Case: Civil Rights Education and Enforcement Center v. Sage Hospitality Resources LLC

1:15-cv-00236 | U.S. District Court for the District of Colorado

Filed Date: Feb. 4, 2015

Closed Date: 2016

Clearinghouse coding complete

Case Summary

On February 4, 2015, the Civil Rights Education and Enforcement Center (CREEC), on behalf of its members, and an individual plaintiff, on behalf of herself and a proposed class of individuals with mobility disabilities, filed this class action in the U.S. District Court for the District of Colorado. Under Title III of the Americans with Disabilities Act, the plaintiffs sought declaratory and injunctive relief against the defendant, a hotel operator that allegedly failed to provide accessible tr…

On February 4, 2015, the Civil Rights Education and Enforcement Center (CREEC), on behalf of its members, and an individual plaintiff, on behalf of herself and a proposed class of individuals with mobility disabilities, filed this class action in the U.S. District Court for the District of Colorado. Under Title III of the Americans with Disabilities Act, the plaintiffs sought declaratory and injunctive relief against the defendant, a hotel operator that allegedly failed to provide accessible transportation services to disabled guests, as required by the ADA. The requested class certification consisted of "individuals who use wheelchairs or scooters for mobility who have been, or in the future will be, denied the full and equal enjoyment of transportation services offered to guests at hotels owned and/or operated by Sage because of the lack of equivalent accessible transportation services at those hotels. The plaintiffs sought reasonable accommodation under the ADA though wheelchair-accessible transportation services equivalent to the transportation services provided to non-disabled guests at the defendant's hotels. The case was assigned to Judge Robert E. Blackburn and referred to Magistrate Judge Michael E. Hegarty.

This case was one of four class actions filed by CREEC against major hotel owner/operators (including RLJ Lodging Trust, Hospitality Properties Trust, and Ashford Hospitality Trust) for disability discrimination with respect to hotel shuttle transportation. On March 24, 2015, the defendants moved to dismiss the complaint arguing that this case was one of four "cookie cutter" complaints filed by the plaintiff's counsel and that the complaint should fail for referencing the wrong entity as a defendant. Additionally, the defendants argued that the plaintiff's complaint was based on "pure speculation and guesswork," relied on conclusory allegations insufficient to establish any credible threat of immediate future harm, and did not plead a plausible basis for nationwide class relief. The judge denied the defendants' motion to dismiss, but granted one individual defendant's motion to dismiss himself as a named defendant from the case. 222 F.Supp.3d 934.

The parties entered into a confidential settlement agreement, within which the defendant agreed to direct its hotel-operating subsidiaries to comply with the requirements of Title III of the ADA concerning transportation services. However, the parties could not agree on the amount to be awarded to the plaintiffs for reasonable attorney fees and costs. The court granted the plaintiffs 242,049.37 in attorneys fees and dismissed the case with retained jurisdiction to enforce the settlement agreement. The case was closed on March 26, 2018.

The defendant was scheduled to pay the plaintiffs the required amount by April 20, 2018, but it never paid. Over the course of the following month, the plaintiffs made numerous unsuccessful attempts to obtain payment from the defendant. On May 30, 2018, the plaintiffs filed a motion to enforce the court’s order for attorneys' fees. After the plaintiffs finally received the awarded amount on June 5, they withdrew their motion to enforce the order. The case remains closed.

Summary Authors

Jenn Nelson (9/28/2015)

Esther Vinarov (11/18/2018)

Related Cases

Civil Rights Education and Enforcement Center v. RLJ Lodging Trust, Northern District of California (2015)

Civil Rights Education and Enforcement Center (CREEC) v. Hospitality Properties Trust, Northern District of California (2015)

Civil Rights Education and Enforcement Center v. Ashford Hospitality Trust, Northern District of California (2015)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5547006/parties/civil-rights-education-and-enforcement-center-the-v-sage-hospitality/


Judge(s)

Blackburn, Robert E. (Colorado)

Attorney for Plaintiff

Campins, Julia (California)

Davidson, Joshua (California)

Fontana, Lauren (Colorado)

Attorney for Defendant

Fanning, Scott C. (Illinois)

show all people

Documents in the Clearinghouse

Document

1:15-cv-00236

Docket [PACER]

Civil Rights Education and Enforcement Center v. Sage Hospitality Resources

June 5, 2018

June 5, 2018

Docket
1

1:15-cv-00236

Class Action Complaint

Civil Rights Education and Enforcement Center v. Sage Hospitality Resources

Feb. 4, 2015

Feb. 4, 2015

Complaint
23

1:15-cv-00236

Defendant Sage Hospitality Resources' Motion to Dismiss Plaintiff's Complaint and Memorandum of Law

March 24, 2015

March 24, 2015

Pleading / Motion / Brief
29

1:15-cv-00236

First Amended Class Action Complaint

Civil Rights Education and Enforcement Center v. Sage Hospitality Resources LLC

April 14, 2015

April 14, 2015

Complaint
45

1:15-cv-00236

Minute Order

May 1, 2015

May 1, 2015

Order/Opinion
115

1:15-cv-00236

Recommendation of United States Magistrate Judge

Feb. 26, 2016

Feb. 26, 2016

Magistrate Report/Recommendation
121

1:15-cv-00236

Order Overruling Objections and Adopting Recommendation of United States Magistrate Judge

March 28, 2016

March 28, 2016

Order/Opinion

222 F.Supp.3d 222

176

1:15-cv-00236

Order Concerning Settlement, Awarding Attorney Fees and Costs, and Dismissing Case

March 26, 2018

March 26, 2018

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5547006/civil-rights-education-and-enforcement-center-the-v-sage-hospitality/

Last updated Feb. 11, 2024, 3:09 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Sage Hospitality Resources LLC (Filing fee $ 400,Receipt Number 1082-4253863)filed by The Civil Rights Education and Enforcement Center, Margaret Denny. (Attachments: # 1 Civil Cover Sheet)(Fox, Timothy) (Entered: 02/04/2015)

1 Civil Cover Sheet

View on PACER

Feb. 4, 2015

Feb. 4, 2015

PACER
2

SUMMONS REQUEST as to Sage Hospitality Resources, LLC by Plaintiffs Civil Rights Education and Enforcement Center, Margaret Denny. (Fox, Timothy) (Entered: 02/04/2015)

Feb. 4, 2015

Feb. 4, 2015

PACER
3

Case assigned to Judge Robert E. Blackburn and drawn to Magistrate Judge Michael E. Hegarty. Text Only Entry. (jofox ) (Entered: 02/04/2015)

Feb. 4, 2015

Feb. 4, 2015

PACER
4

NOTICE of Entry of Appearance by Julia Campins on behalf of The Civil Rights Education and Enforcement Center, Margaret Denny. (Campins, Julia) (Entered: 02/04/2015)

Feb. 4, 2015

Feb. 4, 2015

PACER
5

SUMMONS issued by Clerk. Magistrate Judge Consent form issued pursuant to Local Rule. (Attachments: # 1 Magistrate Judge Consent Form) (jofox ) (Entered: 02/04/2015)

1 Magistrate Judge Consent Form

View on PACER

Feb. 4, 2015

Feb. 4, 2015

PACER
6

NOTICE of Entry of Appearance by Kevin William Williams on behalf of The Civil Rights Education and Enforcement Center, Margaret Denny. (Williams, Kevin) (Entered: 02/04/2015)

Feb. 4, 2015

Feb. 4, 2015

PACER
7

NOTICE of Entry of Appearance by Bill Lann Lee on behalf of The Civil Rights Education and Enforcement Center, Margaret Denny. (Lee, Bill) (Entered: 02/04/2015)

Feb. 4, 2015

Feb. 4, 2015

PACER
8

NOTICE of Entry of Appearance by Julie Hayden Wilensky on behalf of The Civil Rights Education and Enforcement Center, Margaret Denny. (Wilensky, Julie) (Entered: 02/04/2015)

Feb. 4, 2015

Feb. 4, 2015

PACER
9

NOTICE of Entry of Appearance by Joshua T.K. Davidson on behalf of The Civil Rights Education and Enforcement Center, Margaret Denny. (Davidson, Joshua) (Entered: 02/04/2015)

Feb. 4, 2015

Feb. 4, 2015

PACER
10

ORDER REFERRING CASE to Magistrate Judge Michael E. Hegarty. IT IS ORDERED that pursuant to 28 U.S.C. § 636(b)(1)(A) and (B) and Fed. R. Civ. P. 72(a) and (b), this matter is referred to the assigned United States Magistrate Judge:(1) To convene a scheduling conference under Fed. R. Civ. P. 16(b), enter a Scheduling Order that satisfies the requirements of D.C.COLO.LCivR 16.2, and enter such orders as appropriate to enforce the Scheduling order and resolve discovery matters; provided, further that the scheduling conference, the Magistrate Judge shall advise the parties of Judge Blackburns practice standards found at www.cod.uscourts.gov.;(2) To hear and finally determine non-dispositive matters that have been referred, subject to the exceptions found in 28 U.S.C. § 636(b)(1)(A); and(3) To hear and make recommendations on dispositive matters that have been referred as defined in 28 U.S.C. § 636(b)(1)(A). Court sponsored alternative dispute resolution is governed by D.C.COLOLCivR 16.6. On the recommendation or informal request of the magistrate judge or on the request of the parties by motion, this court may direct the parties to engage in an early neutral evaluation, a settlement conference, or another alternative dispute resolution proceeding. By Judge Robert E. Blackburn on 2/5/15. Text Only Entry (rebsec) (Entered: 02/05/2015)

Feb. 5, 2015

Feb. 5, 2015

PACER
12

MINUTE ORDER SETTING SCHEDULING CONFERENCE: Scheduling Conference set for 4/7/2015 at 09:45 AM in Courtroom A 501 before Magistrate Judge Michael E. Hegarty. Proposed Scheduling Order due by 3/17/2015. By Magistrate Judge Michael E. Hegarty on 2/5/2015. (alowe) Modified filed date on 2/6/2015 (alowe). (Entered: 02/06/2015)

Feb. 5, 2015

Feb. 5, 2015

PACER
11

NOTICE of Entry of Appearance by Sarah Marie Morris on behalf of The Civil Rights Education and Enforcement Center, Margaret Denny. (Morris, Sarah) (Entered: 02/06/2015)

Feb. 6, 2015

Feb. 6, 2015

PACER
13

CORPORATE DISCLOSURE STATEMENT file by The Civil Rights Education and Enforcement Center. (Fox, Timothy) Modified on 2/9/2015 to add filer (alowe). (Entered: 02/09/2015)

Feb. 9, 2015

Feb. 9, 2015

PACER
14

SUMMONS Returned Executed by Civil Rights Education and Enforcement Center, The, Margaret Denny. Sage Hospitality Resources LLC served on 2/10/2015, answer due 3/3/2015. (Fox, Timothy) (Entered: 02/16/2015)

Feb. 16, 2015

Feb. 16, 2015

PACER
15

NOTICE of Entry of Appearance by Steve Allen Miller on behalf of Sage Hospitality Resources LLC. (Miller, Steve) (Entered: 02/27/2015)

Feb. 27, 2015

Feb. 27, 2015

PACER
16

Unopposed MOTION for Extension of Time to File Answer or Otherwise Respond 1 Complaint, and Joint MOTION to Reset the April 7, 2015 Scheduling Conference by Defendant Sage Hospitality Resources LLC re 12 Minute Order. (Miller, Steve) (Entered: 02/27/2015)

Feb. 27, 2015

Feb. 27, 2015

PACER
17

MEMORANDUM regarding 16 Unopposed MOTION for Extension of Time to File Answer or Otherwise Respond 1 Complaint, and MOTION to Reset the April 7, 2015 Scheduling Conference filed by Sage Hospitality Resources LLC. Motion referred to Magistrate Judge Michael E. Hegarty by Judge Robert E. Blackburn on 2/27/15. Text Only Entry (rebsec) (Entered: 02/27/2015)

Feb. 27, 2015

Feb. 27, 2015

PACER
18

MINUTE ORDER granting 16 Motion for Extension of Time to Respond to Plaintiff's Complaint; denying 16 Motion to Reset Scheduling Conference by Magistrate Judge Michael E. Hegarty on 2/27/2015. Sage Hospitality Resources LLC answer due 3/24/2015.(mdave) (Entered: 03/02/2015)

Feb. 27, 2015

Feb. 27, 2015

PACER
19

NOTICE of Entry of Appearance by Kevin S. Simon on behalf of Sage Hospitality Resources LLCAttorney Kevin S. Simon added to party Sage Hospitality Resources LLC(pty:dft) (Simon, Kevin) (Entered: 03/04/2015)

March 4, 2015

March 4, 2015

PACER
20

NOTICE of Entry of Appearance by Scott C. Fanning on behalf of Sage Hospitality Resources LLCAttorney Scott C. Fanning added to party Sage Hospitality Resources LLC(pty:dft) (Fanning, Scott) (Entered: 03/04/2015)

March 4, 2015

March 4, 2015

PACER
21

NOTICE of Firm Name Change by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny (Lee, Bill) (Entered: 03/23/2015)

March 23, 2015

March 23, 2015

PACER
22

CORPORATE DISCLOSURE STATEMENT filed by Sage Hospitality Resources LLC. (Simon, Kevin) Modified text on 3/25/2015 to add filer (alowe). (Entered: 03/24/2015)

March 24, 2015

March 24, 2015

PACER
23

MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(1) and 12(b)(6) by Defendant Sage Hospitality Resources LLC. (Attachments: # 1 Exhibit 1 - Declaration of Fred Kleisner, # 2 Exhibit 2 - Excerpts of Oxford Hotel Management Agreement, # 3 Exhibit 3 - Oxford Hotel Vehicle Lease, # 4 Exhibit 4 - Declaration of Sam Karabel, # 5 Exhibit 5 - Excerpts of TownePlace Suites Management Agreement, # 6 Exhibit 6 - TownePlace Suites Vehicle Lease, # 7 Exhibit 7 - Declaration of Scott C. Fanning, # 8 Exhibit 8 - Denver Property Records, # 9 Exhibit 9 - Broomfield Property Records, # 10 Exhibit 10 - Oxford Hotel Business Licenses, # 11 Exhibit 11 - TownePlace Suites Broomfield Business Licenses)(Simon, Kevin) Modified title on 3/25/2015 (alowe). (Entered: 03/24/2015)

1 Exhibit 1 - Declaration of Fred Kleisner

View on PACER

2 Exhibit 2 - Excerpts of Oxford Hotel Management Agreement

View on PACER

3 Exhibit 3 - Oxford Hotel Vehicle Lease

View on PACER

4 Exhibit 4 - Declaration of Sam Karabel

View on PACER

5 Exhibit 5 - Excerpts of TownePlace Suites Management Agreement

View on PACER

6 Exhibit 6 - TownePlace Suites Vehicle Lease

View on PACER

7 Exhibit 7 - Declaration of Scott C. Fanning

View on PACER

8 Exhibit 8 - Denver Property Records

View on PACER

9 Exhibit 9 - Broomfield Property Records

View on PACER

10 Exhibit 10 - Oxford Hotel Business Licenses

View on PACER

11 Exhibit 11 - TownePlace Suites Broomfield Business Licenses

View on PACER

March 24, 2015

March 24, 2015

PACER
24

MEMORANDUM regarding 23 MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(1) and 12(b)(6) MOTION to Dismiss for Lack of Jurisdiction Pursuant to Fed. R. Civ. P. 12(b)(1) filed by Sage Hospitality Resources LLC. Motion referred to Magistrate Judge Michael E. Hegarty by Judge Robert E. Blackburn on 3/25/15. Text Only Entry (rebsec) (Entered: 03/25/2015)

March 25, 2015

March 25, 2015

PACER
25

MOTION to Stay Entry Of A Scheduling Order, Initial Dislcosures, And Discovery Pending Ruling On Defendants Fully Dispositive Rule 12 Motion To Dismiss by Defendant Sage Hospitality Resources LLC. (Miller, Steve) (Entered: 03/31/2015)

March 31, 2015

March 31, 2015

PACER
26

MEMORANDUM regarding 25 MOTION to Stay Entry Of A Scheduling Order, Initial Dislcosures, And Discovery Pending Ruling On Defendants Fully Dispositive Rule 12 Motion To Dismiss filed by Sage Hospitality Resources LLC. Motion referred to Magistrate Judge Michael E. Hegarty by Judge Robert E. Blackburn on 3/31/15. Text Only Entry (rebsec) (Entered: 03/31/2015)

March 31, 2015

March 31, 2015

PACER
27

Proposed Scheduling Order by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny, Defendants Sage Hospitality Resources LLC. (Morris, Sarah) Modified filers on 4/1/2015 (alowe). (Entered: 03/31/2015)

March 31, 2015

March 31, 2015

PACER
28

COURTROOM MINUTES/MINUTE ENTRY for proceedings held before Magistrate Judge Michael E. Hegarty: granting in part and denying in part 25 Motion to Stay Entry of a Scheduling Order, Initial Disclosures, and Discovery Pending Ruling on Defendants Fully Dispositive Rule 12 Motion to Dismiss filed by Sage Hospitality Resources, LLC. Scheduling Conference held on 4/7/2015. IT IS ORDERED THAT the plaintiff has until close of business on 4/8/2015 to propound 4 Requests for Production regarding jurisdictional issues. The defendant is to respond by 5/7/2015. Set/Reset Hearings: Status Conference set for 5/11/2015 09:30 AM in Courtroom A 501 before Magistrate Judge Michael E. Hegarty. FTR: Courtroom A 501. (mdave ) (Entered: 04/07/2015)

April 7, 2015

April 7, 2015

RECAP
29

AMENDED COMPLAINT against Sage Hospitality Resources LLC, Sage Oxford, Inc., Walter Isenberg, filed by Civil Rights Education and Enforcement Center, The, Margaret Denny.(Fox, Timothy) (Entered: 04/14/2015)

April 14, 2015

April 14, 2015

PACER
30

NOTICE of Filing Amended Pleading re 29 Amended Complaint by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny (Attachments: # 1 Exhibit 1 - Amended Complaint)(Fox, Timothy) (Entered: 04/14/2015)

1 Exhibit 1 - Amended Complaint

View on PACER

April 14, 2015

April 14, 2015

PACER
31

BRIEF in Opposition to 23 MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(1) and 12(b)(6) MOTION to Dismiss for Lack of Jurisdiction Pursuant to Fed. R. Civ. P. 12(b)(1) filed by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny. (Attachments: # 1 Declaration of Marissa McGarry with Exhibit, # 2 Declaration of Timothy P. Fox with Exhibit)(Fox, Timothy) (Entered: 04/16/2015)

1 Declaration of Marissa McGarry with Exhibit

View on PACER

2 Declaration of Timothy P. Fox with Exhibit

View on PACER

April 16, 2015

April 16, 2015

PACER
32

SUMMONS REQUEST as to Sage Oxford, Inc. by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny. (Fox, Timothy) (Entered: 04/17/2015)

April 17, 2015

April 17, 2015

PACER
33

SUMMONS REQUEST as to Walter Isenberg by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny. (Fox, Timothy) (Entered: 04/17/2015)

April 17, 2015

April 17, 2015

PACER
34

SUMMONS REQUEST as to John Doe #1 by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny. (Fox, Timothy) Modified text on 4/20/2015 (alowe). (Entered: 04/17/2015)

April 17, 2015

April 17, 2015

PACER
35

SUMMONS REQUEST as to John Doe #2 by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny. (Fox, Timothy) (Entered: 04/17/2015)

April 17, 2015

April 17, 2015

PACER
36

SUMMONS REQUEST as to John Doe #3 by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny. (Fox, Timothy) (Entered: 04/17/2015)

April 17, 2015

April 17, 2015

PACER
37

SUMMONS REQUEST as to John Doe #4 by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny. (Fox, Timothy) (Entered: 04/17/2015)

April 17, 2015

April 17, 2015

PACER
38

SUMMONS REQUEST as to John Doe #5 by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny. (Fox, Timothy) (Entered: 04/17/2015)

April 17, 2015

April 17, 2015

PACER
39

SUMMONS issued by Clerk as to Sage Oxford Inc, Walter Isenberg, John Doe #1, John Doe #2, John Doe #3, John Doe #4, and John Doe #5. Magistrate Judge Consent form issued pursuant to Local Rule (Attachments: # 1 Summons - Walter Isenberg, # 2 Summons - Doe 1, # 3 Summons - Doe 2, # 4 Summons - Doe 3, # 5 Summons - Doe 4, # 6 Summons - Doe 5, # 7 Magistrate Judge Consent Form) (alowe) (Entered: 04/20/2015)

1 Summons - Walter Isenberg

View on PACER

2 Summons - Doe 1

View on PACER

3 Summons - Doe 2

View on PACER

4 Summons - Doe 3

View on PACER

5 Summons - Doe 4

View on PACER

6 Summons - Doe 5

View on PACER

7 Magistrate Judge Consent Form

View on PACER

April 20, 2015

April 20, 2015

PACER
40

TRANSCRIPT of Scheduling Conference held on April 7, 2015 before Magistrate Judge Hegarty. Pages: 1-15. NOTICE - REDACTION OF TRANSCRIPTS: Within seven calendar days of this filing, each party shall inform the Court, by filing a Notice of Intent to Redact, of the party's intent to redact personal identifiers from the electronic transcript of the court proceeding. If a Notice of Intent to Redact is not filed within the allotted time, this transcript will be made electronically available after 90 days. Please see the Notice of Electronic Availability of Transcripts document at www.cod.uscourts.gov. Transcript may only be viewed at the court public terminal or purchased through the Court Reporter/Transcriber prior to the 90 day deadline for electronic posting on PACER. (Avery Woods Reporting, ) (Entered: 04/22/2015)

April 22, 2015

April 22, 2015

PACER
41

BRIEF in Opposition to 25 MOTION to Stay Entry Of A Scheduling Order, Initial Dislcosures, And Discovery Pending Ruling On Defendants Fully Dispositive Rule 12 Motion To Dismiss filed by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny. (Attachments: # 1 Exhibit 1)(Morris, Sarah) (Entered: 04/23/2015)

1 Exhibit 1

View on PACER

April 23, 2015

April 23, 2015

PACER
42

NOTICE of Entry of Appearance by Linda Pham Lam on behalf of All Plaintiffs Attorney Linda Pham Lam added to party Civil Rights Education and Enforcement Center, The(pty:pla), Attorney Linda Pham Lam added to party Margaret Denny(pty:pla) (Lam, Linda) (Entered: 04/29/2015)

April 29, 2015

April 29, 2015

PACER
43

MOTION to Dismiss for Failure to State a Claim by Defendant Sage Hospitality Resources LLC. (Attachments: # 1 Exhibit 1 - Declaration of PM Kleisner, # 2 Exhibit 2 - Management Contract Oxford Hotel, # 3 Exhibit 3 - Schedule A Oxford Hotel, # 4 Exhibit 4 - Declaration of PM Karabel, # 5 Exhibit 5 - Management Agreement TownePlace, # 6 Exhibit 6 - Schedule A TownePlace, # 7 Exhibit 7 - Declaration of Scott Fanning, # 8 Exhibit 8 - Denver County Property Description, # 9 Exhibit 9 - Broomfield County Property Description, # 10 Exhibit 10 - Denver Business Licenses, # 11 Exhibit 11 - Broomfield Business Licenses, # 12 Exhibit 12 - Plaintiff's Jurisdictional Discovery, # 13 Exhibit 13 - Scheduling Hearing Transcript)(Simon, Kevin) (Entered: 05/01/2015)

1 Exhibit 1 - Declaration of PM Kleisner

View on PACER

2 Exhibit 2 - Management Contract Oxford Hotel

View on PACER

3 Exhibit 3 - Schedule A Oxford Hotel

View on PACER

4 Exhibit 4 - Declaration of PM Karabel

View on PACER

5 Exhibit 5 - Management Agreement TownePlace

View on PACER

6 Exhibit 6 - Schedule A TownePlace

View on PACER

7 Exhibit 7 - Declaration of Scott Fanning

View on PACER

8 Exhibit 8 - Denver County Property Description

View on PACER

9 Exhibit 9 - Broomfield County Property Description

View on PACER

10 Exhibit 10 - Denver Business Licenses

View on PACER

11 Exhibit 11 - Broomfield Business Licenses

View on PACER

12 Exhibit 12 - Plaintiff's Jurisdictional Discovery

View on PACER

13 Exhibit 13 - Scheduling Hearing Transcript

View on PACER

May 1, 2015

May 1, 2015

PACER
44

MEMORANDUM regarding 43 MOTION to Dismiss for Failure to State a Claim filed by Sage Hospitality Resources LLC. Motion referred to Magistrate Judge Michael E. Hegarty by Judge Robert E. Blackburn on 5/1/15. Text Only Entry (rebsec) (Entered: 05/01/2015)

May 1, 2015

May 1, 2015

PACER
45

MINUTE ORDER denying as moot 23 Defendant's Motion to Dismiss. Briefing on Defendant's renewed motion to dismiss will proceed in accordance with D.C. Colo. LCivR 7.1(d) and all applicable federal and local rules. By Magistrate Judge Michael E. Hegarty on 5/1/2015.(alowe) (Entered: 05/04/2015)

May 1, 2015

May 1, 2015

RECAP
46

MINUTE ENTRY for proceedings held before Magistrate Judge Michael E. Hegarty: Status Conference held on 5/11/2015, Set/Reset Hearings: Status Conference set for 7/23/2015 09:45 AM in Courtroom A 501 before Magistrate Judge Michael E. Hegarty. The response due by the plaintiff to 43 Motion to Dismiss for Failure to State a Claim is STAYED pending the 30(b)(6) examination. Discovery is also STAYED except for the limited amount authorized by the Court. FTR: Courtroom A 501. (mdave, ) (Entered: 05/11/2015)

May 11, 2015

May 11, 2015

PACER
47

MOTION to Quash Subpoenas, MOTION to Strike Unauthorized Production Requests by Defendant Sage Hospitality Resources LLC. (Attachments: # 1 Exhibit A- Trascript of 5/11/15 Conference, # 2 Exhibit B- Documents and Deposition Subpoenas to Non-Parties, # 3 Exhibit C- Document and Deposition Subpoenas to Sage Oxford, Inc., # 4 Exhibit D-Plaintiff's Second Set of Production Requests, # 5 Exhibit E -Transcript of 4/7/15 Conference)(Miller, Steve) (Entered: 05/29/2015)

1 Exhibit A- Trascript of 5/11/15 Conference

View on PACER

2 Exhibit B- Documents and Deposition Subpoenas to Non-Parties

View on PACER

3 Exhibit C- Document and Deposition Subpoenas to Sage Oxford, Inc.

View on PACER

4 Exhibit D-Plaintiff's Second Set of Production Requests

View on PACER

5 Exhibit E -Transcript of 4/7/15 Conference

View on PACER

May 29, 2015

May 29, 2015

PACER
48

MEMORANDUM regarding 47 MOTION to Quash Subpoenas MOTION to Strike Unauthorized Production Requests filed by Sage Hospitality Resources LLC. Motion referred to Magistrate Judge Michael E. Hegarty by Judge Robert E. Blackburn on 5/29/15. Text Only Entry (rebsec) (Entered: 05/29/2015)

May 29, 2015

May 29, 2015

PACER
49

TRANSCRIPT of Status Conference held on May 11, 2015 before Magistrate Judge Hegarty. Pages: 1-17. NOTICE - REDACTION OF TRANSCRIPTS: Within seven calendar days of this filing, each party shall inform the Court, by filing a Notice of Intent to Redact, of the party's intent to redact personal identifiers from the electronic transcript of the court proceeding. If a Notice of Intent to Redact is not filed within the allotted time, this transcript will be made electronically available after 90 days. Please see the Notice of Electronic Availability of Transcripts document at www.cod.uscourts.gov. Transcript may only be viewed at the court public terminal or purchased through the Court Reporter/Transcriber prior to the 90 day deadline for electronic posting on PACER. (Avery Woods Reporting, ) (Entered: 06/01/2015)

June 1, 2015

June 1, 2015

PACER
50

WAIVER OF SERVICE Returned Executed by Civil Rights Education and Enforcement Center, The, Margaret Denny. Walter Isenberg waiver sent on 5/1/2015, answer due 6/30/2015. (Morris, Sarah) (Entered: 06/02/2015)

June 2, 2015

June 2, 2015

PACER
51

WAIVER OF SERVICE Returned Executed by Civil Rights Education and Enforcement Center, The, Margaret Denny. Sage Oxford Inc waiver sent on 5/1/2015, answer due 6/30/2015. (Morris, Sarah) (Entered: 06/02/2015)

June 2, 2015

June 2, 2015

PACER
52

RESPONSE to 47 MOTION to Quash Subpoenas MOTION to Strike Unauthorized Production Requests filed by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 Exhibit, # 18 Exhibit, # 19 Exhibit, # 20 Declaration of Marissa McGarry)(Morris, Sarah) (Entered: 06/22/2015)

1 Exhibit

View on PACER

2 Exhibit

View on PACER

3 Exhibit

View on PACER

4 Exhibit

View on PACER

5 Exhibit

View on PACER

6 Exhibit

View on PACER

7 Exhibit

View on PACER

8 Exhibit

View on PACER

9 Exhibit

View on PACER

10 Exhibit

View on PACER

11 Exhibit

View on PACER

12 Exhibit

View on PACER

13 Exhibit

View on PACER

14 Exhibit

View on PACER

15 Exhibit

View on PACER

16 Exhibit

View on PACER

17 Exhibit

View on PACER

18 Exhibit

View on PACER

19 Exhibit

View on PACER

20 Declaration of Marissa McGarry

View on PACER

June 22, 2015

June 22, 2015

PACER
53

NOTICE of Entry of Appearance by Scott C. Fanning on behalf of Walter Isenberg, Sage Oxford IncAttorney Scott C. Fanning added to party Walter Isenberg(pty:dft), Attorney Scott C. Fanning added to party Sage Oxford Inc(pty:dft) (Fanning, Scott) (Entered: 06/30/2015)

June 30, 2015

June 30, 2015

PACER
54

NOTICE of Entry of Appearance by Steve Allen Miller on behalf of Walter Isenberg, Sage Oxford IncAttorney Steve Allen Miller added to party Walter Isenberg(pty:dft), Attorney Steve Allen Miller added to party Sage Oxford Inc(pty:dft) (Miller, Steve) (Entered: 06/30/2015)

June 30, 2015

June 30, 2015

PACER
55

NOTICE of Entry of Appearance by Kevin S. Simon on behalf of Walter Isenberg, Sage Oxford IncAttorney Kevin S. Simon added to party Walter Isenberg(pty:dft), Attorney Kevin S. Simon added to party Sage Oxford Inc(pty:dft) (Simon, Kevin) (Entered: 06/30/2015)

June 30, 2015

June 30, 2015

PACER
56

CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Sage Hospitality Resources LLC for Sage Oxford Inc. (Simon, Kevin) (Entered: 06/30/2015)

June 30, 2015

June 30, 2015

PACER
57

MOTION for Joinder re 43 MOTION to Dismiss for Failure to State a Claim by Defendant Sage Oxford Inc. (Simon, Kevin) (Entered: 06/30/2015)

June 30, 2015

June 30, 2015

PACER
58

MOTION to Dismiss for Failure to State a Claim Plaintiff's First Amended Complaint, MOTION for Joinder re 29 Amended Complaint, 43 MOTION to Dismiss for Failure to State a Claim Sage Hospitalities' Motion to Dismiss by Defendant Walter Isenberg. (Attachments: # 1 Exhibit A - Email between Counsel)(Simon, Kevin) Modified on 7/2/2015 to show that Motion to Dismiss is still pending. (nmarb, ) (Entered: 06/30/2015)

1 Exhibit A - Email between Counsel

View on PACER

June 30, 2015

June 30, 2015

PACER
59

MEMORANDUM regarding 58 MOTION to Dismiss for Failure to State a Claim Plaintiff's First Amended Complaint MOTION for Joinder re 29 Amended Complaint, 43 MOTION to Dismiss for Failure to State a Claim Sage Hospitalities' Motion to Dismiss filed by Walter Isenberg, 57 MOTION for Joinder re 43 MOTION to Dismiss for Failure to State a Claim filed by Sage Oxford Inc. Motions referred to Magistrate Judge Michael E. Hegarty by Judge Robert E. Blackburn on 6/30/15. Text Only Entry (rebsec) (Entered: 06/30/2015)

June 30, 2015

June 30, 2015

PACER
60

MINUTE ORDER denying as moot 57 Motion for Joinder; and denying as moot 58 Motion for Joinder, by Magistrate Judge Michael E. Hegarty on 07/01/15. Text Only Entry(nmarb, ) Modified on 7/2/2015 to show that the Motion To Dismiss at 58 is still pending. (nmarb, ). (Entered: 07/02/2015)

July 1, 2015

July 1, 2015

RECAP
61

SUPPLEMENT/AMENDMENT to 52 Response to Motion,, by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny. (Morris, Sarah) (Entered: 07/02/2015)

July 2, 2015

July 2, 2015

PACER
62

REPLY to Response to 47 MOTION to Quash Subpoenas MOTION to Strike Unauthorized Production Requests filed by Defendant Sage Hospitality Resources LLC. (Simon, Kevin) (Entered: 07/09/2015)

July 9, 2015

July 9, 2015

PACER
63

MINUTE ORDER Setting Hearing on Motion 47 MOTION to Quash Subpoenas MOTION to Strike Unauthorized Production Requests by Magistrate Judge Michael E. Hegarty on 7/10/2015. Motion Hearing set for 7/23/2015 01:30 PM in Courtroom A 501 before Magistrate Judge Michael E. Hegarty. The status conference set for that day is canceled. (mdave, ) (Entered: 07/13/2015)

July 10, 2015

July 10, 2015

PACER
64

COURTROOM MINUTES/MINUTE ENTRY for proceedings held before Magistrate Judge Michael E. Hegarty: granting in part and denying in part 47 Motion to Quash Subpoenas, Motion to Strike Unauthorized Production Requests by defendant Sage Hospitality Resources, LLC. Motion Hearing held on 7/23/2015. FTR: Courtroom A 501. (mdave, ) (Entered: 07/23/2015)

July 23, 2015

July 23, 2015

RECAP
65

MINUTE ORDER Status Conference set for 8/24/2015 10:30 AM in Courtroom A 501 before Magistrate Judge Michael E. Hegarty, by Magistrate Judge Michael E. Hegarty on 7/23/2015. (slibi, ) (Entered: 07/24/2015)

July 23, 2015

July 23, 2015

PACER
66

Unopposed MOTION for Extension of Time to File Response/Reply as to 58 MOTION to Dismiss for Failure to State a Claim Plaintiff's First Amended Complaint MOTION for Joinder re 29 Amended Complaint, 43 MOTION to Dismiss for Failure to State a Claim Sage Hospitalities' Motion to Dismiss by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny. (Attachments: # 1 Proposed Order (PDF Only))(Morris, Sarah) (Entered: 07/24/2015)

1 Proposed Order (PDF Only)

View on PACER

July 24, 2015

July 24, 2015

PACER
67

MEMORANDUM regarding 66 Unopposed MOTION for Extension of Time to File Response/Reply as to 58 MOTION to Dismiss for Failure to State a Claim Plaintiff's First Amended Complaint MOTION for Joinder re 29 Amended Complaint, 43 MOTION to Dismiss for Fa filed by Civil Rights Education and Enforcement Center, The, Margaret Denny. Motions referred to Magistrate Judge Michael E. Hegarty by Judge Robert E. Blackburn on 7-24-2015. Text Only Entry (reblc1, ) (Entered: 07/24/2015)

July 24, 2015

July 24, 2015

PACER
68

MINUTE ORDER granting as follows 66 Unopposed Motion for Extension of Time to Respond to Isenberg's Motion to Dismiss Complaint, by Magistrate Judge Michael E. Hegarty on 7/24/2015.(slibi, ) (Entered: 07/24/2015)

July 24, 2015

July 24, 2015

PACER
69

TRANSCRIPT of Motions Hearing held on July 23, 2015 before Magistrate Judge Hegarty. Pages: 1-38. NOTICE - REDACTION OF TRANSCRIPTS: Within seven calendar days of this filing, each party shall inform the Court, by filing a Notice of Intent to Redact, of the party's intent to redact personal identifiers from the electronic transcript of the court proceeding. If a Notice of Intent to Redact is not filed within the allotted time, this transcript will be made electronically available after 90 days. Please see the Notice of Electronic Availability of Transcripts document at www.cod.uscourts.gov. Transcript may only be viewed at the court public terminal or purchased through the Court Reporter/Transcriber prior to the 90 day deadline for electronic posting on PACER. (Avery Woods Reporting, ) (Entered: 08/06/2015)

Aug. 6, 2015

Aug. 6, 2015

PACER
70

MINUTE ENTRY for proceedings held before Magistrate Judge Michael E. Hegarty: Discovery Hearing held on 8/11/2015. FTR: Courtroom A 501. (mdave, ) (Entered: 08/12/2015)

Aug. 11, 2015

Aug. 11, 2015

PACER
71

Stipulated MOTION for Protective Order by Defendants Walter Isenberg, Sage Hospitality Resources LLC, Sage Oxford Inc. (Attachments: # 1 Proposed Order (PDF Only))(Miller, Steve) (Entered: 08/13/2015)

1 Proposed Order (PDF Only)

View on PACER

Aug. 13, 2015

Aug. 13, 2015

PACER
72

MEMORANDUM regarding 71 Stipulated MOTION for Protective Order filed by Sage Hospitality Resources LLC, Walter Isenberg, Sage Oxford Inc. Motion referred to Magistrate Judge Michael E. Hegarty by Judge Robert E. Blackburn on 8/18/15. Text Only Entry (rebsec) (Entered: 08/18/2015)

Aug. 18, 2015

Aug. 18, 2015

PACER
73

MINUTE ORDER granting 71 Motion for Entry of Protective Order by Magistrate Judge Michael E. Hegarty on 8/19/2015.(mdave, ) (Entered: 08/19/2015)

Aug. 19, 2015

Aug. 19, 2015

RECAP
74

STIPULATED PROTECTIVE ORDER by Magistrate Judge Michael E. Hegarty on 8/19/2015. (mdave, ) (Entered: 08/19/2015)

Aug. 19, 2015

Aug. 19, 2015

RECAP
75

COURTROOM MINUTES/MINUTE ENTRY for proceedings held before Magistrate Judge Michael E. Hegarty: Status Conference held on 8/24/2015. IT IS ORDERED that the information regarding the shareholders of Sage Management Services, L.L.C. is to be produced. FTR: Courtroom A 501. (mdave, ) (Entered: 08/24/2015)

Aug. 24, 2015

Aug. 24, 2015

PACER
76

MINUTE ORDER by Magistrate Judge Michael E. Hegarty on 8/24/2015. The Plaintiffs shall file response briefs to the pending Motions to Dismiss on or before 9/21/2015. The Defendants may file reply briefs in support of the motions within 14 days after the responses are served. (mdave, ) (Entered: 08/25/2015)

Aug. 24, 2015

Aug. 24, 2015

PACER
77

Unopposed MOTION for Extension of Time to File Response/Reply as to 58 MOTION to Dismiss for Failure to State a Claim Plaintiff's First Amended Complaint MOTION for Joinder re 29 Amended Complaint, 43 MOTION to Dismiss for Failure to State a Claim Sage Hospitalities' Motion to Dismiss, 43 MOTION to Dismiss for Failure to State a Claim by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny. (Attachments: # 1 Proposed Order (PDF Only))(Morris, Sarah) (Entered: 09/16/2015)

1 Proposed Order (PDF Only)

View on PACER

Sept. 16, 2015

Sept. 16, 2015

PACER
78

MEMORANDUM regarding 77 Unopposed MOTION for Extension of Time to File Response/Reply as to 58 MOTION to Dismiss for Failure to State a Claim Plaintiff's First Amended Complaint MOTION for Joinder re 29 Amended Complaint, 43 MOTION to Dismiss for Fa filed by Civil Rights Education and Enforcement Center, The, Margaret Denny. Motions referred to Magistrate Judge Michael E. Hegarty by Judge Robert E. Blackburn on 9/17/2015. Text Only Entry (reblc1, ) (Entered: 09/17/2015)

Sept. 17, 2015

Sept. 17, 2015

PACER
79

MINUTE ORDER; 77 Plaintiffs Unopposed Motion for Extension of Time to Respond to Defendants Motions to Dismiss is granted, by Magistrate Judge Michael E. Hegarty on 9/17/15.(morti, ) (Entered: 09/18/2015)

Sept. 17, 2015

Sept. 17, 2015

PACER
80

NOTICE of Change of Address/Contact Information by Julia Campins (Campins, Julia) (Entered: 09/21/2015)

Sept. 21, 2015

Sept. 21, 2015

PACER
81

Unopposed MOTION for Extension of Time to File Response/Reply as to 58 MOTION to Dismiss for Failure to State a Claim Plaintiff's First Amended Complaint MOTION for Joinder re 29 Amended Complaint, 43 MOTION to Dismiss for Failure to State a Claim Sage Hospitalities' Motion to Dismiss, 43 MOTION to Dismiss for Failure to State a Claim by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny. (Attachments: # 1 Proposed Order (PDF Only))(Morris, Sarah) (Entered: 09/30/2015)

1 Proposed Order (PDF Only)

View on PACER

Sept. 30, 2015

Sept. 30, 2015

PACER
82

MEMORANDUM regarding 81 Unopposed MOTION for Extension of Time to File Response/Reply as to 58 MOTION to Dismiss for Failure to State a Claim Plaintiff's First Amended Complaint MOTION for Joinder re 29 Amended Complaint, 43 MOTION to Dismiss for Fa filed by Civil Rights Education and Enforcement Center, The, Margaret Denny. Motion referred to Magistrate Judge Michael E. Hegarty by Judge Robert E. Blackburn on 10/1/15. Text Only Entry (rebsec) (Entered: 10/01/2015)

Oct. 1, 2015

Oct. 1, 2015

PACER
83

ORDER granting 81 Motion for Extension of Time to Respond to Defendants' Motion to Dismiss [docket #81] by Magistrate Judge Michael E. Hegarty on 10/1/2015. The Plaintiffs shall file response briefs on or before 10/19/2015.(mdave, ) (Entered: 10/02/2015)

Oct. 1, 2015

Oct. 1, 2015

PACER
84

Unopposed MOTION to Withdraw Linda Lam and Joshua Davidson as Plaintiffs' Counsel by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny. (Attachments: # 1 Proposed Order (PDF Only))(Lam, Linda) (Entered: 10/13/2015)

1 Proposed Order (PDF Only)

View on PACER

Oct. 13, 2015

Oct. 13, 2015

PACER
85

MEMORANDUM regarding 84 Unopposed MOTION to Withdraw Linda Lam and Joshua Davidson as Plaintiffs' Counsel filed by Civil Rights Education and Enforcement Center, The, Margaret Denny. Motion referred to Magistrate Judge Michael E. Hegarty by Judge Robert E. Blackburn on 10/14/15. Text Only Entry (rebsec) (Entered: 10/14/2015)

Oct. 14, 2015

Oct. 14, 2015

PACER
86

ORDER granting 84 Motion to Withdraw Linda Lam and Joshua Davidson as Plaintiff's Counsel by Magistrate Judge Michael E. Hegarty on 10/14/2015. Linda Lam and Joshua Davidson terminated. (mdave, ) (Entered: 10/15/2015)

Oct. 14, 2015

Oct. 14, 2015

RECAP
87

Joint MOTION for Leave to File Excess Pages on Response and Reply Briefs to Defendants SHR's and Isenberg's Motions to Dismiss by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny. (Attachments: # 1 Proposed Order (PDF Only))(Morris, Sarah) (Entered: 10/15/2015)

1 Proposed Order (PDF Only)

View on PACER

Oct. 15, 2015

Oct. 15, 2015

PACER
88

MINUTE ORDER granting 87 Joint Motion for Leave to File Excess Pages by Magistrate Judge Michael E. Hegarty on 10/19/2015. Plaintiffs may file response briefs to the pending motions to dismiss of up to 20 pages, and the defendants may file reply briefs up to 15 pages in length.(mdave, ) (Entered: 10/19/2015)

Oct. 19, 2015

Oct. 19, 2015

PACER
89

RESPONSE to 57 MOTION for Joinder re 43 MOTION to Dismiss for Failure to State a Claim filed by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Morris, Sarah) (Entered: 10/19/2015)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

Oct. 19, 2015

Oct. 19, 2015

PACER
90

RESTRICTED DOCUMENT - Level 1: RESPONSE by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Declaration of Marissa McGarry)(Morris, Sarah) Modified on 10/20/2015 to add text (mlace, ). (Entered: 10/19/2015)

Oct. 19, 2015

Oct. 19, 2015

PACER
91

RESTRICTED DOCUMENT - Level 1: RESPONSE by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Declaration of Marissa McGarry)(Morris, Sarah) Modified on 10/20/2015 to add text (mlace, ). (Entered: 10/19/2015)

Oct. 19, 2015

Oct. 19, 2015

PACER
92

ERRATA re 89 Response to Motion, by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny. (Attachments: # 1 Declaration of Marissa McGarry)(Morris, Sarah) (Entered: 10/19/2015)

1 Declaration of Marissa McGarry

View on PACER

Oct. 19, 2015

Oct. 19, 2015

PACER
98

RESPONSE to 58 MOTION to Dismiss for Failure to State a Claim Plaintiff's First Amended Complaint MOTION for Joinder re 29 Amended Complaint, 43 MOTION to Dismiss for Failure to State a Claim Sage Hospitalities' Motion to Dismiss filed by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny. Text Only Entry. (mlace, ) Modified on 11/5/2015 to link to 91 .(mlace, ). (Entered: 11/05/2015)

Oct. 19, 2015

Oct. 19, 2015

PACER
99

RESPONSE to 43 MOTION to Dismiss for Failure to State a Claim filed by Plaintiffs Civil Rights Education and Enforcement Center, The, Margaret Denny. Public Entry for 90 . Text Only Entry. (mlace, ) (Entered: 11/05/2015)

Oct. 19, 2015

Oct. 19, 2015

PACER
93

MOTION for Extension of Time to File Response/Reply as to 58 MOTION to Dismiss for Failure to State a Claim Plaintiff's First Amended Complaint MOTION for Joinder re 29 Amended Complaint, 43 MOTION to Dismiss for Failure to State a Claim Sage Hospitalities' Motion to Dismiss, 43 MOTION to Dismiss for Failure to State a Claim by Defendants Walter Isenberg, Sage Hospitality Resources LLC, Sage Oxford Inc. (Miller, Steve) (Entered: 10/28/2015)

Oct. 28, 2015

Oct. 28, 2015

PACER
94

MEMORANDUM regarding 93 MOTION for Extension of Time to File Response/Reply as to 58 MOTION to Dismiss for Failure to State a Claim Plaintiff's First Amended Complaint MOTION for Joinder re 29 Amended Complaint, 43 MOTION to Dismiss for Failure to filed by Sage Hospitality Resources LLC, Walter Isenberg, Sage Oxford Inc. Motion referred to Magistrate Judge Michael E. Hegarty by Judge Robert E. Blackburn on 10/28/15. Text Only Entry (rebsec) (Entered: 10/28/2015)

Oct. 28, 2015

Oct. 28, 2015

PACER
95

MINUTE ORDER granting 93 Unopposed Motion for Extension of Time to File Reply Briefs in Support of Defendants' Motion to Dismiss, by Magistrate Judge Michael E. Hegarty on 10/29/2015.(slibi, ) (Entered: 10/29/2015)

Oct. 29, 2015

Oct. 29, 2015

PACER
96

NOTICE of Change of Address/Contact Information and Change of Firm by Bill Lann Lee and by Julie Hayden Wilensky (Wilensky, Julie) (Entered: 11/02/2015)

Nov. 2, 2015

Nov. 2, 2015

PACER
97

Unopposed MOTION for Leave to Restrict by Defendants Walter Isenberg, Sage Hospitality Resources LLC, Sage Oxford Inc. (Miller, Steve) (Entered: 11/05/2015)

Nov. 5, 2015

Nov. 5, 2015

PACER
100

NOTICE of Change of Address/Contact Information by Kevin William Williams (Williams, Kevin) (Entered: 11/12/2015)

Nov. 12, 2015

Nov. 12, 2015

PACER

Case Details

State / Territory: Colorado

Case Type(s):

Disability Rights

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Feb. 4, 2015

Closing Date: 2016

Case Ongoing: No

Plaintiffs

Plaintiff Description:

"individuals who use wheelchairs or scooters for mobility who have been, or in the future will be, denied the full and equal enjoyment of transportation services offered to guests at hotels owned and/or operated by Sage because of the lack of equivalent accessible transportation services at those hotels."

Plaintiff Type(s):

Non-profit NON-religious organization

Attorney Organizations:

Civil Rights Education and Enforcement Center

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Unknown

Defendants

Sage Hospitality Resources LLC (Denver), Private Entity/Person

Case Details

Causes of Action:

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

Available Documents:

Trial Court Docket

Complaint (any)

Monetary Relief

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: 242,049.37

Content of Injunction:

Reasonable Accommodation

Issues

General:

Access to public accommodations - privately owned

Transportation

Disability and Disability Rights:

Reasonable Accommodations

Mobility impairment

Discrimination-area:

Accommodation / Leave

Discrimination-basis:

Disability (inc. reasonable accommodations)

Type of Facility:

Non-government for-profit