L.P., WESTRUM HANOVER, L.P., filed by UNITED STATES OF AMERICA.(dt, ) Modified on 4/23/2021 (dt, ). (Entered: 04/23/2021)

April 23, 2021

April 23, 2021

Clearinghouse

1 Summons Issued on Second Amended Complaint as to ONE NEWTOWN PROPERTIES, L.P.. Forwarded To: Counsel on 4/23/21 (dt)

April 23, 2021

April 23, 2021

PACER

Documents 39 and 40 Mailed to Unrep Parties: AMC Delancey Traditions of Hershey Partners, LP, Care HSL Newtown Propco LLC, J. Randolph Parry Architects, P.C., Two Douglassville Properties, LP. (DT)

April 26, 2021

April 26, 2021

PACER

Summons Issued

April 26, 2021

April 26, 2021

PACER

Remark

April 26, 2021

April 26, 2021

PACER

Copy of Order/Notice dated 4/7/2021 (Document # 31, 32) and envelope returned from the U.S. Postal Service addressed to TWO DOUGLASSVILLE PROPERTIES, LP for the following reason: RETURN TO SENDER, NO MAIL RECEPTACLE, UNABLE TO FORWARD. (sg, )

May 6, 2021

May 6, 2021

PACER

Returned Mail

May 6, 2021

May 6, 2021

PACER
42

Copy of Order/Notice dated 4/23/21 (Document # 39 & 40) and envelope returned from the U.S. Postal Service addressed to Two Douglassville Properties, LP for the following reason: No Mail Receptacle-Unable to forward. (DT) (Entered: 05/10/2021)

May 10, 2021

May 10, 2021

PACER

Copy of Order/Notice dated 4/23/21 (Document # (Document # 39 & 40)) and envelope returned from the U.S. Postal Service addressed to CASE HSL NEWTOWN PROPCO LLC for the following reason: RETURN TO SENDER NOT AT THIS ADDRESS. (er, )

May 11, 2021

May 11, 2021

PACER

Returned Mail

May 11, 2021

May 11, 2021

PACER
43

NOTICE of Withdrawal of Appearance by SAMANTHA BETH KATS on behalf of THE VIEWS AT PINE VALLEY I, LP(KATS, SAMANTHA) (Entered: 08/10/2021)

Aug. 10, 2021

Aug. 10, 2021

PACER
44

MOTION to Continue Stay of Proceedings filed by UNITED STATES OF AMERICA.Certification Pursuant to Local Rule 7.1(b), Certificate of Service.(MARKS, LAUREN) (Entered: 09/10/2021)

Sept. 10, 2021

Sept. 10, 2021

PACER
45

ORDER OF 9/14/21 THAT UPON CONSIDERATION OF PLAINTIFF'S UNOPPOSED MOTION TO CONTINUE STAY OF PROCEEDINGS ECF NO. 44, IS GRANTED IN PART. ALL PROCEEDINGS IN THE ABOVE-CAPTIONED MATTER ARE STAYED UNTIL NOVEMBER 17, 2021. ETC. SIGNED BY JUDGE: JOSEPH F. LEESON JR ON 9/14/21. 9/14/21 ENTERED AND COPIES E-MAILED. (DT) (Entered: 09/14/2021)

Sept. 14, 2021

Sept. 14, 2021

PACER
46

NOTICE of Appearance by WILLIAM CHRISTIAN MOFFITT on behalf of ONE BOYERTOWN PROPERTIES LP, WESTRUM HANOVER, L.P. with Certificate of Service(MOFFITT, WILLIAM) (Entered: 10/07/2021)

Oct. 7, 2021

Oct. 7, 2021

PACER
47

NOTICE of Withdrawal of Appearance by GLENN A. WEINER on behalf of ONE BOYERTOWN PROPERTIES LP, WESTRUM HANOVER, L.P.(WEINER, GLENN) (Entered: 10/08/2021)

Oct. 8, 2021

Oct. 8, 2021

PACER
48

Joint MOTION to Approve Consent Judgment Between the United States and 1180 Ben Franklin Way LLC filed by UNITED STATES OF AMERICA.. (Attachments: # 1 Exhibit Proposed Consent Order Between the United States and 1180 Ben Franklin Way LLC)(ALLEN, JULIE) (Entered: 11/02/2021)

Nov. 2, 2021

Nov. 2, 2021

PACER
49

ORDER OF 11/2/21 THAT UPON CONSIDERATION OF PLAINTFF UNITED STATES' AND RULE 19 DEFENDANT 1180 BEN FRANKLIN WAY LLC'S JOINT MOTION TO ENTER CONSENT ORDER, IT IS HEREBY ORDERED THAT THE JOINT MOTIONIS GRANTED. IT IS FURTHER ORDERED THAT THEUNITED STATES' LAWSUIT AGAINST THE REMAINING DEFENDANTS AND RULE 19 DEFENDANTS IS UNAFFECTED BY THIS CONSENT ORDER AND REMAINS IN FULL FORCE AND EFFECT. THE CLERK IS DIRECTED TO DOCKET THE CONSENT ORDER BETWEEN THEUNITED STATES AND 1180 BEN FRANKLIN WAY LLC ATTACHED AS EXHIBIT TO THE JOINT MOTION. SIGNED BY JUDGE: JOSEPH F. LEESON JR ON 11/2/21. 11/2/21 ENTERED AND COPIES E-MAILED. (DT) (Entered: 11/02/2021)

Nov. 2, 2021

Nov. 2, 2021

PACER
50

CONSENT ORDER BETWEEN THE UNITED STATES AND 1180 BEN FRANKLIN WAY LLC. SIGNED BY JUDGE: JOSEPH F. LEESON JR ON 11/2/21. 11/2/21 ENTERED AND COPIES E-MAILED. (DT) (Entered: 11/02/2021)

Nov. 2, 2021

Nov. 2, 2021

Clearinghouse
51

WAIVER OF SERVICE Returned Executed by UNITED STATES OF AMERICA. ONE NEWTOWN PROPERTIES, L.P. waiver sent on 8/3/2021, answer due 10/4/2021. (MARKS, LAUREN) (Entered: 11/04/2021)

Nov. 4, 2021

Nov. 4, 2021

PACER
52

STATUS REPORT and Unopposed Request for a Status Conference by UNITED STATES OF AMERICA. (MARKS, LAUREN) (Entered: 11/16/2021)

Nov. 16, 2021

Nov. 16, 2021

PACER
53

NOTICE OF SCHEDULING TELEPHONE CONFERENCE: A TELEPHONE CONFERENCE WITH THE HONORABLE JOSEPH F. LEESON, JR. HAS BEEN SCHEDULED FOR TUESDAY, NOVEMBER 23, 2021 AT 4:00 P.M. CONCERNING THE STATUS OF THIS CASE. SEE NOTICE FOR CALL-IN INFORMATION.(dja, ) (Entered: 11/18/2021)

Nov. 18, 2021

Nov. 18, 2021

PACER
54

ORDER OF 11/24/21 THAT WITHIN TWENTY-EIGHT (28) DAYS OF THE DATE OF THISORDER, THE PARTIES SHALL SUBMIT TO THE COURT A JOINT STATUS REPORT, INDICATING THE NAMEOF THE MEDIATOR SELECTED AND THE DATE ON WHICH THE MEDIATION WILL OCCUR. THE DATE FOR MEDIATION SHALL BE ON BEFORE FEBRUARY 28, 2022. ON OR BEFORE MARCH 7, 2022, THE PARTIES SHALL SUBMIT TO THE COURT A JOINT STATUS REPORT, INDICATING THE STATUS AND OUTCOME OF THE MEDIATION. ALLOTHER DEADLINES IN THIS CASE ARE STAYED PENDING THE CONCLUSION OF MEDIATION. SIGNED BY JUDGE: JOSEPH F. LEESON JR ON 11/24/21. 11/24/21 ENTERED AND COPIES E-MAILED. (DT) (Entered: 11/24/2021)

Nov. 24, 2021

Nov. 24, 2021

PACER
55

Minute Entry for proceedings held before HONORABLE JOSEPH F. LEESON, JR Telephone Conference held on 11/23/21 (dt, ) (Entered: 11/24/2021)

Nov. 24, 2021

Nov. 24, 2021

PACER
56

STATUS REPORT by UNITED STATES OF AMERICA. (MARKS, LAUREN) (Entered: 12/22/2021)

Dec. 22, 2021

Dec. 22, 2021

PACER
57

APPLICATION for Admission Pro Hac Vice of Sara M. Lord by GAHC3 BETHLEHEM PA ILF, LLC, GAHC3 BOYERTOWN PA ALF, LLC, GAHC3 PALMYRA PA ALF, LLC. ( Filing fee $ 40 receipt number APAEDC-15676925.). (Durkin, Robert) (Entered: 01/21/2022)

Jan. 21, 2022

Jan. 21, 2022

PACER
58

APPLICATION for Admission Pro Hac Vice of Orlando J. Cabrera by GAHC3 BETHLEHEM PA ILF, LLC, GAHC3 BOYERTOWN PA ALF, LLC, GAHC3 PALMYRA PA ALF, LLC. ( Filing fee $ 40 receipt number APAEDC-15676952.). (Durkin, Robert) (Entered: 01/21/2022)

Jan. 21, 2022

Jan. 21, 2022

PACER
59

ORDER OF 1/21/22 THAT THE APPLICATION OF SARA M. LORD, ESQUIRE TO PRACTICE IN THIS COURT PURSUANT TO LRCP 83.5.2(b) IS GRANTED. SIGNED BY JUDGE: JOSEPH F. LEESON JR ON 1/21/22. 1/21/22 ENTERED AND COPIES E-MAILED. (DT) Modified on 1/24/2022 (lisad, ). (Entered: 01/21/2022)

Jan. 21, 2022

Jan. 21, 2022

PACER
60

ORDER OF 1/21/22 THAT THE APPLICATION OF ORLANDO J. CABRERA, ESQUIRE TO PRACTICE IN THIS COURT PURSUANT TO LRCP 83.5.2(b) IS GRANTED. SIGNED BY JUDGE: JOSEPH F. LEESON, JR ON 1/21/22. 1/21/22 ENTERED AND COPIES E-MAILED. (COPY NOT MAILED TO COUNSEL)(dt) Modified on 1/21/2022 (dt). Modified on 1/24/2022 (lisad, ). (Entered: 01/21/2022)

Jan. 21, 2022

Jan. 21, 2022

PACER

Doc. 59 and 60 mailed to Counsel. (er)

Jan. 24, 2022

Jan. 24, 2022

PACER

Remark

Jan. 24, 2022

Jan. 24, 2022

PACER
61

Copy of Order/Notice dated 1/21/22 (Document # 59 & 60) and envelope returned from the U.S. Postal Service addressed to Orlando J. Cabrera for the following reason: Not Deliverable as addressed. (dt) (Entered: 02/16/2022)

Feb. 16, 2022

Feb. 16, 2022

PACER
62

J. RANDOLPH PARRY ARCHITECTS, P.C. ANSWER to 41 Amended Complaint,,, THIRD PARTY COMPLAINT against Roy Larry Schein & Associates, Hospitaler Sisters of Mercy, CCA, LLC, Opaleck Engineering, Coastal Construction Management, LLC, DUMACK ENGINEERING, P.C., Marathon Engineering, Inc., Pany and Lentz Engineering Company, HERITAGE SENIOR LIVING, LLC, Bursich Associates, Menlo Engineering Associates, P.J. Dick, Ernest Bock & Sons, Inc., SL/TC Newtown JV Manager, LLC, Maitra Engineering a/k/a Maitra Associates, PC, Barry Isett & Associates, Inc., Engineering Design Associates, Hanover Real Estate, LLC, Pressman & Associates, Inc., Bohler Engineering, Three Woodbury Mews, LLC, Goodfellow, Jalbert, Beard and Associates, Inc., Alcoeur Homes at Toms River, LLC, Shuster and Associates, Wack General Contractor, Pike Construction, EMJ Construction, McCarthy Engineering Associates, Design Services, Inc., Assisted Living Construction Company, Inc., Senior Lifestyle Corporation, Hollenbach Construction, Banko Design, T.J. Hale Associates, Design Intervention by Danielle, LLC, Alcoeur at Brick, LLC, N.E. Fisher & Associates, Inc., Homestead Senior Living, LLC, CROSSCLAIM against AMC DELANCEY TRADITIONS OF HERSHEY PARTNERS, LP, CARE HSL HARLEYSVILLE PROPCO LP, CARE HSL NEWTOWN PROPCO, LP, GAHC3 BETHLEHEM PA ILF, LLC, GAHC3 BOYERTOWN PA ALF, LLC, GAHC3 PALMYRA PA ALF, LLC, HCRI PENNSYLVANIA PROPERTIES, INC., LIFEQUEST NURSING CENTER, ONE BOYERTOWN PROPERTIES LP, ONE NEWTOWN PROPERTIES, L.P., THE VIEWS AT PINE VALLEY I, LP, WESTRUM HANOVER, L.P. by J. RANDOLPH PARRY ARCHITECTS, P.C.. (Attachments: # 1 Complaint THIRD-PARTY COMPLAINT)(CAPASSO, ANTHONY) (Entered: 03/06/2022)

March 6, 2022

March 6, 2022

PACER

Summons Issued as to 3rd Party Defendants Alcoeur Homes at Toms River, LLC, Alcoeur at Brick, LLC, Assisted Living Construction Company, Inc., Banko Design, Barry Isett & Associates, Inc., Bohler Engineering, Bursich Associates, CCA, LLC, Coastal Construction Management, LLC, DUMACK ENGINEERING, P.C., Design Intervention by Danielle, LLC, Design Services, Inc., EMJ Construction, Engineering Design Associates, Ernest Bock & Sons, Inc., Goodfellow, Jalbert, Beard and Associates, Inc., HERITAGE SENIOR LIVING, LLC, Hanover Real Estate, LLC, Hollenbach Construction, Homestead Senior Living, LLC, Hospitaler Sisters of Mercy, Maitra Engineering a/k/a Maitra Associates, PC, Marathon Engineering, Inc., McCarthy Engineering Associates, Menlo Engineering Associates, N.E. Fisher & Associates, Inc., Opaleck Engineering, P.J. Dick, Pany and Lentz Engineering Company, Pike Construction, Pressman & Associates, Inc., Roy Larry Schein & Associates, SL/TC Newtown JV Manager, LLC, Senior Lifestyle Corporation, Shuster and Associates, T.J. Hale Associates, Three Woodbury Mews, LLC, Wack General Contractor. Forwarded To: EMAILED TO 3RD PARTY PLAINTIFFS COUNSEL on 3/7/2022 (sg) Modified on 3/8/2022 (sg).

March 7, 2022

March 7, 2022

PACER
63

STATUS REPORT by UNITED STATES OF AMERICA. (MARKS, LAUREN) (Entered: 03/07/2022)

March 7, 2022

March 7, 2022

PACER

Summons Issued

March 7, 2022

March 7, 2022

PACER
64

NOTICE OF SCHEDULING OF TELEPHONE CONFERENCE: A TELEPHONE CONFERENCE WITH THE HONORABLE JOSEPH F. LEESON, JR. HAS BEEN SCHEDULED FOR TUESDAY, MARCH 22, 2022, AT 2:30 P.M. CONCERNING THE STATUS OF THIS CASE. SEE NOTICE FOR CALL-IN INFORMATION.(dja) (Entered: 03/15/2022)

March 15, 2022

March 15, 2022

PACER
65

MOTION for Pro Hac Vice of R. Brant Forrest ( Filing fee $ 40 receipt number APAEDC-15803586.) filed by J. RANDOLPH PARRY ARCHITECTS, P.C..Proposed Order, Application and Certificate of Service. (Attachments: # 1 Brief Pro Hac Vice Application, # 2 Certificate of Service Certificate of Service)(CAPASSO, ANTHONY) (Entered: 03/22/2022)

March 22, 2022

March 22, 2022

PACER
66

ORDER OF 3/22/22 THAT THE APPLICATION OF R. BRANT FORREST, ESQUIRE TO PRACTICE IN THIS COURT PURSUANT TO LRCP 83.5.2(b) IS GRANTED. SIGNED BY JUDGE; JOSEPH F. LEESON JR. ON 3/22/22. 3/22/22 ENTERED AND COPIES E-MAILED. (DT) (COPY NOT MAILED TO COUNSEL)(DT) (Entered: 03/22/2022)

March 22, 2022

March 22, 2022

PACER
67

Minute Entry for proceedings held before HONORABLE JOSEPH F. LEESON, JR.. Telephone Conference held on 3/22/22. (mas) (Entered: 03/22/2022)

March 22, 2022

March 22, 2022

PACER
68

ORDER THAT WITHIN FORTY-FIVE (45) DAYS OF THE DATE OF THIS ORDER, DEFENDANT J. RANDOLPH PARRY ARCHITECTS, P.C. SHALL SERVE ALL THIRD-PARTY DEFENDANTS NAMED IN ITS THIRD-PARTY COMPLAINT, ECF NO. 62 . IN ACCORDANCE WITH FEDERAL RULE OF CIVIL PROCEDURE 12(A)(1)(B), ALL CROSS-DEFENDANTS SHALL RESPOND TO THE CROSSCLAIMS ASSERTED BY J. RANDOLPH PARRY ARCHITECTS, P.C. ON OR BEFORE MONDAY, MARCH 28, 2022. A TELEPHONE CONFERENCE WILL BE HELD FOLLOWING THE EXPIRATION OF THE FORTY-FIVE-DAY DEADLINE FOR SERVICE OF THE THIRD-PARTY DEFENDANTS. SIGNED BY HONORABLE JOSEPH F. LEESON, JR ON 3/22/22. 3/22/22 ENTERED AND COPIES MAILED TO COUNSEL AND E-MAILED.(mas) (Entered: 03/22/2022)

March 22, 2022

March 22, 2022

PACER

Orders 66 and 68 mailed to Counsel. (fdc)

March 23, 2022

March 23, 2022

PACER

Remark

March 23, 2022

March 23, 2022

PACER
69

Letter dated March 25, 2022 by J. RANDOLPH PARRY ARCHITECTS, P.C.. (Attachments: # 1 Supplement Waver of the Service of Summons as mailed to all Third Party Defendants, # 2 Exhibit Exhibit A as attached to all letters, # 3 Exhibit Exhibit B as attached to all letters, # 4 Supplement, # 5 Supplement, # 6 Supplement, # 7 Supplement, # 8 Supplement, # 9 Supplement, # 10 Supplement, # 11 Supplement, # 12 Supplement, # 13 Supplement, # 14 Supplement, # 15 Supplement, # 16 Supplement, # 17 Supplement, # 18 Supplement, # 19 Supplement, # 20 Supplement, # 21 Supplement, # 22 Supplement, # 23 Supplement, # 24 Supplement, # 25 Supplement, # 26 Supplement, # 27 Supplement, # 28 Supplement, # 29 Supplement, # 30 Supplement, # 31 Supplement, # 32 Supplement, # 33 Supplement, # 34 Supplement, # 35 Supplement, # 36 Supplement, # 37 Supplement, # 38 Supplement, # 39 Supplement, # 40 Supplement, # 41 Supplement, # 42 Supplement)(CAPASSO, ANTHONY) (Entered: 03/25/2022)

March 25, 2022

March 25, 2022

PACER
70

MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM the Cross-Claims of J. Randolph Parry Architects, P.C. filed by CARE HSL HARLEYSVILLE PROPCO LP, CARE HSL NEWTOWN PROPCO, LP, HCRI PENNSYLVANIA PROPERTIES, INC., ONE BOYERTOWN PROPERTIES LP, ONE NEWTOWN PROPERTIES, L.P., WESTRUM HANOVER, L.P..Memorandum, Certificate of Service. (Attachments: # 1 Text of Proposed Order, # 2 Memorandum)(MOFFITT, WILLIAM) (Entered: 03/28/2022)

March 28, 2022

March 28, 2022

PACER
71

MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM the Cross-Claims of J. Randolph Parry Architects, P.C. filed by GAHC3 BETHLEHEM PA ILF, LLC, GAHC3 BOYERTOWN PA ALF, LLC, GAHC3 PALMYRA PA ALF, LLC.Certificate of Service. (Attachments: # 1 Text of Proposed Order)(Durkin, Robert) (Entered: 03/28/2022)

March 28, 2022

March 28, 2022

PACER
72

ANSWER to 62 Answer to Amended Complaint,,,,,,, Third Party Complaint,,,,,,, Crossclaim,,,,,, by THE VIEWS AT PINE VALLEY I, LP.(KELLEHER, JOSEPH) (Entered: 03/28/2022)

March 28, 2022

March 28, 2022

PACER
73

NOTICE by LIFEQUEST NURSING CENTER re 71 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM the Cross-Claims of J. Randolph Parry Architects, P.C. Notice of Joinder to Motion to Dismiss of GAHC3 cross defednants (DEFEO, MARISA) (Entered: 03/28/2022)

March 28, 2022

March 28, 2022

PACER
74

NOTICE OF SCHEDULING OF TELEPHONE CONFERENCE: A TELEPHONE CONFERENCE BEFORE THE HONORABLE JOSEPH F. LEESON, JR. HAS BEEN SCHEDULED FOR THURSDAY, MAY 5, 2022, AT 4:30 P.M. CONCERNING THE STATUS OF THIS CASE. SEE NOTICE FOR CALL-IN INFORMATION.(dja) (Entered: 03/29/2022)

March 29, 2022

March 29, 2022

PACER
75

MOTION to Strike 62 Answer to Amended Complaint,,,,,,, Third Party Complaint,,,,,,, Crossclaim,,,,,, or in the Alternative to Dismiss Third-Party Complaint filed by UNITED STATES OF AMERICA.Memorandum, Certificate of Service. (Attachments: # 1 Text of Proposed Order Proposed Order, # 2 Memorandum In Support of Motion to Strike or, in the Alternative, to Dismiss, Third-Party Complaint under Fed. R. Civ. P. 14 (a)(4) and 12(b)(6), # 3 Exhibit United States v. Albert C. Kobayashi slip op.)(ALLEN, JULIE) Modified on 5/11/2022 (nd). (Entered: 03/30/2022)

March 30, 2022

March 30, 2022

PACER

Case Details

State / Territory: Pennsylvania

Case Type(s):

Disability Rights

Nursing Home Conditions

Fair Housing/Lending/Insurance

Public Accommodations/Contracting

Key Dates

Filing Date: Dec. 11, 2020

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

The Civil Rights Division of the U.S. 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

J. Randolph Parry Architects, P.C. (Riverton, New Jersey), Private Entity/Person

Westrum Hanover, L.P. (Blue Bell, Montgomery), Private Entity/Person

AMC Delancey Traditions of Hershey Partners, LP (Philadelphia, Philadelphia), Private Entity/Person

One Boyertown Properties LP (Doylestown, Bucks), Private Entity/Person

HCRI Pennsylvania Properties, Inc. (Harrisburg, Dauphin), Private Entity/Person

The Views at Pine Valley I, LP (Huntingdon Valley, Montgomery), Private Entity/Person

One Newtown Properties, L.P. (Blue Bell, Montgomery), Private Entity/Person

LifeQuest Nursing Center (Quakertown, Bucks), Private Entity/Person

GAHC3 Bethlehem PA ILF, LLC, Private Entity/Person

GAHC3 Boyertown PA ALF, LLC, Private Entity/Person

GAHC3 Palmyra PA ALF, LLC, Private Entity/Person

Care HSL Harleysville PropCo. LP, Private Entity/Person

HSL Newtown Propco LP, Private Entity/Person

1180 Ben Franklin Way LLC, Private Entity/Person

Defendant Type(s):

Multi-family housing provider

Case Details

Causes of Action:

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

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

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

Damages

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: $488,000

Order Duration: 2021 - 2026

Content of Injunction:

Remedial education

Reasonable Accommodation

Discrimination Prohibition

Comply with advertising/recruiting requirements

Provide antidiscrimination training

Reporting

Monitoring

Required disclosure

Training

Issues

General:

Access to public accommodations - privately owned

Barrier Removal

Bathing and hygiene

Bathrooms

Buildings

Housing

Pattern or Practice

Disability and Disability Rights:

Reasonable Accommodations

disability, unspecified

Mobility impairment

Visual impairment

Discrimination-area:

Accommodation / Leave

Housing Sales/Rental

Discrimination-basis:

Disability (inc. reasonable accommodations)