Case: United States v. Burgundy Gardens, LLC

7:10-cv-09099 | U.S. District Court for the Southern District of New York

Filed Date: Dec. 6, 2010

Closed Date: 2015

Clearinghouse coding complete

Case Summary

On December 6, 2010, the United States filed this lawsuit in the U.S. District Court for the Southern District of New York. The DOJ filed under 42 U.S.C. 3601 of the Fair Housing Act against the owner of the Burgundy Gardens Apartments, LLC. The U.S. Department of Justice asked the Court to 1) declare that the defendant's conduct was a violation of the Fair Housing Act, 2) enjoin the defendant and its workers from continuing to discriminate on the basis of race or color in the rental of dwelli…

On December 6, 2010, the United States filed this lawsuit in the U.S. District Court for the Southern District of New York. The DOJ filed under 42 U.S.C. 3601 of the Fair Housing Act against the owner of the Burgundy Gardens Apartments, LLC. The U.S. Department of Justice asked the Court to 1) declare that the defendant's conduct was a violation of the Fair Housing Act, 2) enjoin the defendant and its workers from continuing to discriminate on the basis of race or color in the rental of dwellings, 3) award monetary damages to persons harmed by Defendant's discriminatory practices, and 4) assess a civil penalty against the defendant.

Specifically, the plaintiff alleged that the defendant engaged in racially discriminatory housing practices at Burgundy Gardens Apartments by failing to inform African-American prospective tenants about available apartments, telling African Americans prospective tenants that the prices for rental apartments were higher than the prices quoted to similarly situated non-African-America persons, and failing to show African-American prospective tenants available apartments, while at the same time, showing similarly situated non-African American persons available apartments and negotiating for the rental of such apartments.

On April 4, 2012, the parties reached a settlement in which the defendant was enjoined from discriminating against any person in terms, conditions, or privileges of renting a dwelling because of race. The defendant also agreed to implement a Nondiscrimination Policy and to notify the public of its implementation. The defendant paid $150,000 to those harmed by its discriminatory practices. The defendant paid an additional $25,000 to the United States as a civil penalty.

On June 13, 2016, Judge Kenneth M. Karas ordered the defendant to distribute $65,055.20 of the settlement fund to Legal Aid Society of Rockland County and New York Legal Assistance Group.

Summary Authors

Asma Husain (1/31/2016)

Clearinghouse (1/31/2016)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4348463/parties/united-states-v-burgundy-gardens-llc/


Judge(s)
Attorney for Plaintiff
Attorney for Defendant
Expert/Monitor/Master/Other

Abrams, Robin E. (New York)

Adams, Andrew Caldwell (New York)

Allen, Robert Wood (New York)

Allen, Robert Wood (New York)

Alter, Regina Malka (New York)

Judge(s)

Karas, Kenneth M. (New York)

Expert/Monitor/Master/Other

Abrams, Robin E. (New York)

Adams, Andrew Caldwell (New York)

Allen, Robert Wood (New York)

Allen, Robert Wood (New York)

Alter, Regina Malka (New York)

Amaditz, Kenneth Carl (New York)

Amanat, Farzin Franklin (New York)

Amanat, Farzin Franklin (New York)

America, United States (New York)

Anderson, Gary L. (New York)

Anderson, Gary L. (New York)

Applegate, Daniel Arthur (New York)

Apps, Antonia Marie (New York)

Aronoff, Peter Max (New York)

Arreola, Anna Elizabeth (New York)

Attorney, Noticing 2255 (New York)

Attorney, United States (New York)

Bain-Creed, Benjamin (New York)

Barcelo, Amy Ann (New York)

Barnea, Jean-David (New York)

Bass, Steven B. (New York)

Bass, Steven B. (New York)

Belgau, Andrea Elaine (New York)

Benavides, Rene Carlo (New York)

Berger, Michael N. (New York)

Bergman, Jacob Max (New York)

Bergman, Jacob Max (New York)

Bharara, Preet (New York)

Bharara, Preet (New York)

Biro, Charles John (New York)

Blain, Jennifer Ellen (New York)

Blais, Brian Roger (New York)

Blake, Trevor St. (New York)

Blaskopf, Lawrence Paul (New York)

Blaskopf, Lawrence Paul (New York)

Blewitt, J. Justin (New York)

Blewitt, Justin (New York)

Blewitt, Justin (New York)

Bobb, Andrew A (New York)

Bodey, Vivian (New York)

Booth, Patricia Hubert (New York)

Bracewell, Mary Elizabeth (New York)

Brady, Orla M (New York)

Branda, Joyce R. (New York)

Brennan, Liam (New York)

Bretz, Emily Elizabeth (New York)

Bronson, Jennifer Elyse (New York)

Brooks, Samuel D (New York)

Brown, Thomas Mackinnon (New York)

Brown, James E (New York)

Brown, Harold E. (New York)

Brown, Richard O.I. (New York)

Bueno, Edgar Dennis (New York)

Butler, Michael (New York)

Byars, Michael J. (New York)

Callahan, Kristy Karen (New York)

Cardona, George Sargent (New York)

Carroll, Eric Vincent (New York)

Cassella, Stefan Dante (New York)

Cassella, Stefan Dante (New York)

Castillo, Daniel M. (New York)

Castillo, Daniel M. (New York)

Cersonsky, M H (New York)

Cersonsky, M H (New York)

Cerutti, Stephen (New York)

Cha-Kim, Stephen Seungkun (New York)

Chan, Andrew Ken-Wei (New York)

Chernoff, Harry A. (New York)

Chernoff, Harry A. (New York)

Cho, James R. (New York)

Chung, Cindy K. (New York)

Chung, Cindy K. (New York)

Clark, Jennifer (New York)

Clark, Jennifer (New York)

Clarkson, John Thomas (New York)

Clayton, Lindsay Laurie (New York)

Clopper, John Dalton (New York)

Clopper, John Dalton (New York)

Coe, Cynthia (New York)

Coker, Thomas (New York)

Coker, Thomas (New York)

Coleman, Leslie (New York)

Conrad, Mark R. (New York)

Coppolino, Anthony Joseph (New York)

Cordaro, Joseph Nicholas (New York)

Corwin, Neil Matthew (New York)

Cosentino, Michael (New York)

Cowart, Kerala Thie (New York)

Cowley, Jason Harris (New York)

Cowley, Jason Harris (New York)

Cruden, John C. (New York)

Cruz, Roger (New York)

Cruz-Zapata, Diana (New York)

Cruz-Zapata, Diana (New York)

Cucinella, Brooke Elizabeth (New York)

Cucinella, Brooke Elizabeth (New York)

Curteman, Thomas William (New York)

Davidson, H. Ron (New York)

Davis, Steven M. (New York)

Deiss, Ila Casy (New York)

Delery, Stuart F. (New York)

DePippo, Henry John (New York)

Diedrichs, Clayton R. (New York)

DiPietro, Michael A (New York)

DiPietro, Michael A (New York)

Diskant, Edward B. (New York)

Diskant, Edward B. (New York)

Division, Appellate (New York)

Donnellan, Michael Thomas (New York)

Dore, Carl Dore (New York)

Dougherty, Burtis Marshall (New York)

Duane, J. Mackenzie (New York)

Eckert, Thomas L. (New York)

Ehrlich, Jeffrey Paul (New York)

Ehrlich, Jeffrey Paul (New York)

Elengold, Kate S. (New York)

Erem, Haley Christine (New York)

Erickson-Pogorzelski, Anthony (New York)

Falk, Noah (New York)

Fee, Adam (New York)

Feinzig, Margery Beth (New York)

Feldman, Brian Marc (New York)

Ferguson, Edmund M. (New York)

Fernandez, Eloisa Delgado (New York)

Ferrara, Michael (New York)

Finkel, Ryan B. (New York)

Fornos, Carolina A. (New York)

Freel, Jennifer Sheffield (New York)

Frey, Christopher Douglas (New York)

Gehrke, James F. (New York)

Ghosh, Catherine Elaine (New York)

Gibson, Stuart D. (New York)

Gilligan, James F. (New York)

Giorno, Anthony Paul (New York)

Girvin, Ralph Elwood (New York)

Girvin, Ralph Elwood (New York)

Goldfarb, Neil (New York)

Gordon, Alex S (New York)

Gore, John M. (New York)

Graham, Margaret (New York)

Grant, G. Wingate (New York)

Green, Richard L. (New York)

Green, Richard L. (New York)

Grillot, Benjamin (New York)

Grubman, Scott Robert (New York)

Guerrero, Marco Kelly (New York)

Guerrier, Pascale (New York)

Haas, Alexander Kenneth (New York)

Haas, Alexander Kenneth (New York)

Hambrick, Jonathan Holland (New York)

Harker, Laura Margaret (New York)

Harrell-James, Veronica Vanessa (New York)

Harwood, Christopher Blake (New York)

Hayes-Deats, Caleb (New York)

Hernandez, Jason Peter (New York)

Herrin, Thomas M. (New York)

Herskowitz, Michael Vale (New York)

Hinrichs, Fred Turner (New York)

Holder, Charmaine Michele (New York)

Hottle, Douglas Morgan (New York)

Hu, Daniel David (New York)

Hu, Jessica Jean (New York)

Hudson, Jean Barrett (New York)

Hyde, Matthew Robb (New York)

Ickovic, Allison (New York)

Ingoglia, Eugene Edward (New York)

Jaso, Eric H. (New York)

Jennings, James W. (New York)

Jennings, James W. (New York)

Johnson, Cory A (New York)

Jonas, Bonnie Brooks (New York)

Jr, John Jay (New York)

Judge, Timothy (New York)

Kaplan, David Jay (New York)

Karam, Francis P. (New York)

Kay, Richard Charles (New York)

Kay, Richard Charles (New York)

Kendall, Joe (New York)

Kennebrew, Delora L. (New York)

Kennedy, David J (New York)

Kenney, Patricia Jean (New York)

Keveney, Sean Richard (New York)

Keveney, Sean Richard (New York)

Khorshid, Anoiel (New York)

Khorshid, Anoiel (New York)

Kobre, Elisha Jonathan (New York)

Kobre, Elisha Jonathan (New York)

Koch, Robert A. (New York)

Koch, Robert A. (New York)

Kovacev, Robert John (New York)

Kraemer, Talia (New York)

Krause, Andrew Edward (New York)

Krieger, Paul Matthew (New York)

Kruger, Mary F. (New York)

Lacosta, Anthony W. (New York)

Lai, Sarah Y. (New York)

Layton, Elisabeth (New York)

Lazos, Pamela (New York)

Leary, Peter Decklin (New York)

Lee, Atticus S. (New York)

Lee, Casey Kyung-Se (New York)

Lee, Steve C. (New York)

Lee, Steve C. (New York)

Levin, Sharon Cohen (New York)

Levin, Sharon Cohen (New York)

Lillywhite, Jacob Thomas (New York)

Lim, Michael Shueyee (New York)

Lindsey, Marilynn Koonce (New York)

Lockard, Michael Dennis (New York)

LoCurto, John Joseph (New York)

Loh, David Yita (New York)

London, Ellen Melissa (New York)

Lowry, Faith Johnson (New York)

MacCoby, Max F (New York)

MacWilliams, Philip Davis (New York)

Magdo, Christine Ingrid (New York)

Magdo, Christine Ingrid (New York)

Magnanini, Robert A. (New York)

Majeed, Sameena Shina (New York)

Martin, Rebecca C. (New York)

Martin, Rebecca C. (New York)

McCarthy, Andrew C. (New York)

McClellan, Jessica L. (New York)

McDonald, Elizabeth Erin (New York)

McEachin, Onjil Tianna (New York)

McIntosh, Robert P. (New York)

McKey, Jamie Jean (New York)

Meade, James A. (New York)

Mene, Gerard J. (New York)

Mershimer, Kate (New York)

Michael, Philip Roy (New York)

Michael, Philip Roy (New York)

Minnis, Tarra DeShields (New York)

Miranda, Annika Marie (New York)

Mirsky, Joe (New York)

Monteleoni, Paul Michael (New York)

Moore, Karen E (New York)

Moreno, Ignacia S. (New York)

Morrison, Mark E. (New York)

Morte, Tara Marie (New York)

Morte, Tara Marie (New York)

Mosteller, Daniel Paul (New York)

Mott, Joseph William (New York)

Mountcastle, Rick A. (New York)

Mundell, Melissa Stebbins (New York)

Murphy, John E. (New York)

Murray, Juliana Newcomb (New York)

Myer, Peter G. (New York)

Naftalis, Joshua Arditi (New York)

Naftalis, Joshua Arditi (New York)

Nawaday, Jaimie Leeser (New York)

Nichols, Roann (New York)

Normand, Sarah Sheive (New York)

Notinger, Ramona S (New York)

O'Connell, Sean Bryan (New York)

Okula, Stanley John (New York)

Oliphant, Dara B. (New York)

Olivera, Jose Apolinar (New York)

Olivera, Jose Apolinar (New York)

Olsen, Edward A. (New York)

Onozawa, Tomoko (New York)

Orleans, Renee S. (New York)

Padilla, Margarita (New York)

Padmanabhan, Kartic (New York)

Paniszczyn, John F. (New York)

Pantoja, Joseph Anthony (New York)

Parnham, Thomas Arthur (New York)

Parr, Mary Elizabeth (New York)

Parr, Mary Elizabeth (New York)

Patrick, Bradford Collins (New York)

Patrick, Bradford Collins (New York)

Patrie, Aparna (New York)

Patton, Thomas Earl (New York)

Paul, Sarah Elizabeth (New York)

Pepper, Beth (New York)

Petri, Steven R. (New York)

Petri, Steven R. (New York)

Phillips, Cristine Irvin (New York)

Polansky, Jessica Elyse (New York)

Powell, Roger W (New York)

Powell, Jeffrey Kenneth (New York)

Prabhu, Jay V (New York)

Prabhu, Jay V (New York)

Price, Daniel Nikon (New York)

Putignano, Peter J. (New York)

Quigley, Brendan (New York)

Ramseyer, Steven Randall (New York)

Ramseyer, Steven Randall (New York)

Ratliff, Albert T (New York)

Rebold, Jonathan (New York)

Reddy, Kirti Vaidya (New York)

Reding, Ann Marie (New York)

Reinhart, Katherine M (New York)

Richter, Zachary Carl (New York)

Robinson, Richard E (New York)

Rodriguez, Joseph Cuauhtemoc (New York)

Rosado, David Richard (New York)

Rosen, Lawrence Nathan (New York)

Rosenbaum, Steven H. (New York)

Rosenstein, Rod J (New York)

Rosenstein, Rod J (New York)

Rost, Cheryl Ann (New York)

Rubin-Smith, Elina A. (New York)

Rush, Regan (New York)

Rush, Regan (New York)

Russo, Sarah Teresa (New York)

Russo, Sarah Teresa (New York)

Ryals, Stephen M. (New York)

Said, Nadia Elizabeth (New York)

Samuel, Linda M. (New York)

Santos, Amelia Rebecca (New York)

Santos, Amelia Rebecca (New York)

Sassoon, Danielle Renee (New York)

Sassoon, Danielle Renee (New York)

Scharf, James A. (New York)

Scharf, James A. (New York)

Schifman, Reuben (New York)

Schild, Clarissa Pinheiro (New York)

Schoenberger, Carina Hyatt (New York)

Schwabauer, Barbara A (New York)

Schwabauer, Barbara A (New York)

Schwartz, Matthew Lane (New York)

Schwartz, Adam J. (New York)

Shandell, Alexandra L. (New York)

Shaw, Deborah Brittain (New York)

Shea, Evan T (New York)

SHERER, MARK J. (New York)

Sidorsky, Robert (New York)

Simmons, Alicia Marie (New York)

Simpson, D. Brian (New York)

Smeltzer, Joshua David (New York)

Smith, Daniel (New York)

Smith, Curtis Cutler (New York)

Smith, Micah William (New York)

Snell, Dietrich L. (New York)

Snell, Dietrich L. (New York)

Sobelman, Robert Benjamin (New York)

Sommer, Michael S (New York)

Sommer, Michael S (New York)

Sowlati, Adam Sasan (New York)

Spaccarotella, John C. (New York)

Sponseller, Richard W. (New York)

Sponseller, Richard W. (New York)

Stapleton, Robert (New York)

Statkus, Shannon Heath (New York)

Statkus, Shannon Heath (New York)

Stier, Cynthia Lewis (New York)

Stone, David S. (New York)

Strawn, Susan Leslie (New York)

Strelka, Andrew Charles (New York)

Strickland, Arthur Patrick (New York)

Strickland, Arthur Patrick (New York)

Sun, Anthony Jan-Huan (New York)

Swauger, Melissa A. (New York)

Tarczynska, Dominika (New York)

Tarlow, Elinor Lynn (New York)

Tayloe, Benjamin Ogle (New York)

Taylor, Karen Ledbetter (New York)

Teleanu, Natasha Waglow (New York)

Thiel, G. (New York)

Thomas, Andrew Mark (New York)

Thoms, Laura Anne (New York)

Towt, Katharine Farrell (New York)

Trager, Mara Emet (New York)

Treene, Eric W. (New York)

Tulis, Elizabeth (New York)

Tumlin-Bhattacharyya, Tracy Rupa (New York)

Turner, James L (New York)

Turner, James L (New York)

Underhill, R. Michael (New York)

Valadez, Mary Nelda (New York)

Vargas, Jeannette Anne (New York)

Velamoor, Niketh Varadaraj (New York)

Velamoor, Niketh Varadaraj (New York)

Walker, Krystal Dawn (New York)

Wallis, Jennifer (New York)

Ward, Barbara Ann (New York)

Ward, Barbara Ann (New York)

Wasserstrom, Leigh Aaron (New York)

Wasserstrom, Leigh Aaron (New York)

Weidenbach, Mitchell L. (New York)

Weidman, Leon Warren (New York)

Weidman, Leon Warren (New York)

Weinkle, James Alan (New York)

Wetzler, Lauren A. (New York)

Whalen, Brock E. (New York)

Whitsett, Louis Clifford (New York)

Whittaker, Alexandra (New York)

Williamson, Christopher James (New York)

Wilson, Joel Eric (New York)

Wilson, Alexander Joshua (New York)

Winn, Sara Bugbee (New York)

Wirshba, Kyle Adam (New York)

Wong, Carol A (New York)

Woodard, Karen D. (New York)

Wright, Gary W. (New York)

Yalen, Robert William (New York)

Yasuda, Marsha Michiko (New York)

Yepuri, Moha Pradhan (New York)

Yu, Li (New York)

Zingaro, Mary Michelle (New York)

show all people

Documents in the Clearinghouse

Document

7:10-cv-09099

Docket [PACER]

June 13, 2013

June 13, 2013

Docket
1

7:10-cv-09099

Complaint

United States v. Burgundy Gardens, Inc.

Dec. 6, 2010

Dec. 6, 2010

Complaint
9

7:10-cv-09099

Consent Decree

United States v. Burgundy Gardens, Inc.

April 16, 2012

April 16, 2012

Order/Opinion

Press Release

United States v. Burgundy Gardens, Inc.

No Court

April 18, 2012

April 18, 2012

Press Release
10

7:10-cv-09099

Settlement Fund Order

United States of America v. Burgundy Gardens, LLC

April 29, 2013

April 29, 2013

Order/Opinion
11

7:10-cv-09099

Endorsed Letter Addressed to Judge Kenneth M. Karas from Daniel P. Filor and David S. Jones

June 13, 2013

June 13, 2013

Pleading / Motion / Brief
12

7:10-cv-09099

Fund Payment Order

June 13, 2013

June 13, 2013

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4348463/united-states-v-burgundy-gardens-llc/

Last updated Feb. 22, 2024, 3:23 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Burgundy Gardens, LLC. Document filed by United States Of America.(jma) (Entered: 12/09/2010)

Dec. 6, 2010

Dec. 6, 2010

RECAP
2

NOTICE OF APPEARANCE by Elizabeth Ann Chew on behalf of Burgundy Gardens, LLC (Chew, Elizabeth) (Entered: 03/07/2011)

March 7, 2011

March 7, 2011

PACER
3

RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Burgundy Gardens, LLC.(Chew, Elizabeth) (Entered: 03/07/2011)

March 7, 2011

March 7, 2011

PACER
4

ANSWER to Complaint. Document filed by Burgundy Gardens, LLC.(Chew, Elizabeth) (Entered: 03/07/2011)

March 7, 2011

March 7, 2011

PACER
5

CALENDAR NOTICE: The above captioned matter has been scheduled for a Rule (16) conference before the Honorable Kenneth M. Karas, United States District Judge, on Monday, October 11, 2011 at 11:15 a.m. in Courtroom 521, U. S. District Court, 300 Quarropas Street, White Plains, New York 10601. (Initial Conference set for 10/11/2011 at 11:15 AM in Courtroom 521, 300 Quarropas Street, White Plains, NY 10601 before Judge Kenneth M. Karas) (Signed by Judge Kenneth M. Karas on 9/29/2011) (lnl) (Entered: 09/29/2011)

Sept. 29, 2011

Sept. 29, 2011

PACER
6

**DEFICIENT DOCKET ENTRY**NOTICE of Substitution of Attorney. Old Attorney: Elizabeth Chew, New Attorney: Laurent S. Drogin, Address: Tarter Krinsky & Drogin LLP, 1350 Broadway, 11th Floor, New York, NY, USA 10018, (212) 216-8000. Document filed by Burgundy Gardens, LLC. (Rosenthal, Maxwell) Modified on 10/5/2011 (rj). (Entered: 10/04/2011)

Oct. 4, 2011

Oct. 4, 2011

PACER
7

STIPULATION AND ORDER: It is hereby stipulated and agreed that Tarter Krinsky & Drogin LLP, 1350 Broadway, New York, New York 10018, be substituted as attorneys of record for defendant Burgundy Gardens, LLC in the above captioned action, in place and stead of Fox Rothschild, LLP, 100 Park Avenue, New York, New York 10019. In addition, Fox Rothschild, LLP hereby withdraws as counsel of record for defendant Burgundy Gardens, LLC in this action. (Signed by Judge Kenneth M. Karas on 10/5/2011) (rj) (Entered: 10/06/2011)

Oct. 6, 2011

Oct. 6, 2011

PACER
8

CASE MANAGEMENT PLAN AND SCHEDULING ORDER:Movant's pre motion letter is due 5/10/2012, Non Movant's response is due 5/17/2012. Deposition due by 2/10/2012. Fact Discovery due by 2/10/2012. Case Management Conference set for 5/24/2012 at 11:30 AM before Judge Kenneth M. Karas. (Signed by Judge Kenneth M. Karas on 10/11/2011) (rj) (Entered: 10/14/2011)

Oct. 14, 2011

Oct. 14, 2011

PACER
9

CONSENT DECREE: This Court has jurisdiction over the parties and the subject matter of this action. The Court shall retain jurisdiction over the parties to enforce and administer the terms of the Consent Decree for three years after the effective date of the Consent Decree. Each party to this litigation will bear its own costs and attorneys' fees associated with this litigation. As set forth in this Order. (Signed by Judge Kenneth M. Karas on 4/16/2012) (mml) (Entered: 04/18/2012)

April 17, 2012

April 17, 2012

PACER
10

SETTLEMENT FUND ORDER: NOW, THEREFORE, IT IS HEREBY ORDERED that Defendant shall pay Mrs. Zannetta Crenshaw the sum of eighty-five thousand dollars ($85,000.00) from the Settlement Fund. SO ORDERED. (Signed by Judge Kenneth M. Karas on 4/29/2013) (mml) (Entered: 04/29/2013)

April 29, 2013

April 29, 2013

PACER
11

ENDORSED LETTER addressed to Judge Kenneth M. Karas from Daniel P. Filor and David S. Jones dated 6/11/2013 re: Counsel requests that the Court issue an order directing Defendant to distribute to identified organizations, the remaining balance of the fund created by Defendant for the purpose of compensating persons whom the Court determines may have been harmed by Defendant's discriminatory rental practices. ENDORSEMENT: The Clerk of the Court is respectfully requested to docket this letter. SO ORDERED. (Signed by Judge Kenneth M. Karas on 6/13/2013) (mml) (Entered: 06/13/2013)

June 13, 2013

June 13, 2013

PACER
12

FUND PAYMENT ORDER: Defendant shall distribute fifty percent (50%) of the $65,055.20 remaining in the Settlement Fund, i.e., thirty-two thousand, five hundred, twenty-seven dollars and sixty cents ($32,527.60), to Legal Aid Society of Rockland County. Defendant shall distribute fifty percent (50%) of the $65,055.20 remaining in the Settlement Fund, i.e., thirty-two thousand, five hundred, twenty-seven dollars and sixty cents ($32,527.60), to New York Legal Assistance Group and designated to one of NYLAG's seven main units that deliver direct legal services to clients. SO ORDERED. (Signed by Judge Kenneth M. Karas on 6/13/2013) (mml) (Entered: 06/13/2013)

June 13, 2013

June 13, 2013

PACER

Case Details

State / Territory: New York

Case Type(s):

Fair Housing/Lending/Insurance

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Dec. 6, 2010

Closing Date: 2015

Case Ongoing: No

Plaintiffs

Plaintiff Description:

United States Department of Justice, Civil Rights Division

Plaintiff Type(s):

Private 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

Owner of Burgundy Gardens, LLC (Rockland), Private Entity/Person

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

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: $175,000

Order Duration: 2012 - 2015

Issues

Discrimination-area:

Housing Sales/Rental

Discrimination-basis:

Race discrimination

Race:

Black