Case: National Fair Housing Alliance v. S.C. Bodner Co.

1:10-cv-00993 | U.S. District Court for the Southern District of Indiana

Filed Date: Aug. 5, 2010

Clearinghouse coding complete

Case Summary

This is a case about fair housing and discrimination against people with disabilities. The plaintiffs were three nonprofits who focus on accessible housing for people with disabilities represented by a civil right firm and private counsel. The defendants were eighteen different companies that build, own, or rent out housing properties. In 2010, the plaintiffs sued the defendants on the basis of the Fair Housing Amendments Act (FHAA) for failing to meet accessibility specifications for multi-fam…

This is a case about fair housing and discrimination against people with disabilities. The plaintiffs were three nonprofits who focus on accessible housing for people with disabilities represented by a civil right firm and private counsel. The defendants were eighteen different companies that build, own, or rent out housing properties. In 2010, the plaintiffs sued the defendants on the basis of the Fair Housing Amendments Act (FHAA) for failing to meet accessibility specifications for multi-family apartment buildings. The plaintiffs alleged that the defendants’ properties were deficient in numerous respects, such as with inaccessible public-use and common-use areas, and inaccessible in-room furnishings such as kitchen and bathroom spaces. Among other relief, plaintiffs sought a court declaration that the defendants’ conduct violated the FHAA, an injunction that the defendants comply with the FHAA for all existing and future units, and compensatory damages. The case, which proceeded in the United States District Court for the Southern District of Indiana, Indianapolis Division, was assigned to Judge Richard L. Young.

Five defendants filed a motion to dismiss but their motion was rejected by the court on February 17, 2012. 844 F. Supp. 2d 940. The court noted that it understood “the Fair Housing Act to be a broad and inclusive antidiscrimination mandate from Congress, and the Supreme Court has stated on several occasions that it must be given a generous construction.” The court also found that the presence of all five of the moving defendants was necessary for the plaintiffs to succeed.

Over the next five years, the parties engaged in settlement talks. Several of the defendants hired neutral third-party inspectors to evaluate the plaintiffs’ claims, and these inspectors concurred with the plaintiffs. Individually or with subsets of the defendants, the plaintiffs secured compensatory settlement payments; commitments from the defendants to make internal and external design changes to their properties in order to meet FHAA; and notice to residents and the public of these properties about the changes. The exact payment amounts don't appear to be public, so we don't know how much the defendants agreed to pay the plaintiffs. Upon sufficient completion, the plaintiffs agreed to release the defendants from the suit with prejudice and without any additional costs. The plaintiffs’ stipulated judgment with defendant LBM Realty, approved by the court on July 13, 2011 and available in the Clearinghouse, is representative of the other stipulated judgments.

By December 16, 2016, the court dismissed nearly all of the defendants (with the exception of Brooklyn Place). As of November 5, 2021, there has been no further activity on the docket, and so there is no reason to think that the case is ongoing.

Summary Authors

Achutha Raman (11/5/2021)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4266486/parties/national-fair-housing-alliance-inc-v-sc-bodner-company-inc/


Judge(s)
Attorney for Plaintiff

Allen, Michael Gerhart (District of Columbia)

Cassman, Stephen Lynn (Indiana)

Dane, Stephen M. (District of Columbia)

Emry, John William Jr (Indiana)

Keary, Thomas J. (District of Columbia)

Attorney for Defendant

show all people

Documents in the Clearinghouse

Document

1:10-cv-00993

Docket [PACER]

National Fair Housing Alliance v. S.C. Bodner Company, INC.

Dec. 22, 2016

Dec. 22, 2016

Docket
1

1:10-cv-00993

Complaint

National Fair Housing Alliance, INC. v. S.C. Bodner Company, INC.

Aug. 5, 2010

Aug. 5, 2010

Complaint
96

1:10-cv-00993

Amended Complaint

National Fair Housing Alliance, INC. v. S.C. Bodner Company, INC.

May 10, 2011

May 10, 2011

Complaint
129

1:10-cv-00993

Stipulated Judgment

National Fair Housing Alliance, INC. v. S.C. Bodner Company, INC.

July 13, 2011

July 13, 2011

Order/Opinion
154

1:10-cv-00993

Entry on Defendants' Motions to Dismiss

National Fair Housing Alliance, INC. v. S.C. Bodner Company, INC.

Feb. 17, 2012

Feb. 17, 2012

Order/Opinion

844 F.Supp.2d 844

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4266486/national-fair-housing-alliance-inc-v-sc-bodner-company-inc/

Last updated March 26, 2024, 3:01 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Defendants STEVEN C. BODNER, BROOKLYN PLACE TIC I, LLC, BROOKLYN PLACE TIC II, LLC, BROOKLYN PLACE TIC III, LLC, BROOKLYN PLACE TIC IV, LLC, BROOKLYN PLACE TIC IX, LLC, BROOKLYN PLACE TIC V, LLC, BROOKLYN PLACE TIC VI, LLC, BROOKLYN PLACE TIC VII, LLC, BROOKLYN PLACE TIC VIII, LLC, BROOKLYN PLACE TIC X, LLC, BROOKLYN PLACE TIC XI, LLC, BROOKLYN PLACE TIC XII, LLC, BROOKLYN PLACE TIC XIII, LLC, BROOKLYN PLACE TIC XIV, LLC, BROOKLYN PLACE TIC XIX, LLC, BROOKLYN PLACE TIC XV, LLC, BROOKLYN PLACE TIC XVI, LLC, BROOKLYN PLACE TIC XVII, LLC, BROOKLYN PLACE TIC XVIII, LLC, BROOKLYN PLACE TIC XX, LLC, BROOKLYN PLACE TIC XXI, LLC, BROOKLYN PLACE TIC XXII, LLC, BROOKLYN PLACE TIC XXIII, LLC, BROOKLYN PLACE TIC XXIV, LLC, BROOKLYN PLACE TIC XXIX, LLC, BROOKLYN PLACE TIC XXV, LLC, BROOKLYN PLACE TIC XXVI, LLC, BROOKLYN PLACE TIC XXVII, LLC, BROOKLYN PLACE TIC XXVIII, LLC, CROSS LAKE APARTMENTS, LLC, ENCLAVE APARTMENTS COVELL VILLAGE LLC, HUNTSVILLE MAIN STREET APARTMENTS LLC, LBM REALTY, LLC, MBA CONSTRUCTION, LLC, MORGAN CRESCENT AT WOLFCHASE APARTMENTS LLC, MORGAN OVERLOOK APARTMENTS LLC, MOUNTAIN RANCH APARTMENTS LLC, PAVILION APARTMENTS AT PLANTATION WAY LLC, RESERVE APARTMENTS, LLC, RETREAT APARTMENTS OF MOBILE, LLC, S.C. BODNER COMPANY, INC., SPRING LAKE APARTMENTS LIMITED PARTNERSHIP, TWIN CREEK APARTMENTS, LLC, VILLAGE AT QUAIL SPRINGS APARTMENTS, LLC, VILLAGE AT RICE HOPE APARTMENTS LLC, WHISPERING RIDGE APARTMENTS LLC with Jury Demand, filed by Plaintiffs NATIONAL FAIR HOUSING ALLIANCE, INC., SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC., and METRO FAIR HOUSING SERVICES, INC.(AAM) Modified on 8/6/2010 (AAM). (Entered: 08/06/2010)

Aug. 5, 2010

Aug. 5, 2010

PACER
2

CIVIL COVER SHEET, filed by Plaintiffs METRO FAIR HOUSING SERVICES, INC., NATIONAL FAIR HOUSING ALLIANCE, INC., SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC. (AAM) (Entered: 08/06/2010)

Aug. 5, 2010

Aug. 5, 2010

PACER
3

RECEIPT #IP019352 in the amount of $ 350.00 (AAM) (Entered: 08/06/2010)

Aug. 5, 2010

Aug. 5, 2010

PACER
4

Summons Issued as to STEVEN C. BODNER, BROOKLYN PLACE TIC I, LLC, BROOKLYN PLACE TIC II, LLC, BROOKLYN PLACE TIC III, LLC, BROOKLYN PLACE TIC IV, LLC, BROOKLYN PLACE TIC IX, LLC, BROOKLYN PLACE TIC V, LLC, BROOKLYN PLACE TIC VI, LLC, BROOKLYN PLACE TIC VII, LLC, BROOKLYN PLACE TIC VIII, LLC, BROOKLYN PLACE TIC X, LLC, BROOKLYN PLACE TIC XI, LLC, BROOKLYN PLACE TIC XII, LLC, BROOKLYN PLACE TIC XIII, LLC, BROOKLYN PLACE TIC XIV, LLC, BROOKLYN PLACE TIC XIX, LLC, BROOKLYN PLACE TIC XV, LLC, BROOKLYN PLACE TIC XVI, LLC, BROOKLYN PLACE TIC XVII, LLC, BROOKLYN PLACE TIC XVIII, LLC, BROOKLYN PLACE TIC XX, LLC, BROOKLYN PLACE TIC XXI, LLC, BROOKLYN PLACE TIC XXII, LLC, BROOKLYN PLACE TIC XXIII, LLC, BROOKLYN PLACE TIC XXIV, LLC, BROOKLYN PLACE TIC XXIX, LLC, BROOKLYN PLACE TIC XXV, LLC, BROOKLYN PLACE TIC XXVI, LLC, BROOKLYN PLACE TIC XXVII, LLC, BROOKLYN PLACE TIC XXVIII, LLC, CROSS LAKE APARTMENTS, LLC, ENCLAVE APARTMENTS COVELL VILLAGE LLC, HUNTSVILLE MAIN STREET APARTMENTS LLC, LBM REALTY, LLC, MBA CONSTRUCTION, LLC, MORGAN CRESCENT AT WOLFCHASE APARTMENTS LLC, MORGAN OVERLOOK APARTMENTS LLC, MOUNTAIN RANCH APARTMENTS LLC, PAVILION APARTMENTS AT PLANTATION WAY LLC, RESERVE APARTMENTS, LLC, RETREAT APARTMENTS OF MOBILE, LLC, S.C. BODNER COMPANY, INC., SPRING LAKE APARTMENTS LIMITED PARTNERSHIP, TWIN CREEK APARTMENTS, LLC, VILLAGE AT QUAIL SPRINGS APARTMENTS, LLC, VILLAGE AT RICE HOPE APARTMENTS LLC, WHISPERING RIDGE APARTMENTS LLC. (AAM) (Entered: 08/06/2010)

Aug. 5, 2010

Aug. 5, 2010

PACER
5

NOTICE of Appearance by John William Emry on behalf of Plaintiffs METRO FAIR HOUSING SERVICES, INC., NATIONAL FAIR HOUSING ALLIANCE, INC., SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC. (AAM) (Entered: 08/06/2010)

Aug. 5, 2010

Aug. 5, 2010

PACER
6

MAGISTRATE JUDGE's NOTICE of Availability to Exercise Jurisdiction issued. (AAM) (Entered: 08/06/2010)

Aug. 5, 2010

Aug. 5, 2010

PACER
7

Corporate Disclosure Statement by METRO FAIR HOUSING SERVICES, INC. identifying no corporate parent. (AAM) (Entered: 08/06/2010)

Aug. 5, 2010

Aug. 5, 2010

PACER
8

Corporate Disclosure Statement by NATIONAL FAIR HOUSING ALLIANCE, INC. identifying no corporate parent. (AAM) (Entered: 08/06/2010)

Aug. 5, 2010

Aug. 5, 2010

PACER
9

Corporate Disclosure Statement by SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC. identifying no corporate parent. (AAM) (Entered: 08/06/2010)

Aug. 5, 2010

Aug. 5, 2010

PACER
10

NOTICE of Appearance by Casey Jo Eckert on behalf of Defendants BROOKLYN PLACE TIC I, LLC, BROOKLYN PLACE TIC II, LLC, BROOKLYN PLACE TIC III, LLC, BROOKLYN PLACE TIC IV, LLC, BROOKLYN PLACE TIC IX, LLC, BROOKLYN PLACE TIC V, LLC, BROOKLYN PLACE TIC VI, LLC, BROOKLYN PLACE TIC VII, LLC, BROOKLYN PLACE TIC VIII, LLC, BROOKLYN PLACE TIC X, LLC, BROOKLYN PLACE TIC XI, LLC, BROOKLYN PLACE TIC XII, LLC, BROOKLYN PLACE TIC XIII, LLC, BROOKLYN PLACE TIC XIV, LLC, BROOKLYN PLACE TIC XIX, LLC, BROOKLYN PLACE TIC XV, LLC, BROOKLYN PLACE TIC XVI, LLC, BROOKLYN PLACE TIC XVII, LLC, BROOKLYN PLACE TIC XVIII, LLC, BROOKLYN PLACE TIC XX, LLC, BROOKLYN PLACE TIC XXI, LLC, BROOKLYN PLACE TIC XXII, LLC, BROOKLYN PLACE TIC XXIII, LLC, BROOKLYN PLACE TIC XXIV, LLC, BROOKLYN PLACE TIC XXIX, LLC, BROOKLYN PLACE TIC XXV, LLC, BROOKLYN PLACE TIC XXVI, LLC, BROOKLYN PLACE TIC XXVII, LLC, BROOKLYN PLACE TIC XXVIII, LLC. (Eckert, Casey) (Entered: 09/09/2010)

Sept. 9, 2010

Sept. 9, 2010

PACER
11

NOTICE of Appearance by Andrew W. Gruber on behalf of Defendants BROOKLYN PLACE TIC I, LLC, BROOKLYN PLACE TIC II, LLC, BROOKLYN PLACE TIC III, LLC, BROOKLYN PLACE TIC IV, LLC, BROOKLYN PLACE TIC IX, LLC, BROOKLYN PLACE TIC V, LLC, BROOKLYN PLACE TIC VI, LLC, BROOKLYN PLACE TIC VII, LLC, BROOKLYN PLACE TIC VIII, LLC, BROOKLYN PLACE TIC X, LLC, BROOKLYN PLACE TIC XI, LLC, BROOKLYN PLACE TIC XII, LLC, BROOKLYN PLACE TIC XIII, LLC, BROOKLYN PLACE TIC XIV, LLC, BROOKLYN PLACE TIC XIX, LLC, BROOKLYN PLACE TIC XV, LLC, BROOKLYN PLACE TIC XVI, LLC, BROOKLYN PLACE TIC XVII, LLC, BROOKLYN PLACE TIC XVIII, LLC, BROOKLYN PLACE TIC XX, LLC, BROOKLYN PLACE TIC XXI, LLC, BROOKLYN PLACE TIC XXII, LLC, BROOKLYN PLACE TIC XXIII, LLC, BROOKLYN PLACE TIC XXIV, LLC, BROOKLYN PLACE TIC XXIX, LLC, BROOKLYN PLACE TIC XXV, LLC, BROOKLYN PLACE TIC XXVI, LLC, BROOKLYN PLACE TIC XXVII, LLC, BROOKLYN PLACE TIC XXVIII, LLC. (Gruber, Andrew) (Entered: 09/09/2010)

Sept. 9, 2010

Sept. 9, 2010

PACER
12

Corporate Disclosure Statement by BROOKLYN PLACE TIC I, LLC, BROOKLYN PLACE TIC II, LLC, BROOKLYN PLACE TIC III, LLC, BROOKLYN PLACE TIC IV, LLC, BROOKLYN PLACE TIC IX, LLC, BROOKLYN PLACE TIC V, LLC, BROOKLYN PLACE TIC VI, LLC, BROOKLYN PLACE TIC VII, LLC, BROOKLYN PLACE TIC VIII, LLC, BROOKLYN PLACE TIC X, LLC, BROOKLYN PLACE TIC XI, LLC, BROOKLYN PLACE TIC XII, LLC, BROOKLYN PLACE TIC XIII, LLC, BROOKLYN PLACE TIC XIV, LLC, BROOKLYN PLACE TIC XIX, LLC, BROOKLYN PLACE TIC XV, LLC, BROOKLYN PLACE TIC XVI, LLC, BROOKLYN PLACE TIC XVII, LLC, BROOKLYN PLACE TIC XVIII, LLC, BROOKLYN PLACE TIC XX, LLC, BROOKLYN PLACE TIC XXI, LLC, BROOKLYN PLACE TIC XXII, LLC, BROOKLYN PLACE TIC XXIII, LLC, BROOKLYN PLACE TIC XXIV, LLC, BROOKLYN PLACE TIC XXIX, LLC, BROOKLYN PLACE TIC XXV, LLC, BROOKLYN PLACE TIC XXVI, LLC, BROOKLYN PLACE TIC XXVII, LLC, BROOKLYN PLACE TIC XXVIII, LLC. (Gruber, Andrew) (Entered: 09/09/2010)

Sept. 9, 2010

Sept. 9, 2010

PACER
13

NOTICE of Parties' First Extension of Time, filed by Defendants BROOKLYN PLACE TIC I, LLC, BROOKLYN PLACE TIC II, LLC, BROOKLYN PLACE TIC III, LLC, BROOKLYN PLACE TIC IV, LLC, BROOKLYN PLACE TIC IX, LLC, BROOKLYN PLACE TIC V, LLC, BROOKLYN PLACE TIC VI, LLC, BROOKLYN PLACE TIC VII, LLC, BROOKLYN PLACE TIC VIII, LLC, BROOKLYN PLACE TIC X, LLC, BROOKLYN PLACE TIC XI, LLC, BROOKLYN PLACE TIC XII, LLC, BROOKLYN PLACE TIC XIII, LLC, BROOKLYN PLACE TIC XIV, LLC, BROOKLYN PLACE TIC XIX, LLC, BROOKLYN PLACE TIC XV, LLC, BROOKLYN PLACE TIC XVI, LLC, BROOKLYN PLACE TIC XVII, LLC, BROOKLYN PLACE TIC XVIII, LLC, BROOKLYN PLACE TIC XX, LLC, BROOKLYN PLACE TIC XXI, LLC, BROOKLYN PLACE TIC XXII, LLC, BROOKLYN PLACE TIC XXIII, LLC, BROOKLYN PLACE TIC XXIV, LLC, BROOKLYN PLACE TIC XXIX, LLC, BROOKLYN PLACE TIC XXV, LLC, BROOKLYN PLACE TIC XXVI, LLC, BROOKLYN PLACE TIC XXVII, LLC, BROOKLYN PLACE TIC XXVIII, LLC. (Gruber, Andrew) (Entered: 09/09/2010)

Sept. 9, 2010

Sept. 9, 2010

PACER
14

NOTICE of Appearance by Charles F.G. Parkinson on behalf of Defendant LBM REALTY, LLC. (Parkinson, Charles) (Entered: 09/10/2010)

Sept. 10, 2010

Sept. 10, 2010

PACER
15

Corporate Disclosure Statement by LBM REALTY, LLC. (Parkinson, Charles) (Entered: 09/10/2010)

Sept. 10, 2010

Sept. 10, 2010

PACER
20

MOTION for Attorney(s) Stephen M. Dane to Appear pro hac vice., filed by Plaintiffs METRO FAIR HOUSING SERVICES, INC., NATIONAL FAIR HOUSING ALLIANCE, INC., SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC.. (Attachments: # 1 Text of Proposed Order)(PG) (Entered: 09/23/2010)

Sept. 20, 2010

Sept. 20, 2010

PACER
21

RECEIPT #IP 20047 in the amount of $ 30.00 for phv fee, Dane. (PG) (Entered: 09/23/2010)

Sept. 20, 2010

Sept. 20, 2010

PACER
22

MOTION for Attorney(s) Michael Allen to Appear pro hac vice, filed by Plaintiffs METRO FAIR HOUSING SERVICES, INC., NATIONAL FAIR HOUSING ALLIANCE, INC., SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC. (Attachments: # 1 Text of Proposed Order)(PG) (Entered: 09/23/2010)

Sept. 20, 2010

Sept. 20, 2010

PACER
23

RECEIPT #IP 20048 in the amount of $ 30.00 for phv fee, Allen (PG) (Entered: 09/23/2010)

Sept. 20, 2010

Sept. 20, 2010

PACER
16

NOTICE of Appearance by David K. Herzog on behalf of Defendants STEVEN C. BODNER, ENCLAVE APARTMENTS COVELL VILLAGE LLC, MBA CONSTRUCTION, LLC, MOUNTAIN RANCH APARTMENTS LLC, PAVILION APARTMENTS AT PLANTATION WAY LLC, RESERVE APARTMENTS, LLC, RETREAT APARTMENTS OF MOBILE, LLC, S.C. BODNER COMPANY, INC., TWIN CREEK APARTMENTS, LLC, VILLAGE AT QUAIL SPRINGS APARTMENTS, LLC, VILLAGE AT RICE HOPE APARTMENTS LLC, WHISPERING RIDGE APARTMENTS LLC. (Herzog, David) (Entered: 09/21/2010)

Sept. 21, 2010

Sept. 21, 2010

PACER
17

NOTICE of Appearance by Paul A. Wolfla on behalf of Defendants STEVEN C. BODNER, ENCLAVE APARTMENTS COVELL VILLAGE LLC, MBA CONSTRUCTION, LLC, MOUNTAIN RANCH APARTMENTS LLC, PAVILION APARTMENTS AT PLANTATION WAY LLC, RESERVE APARTMENTS, LLC, RETREAT APARTMENTS OF MOBILE, LLC, S.C. BODNER COMPANY, INC., TWIN CREEK APARTMENTS, LLC, VILLAGE AT QUAIL SPRINGS APARTMENTS, LLC, VILLAGE AT RICE HOPE APARTMENTS LLC, WHISPERING RIDGE APARTMENTS LLC. (Wolfla, Paul) (Entered: 09/21/2010)

Sept. 21, 2010

Sept. 21, 2010

PACER
18

NOTICE of Appearance by Harmony A. Mappes on behalf of Defendants STEVEN C. BODNER, ENCLAVE APARTMENTS COVELL VILLAGE LLC, MBA CONSTRUCTION, LLC, MOUNTAIN RANCH APARTMENTS LLC, PAVILION APARTMENTS AT PLANTATION WAY LLC, RESERVE APARTMENTS, LLC, RETREAT APARTMENTS OF MOBILE, LLC, S.C. BODNER COMPANY, INC., TWIN CREEK APARTMENTS, LLC, VILLAGE AT QUAIL SPRINGS APARTMENTS, LLC, VILLAGE AT RICE HOPE APARTMENTS LLC, WHISPERING RIDGE APARTMENTS LLC. (Mappes, Harmony) (Entered: 09/21/2010)

Sept. 21, 2010

Sept. 21, 2010

PACER
19

Corporate Disclosure Statement by ENCLAVE APARTMENTS COVELL VILLAGE LLC, MBA CONSTRUCTION, LLC, MOUNTAIN RANCH APARTMENTS LLC, PAVILION APARTMENTS AT PLANTATION WAY LLC, RESERVE APARTMENTS, LLC, RETREAT APARTMENTS OF MOBILE, LLC, S.C. BODNER COMPANY, INC., TWIN CREEK APARTMENTS, LLC, VILLAGE AT QUAIL SPRINGS APARTMENTS, LLC, VILLAGE AT RICE HOPE APARTMENTS LLC, WHISPERING RIDGE APARTMENTS LLC. (Wolfla, Paul) (Entered: 09/21/2010)

Sept. 21, 2010

Sept. 21, 2010

PACER
24

MOTION for Attorney(s) Thomas J. Keary to Appear pro hac vice, filed by Plaintiffs METRO FAIR HOUSING SERVICES, INC., NATIONAL FAIR HOUSING ALLIANCE, INC., SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC. (Attachments: # 1 Text of Proposed Order)(PG) (Entered: 09/24/2010)

Sept. 22, 2010

Sept. 22, 2010

PACER
25

RECEIPT #IP 20076 in the amount of $ 30.00 for phv fee, Keary (PG) (Entered: 09/24/2010)

Sept. 22, 2010

Sept. 22, 2010

PACER
26

WAIVER OF SERVICE Returned Executed, filed by NATIONAL FAIR HOUSING ALLIANCE, INC., SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC., METRO FAIR HOUSING SERVICES, INC.. LBM REALTY, LLC waiver sent on 8/17/2010; SPRING LAKE APARTMENTS LIMITED PARTNERSHIP waiver sent on 8/17/2010. (Emry, John) (Entered: 09/30/2010)

Sept. 30, 2010

Sept. 30, 2010

PACER
27

WAIVER OF SERVICE Returned Executed, filed by NATIONAL FAIR HOUSING ALLIANCE, INC., SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC., METRO FAIR HOUSING SERVICES, INC.. BROOKLYN PLACE TIC I, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC II, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC III, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC IV, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC IX, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC V, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC VI, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC VII, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC VIII, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC X, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC XI, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC XII, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC XIII, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC XIV, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC XIX, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC XV, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC XVI, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC XVII, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC XVIII, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC XX, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC XXI, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC XXII, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC XXIII, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC XXIV, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC XXIX, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC XXV, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC XXVI, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC XXVII, LLC waiver sent on 8/18/2010; BROOKLYN PLACE TIC XXVIII, LLC waiver sent on 8/18/2010. (Emry, John) (Entered: 09/30/2010)

Sept. 30, 2010

Sept. 30, 2010

PACER
28

WAIVER OF SERVICE Returned Executed, filed by NATIONAL FAIR HOUSING ALLIANCE, INC., SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC., METRO FAIR HOUSING SERVICES, INC.. STEVEN C. BODNER waiver sent on 9/2/2010; ENCLAVE APARTMENTS COVELL VILLAGE LLC waiver sent on 9/2/2010; MBA CONSTRUCTION, LLC waiver sent on 9/2/2010; MOUNTAIN RANCH APARTMENTS LLC waiver sent on 9/2/2010; PAVILION APARTMENTS AT PLANTATION WAY LLC waiver sent on 9/2/2010; RESERVE APARTMENTS, LLC waiver sent on 9/2/2010; RETREAT APARTMENTS OF MOBILE, LLC waiver sent on 9/2/2010; S.C. BODNER COMPANY, INC. waiver sent on 9/2/2010; TWIN CREEK APARTMENTS, LLC waiver sent on 9/2/2010; VILLAGE AT QUAIL SPRINGS APARTMENTS, LLC waiver sent on 9/2/2010; VILLAGE AT RICE HOPE APARTMENTS LLC waiver sent on 9/2/2010; WHISPERING RIDGE APARTMENTS LLC waiver sent on 9/2/2010. (Emry, John) (Entered: 09/30/2010)

Sept. 30, 2010

Sept. 30, 2010

PACER
29

ORDER granting 20 Motion to Appear pro hac vice. Attorney Stephen M. Dane for METRO FAIR HOUSING SERVICES, INC., NATIONAL FAIR HOUSING ALLIANCE, INC., and SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC. added. Signed by Magistrate Judge Debra McVicker Lynch on 9/30/2010. c/m (TMA) (Entered: 10/01/2010)

Sept. 30, 2010

Sept. 30, 2010

PACER
30

ORDER granting 22 Motion to Appear pro hac vice. Attorney Michael Allen for METRO FAIR HOUSING SERVICES, INC., NATIONAL FAIR HOUSING ALLIANCE, INC., and SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC. added. Signed by Magistrate Judge Debra McVicker Lynch on 9/30/2010. c/m (TMA) (Entered: 10/01/2010)

Sept. 30, 2010

Sept. 30, 2010

PACER
31

ORDER granting 24 Motion to Appear pro hac vice. Attorney Thomas J. Keary for METRO FAIR HOUSING SERVICES, INC., NATIONAL FAIR HOUSING ALLIANCE, INC., and SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC. added. Signed by Magistrate Judge Debra McVicker Lynch on 9/30/2010. (TMA) c/m (Entered: 10/01/2010)

Sept. 30, 2010

Sept. 30, 2010

PACER
32

NOTICE of Appearance by John Carl Trimble on behalf of Defendants HUNTSVILLE MAIN STREET APARTMENTS LLC, MORGAN CRESCENT AT WOLFCHASE APARTMENTS LLC, MORGAN OVERLOOK APARTMENTS LLC. (Trimble, John) (Entered: 10/07/2010)

Oct. 7, 2010

Oct. 7, 2010

PACER
33

NOTICE of Appearance by Theresa Renee Parish on behalf of Defendants HUNTSVILLE MAIN STREET APARTMENTS LLC, MORGAN CRESCENT AT WOLFCHASE APARTMENTS LLC, MORGAN OVERLOOK APARTMENTS LLC. (Parish, Theresa) (Entered: 10/07/2010)

Oct. 7, 2010

Oct. 7, 2010

PACER
34

NOTICE of Appearance by Stephanie Lynn Cassman on behalf of Defendants HUNTSVILLE MAIN STREET APARTMENTS LLC, MORGAN CRESCENT AT WOLFCHASE APARTMENTS LLC, MORGAN OVERLOOK APARTMENTS LLC. (Cassman, Stephanie) (Entered: 10/07/2010)

Oct. 7, 2010

Oct. 7, 2010

PACER
35

WAIVER OF SERVICE Returned Executed, filed by NATIONAL FAIR HOUSING ALLIANCE, INC., SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC., METRO FAIR HOUSING SERVICES, INC.. HUNTSVILLE MAIN STREET APARTMENTS LLC waiver sent on 10/8/2010; MORGAN CRESCENT AT WOLFCHASE APARTMENTS LLC waiver sent on 10/8/2010; MORGAN OVERLOOK APARTMENTS LLC waiver sent on 10/8/2010. (Emry, John) (Entered: 10/08/2010)

Oct. 8, 2010

Oct. 8, 2010

PACER
36

RETURN of Service by CMRRR, filed by NATIONAL FAIR HOUSING ALLIANCE, INC., SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC., METRO FAIR HOUSING SERVICES, INC.. CROSS LAKE APARTMENTS, LLC served on 10/4/2010. (Attachments: # 1 Exhibit A - Certified Mail Return Receipt)(Dane, Stephen) (Entered: 10/13/2010)

Oct. 13, 2010

Oct. 13, 2010

PACER
37

MOTION to Dismiss, filed by Defendants BROOKLYN PLACE TIC I, LLC, BROOKLYN PLACE TIC II, LLC, BROOKLYN PLACE TIC III, LLC, BROOKLYN PLACE TIC IV, LLC, BROOKLYN PLACE TIC IX, LLC, BROOKLYN PLACE TIC V, LLC, BROOKLYN PLACE TIC VI, LLC, BROOKLYN PLACE TIC VII, LLC, BROOKLYN PLACE TIC VIII, LLC, BROOKLYN PLACE TIC X, LLC, BROOKLYN PLACE TIC XI, LLC, BROOKLYN PLACE TIC XII, LLC, BROOKLYN PLACE TIC XIII, LLC, BROOKLYN PLACE TIC XIV, LLC, BROOKLYN PLACE TIC XIX, LLC, BROOKLYN PLACE TIC XV, LLC, BROOKLYN PLACE TIC XVI, LLC, BROOKLYN PLACE TIC XVII, LLC, BROOKLYN PLACE TIC XVIII, LLC, BROOKLYN PLACE TIC XX, LLC, BROOKLYN PLACE TIC XXI, LLC, BROOKLYN PLACE TIC XXII, LLC, BROOKLYN PLACE TIC XXIII, LLC, BROOKLYN PLACE TIC XXIV, LLC, BROOKLYN PLACE TIC XXIX, LLC, BROOKLYN PLACE TIC XXV, LLC, BROOKLYN PLACE TIC XXVI, LLC, BROOKLYN PLACE TIC XXVII, LLC, BROOKLYN PLACE TIC XXVIII, LLC. (Attachments: # 1 Text of Proposed Order)(Gruber, Andrew) (Entered: 10/15/2010)

1 Text of Proposed Order

View on PACER

Oct. 15, 2010

Oct. 15, 2010

RECAP
38

BRIEF/MEMORANDUM in Support re 37 MOTION to Dismiss, filed by Defendants BROOKLYN PLACE TIC I, LLC, BROOKLYN PLACE TIC II, LLC, BROOKLYN PLACE TIC III, LLC, BROOKLYN PLACE TIC IV, LLC, BROOKLYN PLACE TIC IX, LLC, BROOKLYN PLACE TIC V, LLC, BROOKLYN PLACE TIC VI, LLC, BROOKLYN PLACE TIC VII, LLC, BROOKLYN PLACE TIC VIII, LLC, BROOKLYN PLACE TIC X, LLC, BROOKLYN PLACE TIC XI, LLC, BROOKLYN PLACE TIC XII, LLC, BROOKLYN PLACE TIC XIII, LLC, BROOKLYN PLACE TIC XIV, LLC, BROOKLYN PLACE TIC XIX, LLC, BROOKLYN PLACE TIC XV, LLC, BROOKLYN PLACE TIC XVI, LLC, BROOKLYN PLACE TIC XVII, LLC, BROOKLYN PLACE TIC XVIII, LLC, BROOKLYN PLACE TIC XX, LLC, BROOKLYN PLACE TIC XXI, LLC, BROOKLYN PLACE TIC XXII, LLC, BROOKLYN PLACE TIC XXIII, LLC, BROOKLYN PLACE TIC XXIV, LLC, BROOKLYN PLACE TIC XXIX, LLC, BROOKLYN PLACE TIC XXV, LLC, BROOKLYN PLACE TIC XXVI, LLC, BROOKLYN PLACE TIC XXVII, LLC, BROOKLYN PLACE TIC XXVIII, LLC. (Gruber, Andrew) (Entered: 10/15/2010)

Oct. 15, 2010

Oct. 15, 2010

RECAP
39

Corporate Disclosure Statement by HUNTSVILLE MAIN STREET APARTMENTS LLC. (Cassman, Stephanie) (Entered: 10/15/2010)

Oct. 15, 2010

Oct. 15, 2010

PACER
40

Corporate Disclosure Statement by MORGAN CRESCENT AT WOLFCHASE APARTMENTS LLC. (Cassman, Stephanie) (Entered: 10/15/2010)

Oct. 15, 2010

Oct. 15, 2010

PACER
41

Corporate Disclosure Statement by MORGAN OVERLOOK APARTMENTS LLC. (Cassman, Stephanie) (Entered: 10/15/2010)

Oct. 15, 2010

Oct. 15, 2010

PACER
42

MOTION to Dismiss, filed by Defendants HUNTSVILLE MAIN STREET APARTMENTS LLC, MORGAN CRESCENT AT WOLFCHASE APARTMENTS LLC, MORGAN OVERLOOK APARTMENTS LLC. (Attachments: # 1 Text of Proposed Order)(Cassman, Stephanie) (Entered: 10/18/2010)

Oct. 18, 2010

Oct. 18, 2010

PACER
43

BRIEF/MEMORANDUM in Support re 42 MOTION to Dismiss, filed by Defendants MORGAN CRESCENT AT WOLFCHASE APARTMENTS LLC, MORGAN OVERLOOK APARTMENTS LLC. (Cassman, Stephanie) (Entered: 10/18/2010)

Oct. 18, 2010

Oct. 18, 2010

RECAP
44

NOTICE of Appearance by Christopher D. Oakes on behalf of Defendant SPRING LAKE APARTMENTS LIMITED PARTNERSHIP. (Oakes, Christopher) (Entered: 10/18/2010)

Oct. 18, 2010

Oct. 18, 2010

PACER
45

Corporate Disclosure Statement by SPRING LAKE APARTMENTS LIMITED PARTNERSHIP. (Oakes, Christopher) (Entered: 10/18/2010)

Oct. 18, 2010

Oct. 18, 2010

PACER
46

ANSWER to 1 Complaint, filed by SPRING LAKE APARTMENTS LIMITED PARTNERSHIP.(Oakes, Christopher) (Entered: 10/18/2010)

Oct. 18, 2010

Oct. 18, 2010

PACER
47

ANSWER to 1 Complaint, filed by LBM REALTY, LLC.(Parkinson, Charles) (Entered: 10/18/2010)

Oct. 18, 2010

Oct. 18, 2010

PACER
48

NOTICE of Appearance by John J. Jewell on behalf of Defendant CROSS LAKE APARTMENTS, LLC. (Jewell, John) (Entered: 10/22/2010)

Oct. 22, 2010

Oct. 22, 2010

PACER
49

NOTICE of Parties' First Extension of Time, filed by Defendant CROSS LAKE APARTMENTS, LLC. (Jewell, John) (Entered: 10/22/2010)

Oct. 22, 2010

Oct. 22, 2010

PACER
50

NOTICE of Parties' First Extension of Time, filed by Defendants STEVEN C. BODNER, ENCLAVE APARTMENTS COVELL VILLAGE LLC, MBA CONSTRUCTION, LLC, MOUNTAIN RANCH APARTMENTS LLC, PAVILION APARTMENTS AT PLANTATION WAY LLC, RESERVE APARTMENTS, LLC, RETREAT APARTMENTS OF MOBILE, LLC, S.C. BODNER COMPANY, INC., TWIN CREEK APARTMENTS, LLC, VILLAGE AT QUAIL SPRINGS APARTMENTS, LLC, VILLAGE AT RICE HOPE APARTMENTS LLC, WHISPERING RIDGE APARTMENTS LLC. (Wolfla, Paul) (Entered: 11/01/2010)

Nov. 1, 2010

Nov. 1, 2010

PACER
51

***PLEASE DISREGARD INCORRECT FILING*** NOTICE of Parties' First Extension of Time, filed by Plaintiffs METRO FAIR HOUSING SERVICES, INC., NATIONAL FAIR HOUSING ALLIANCE, INC., SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC.. (Dane, Stephen) Modified on 11/2/2010 (PG). (Entered: 11/01/2010)

Nov. 1, 2010

Nov. 1, 2010

PACER
52

Unopposed MOTION for Extension of Time to 11/8/2010 to file response to 42 MOTION to Dismiss, 37 MOTION to Dismiss, filed by Plaintiffs METRO FAIR HOUSING SERVICES, INC., NATIONAL FAIR HOUSING ALLIANCE, INC., SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC.. (Attachments: # 1 Text of Proposed Order)(Dane, Stephen) (Entered: 11/01/2010)

Nov. 1, 2010

Nov. 1, 2010

PACER
53

ORDER granting 52 Motion for Extension of Time to File Response to 11/8/2010 re 42 MOTION to Dismiss, 37 MOTION to Dismiss. Signed by Magistrate Judge Debra McVicker Lynch on 11/3/2010. (TMA) (Entered: 11/03/2010)

Nov. 3, 2010

Nov. 3, 2010

PACER
54

RESPONSE in Opposition re 42 MOTION to Dismiss, 37 MOTION to Dismiss, filed by Plaintiffs METRO FAIR HOUSING SERVICES, INC., NATIONAL FAIR HOUSING ALLIANCE, INC., SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC.. (Attachments: # 1 Appendix of Cases Not Generally Reported)(Dane, Stephen) (Entered: 11/08/2010)

Nov. 8, 2010

Nov. 8, 2010

PACER
55

REPLY in Support of Motion re 37 MOTION to Dismiss, filed by Defendants BROOKLYN PLACE TIC I, LLC, BROOKLYN PLACE TIC II, LLC, BROOKLYN PLACE TIC III, LLC, BROOKLYN PLACE TIC IV, LLC, BROOKLYN PLACE TIC IX, LLC, BROOKLYN PLACE TIC V, LLC, BROOKLYN PLACE TIC VI, LLC, BROOKLYN PLACE TIC VII, LLC, BROOKLYN PLACE TIC VIII, LLC, BROOKLYN PLACE TIC X, LLC, BROOKLYN PLACE TIC XI, LLC, BROOKLYN PLACE TIC XII, LLC, BROOKLYN PLACE TIC XIII, LLC, BROOKLYN PLACE TIC XIV, LLC, BROOKLYN PLACE TIC XIX, LLC, BROOKLYN PLACE TIC XV, LLC, BROOKLYN PLACE TIC XVI, LLC, BROOKLYN PLACE TIC XVII, LLC, BROOKLYN PLACE TIC XVIII, LLC, BROOKLYN PLACE TIC XX, LLC, BROOKLYN PLACE TIC XXI, LLC, BROOKLYN PLACE TIC XXII, LLC, BROOKLYN PLACE TIC XXIII, LLC, BROOKLYN PLACE TIC XXIV, LLC, BROOKLYN PLACE TIC XXIX, LLC, BROOKLYN PLACE TIC XXV, LLC, BROOKLYN PLACE TIC XXVI, LLC, BROOKLYN PLACE TIC XXVII, LLC, BROOKLYN PLACE TIC XXVIII, LLC. (Gruber, Andrew) (Entered: 11/18/2010)

Nov. 18, 2010

Nov. 18, 2010

PACER
56

Unopposed MOTION for Extension of Time to November 24, 2010 to file reply to 42 MOTION to Dismiss Plaintiffs' Complaint for Failure to State Claim, filed by Defendants HUNTSVILLE MAIN STREET APARTMENTS LLC, MORGAN CRESCENT AT WOLFCHASE APARTMENTS LLC, MORGAN OVERLOOK APARTMENTS LLC. (Attachments: # 1 Text of Proposed Order Granting Unopposed Motion for Extension of Time to Submit A Reply in Support of Motion to Dismiss)(Parish, Theresa) (Entered: 11/18/2010)

Nov. 18, 2010

Nov. 18, 2010

PACER
57

ORDER granting 56 Motion for Extension of Time to File Reply to 11/24/2010 re 42 MOTION to Dismiss. Signed by Magistrate Judge Debra McVicker Lynch on 11/19/2010. (TMA) (Entered: 11/22/2010)

Nov. 19, 2010

Nov. 19, 2010

PACER
58

REPLY in Support of Motion re 42 MOTION to Dismiss, filed by Defendants HUNTSVILLE MAIN STREET APARTMENTS LLC, MORGAN CRESCENT AT WOLFCHASE APARTMENTS LLC, MORGAN OVERLOOK APARTMENTS LLC. (Cassman, Stephanie) (Entered: 11/22/2010)

Nov. 22, 2010

Nov. 22, 2010

PACER
59

Unopposed MOTION for Extension of Time to December 29, 2010 to Respond to Complaint, filed by Defendants STEVEN C. BODNER, ENCLAVE APARTMENTS COVELL VILLAGE LLC, MBA CONSTRUCTION, LLC, MOUNTAIN RANCH APARTMENTS LLC, PAVILION APARTMENTS AT PLANTATION WAY LLC, RESERVE APARTMENTS, LLC, RETREAT APARTMENTS OF MOBILE, LLC, S.C. BODNER COMPANY, INC., TWIN CREEK APARTMENTS, LLC, VILLAGE AT QUAIL SPRINGS APARTMENTS, LLC, VILLAGE AT RICE HOPE APARTMENTS LLC, WHISPERING RIDGE APARTMENTS LLC. (Attachments: # 1 Text of Proposed Order)(Wolfla, Paul) (Entered: 11/29/2010)

Nov. 29, 2010

Nov. 29, 2010

PACER
62

MOTION for Attorney(s) Lori R. Koch to Appear pro hac vice, filed by Defendant CROSS LAKE APARTMENTS, LLC. (Attachments: # 1 Text of Proposed Order)(PG) (Entered: 12/01/2010)

Nov. 29, 2010

Nov. 29, 2010

PACER
63

RECEIPT #IP 21378 in the amount of $ 30.00 for phv fee, Koch (PG) (Entered: 12/01/2010)

Nov. 29, 2010

Nov. 29, 2010

PACER
60

ORDER granting Bodner Defendants' 59 Motion for Extension of Time to File Response to the Complaint to 12/29/2010. Signed by Magistrate Judge Debra McVicker Lynch on 11/30/2010. (MAC) (Entered: 11/30/2010)

Nov. 30, 2010

Nov. 30, 2010

PACER
61

MOTION for Leave to File a Sur-Reply to the Replies of Defendants Brooklyn Place TIC I, LLC Through Brooklyn Place TIC XXIX, LLC (Doc. No. 55) and Defendants Morgan Overlook Apartments, LLC, Morgan Crescent at Wolfchase, LLC and Huntsville Main Street Apartments, LLC (Doc. No. 58) in Support of Their Motions to Dismiss Plaintiffs' Complaint, filed by Plaintiffs METRO FAIR HOUSING SERVICES, INC., NATIONAL FAIR HOUSING ALLIANCE, INC., SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC.. (Attachments: # 1 Exhibit A - Plaintiffs' Sur-Reply, # 2 Text of Proposed Order)(Dane, Stephen) (Entered: 11/30/2010)

Nov. 30, 2010

Nov. 30, 2010

PACER
64

Joint MOTION to Stay Proceedings, filed by Defendants STEVEN C. BODNER, CROSS LAKE APARTMENTS, LLC, ENCLAVE APARTMENTS COVELL VILLAGE LLC, HUNTSVILLE MAIN STREET APARTMENTS LLC, LBM REALTY, LLC, MBA CONSTRUCTION, LLC, MORGAN CRESCENT AT WOLFCHASE APARTMENTS LLC, MORGAN OVERLOOK APARTMENTS LLC, MOUNTAIN RANCH APARTMENTS LLC, PAVILION APARTMENTS AT PLANTATION WAY LLC, RESERVE APARTMENTS, LLC, RETREAT APARTMENTS OF MOBILE, LLC, S.C. BODNER COMPANY, INC., SPRING LAKE APARTMENTS LIMITED PARTNERSHIP, SPRING LAKE APARTMENTS LIMITED PARTNERSHIP, TWIN CREEK APARTMENTS, LLC, VILLAGE AT QUAIL SPRINGS APARTMENTS, LLC, VILLAGE AT RICE HOPE APARTMENTS LLC, WHISPERING RIDGE APARTMENTS LLC, Plaintiffs METRO FAIR HOUSING SERVICES, INC., NATIONAL FAIR HOUSING ALLIANCE, INC., SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC.. (Attachments: # 1 Text of Proposed Order)(Allen, Michael) (Entered: 12/02/2010)

Dec. 2, 2010

Dec. 2, 2010

PACER
65

RESPONSE in Opposition re 64 Joint MOTION to Stay Proceedings, filed by Defendants BROOKLYN PLACE TIC I, LLC, BROOKLYN PLACE TIC II, LLC, BROOKLYN PLACE TIC III, LLC, BROOKLYN PLACE TIC IV, LLC, BROOKLYN PLACE TIC IX, LLC, BROOKLYN PLACE TIC V, LLC, BROOKLYN PLACE TIC VI, LLC, BROOKLYN PLACE TIC VII, LLC, BROOKLYN PLACE TIC VIII, LLC, BROOKLYN PLACE TIC X, LLC, BROOKLYN PLACE TIC XI, LLC, BROOKLYN PLACE TIC XII, LLC, BROOKLYN PLACE TIC XIII, LLC, BROOKLYN PLACE TIC XIV, LLC, BROOKLYN PLACE TIC XIX, LLC, BROOKLYN PLACE TIC XV, LLC, BROOKLYN PLACE TIC XVI, LLC, BROOKLYN PLACE TIC XVII, LLC, BROOKLYN PLACE TIC XVIII, LLC, BROOKLYN PLACE TIC XX, LLC, BROOKLYN PLACE TIC XXI, LLC, BROOKLYN PLACE TIC XXII, LLC, BROOKLYN PLACE TIC XXIII, LLC, BROOKLYN PLACE TIC XXIV, LLC, BROOKLYN PLACE TIC XXIX, LLC, BROOKLYN PLACE TIC XXV, LLC, BROOKLYN PLACE TIC XXVI, LLC, BROOKLYN PLACE TIC XXVII, LLC, BROOKLYN PLACE TIC XXVIII, LLC. (Gruber, Andrew) (Entered: 12/03/2010)

Dec. 3, 2010

Dec. 3, 2010

PACER
66

ORDER granting 62 Motion to Appear pro hac vice. Attorney Lori R. Koch for CROSS LAKE APARTMENTS, LLC added. Signed by Magistrate Judge Debra McVicker Lynch on 12/17/2010. c/m (TMA) (Entered: 12/20/2010)

Dec. 17, 2010

Dec. 17, 2010

PACER
67

Unopposed MOTION for Extension of Time to February 21, 2011 to Respond to Complaint, filed by Defendants STEVEN C. BODNER, ENCLAVE APARTMENTS COVELL VILLAGE LLC, MBA CONSTRUCTION, LLC, MOUNTAIN RANCH APARTMENTS LLC, PAVILION APARTMENTS AT PLANTATION WAY LLC, RESERVE APARTMENTS, LLC, RETREAT APARTMENTS OF MOBILE, LLC, S.C. BODNER COMPANY, INC., TWIN CREEK APARTMENTS, LLC, VILLAGE AT QUAIL SPRINGS APARTMENTS, LLC, VILLAGE AT RICE HOPE APARTMENTS LLC, WHISPERING RIDGE APARTMENTS LLC. (Attachments: # 1 Text of Proposed Order)(Wolfla, Paul) (Entered: 12/29/2010)

Dec. 29, 2010

Dec. 29, 2010

PACER
68

ORDER granting 67 Motion for Extension of Time to 2/21/11 to respond to complaint. Signed by Magistrate Judge Debra McVicker Lynch on 1/5/2011. (TMA) (Entered: 01/06/2011)

Jan. 5, 2011

Jan. 5, 2011

PACER
69

MOTION for Extension of Time to 2/21/11 in which to 1 Complaint, filed by Defendant CROSS LAKE APARTMENTS, LLC. (Attachments: # 1 Text of Proposed Order Granting Unopposed Motion for Enlargement of Time to Respond to Complaint)(Koch, Lori) (Entered: 01/11/2011)

Jan. 11, 2011

Jan. 11, 2011

PACER
70

ORDER granting 69 Motion for Extension of Time to File. Defendant Cross Lake shall have to and including February 21, 2011 to move, plead or otherwise respond to the Complaint. Signed by Magistrate Judge Debra McVicker Lynch on 1/12/2011. (LH) (Entered: 01/12/2011)

Jan. 12, 2011

Jan. 12, 2011

PACER
71

Unopposed MOTION for Extension of Time to March 7, 2011 to Respond to Complaint, filed by Defendants STEVEN C. BODNER, ENCLAVE APARTMENTS COVELL VILLAGE LLC, MBA CONSTRUCTION, LLC, MOUNTAIN RANCH APARTMENTS LLC, PAVILION APARTMENTS AT PLANTATION WAY LLC, RESERVE APARTMENTS, LLC, RETREAT APARTMENTS OF MOBILE, LLC, S.C. BODNER COMPANY, INC., TWIN CREEK APARTMENTS, LLC, VILLAGE AT QUAIL SPRINGS APARTMENTS, LLC, VILLAGE AT RICE HOPE APARTMENTS LLC, WHISPERING RIDGE APARTMENTS LLC. (Attachments: # 1 Text of Proposed Order)(Wolfla, Paul) (Entered: 02/15/2011)

Feb. 15, 2011

Feb. 15, 2011

PACER
72

ORDER granting 71 Motion for Extension of Time to 3/7/11 to respond to complaint. Signed by Magistrate Judge Debra McVicker Lynch on 2/17/2011. (TMA) (Entered: 02/17/2011)

Feb. 17, 2011

Feb. 17, 2011

PACER
73

Unopposed MOTION for Extension of Time to March 7, 2011 in which to 1 Complaint, filed by Defendant CROSS LAKE APARTMENTS, LLC. (Attachments: # 1 Text of Proposed Order Granting Unopposed Motion for Englargement of Time to Respond to Complaint)(Koch, Lori) (Entered: 02/17/2011)

Feb. 17, 2011

Feb. 17, 2011

PACER
74

ORDER granting 73 Motion for Extension of Time to 3/7/11 to respond to complaint. Signed by Magistrate Judge Debra McVicker Lynch on 2/18/2011. (TMA) (Entered: 02/22/2011)

Feb. 18, 2011

Feb. 18, 2011

PACER
75

Unopposed MOTION for Extension of Time to March 28, 2011 to Respond to Complaint, filed by Defendants STEVEN C. BODNER, ENCLAVE APARTMENTS COVELL VILLAGE LLC, MBA CONSTRUCTION, LLC, MOUNTAIN RANCH APARTMENTS LLC, PAVILION APARTMENTS AT PLANTATION WAY LLC, RESERVE APARTMENTS, LLC, RETREAT APARTMENTS OF MOBILE, LLC, S.C. BODNER COMPANY, INC., TWIN CREEK APARTMENTS, LLC, VILLAGE AT QUAIL SPRINGS APARTMENTS, LLC, VILLAGE AT RICE HOPE APARTMENTS LLC, WHISPERING RIDGE APARTMENTS LLC. (Attachments: # 1 Text of Proposed Order)(Wolfla, Paul) (Entered: 03/05/2011)

March 5, 2011

March 5, 2011

PACER
76

ORDER granting 75 Motion for Extension of Time to 3/28/11 to respond to complaint. Signed by Magistrate Judge Debra McVicker Lynch on 3/7/2011. (TMA) (Entered: 03/07/2011)

March 7, 2011

March 7, 2011

PACER
77

Unopposed MOTION for Additional Englargement of Time to Respond to Complaint, filed by Defendant CROSS LAKE APARTMENTS, LLC. (Attachments: # 1 Text of Proposed Order)(Koch, Lori) (Entered: 03/07/2011)

March 7, 2011

March 7, 2011

PACER
78

ORDER granting 77 Motion for extension of time, to and including March 28, 2011 to move, plead or otherwise respond to the Complaint. Signed by Magistrate Judge Debra McVicker Lynch on 3/8/2011. (TMA) (Entered: 03/08/2011)

March 8, 2011

March 8, 2011

PACER
79

ORDER granting 61 Motion for Leave to File Sur-Reply. Signed by Judge Richard L. Young on 3/16/2011. (PG) (Entered: 03/17/2011)

March 16, 2011

March 16, 2011

PACER
80

Surreply re 42 MOTION to Dismiss, 37 MOTION to Dismiss, filed by Plaintiffs METRO FAIR HOUSING SERVICES, INC., NATIONAL FAIR HOUSING ALLIANCE, INC., SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC.. (PG) (Entered: 03/17/2011)

March 16, 2011

March 16, 2011

PACER
81

Unopposed MOTION for Extension of Time to April 15, 2011 to Respond to Complaint, filed by Defendants STEVEN C. BODNER, ENCLAVE APARTMENTS COVELL VILLAGE LLC, MBA CONSTRUCTION, LLC, MOUNTAIN RANCH APARTMENTS LLC, PAVILION APARTMENTS AT PLANTATION WAY LLC, RESERVE APARTMENTS, LLC, RETREAT APARTMENTS OF MOBILE, LLC, S.C. BODNER COMPANY, INC., TWIN CREEK APARTMENTS, LLC, VILLAGE AT QUAIL SPRINGS APARTMENTS, LLC, VILLAGE AT RICE HOPE APARTMENTS LLC, WHISPERING RIDGE APARTMENTS LLC. (Attachments: # 1 Text of Proposed Order)(Wolfla, Paul) (Entered: 03/25/2011)

March 25, 2011

March 25, 2011

PACER
82

Unopposed MOTION for Extension of Time to April 15, 2011 in which to 1 Complaint, filed by Defendant CROSS LAKE APARTMENTS, LLC. (Attachments: # 1 Text of Proposed Order)(Koch, Lori) (Entered: 03/28/2011)

March 28, 2011

March 28, 2011

PACER
83

ORDER granting 81 The Bodner Defendants' Motion for Extension of Time to 4/15/11 to respond to complaint. Signed by Magistrate Judge Debra McVicker Lynch on 3/28/2011. (TMA) (Entered: 03/29/2011)

March 28, 2011

March 28, 2011

PACER
84

ORDER granting 82 Motion for Extension of Time to 4/15/11 to respond to complaint. Signed by Magistrate Judge Debra McVicker Lynch on 3/31/2011. (TMA) (Entered: 03/31/2011)

March 31, 2011

March 31, 2011

PACER
85

Unopposed MOTION for Extension of Time to April 29, 2011 to Respond to Complaint, filed by Defendants STEVEN C. BODNER, ENCLAVE APARTMENTS COVELL VILLAGE LLC, MBA CONSTRUCTION, LLC, MOUNTAIN RANCH APARTMENTS LLC, PAVILION APARTMENTS AT PLANTATION WAY LLC, RESERVE APARTMENTS, LLC, RETREAT APARTMENTS OF MOBILE, LLC, S.C. BODNER COMPANY, INC., TWIN CREEK APARTMENTS, LLC, VILLAGE AT QUAIL SPRINGS APARTMENTS, LLC, VILLAGE AT RICE HOPE APARTMENTS LLC, WHISPERING RIDGE APARTMENTS LLC. (Attachments: # 1 Text of Proposed Order)(Wolfla, Paul) (Entered: 04/15/2011)

April 15, 2011

April 15, 2011

PACER
86

Unopposed MOTION for Extension of Time to April 29, 2011, filed by Defendant CROSS LAKE APARTMENTS, LLC. (Attachments: # 1 Text of Proposed Order Granting Unopposed Motion for Enlargement of Time to Respond to Complaint)(Koch, Lori) (Entered: 04/15/2011)

April 15, 2011

April 15, 2011

PACER
87

ORDER granting 85 Motion for Extension of Time to 4/29/11 to respond to complaint. Signed by Magistrate Judge Debra McVicker Lynch on 4/20/2011. (TMA) (Entered: 04/20/2011)

April 20, 2011

April 20, 2011

PACER
88

ORDER granting 86 Motion for Extension of Time to 4/29/11 to respond to complaint. Signed by Magistrate Judge Debra McVicker Lynch on 4/20/2011. (TMA) (Entered: 04/20/2011)

April 20, 2011

April 20, 2011

PACER
89

MOTION for Leave to File Notice of Supplemental Authority, filed by Plaintiffs METRO FAIR HOUSING SERVICES, INC., NATIONAL FAIR HOUSING ALLIANCE, INC., SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC.. (Attachments: # 1 Notice of Supplemental Authority, # 2 Exhibit 1, # 3 Text of Proposed Order)(Dane, Stephen) (Entered: 04/25/2011)

April 25, 2011

April 25, 2011

PACER
90

Unopposed MOTION for Extension of Time to May 6, 2011 to Respond to Complaint, filed by Defendants STEVEN C. BODNER, ENCLAVE APARTMENTS COVELL VILLAGE LLC, MBA CONSTRUCTION, LLC, MOUNTAIN RANCH APARTMENTS LLC, PAVILION APARTMENTS AT PLANTATION WAY LLC, RESERVE APARTMENTS, LLC, RETREAT APARTMENTS OF MOBILE, LLC, S.C. BODNER COMPANY, INC., TWIN CREEK APARTMENTS, LLC, VILLAGE AT QUAIL SPRINGS APARTMENTS, LLC, VILLAGE AT RICE HOPE APARTMENTS LLC, WHISPERING RIDGE APARTMENTS LLC. (Attachments: # 1 Text of Proposed Order)(Wolfla, Paul) (Entered: 04/29/2011)

April 29, 2011

April 29, 2011

PACER
91

MOTION for Extension of Time to May 6, 2011 to respond to Plaintiff's Complaint, filed by Defendant CROSS LAKE APARTMENTS, LLC. (Attachments: # 1 Text of Proposed Order)(Koch, Lori) (Entered: 04/29/2011)

April 29, 2011

April 29, 2011

PACER
92

ORDER granting 90 Motion for Extension of Time to 5/6/11 to respond to complaint. Signed by Magistrate Judge Debra McVicker Lynch on 5/2/2011. (TMA) (Entered: 05/02/2011)

May 2, 2011

May 2, 2011

PACER
93

ORDER granting 91 Motion for Extension of Time to 5/6/11 to respond to complaint. Signed by Magistrate Judge Debra McVicker Lynch on 5/2/2011. (TMA) (Entered: 05/02/2011)

May 2, 2011

May 2, 2011

PACER
94

Joint MOTION to Amend/Correct Complaint, Joint MOTION for Joinder of Party Defendant, filed by Defendants STEVEN C. BODNER, ENCLAVE APARTMENTS COVELL VILLAGE LLC, MBA CONSTRUCTION, LLC, S.C. BODNER COMPANY, INC., Plaintiffs METRO FAIR HOUSING SERVICES, INC., NATIONAL FAIR HOUSING ALLIANCE, INC., SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC.. (Attachments: # 1 [Proposed] Amended Complaint, # 2 Text of Proposed Order)(Allen, Michael) (Entered: 05/06/2011)

May 6, 2011

May 6, 2011

PACER
95

ORDER granting 94 Motion to Amend/Correct Complaint for Joinder of a Party Defendant. Signed by Magistrate Judge Debra McVicker Lynch on 5/9/2011. (MAC) (Entered: 05/10/2011)

May 9, 2011

May 9, 2011

PACER
96

AMENDED COMPLAINT against STEVEN C. BODNER, BROOKLYN PLACE TIC I, LLC, BROOKLYN PLACE TIC II, LLC, BROOKLYN PLACE TIC III, LLC, BROOKLYN PLACE TIC IV, LLC, BROOKLYN PLACE TIC IX, LLC, BROOKLYN PLACE TIC V, LLC, BROOKLYN PLACE TIC VI, LLC, BROOKLYN PLACE TIC VII, LLC, BROOKLYN PLACE TIC VIII, LLC, BROOKLYN PLACE TIC X, LLC, BROOKLYN PLACE TIC XI, LLC, BROOKLYN PLACE TIC XII, LLC, BROOKLYN PLACE TIC XIII, LLC, BROOKLYN PLACE TIC XIV, LLC, BROOKLYN PLACE TIC XIX, LLC, BROOKLYN PLACE TIC XV, LLC, BROOKLYN PLACE TIC XVI, LLC, BROOKLYN PLACE TIC XVII, LLC, BROOKLYN PLACE TIC XVIII, LLC, BROOKLYN PLACE TIC XX, LLC, BROOKLYN PLACE TIC XXI, LLC, BROOKLYN PLACE TIC XXII, LLC, BROOKLYN PLACE TIC XXIII, LLC, BROOKLYN PLACE TIC XXIV, LLC, BROOKLYN PLACE TIC XXIX, LLC, BROOKLYN PLACE TIC XXV, LLC, BROOKLYN PLACE TIC XXVI, LLC, BROOKLYN PLACE TIC XXVII, LLC, BROOKLYN PLACE TIC XXVIII, LLC, CROSS LAKE APARTMENTS, LLC, HUNTSVILLE MAIN STREET APARTMENTS LLC, LBM REALTY, LLC, MBA CONSTRUCTION, LLC, MORGAN CRESCENT AT WOLFCHASE APARTMENTS LLC, MORGAN OVERLOOK APARTMENTS LLC, MOUNTAIN RANCH APARTMENTS LLC, PAVILION APARTMENTS AT PLANTATION WAY LLC, RESERVE APARTMENTS, LLC, RETREAT APARTMENTS OF MOBILE, LLC, S.C. BODNER COMPANY, INC., SPRING LAKE APARTMENTS LIMITED PARTNERSHIP, TWIN CREEK APARTMENTS, LLC, VILLAGE AT QUAIL SPRINGS APARTMENTS, LLC, VILLAGE AT RICE HOPE APARTMENTS LLC, WHISPERING RIDGE APARTMENTS LLC, MOUNTAINEER PLACE APARTMENTS, LLC, filed by All Plaintiffs.(MAC) (Entered: 05/10/2011)

May 10, 2011

May 10, 2011

RECAP
97

Submission of Stipulated Judgment, filed by Defendants STEVEN C. BODNER, MBA CONSTRUCTION, LLC, MOUNTAIN RANCH APARTMENTS LLC, MOUNTAINEER PLACE APARTMENTS, LLC, PAVILION APARTMENTS AT PLANTATION WAY LLC, RESERVE APARTMENTS, LLC, RETREAT APARTMENTS OF MOBILE, LLC, S.C. BODNER COMPANY, INC., TWIN CREEK APARTMENTS, LLC, VILLAGE AT QUAIL SPRINGS APARTMENTS, LLC, VILLAGE AT RICE HOPE APARTMENTS LLC, WHISPERING RIDGE APARTMENTS LLC, Plaintiffs METRO FAIR HOUSING SERVICES, INC., NATIONAL FAIR HOUSING ALLIANCE, INC., SAVANNAH-CHATHAM COUNTY FAIR HOUSING COUNCIL, INC.. (Wolfla, Paul) (Entered: 05/10/2011)

May 10, 2011

May 10, 2011

RECAP
98

SCHEDULING ORDER: Initial Pretrial Conference set for 6/24/2011 01:00 PM in room #277, United States Courthouse, 46 E. Ohio Street, Indianapolis, Indiana before Magistrate Judge Debra McVicker Lynch. Signed by Magistrate Judge Debra McVicker Lynch on 5/11/2011. (LH) (Entered: 05/11/2011)

May 11, 2011

May 11, 2011

PACER
99

ORDER and Entry of Judgment re 97 Submission of Stipulated Judgment. Signed by Judge Richard L. Young on 5/11/2011.(PG) (Entered: 05/11/2011)

May 11, 2011

May 11, 2011

RECAP
100

Minute Order. A telephone status conference was held on May 10, 2011, with the magistrate judge. The plaintiff and "Bodner" defendants appeared by counsel to discuss the stipulated judgment. The conference was held and concluded without further order. Signed by Magistrate Judge Debra McVicker Lynch. (LH) (Entered: 05/11/2011)

May 11, 2011

May 11, 2011

PACER

Case Details

State / Territory: Indiana

Case Type(s):

Fair Housing/Lending/Insurance

Key Dates

Filing Date: Aug. 5, 2010

Case Ongoing: No reason to think so

Plaintiffs

Plaintiff Description:

National Fair Housing Alliance (NFHA), a national nonprofit that advocates for accessible housing for people with disabilities; Savannah-Chatham County Fair Housing Council (SCFHC), a Georgia non-profit that seeks to promote equal housing opportunities for protected classes, including people with disabilities; and Metro Fair-Housing Services (MFHS), an Atlanta non-profit that seeks to eliminate housing and lending inequities for all people, including those with disabilities

Plaintiff Type(s):

Non-profit NON-religious organization

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

S.C. Bodner Company, Private Entity/Person

MBA Construction LLC, Private Entity/Person

Village at Rice Hope Apartments, Private Entity/Person

Pavilion Apartments at Plantation Way, Private Entity/Person

LBM Realty, LLC, Private Entity/Person

Morgan Overlook Apartments LLC, Private Entity/Person

Brooklyn Place TIC I, Private Entity/Person

Morgan Crescent at Wolfchase Apartments LLC, Private Entity/Person

Retreat Apartments of Mobile LLC, Private Entity/Person

Huntsville Main Street Apartments LLC, Private Entity/Person

Mountain Ranch Apartments LLC, Private Entity/Person

Spring Lake Apartments Limited Partnership, Private Entity/Person

Reserve Apartments, LLC, Private Entity/Person

Cross Lake Apartments, LLC, Private Entity/Person

Twin Creek Apartments LLC, Private Entity/Person

Whispering Ridge Apartments LLC, Private Entity/Person

Mountaineer Place Apartments, LLC, Private Entity/Person

Village at Quail Springs Apartments, LLC, Private Entity/Person

Defendant Type(s):

Multi-family housing provider

Case Details

Causes of Action:

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

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Damages

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Content of Injunction:

Discrimination Prohibition

Develop anti-discrimination policy

Reporting

Required disclosure

Issues

General:

Housing