<<

(PJWx),CLOSED,DISCOVERY,PROTORD,STAYED UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA (Western Division − Los Angeles) CIVIL DOCKET FOR CASE #: 2:12−cv−00551−FMO−PJW

Independent Living Center of Southern California et al v. City Date Filed: 01/13/2012 of Los Angeles California et al Date Terminated: 09/07/2017 Assigned to: Judge Fernando M. Olguin Jury Demand: Both Referred to: Magistrate Judge Patrick J. Walsh Nature of Suit: 443 Civil Rights: Cause: 42:12101 Americans With Disabilities Act Accommodations Jurisdiction: Federal Question Plaintiff Independent Living Center of represented by Adam R Pulver Southern California US Department of Labor a California non−profit corporation 200 Constitution Ave NW N−2474 Washington, DC 20210 202−693−5740 Email: [email protected] TERMINATED: 10/07/2013 Amethyst R Thormann Disability Rights Legal Center 1541 Wilshire Boulevard Suite 400 Los Angeles, CA 90017 213−736−1031 Fax: 213−736−1428 Email: [email protected] ATTORNEY TO BE NOTICED Autumn M Elliott Disability Rights California 350 South Bixel Street, Suite 290 Los Angeles, CA 90017 213−213−8000 Fax: 213−213−8001 Email: [email protected] ATTORNEY TO BE NOTICED Christopher H Knauf Disability Rights Legal Center 1541 Wilshire Boulevard Suite 400 Los Angeles, CA 90017 213−736−1031 x1195 Fax: 213−736−1428 Email: [email protected] ATTORNEY TO BE NOTICED D Scott Chang Housing Rights Center Inc 3255 Wilshire Boulevard Suite 1150 Los Angeles, CA 90010 213 387−8400 x1116 Fax: 213 381−8555 Email: [email protected] TERMINATED: 03/24/2017 ATTORNEY TO BE NOTICED Dara L Schur Protection and Advocacy Oakland Legal Office 1330 , Suite 500 Oakland, CA 94612−2509 510−267−1200 Email: [email protected] ATTORNEY TO BE NOTICED David Grant Geffen David Geffen Law Firm 1717 4th Street 3rd Floor Santa Monica, CA 90401 310−434−1111 Fax: 310−434−1115 Email: [email protected] ATTORNEY TO BE NOTICED Jamie L Crook ACLU of Northern California ACLU of Northern California 39 Drumm Street San Francisco San Francisco, CA 94111 United Sta 4156212493 Email: [email protected] TERMINATED: 05/07/2014 Jean M Zachariasiewicz Relman Dane and Colfax PLLC 1225 Ninteenth Street NW Suite 600 Washington, DC 20036 202−728−1888 Fax: 202−728−0848 Email: [email protected] TERMINATED: 10/09/2015 PRO HAC VICE Jennifer I Klar Relman Dane and Colfax PLLC 1225 Ninteenth Street NW Suite 600 Washington, DC 20036 202−728−1888 Fax: 202−728−0848 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED John P Relman Relman Dane and Colfax PLLC 1225 Ninteenth Street NW Suite 600 Washington, DC 20036 202−728−1888 Fax: 202−728−08748 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Kevin Michael Bayley 2339 Galbreth Road Pasadena, CA 91104 213−537−5229 Email: [email protected] TERMINATED: 03/19/2013 Laura Gaztambide−Arandes Relman Dane and Colfax PLLC 1225 − 19th Street NW Suite 600 Washington, DC 20036 202−728−1888 Fax: 202−728−0848 Email: [email protected] TERMINATED: 05/07/2019 ATTORNEY TO BE NOTICED Maronel Barajas Disability Rights Legal Center 350 South Grand Avenue Suite 2010 Los Angeles, CA 90071 626−389−8277 Fax: 213−736−1428 Email: [email protected] TERMINATED: 11/26/2019 Michael G Allen Relman Colfax PLLC 1225 19th Street NW Suite 600 Washington, DC 20036 202−728−1888 Fax: 202−728−0848 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Michelle Uzeta Law Office of Michelle Uzeta 710 South Myrtle Avenue No 306 Monrovia, CA 91016 Email: [email protected] TERMINATED: 11/26/2013 Panchalam Seshan Srividya California Department of Justice 300 S. Spring Street Los Angeles, CA 90013 213−269−6496 Fax: 213−897−2801 Email: [email protected] ATTORNEY TO BE NOTICED Paula D Pearlman Department of Fair Employment and Housing Legal Division 2218 Kausen Drive Suite 100 Elk Grove, CA 95758 213−439−6799 Fax: 888−382−5293 Email: [email protected] TERMINATED: 09/03/2014 Rebecca Anne Craemer Disability Rights Legal Center 800 South Figueroa Street Suite 1120 Los Angeles, CA 90017 213−736−1496 TERMINATED: 04/23/2012 Reed N Colfax Relman Dane and Colfax PLLC 1225 19th Street NW Suite 600 Washington, DC 20036 202−728−1888 Fax: 202−728−0848 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED Shawna L Parks Law Office of Shawna L. Parks 4470 W. Sunset Blvd. Ste. 107 #347 Los Angeles, CA 90027 323.389.9239 Fax: 323.389.9239 Email: sparks@parks−law−office.com TERMINATED: 03/07/2012 Timothy M Smyth Relman Dane and Colfax PLLC 1225 − 19th Street NW Suite 600 Washington, DC 20036 202−728−1888 Fax: 202−728−0848 Email: [email protected] TERMINATED: 05/06/2015 PRO HAC VICE Umbreen Bhatti Disability Rights Legal Center 800 South Figueroa Street Suite 1120 Los Angeles, CA 90017 213−252−7406 Fax: 213−736−1428 Email: [email protected] TERMINATED: 09/21/2012 Zachary Genduso Disability Rights Legal Center 1541 Wilshire Boulevard Suite 400 Los Angeles, CA 90017 213−716−1031 Fax: 213−736−1428 Email: [email protected] TERMINATED: 03/31/2020

Plaintiff Fair Housing Council of San Fernando represented by David O Iyalomhe Valley David Iyalomhe and Associates a California non−profit corporation 880 West First Street Suite 313 Los Angeles, CA 90012 213−626−4100 Fax: 213−626−6900 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Odion L Okojie Law Offices of Odion L Okojie 880 West First Street Suite 313 Los Angeles, CA 90012 213−626−4100 Fax: 213−626−6900 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Adam R Pulver (See above for address) TERMINATED: 10/07/2013 Autumn M Elliott (See above for address) TERMINATED: 02/14/2018 ATTORNEY TO BE NOTICED D Scott Chang (See above for address) TERMINATED: 03/24/2017 ATTORNEY TO BE NOTICED Dara L Schur (See above for address) TERMINATED: 02/14/2018 ATTORNEY TO BE NOTICED David Grant Geffen (See above for address) TERMINATED: 02/14/2018 ATTORNEY TO BE NOTICED Jamie L Crook (See above for address) TERMINATED: 05/07/2014 Jean M Zachariasiewicz (See above for address) TERMINATED: 10/09/2015 PRO HAC VICE Jennifer I Klar (See above for address) TERMINATED: 02/14/2018 PRO HAC VICE ATTORNEY TO BE NOTICED John P Relman (See above for address) TERMINATED: 02/14/2018 PRO HAC VICE ATTORNEY TO BE NOTICED Kevin Michael Bayley (See above for address) TERMINATED: 03/19/2013 Laura Gaztambide−Arandes (See above for address) TERMINATED: 02/14/2018 ATTORNEY TO BE NOTICED Maronel Barajas (See above for address) TERMINATED: 11/26/2019 Michael G Allen (See above for address) TERMINATED: 02/14/2018 PRO HAC VICE ATTORNEY TO BE NOTICED Michelle Uzeta (See above for address) TERMINATED: 11/26/2013 Panchalam Seshan Srividya (See above for address) TERMINATED: 02/14/2018 ATTORNEY TO BE NOTICED Paula D Pearlman (See above for address) TERMINATED: 09/03/2014 Rebecca Anne Craemer (See above for address) TERMINATED: 04/23/2012 Reed N Colfax (See above for address) TERMINATED: 02/14/2018 PRO HAC VICE ATTORNEY TO BE NOTICED Shawna L Parks (See above for address) TERMINATED: 03/07/2012 Timothy M Smyth (See above for address) TERMINATED: 05/06/2015 PRO HAC VICE Umbreen Bhatti (See above for address) TERMINATED: 09/21/2012

Plaintiff Communities Actively Living represented by Adam R Pulver Independent and Free (See above for address) a California non−profit corporation TERMINATED: 10/07/2013 Amethyst R Thormann (See above for address) ATTORNEY TO BE NOTICED Autumn M Elliott (See above for address) ATTORNEY TO BE NOTICED Christopher H Knauf (See above for address) ATTORNEY TO BE NOTICED D Scott Chang (See above for address) TERMINATED: 03/24/2017 ATTORNEY TO BE NOTICED Dara L Schur (See above for address) ATTORNEY TO BE NOTICED David Grant Geffen (See above for address) ATTORNEY TO BE NOTICED Jamie L Crook (See above for address) TERMINATED: 05/07/2014 Jean M Zachariasiewicz (See above for address) TERMINATED: 10/09/2015 PRO HAC VICE Jennifer I Klar (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED John P Relman (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Kevin Michael Bayley (See above for address) TERMINATED: 03/19/2013 Laura Gaztambide−Arandes (See above for address) TERMINATED: 05/07/2019 ATTORNEY TO BE NOTICED Maronel Barajas (See above for address) TERMINATED: 11/26/2019 Michael G Allen (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Michelle Uzeta (See above for address) TERMINATED: 11/26/2013 Panchalam Seshan Srividya (See above for address) ATTORNEY TO BE NOTICED Paula D Pearlman (See above for address) TERMINATED: 09/03/2014 Rebecca Anne Craemer (See above for address) TERMINATED: 04/23/2012 Reed N Colfax (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Shawna L Parks (See above for address) TERMINATED: 03/07/2012 Timothy M Smyth (See above for address) TERMINATED: 05/06/2015 PRO HAC VICE Umbreen Bhatti (See above for address) TERMINATED: 09/21/2012 Zachary Genduso (See above for address) TERMINATED: 03/31/2020

V. Defendant City of Los Angeles California represented by Deborah J Breithaupt a California municipal corporation Los Angeles City Attorney's Office TERMINATED: 08/04/2016 City Hall East 200 North Main Street 9th Floor Los Angeles, CA 90012 213−978−7965 Fax: 213−978−7957 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeffery Christopher Elder Los Angeles City Attorneys Office 200 North Spring Street 21st Floor Los Angeles, CA 90012 213−922−8557 Fax: 213−978−7957 Email: [email protected] ATTORNEY TO BE NOTICED Jennifer L Derwin Byrne and Nixon LLP 888 West Sixth Street Suite 1100 Los Angeles, CA 90017 213−620−8003 Fax: 213−620−8012 Email: [email protected] TERMINATED: 10/07/2015 Komal Jitendra Mehta Law Offices of Steven Goldsobel 1901 Avenue of the Stars, Suite 1750 Los Angeles, CA 90067 (310) 552−4848 Fax: (310) 695−3860 Email: [email protected] TERMINATED: 10/07/2015 Mark Andrew Byrne Byrne and Nixon LLP 888 West Sixth Street Suite 1100 Los Angeles, CA 90017 213−620−8003 Fax: 213−620−8012 Email: [email protected] TERMINATED: 10/07/2015 Melissa T Daugherty Lewis Brisbois Bisgaard and Smith LLP 633 West 5th Street Suite 4000 Los Angeles, CA 90071 213−250−1800 Fax: 213−250−7900 Email: [email protected] ATTORNEY TO BE NOTICED Michael C Heinrichs Office of Los Angeles City Attorney 200 North Main Street 9th Floor Los Angeles, CA 90012 213−978−7966 Email: [email protected] ATTORNEY TO BE NOTICED Michael J Irwin Los Angeles City Attorney's Office City Hall East 200 North Main Street 7th Floor Los Angeles, CA 90012−4130 213−978−8235 Fax: 213−978−2211 Email: [email protected] TERMINATED: 06/19/2012 Robert Michael Collins Lewis Brisbois Bisgaard and Smith LLP 633 West Fifth Street Suite 4000 Los Angeles, CA 90071 213−680−5167 Fax: 213 250 7900 Email: [email protected] ATTORNEY TO BE NOTICED Robert P Moore Los Angeles City Attorney's Office 200 North Main Street City Hall East 9th Floor, Room 966 Los Angeles, CA 90012 213−978−4097 Fax: 213−978−7714 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Community Redevelopment Agency of represented by Juliet A Antoun the City of Los Angeles The California State University a public entity Office of the Chancellor 401 Golden Shore Long Beach, CA 90802 562−951−4538 Fax: 562−951−4890 Email: [email protected] TERMINATED: 10/10/2013 Kelsey Elizabeth Scherr Lewis Brisbois Bisgaard and Smith LLP 633 West 5th Street Suite 4000 Los Angeles, CA 90071 213−250−1800 Email: [email protected] ATTORNEY TO BE NOTICED Kevin E Gilbert Orbach, Huff, Suarez & Henderson 1901 Harrison Street, Suite 1630 Oakland, CA 94612 510.999.7908 Fax: 510.999.7918 Email: [email protected] TERMINATED: 05/21/2012 Kimberly E Colwell Meyers Nave Riback Silver and Wilson 555 12th Street Suite 1500 Oakland, CA 94607 510−808−2000 Fax: 510−444−1108 TERMINATED: 05/21/2012 Melissa T Daugherty (See above for address) ATTORNEY TO BE NOTICED Robert Michael Collins Lewis Brisbois Bisgaard and Smith LLP 221 North Figueroa Street Suite 1200 Los Angeles, CA 90012 213−250−1800 Fax: 213 250 7900 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant 12129 El Dorado Avenue LP represented by Theresa Lynne Kitay a California limited partnership P O Box 597 Oak Island, NC 28465 910−250−1982 Fax: 770−454−0126 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Adams 935 LP represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Alexandria House Apartments LP a California limited partnership TERMINATED: 06/01/2012

Defendant Ardmore 959 Partners LP represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Asturias Senior Apartments LP represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant B S Broadway Village II LP represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Bronson Court Apartments LP a California limited partnership TERMINATED: 06/01/2012

Defendant Cantabria Senior Apartments LP represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Carondelet Court Partners LP represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Central Village Apartments LP represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant CFLT−2618 West 7th Street LLC a Delaware limited liability company TERMINATED: 06/01/2012

Defendant Charles Cobb Apartments LP a California limited partnership TERMINATED: 04/05/2012

Defendant Decro Orion Apartments LP represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Decro Osborne Apartments LP represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Esperanza Community Housing represented by Theresa Lynne Kitay Corporation (See above for address) a California corporation LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Eugene Hotel LP represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Fame West 25th Street LP represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Hart Village LP represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Hobart Heights Partners LP represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Hoover Seniors LP represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Imani FE LP represented by Mark Jason Austin a California limited partnership Rutan & Tucker 611 Anton Blvd, 14th Floor Costa Mesa, CA 92626−1931 714−641−5100 Email: [email protected] TERMINATED: 11/27/2018 LEAD ATTORNEY Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Megan Kathleen Garibaldi Rutan and Tucker LLP 611 Anton Boulevard Suite 1400 Costa Mesa, CA 92626 714−662−4622 Fax: 714−546−9035 Email: [email protected] TERMINATED: 11/27/2018

Defendant Morgan Place LP represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant New Tierra Del Sol LP represented by Roberto Lara a California limited partnership Lara Ibarra and Davis LLP 445 South Figueroa Street Suite 3100 Los Angeles, CA 90071 213−623−2600 Fax: 213−623−2616 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant P G Housing Partners LP represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Palm Village Senior Housing Corp represented by Theresa Lynne Kitay a California corporation (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Penny Lane Centers represented by Christopher Kyle Mosqueda a California corporation Baker Keener and Nahra LLP 633 West Fifth Street Suite 5500 Los Angeles, CA 90071 213−241−0900 Fax: 213−241−0990 Email: [email protected] ATTORNEY TO BE NOTICED Derrick S Lowe Baker Keener and Nahra LLP 633 West 5th Street Suite 5500 Los Angeles, CA 90071 213−241−0900 Fax: 213−241−0990 Email: [email protected] ATTORNEY TO BE NOTICED R Jeffrey Neer Baker Keenr and Nahra LLP Library Tower 633 West 5th Street Sute 5500 Los Angeles, CA 90071 213−241−0900 Email: [email protected] TERMINATED: 03/25/2015 Phillip A Baker Baker Keener and Nahra LLP 633 West Fifth Street Suite 5500 Los Angeles, CA 90071 213−241−0900 Fax: 213−241−0990 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Redrock NoHo Residential LLC represented by Theresa Lynne Kitay a Delaware limited liability company (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Alice Chu Greenberg Traurig LLP 1900 University Avenue Fifth Floor East Palo Alto, CA 94303 650−328−8500 Fax: 650−328−8508 Email: [email protected] TERMINATED: 01/17/2017 William Jeffrey Goines Greenberg Traurig LLP 1900 University Avenue 5th Floor East Palo Alto, CA 94303 650−328−8500 Fax: 650−328−8508 Email: [email protected] TERMINATED: 01/17/2017

Defendant Rittenhouse Limited Partnership represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant SF No Ho LLC a California limited liability company

Defendant Vermont Seniors represented by Theresa Lynne Kitay a California corporation (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Views At 270 LP a California limited partnership TERMINATED: 06/01/2012

Defendant WA Court LP represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Watts Athens Preservation XVII LP represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Yale Terrace Apartments, a California represented by Theresa Lynne Kitay Limited Partnership (See above for address) a California limited partnership LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant CRA LA Designated Local Authority represented by Kelsey Elizabeth Scherr a public entity and successor agency to (See above for address) the Community Redevelopment Agency of ATTORNEY TO BE NOTICED the City of Los Angeles Melissa T Daugherty (See above for address) ATTORNEY TO BE NOTICED Robert Michael Collins (See above for address) ATTORNEY TO BE NOTICED

Defendant Oversight Board for the CRA LA represented by Andrew Ross Designated Local Authority Varner & Brandt LLP a public entity 3750 University Avenue Suite 610 TERMINATED: 11/29/2012 Riverside, CA 92501 951−274−7777 Fax: 951−274−7770 Email: [email protected]

Defendant 105 East I Street, L.P. represented by Christopher P Warne a California limited partnership Warne Law Firm, A Professional Corporation 20929 Ventura Boulevard Suite 47130 Woodland Hills, CA 91364 310−359−9448 Fax: 424−277−2565 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant 4651 Huntington, L.P. represented by Roberto Lara a California limited partnership (See above for address) ATTORNEY TO BE NOTICED

Defendant 505 Bonnie Brae Partners, L.P. represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant 901 South Broadway Street Limited represented by John R Benson Partnership Law Office of John R. Benson a California limited partnership 316 West 2nd Street Suite 1110 Los Angeles, CA 90012 213−905−9364 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Amcal Montecito Fund, L.P. represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Amistad Plaza Partners Limited represented by Scott Parrish Moore Partnership Baird Holm LLP a California limited partnership 1500 Woodmen Tower 1700 Farnam Street Omaha, NE 68102−2068 402−636−8268 Fax: 402−344−0588 Email: [email protected] LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Anthony Domenic Todero Baird Holm LLP 1500 Woodmen Tower 1700 Farnam Street Omaha, NE 68102−2068 402−344−0500 Fax: 402−344−0588 ATTORNEY TO BE NOTICED Barry Clifford Snyder Snyder Burnett Egerer LLP 5383 Hollister Avenue Suite 240 Santa Barbara, CA 93111 805−692−2800 Fax: 805−692−2801 Email: [email protected] ATTORNEY TO BE NOTICED David P Kennison Baird Holm LLP 1500 Woodmen Tower 1700 Farnam Street Omaha, NE 68102 402−636−8243 Fax: 402−344−00588 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Defendant Andalucia Senior Apartments, L.P. represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Buckingham Senior Apartments, L.P. represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant East LA Community Corporation represented by Theresa Lynne Kitay a California corporation (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Eastside Village, L.P. represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Far East Building, L.P. represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Grandview Nine, L.P. represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Heavenly Vision Senior Housing, L.P. represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Korean Family Housing Corporation represented by Dimitrios Peter Biller a California corporation LDT Consulting TERMINATED: 08/11/2016 906 Kagawa Street Paficia Palisades Los Angeles, CA 90272 310−459−9870 Fax: 310−459−9879 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant Las Margaritas, L.P. represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Los Angeles Housing Partnership represented by Theresa Lynne Kitay a California corporation (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Los Cuatro Vientos, L.P. represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Menlo Park, a California Limited represented by Leo D Plotkin Partnership Levy Small and Lallas a California limited partnership 815 Moraga Dr Los Angeles, CA 90049−1633 310−471−3000 Fax: 310−471−7990 Email: lplotkin@lsl−la.com LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant New Genesis Apartments, L.P. represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant Noho Senior Villas, L.P. represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Ol Hope, L.P. represented by Theresa Lynne Kitay a California limited partnershp (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Palomar Apartments, L.P. represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Rampart Apartments, a California represented by Theresa Lynne Kitay Limited Partnership (See above for address) a California limited partnership LEAD ATTORNEY Erroneously Sued As ATTORNEY TO BE NOTICED Casa Rampart, L.P.

Defendant Renato Apartments, L.P. represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Selma−Hudson Community Limited represented by Theresa Lynne Kitay Partnership (See above for address) a California limited partnership LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Seven Maples, L.P. represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Sherman Village Apartments, L.P. represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Sherman Way Community Housing, represented by Theresa Lynne Kitay L.P. (See above for address) a California limited partnership LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Stovall Housing Corporation represented by Theresa Lynne Kitay a California corporation (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant West Angeles Villas, L.P. represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Western Carlton II, L.P. represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Behringer Harvard Noho, LLC represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant Rampart Apartments, a California represented by Theresa Lynne Kitay Limited Partnership (See above for address) Erroneously Sued As LEAD ATTORNEY Casa Rampart, L.P. ATTORNEY TO BE NOTICED

Cross Defendant CRA LA Designated Local Authority represented by Melissa T Daugherty (See above for address) ATTORNEY TO BE NOTICED Robert Michael Collins (See above for address) ATTORNEY TO BE NOTICED

Cross Defendant 105 East I Street, L.P.

Cross Defendant 12129 El Dorado Avenue LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant 4651 Huntington, L.P. represented by Roberto Lara (See above for address) ATTORNEY TO BE NOTICED

Cross Defendant 505 Bonnie Brae Partners, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant 901 South Broadway Street Limited Partnership Cross Defendant Adams 935 LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Amcal Montecito Fund, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Amistad Plaza Partners Limited represented by Anthony Domenic Todero Partnership (See above for address) David P Kennison (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Cross Defendant Andalucia Senior Apartments, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Ardmore 959 Partners LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Asturias Senior Apartments LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant B S Broadway Village II LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Behringer Harvard Noho, LLC represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Buckingham Senior Apartments, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Cantabria Senior Apartments LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Carondelet Court Partners LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Central Village Apartments LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Decro Orion Apartments LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant East LA Community Corporation represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Eastside Village, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Esperanza Community Housing represented by Theresa Lynne Kitay Corporation (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Eugene Hotel LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Fame West 25th Street LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Far East Building, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cross Defendant Grandview Nine, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Hart Village LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Heavenly Vision Senior Housing, L.P.

Cross Defendant Hobart Heights Partners LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Hoover Seniors LP

Cross Defendant Imani FE LP

Cross Defendant Korean Family Housing Corporation TERMINATED: 08/11/2016

Cross Defendant Las Margaritas, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Los Angeles Housing Partnership, Inc. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Los Cuatro Vientos, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Menlo Park, a California Limited Partnership

Cross Defendant Morgan Place LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cross Defendant New Genesis Apartments, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant New Tierra Del Sol LP

Cross Defendant Noho Senior Villas, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant OL Hope, LP represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant P G Housing Partners LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Palm Village Senior Housing Corp represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Palomar Apartments, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Penny Lane Centers represented by Phillip A Baker (See above for address) TERMINATED: 05/07/2019 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Redrock NoHo Residential LLC represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Alice Chu (See above for address) TERMINATED: 01/17/2017 ATTORNEY TO BE NOTICED William Jeffrey Goines (See above for address) TERMINATED: 01/17/2017

Cross Defendant Renato Apartments, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Rittenhouse Limited Partnership represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Selma−Hudson Community Limited represented by Theresa Lynne Kitay Partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Seven Maples, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Sherman Village Apartments, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Sherman Way Community Housing, represented by Theresa Lynne Kitay L.P. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Stovall Housing Corporation

Cross Defendant Vermont Seniors

Cross Defendant WA Court LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Watts Athens Preservation XVII LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant West Angeles Villas, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Western Carlton II, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Yale Terrace Apartments, a California represented by Theresa Lynne Kitay Limited Partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mediator Bill Lann Lee

Cross Claimant City of Los Angeles California represented by Deborah J Breithaupt a California municipal corporation (See above for address) TERMINATED: 08/04/2016 LEAD ATTORNEY ATTORNEY TO BE NOTICED Jennifer L Derwin (See above for address) TERMINATED: 10/07/2015 Mark Andrew Byrne (See above for address) TERMINATED: 10/07/2015 Melissa T Daugherty (See above for address) ATTORNEY TO BE NOTICED Michael J Irwin (See above for address) TERMINATED: 06/19/2012 Robert Michael Collins (See above for address) ATTORNEY TO BE NOTICED

V. Cross Defendant Community Redevelopment Agency of represented by Juliet A Antoun the City of Los Angeles (See above for address) TERMINATED: 10/10/2013 Kevin E Gilbert (See above for address) TERMINATED: 05/21/2012 Kimberly E Colwell (See above for address) TERMINATED: 05/21/2012 Melissa T Daugherty (See above for address) ATTORNEY TO BE NOTICED Robert Michael Collins (See above for address) ATTORNEY TO BE NOTICED

Cross Claimant CRA LA Designated Local Authority represented by Melissa T Daugherty (See above for address) ATTORNEY TO BE NOTICED Robert Michael Collins (See above for address) ATTORNEY TO BE NOTICED

V. Cross Defendant Carondelet Court Partners LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Central Village Apartments LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Decro Orion Apartments LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Decro Osborne Apartments LP represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant East LA Community Corporation represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Eastside Village, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Esperanza Community Housing represented by Theresa Lynne Kitay Corporation (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Eugene Hotel LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Fame West 25th Street LP

Cross Defendant Far East Building, L.P. represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant 105 East I Street, L.P.

Cross Defendant 505 Bonnie Brae Partners, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant 901 South Broadway Street Limited Partnership

Cross Defendant Amcal Montecito Fund, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Amistad Plaza Partners Limited represented by Anthony Domenic Todero Partnership (See above for address) David P Kennison (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Cross Defendant Ardmore 959 Partners LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant B S Broadway Village II LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Behringer Harvard Noho, LLC represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Grandview Nine, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Heavenly Vision Senior Housing, L.P.

Cross Defendant Hobart Heights Partners LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Hoover Seniors LP

Cross Defendant Imani FE LP

Cross Defendant Las Margaritas, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Los Angeles Housing Partnership, Inc. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Los Cuatro Vientos, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Menlo Park, a California Limited Partnership

Cross Defendant New Genesis Apartments, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant New Tierra Del Sol LP

Cross Defendant Noho Senior Villas, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant OL Hope, LP represented by Theresa Lynne Kitay a California limited partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant P G Housing Partners LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Palm Village Senior Housing Corp represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Palomar Apartments, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Penny Lane Centers represented by Phillip A Baker (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Rampart Apartments, a California represented by Theresa Lynne Kitay Limited Partnership (See above for address) a California limited partnership LEAD ATTORNEY Erroneously Sued As ATTORNEY TO BE NOTICED Casa Rampart, L.P.

Cross Defendant Redrock NoHo Residential LLC represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Alice Chu (See above for address) TERMINATED: 01/17/2017 ATTORNEY TO BE NOTICED William Jeffrey Goines (See above for address) TERMINATED: 01/17/2017

Cross Defendant Renato Apartments, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Selma−Hudson Community Limited represented by Theresa Lynne Kitay Partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Seven Maples, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Sherman Way Community Housing, represented by Theresa Lynne Kitay L.P. (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Stovall Housing Corporation

Cross Defendant Vermont Seniors

Cross Defendant Watts Athens Preservation XVII LP represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant West Angeles Villas, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Western Carlton II, L.P. represented by Theresa Lynne Kitay (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cross Defendant Yale Terrace Apartments, a California represented by Theresa Lynne Kitay Limited Partnership (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Date Filed # Docket Text 01/13/2012 1 COMPLAINT against Defendents 12129 El Dorado Avenue LP, Adams 935 LP, Alexandria House Apartments LP, Ardmore 959 Partners LP, Asturias Senior Apartments LP, B S Broadway Village II LP, Bronson Court Apartments LP, CFLT−2618 West 7th Street LLC, Cantabria Senior Apartments LP, Carondelet Court Partners LP, Central Village Apartments LP, Charles Cobb Apartments LP, City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, Decro Orion Apartments LP, Decro Osborne Apartments LP, Esperanza Community Housing Corporation, Eugene Hotel LP, Fame West 25th Street LP, Hart Village LP, Hobart Heights Partners LP, Hoover Seniors LP, Imani FE LP, Morgan Place LP, New Tierra Del Sol LP, P G Housing Partners LP, Palm Village Senior Housing Corp, Penny Lane Centers, Redrock NoHo Residential LLC, Rittenhouse Limited Partnership, SF No Ho LLC, Vermont Seniors, Views At 270 LP, WA Court LP, Watts Athens Preservation XVII LP and Yale Terrace Apartments, a California Limited Partnership. Case assigned to Judge Josephine Staton Tucker for all further proceedings. Discovery referred to Magistrate Judge Marc L. Goldman.(Filing fee $ 350 Paid). Jury Demanded. Filed by Plaintiffs Independent Living Center of Southern California, Fair Housing Council of San Fernando Valley and Communities Actively Living Independent and Free.(lwag) (Entered: 01/17/2012) 01/13/2012 21 DAY Summons Issued re Complaint − (Discovery), Complaint − (Discovery), Complaint − (Discovery), Complaint − (Discovery), Complaint − (Discovery), Complaint − (Discovery) 1 as to Defendants 12129 El Dorado Avenue LP, Adams 935 LP, Alexandria House Apartments LP, Ardmore 959 Partners LP, Asturias Senior Apartments LP, B S Broadway Village II LP, Bronson Court Apartments LP, CFLT−2618 West 7th Street LLC, Cantabria Senior Apartments LP, Carondelet Court Partners LP, Central Village Apartments LP, Charles Cobb Apartments LP, City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, Decro Orion Apartments LP, Decro Osborne Apartments LP, Esperanza Community Housing Corporation, Eugene Hotel LP, Fame West 25th Street LP, Hart Village LP, Hobart Heights Partners LP, Hoover Seniors LP, Imani FE LP, Morgan Place LP, New Tierra Del Sol LP, P G Housing Partners LP, Palm Village Senior Housing Corp, Penny Lane Centers, Redrock NoHo Residential LLC, Rittenhouse Limited Partnership, SF No Ho LLC, Vermont Seniors, Views At 270 LP, WA Court LP, Watts Athens Preservation XVII LP and Yale Terrace Apartments, a California Limited Partnership. (lwag) (Entered: 01/17/2012) 01/13/2012 2 CERTIFICATION and Notice of Interested Parties filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley and Independent Living Center of Southern California, (lwag) (Entered: 01/17/2012) 01/13/2012 3 NOTICE of Related Case(s) filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley and Independent Living Center of Southern California. Related Case(s): 2:07−cv−08262−MMM(JWJx). (lwag) (Entered: 01/17/2012) 01/17/2012 4 NOTICE OF FILING FEE DUE on Pro Hac Vice Application mailed to Michael G. Allen for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley and Independent Living Center of Southern California. (Attachments: # 1 G−64 Application, # 2 G−64 Proposed Order) (lwag) (Entered: 01/17/2012) 01/19/2012 5 INITIAL STANDING ORDER for cases assigned to Judge Josephine Staton Tucker. (Guerrero, Terry) (Entered: 01/19/2012) 01/19/2012 6 PROOF OF SERVICE Executed by Plaintiff Independent Living Center of Southern California, Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, upon Defendant City of Los Angeles California served on 1/13/2012, answer due 2/3/2012. Service of the Summons and Complaint were executed upon Maria Vizcarra, Deputy City Clerk, Authorized to Accept Service of Process in compliance with statute not specified by personal service. Original Summons NOT returned. (Parks, Shawna) (Entered: 01/19/2012) 01/19/2012 7 PROOF OF SERVICE Executed by Plaintiff Independent Living Center of Southern California, upon Defendant Community Redevelopment Agency of the City of Los Angeles served on 1/13/2012, answer due 2/3/2012. Service of the Summons and Complaint were executed upon Judy Prado Cordova, Records Clerk, Authorized to Accept Service of Process in compliance with statute not specified by personal service. Original Summons NOT returned. (Parks, Shawna) (Entered: 01/19/2012) 01/20/2012 8 NOTICE RE INTRA−DISTRICT TRANSFER by Clerk of Court Due to Clerical Error in Assignment of Case filed. Pursuant to GO 349A, case transferred to the Western Division. Case has been reassigned to Judge S. James Otero for all further proceedings. Any matters previously referred are transferred to Magistrate Judge Patrick J. Walsh. New Case Number CV 12−00551 SJO(PJWx). Original file transferred. (rn) (Entered: 01/23/2012) 01/25/2012 9 ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 08−05 (Related Case) filed. Transfer of case declined by Judge Margaret M. Morrow, for the reasons set forth on this order. Related Case No. CV 07−08262 MMM(JWJx) (rn) (Entered: 01/25/2012) 01/27/2012 10 STIPULATION Extending Time to Answer the complaint as to City of Los Angeles California answer now due 2/29/2012, re Complaint − (Discovery), Complaint − (Discovery), Complaint − (Discovery), Complaint − (Discovery), Complaint − (Discovery), Complaint − (Discovery) 1 filed by Defendant City of Los Angeles California.(Irwin, Michael) (Entered: 01/27/2012) 02/02/2012 11 INITIAL STANDING ORDER FOR CASES ASSIGNED TO Judge S. James Otero. Read This Order Carefully. It Controls This Case and Differs in Some Respects From the Local Rules. (See Order for Details). (sch) (Entered: 02/02/2012) 02/03/2012 12 APPLICATION for attorney Michael G. Allen to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973−9882441 paid.) filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Chang, D) (Entered: 02/03/2012) 02/03/2012 13 STIPULATION Extending Time to Answer the complaint as to Community Redevelopment Agency of the City of Los Angeles answer now due 3/5/2012, re Complaint − (Discovery), Complaint − (Discovery), Complaint − (Discovery), Complaint − (Discovery), Complaint − (Discovery), Complaint − (Discovery) 1 filed by Defendant Independent Living Center of Southern California; Fair Housing Council of San Fernando Valley; Community Redevelopment Agency of the City of Los Angeles; Communities Actively Living Independent and Free.(Colwell, Kimberly) (Entered: 02/03/2012) 02/06/2012 14 PROOF OF SERVICE filed by Plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California, re Order 11 Initial Standing Order For Cases Assigned To Judge S. James Otero served on 2/3/12. (Parks, Shawna) (Entered: 02/06/2012) 02/06/2012 15 ORDER by Judge S. James Otero: granting 12 Application to Appear Pro Hac Vice by Attorney Michel G. Allen on behalf of Plaintiff, designating Paula D. Pearlman as local counsel. (lt) (Entered: 02/07/2012) 02/29/2012 16 ANSWER to Complaint − (Discovery) 1 , CROSSCLAIM against Community Redevelopment Agency of the City of Los Angeles filed by defendant and cross claimant City of Los Angeles California.(lc) (lc). (Entered: 03/01/2012) 02/29/2012 17 CERTIFICATE of Interested Parties filed by defendant and cross claimant City of Los Angeles California, (lc) (lc). (Entered: 03/01/2012) 03/06/2012 18 STIPULATION for Extension of Time to Amend Complaint − (Discovery), Complaint − (Discovery), Complaint − (Discovery), Complaint − (Discovery), Complaint − (Discovery), Complaint − (Discovery) 1 City of Los Angeles California, Communities Actively Living Independent and Free, Community Redevelopment Agency of the City of Los Angeles, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 03/06/2012) 03/07/2012 19 NOTICE of Change of Attorney Information for attorney Shawna L Parks counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California.Shawna L. Parks is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G−06 Notice. Filed by Plaintiff Independent Living Center of Southern California et al. (Parks, Shawna) (Entered: 03/07/2012) 03/15/2012 20 NOTICE of Change of Attorney Information for attorney Maria Michelle Uzeta counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Adding Maria Michelle Uzeta as attorney as counsel of record for Independent Living Center of Southern California et al. for the reason indicated in the G−06 Notice. Filed by Plaintiff Independent Living Center of Southern California et al. (Uzeta, Maria) (Entered: 03/15/2012) 03/16/2012 21 MINUTES OF IN CHAMBERS ORDER by Judge S. James Otero : Scheduling Conference set for 4/23/12 8:30 AM; Rule 26 Meeting Report due by 4/9/12 ; in order to assist counsel, court has included a schedule form for pretrial dates to be completed by counsel and submitted in conjunction with their rule 26(f) report; if case is part of ADR program, counsel must confer and jointly complete ADR Pilot Program Questionnaire and to file it concurrently with the Joint Rule 26(f) report; plaintiff counsel directed to give notice of scheduling conference to all parties. (lc) (Entered: 03/16/2012) 03/22/2012 22 Joint STIPULATION to Continue Scheduling Conference from April 23, 2012 to June 25, 2012 City of Los Angeles California, Communities Actively Living Independent and Free, Community Redevelopment Agency of the City of Los Angeles, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Declaration Declaration of Michael G. Allen in Support of Joint Application and Stipulation Continuing Scheduling Conference and Extending Time for Plaintiffs to File First Amended Complaint, # 2 Proposed Order)(Allen, Michael) (Entered: 03/22/2012) 03/27/2012 24 ORDER re Stipulation to Continue 22 by Judge S. James Otero.The Court Denies this. application to continue the scheduling10 conference and to allow plaintiff to file a first amended complaint. The Court changes the hearing to a Status/Scheduling Conference on April 23, 2012 at 8:30 a.m. All parties are Ordered to appear. (lom) (Entered: 03/28/2012) 03/28/2012 23 NOTICE of Change of Attorney Information for attorney Autumn M Elliott counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Changing address to 350 South Bixel Street, Suite 290, Los Angeles, CA 90017. Changing fax number to 213−213−8001. Filed by plaintiff Independent Living Center of Southern California, et al. (Elliott, Autumn) (Entered: 03/28/2012) 04/03/2012 25 ANSWER to Complaint − (Discovery), Complaint − (Discovery), Complaint − (Discovery), Complaint − (Discovery), Complaint − (Discovery), Complaint − (Discovery) 1 with JURY DEMAND filed by Defendant Community Redevelopment Agency of the City of Los Angeles.(Colwell, Kimberly) (Entered: 04/03/2012) 04/03/2012 26 ANSWER to Answer to Complaint (Discovery), Crossclaim 16 filed by Defendant and Cross−Defendant Community Redevelopment Agency of the City of Los Angeles.(Colwell, Kimberly) (Entered: 04/03/2012) 04/04/2012 27 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Redevelopment Agency of the City of Los An geles Answer to Complaint (Discovery), Answer to Complaint (Discovery) 25 , Answer to Crossclaim 26 . The following error(s) was found: Local Rule 7.1−1 No Certification of Interested Parties. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lc) (Entered: 04/04/2012) 04/04/2012 28 of Interested Parties filed by Defendant and Cross−Defendant Community Redevelopment Agency of the City of Los Angeles, identifying None. (Colwell, Kimberly) (Entered: 04/04/2012) 04/05/2012 29 NOTICE OF DISMISSAL filed by Plaintiff Independent Living Center of Southern California, Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free pursuant to FRCP 41a(1) as to Charles Cobb Apartments LP. (Attachments: # 1 Proposed Order re Notice of Dismissal)(Uzeta, Maria) (Entered: 04/05/2012) 04/05/2012 30 NOTICE of Change of Attorney Information for attorney Deborah J Breithaupt counsel for Defendant City of Los Angeles California, Cross Claimant City of Los Angeles California. Adding Deborah Breithaupt as attorney as counsel of record for Defendant and Cross Claimant City of Los Angeles for the reason indicated in the G−06 Notice. Filed by Defendant/Cross Claimant City of Los Angeles (Breithaupt, Deborah) (Entered: 04/05/2012) 04/05/2012 33 ORDER by Judge S. James Otero, re Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1))29] Charles Cobb Apartments LP is dismissed without prejudice. (lc) (Entered: 04/12/2012) 04/09/2012 31 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial Plaintiffs: 12−15 days, Defendants: 2 months, filed by Defendants City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California.. (Allen, Michael) (Entered: 04/09/2012) 04/10/2012 32 NOTICE OF ERRATA filed by Defendants City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. correcting Joint Report Rule 26(f) Discovery Plan, Joint Report Rule 26(f) Discovery Plan 31 (Allen, Michael) (Entered: 04/10/2012) 04/18/2012 34 REQUEST for Leave of David Geffen to Appear for Telephonic filed by Plaintiff Independent Living Center of Southern California. Request set for hearing on 4/23/2012 at 08:30 AM before Judge S. James Otero. (Geffen, David) (Entered: 04/18/2012) 04/20/2012 35 MINUTES (IN CHAMBERS): ORDER Denying Request for Leave to Appear Telephonically 34 by Judge S. James Otero. Mr. David Geffens Law Office may have other attorney to appear on his behalf for Mondays hearing. If Mr. Geffens presence is absolutely necessary for the Scheduling Conference on Monday, the hearing can be continued. This point has been relayed by the courtroom deputy to Mr. Geffens secretary. (sch) (Entered: 04/20/2012) 04/23/2012 36 TRANSCRIPT ORDER for date of proceedings 4/23/2012 to 4/23/2012 Court Smart (CS). Transcript portion requested: Category: Expedited. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (mo) (Entered: 04/23/2012) 04/23/2012 37 NOTICE of Change of Attorney Information for attorney Rebecca Anne Craemer counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California.Rebecca A. Craemer is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G−06 Notice. Filed by Plaintiff ILCSC et al. (Craemer, Rebecca) (Entered: 04/23/2012) 04/23/2012 45 MINUTES OF Scheduling Conference held before Judge S. James Otero:The parties designate attorney Michael Allen as lead−counsel. The Plaintiff shall file an amended complaint by Monday, June 1, 2012. Amended Complaint mustname all defendants and complaint shall be served by not later than August 4, 2012. The Court advises the parties that they required to comply with the Local Rules regarding related cases. Defendant may not bring a 12B6 motion without permission of the court. The Court orders the CRA to disclose and to provide the City with copies of all contracts with builders and 25 owners that are the subject of the litigation, along with any insurance contracts that the City may be in possession of. This shall be accomplished within five days from today'sdate.The Court sets a Status Conference on Monday, September 17, 2012 8:30 a.m.Court Recorder: CS 4/23/12. (lc) (Entered: 05/07/2012) 04/24/2012 38 TRANSCRIPT ORDER for date of proceedings April 23, 2012 to April 23, 2012 as to Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California Court Smart (CS). Court will contact Miriam Becker−Cohen at mbecker−[email protected] with any questions regarding this order. Transcript portion requested: Other: Status/Scheduling Conference (4/23/12). Category: Expedited. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Allen, Michael) (Entered: 04/24/2012) 04/25/2012 39 APPLICATION of Registered Legal Services Attorney Umbreen Bhatti to practice before the Court filed by plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Uzeta, Maria) (Entered: 04/25/2012) 04/26/2012 40 NOTICE of Change of Attorney Information for attorney Kevin E Gilbert counsel for Defendant Community Redevelopment Agency of the City of Los Angeles, Cross Defendant Community Redevelopment Agency of the City of Los Angeles. Adding Kevin E. Gilbert as attorney as counsel of record for Community Redevelopment Agency of the City of Los Angeles for the reason indicated in the G−06 Notice. Filed by Defendant/Cross−Defendant Community Redevelopment Agency of the City of Los Angeles (Gilbert, Kevin) (Entered: 04/26/2012) 04/26/2012 41 ORDER by Judge S. James Otero: granting 39 Application for Registered Legal Services Attorney Umbreen Bhatti to Practice Before the Court and participate in the above entitled action. (ak) (Entered: 04/27/2012) 05/02/2012 42 NOTICE of Appearance filed by attorney Kevin Michael Bayley on behalf of Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California (Bayley, Kevin) (Entered: 05/02/2012) 05/07/2012 43 TRANSCRIPT for proceedings held on April 23, 2012; 8:54 a.m. Court Reporter/Electronic Court Recorder: Exceptional Reporting Services, Inc., phone number 361 949−2988. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 5/28/2012. Redacted Transcript Deadline set for 6/7/2012. Release of Transcript Restriction set for 8/5/2012. (mw) (Entered: 05/07/2012) 05/07/2012 44 NOTICE OF FILING TRANSCRIPT filed for proceedings April 23, 2012; 8:54 a.m. (mw) (Entered: 05/07/2012) 05/08/2012 46 NOTICE of Related Case(s) filed by Plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Related Case(s): 11−CV−07774 SVW−E (Uzeta, Maria) (Entered: 05/08/2012) 05/10/2012 47 REQUEST to Substitute attorney Melissa T. Daugherty in place of attorney Kimberly Colwell and Kevin Gilbert filed by Defendant/Cross−Defendant Community Redevelopment Agency of the City of Los Angeles. (Attachments: # 1 Proposed Order Request For Approval of Substitution of Attorney)(Daugherty, Melissa) (Entered: 05/10/2012) 05/14/2012 48 TRANSCRIPT ORDER for date of proceedings 4/23/12 to 4/23/12 re: Transcript Order Form (AO−435) 36 , as to Defendant City of Los Angeles California Court Smart (CS). Court will contact Deborah Breithaupt at [email protected] with any questions regarding this order. Transcript portion requested: Testimony of: Entire Court appearence. Other: 4/23/12. Category: Daily. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Breithaupt, Deborah) (Entered: 05/14/2012) 05/21/2012 49 ORDER by Judge S. James Otero: granting 47 Community Redevelopment Agency of the City of Los Angeles Request to Substitute Attorneys Melissa Daugherty and Juliet A Antoun in place and instead of Attorneys Kimberly E Colwell and Kevin E Gilbert. (lc) Modified on 5/22/2012 (lc). (Entered: 05/22/2012) 05/30/2012 50 ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 08−05 (Related Case) filed. Transfer of case declined by Judge Stephen V. Wilson, for the reasons set forth on this order. Related Case No. CV 11−07774 SVW(Ex) (rn) (Entered: 05/30/2012) 06/01/2012 51 FIRST AMENDED COMPLAINT against Defendants City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, CRA/LA Designated Local Authority successor agency to the Community Redevelopment Agency of the City of Los Angeles, Oversight Board for the CRA/LA Designated Local Authority, 105 East "I" Street, L.P., 12129 El Dorado Avenue, L.P., 4651 Huntington, L.P., 505 Bonnie Brae Partners, L.P., 901 South Broadway Street Limited Partnership, Adams 935, L.P., Amcal Montecito Fund, L.P., Amistad Plaza Partners Limited Partnership, Andalucia Senior Apartments, L.P., Ardmore 959 Partners, L.P., Asturias Senior Apartments, L.P., B S Broadway Village II, L.P., Buckingham Senior Apartments, L.P., Cantabria Senior Apartments, L.P., Carondelet Court Partners, L.P., Central Village Apartments, L.P., Decro Orion Apartments, L.P., Decro Osborne Apartments, L.P., East LA Community Corporation, Eastside Village, L.P., Esperanza Community Housing Corporation, Eugene Hotel, L.P., Fame West 25th Street, L.P., Far East Building, L.P., Grandview Nine, L.P., Hart Village, L.P., Heavenly Vision Senior Housing, L.P., Hobart Heights Partners, L.P., Hoover Seniors, L.P., Imani FE, LP, Korean Family Housing Corporation, Las Margaritas, L.P., Los Angeles Housing Partnership, Los Cuatro Vientos, L.P., Menlo Park, a California Limited Partnership, Morgan Place, L.P., New Genesis Apartments, L.P., New Tierra Del Sol, L.P., Noho Senior Villas, L.P., Ol Hope, L.P., P G Housing Partners, L.P., Palm Village Senior Housing Corp., Palomar Apartments, L.P., Penny Lane Centers, Rampart Apartments, a California Limited Partnership, Redrock NoHo Residential, LLC, Renato Apartments, L.P., Rittenhouse Limited Partnership, Selma−Hudson Community Limited Partnership, Seven Maples, L.P., SF No Ho LLC, Sherman Village Apartments, L.P., Sherman Way Community Housing, L.P., Stovall Housing Corporation, Vermont Seniors, WA Court, L.P., Watts/Athens Preservation XVII, L.P., West Angeles Villas, L.P., Western/Carlton II, L.P. and Yale Terrace Apartments, a California Limited Partnership; Party CFLT−2618 West 7th Street LLC, Views At 270 LP, Alexandria House Apartments LP and Bronson Court Apartments LP terminated; amending Complaint 1 ; with Jury Demand filed by Plaintiffs Independent Living Center of Southern California, Fair Housing Council of San Fernando Valley, and Communities Actively Living Independent and Free. (gk) (Additional attachment(s) added on 6/5/2012: # 1 issued summons) (lc). (Entered: 06/04/2012) 06/01/2012 21−Day Summons Issued re First Amended Complaint 51 as to Defendants City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, CRA/LA Designated Local Authority successor agency to the Community Redevelopment Agency of the City of Los Angeles, Oversight Board for the CRA/LA Designated Local Authority, 105 East "I" Street, L.P., 12129 El Dorado Avenue, L.P., 4651 Huntington, L.P., 505 Bonnie Brae Partners, L.P., 901 South Broadway Street Limited Partnership, Adams 935, L.P., Amca l Montecito Fund, L.P., Amistad Plaza Partners Limited Partnership, Andalucia Senior Apartments, L.P., Ardmore 959 Partners, L.P., Asturias Senior Apartments, L.P., B S Broadway Village II, L.P., Buckingham Senior Apartments, L.P., Cantabria Senior A partments, L.P., Carondelet Court Partners, L.P., Central Village Apartments, L.P., Decro Orion Apartments, L.P., Decro Osborne Apartments, L.P., East LA Community Corporation, Eastside Village, L.P., Esperanza Community Housing Corporation, Eugene H otel, L.P., Fame West 25th Street, L.P., Far East Building, L.P., Grandview Nine, L.P., Hart Village, L.P., Heavenly Vision Senior Housing, L.P., Hobart Heights Partners, L.P., Hoover Seniors, L.P., Imani FE, LP, Korean Family Housing Corporation, La s Margaritas, L.P., Los Angeles Housing Partnership, Los Cuatro Vientos, L.P., Menlo Park, a California Limited Partnership, Morgan Place, L.P., New Genesis Apartments, L.P., New Tierra Del Sol, L.P., Noho Senior Villas, L.P., Ol Hope, L.P., P G Hous ing Partners, L.P., Palm Village Senior Housing Corp., Palomar Apartments, L.P., Penny Lane Centers, Rampart Apartments, a California Limited Partnership, Redrock NoHo Residential, LLC, Renato Apartments, L.P., Rittenhouse Limited Partnership, Selma− Hudson Community Limited Partnership, Seven Maples, L.P., SF No Ho LLC, Sherman Village Apartments, L.P., Sherman Way Community Housing, L.P., Stovall Housing Corporation, Vermont Seniors, WA Court, L.P., Watts/Athens Preservation XVII, L.P., West An geles Villas, L.P., Western/Carlton II, L.P. and Yale Terrace Apartments, a California Limited Partnership. (gk) (Entered: 06/04/2012) 06/15/2012 52 REQUEST to Substitute attorney Mark A. Byrne in place of attorney Deborah J. Breithaupt & Michael J. Irwin filed by Defendant/Cross−Claimant City of Los Angeles California. (Attachments: # 1 Proposed Order on Request for Approval of Substitution of Attorney)(Byrne, Mark) (Entered: 06/15/2012) 06/15/2012 53 STIPULATION Extending Time to Answer the complaint as to City of Los Angeles California answer now due 7/16/2012, re Amended Complaint,,,,,,,,,, 51 filed by Defendant/Cross−Claimant City of Los Angeles California. (Attachments: # 1 Proposed Order Extending Time to Respond to Plaintiff's First Amended Complaint)(Byrne, Mark) (Entered: 06/15/2012) 06/15/2012 54 ANSWER to Amended Complaint,,,,,,,,,, 51 filed by Defendant and Cross Defendant Community Redevelopment Agency of the City of Los Angeles, Community Redevelopment Agency of the City of Los Angeles.(Daugherty, Melissa) (Entered: 06/15/2012) 06/18/2012 55 ORDER granting Stipulation 53 that the City of Los Angeles shall have up to and including July 16, 2012, to file its responsive pleading to Plaintiffs FIRST AMENDED COMPLAINT by Judge S. James Otero (lc) (Entered: 06/19/2012) 06/19/2012 56 ORDER by Judge S. James Otero: granting 52 Request to Substitute Attorney Mark A. Byrne in place and instead of Attorneys Deborah J Breithaupt and Mark Andrew Byrne. (lc) (Entered: 06/19/2012) 06/28/2012 57 WAIVER OF SERVICE Returned Executed filed by Plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon Decro Orion Apartments LP waiver sent by Plaintiff on 6/15/2012, answer due 8/14/2012. Waiver of Service signed by James P. Shaner. (Allen, Michael) (Entered: 06/28/2012) 06/28/2012 58 WAIVER OF SERVICE Returned Executed filed by Plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon Decro Osborne Apartments LP waiver sent by Plaintiff on 6/15/2012, answer due 8/14/2012. Waiver of Service signed by James P. Shaner. (Allen, Michael) (Entered: 06/28/2012) 06/29/2012 59 WAIVER OF SERVICE Returned Executed filed by Plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon Ol Hope, L.P. waiver sent by Plaintiff on 6/15/2012, answer due 8/14/2012. Waiver of Service signed by Robert M. Buente. (Allen, Michael) (Entered: 06/29/2012) 07/05/2012 60 WAIVER OF SERVICE Returned Executed filed by Plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon Noho Senior Villas, L.P. waiver sent by Plaintiff on 6/15/2012, answer due 8/14/2012. Waiver of Service signed by James Bonar. (Allen, Michael) (Entered: 07/05/2012) 07/10/2012 61 WAIVER OF SERVICE Returned Executed filed by Plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon Imani FE LP waiver sent by Plaintiff on 6/15/2012, answer due 8/14/2012. Waiver of Service signed by Aron Hansen. (Allen, Michael) (Entered: 07/10/2012) 07/11/2012 62 TRANSCRIPT ORDER for date of proceedings 4/23/2012 to 4/23/2012 as to Plaintiff Menlo Park, a California Limited Partnership Court Smart (CS). Court will contact Alysia. A. Globe at aglobe@lsl−la.com with any questions regarding this order. Transcript portion requested: Other: 04/23/2012. Category: Ordinary. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Plotkin, Leo) (Entered: 07/11/2012) 07/12/2012 63 MINUTE ORDER (IN CHAMBERS) by Judge S. James Otero. The Court sets a telephonic status conference on Friday, July 13, 2012 @ 10:30 a.m. The court clerk shall initiate telephonic conference. Counsel shall provide the clerk by e−mail ([email protected]) direct dial telephone numbers where they can be reached. (sch) (Entered: 07/12/2012) 07/13/2012 67 MINUTES OF Telephonic Status Conference held before Judge S. James Otero. Hearing held. The Court Orders Plaintiff to serve all named defendants by August 4, 2012. The Court sets a further Status Conference on Monday, August 20, 2012 at 8:30 a.m. The parties shall file a joint status report limited to ten pages by August 13, 2012. The Court will determine when to extend the date by Defendant City of Los Angeles to respond at the Status Conference. The Status Conference set September 17, 2012 is taken off the Court's calendar. Court Recorder: CS 7/13/12. (sch) (Entered: 07/30/2012) 07/20/2012 64 WAIVER OF SERVICE Returned Executed filed by Plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon 105 East I Street, L.P. waiver sent by Plaintiff on 6/15/2012, answer due 8/14/2012. Waiver of Service signed by Gwendy Silver Egnater. (Allen, Michael) (Entered: 07/20/2012) 07/23/2012 65 WAIVER OF SERVICE Returned Executed filed by Plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon Amistad Plaza Partners Limited Partnership waiver sent by Plaintiff on 7/9/2012, answer due 9/7/2012. Waiver of Service signed by Scott Parrish Moore. (Allen, Michael) (Entered: 07/23/2012) 07/25/2012 66 WAIVER OF SERVICE Returned Executed filed by Plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon Menlo Park, a California Limited Partnership waiver sent by Plaintiff on 7/24/2012, answer due 9/22/2012. Waiver of Service signed by Leo D. Plotkin. (Allen, Michael) (Entered: 07/25/2012) 07/31/2012 68 PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant 505 Bonnie Brae Partners, L.P. served on 7/23/2012, answer due 8/13/2012. Service of the Summons and Complaint were executed upon Sanjay Chad, American Communities, Person Authorized to Accept Service in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012) 07/31/2012 69 PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant 901 South Broadway Street Limited Partnership served on 7/23/2012, answer due 8/13/2012. Service of the Summons and Complaint were executed upon Monica Harutunian, Person Authorized to Accept Service of Process in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012) 07/31/2012 70 PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Ardmore 959 Partners LP served on 7/23/2012, answer due 8/13/2012. Service of the Summons and Complaint were executed upon Sanjay Chad, American Communities, Person Authorized to Accept Service in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012) 07/31/2012 71 PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Carondelet Court Partners LP served on 7/23/2012, answer due 8/13/2012. Service of the Summons and Complaint were executed upon Sanjay Chand, American Communities, Person Authorized to Accept Service in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012) 07/31/2012 72 PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Heavenly Vision Senior Housing, L.P. served on 7/23/2012, answer due 8/13/2012. Service of the Summons and Complaint were executed upon Charlette Williams, Manager, Person Authorized to Accept Service of Process in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012) 07/31/2012 73 PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Hobart Heights Partners LP served on 7/23/2012, answer due 8/13/2012. Service of the Summons and Complaint were executed upon Sanjay Chand, American Communities, Person Authorized to Accept Service in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012) 07/31/2012 74 PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Hoover Seniors LP served on 7/25/2012, answer due 8/15/2012. Service of the Summons and Complaint were executed upon Leticia Marques, John Stewart Company, Person Authorized to Accept Service in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012) 07/31/2012 75 PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Korean Family Housing Corporation served on 7/23/2012, answer due 8/13/2012. Service of the Summons and Complaint were executed upon Julia Moore, Person Authorized to Accept Service of Process in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012) 07/31/2012 76 PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Penny Lane Centers served on 7/23/2012, answer due 8/13/2012. Service of the Summons and Complaint were executed upon Carmen N. Delvalle, Person Authorized to Accept Service of Process in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012) 07/31/2012 77 PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Rampart Apartments, a California Limited Partnership served on 7/24/2012, answer due 8/14/2012. Service of the Summons and Complaint were executed upon Marvin Mandelbaum, Person Authorized to Accept Service of Process in compliance with California Code of Civil Procedure by personal service. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012) 07/31/2012 78 PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Stovall Housing Corporation served on 7/23/2012, answer due 8/13/2012. Service of the Summons and Complaint were executed upon Noel Sweitzner, HDSI Management, Person Authorized to Accept Service of Process in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012) 07/31/2012 79 PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Vermont Seniors served on 7/23/2012, answer due 8/13/2012. Service of the Summons and Complaint were executed upon Rebecca Jackson, Person Authorized to Accept Service of Process in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Allen, Michael) (Entered: 07/31/2012) 08/01/2012 80 WAIVER OF SERVICE Returned Executed filed by Plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon New Tierra Del Sol LP waiver sent by Plaintiff on 8/1/2012, answer due 9/30/2012. Waiver of Service signed by Roberto Lara. (Allen, Michael) (Entered: 08/01/2012) 08/01/2012 81 WAIVER OF SERVICE Returned Executed filed by Plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon 4651 Huntington, L.P. waiver sent by Plaintiff on 8/1/2012, answer due 9/30/2012. Waiver of Service signed by Roberto Lara. (Allen, Michael) (Entered: 08/01/2012) 08/01/2012 82 REQUEST for Leave to Name and Serve Behringer Harvard NoHo LLC as a Defendant filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Declaration of D. Scott Chang)(Chang, D) (Entered: 08/01/2012) 08/02/2012 83 NOTICE Stipulation Accepting Service of Summons & Complaint for CRA/LA Designated Local Authority filed by Plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Chang, D) (Entered: 08/02/2012) 08/02/2012 84 NOTICE OF LODGING filed Proposed Order re REQUEST for Leave to Name and Serve Behringer Harvard NoHo LLC as a Defendant 82 (Attachments: # 1 Proposed Order)(Chang, D) (Entered: 08/02/2012) 08/03/2012 85 WAIVER OF SERVICE Returned Executed filed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. upon 12129 El Dorado Avenue LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Adams 935 LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Amcal Montecito Fund, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Andalucia Senior Apartments, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Asturias Senior Apartments LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; B S Broadway Village II LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Buckingham Senior Apartments, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Cantabria Senior Apartments LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Central Village Apartments LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; East LA Community Corporation waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Eastside Village, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Esperanza Community Housing Corporation waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Eugene Hotel LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Fame West 25th Street LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Far East Building, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Grandview Nine, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Hart Village LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Las Margaritas, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Los Angeles Housing Partnership waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Los Cuatro Vientos, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Morgan Place LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; New Genesis Apartments, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; P G Housing Partners LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Palm Village Senior Housing Corp waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Palomar Apartments, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Redrock NoHo Residential LLC waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Renato Apartments, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Rittenhouse Limited Partnership waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Selma−Hudson Community Limited Partnership waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Seven Maples, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Sherman Village Apartments, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Sherman Way Community Housing, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; WA Court LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Watts Athens Preservation XVII LP waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; West Angeles Villas, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Western Carlton II, L.P. waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012; Yale Terrace Apartments, a California Limited Partnership waiver sent by Plaintiff on 8/2/2012, answer due 10/1/2012. Waiver of Service signed by Theresa L. Kitay. (Chang, D) (Entered: 08/03/2012) 08/03/2012 86 First STIPULATION Extending Time to Answer the complaint as to Imani FE LP answer now due 9/13/2012, re Amended Complaint,,,,,,,,,, 51 filed by Defendant Imani FE LP.(Austin, Mark) (Entered: 08/03/2012) 08/03/2012 87 PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Oversight Board for the CRA LA Designated Local Authority served on 8/1/2012, answer due 8/22/2012. Service of the Summons and Complaint were executed upon Sophia Sao, Risk Management/Custodian of Records in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Bayley, Kevin) (Entered: 08/03/2012) 08/03/2012 88 PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Service of the Summons and Complaint were executed upon Sophia Sao, Risk Management/Custodian of Records in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Bayley, Kevin) (Entered: 08/03/2012) 08/07/2012 89 STIPULATION Extending Time to Answer the complaint as to re Amended Complaint,,,,,,,,,, 51 filed by Defendant Noho Senior Villas, L.P..(Kitay, Theresa) (Entered: 08/07/2012) 08/07/2012 90 ORDER by Judge S. James Otero: Plaintiffs' Application for leave to name and serve Behringer Harvard NoHO LLC 82 is GRANTED, Plaintiff shall name and serve Behringer Harvard NoHo LLC as a defendant by 8/27/12. (ir) (Entered: 08/08/2012) 08/09/2012 91 STIPULATION Extending Time to Answer the complaint as to Penny Lane Centers answer now due 9/12/2012, re Amended Complaint,,,,,,,,,, 51 filed by defendant Penny Lane Centers.(Baker, Phillip) (Entered: 08/09/2012) 08/09/2012 92 NOTICE of Change of address by Mark Andrew Byrne attorney for Cross Claimant City of Los Angeles California, Defendant City of Los Angeles California. Changing attorneys address to 888 West Sixth Street, Suite 1100, Los Angeles, CA 90017. Filed by Cross Claimant City of Los Angeles California, Defendant City of Los Angeles California. (Byrne, Mark) (Entered: 08/09/2012) 08/09/2012 93 STIPULATION Extending Time to Answer the complaint as to 105 East I Street, L.P. answer now due 9/13/2012, filed by Defendant 105 East I Street, L.P..(Warne, Christopher) (Entered: 08/09/2012) 08/10/2012 94 STIPULATION Extending Time to Answer the complaint as to Decro Orion Apartments LP answer now due 9/13/2012; Decro Osborne Apartments LP answer now due 9/13/2012, re Amended Complaint,,,,,,,,,, 51 filed by Defendants Decro Orion Apartments LP; Decro Osborne Apartments LP.(Kitay, Theresa) (Entered: 08/10/2012) 08/13/2012 95 STATUS REPORT (Joint) filed by Defendants CRA LA Designated Local Authority, City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Allen, Michael) (Entered: 08/13/2012) 08/16/2012 96 STIPULATION Extending Time to Answer the complaint as to Oversight Board for the CRA LA Designated Local Authority answer now due 9/21/2012, filed by defendant Oversight Board for the CRA LA Designated Local Authority.(Ross, Andrew) (Entered: 08/16/2012) 08/20/2012 97 TRANSCRIPT ORDER for date of proceedings 8/20/12 to 8/20/12 Court Smart (CS). Transcript portion requested: Other: Status Conf 8/20/12. Category: Expedited. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (ml) (Entered: 08/20/2012) 08/20/2012 98 SECOND AMENDED COMPLAINT against defendants 105 East I Street, L.P., 12129 El Dorado Avenue LP, 4651 Huntington, L.P., 505 Bonnie Brae Partners, L.P., 901 South Broadway Street Limited Partnership, Adams 935 LP, Amcal Montecito Fund, L.P., Amistad Plaza Partners Limited Partnership, Andalucia Senior Apartments, L.P., Ardmore 959 Partners LP, Asturias Senior Apartments LP, B S Broadway Village II LP, Buckingham Senior Apartments, L.P., CRA LA Designated Local Authority, Cantabria Senior Apartments LP, Carondelet Court Partners LP, Central Village Apartments LP, City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, Decro Orion Apartments LP, Decro Osborne Apartments LP, East LA Community Corporation, Eastside Village, L.P., Esperanza Community Housing Corporation, Eugene Hotel LP, Fame West 25th Street LP, Far East Building, L.P., Grandview Nine, L.P., Hart Village LP, Heavenly Vision Senior Housing, L.P., Hobart Heights Partners LP, Hoover Seniors LP, Imani FE LP, Korean Family Housing Corporation, Las Margaritas, L.P., Los Angeles Housing Partnership, Los Cuatro Vientos, L.P., Menlo Park, a California Limited Partnership, Morgan Place LP, New Genesis Apartments, L.P., New Tierra Del Sol LP, Noho Senior Villas, L.P., Ol Hope, L.P., Oversight Board for the CRA LA Designated Local Authority, P G Housing Partners LP, Palm Village Senior Housing Corp, Palomar Apartments, L.P., Penny Lane Centers, Rampart Apartments, a California Limited Partnership, Redrock NoHo Residential LLC, Renato Apartments, L.P., Rittenhouse Limited Partnership, SF No Ho LLC, Selma−Hudson Community Limited Partnership, Seven Maples, L.P., Sherman Village Apartments, L.P., Sherman Way Community Housing, L.P., Stovall Housing Corporation, Vermont Seniors, WA Court LP, Watts Athens Preservation XVII LP, West Angeles Villas, L.P., Western Carlton II, L.P., Yale Terrace Apartments, a California Limited Partnership, Behringer Harvard Noho, LLC amending First Amended Complaint 51 Jury demand,filed by plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California (lc) Modified on 8/21/2012 (lc). (Additional attachment(s) added on 8/22/2012: # 1 issued summons) (lc). (Entered: 08/21/2012) 08/20/2012 21 DAY Summons Issued re Second Amended Complaint,,,,,,,, 98 as to defendants 105 East I Street, L.P., 12129 El Dorado Avenue LP, 4651 Huntington, L.P., 505 Bonnie Brae Partners, L.P., 901 South Broadway Street Limited Partnership, Adams 935 LP, Amcal Montecito Fund, L.P., Amistad Plaza Partners Limited Partnership, Andalucia Senior Apartments, L.P., Ardmore 959 Partners LP, Asturias Senior Apartments LP, B S Broadway Village II LP, Behringer Harvard Noho, LLC, Buckingham Senior Apartments, L.P., CRA LA Designated Local Authority, Cantabria Senior Apartments LP, Carondelet Court Partners LP, Central Village Apartments LP, City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, Decro Orion Apartments LP, Decro Osborne Apartments LP, East LA Community Corporation, Eastside Village, L.P., Esperanza Community Housing Corporation, Eugene Hotel LP, Fame West 25th Street LP, Far East Building, L.P., Grandview Nine, L.P., Hart Village LP, Heavenly Vision Senior Housing, L.P., Hobart Heights Partners LP, Hoover Seniors LP, Imani FE LP, Korean Family Housing Corporation, Las Margaritas, L.P., Los Angeles Housing Partnership, Los Cuatro Vientos, L.P., Menlo Park, a California Limited Partnership, Morgan Place LP, New Genesis Apartments, L.P., New Tierra Del Sol LP, Noho Senior Villas, L.P., Ol Hope, L.P., Oversight Board for the CRA LA Designated Local Authority, P G Housing Partners LP, Palm Village Senior Housing Corp, Palomar Apartments, L.P., Penny Lane Centers, Rampart Apartments, a California Limited Partnership, Redrock NoHo Residential LLC, Renato Apartments, L.P., Rittenhouse Limited Partnership, SF No Ho LLC, Selma−Hudson Community Limited Partnership, Seven Maples, L.P., Sherman Village Apartments, L.P., Sherman Way Community Housing, L.P., Stovall Housing Corporation, Vermont Seniors, WA Court LP, Watts Athens Preservation XVII LP, West Angeles Villas, L.P., Western Carlton II, L.P., Yale Terrace Apartments, a California Limited Partnership. (lc) (Entered: 08/21/2012) 08/20/2012 100 MINUTES OF Status Conference held before Judge S. James Otero:The Court orders the DLA and the City to file a joint motion to dismiss,and the Oversight Board to file a unilateral motion to dismiss, by 9/21/12, set for hearing on Monday, November 5, 2012 10:00 a.m. Opposition shall be filed by 10/5/12; Reply due 10/12/12. The joint motion memorandum is limited to 25 pages and Oversight's memorandum is limited to 20 pages. The Court sets a Scheduling Conference on Monday, November 26, 2012 8:30 a.m.The parties shall file a rule 26 joint report by November 13, 2012.The Court orders a seven−day copy of the transcript of today's proceedings. The cost to be shared by all parties.Court Recorder: CS 8/20/12. (lc) (Entered: 08/21/2012) 08/20/2012 21 DAY Summons Issued re Amended Complaint,,,,,,,,, 98 as to defendants 105 East I Street, L.P., 12129 El Dorado Avenue LP, 4651 Huntington, L.P., 505 Bonnie Brae Partners, L.P., 901 South Broadway Street Limited Partnership, Adams 935 LP, Alexandria House Apartments LP, Amcal Montecito Fund, L.P., Amistad Plaza Partners Limited Partnership, Andalucia Senior Apartments, L.P., Ardmore 959 Partners LP, Asturias Senior Apartments LP, B S Broadway Village II LP, Behringer Harvard Noho, LLC, Buckingham Senior Apartments, L.P., CRA LA Designated Local Authority, Cantabria Senior Apartments LP, Carondelet Court Partners LP, Central Village Apartments LP, City of Los Angeles California, Communities Actively Living Independent and Free, Community Redevelopment Agency of the City of Los Angeles, Community Redevelopment Agency of the City of Los Angeles, Decro Orion Apartments LP, Decro Osborne Apartments LP, East LA Community Corporation, Eastside Village, L.P., Esperanza Community Housing Corporation, Eugene Hotel LP, Fame West 25th Street LP, Far East Building, L.P., Grandview Nine, L.P., Hart Village LP, Heavenly Vision Senior Housing, L.P., Hobart Heights Partners LP, Hoover Seniors LP, Imani FE LP, Korean Family Housing Corporation, Las Margaritas, L.P., Los Angeles Housing Partnership, Los Cuatro Vientos, L.P., Menlo Park, a California Limited Partnership, Morgan Place LP, New Genesis Apartments, L.P., New Tierra Del Sol LP, Noho Senior Villas, L.P., Ol Hope, L.P., Oversight Board for the CRA LA Designated Local Authority, P G Housing Partners LP, Palm Village Senior Housing Corp, Palomar Apartments, L.P., Penny Lane Centers, Rampart Apartments, a California Limited Partnership, Redrock NoHo Residential LLC, Renato Apartments, L.P., Rittenhouse Limited Partnership, SF No Ho LLC, Selma−Hudson Community Limited Partnership, Seven Maples, L.P., Sherman Village Apartments, L.P., Sherman Way Community Housing, L.P., Stovall Housing Corporation, Vermont Seniors, WA Court LP, Watts Athens Preservation XVII LP, West Angeles Villas, L.P., Western Carlton II, L.P., Yale Terrace Apartments, a California Limited Partnership. (lc) (Entered: 08/22/2012) 08/21/2012 99 TRANSCRIPT ORDER for date of proceedings 8/20/2012 to 8/20/2012 as to Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California Court Smart (CS). Court will contact Miriam Becker−Cohen at mbecker−[email protected] with any questions regarding this order. Transcript portion requested: Other: Status Conference (8/20/2012). Category: 14 Day. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Allen, Michael) (Entered: 08/21/2012) 08/23/2012 101 PROOF OF SERVICE Executed by Plaintiff Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California, upon Defendant Behringer Harvard Noho, LLC served on 8/21/2012, answer due 9/11/2012. Service of the Summons and Complaint were executed upon Becky De George, CSC−Lawyers Inc., Service Agent Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Allen, Michael) (Entered: 08/23/2012) 08/27/2012 102 STIPULATION Extending Time to Answer the complaint as to re Amended Complaint,,,,,,,,, 98 filed by Defendant Behringer Harvard Noho, LLC.(Kitay, Theresa) (Entered: 08/27/2012) 08/27/2012 103 TRANSCRIPT ORDER for date of proceedings 08.20.2012 to 08.20.2012 re: Status Conference,, 100 , as to Defendant/Cross−Defendant Community Redevelopment Agency of the City of Los Angeles, Community Redevelopment Agency of the City of Los Angeles Court Smart (CS). Court will contact Melissa T. Daugherty at [email protected] with any questions regarding this order. Transcript portion requested: Opinion of the Court on Status Conference 8/20/2012. Other: Status Conference 8/20/2012. Category: Expedited. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Daugherty, Melissa) (Entered: 08/27/2012) 08/28/2012 104 TRANSCRIPT ORDER for date of proceedings 08/20/2012 to 08/20/2012 as to Defendant/Cross−Claimant City of Los Angeles California Court Smart (CS). Court will contact Jennifer L. Derwin at [email protected] with any questions regarding this order. Transcript portion requested: Other: 08/20/2012 Status Conference. Category: Expedited. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Derwin, Jennifer) (Entered: 08/28/2012) 08/29/2012 105 STIPULATION for Extension of Time to File Response as to Amended Complaint,,,,,,,,, 98 filed by Defendant Imani FE LP.(Austin, Mark) (Entered: 08/29/2012) 08/29/2012 106 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Stipulation for Extension of Time to File Response/Reply 105 . The following error(s) was found: Incorrect event selected. The correct specific event is: Stipulation: to extend time to answer 30 days or less. Note: Wrong event extended NO time to answer the amended complaint. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lc) (Entered: 08/29/2012) 09/05/2012 107 TRANSCRIPT for proceedings held on 8/20/12 9:00 a.m. & 9:35 a.m. Court Reporter/Electronic Court Recorder: EXCEPTIONAL REPORTING SERVICES, INC, phone number (361) 949−2988. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 9/26/2012. Redacted Transcript Deadline set for 10/6/2012. Release of Transcript Restriction set for 12/4/2012. (ha) (Entered: 09/05/2012) 09/05/2012 108 NOTICE OF FILING TRANSCRIPT filed for proceedings 8/20/12 9:00 a.m. & 9:35 a.m re Transcript 107 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(ha) TEXT ONLY ENTRY (Entered: 09/05/2012) 09/06/2012 109 TRANSCRIPT ORDER for date of proceedings August 20, 2012 to August 20, 2012 re: Transcript (CV), Transcript (CV), Transcript (CV) 107 , as to defendant Menlo Park, a California Limited Partnership Court Smart (CS). Court will contact Heidi Petrilli at hpetrilli@lsl−la.com with any questions regarding this order. Transcript portion requested: Category: Ordinary. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Plotkin, Leo) (Entered: 09/06/2012) 09/07/2012 110 STIPULATION for Extension of Time to File Answer to 11/6/12 re Amended Complaint,,,,,,,,,, 51 filed by Plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order re Extension of Time)(Uzeta, Maria) (Entered: 09/07/2012) 09/10/2012 111 STIPULATION for Extension of Time to File Answer to November 6, 2012 re Amended Complaint,,,,,,,,, 98 , Amended Complaint,,,,,,,,,, 51 filed by Defendants 12129 El Dorado Avenue LP, 505 Bonnie Brae Partners, L.P., Adams 935 LP, Amcal Montecito Fund, L.P., Andalucia Senior Apartments, L.P., Ardmore 959 Partners LP, Asturias Senior Apartments LP, B S Broadway Village II LP, Behringer Harvard Noho, LLC, Buckingham Senior Apartments, L.P., Cantabria Senior Apartments LP, Carondelet Court Partners LP, Central Village Apartments LP, Decro Orion Apartments LP, Decro Osborne Apartments LP, East LA Community Corporation, Eastside Village, L.P., Esperanza Community Housing Corporation, Eugene Hotel LP, Fame West 25th Street LP, Far East Building, L.P., Grandview Nine, L.P., Hart Village LP, Hobart Heights Partners LP, Las Margaritas, L.P., Los Angeles Housing Partnership, Los Cuatro Vientos, L.P., Morgan Place LP, New Genesis Apartments, L.P., Noho Senior Villas, L.P., P G Housing Partners LP, Palm Village Senior Housing Corp, Palomar Apartments, L.P., Redrock NoHo Residential LLC, Renato Apartments, L.P., Rittenhouse Limited Partnership, Selma−Hudson Community Limited Partnership, Seven Maples, L.P., Sherman Village Apartments, L.P., Sherman Way Community Housing, L.P., WA Court LP, Watts Athens Preservation XVII LP, West Angeles Villas, L.P., Western Carlton II, L.P., Yale Terrace Apartments, a California Limited Partnership. (Attachments: # 1 Proposed Order to Extend Time to Respond to Complaint)(Kitay, Theresa) (Entered: 09/10/2012) 09/10/2012 112 STIPULATION Extending Time to Answer the complaint as to Penny Lane Centers answer now due 10/10/2012, re Amended Complaint,,,,,,,,, 98 filed by defendant Penny Lane Centers.(Baker, Phillip) (Entered: 09/10/2012) 09/11/2012 113 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Stipulation to Extend Time to Answer 111 . The following error(s) was found: Other error(s) with document(s) are specified below. the attached proposed orders signature line re Court title and Judges name is obliterated and or the letters are not aligned correctly. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lc) (Entered: 09/11/2012) 09/13/2012 114 ANSWER to Amended Complaint,,,,,,,,, 98 filed by Defendant 105 East I Street, L.P..(Warne, Christopher) (Entered: 09/13/2012) 09/13/2012 115 ORDER on stipulation 112 that Defendant Amistad Plaza Partners LP may havean additional 30 days within which to file a pleading responsive toPlaintiffs First Amended Complaint. Defendants responsive pleading will now bedue on or before October 6, 2012. (lc) (Entered: 09/14/2012) 09/14/2012 116 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: 105 East I Street, L.P.. Answer to Complaint 114 . The following error(s) was found: Local Rule 7.1−1 No Certification of Interested Parties. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lc) (Entered: 09/14/2012) 09/20/2012 117 NOTICE OF MOTION AND MOTION to Dismiss defendant OVERSIGHT BOARD filed by defendant Oversight Board for the CRA LA Designated Local Authority. Motion set for hearing on 11/5/2012 at 10:00 AM before Judge S. James Otero. (Attachments: # 1 Memorandum Memo in Support, # 2 Exhibit Judicial Notice, # 3 Affidavit Service Proof)(Ross, Andrew) (Entered: 09/20/2012) 09/20/2012 118 First STIPULATION for Extension of Time to File Answer to Novermber 12, 2012 filed by Defendant 4651 Huntington, L.P.. (Attachments: # 1 Proposed Order Proposed order re extend time to respond to complaint)(Lara, Roberto) (Entered: 09/20/2012) 09/21/2012 119 NOTICE of Change of Attorney Information for attorney Maria Michelle Uzeta counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Filed by plaintiffs Independent Living Center of Southern California, et al. (Uzeta, Maria) (Entered: 09/21/2012) 09/21/2012 120 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE:Oversight Board for the CRA LA Designated Local Authority. MOTION to Dismiss defendant OVERSIGHT BOARD 117 . The following error(s) was found: Local Rule 7.1−1 No Certification of Interested Parties. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lc) (Main Document 120 replaced on 9/21/2012) (lc). (Entered: 09/21/2012) 09/21/2012 121 NOTICE OF CLERICAL ERROR: Due to clerical error Re: Notice of Deficiency in Electronically Filed Documents (G−112) re defendant Oversight Boards lack of Certificate of interested party 120 , the incomplete G112 form was replaced with a complete and correct form, a copy of which is also attached to this notice for reference. (Attachments: # 1 G112 re Oversight Bd.) (lc) (Entered: 09/21/2012) 09/21/2012 122 NOTICE OF MOTION AND Joint MOTION to Dismiss Case (Second Amended Complaint) filed by defendants City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, Community Redevelopment Agency of the City of Los Angeles. Motion set for hearing on 11/5/2012 at 10:00 AM before Judge S. James Otero. (Attachments: # 1 Request for Judicial Notice in Support of Joint Motion to Dismiss Second Amended Complaint, # 2 Exhibit Ex. A to Request for Judicial Notice Declaration of Melissa T. Daugherty, # 3 Exhibit Ex. B to Request for Judicial Notice Declaration of Melissa T. Daugherty, # 4 Exhibit Ex. C to Request for Judicial Notice Declaration of Melissa T. Daugherty)(Daugherty, Melissa) (Entered: 09/21/2012) 09/21/2012 123 NOTICE OF MOTION AND Joint MOTION for Order for Joint Motion to Dismiss Second Amended Complaint filed by defendants City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, Community Redevelopment Agency of the City of Los Angeles. Motion set for hearing on 11/5/2012 at 10:00 AM before Judge S. James Otero. (Daugherty, Melissa) (Entered: 09/21/2012) 09/24/2012 124 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Joint MOTION for Order for Joint Motion to Dismiss Second Amended Complaint 123 . The following error(s) was found: Incorrect event and incorrect procedure selected. Pdf is Only a proposed order re motion # 122. Proposed orders are not e−filed in themselves, but to be submitted as a separate attachment. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lc) (Entered: 09/24/2012) 09/24/2012 125 ANSWER to Amended Complaint,,,,,,,,, 98 Answer of Menlo Park, A California Limited Partnership to Plaintiffs' Second Amended Complaint filed by defendant Menlo Park, a California Limited Partnership.(Plotkin, Leo) (Entered: 09/24/2012) 09/24/2012 126 Certificate of Interested Parties filed by Defendant Menlo Park, a California Limited Partnership, identifying Menlo Park and its partners. (Plotkin, Leo) (Entered: 09/24/2012) 09/24/2012 127 NOTICE OF LODGING filed (Proposed) Order re Joint MOTION to Dismiss Case (Second Amended Complaint)Joint MOTION to Dismiss Case (Second Amended Complaint)Joint MOTION to Dismiss Case (Second Amended Complaint) 122 (Attachments: # 1 Proposed Order Re Joint Motion to Dismiss Second Amended Complaint)(Daugherty, Melissa) (Entered: 09/24/2012) 09/28/2012 128 NOTICE of Change of Attorney Information for attorney Roberto Lara counsel for Defendant 4651 Huntington, L.P.. Changing Firm Name to Lara & Ibarra LLP. Changing e−mail to [email protected]. Adding Roberto Lara as attorney as counsel of record for 4651 Huntington L.P.; NEW Tierra del Sol L.P. for the reason indicated in the G−06 Notice. Filed by Defendants 4651 Huntington LP and NEW Tierra de Sol LP (Lara, Roberto) (Entered: 09/28/2012) 10/04/2012 129 ORDER DENYING Stipulation to Extend Time for Defendants 4651 Huntington, L.P. and New Tierra Del Sol, L.P. within which to file a pleading responsive to Plaintiffs' First Amended Complaint to Answer 118 by Judge S. James Otero. (lom) (Entered: 10/05/2012) 10/05/2012 130 OPPOSITION to Joint MOTION to Dismiss Case (Second Amended Complaint)Joint MOTION to Dismiss Case (Second Amended Complaint)Joint MOTION to Dismiss Case (Second Amended Complaint) 122 filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Request for Judicial Notice, # 2 Declaration Diana C. Bruno, # 3 Proposed Order)(Allen, Michael) (Entered: 10/05/2012) 10/05/2012 131 MEMORANDUM in Opposition to Defendant Oversight Board's Motion to Dismiss 1st [sic] Amended Complaint filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Elliott, Autumn) (Entered: 10/05/2012) 10/05/2012 132 REQUEST FOR JUDICIAL NOTICE in Support of Plaintiffs' Opposition to Defendant Oversight Board's Motion to Dismiss 1st [sic] Amended Complaint filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Elliott, Autumn) (Entered: 10/05/2012) 10/05/2012 133 REQUEST for Order for Proposed Order Denying Defendant Oversight Board's Motion to Dismiss 1st [sic] Amended Complaint filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Request set for hearing on 11/5/2012 at 10:00 AM before Judge S. James Otero. (Elliott, Autumn) (Entered: 10/05/2012) 10/05/2012 134 DECLARATION of Dara L. Schur In Opposition to Defendant Oversight Board's Motion to Dismiss the 1st [sic] Amended Complaint REQUEST for Order for Proposed Order Denying Defendant Oversight Board's Motion to Dismiss 1st [sic] Amended Complaint REQUEST for Order for Proposed Order Denying Defendant Oversight Board's Motion to Dismiss 1st [sic] Amended Complaint 133 filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Exhibit Exhibit A to Declaration of Dara L Schur, # 2 Exhibit Exhibit B to Declaration of Dara L Schur, # 3 Exhibit Exhibit C to Declaration of Dara L Schur, # 4 Exhibit Exhibit D to Declaration of Dara L Schur, # 5 Exhibit Exhibit E to Declaration of Dara L Schur, # 6 Exhibit Exhibit F to Declaration of Dara L Schur, # 7 Exhibit Exhibit G to Declaration of Dara L Schur)(Elliott, Autumn) (Entered: 10/05/2012) 10/05/2012 135 DECLARATION of Dara L. Schur in Support of Plaintiffs' Opposition to Defendant Oversight Board's Motion to Dismiss 1st [sic] Amended Complaint REQUEST for Order for Proposed Order Denying Defendant Oversight Board's Motion to Dismiss 1st [sic] Amended Complaint REQUEST for Order for Proposed Order Denying Defendant Oversight Board's Motion to Dismiss 1st [sic] Amended Complaint 133 filed by Plaintiff Independent Living Center of Southern California. (Attachments: # 1 Exhibit Exhibit H to Declaration of Dara L. Schur in Support of Opposition to Defendant Oversight Board's Motion to Dismiss 1st [sic] Amended Complaint, # 2 Exhibit Exhibit I to Declaration of Dara L. Schur in Support of Opposition to Defendant Oversight Board's Motion to Dismiss 1st [sic] Amended Complaint, # 3 Exhibit Exhibit J to Declaration of Dara L. Schur in Support of Opposition to Defendant Oversight Board's Motion to Dismiss 1st [sic] Amended Complaint, # 4 Exhibit Exhibit K to Declaration of Dara L. Schur in Support of Opposition to Defendant Oversight Board's Motion to Dismiss 1st [sic] Amended Complaint, # 5 Exhibit Exhibit L to Declaration of Dara L. Schur in Support of Opposition to Defendant Oversight Board's Motion to Dismiss 1st [sic] Amended Complaint, # 6 Exhibit Exhibit M to Declaration of Dara L. Schur in Support of Opposition to Defendant Oversight Board's Motion to Dismiss 1st [sic] Amended Complaint, # 7 Exhibit Exhibit N to Declaration of Dara L. Schur in Support of Opposition to Defendant Oversight Board's Motion to Dismiss 1st [sic] Amended Complaint, # 8 Exhibit Exhibit O to Declaration of Dara L. Schur in Support of Opposition to Defendant Oversight Board's Motion to Dismiss 1st [sic] Amended Complaint)(Elliott, Autumn) (Entered: 10/05/2012) 10/08/2012 136 NOTICE Notice of Errata re: Plaintiffs' Opposition to Defendant Oversight Board for the CRA/LA's Motion to Dismiss the First [sic] Amended Complaint filed by Plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Elliott, Autumn) (Entered: 10/08/2012) 10/08/2012 137 Corrected Plaintiff's Opposition to Defendant Oversight Board for the CRA/LA's Motion to Dismiss the First [sic]Amended Complaint Opposition to Defendant Oversight Board for the CRA/LA's Motion to Dismiss the first [sic] Amended Complaint re: MOTION to Dismiss defendant OVERSIGHT BOARD 117 filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Elliott, Autumn) (Entered: 10/08/2012) 10/10/2012 138 ANSWER to Amended Complaint,,,,,,,,, 98 Demand for Jury Trial filed by defendant Imani FE LP.(Austin, Mark) (Entered: 10/10/2012) 10/10/2012 139 Certificate and Notice of Interested Parties filed by defendant Imani FE LP, (Austin, Mark) (Entered: 10/10/2012) 10/10/2012 140 NOTICE of Change of Attorney Information for attorney Megan Kathleen Garibaldi counsel for Defendant Imani FE LP. Adding Megan K. Garibaldi as attorney as counsel of record for Imani Fe, L.P. for the reason indicated in the G−06 Notice. Filed by defendant Imani Fe, L.P. (Garibaldi, Megan) (Entered: 10/10/2012) 10/10/2012 141 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Errata 136 . The following error was found: Incorrect event selected. The correct event is: Civil − Miscellaneous Filings − Errata. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (ir) (Entered: 10/10/2012) 10/10/2012 142 ANSWER to Amended Complaint,,,,,,,,, 98 filed by Defendant Penny Lane Centers.(Baker, Phillip) (Entered: 10/10/2012) 10/10/2012 143 Notice of Interested Parties filed by Defendant Penny Lane Centers, identifying Penny Lane Centers. (Baker, Phillip) (Entered: 10/10/2012) 10/12/2012 144 REPLY in support MOTION to Dismiss defendant OVERSIGHT BOARD 117 filed by Defendant Oversight Board for the CRA LA Designated Local Authority. (Attachments: # 1 Exhibit)(Ross, Andrew) (Entered: 10/12/2012) 10/12/2012 145 REPLY to Plaintiffs' Opposition to Joint Motion to Dismiss the Second Amended Complaint filed by Cross Claimant City of Los Angeles California, Defendant City of Los Angeles California. (Byrne, Mark) (Entered: 10/12/2012) 10/17/2012 146 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: REQUEST for Order for Proposed Order Denying Defendant Oversight Board's Motion to Dismiss 1st [sic] Amended Complaint 133 . pdf is Not a request, but a proposed order. The following error(s) was found: Incorrect event and incorrect procedure selected re proposed orders. erroneous Hearing set on Judges motion calendar (Note Clerk has termed this erroneous hearing). Proposed order should have been submitted as a separate attachment. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lc) (Entered: 10/17/2012) 10/23/2012 147 MINUTES (IN CHAMBERS) ORDER by Judge S. James Otero: The Court finds these matters suitable for disposition without oral argument and vacates the hearings re the MOTION to Dismiss defendant OVERSIGHT BOARD filed by defendant Oversight Board for the CRA LA Designated Local Authority. 117 , the Joint MOTION to Dismiss Case (Second Amended Complaint) filed by defendants City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, Community Redevelopment Agency of the City of Los Angeles. 122 , and the Joint MOTION for Order for Joint Motion to Dismiss Second Amended Complaint filed by defendants City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, Community Redevelopment Agency of the City of Los Angeles. 123 , set for November 5, 2012. See Fed. R. Civ. P. 78(b). (jre) (Entered: 10/23/2012) 11/02/2012 148 ANSWER to Second Amended Complaint filed by defendant New Tierra de Sol L.P. and filed by defendant 4651 Huntington, L.P..(Lara, Roberto) (Entered: 11/02/2012) 11/02/2012 149 Notice of Interested Parties filed by Defendant 4651 Huntington, L.P., identifying 4651 Huntington LP. (Lara, Roberto) (Entered: 11/02/2012) 11/02/2012 150 Notice of Interested Parties filed by Defendant New Tierra Del Sol LP, identifying New Tierra del Sol LP. (Lara, Roberto) (Entered: 11/02/2012) 11/02/2012 151 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint 148 , Certificate/Notice of Interested Parties 149 . The following error(s) was found: Document linked to only 1 of 2 defendants (not linked to New Tierra) and answer was not linked to the 2nd amended complaint. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lc) (Entered: 11/02/2012) 11/06/2012 152 Certification and Notice of Interested Parties filed by Defendant Esperanza Community Housing Corporation, identifying None. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 153 Certification and Notice of Interested Parties filed by Defendant 12129 El Dorado Avenue LP, identifying Western Community Housing, Inc. 12129 El Dorado Ave., LLC, Sunamerica Housing Fund 1434. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 154 Certification and Notice of Interested Parties filed by Defendant Adams 935 LP, identifying Western Community Housing, Inc., Adams 935, LLC, Meta General LLC. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 155 Certification and Notice of Interested Parties filed by Defendant Andalucia Senior Apartments, L.P., identifying Western Community Housing, Inc., Andalucia Senior Apartments, LLC, RBC Tax Credit Equity National Fund−10, LP, RBC Tax Credit Manager II, Inc.. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 156 Certification and Notice of Interested Parties filed by Defendant Asturias Senior Apartments LP, identifying Western Community Housing, Inc., Asturias Senior Apartments, LLC, RSEP Holding, LLC, Red Stone Equity Manager, LLC. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 157 Certification and Notice of Interested Parties filed by Defendant Behringer Harvard Noho, LLC, identifying Behringer Harvard NoHo REIT, LLC, Behringer Harvard NoHo Venture, LLC. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 158 Certification and Notice of Interested Parties filed by Defendant B S Broadway Village II LP, identifying Deep Green Housing and Community Development, Apollo CA Tax Credit Fund − XXIII, LP, RBC Tax Credit Fund Manager II, Inc.. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 159 Certification and Notice of Interested Parties filed by Defendant Buckingham Senior Apartments, L.P., identifying WCH Affordable V, LLC, Buckingham Senior Apartments, LLC, Red Stone Fund 12 Limited Partnership, Red Stone Equity Manager, LLC. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 160 Certification and Notice of Interested Parties filed by Defendant Cantabria Senior Apartments LP, identifying Western Community Housing, Inc., Cantabria Senior Apartments, LLC, RSEP Holding, LLC, Red Stone Equity Manager, LLC. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 161 Certification and Notice of Interested Parties filed by Defendant Central Village Apartments LP, identifying Deep Green Housing and Community Development, Oppenheim Housing Development, LLC, Apollo Tax Credit Fund−61, LP, RBC Tax Credit Fund Manager II, Inc.. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 162 Certification and Notice of Interested Parties filed by Defendant Decro Orion Apartments LP, identifying Decro Orion, LLC, VP Orion LLC, NEF Assignment Corporation. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 163 Certification and Notice of Interested Parties filed by Defendant Decro Osborne Apartments LP, identifying Decro Osbone, LLC, VP Osborne, LLC, Hudson Osborne LLC, Hudson SLP LLC. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 164 Certification and Notice of Interested Parties filed by Defendant Eastside Village, L.P., identifying Mothers−In−Action, Inc., PRG Eastside GP LLC, Phoenix Realty Tax Credit Fund VII LP. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 165 Certification and Notice of Interested Parties filed by Defendant Eugene Hotel LP, identifying SRO Housing Corp.. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 166 Certification and Notice of Interested Parties filed by Defendant Fame West 25th Street LP, identifying FAME Housing Corporation, Multi−Housing Tax Credit Partners XXVII. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 167 Certification and Notice of Interested Parties filed by Defendant Far East Building, L.P., identifying LTSC Community Development Corporation, NEF Assignment Corporation. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 168 Certification and Notice of Interested Parties filed by Defendant Grandview Nine, L.P., identifying Pacific Asian Consortium in Employment, Lotus Construction & Property Maintenance Company, Sunnyland Development, Inc., JER HUDSON SLP LLC, JER HUDSON HOLDINGS LP, HUDSON HOUSING TAX CREDIT FUND X LP. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 169 Certification and Notice of Interested Parties filed by Defendant Hart Village LP, identifying Abode Communities, Boston Financial Institutional Tax Credits XXXI, LP. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 170 Certification and Notice of Interested Parties filed by Defendant Morgan Place LP, identifying Abode Communities, U.S. Bancorp Community Development, Inc.. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 171 Certification and Notice of Interested Parties filed by Defendant Noho Senior Villas, L.P., identifying Clifford Beers Housing, Inc., PATH Ventures, Inc., Raymond James Tax Credit Funds, Inc.. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 172 Certification and Notice of Interested Parties filed by Defendant P G Housing Partners LP, identifying Century Affordable Development, Inc., MFPA, Inc., MMA Pico Gramercy, LLC, MMA Special Limited Partner, Inc.. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 173 Certification and Notice of Interested Parties filed by Defendant Palm Village Senior Housing Corp, identifying None. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 174 of Interested Parties filed by Defendant Palomar Apartments, L.P., identifying Hollywood Community Housing Corporation, Community Housing Alliance LP. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 175 Certification and Notice of Interested Parties filed by Defendant Renato Apartments, L.P., identifying SRO Housing Corp.. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 176 Certification and Notice of Interested Parties filed by Defendant Rittenhouse Limited Partnership, identifying Rittenhouse Square, LLC, Housing Corporation of America, Union Bank of California, N.A.. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 177 Certification and Notice of Interested Parties filed by Defendant Selma−Hudson Community Limited Partnership, identifying Hollywood Community Housing Corporation, California Equity Fund 1997 Limited Partnership. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 178 Certification and Notice of Interested Parties filed by Defendant Sherman Village Apartments, L.P., identifying SCH Affordable VII, LLC, Sherman Village Apartments, LLC, Wachovia Affordable Housing Community Development Corp.. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 179 Certification and Notice of Interested Parties filed by Defendant Sherman Way Community Housing, L.P., identifying Abode Communities, Union Bank of California, N.A.. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 180 Certification and Notice of Interested Parties filed by Defendant WA Court LP, identifying Western Community Housing, Inc., Affordable Multi−Family, LLC, Multi−Housing Tax Credit Partners XXVII. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 181 of Interested Parties filed by Defendant Western Carlton II, L.P., identifying Hollywood Community Housing Corporation, MBA Urban Development Co., Sunamerica Housing Fund 1041. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 182 ANSWER to Amended Complaint,,,,,,,,, 98 filed by Rule 19 Defendants 12129 El Dorado Avenue LP, 505 Bonnie Brae Partners, L.P., Adams 935 LP, Amcal Montecito Fund, L.P., Andalucia Senior Apartments, L.P., Ardmore 959 Partners LP, Asturias Senior Apartments LP, B S Broadway Village II LP, Behringer Harvard Noho, LLC, Buckingham Senior Apartments, L.P., Cantabria Senior Apartments LP, Carondelet Court Partners LP, Central Village Apartments LP, Decro Orion Apartments LP, Decro Osborne Apartments LP, East LA Community Corporation, Eastside Village, L.P., Esperanza Community Housing Corporation, Eugene Hotel LP, Fame West 25th Street LP, Far East Building, L.P., Grandview Nine, L.P., Hart Village LP, Hobart Heights Partners LP, Las Margaritas, L.P., Los Angeles Housing Partnership, Los Cuatro Vientos, L.P., Morgan Place LP, New Genesis Apartments, L.P., Noho Senior Villas, L.P., P G Housing Partners LP, Palm Village Senior Housing Corp, Palomar Apartments, L.P., Renato Apartments, L.P., Rittenhouse Limited Partnership, Selma−Hudson Community Limited Partnership, Seven Maples, L.P., Sherman Village Apartments, L.P., Sherman Way Community Housing, L.P., WA Court LP, Watts Athens Preservation XVII LP, West Angeles Villas, L.P., Western Carlton II, L.P., Yale Terrace Apartments, a California Limited Partnership.(Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 183 ANSWER to Amended Complaint,,,,,,,,,, 51 and Affirmative Defenses filed by Defendant Amistad Plaza Partners Limited Partnership.(Todero, Anthony) (Entered: 11/06/2012) 11/06/2012 184 REQUEST to Substitute attorney William J. Goines in place of attorney Theresa L. Kitay filed by Defendant Redrock NoHo Residential LLC. (Attachments: # 1 Proposed Order)(Goines, William) (Entered: 11/06/2012) 11/06/2012 185 ANSWER to Amended Complaint,,,,,,,,, 98 filed by Defendant Redrock NoHo Residential LLC.(Goines, William) (Entered: 11/06/2012) 11/06/2012 186 Certificate of Interested Parties filed by Defendant Redrock NoHo Residential LLC, identifying Redrock Noho LLC; Redrock REIT Sub, LLC; Santa Monica Apartments, L.P., Redwood Holdings, Inc.; and Rockwood VII REIT, Inc.. (Goines, William) (Entered: 11/06/2012) 11/06/2012 187 Certification and Notice of Interested Parties filed by Defendant Ardmore 959 Partners LP, identifying Central Valley Coalition for Affordable Housing, Ardmore 959 Developers, LLC. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 188 Certification and Notice of Interested Parties filed by Defendant Hobart Heights Partners LP, identifying Central Valley Coalition for Affordable Housing, Hobart Heights Developers, LLC. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 189 Certification and Notice of Interested Parties filed by Defendant 505 Bonnie Brae Partners, L.P., identifying Central Valley Coalition for Affordable Housing, 505 Bonnie Brae Developers, LLC. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 190 Certification and Notice of Interested Parties filed by Defendant Carondelet Court Partners LP, identifying Central Valley Coalition for Affordable Housing, Carondelet Court Developers, LLC. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 191 Certification and Notice of Interested Parties filed by Defendant Los Angeles Housing Partnership, identifying Bronson Court Apartments, LP, Hudson SLP, LLC, Hudson Bronson LLC. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 192 Certification and Notice of Interested Parties filed by Defendant Seven Maples, L.P., identifying Los Angeles Housing Partnership, Inc., Hudson SLP, LLC, Hudson Seven Maples, LLC. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 193 of Interested Parties filed by Defendant East LA Community Corporation, identifying None. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 194 Certification and Notice of Interested Parties filed by Defendant Las Margaritas, L.P., identifying East LA Community Corporation, Las Margaritas, LLC. (Kitay, Theresa) (Entered: 11/06/2012) 11/06/2012 195 Certification and Notice of Interested Parties filed by Defendant Los Cuatro Vientos, L.P., identifying East LA Community Corporation, Los Cuatro Vientos, LLC. (Kitay, Theresa) (Entered: 11/06/2012) 11/08/2012 196 Certification and Notice of Interested Parties filed by Defendant New Genesis Apartments, L.P., identifying Skid Row Housing Trust. (Kitay, Theresa) (Entered: 11/08/2012) 11/08/2012 197 Certification and Notice of Interested Parties filed by Defendant Watts Athens Preservation XVII LP, identifying WCH Affordable III, LLC, VH Baldwin, LLC, Apollo Housing Manager, Inc., Nationwide Affordable Housing Fund V − Apollo Tax Credit Fund XXI Limited Partnership. (Kitay, Theresa) (Entered: 11/08/2012) 11/08/2012 198 Certification and Notice of Interested Parties filed by Defendant West Angeles Villas, L.P., identifying West Angeles Community Development Corporation, VH Baldwin, LLC, RBC Tax Credit Manager II, Inc., Nationwide Affordable Housing Fund VI − Apollo Tax Credit Fund XXVII. (Kitay, Theresa) (Entered: 11/08/2012) 11/08/2012 199 ORDER by Judge S. James Otero: granting 184 REDROCK NOHO RESIDENTIAL, LLC Request to Substitute Attorney William J. Goines in place and instead of Theresa L. Kitay. (lc) (Entered: 11/08/2012) 11/13/2012 200 ANSWER to Amended Complaint,,,,,,,,, 98 Answer to Second Amended Complaint filed by defendant Korean Family Housing Corporation.(Biller, Dimitrios) (Entered: 11/13/2012) 11/13/2012 201 JOINT REPORT of CONFERENCE OF PARTIES filed by Defendants 105 East I Street, L.P., 12129 El Dorado Avenue LP, 4651 Huntington, L.P., 505 Bonnie Brae Partners, L.P., Amcal Montecito Fund, L.P., Andalucia Senior Apartments, L.P., Ardmore 959 Partners LP, Asturias Senior Apartments LP, B S Broadway Village II LP, Behringer Harvard Noho, LLC, Buckingham Senior Apartments, L.P., CRA LA Designated Local Authority, Cantabria Senior Apartments LP, Carondelet Court Partners LP, Central Village Apartments LP, City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, Decro Orion Apartments LP, Decro Osborne Apartments LP, East LA Community Corporation, Eastside Village, L.P., Esperanza Community Housing Corporation, Eugene Hotel LP, Fame West 25th Street LP, Far East Building, L.P., Grandview Nine, L.P., Hart Village LP, Imani FE LP, Las Margaritas, L.P., Los Angeles Housing Partnership, Los Cuatro Vientos, L.P., Menlo Park, a California Limited Partnership, Morgan Place LP, New Genesis Apartments, L.P., New Tierra Del Sol LP, Noho Senior Villas, L.P., Oversight Board for the CRA LA Designated Local Authority, Palm Village Senior Housing Corp, Palomar Apartments, L.P., Penny Lane Centers, Redrock NoHo Residential LLC, Renato Apartments, L.P., Rittenhouse Limited Partnership, Selma−Hudson Community Limited Partnership, Seven Maples, L.P., Sherman Village Apartments, L.P., Sherman Way Community Housing, L.P., WA Court LP, Watts Athens Preservation XVII LP, West Angeles Villas, L.P., Western Carlton II, L.P., Yale Terrace Apartments, a California Limited Partnership, Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Allen, Michael) (Entered: 11/13/2012) 11/14/2012 202 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Korean Family Housing Answer to Complaint (Discovery) 200 . The following error(s) was found: Local Rule 7.1−1 No Certification of Interested Parties. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lc) (Entered: 11/14/2012) 11/14/2012 203 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: plaintiffs Report 201 . The following error(s) was found: Incorrect event selected. The correct event is: Joint Rule 26(f) Discovery Plan. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lc) (Entered: 11/14/2012) 11/15/2012 204 ANSWER to Amended Complaint,,,,,,,,,, 51 filed by defendant 901 South Broadway Street Limited Partnership.(Benson, John) (Entered: 11/15/2012) 11/16/2012 205 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE:901 South Broadway Street Answer to Complaint (Discovery) 204 . The following error(s) was found: Local Rule 7.1−1 No Certification of Interested Parties. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lc) (Entered: 11/16/2012) 11/21/2012 206 MINUTE ORDER IN CHAMBERS by Judge S. James Otero: The Court continues the Scheduling Conference to Monday, 12/17/2012 08:30 AM. (lc) (Entered: 11/21/2012) 11/27/2012 207 ANSWER to Amended Complaint,,,,,,,,, 98 filed by Defendant Ol Hope, L.P..(Kitay, Theresa) (Entered: 11/27/2012) 11/27/2012 208 Notice and Certification of Interested Parties filed by Defendant Ol Hope, L.P., identifying 1010 Development Corp.. (Kitay, Theresa) (Entered: 11/27/2012) 11/29/2012 209 MINUTES (IN CHAMBERS) by Judge S. James Otero: The Court GRANTS IN PART AND DENIES IN PART Defendants' Motions 117 , 122 , 123 . The Court DISMISSES Plaintiffs' claims under the FHA as to DLA and the City, and DISMISSES all of Plaintiffs' Claims as to the Board. The remaining claims shall proceed accordingly. (lc) (Entered: 11/29/2012) 12/11/2012 210 Joint STIPULATION to Clarify Corporate Status of Plaintiff Fair Housing Council of San Fernando Valley CRA LA Designated Local Authority, City of Los Angeles California, Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California.(Allen, Michael) (Entered: 12/11/2012) 12/14/2012 211 NOTICE OF MOTION AND MOTION for Leave to to Participate in Scheduling Conference by Telephone filed by Defendant Amistad Plaza Partners Limited Partnership. (Attachments: # 1 Proposed Order)(Moore, Scott) (Entered: 12/14/2012) 12/14/2012 212 ANSWER to Amended Complaint,,,,,,,,, 98 filed by Defendant/Cross−Claimant City of Los Angeles California.(Byrne, Mark) (Entered: 12/14/2012) 12/14/2012 213 ANSWER to Amended Complaint,,,,,,,,, 98 (Second Amended Complaint) filed by Defendant/Cross−Defendant Community Redevelopment Agency of the City of Los Angeles, Community Redevelopment Agency of the City of Los Angeles.(Daugherty, Melissa) (Entered: 12/14/2012) 12/14/2012 214 City of Los Angeles' CrossClaim for Contribution Indemnity and Declaratory Relief (Byrne, Mark) (Entered: 12/14/2012) 12/17/2012 215 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: City of Los Angeles Miscellaneous Document 214 . The following error(s) was found: Incorrect event and Incorrect procedure selected. PDF is an initiating document, a Crossclaim. Per L.R. 3−2 Attorneys are NOT TO E−FILE INITIATING DOCUMENTS*, but to MANUALLY FILE IT WITH CIVIL INTAKE.In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lc) (Entered: 12/17/2012) 12/17/2012 225 MINUTES OF Scheduling Conference held before Judge S. James Otero. Case called. Appearances made. Hearing held. Court and plaintiff's counsel confer regarding proper service to defendants and the building owner defendants who have not yet answered. Plaintiffs are ordered to move for entry of default on or before February 11, 2013, on any defendants who have received proper service but have not answered. The Court designates Theresa L. Kitay as lead counsel for the building owner defendants to coordinate and file motions on behalf of the building owner defendants. Last Day to File a Motion or Stipulation to Amend or Add Parties: 01/17/2013; Discovery Cut−Off: 09/03/2013; Motion Hearing Cut−Off: 10/07/2013 at 10:00 AM. Final Pretrial Conference set for 11/18/2013 at 09:00 AM. Jury Trial set for 12/3/2013 at 09:00 AM. Court Recorder: CS 12/17/2012. (cch) (Entered: 01/02/2013) 12/17/2012 226 ORDER/REFERRAL to ADR Procedure No 3 by Judge S. James Otero. Case ordered to a private mediator based upon a stipulation of the parties or by the court order. ADR Proceeding to be held no later than October 4, 2013. A mediator is to be selected no later than January 31, 2013. (cch) (Entered: 01/02/2013) 12/18/2012 216 NOTICE of Unavailability of Counsel filed by Plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Uzeta, Maria) (Entered: 12/18/2012) 12/19/2012 217 ** DOCUMENT STRICKEN PURSUANT TO ORDER BY JUDGE S. JAMES OTERO 219 . Application of Non−Resident Attorney to Appear in Specific Cast filed by Defendant Amistad Plaza Partners Limited Partnership (Attachments: # 1 Proposed Order)(Snyder, Barry) Modified on 12/21/2012 (lt). (Entered: 12/19/2012) 12/20/2012 218 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Miscellaneous Document 217 . The following error(s) was found: Incorrect event selected.Other error(s) with document(s) are specified below. The correct event is: Applications/Appear Pro Hac Vice. Other error(s) with document(s): No signature on Application. Applicant did not sign the application. See LR 11−1 Notice of appearance was not filed for local counsel and due to incorrect event being used, payment was not made. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lt) (Entered: 12/20/2012) 12/20/2012 220 AMENDED CROSSCLAIM 16 against cross defendantsBehringer Harvard Noho, LLC, Ardmore 959 Partners LP, Yale Terrace Apartments, a California Limited Partnership, Korean Family Housing Corporation, Selma−Hudson Community Limited Partnership, Esperanza Community Housing Corporation, Penny Lane Centers, Los Angeles Housing Partnership, Eastside Village, L.P., 505 Bonnie Brae Partners, L.P., Stovall Housing Corporation, Rittenhouse Limited Partnership, WA Court LP, Heavenly Vision Senior Housing, L.P., 105 East I Street, L.P., 4651 Huntington, L.P., Adams 935 LP, Hobart Heights Partners LP, Imani FE LP, Western Carlton II, L.P., Central Village Apartments LP, Community Redevelopment Agency of the City of Los Angeles, Sherman Way Community Housing, L.P., New Tierra Del Sol LP, Redrock NoHo Residential LLC, CRA LA Designated Local Authority, Eugene Hotel LP, West Angeles Villas, L.P., Watts Athens Preservation XVII LP, Palm Village Senior Housing Corp, Los Cuatro Vientos, L.P., Andalucia Senior Apartments, L.P., Far East Building, L.P., 12129 El Dorado Avenue LP, Palomar Apartments, L.P., Noho Senior Villas, L.P., Amistad Plaza Partners Limited Partnership, New Genesis Apartments, L.P., Vermont Seniors, Renato Apartments, L.P., Hoover Seniors LP, P G Housing Partners LP, 901 South Broadway Street Limited Partnership, East LA Community Corporation, Las Margaritas, L.P., Decro Orion Apartments LP, Fame West 25th Street LP, Amcal Montecito Fund, L.P., Sherman Village Apartments, L.P., Buckingham Senior Apartments, L.P., Ol Hope, L.P., Menlo Park, a California Limited Partnership, Rampart Apartments, a California Limited Partnership, Morgan Place LP, Hart Village LP, Carondelet Court Partners LP, Asturias Senior Apartments LP, Cantabria Senior Apartments LP, Seven Maples, L.P., Decro Osborne Apartments LP, Grandview Nine, L.P.,filed by cross claimant City of Los Angeles California (lc) (lc). (Main Document 220 replaced on 12/26/2012) (lc). (Entered: 12/21/2012) 12/21/2012 219 ORDER by Judge S. James Otero: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Miscellaneous Document 217 , for the following reasons: Incorrect event selected. Correct event is Applications/Appear Pro Hac Vice; No signature on Application. Applicant did not sign the application. See LR 11−1 Notice of appearance was not filed for local counsel and due to incorrect event being used, payment was not made on PHV application.; (lt) (Entered: 12/21/2012) 12/26/2012 221 NOTICE OF CLERICAL ERROR: Due to clerical error incorrect pdf was attached and replaced with correct pdf this date. Copy of correct pdf is attached to this notice for reference Re: City of Los Angeles Amended Crossclaim 220 (Attachments: # 1 City of Los Angeles amd crsclm) (lc) (Entered: 12/26/2012) 12/27/2012 222 APPLICATION for attorney Scott Parrish Moore to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973−11445289 paid.) filed by defendant Amistad Plaza Partners Limited Partnership. (Attachments: # 1 Proposed Order)(Snyder, Barry) (Entered: 12/27/2012) 12/27/2012 223 NOTICE filed by defendant Amistad Plaza Partners Limited Partnership. [of Entry and Appearance] (Snyder, Barry) (Entered: 12/27/2012) 12/27/2012 224 STIPULATION for Extension of Time to File Response as to Amended Crossclaim,,,,,,, 220 filed by Cross−Defendants 105 East I Street, L.P., 12129 El Dorado Avenue LP, 4651 Huntington, L.P., 505 Bonnie Brae Partners, L.P., Adams 935 LP, Amcal Montecito Fund, L.P., Amistad Plaza Partners Limited Partnership, Andalucia Senior Apartments, L.P., Ardmore 959 Partners LP, Asturias Senior Apartments LP, B S Broadway Village II LP, Behringer Harvard Noho, LLC, Buckingham Senior Apartments, L.P., Cantabria Senior Apartments LP, Carondelet Court Partners LP, Central Village Apartments LP, Decro Orion Apartments LP, Decro Osborne Apartments LP, East LA Community Corporation, Eastside Village, L.P., Esperanza Community Housing Corporation, Eugene Hotel LP, Fame West 25th Street LP, Far East Building, L.P., Grandview Nine, L.P., Hart Village LP, Hobart Heights Partners LP, Imani FE LP, Korean Family Housing Corporation, Las Margaritas, L.P., Los Angeles Housing Partnership, Los Cuatro Vientos, L.P., Menlo Park, a California Limited Partnership, Morgan Place LP, New Genesis Apartments, L.P., New Tierra Del Sol LP, Noho Senior Villas, L.P., Ol Hope, L.P., P G Housing Partners LP, Palm Village Senior Housing Corp, Palomar Apartments, L.P., Penny Lane Centers, Redrock NoHo Residential LLC, Renato Apartments, L.P., Rittenhouse Limited Partnership, Selma−Hudson Community Limited Partnership, Seven Maples, L.P., Sherman Village Apartments, L.P., Sherman Way Community Housing, L.P., WA Court LP, Watts Athens Preservation XVII LP, West Angeles Villas, L.P., Western Carlton II, L.P., Yale Terrace Apartments, a California Limited Partnership. (Attachments: # 1 Proposed Order)(Kitay, Theresa) (Entered: 12/27/2012) 12/30/2012 227 ORDER granting Stipulation 224 of Cross−Claimant City of Los Angeles and the Rule 19 Owner Defendants Group, the members of which are identified in thestipulation, it is hereby ORDERED that these Cross−Defendants may have anextension of time to respond to the City of Los Angeles cross−complaint. Theresponse to the cross−complaint will now be due on or before February 4, 2013.In the event the any of the Rule 19 Owner Defendants elects to respond via motion to dismiss, they shall file a joint motion by Judge S. James Otero (lc) (Entered: 01/02/2013) 12/30/2012 228 ORDER by Judge S. James Otero: granting 222 Application to Appear Pro Hac Vice by Attorney Scott P. Moore on behalf of Defendant Amistad Plaza Partners Limited Partnership, designating Barry Clifford Snyder as local counsel. (lt) (Entered: 01/03/2013) 01/04/2013 230 CROSSCLAIM against cross defendants Carondelet Court Partners LP, Central Village Apartments LP, Decro Orion Apartments LP, Decro Osborne Apartments LP, East LA Community Corporation, Eastside Village, L.P., Esperanza Community Housing Corporation, Eugene Hotel LP, Fame West 25th Street LP, Far East Building, L.P., 105 East I Street, L.P., 505 Bonnie Brae Partners, L.P., 901 South Broadway Street Limited Partnership, Amcal Montecito Fund, L.P., Amistad Plaza Partners Limited Partnership, Ardmore 959 Partners LP, B S Broadway Village II LP, Behringer Harvard Noho, LLC, Grandview Nine, L.P., Heavenly Vision Senior Housing, L.P., Hobart Heights Partners LP, Hoover Seniors LP, Imani FE LP, Las Margaritas, L.P., Los Angeles Housing Partnership, Inc., Los Cuatro Vientos, L.P., Menlo Park, a California Limited Partnership, New Genesis Apartments, L.P., New Tierra Del Sol LP, Noho Senior Villas, L.P., OL Hope, LP, P G Housing Partners LP, Palm Village Senior Housing Corp, Palomar Apartments, L.P., Penny Lane Centers, Rampart Apartments, a California Limited Partnership(a California limited partnership), Redrock NoHo Residential LLC, Renato Apartments, L.P., Selma−Hudson Community Limited Partnership, Seven Maples, L.P., Sherman Way Community Housing, L.P., Stovall Housing Corporation, Vermont Seniors, Watts Athens Preservation XVII LP, West Angeles Villas, L.P., Western Carlton II, L.P., Yale Terrace Apartments, a California Limited Partnership, filed by crossclaimant CRA LA Designated Local Authority.(lc) (Entered: 01/07/2013) 01/07/2013 229 ANSWER to Amended Crossclaim,,,,,,, 220 filed by Defendant/Cross−Defendant Community Redevelopment Agency of the City of Los Angeles, Community Redevelopment Agency of the City of Los Angeles.(Daugherty, Melissa) (Entered: 01/07/2013) 01/07/2013 234 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other) 223 . The following error(s) was found: Incorrect event selected. The correct event is: Appearance. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lom) (Entered: 01/16/2013) 01/11/2013 231 ANSWER to Amended Complaint,,,,,,,,, 98 filed by Defendant Rampart Apartments, a California Limited Partnership(a California limited partnership).(Kitay, Theresa) (Entered: 01/11/2013) 01/11/2013 232 Certification and Notice of Interested Parties filed by Defendant Rampart Apartments, a California Limited Partnership, identifying Casa Rampart, L.P., Casa Rampart, Inc., Los Angeles Housing Partnership, Edison Capital Housing Partners XI L.P.. (Kitay, Theresa) (Entered: 01/11/2013) 01/11/2013 233 STIPULATION for Extension of Time to File Response as to Crossclaim,,,,,, 230 filed by Cross−Defendants B S Broadway Village II LP, Behringer Harvard Noho, LLC, Buckingham Senior Apartments, L.P., Cantabria Senior Apartments LP, Carondelet Court Partners LP, Central Village Apartments LP, Decro Orion Apartments LP, Decro Osborne Apartments LP, East LA Community Corporation, Eastside Village, L.P., Esperanza Community Housing Corporation, Eugene Hotel LP, Fame West 25th Street LP, Far East Building, L.P.(a California limited partnership), Grandview Nine, L.P., Hart Village LP, Hobart Heights Partners LP, 105 East I Street, L.P., 12129 El Dorado Avenue LP, 4651 Huntington, L.P., 505 Bonnie Brae Partners, L.P., 901 South Broadway Street Limited Partnership, Adams 935 LP, Amcal Montecito Fund, L.P., Amistad Plaza Partners Limited Partnership, Andalucia Senior Apartments, L.P., Ardmore 959 Partners LP, Asturias Senior Apartments LP, Imani FE LP, Korean Family Housing Corporation, Las Margaritas, L.P., Los Angeles Housing Partnership, Inc., Los Cuatro Vientos, L.P., Menlo Park, a California Limited Partnership, Morgan Place LP, New Genesis Apartments, L.P., New Tierra Del Sol LP, Noho Senior Villas, L.P., OL Hope, LP(a California limited partnership), P G Housing Partners LP, Palm Village Senior Housing Corp, Palomar Apartments, L.P., Rampart Apartments, a California Limited Partnership, Redrock NoHo Residential LLC, Renato Apartments, L.P., Rittenhouse Limited Partnership, Selma−Hudson Community Limited Partnership, Seven Maples, L.P., Sherman Village Apartments, L.P., Sherman Way Community Housing, L.P., WA Court LP, Watts Athens Preservation XVII LP, West Angeles Villas, L.P., Western Carlton II, L.P., Yale Terrace Apartments, a California Limited Partnership. (Attachments: # 1 Proposed Order)(Kitay, Theresa) (Entered: 01/11/2013) 01/17/2013 235 ORDER OF THE CHIEF JUDGE (#12−037) approved by Chief Judge George H. King. Pursuant to the recommended procedure adopted by the Court for the CREATION OF CALENDAR of Judge Fernando M. Olguin, this case is transferred from Judge S. James Otero to the calendar of Judge Fernando M Olguin for all further proceedings. The case number will now reflect the initials of the transferee Judge CV 12−00551 FMO(PJWx). (rn) (Entered: 01/17/2013) 01/18/2013 236 TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. This matter has been reassigned to District Judge Fernando M. Olguin. All newly filed pleadings in this matter should contain the case number and the newly assigned judges initials to ensure proper routing of documents. All dates and deadlines previously set will remain as calendared at this time. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(vdr) TEXT ONLY ENTRY (Entered: 01/18/2013) 01/25/2013 237 ORDER EXTENDING TIME FOR STIPULATING RULE 19 OWNER DEFENDANTS TO RESPOND TO CRA/LAS CROSS−CLAIM 233 by Judge Fernando M. Olguin that these Cross−Defendants may have an extension of time to respond to the CRA's cross−complaint. The response to the cross−complaint will now be due on or before February 4, 2013. In the event the any of the Rule 19 Owner Defendants elects to respond via motion to dismiss, they shall file a joint motion. (jp) (Entered: 01/25/2013) 01/25/2013 238 ANSWER to Amended Complaint,,,,,,,,, 98 filed by Defendants Heavenly Vision Senior Housing, L.P., Stovall Housing Corporation.(Kitay, Theresa) (Entered: 01/25/2013) 01/25/2013 239 Certification and Notice of Interested Parties filed by Defendant Heavenly Vision Senior Housing, L.P., identifying Heavenly Vision Economic Development Corporation. (Kitay, Theresa) (Entered: 01/25/2013) 01/25/2013 240 Certification and Notice of Interested Parties filed by Defendant Stovall Housing Corporation, (Kitay, Theresa) (Entered: 01/25/2013) 01/31/2013 241 STIPULATION for Extension of Time to File Notice of Selection of Mediator CRA LA Designated Local Authority, City of Los Angeles California, Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 01/31/2013) 02/04/2013 242 NOTICE OF MOTION AND MOTION to Dismiss Crossclaims of City and CRA/LA filed by Cross−Defendants B S Broadway Village II LP, Behringer Harvard Noho, LLC, Buckingham Senior Apartments, L.P., Cantabria Senior Apartments LP, Carondelet Court Partners LP, Central Village Apartments LP, Decro Orion Apartments LP, Decro Osborne Apartments LP, East LA Community Corporation, Eastside Village, L.P., Esperanza Community Housing Corporation, Eugene Hotel LP, Fame West 25th Street LP, Far East Building, L.P.(a California limited partnership), Grandview Nine, L.P., Hart Village LP, Heavenly Vision Senior Housing, L.P., Hobart Heights Partners LP, 105 East I Street, L.P., 12129 El Dorado Avenue LP, 4651 Huntington, L.P., 505 Bonnie Brae Partners, L.P., Adams 935 LP, Amcal Montecito Fund, L.P., Amistad Plaza Partners Limited Partnership, Andalucia Senior Apartments, L.P., Ardmore 959 Partners LP, Asturias Senior Apartments LP, Imani FE LP, Korean Family Housing Corporation, Las Margaritas, L.P., Los Angeles Housing Partnership, Inc., Los Cuatro Vientos, L.P., Menlo Park, a California Limited Partnership, Morgan Place LP, New Genesis Apartments, L.P., New Tierra Del Sol LP, Noho Senior Villas, L.P., OL Hope, LP(a California limited partnership), P G Housing Partners LP, Palm Village Senior Housing Corp, Palomar Apartments, L.P., Penny Lane Centers, Rampart Apartments, a California Limited Partnership, Redrock NoHo Residential LLC, Renato Apartments, L.P., Rittenhouse Limited Partnership, Selma−Hudson Community Limited Partnership, Seven Maples, L.P., Sherman Village Apartments, L.P., Sherman Way Community Housing, L.P., Stovall Housing Corporation, WA Court LP, Watts Athens Preservation XVII LP, West Angeles Villas, L.P., Western Carlton II, L.P., Yale Terrace Apartments, a California Limited Partnership. Motion set for hearing on 3/21/2013 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: # 1 Memorandum in Support of Motion to Dismiss Crossclaims, # 2 Declaration of Theresa L. Kitay, # 3 Exhibit A − Common Terms Excerpts, # 4 Exhibit B − Miami Valley FHC v. Campus Village Wright State, # 5 Exhibit C − US v. The Bryan Company, # 6 Exhibit E − US v. Murphy Development LLC, # 7 Proposed Order)(Kitay, Theresa) (Entered: 02/04/2013) 02/04/2013 243 NOTICE of Filing Additional Exhibit to Declaration filed by Cross−Defendants B S Broadway Village II LP, Behringer Harvard Noho, LLC, Buckingham Senior Apartments, L.P., Cantabria Senior Apartments LP, Carondelet Court Partners LP, Central Village Apartments LP, Decro Orion Apartments LP, Decro Osborne Apartments LP, East LA Community Corporation, Eastside Village, L.P., Esperanza Community Housing Corporation, Eugene Hotel LP, Fame West 25th Street LP, Far East Building, L.P.(a California limited partnership), Grandview Nine, L.P., Hart Village LP, Heavenly Vision Senior Housing, L.P., Hobart Heights Partners LP, 105 East I Street, L.P., 12129 El Dorado Avenue LP, 4651 Huntington, L.P., 505 Bonnie Brae Partners, L.P., Adams 935 LP, Amcal Montecito Fund, L.P., Amistad Plaza Partners Limited Partnership, Andalucia Senior Apartments, L.P., Ardmore 959 Partners LP, Asturias Senior Apartments LP, Imani FE LP, Korean Family Housing Corporation, Las Margaritas, L.P., Los Angeles Housing Partnership, Inc., Los Cuatro Vientos, L.P., Menlo Park, a California Limited Partnership, Morgan Place LP, New Genesis Apartments, L.P., New Tierra Del Sol LP, Noho Senior Villas, L.P., OL Hope, LP(a California limited partnership), P G Housing Partners LP, Palm Village Senior Housing Corp, Palomar Apartments, L.P., Penny Lane Centers, Rampart Apartments, a California Limited Partnership, Redrock NoHo Residential LLC, Renato Apartments, L.P., Rittenhouse Limited Partnership, Selma−Hudson Community Limited Partnership, Seven Maples, L.P., Sherman Village Apartments, L.P., Sherman Way Community Housing, L.P., Stovall Housing Corporation, WA Court LP, Watts Athens Preservation XVII LP, West Angeles Villas, L.P., Western Carlton II, L.P., Yale Terrace Apartments, a California Limited Partnership. (Attachments: # 1 Exhibit D to Declaration − US v. Gambone Brothers Dev Co)(Kitay, Theresa) (Entered: 02/04/2013) 02/04/2013 244 ORDER by Judge Fernando M. Olguin, re Stipulation Regarding Extension of Tiem to Select a Mediator 241 , and good cause appearing therefore, that parties shall have an additional two weeks or until 2/14/2013 to select a mediator. (jp) (Entered: 02/05/2013) 02/11/2013 245 REQUEST for Clerk to Enter Default against Defendant Hoover Seniors LP filed by plaintiff Independent Living Center of Southern California. (Attachments: # 1 Declaration Declaration of Michelle Uzeta In Support of Request to Enter Default Against Defendant Hoover Seniors L.P.)(Uzeta, Maria) (Entered: 02/11/2013) 02/11/2013 246 First REQUEST for Clerk to Enter Default against Defendant Vermont Seniors filed by Plaintiff Independent Living Center of Southern California. (Attachments: # 1 Declaration of Michelle Uzeta in Support of Request to Enter Default Against Defendant Vermont Seniors)(Uzeta, Maria) (Entered: 02/11/2013) 02/12/2013 247 Notice of Withdrawal of Request for Clerk to Enter Default, 246 , Request for Clerk to Enter Default, 245 filed by Plaintiff Independent Living Center of Southern California. (Attachments: # 1 Declaration of Michelle Uzeta in Support of Withdrawal of Request for Entry of Default Against Defendant Hoover Seniors L.P. and Vermont Seniors, a California Corporation)(Uzeta, Maria) (Entered: 02/12/2013) 02/12/2013 248 TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. Pursuant to the Withdrawal 247 , filed on 2/12/2013, the Requests 245 and 246 for Clerk to Enter Default are terminated as moot. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(vdr) TEXT ONLY ENTRY (Entered: 02/12/2013) 02/12/2013 249 ANSWER to Amended Complaint,,,,,,,,, 98 filed by Defendants Hoover Seniors LP, Vermont Seniors.(Kitay, Theresa) (Entered: 02/12/2013) 02/12/2013 250 JOINDER in MOTION to Dismiss Crossclaims of City and CRA/LA 242 filed by Cross Defendants Hoover Seniors LP, Vermont Seniors. (Kitay, Theresa) (Entered: 02/12/2013) 02/13/2013 251 Certification and Notice of Interested Parties filed by Defendant Hoover Seniors LP, (Kitay, Theresa) (Entered: 02/13/2013) 02/13/2013 252 Certification and Notice of Interested Parties filed by Defendant Vermont Seniors, (Kitay, Theresa) (Entered: 02/13/2013) 02/14/2013 253 NOTICE of Joint Selection of Private Mediator Behringer Harvard Noho, LLC, Bronson Court Apartments LP, Buckingham Senior Apartments, L.P., CFLT−2618 West 7th Street LLC, CRA LA Designated Local Authority, Cantabria Senior Apartments LP, Carondelet Court Partners LP, Central Village Apartments LP, Charles Cobb Apartments LP, City of Los Angeles California, Communities Actively Living Independent and Free, Decro Orion Apartments LP, Decro Osborne Apartments LP, East LA Community Corporation, Eastside Village, L.P., Esperanza Community Housing Corporation, Eugene Hotel LP, Fair Housing Council of San Fernando Valley, Fame West 25th Street LP, Far East Building, L.P., Grandview Nine, L.P., Hart Village LP, Heavenly Vision Senior Housing, L.P., 105 East I Street, L.P., 12129 El Dorado Avenue LP, 4651 Huntington, L.P., 505 Bonnie Brae Partners, L.P., 901 South Broadway Street Limited Partnership, Adams 935 LP, Alexandria House Apartments LP, Amcal Montecito Fund, L.P., Amistad Plaza Partners Limited Partnership, Andalucia Senior Apartments, L.P., Ardmore 959 Partners LP, Asturias Senior Apartments LP, B S Broadway Village II LP, Hobart Heights Partners LP, Hoover Seniors LP, Imani FE LP, Independent Living Center of Southern California, Korean Family Housing Corporation, Las Margaritas, L.P., Los Angeles Housing Partnership, Los Cuatro Vientos, L.P., Menlo Park, a California Limited Partnership, Morgan Place LP, New Genesis Apartments, L.P., New Tierra Del Sol LP, Noho Senior Villas, L.P., Ol Hope, L.P., P G Housing Partners LP, Palm Village Senior Housing Corp, Palomar Apartments, L.P., Penny Lane Centers, Rampart Apartments, a California Limited Partnership, Rampart Apartments, a California Limited Partnership(a California limited partnership), Redrock NoHo Residential LLC, Renato Apartments, L.P., Rittenhouse Limited Partnership, Selma−Hudson Community Limited Partnership, Seven Maples, L.P., Sherman Village Apartments, L.P., Sherman Way Community Housing, L.P., Stovall Housing Corporation, Vermont Seniors, Views At 270 LP, WA Court LP, Watts Athens Preservation XVII LP, West Angeles Villas, L.P., Western Carlton II, L.P., Yale Terrace Apartments, a California Limited Partnership. (Allen, Michael) (Entered: 02/14/2013) 02/25/2013 254 NOTICE OF NON−OPPOSITION to MOTION to Dismiss Crossclaims of City and CRA/LA 242 filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Allen, Michael) (Entered: 02/25/2013) 02/28/2013 255 OPPOSITION re: MOTION to Dismiss Crossclaims of City and CRA/LA 242 filed by Cross Claimant CRA LA Designated Local Authority, Cross Defendant CRA LA Designated Local Authority, Defendant CRA LA Designated Local Authority. (Daugherty, Melissa) (Entered: 02/28/2013) 02/28/2013 256 OPPOSITION re: MOTION to Dismiss Crossclaims of City and CRA/LA 242 filed by Cross Claimant City of Los Angeles California, Defendant City of Los Angeles California. (Attachments: # 1 Declaration of Jennifer L. Derwin in Support of City's Opposition, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit)(Byrne, Mark) (Entered: 02/28/2013) 03/07/2013 257 REPLY In Support of MOTION to Dismiss Crossclaims of City and CRA/LA 242 filed by Cross Defendants B S Broadway Village II LP, Behringer Harvard Noho, LLC, Buckingham Senior Apartments, L.P., Cantabria Senior Apartments LP, Carondelet Court Partners LP, Central Village Apartments LP, Decro Orion Apartments LP, Decro Osborne Apartments LP, East LA Community Corporation, Eastside Village, L.P., Esperanza Community Housing Corporation, Eugene Hotel LP, Fame West 25th Street LP, Far East Building, L.P., Grandview Nine, L.P., Hart Village LP, Heavenly Vision Senior Housing, L.P., Hobart Heights Partners LP, 105 East I Street, L.P., 12129 El Dorado Avenue LP, 4651 Huntington, L.P., 505 Bonnie Brae Partners, L.P., Adams 935 LP, Amcal Montecito Fund, L.P., Amistad Plaza Partners Limited Partnership, Andalucia Senior Apartments, L.P., Ardmore 959 Partners LP, Asturias Senior Apartments LP, Hoover Seniors LP, Imani FE LP, Korean Family Housing Corporation, Las Margaritas, L.P., Los Angeles Housing Partnership, Inc., Los Cuatro Vientos, L.P., Menlo Park, a California Limited Partnership, Morgan Place LP, New Genesis Apartments, L.P., New Tierra Del Sol LP, Noho Senior Villas, L.P., OL Hope, LP, P G Housing Partners LP, Palm Village Senior Housing Corp, Palomar Apartments, L.P., Penny Lane Centers, Rampart Apartments, a California Limited Partnership, Redrock NoHo Residential LLC, Renato Apartments, L.P., Rittenhouse Limited Partnership, Selma−Hudson Community Limited Partnership, Seven Maples, L.P., Sherman Village Apartments, L.P., Sherman Way Community Housing, L.P., Stovall Housing Corporation, Vermont Seniors, WA Court LP, Watts Athens Preservation XVII LP, West Angeles Villas, L.P., Western Carlton II, L.P., Yale Terrace Apartments, a California Limited Partnership. (Kitay, Theresa) (Entered: 03/07/2013) 03/19/2013 258 NOTICE of Change of Attorney Information for attorney Autumn M Elliott counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California.Kevin Bayley is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G−06 Notice. Filed by plaintiff Independent Living Center of Southern California, et al. (Elliott, Autumn) (Entered: 03/19/2013) 03/20/2013 259 TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. On the Court's own motion, the MOTION to Dismiss Crossclaims of City and CRA/LA 242 , previously set for 3/21/2013, is hereby continued to 4/11/2013 at 10:00 AM before Judge Fernando M. Olguin. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(vdr) TEXT ONLY ENTRY (Entered: 03/20/2013) 03/22/2013 260 NOTICE OF MOTION AND MOTION to Compel Discovery from Defendant City of Los Angeles filed by Plaintiff Fair Housing Council of San Fernando Valley. Motion set for hearing on 4/29/2013 at 11:00 AM before Magistrate Judge Patrick J. Walsh. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 03/22/2013) 03/22/2013 261 JOINT STIPULATION to MOTION to Compel Discovery from Defendant City of Los Angeles 260 filed by Defendant City of Los Angeles California, Plaintiff Fair Housing Council of San Fernando Valley. (Attachments: # 1 Declaration Michael Allen Declaration, # 2 Exhibit Exhibits 1−8 to Michael Allen Declaration, # 3 Declaration Mark Byrne Declaration, # 4 Declaration Jennifer Derwin Declaration, # 5 Exhibit Exhibits 9−15 to Mark Byrne and Jennifer Derwin Declarations)(Allen, Michael) (Entered: 03/22/2013) 03/25/2013 262 NOTICE OF ERRATA filed by Plaintiff Fair Housing Council of San Fernando Valley. correcting MOTION to Compel Discovery from Defendant City of Los Angeles 260 Docket Entry Hearing Date Should Match Motion as April 19, 2013, at 11:00 a.m. (Allen, Michael) (Entered: 03/25/2013) 04/03/2013 263 REQUEST TO PARTICIPATE IN HEARING ON CROSS−DEFENDANTS' MOTION TO DISMISS BY TELEPHONE filed by Defendant Amistad Plaza Partners Limited Partnership, Amistad Plaza Partners Limited Partnership. (Attachments: # 1 Proposed Order)(Todero, Anthony) Modified on 4/4/2013 (vdr). (Entered: 04/03/2013) 04/05/2013 264 SUPPLEMENT to MOTION to Compel Discovery from Defendant City of Los Angeles 260 Memorandum of Law filed by Plaintiff Fair Housing Council of San Fernando Valley. (Allen, Michael) (Entered: 04/05/2013) 04/05/2013 265 MEMORANDUM in Opposition to MOTION to Compel Discovery from Defendant City of Los Angeles 260 Supplemental filed by Cross Claimant City of Los Angeles California, Defendant City of Los Angeles California. (Attachments: # 1 Declaration of Jennifer L. Derwin in Opposition to Motion to Compel Discovery, # 2 Exhibit, # 3 Exhibit)(Derwin, Jennifer) (Entered: 04/05/2013) 04/08/2013 266 DENIED ORDER by Judge Fernando M. Olguin: denying Motion 263 for Leave to Appear by Telephone. (vdr) (Entered: 04/08/2013) 04/09/2013 267 TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. On the Court's own motion, the motion to dismiss 242 , previously set for 4/11/2013, is hereby continued to 4/18/2013 at 10:00 AM before Judge Fernando M. Olguin. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(vdr) TEXT ONLY ENTRY (Entered: 04/09/2013) 04/12/2013 268 TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. On the Court's own motion, the motion to dismiss 242 , currently set for hearing on 4/18/2013, is taken off calendar and under submission. An order will issue. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(vdr) TEXT ONLY ENTRY (Entered: 04/12/2013) 04/18/2013 269 TEXT ONLY ENTRY by Chambers of Magistrate Judge Patrick J. Walsh: The hearing on the motion to compel discovery (Document #260) set to be heard on Friday, April 19, 2013 has been taken off calendar. A minute order will be issued as soon as possible. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(ca) (Entered: 04/18/2013) 04/24/2013 270 NOTICE OF MOTION AND MOTION for Protective Order for Allowing the City to respond to Plaintiff's Notice of 30(b)(6) Deposition by written interrogatory response filed by Defendant/Cross−Claimant City of Los Angeles California. Motion set for hearing on 5/17/2013 at 11:00 AM before Judge Patrick J. Walsh. (Attachments: # 1 Proposed Order Re City's Motion for Protective Order)(Derwin, Jennifer) Modified on 4/25/2013 (vdr). (Entered: 04/24/2013) 04/24/2013 271 JOINT STIPULATION to MOTION for Protective Order for Allowing the City to respond to Plaintiff's Notice of 30(b)(6) Deposition by written interrogatory response 270 filed by Cross Claimant City of Los Angeles California, Defendant City of Los Angeles California. (Attachments: # 1 Declaration of Jennifer L. Derwin with Exhibits, # 2 Declaration of Rushmore Cervantes, # 3 Declaration of Rhonda Gaston, # 4 Declaration of Teresa Abraham, # 5 Declaration of Dara Schur, # 6 Declaration of Autumn Elliott, # 7 Exhibit 1 to Autumn Elliott Declaration, # 8 Exhibit 2 to Autumn Elliott Declaration, # 9 Exhibit 3 to Autumn Elliott Declaration, # 10 Exhibit 4 to Autumn Elliott Declaration, # 11 Exhibit 5 to Autumn Elliott Declaration, # 12 Exhibit 6 to Autumn Elliott Declaration)(Derwin, Jennifer) (Entered: 04/24/2013) 04/24/2013 272 NOTICE OF MOTION AND MOTION for Protective Order for Allowing the City to respond to Plaintiff's Notice of 30(b)(6) Deposition by written interrogatory response filed by Defendant/Cross−Claimant City of Los Angeles California. Motion set for hearing on 5/17/2013 at 11:00 AM before Magistrate Judge Patrick J. Walsh. (Attachments: # 1 Proposed Order Re City's Motion for Protective Order)(Derwin, Jennifer) (Entered: 04/24/2013) 05/02/2013 273 NOTICE of Taking Off Calendar Motion for Protective Order filed by Defendant/Cross−Claimant City of Los Angeles California. (Byrne, Mark) (Entered: 05/02/2013) 05/20/2013 274 MINUTE ORDER RE: Plaintiff Fair Housing Council of San Fernando Valley's Motion to Compel Discovery from Defendant City of Los Angeles (Doc. No. 260) by Magistrate Judge Patrick J. Walsh: Plaintiff Fair Housing Council of San Fernando Valley moves to compel Defendant City of Los Angeles to produce documents, create a privilege log, make available certain documents for inspection, provide complete and separate responses to several interrogatories, and answer requests for admissions, 260 . For the following reasons, the motion is granted in part and denied in part. Plaintiff seeks to compel Defendant to produce all responsive documents to various requests or certifythat all documents have been produced. (Joint Stipulation ("JS") at 2.) It appears that some or most of the responsive documents have been produced and that some are still outstanding but that Defendant is attempting to gather and produce them. Counsel are ordered to meet and confer again and figure outwhat the status of the production is and call the clerk (Celia 213−894−8958) if further assistance is needed after the meet and confer. Plaintiff 's motion to compel Defendant to copy and produce those responsive documents is denied. (JS at 74.)(SEE DOCUMENT FOR FULL AND COMPLETE DETAILS) (ca) (Entered: 05/20/2013) 06/04/2013 275 NOTICE of Change of Attorney Business or Contact Information: for attorney Srividya Seshan Panchalam counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Filed by Plaintiff Disability Rights California. (Panchalam, Srividya) (Entered: 06/04/2013) 06/19/2013 276 NOTICE OF MOTION AND MOTION for Protective Order for for Allowing the City to respond to Plaintiff's Notice of 30(b)(6) Deposition by written interrogatory response filed by Defendant/Cross−Claimant City of Los Angeles California. Motion set for hearing on 7/10/2013 at 11:00 AM before Magistrate Judge Patrick J. Walsh. (Attachments: # 1 Proposed Order Re City's Motion for Protective Order)(Byrne, Mark) (Entered: 06/19/2013) 06/19/2013 277 JOINT STIPULATION to MOTION for Protective Order for for Allowing the City to respond to Plaintiff's Notice of 30(b)(6) Deposition by written interrogatory response 276 filed by Cross Claimant City of Los Angeles California, Defendant City of Los Angeles California. (Attachments: # 1 Declaration of Jennifer L. Derwin with Exhibits, # 2 Declaration of Rushmore Cervantes, # 3 Declaration of Rhonda Gaston, # 4 Declaration of Teresa Abraham, # 5 Declaration of Dara Schur, # 6 Declaration of Autumn Elliott, # 7 Exhibit 1 to Autumn Elliott Declaration, # 8 Exhibit 2 to Autumn Elliott Declaration, # 9 Exhibit 3 to Autumn Elliott Declaration, # 10 Exhibit 4 to Autumn Elliott Declaration, # 11 Exhibit 5 to Autumn Elliott Declaration, # 12 Exhibit 6 to Autumn Elliott Declaration)(Byrne, Mark) (Entered: 06/19/2013) 06/26/2013 278 MEMORANDUM in Opposition to MOTION for Protective Order for for Allowing the City to respond to Plaintiff's Notice of 30(b)(6) Deposition by written interrogatory response 276 Plaintiff's Supplemental Memorandum of Law in Opposition to City of Los Angeles' Motion for Protective Order Re Notice of Rule 30(b)(6) filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Exhibit A, # 2 Certificate of Service)(Elliott, Autumn) (Entered: 06/26/2013) 06/26/2013 279 SUPPLEMENT to MOTION for Protective Order for for Allowing the City to respond to Plaintiff's Notice of 30(b)(6) Deposition by written interrogatory response 276 Supplemental Memo filed by Defendant City of Los Angeles California. (Derwin, Jennifer) (Entered: 06/26/2013) 07/08/2013 280 MINUTE ORDER RE: Defendant's Motion for Protective Order (Doc. No. 276) by Magistrate Judge Patrick J. Walsh: Defendant City of Los Angeles moves for a protective order to allow it to respond to a notice of deposition through interrogatories, 276 . The notice seeks testimony regarding the documents produced by Defendant, its document retention policies, and its computer system. (Joint Stip. at 7−11.) Defendant contends that it would need to designate six to nine people for the deposition because the requested information varies by department. (Joint Stip. at 1, 6.) Plaintiffs have offered to receive the information through other means. (Plaintiffs' Supp. Memo. at 4.) The Court orders Defendant to respond through declarations. Thereafter, if Plaintiffs are unsatisfied, counsel are ordered to meet and confer and, if the issue is still unresolved, to call the clerk (Celia Anglon−Reed at 213−894−8958) to schedule a telephonic conference with the Court. The hearing on July 10, 2013 is taken off calendar. (ca) (Entered: 07/08/2013) 07/11/2013 281 NOTICE OF MOTION AND MOTION to Extend Discovery Cut−Off Date to 1/24/2014 filed by Plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Motion set for hearing on 8/8/2013 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: # 1 Memorandum of Points and Authorities In Support of Motion to Extend Scheduling Deadlines, # 2 Declaration of Michael Allen In Support of Plaintiffs' Motion to Extend Scheduling Deadlines, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7, # 10 Exhibit 8, # 11 Exhibit 9, # 12 Exhibit 10, # 13 Exhibit 11, # 14 Exhibit 12, # 15 Exhibit 13, # 16 Exhibit 14, # 17 Exhibit 15, # 18 Proposed Order Extending Scheduling Deadlines)(Allen, Michael) (Entered: 07/11/2013) 07/12/2013 282 NOTICE OF MOTION AND MOTION to AMEND MOTION to Extend Discovery Cut−Off Date to 1/24/2014 281 filed by Plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Motion set for hearing on 8/8/2013 at 10:00 AM before Judge Fernando M. Olguin. (Allen, Michael) (Entered: 07/12/2013) 07/16/2013 283 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: NOTICE OF MOTION AND MOTION to AMEND MOTION to Extend Discovery Cut−Off Date to 1/24/2014 281 282 . The following error(s) was found: Incorrect event selected. The correct event is: Notice of Motion − under Category − Responses, Replies and Other Motion Related Document. Other error(s) with document(s): Clerk has terminated the Motion event created by Document #282, which was just Notice of Motion. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (jp) (Entered: 07/16/2013) 07/17/2013 284 MINUTE IN CHAMBERS Order Re: Plaintiffs Motion to Extend Scheduling Deadlines by Judge Fernando M. Olguin: The court is in receipt of and has reviewed plaintiffs' MOTION to Extend SchedulingDeadlines 281 and noticed for hearing on 8/8/2013. IT ISORDERED as follows:(1) The hearing set for 8/8/2013, is hereby vacated.(2) Any Opposition or Notice of Non−Opposition to plaintiffs' Motion must be filed and served by defendants no later than 7/22/2013. Defendants are warned that failure to timely file an Opposition to the Motion may result in plaintiffs' Motion being granted in its entirety. Local Rule 7−12. (3) Plaintiffs shall file and serve a Reply Memorandum no later than 7/24/2013. (jp) (Entered: 07/18/2013) 07/18/2013 285 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh. Telephonic Status Conference is set for 7/24/2013 at 10:00 AM before Magistrate Judge Patrick J. Walsh. Please call in using the call−in information sent to you by email. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(afe) TEXT ONLY ENTRY (Entered: 07/18/2013) 07/19/2013 286 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh. The previously scheduled telephonic status conference hearing scheduled for 07/24/13 at 10:00 am has been rescheduled to 7/24/2013 at 12:00 PM before Magistrate Judge Patrick J. Walsh. Please call in using the call−in information that was originally provided to you by email. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(afe) TEXT ONLY ENTRY (Entered: 07/19/2013) 07/22/2013 287 OPPOSITION re: MOTION to Extend Discovery Cut−Off Date to 1/24/2014 281 filed by Cross Claimant City of Los Angeles California, Defendant City of Los Angeles California. (Attachments: # 1 Declaration of Mark A. Byrne in Opposition to Plaintiffs' Motion to Continue Scheduling Deadlines, # 2 Exhibit A to M. Byrne Declaration, # 3 Exhibit B to M. Byrne Declaration, # 4 Exhibit C to M. Byrne Declaration, # 5 Exhibit D to M. Byrne Declaration, # 6 Exhibit E to M. Byrne Declaration, # 7 Exhibit F to M. Byrne Declaration, # 8 Exhibit G to M. Byrne Declaration, # 9 Declaration of Jennifer L. Derwin in Opposition to Plaintiffs' Motion to Continue Scheduling Dates)(Byrne, Mark) (Entered: 07/22/2013) 07/22/2013 288 MEMORANDUM in Opposition to MOTION to Extend Discovery Cut−Off Date to 1/24/2014 281 filed by Defendants CRA LA Designated Local Authority, Community Redevelopment Agency of the City of Los Angeles. (Attachments: # 1 Declaration of Robert M. Collins, # 2 Exhibit A−B to Declaration of Robert M. Collins)(Collins, Robert) (Entered: 07/22/2013) 07/24/2013 289 TRANSCRIPT ORDER re: Scheduling Conference, Set/Reset Hearing,,,,,, 225 , as to Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California Court Smart (CS). Court will contact Andrew Waks at [email protected] with any questions regarding this order. Transcript portion requested: Other: 12/17/2012. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Allen, Michael) (Entered: 07/24/2013) 07/24/2013 290 MINUTES OF Telephone Conference held before Magistrate Judge Patrick J. Walsh. Case called and appearances made. Court and counsel discuss outstanding discovery issues. (See Order for complete details) Court Recorder: XTR 07/24/13. (afe) (Entered: 07/24/2013) 07/24/2013 291 REPLY in support of MOTION to AMEND MOTION to Extend Discovery Cut−Off Date to 1/24/2014 281 282 (Reply to City of Los Angeles Opposition) filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Declaration of Michael Allen and Exhibits Thereto)(Allen, Michael) (Entered: 07/24/2013) 07/24/2013 292 REPLY in support of MOTION to Extend Discovery Cut−Off Date to 1/24/2014 281 (Reply to CRA/LA Opposition) filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Declaration of Michael Allen and Exhibits Thereto)(Allen, Michael) (Entered: 07/24/2013) 07/26/2013 293 ORDER EXTENDING SCHEDULING DEADLINES by Judge Fernando M. Olguin: granting Motion for Extension of Time to Complete Discovery 281 . The Scheduling Order is amended as reflected in this Order. Please read carefully. (jloz) (Entered: 07/26/2013) 07/26/2013 294 REQUEST for Protective Order STIPULATION and [Proposed] Consent Confidentiality and Protective Order City of Los Angeles California. (Byrne, Mark) (Entered: 07/26/2013) 07/29/2013 295 PROTECTIVE ORDER by Magistrate Judge Patrick J. Walsh GRANTING REQUEST for Protective Order, 294 . (ca) (Entered: 07/30/2013) 08/09/2013 296 TRANSCRIPT ORDER as to Defendant/Cross−Claimant City of Los Angeles California Court Reporter. Transcript portion requested: Other: 12/17/2012 Scheduling Conference. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Byrne, Mark) (Entered: 08/09/2013) 08/09/2013 297 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Transcript Designation and Ordering Form (G−120), 296 . The following error(s) was found: Please efile transcript request under COURT SMART event. Also, correct name of Judge in box 12 of order form − it should be Judge Otero. You must electronically refile the above referenced Request for Transcript in this case to correct this deficiency. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ha) TEXT ONLY ENTRY (Entered: 08/12/2013) 08/12/2013 298 TRANSCRIPT ORDER as to Defendant/Cross−Claimant City of Los Angeles California Court Smart (CS). Transcript portion requested: Other: 12/17/2012 Scheduling Conference. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Byrne, Mark) (Entered: 08/12/2013) 08/20/2013 299 NOTICE OF MOTION AND MOTION for Order for Clarification Regarding the Scope of Discovery filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Motion set for hearing on 9/19/2013 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: # 1 Memorandum of Points and Authorities In Support of Plaintiffs' Motion to Judge Olguin Concerning the Scope of Discovery, # 2 Declaration of Michael Allen, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7, # 10 Exhibit 8, # 11 Exhibit 9, # 12 Exhibit 10, # 13 Exhibit 11, # 14 Exhibit 12, # 15 Exhibit 13, # 16 Exhibit 14, # 17 Exhibit 15, # 18 Exhibit 16, # 19 Proposed Order)(Allen, Michael) (Entered: 08/20/2013) 08/21/2013 300 (IN CHAMBERS) ORDER RE: PLAINTIFFS' DISCOVERY MOTION by Judge Fernando M. Olguin. The hearing set for September 19, 2013 is hereby vacated. Any Opposition or Notice of Non−Opposition to plaintiffs Motion must be filed and served by defendants no later than Monday, August 26, 2013. Defendants are warned that failure to timely file an Opposition to the Motion may result in plaintiffs Motion being granted in its entirety. Local Rule 7−12. Plaintiffs may file and serve a Reply Memorandum no later than Wednesday, August 28, 2013. Unless the court orders otherwise, the Motion will be deemed submitted, without oral argument, on either: (a) the day the opposition or notice of non−opposition is filed, or due and not filed; or (b) the day plaintiffs' reply is filed, or due and not filed. The court may order further briefing or other proceedings, at any time, as appropriate. (jloz) (Entered: 08/21/2013) 08/26/2013 301 TRANSCRIPT for proceedings held on 12/17/12 8:49 a.m.. Court Reporter/Electronic Court Recorder: Exceptional Reporting Services, Inc., phone number (361) 949−2988. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 9/16/2013. Redacted Transcript Deadline set for 9/26/2013. Release of Transcript Restriction set for 11/24/2013. (mo) (Entered: 08/26/2013) 08/26/2013 302 NOTICE OF FILING TRANSCRIPT filed for proceedings 12/17/12 8:49 a.m. re Transcript 301 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (mo) TEXT ONLY ENTRY (Entered: 08/26/2013) 08/26/2013 303 OPPOSITION Opposition to Plaintiff's re: MOTION for Order for Clarification Regarding the Scope of Discovery 299 filed by Cross Claimant CRA LA Designated Local Authority, Cross Defendant CRA LA Designated Local Authority, Defendant CRA LA Designated Local Authority. (Attachments: # 1 Declaration Declaration of Robert M. Collins In Support of Opposition, # 2 Exhibit Exhibit A to Declaration of Robert M. Collins in Support of Opposition)(Daugherty, Melissa) (Entered: 08/26/2013) 08/26/2013 304 OPPOSITION to MOTION for Order for Clarification Regarding the Scope of Discovery 299 Opposition filed by Defendant City of Los Angeles California. (Attachments: # 1 Declaration of Mark Byrne, # 2 Exhibit A to Declaration of Mark Byrne, # 3 Exhibit B − E to Declaration of Mark Byrne, # 4 Declaration of Jennifer Derwin)(Derwin, Jennifer) (Entered: 08/26/2013) 08/28/2013 305 REPLY in Support of MOTION for Order for Clarification Regarding the Scope of Discovery 299 filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Allen, Michael) (Entered: 08/28/2013) 08/28/2013 306 AMENDED DOCUMENT filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Amendment to Reply (Motion related), 305 to City's and CRA/LA's Oppositions to Motion Regarding the Scope of Discovery (Allen, Michael) (Entered: 08/28/2013) 09/03/2013 307 Notice of Appearance or Withdrawal of Counsel: for attorney Adam R Pulver counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Adding Adam R. Pulver as attorney as counsel of record for Independent Living Center of Southern California, Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free for the reason indicated in the G−123 Notice. Filed by Plaintiffs Independent Living Center of Southern California, Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free. (Pulver, Adam) (Entered: 09/03/2013) 09/19/2013 308 ORDER Re: CROSS−DEFENDANT'S MOTION TO DISMISS by Judge Fernando M. Olguin: Based on the foregoing, IT IS ORDERED THAT the Joint Motion of Rule 19 Owner Defendants to Dismiss Crossclaims of City and CRA/LA (Document No. 242) is granted. The Citys and CRA/LAs crossclaims are dismissed with prejudice. Dated this 19th day of September, 2013. 242 (See Order for further details) Motion to Dismiss (yl) (Entered: 09/20/2013) 10/07/2013 309 Notice of Appearance or Withdrawal of Counsel: for attorney Michael G Allen counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Adam R. Pulver is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G−123 Notice. Filed by Plaintiffs Independent Living Center of Southern California, Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free. (Allen, Michael) (Entered: 10/07/2013) 10/08/2013 310 ORDER RE: PLAINTIFFS' MOTION CONCERNING SCOPE OF DISCOVERY by Judge Fernando M. Olguin. Plaintiff's Motion to Judge Olguin Concerning the Scope of Discovery, pursuant to referral by Magistrate Judge Walsh 299 is granted. The scope of discovery in this action shall extend to the entire housing portfolio, including projects not yet completed, of the CRA/LA and the City. Any further discovery objections or disputes, such as those relating to third−party privacy rights, shall be presented to Judge Walsh for his consideration. (jloz) (Entered: 10/08/2013) 10/10/2013 311 Notice of Appearance or Withdrawal of Counsel: for attorney Melissa T Daugherty counsel for Cross Claimant CRA LA Designated Local Authority, Cross Defendant CRA LA Designated Local Authority, Defendant CRA LA Designated Local Authority. Juliet Antoun is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G−123 Notice. Filed by Defendant/Cross−Defendant/Cross−Complainant CRA/LA, A DESIGNATED LOCAL AUTHORITY, SUCCESSOR TO COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES (ABx1 26). (Daugherty, Melissa) (Entered: 10/10/2013) 10/22/2013 312 NOTICE OF MOTION AND MOTION for Order for Allowing Copying of Blueprints filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Motion set for hearing on 11/20/2013 at 11:00 AM before Magistrate Judge Patrick J. Walsh. (Attachments: # 1 Memorandum, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Proposed Order)(Allen, Michael) (Entered: 10/22/2013) 10/23/2013 313 ORDER Granting Motion for Order Allowing Copying of Blueprints by Magistrate Judge Patrick J. Walsh: Having considered Plaintiffs' unopposed motion for an order allowing the copying of blueprints, it is hereby ordered that Plaintiffs shall be allowed to make copies of any blueprints, schematics, or drawings related to any of the CRA Federally−Assisted Properties as defined herein at the Los Angeles Department of Building & Safety and the Los Angeles Housing and Community Investment Department. A list of names and addresses of the CRA Federally−Assisted Properties is attached as Exhibit 1. Any copies of blueprints, schematics, or drawings shall be subject to the Protective Order entered in this case, 312 . IT IS SO ORDERED. (ca) (Entered: 10/23/2013) 11/13/2013 314 APPLICATION for attorney Timothy M. Smyth to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by Attorney for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Cert of Good Standing − State of CT, # 2 Proposed Order on Application of Non−Resident Atty to Appear)(Srividya, Panchalam) (Entered: 11/13/2013) 11/15/2013 315 ORDER by Judge Fernando M. Olguin: granting 314 Application to Appear Pro Hac Vice by Attorney Timothy M. Smyth on behalf of Plaintiffs, designating Srividya S. Panchalam as local counsel. (lt) (Entered: 11/15/2013) 11/26/2013 316 Notice of Appearance or Withdrawal of Counsel: for attorney Maria Michelle Uzeta counsel for Plaintiff Independent Living Center of Southern California. Michelle Uzeta is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G−123 Notice. Filed by Plaintiff Independent Living Center of Southern California. (Uzeta, Maria) (Entered: 11/26/2013) 12/17/2013 317 NOTICE OF MOTION AND MOTION to Extend Discovery Cut−Off Date to 7/24/2014 filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Motion set for hearing on 1/16/2014 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: # 1 Memorandum of Points and Authorities in Support of Unopposed Motion to Extend Scheduling Deadlines, # 2 Declaration of Michael Allen, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7, # 10 Exhibit 8, # 11 Exhibit 9, # 12 Exhibit 10, # 13 Exhibit 11, # 14 Exhibit 12, # 15 Exhibit 13, # 16 Exhibit 14, # 17 Proposed Order Extending Scheduling Deadlines)(Allen, Michael) (Entered: 12/17/2013) 12/17/2013 318 NOTICE OF MOTION AND MOTION for Judgment on the Pleadings filed by Defendant/Cross−Defendant CRA LA Designated Local Authority, CRA LA Designated Local Authority, Community Redevelopment Agency of the City of Los Angeles, Community Redevelopment Agency of the City of Los Angeles. Motion set for hearing on 1/16/2014 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: # 1 Declaration of Robert Collins, # 2 Proposed Order)(Attorney Melissa T Daugherty added to party CRA LA Designated Local Authority(pty:crc), Attorney Melissa T Daugherty added to party CRA LA Designated Local Authority(pty:crd), Attorney Melissa T Daugherty added to party CRA LA Designated Local Authority(pty:dft))(Daugherty, Melissa) Modified on 12/18/2013 (vdr). (Entered: 12/17/2013) 12/18/2013 319 NOTICE ERRATA RE ECF DOC 318 AND 318−1 filed by Defendant/Cross Defendant CRA LA Designated Local Authority, Community Redevelopment Agency of the City of Los Angeles, Community Redevelopment Agency of the City of Los Angeles. (Daugherty, Melissa) (Entered: 12/18/2013) 12/23/2013 320 ORDER EXTENDING SCHEDULING DEADLINES by Judge Fernando M. Olguin: granting Motion 317 . Jury trial continued to 3/3/2015 at 8:30 AM; pretrial conference to 2/13/2015 at 10:00 AM. *See order for deadlines continued.* (vdr) (Entered: 12/23/2013) 12/26/2013 321 OPPOSITION re: MOTION for Judgment on the Pleadings 318 filed by Defendant City of Los Angeles California. (Byrne, Mark) (Entered: 12/26/2013) 01/02/2014 322 Notice of Appearance or Withdrawal of Counsel: for attorney Maronel Barajas counsel for Plaintiff Independent Living Center of Southern California. Adding Maronel Barajas as attorney as counsel of record for Independent Living Center of Southern California for the reason indicated in the G−123 Notice. Filed by Plaintiff Independent Living Center of Southern California. (Attorney Maronel Barajas added to party Independent Living Center of Southern California(pty:pla))(Barajas, Maronel) (Entered: 01/02/2014) 01/02/2014 323 REPLY in support MOTION for Judgment on the Pleadings 318 filed by Cross Claimant CRA LA Designated Local Authority, Cross Defendants CRA LA Designated Local Authority, Community Redevelopment Agency of the City of Los Angeles, Defendants CRA LA Designated Local Authority, Community Redevelopment Agency of the City of Los Angeles. (Attorney Robert Michael Collins added to party CRA LA Designated Local Authority(pty:crc), Attorney Robert Michael Collins added to party CRA LA Designated Local Authority(pty:crd), Attorney Robert Michael Collins added to party CRA LA Designated Local Authority(pty:dft), Attorney Robert Michael Collins added to party Community Redevelopment Agency of the City of Los Angeles(pty:dft), Attorney Robert Michael Collins added to party Community Redevelopment Agency of the City of Los Angeles(pty:crd))(Collins, Robert) (Entered: 01/02/2014) 01/13/2014 324 TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. On the court's own motion, the Motion for Judgment on the Pleadings 318 , previously set for hearing on 1/16/2014, is taken off calendar and placed under submission. No appearances are required on 1/16/2014.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vdr) TEXT ONLY ENTRY (Entered: 01/13/2014) 01/31/2014 325 TEXT ONLY ENTRY by Magistrate Judge Patrick J. Walsh, Telephone Conference re: Discovery Disputes set for 2/4/2014 11:00 AM before Magistrate Judge Patrick J. Walsh. The call−in information is as follows: Call−in Number:213.894.0800, Meeting ID: 1112#, User Password:5730#.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (lmh) TEXT ONLY ENTRY (Entered: 01/31/2014) 02/04/2014 327 MINUTES OF Telephone Conference held before Magistrate Judge Patrick J. Walsh:The Court met with the parties on the phone to discuss discovery issues pertaining to Electronically Stored Information (ESI) and the appropriate scope for parties' searches. The parties agree that there are approximately five issues in dispute with respect to the ESI order. No later than Tuesday, February 11, 2014, counsel for Plaintiffs and Defendants (who choose to)are to submit briefs, ten pages or less, addressing each ESI issue in dispute and providing proposed language. The parties may also submit briefs if they so choose. With respect to the search terms, the parties informed the Court that they are not in dispute. There is, however, a dispute about the process, i.e., how the searches are to be conducted, the appropriate custodians, and the entities/branches that should conduct the searches. The Court ordersthat counsel to Plaintiffs send Defendants' counsel a proposal as to the appropriate scope of the search no later than Tuesday, February 11, 2014. By Tuesday, February 18, 2014, counsel for Plaintiffs and Defendants are to submit briefs to the Court on this issue. Finally, Defendants have requested additional information as to how Plaintiffs currently store their ESI. No later than February 18, 2014, Mr. Smyth and his client's IT personnel are to confer with Defendants' counsel and Defendants. The counsel for both sides are to meet on the phone (or in person) with their IT people and discuss all outstanding ESI issues and come to a resolution as to how to proceed.Court Recorder: XTR 02/04/2014. (ca) (Entered: 02/07/2014) 02/06/2014 326 NOTICE of Appearance filed by attorney Alice Chu on behalf of Cross Defendants Redrock NoHo Residential LLC, Redrock NoHo Residential LLC, Defendant Redrock NoHo Residential LLC (Attorney Alice Chu added to party Redrock NoHo Residential LLC(pty:crd), Attorney Alice Chu added to party Redrock NoHo Residential LLC(pty:crd), Attorney Alice Chu added to party Redrock NoHo Residential LLC(pty:dft))(Chu, Alice) (Entered: 02/06/2014) 02/11/2014 328 BRIEF filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Re: Proposed ESI Order (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Allen, Michael) (Entered: 02/11/2014) 02/11/2014 329 BRIEF filed by Defendant/Cross−Claimant City of Los Angeles California. City's Position re Proposed Order Re Discovery of Electronically Stored Information (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Derwin, Jennifer) (Entered: 02/11/2014) 02/11/2014 330 BRIEF filed by Defendant 105 East I Street, L.P., 12129 El Dorado Avenue LP, 4651 Huntington, L.P., 505 Bonnie Brae Partners, L.P., Adams 935 LP, Amcal Montecito Fund, L.P., Andalucia Senior Apartments, L.P., Ardmore 959 Partners LP, Asturias Senior Apartments LP, B S Broadway Village II LP, Behringer Harvard Noho, LLC, Bronson Court Apartments LP, Buckingham Senior Apartments, L.P., Cantabria Senior Apartments LP, Carondelet Court Partners LP, Central Village Apartments LP, Decro Orion Apartments LP, Decro Osborne Apartments LP, East LA Community Corporation, Eastside Village, L.P., Esperanza Community Housing Corporation, Eugene Hotel LP, Fame West 25th Street LP, Far East Building, L.P., Grandview Nine, L.P., Hart Village LP, Heavenly Vision Senior Housing, L.P., Hobart Heights Partners LP, Hoover Seniors LP, Imani FE LP, Las Margaritas, L.P., Los Angeles Housing Partnership, Los Cuatro Vientos, L.P., Morgan Place LP, New Genesis Apartments, L.P., New Tierra Del Sol LP, Noho Senior Villas, L.P., Ol Hope, L.P., P G Housing Partners LP, Palm Village Senior Housing Corp, Palomar Apartments, L.P., Penny Lane Centers, Rampart Apartments, a California Limited Partnership, Redrock NoHo Residential LLC, Renato Apartments, L.P., Rittenhouse Limited Partnership, Selma−Hudson Community Limited Partnership, Seven Maples, L.P., Sherman Village Apartments, L.P., Sherman Way Community Housing, L.P., Stovall Housing Corporation, Vermont Seniors, WA Court LP, Watts Athens Preservation XVII LP, West Angeles Villas, L.P., Western Carlton II, L.P., Yale Terrace Apartments, a California Limited Partnership. Owner Defendants' Response to Proposed ESI Orders regarding Telephone Conference,,,,,, 327 . (Kitay, Theresa) (Entered: 02/11/2014) 02/11/2014 331 BRIEF filed by defendant CRA LA Designated Local Authority, CRA LA Designated Local Authority. Regarding Proposed Order Governing the Production of Electronically Stored Information (Attachments: # 1 Exhibit "A", # 2 Exhibit "B")(Collins, Robert) (Entered: 02/11/2014) 02/18/2014 332 TEXT ONLY ENTRY by Magistrate Judge Patrick J. Walsh; Telephone Conference set for 2/19/2014 at 02:30 PM before Magistrate Judge Patrick J. Walsh. The call−in information is as follows: Call−in Number:213.894.0800, Meeting ID: 7002#, User Password: 4644# THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rp) TEXT ONLY ENTRY (Entered: 02/18/2014) 02/19/2014 333 MINUTES OF Telephone Telephonic Hearing Re: Disputed ESI Issues held before Magistrate Judge Patrick J. Walsh: Case called and appearances made. The Court met with the parties on the telephone to discuss disputes regarding a proposed order on electronically stored information. With respect to the language relating to production of privilege and redaction logs and passwords and encryptions, the Court ordered the parties to use the language proposed by the City of Los Angeles. The Court further ordered that Defendants produce the discovery on a rolling basis, beginning March 14, 2014, and continuing every other Friday until production is complete. Plaintiffs counsel was instructed to let the Court know if there are any issues regarding production.Plaintiffs have requested that Defendants be ordered to create cross reference and load files for the electronically stored information Defendants produce at Defendants' expense. The Court concludes that Defendants have no obligation to create things in discovery. Nevertheless, the Court will require Defendants to create the cross reference and load files if Plaintiffs pay the approximate cost for producing these files prior to Defendants commencing work on them.The Court will not order cost shifting at this time, but will leave the issue on the table for resolution at a later date. The parties may file motions requesting cost shifting after the close of discovery. Both sides are admonished to keep in mind when propounding discovery that they may haveto pay the other sides cost of production. Finally, the Court agreed with the individual Defendant owners, without objection from Plaintiff, that the discovery preservation date will be the date of service of the Complaint.Court Recorder: XTR 02/19/2014. (ca) (Entered: 02/20/2014) 02/21/2014 334 BRIEF filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Regarding Plaintiffs' Proposed ESI Search Parameters (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Allen, Michael) (Entered: 02/21/2014) 02/21/2014 335 BRIEF filed by Defendant/Cross−Claimant City of Los Angeles California. Re Plaintiffs' Proposed Search Terms/Parameters (Attachments: # 1 Declaration of Jennifer Derwin, # 2 Declaration of Scott Cooper, CMC, # 3 Declaration of Minh Ong, # 4 Declaration of Greg Kung, # 5 Declaration of Janet West, # 6 Declaration of Kerry Hirahara)(Derwin, Jennifer) (Entered: 02/21/2014) 02/24/2014 336 City's Notice of Clarification BRIEF filed by Defendant/Cross−Claimant City of Los Angeles California. regarding Brief (non−motion non−appeal), 335 . (Derwin, Jennifer) (Entered: 02/24/2014) 02/25/2014 337 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh: A telephonic hearing as been set for 02/25/2014 at 4:00 PM before Magistrate Judge Patrick J. Walsh. Please dial the telephone number 888−439−7617; Pass code: 480604. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ca) TEXT ONLY ENTRY (Entered: 02/25/2014) 02/25/2014 338 MINUTES OF Telephone Conference held before Magistrate Judge Patrick J. Walsh:The Court and counsel discussed the parties proposed search terms and parameters for discovery after reviewing the briefs filed by Plaintiffs and DefendantCity of Los Angeles. The Court will issue a separate written decision.Court Recorder: XTR 02/25/2014. (ca) (Entered: 02/27/2014) 02/28/2014 339 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh: The Court has set a telephonic hearing on 03/03/2014 at 12:00 PM to discuss the tentative order. Please dial the telephone number listed below during the reservation date and time: 888−439−7617; pass code: 480604. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ca) TEXT ONLY ENTRY (Entered: 02/28/2014) 03/03/2014 341 MINUTES OF Telephone Conference held before Magistrate Judge Patrick J. Walsh:The Court gave counsel an opportunity to address the tentative order on search terms and parameters for discovery. The Court heard counsels arguments andwill issue a separate written order.Court Recorder: XTR 03/03/2014. (ca) (Entered: 03/06/2014) 03/04/2014 340 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh previously: A further telephonic hearing has been set for March 14, 2014 at 12:00 PM. Please dial the telephone number below during the reservation date and time. Call−in Number:213−894−0800; Meeting ID: 7002#; User Password:2073#. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ca) TEXT ONLY ENTRY (Entered: 03/04/2014) 03/04/2014 342 MINUTE ORDER Re: Discovery of Electronically Stored Information by City of LosAngeles IN CHAMBERS by Magistrate Judge Patrick J. Walsh: In January 2012, Plaintiff brought this action against Defendant City of Los Angeles and theCommunity Redevelopment Agency of Los Angeles, alleging that they had engaged in a pattern and practice of discrimination against disabled people by failing to take steps to insure that housing projects receiving state and federal funding were accessible to disabled people. The parties are now involved ina dispute over the scope of discovery of electronically stored information (ESI). Having read and considered the parties' briefs and the arguments of counsel, the Court sets out the following orders that will govern the initial phase of electronic discovery. (See document for complete details) (ca) (Entered: 03/06/2014) 03/14/2014 343 MINUTES OF Telephone Conference held before Magistrate Judge Patrick J. Walsh. Case called and appearances made. The Court met with counsel on the telephone to discuss outstanding discovery issues. Court Recorder: XTR 03/14/14. (afe) (Entered: 03/14/2014) 03/18/2014 344 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh; Telephone Conference set for 3/19/2014 12:00 PM before Magistrate Judge Patrick J. Walsh. Please dial the telephone number below during the reservation date and time. Call−in Number:213−894−0800. Please follow the prompts and enter the codes below.Meeting ID: 1112# User Password: 3411#. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jy) TEXT ONLY ENTRY (Entered: 03/18/2014) 03/19/2014 345 MINUTES OF Telephone Conference held before Magistrate Judge Patrick J. Walsh: Case called and appearances made. The Court met with counsel on the telephone to discuss outstanding discovery issues.Court Recorder: XTR 3/19/14. (jy) (Entered: 03/19/2014) 03/26/2014 346 Notice of Appearance or Withdrawal of Counsel: for attorney Komal Jitendra Mehta counsel for Defendant City of Los Angeles California. Filed by Defendant City of Los Angeles. (Attorney Komal Jitendra Mehta added to party City of Los Angeles California(pty:dft))(Mehta, Komal) (Entered: 03/26/2014) 04/14/2014 347 MINUTE ORDER IN CHAMBERS by Magistrate Judge Patrick J. Walsh: Before the Court is counsel's request to address Plaintiff's scheduling of Rule 30(b)(6)depositions scheduled for April 16−18, 2014. Counsel for Defendant City of Los Angeles contends that Plaintiffs unilaterally noticed the depositions and seeks an order from the Court taking those dates off−calendar, while Plaintiffs argue that the City has been dilatory in scheduling the depositions. The Court orders that the Rule 30(b)(6) depositions in contention be completed no later than May 16, 2014. Counse's request that the Court hold a telephonic hearing to address the scheduling of these depositions is declined. (jy) (Entered: 04/14/2014) 04/15/2014 348 Notice of Electronic Filing re Minutes of In Chambers Order/Directive − no proceeding held 347 e−mailed to Attorney Komal Jitendra Mehta at [email protected] bounced due to invalid email. Primary e−mail address corrected. Notice of Electronic Filing resent addressed to [email protected]. Pursuant to Local Rules it is the attorneys obligation to maintain all personal contact information including e−mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ir) TEXT ONLY ENTRY (Entered: 04/15/2014) 05/07/2014 349 Notice of Appearance or Withdrawal of Counsel: for attorney Jamie L Crook counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Jamie L. Crook is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G−123 Notice. Filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Crook, Jamie) (Entered: 05/07/2014) 05/08/2014 350 NOTICE OF MOTION AND MOTION for Order for Allowing Copying of Blueprints filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Motion set for hearing on 6/5/2014 at 11:00 AM before Magistrate Judge Patrick J. Walsh. (Attachments: # 1 Memorandum of Points and Authorities in Support of Unopposed Motion for Amended Order Allowing Copying of Blueprints, # 2 Proposed Order Allowing Copying of Blueprints)(Allen, Michael) (Entered: 05/08/2014) 05/20/2014 351 AMENDED ORDER ALLOWING COPYING OF BLUEPRINTS by Magistrate Judge Patrick J. Walsh: granting 350 ; Having considered Plaintiffs' unopposed motion for an amended order allowing the copying of blueprints at any of the housing projects in the CRA Housing Portfolio, it is hereby ordered that Plaintiffs shall be allowed to make copies of any blueprints, schematics, or drawings related to any of the housing projects in the CRA Housing Portfolio as defined herein at Los Angeles Department of Building & Safety ("LADBS"), Los Angeles Housing &Community Investment Department ("LAHCID") or such other place as they may be found, blueprints relating to the entire CRA Housing Portfolio. A list of namesand addresses of the CRA Housing Portfolio is attached as Exhibit 1. Any copiesof blueprints, schematics, or drawings shall be subject to the Protective Orderentered in this case and Plaintiffs shall pay a fee of $1 per page for any copies made at LADBS. T IS SO ORDERED. (jy) (Entered: 05/20/2014) 05/21/2014 352 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh: Telephone Conference set for 5/22/2014 at 3:00 PM before Magistrate Judge Patrick J. Walsh. Please dial the telephone number below during the reservation date and time. Call−in Number:213−894−0800. Please follow the prompts and enter the codes below. Meeting ID: 1112# User Password: 0771#. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jy) TEXT ONLY ENTRY (Entered: 05/21/2014) 05/22/2014 353 MINUTES OF Telephone Conference held before Magistrate Judge Patrick J. Walsh:Case called and appearances made. The Court met with counsel on the telephone to discuss outstanding discovery issues. The Court ordered that Defendants produce the Cervantes emails, to the extent that they have been reviewed, to Plaintiffs no later than Wednesday, May 28, 2014, at 3:00 p.m. The Court set a follow−up hearing for next Friday, May 30, 2014 at 12:00 p.m. and ordered that counsel meet and confer prior to the hearing.Court Recorder: XTR 5/22/14. (Attachments: # 1 Plaintiff brief, # 2 Defendant brief) (jy) (Entered: 05/22/2014) 05/22/2014 354 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh. Telephone Conference set for 5/30/2014 at 12:00 PM before Magistrate Judge Patrick J. Walsh. Please dial the telephone number below during the reservation date and time. Call−in Number:213−894−0800. Please follow the prompts and enter the codes below. Meeting ID: 7002# User Password: 1672#. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jy) TEXT ONLY ENTRY (Entered: 05/22/2014) 05/28/2014 355 TRANSCRIPT ORDER as to plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California Court Smart (CS). Court will contact Esther Kim at [email protected] with any questions regarding this order. Transcript portion requested: Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Chang, D) (Entered: 05/28/2014) 05/29/2014 356 AMENDED ORDER RE: Telephonic Status Conference Re: Discovery Issues OF Telephone Conference held before Magistrate Judge Patrick J. Walsh: Case called and appearances made. The Court met with counsel on the telephone to discuss outstanding discovery issues. The Court ordered that Defendants produce the Cervantes emails, to the extent that they have been reviewed, to Plaintiffs no later than Wednesday, May 28, 2014, at 3:00 p.m. The Court further ordered Defendants to produce the IDIS reports requested by Plaintiffs. The Court seta follow−up hearing for next Friday, May 30, 2014 at 12:00 p.m. and ordered that counsel meet and confer prior to the hearing.Court Recorder: XTR 5/22/14. (jy) (Entered: 05/29/2014) 05/30/2014 357 APPLICATION for attorney Jennifer I. Klar to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by Attorney for Plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Srividya, Panchalam) (Entered: 05/30/2014) 05/30/2014 358 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: APPLICATION for attorney Jennifer I. Klar to Appear Pro Hac Vice (PHV FEE NOT PAID.) 357 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Fee not paid. See LR 83−2.1.3.3(c). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lt) (Entered: 05/30/2014) 05/30/2014 360 MINUTES OF Telephone Conference held before Magistrate Judge Patrick J. Walsh:Case called and appearances made. The Court met with counsel on the telephone to discuss outstanding discovery issues and the possibility of shifting to a predictive coding approach for Defendants' future production. The Court set a follow−up hearing for next Friday, June 6, 2014 at 12:00 p.m. and ordered that the parties meet and confer prior to the hearing.Court Recorder: XTR 5/30/14. (jy) (Entered: 06/02/2014) 06/02/2014 359 ORDER by Judge Fernando M. Olguin: granting 357 Application to Appear Pro Hac Vice by Attorney Jennifer I. Klar on behalf of Plaintiffs, designating Srividya S. Panchalam as local counsel. (lt) (Entered: 06/02/2014) 06/02/2014 361 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh. Telephone Conference set for 6/6/2014 at 12:00 PM before Magistrate Judge Patrick J. Walsh. Please dial the telephone number below during the reservation date and time. Call−in Number:213−894−0800. Please follow the prompts and enter the codes below. Meeting ID: 7002# User Password: 4640#. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jy) TEXT ONLY ENTRY (Entered: 06/02/2014) 06/02/2014 362 TRANSCRIPT for proceedings held on 5/22/14 2:11 p.m.. Court Reporter/Electronic Court Recorder: EXCEPTIONAL REPORTING SERVICES, INC, phone number (361) 949−2988. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 6/23/2014. Redacted Transcript Deadline set for 7/3/2014. Release of Transcript Restriction set for 8/31/2014. (ha) (Entered: 06/03/2014) 06/02/2014 363 NOTICE OF FILING TRANSCRIPT filed for proceedings 5/22/14 2:11 p.m. re Transcript 362 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ha) TEXT ONLY ENTRY (Entered: 06/03/2014) 06/05/2014 364 TRANSCRIPT ORDER as to Defendant/Cross−Claimant City of Los Angeles California Court Smart (CS). Transcript portion requested: Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Derwin, Jennifer) (Entered: 06/05/2014) 06/06/2014 365 MINUTE ORDER IN CHAMBERS by Judge Fernando M. Olguin. Having reviewed the case file in the above−captioned matter, the court on its own motion hereby orders that all pretrial calendering is referred to Judge Walsh. (vdr) (Entered: 06/06/2014) 06/11/2014 366 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh. Telephone Conference set for 6/12/2014 at 3:00 PM before Magistrate Judge Patrick J. Walsh. Please dial the telephone number below during the reservation date and time. Call−in Number:213−894−0800. Please follow the prompts and enter the codes below.Meeting ID: 1112# User Password: 3170#. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jy) TEXT ONLY ENTRY (Entered: 06/11/2014) 06/11/2014 367 MINUTES OF Telephone Conference held before Magistrate Judge Patrick J. Walsh:Case called and appearances made. The Court continued to discuss with counsel the possibility of shifting to a predictive coding approach for the City's remaining production. The Court set a followup hearing for June 13, 2014. That hearing has been re−scheduled to Thursday, June 12 at 3:00 p.m.Court Recorder: XTR 6/6/14. (jy) (Entered: 06/12/2014) 06/12/2014 368 TRANSCRIPT ORDER re: Telephone Conference, 360 , as to plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California Court Smart (CS). Court will contact Esther Kim at [email protected] with any questions regarding this order. Transcript portion requested: Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Chang, D) (Entered: 06/12/2014) 06/12/2014 369 TRANSCRIPT ORDER re: Telephone Conference, 367 , as to plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California Court Smart (CS). Court will contact Esther Kim at [email protected] with any questions regarding this order. Transcript portion requested: Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Chang, D) (Entered: 06/12/2014) 06/12/2014 370 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Transcript Designation and Ordering Form (G−120), 369 . The following error(s) was found: HEARING IN CHAMBERS − NO COURT REPORTER PRESENT − NO AVAILABLE TRANSCRIPT− SEE MINUTE ORDER. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ha) TEXT ONLY ENTRY (Entered: 06/12/2014) 06/13/2014 371 MINUTES OF Telephone Conference held before Magistrate Judge Patrick J. Walsh:Case called and appearances made. The Court ordered the City of Los Angeles to use a predictive coding system for identifying the 10,000 most relevant documents in its databases and, after reviewing them for privilege, etc., producing them to Plaintiffs. The Court anticipates that the entire process can be accomplished in six weeks, i.e., by July 31, 2014. See minute order for further details.Court Recorder: XTR 6/12/14. (jy) (Entered: 06/16/2014) 06/17/2014 372 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh. Telephone Conference set for 6/24/2014 at 12:00 PM before Magistrate Judge Patrick J. Walsh. Please dial the telephone number below during the reservation date and time. Call−in Number:213−894−0800. Please follow the prompts and enter the codes below.Meeting ID: 7002# User Password: 7664#.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jy) TEXT ONLY ENTRY (Entered: 06/17/2014) 06/24/2014 374 MINUTES OF Telephone Conference held before Magistrate Judge Patrick J. Walsh:Case called and appearances made. The Court addressed disputes that arose this week over the predictive coding protocol for the City's production. Having heard argument from counsel, the Court orders Plaintiffs to be involved and play an active role during both the Assessment Phase and Iterative Training Phase of the Equivio predictive coding process. See minute order for further details.Court Recorder: XTR 6/24/14. (jy) (Entered: 07/01/2014) 06/25/2014 373 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh. Telephone Conference set for 6/26/2014 at 1:30 PM before Magistrate Judge Patrick J. Walsh. Please dial the telephone number below during the reservation date and time. Call−in Number:213−894−0800. Please follow the prompts and enter the codes below.Meeting ID: 1116# User Password: 2401#. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jy) TEXT ONLY ENTRY (Entered: 06/25/2014) 06/26/2014 375 MINUTES OF Telephone Conference held before Magistrate Judge Patrick J. Walsh:Status Conference re: Quality Assurance in Predictive Coding Regimen forCitys Production. See minute order for details.Court Recorder: XTR 6/26/14. (jy) (Entered: 07/01/2014) 07/09/2014 376 TRANSCRIPT ORDER re: Telephone Conference, 367 , as to Defendant/Cross−Claimant City of Los Angeles California Court Smart (CS). Transcript portion requested: Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Derwin, Jennifer) (Entered: 07/09/2014) 07/09/2014 377 TRANSCRIPT ORDER re: Telephone Conference,, 371 , as to Defendant/Cross−Claimant City of Los Angeles California Court Smart (CS). Transcript portion requested: Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Derwin, Jennifer) (Entered: 07/09/2014) 07/09/2014 378 TRANSCRIPT ORDER re: Telephone Conference,, 374 , as to Defendant/Cross−Claimant City of Los Angeles California Court Smart (CS). Transcript portion requested: Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Derwin, Jennifer) (Entered: 07/09/2014) 07/09/2014 379 TRANSCRIPT ORDER re: Telephone Conference 375 , as to Defendant/Cross−Claimant City of Los Angeles California Court Smart (CS). Transcript portion requested: Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Derwin, Jennifer) (Entered: 07/09/2014) 07/10/2014 380 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh. Telephone Conference set for 7/10/2014 at 2:00 PM before Magistrate Judge Patrick J. Walsh. Please dial the telephone number below during the reservation date and time. Call−in Number:213−894−0800. Please follow the prompts and enter the codes below.Meeting ID: 1116# User Password: 7750#. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jy) TEXT ONLY ENTRY (Entered: 07/10/2014) 07/10/2014 383 MINUTES OF Telephone Conference held before Magistrate Judge Patrick J. Walsh:Case called and appearances made. During the Court's last status conference, it ordered that the City employ quality assurance but that Plaintiffs pay one−half of the City's costs and fees in performing that step. Plaintiffs now request that the Court set a cap for the total permissible cost for the qualityassurance process, and suggests that $1600, or eight hours of work at $200 per hour, would be a reasonable cap for the Plaintiffs' portion of the costs. The City objects that the total costs are unknown and it should not be limited to a figure upfront. Without further order from the Court, the City may incur up to $5,000 in the quality assurance process, which should represent approximately ten hours of work at the cost of $500 per hour. Per the Courts prior order, Plaintiffs will be responsible for paying half of those costs and fees. Should the City approach the $5,000 limit and find that the quality assurance process is incomplete, it should contact the Court for approval of additional time before incurring further costs.Court Recorder: XTR 7/10/14. (jy) (Entered: 07/14/2014) 07/11/2014 381 TRANSCRIPT for proceedings held on 5/30/14 3:56 p.m.. Court Reporter/Electronic Court Recorder: EXCEPTIONAL REPORTING SERVICES, INC., phone number (361) 949−2988. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 8/1/2014. Redacted Transcript Deadline set for 8/11/2014. Release of Transcript Restriction set for 10/9/2014. (ha) (Entered: 07/11/2014) 07/11/2014 382 NOTICE OF FILING TRANSCRIPT filed for proceedings 5/30/14 3:56 p.m. re Transcript 381 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ha) TEXT ONLY ENTRY (Entered: 07/11/2014) 07/18/2014 384 TRANSCRIPT ORDER re: Telephone Conference,, 371 , as to plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California Court Smart (CS). Court will contact Esther Kim at [email protected] with any questions regarding this order. Transcript portion requested: Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Chang, D) (Entered: 07/18/2014) 07/18/2014 385 TRANSCRIPT ORDER re: Telephone Conference 375 , as to plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California Court Smart (CS). Court will contact Esther Kim at [email protected] with any questions regarding this order. Transcript portion requested: Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Chang, D) (Entered: 07/18/2014) 07/25/2014 386 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh. Telephone Conference set for 7/31/2014 at 2:00 PM before Magistrate Judge Patrick J. Walsh. Please dial the telephone number below during the reservation date and time. Call−in Number:213−894−0800. Please follow the prompts and enter the codes below.Meeting ID: 7002#. User Password: 2726#. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jy) TEXT ONLY ENTRY (Entered: 07/25/2014) 07/31/2014 387 Letter Brief re Plaintiff's Production filed by Plaintiff. (jy) (Entered: 07/31/2014) 07/31/2014 388 Letter Brief re Defendant's Production filed by Defendant. (jy) (Entered: 07/31/2014) 07/31/2014 389 MINUTES OF Telephone Conference held before Magistrate Judge Patrick J. Walsh:Case called and appearances made. Before the Court are letter briefs from counsel regarding disputes that have arisen over Plaintiff's ESI production. In particular, Plaintiffs argue that Defendants' discovery requests regarding Plaintiffs' allocation of resources are too broad, given that Plaintiffs intendto prove damages through the "opportunity costs" method rather than by attempting to show any actual redistribution of resources. See minute order for details.Court Recorder: XTR 7/31/14. (jy) (Entered: 08/01/2014) 08/06/2014 390 TRANSCRIPT ORDER re: Telephone Conference,, 389 , as to Defendant/Cross−Claimant City of Los Angeles California Court Smart (CS). Court will contact Komal J. Mehta at [email protected] with any questions regarding this order. Transcript portion requested: Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Mehta, Komal) (Entered: 08/06/2014) 08/27/2014 397 TRANSCRIPT for proceedings held on 6/26/14 11:37 a.m.. Court Reporter/Electronic Court Recorder: EXCEPTIONAL REPORTING SERVICES, phone number (361) 949−2988. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 9/29/2014. Redacted Transcript Deadline set for 10/9/2014. Release of Transcript Restriction set for 12/7/2014. (ha) (Entered: 09/08/2014) 08/27/2014 398 TRANSCRIPT for proceedings held on 6/24/14 11:37 a.m.. Court Reporter/Electronic Court Recorder: EXCEPTIONAL REPORTING SERVICES INC., phone number (361) 949−2988. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 9/29/2014. Redacted Transcript Deadline set for 10/9/2014. Release of Transcript Restriction set for 12/7/2014. (ha). (Entered: 09/08/2014) 08/27/2014 399 TRANSCRIPT for proceedings held on 6/12/14 11:37.am.. Court Reporter/Electronic Court Recorder: EXCEPTIONAL REPORTING SERVICES, INC., phone number (361) 949−2988. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 9/29/2014. Redacted Transcript Deadline set for 10/9/2014. Release of Transcript Restriction set for 12/7/2014. (ha) (Entered: 09/08/2014) 08/27/2014 400 TRANSCRIPT for proceedings held on 6/6/14 11:387 a.m.. Court Reporter/Electronic Court Recorder: EXCEPTIONAL REPORTING SERVICES, INC, phone number (361) 949−2988. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 9/29/2014. Redacted Transcript Deadline set for 10/9/2014. Release of Transcript Restriction set for 12/7/2014. (ha) (Entered: 09/08/2014) 08/27/2014 401 NOTICE OF FILING TRANSCRIPT filed for proceedings 6/26/14; 6/24/14; 6/12/14; & 6/6/14 re Transcript 397 , 398 , 400 , 399 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ha) TEXT ONLY ENTRY (Entered: 09/08/2014) 09/02/2014 391 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh. Telephone Conference set for 9/3/2014 at 12:15 PM before Magistrate Judge Patrick J. Walsh. Please dial the telephone number below during the reservation date and time. Call−in Number: 213−894−3669. Please follow the prompts and enter the codes below.Conference Password: 129663. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jy) TEXT ONLY ENTRY (Entered: 09/02/2014) 09/02/2014 392 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh previously scheduled for 9/3/14 12:15 has been rescheduled. Telephone Conference set for 9/4/2014 12:15 PM before Magistrate Judge Patrick J. Walsh. Please dial the telephone number below during the reservation date and time. Call−in Number: 213−894−3669. Please follow the prompts and enter the codes below.Conference Password: 129663. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jy) TEXT ONLY ENTRY (Entered: 09/02/2014) 09/03/2014 393 Notice of Appearance or Withdrawal of Counsel: for attorney Maronel Barajas counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Adding Maronel Barajas as attorney as counsel of record for Independent Living Center of Southern California, Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free for the reason indicated in the G−123 Notice. Filed by Plaintiff Independent Living Center of Southern California; Fair Housing Council of San Fernando Valley; Communities Actively Living Independent and Free. (Attorney Maronel Barajas added to party Communities Actively Living Independent and Free(pty:pla), Attorney Maronel Barajas added to party Fair Housing Council of San Fernando Valley(pty:pla))(Barajas, Maronel) (Entered: 09/03/2014) 09/03/2014 394 Notice of Appearance or Withdrawal of Counsel: for attorney Maronel Barajas counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Paula Dee Pearlman is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G−123 Notice. Filed by Plainitff Independent Living Center of Southern California; Fair Housing Council of San Fernando Valley; Communities Actively Living Independent and Free. (Barajas, Maronel) (Entered: 09/03/2014) 09/03/2014 395 Notice of Appearance or Withdrawal of Counsel: for attorney Maronel Barajas counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Paula Dee Pearlman is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G−123 Notice. Filed by Plaintiff Communities Actively Living Independent and Free, Brent Pilgreen, Judy Griffin, Mark Willits. (Barajas, Maronel) (Entered: 09/03/2014) 09/03/2014 396 NOTICE filed by plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Plaintiffs' Stipulation Regarding Diversion of Resources)(Chang, D) (Entered: 09/03/2014) 09/04/2014 410 MINUTES OF Telephone Conference held before Magistrate Judge Patrick J. Walsh:Case called and appearances made. The Court held a telephonic status conference to address outstanding discovery disputes. In particular, the Court set a briefing schedule for the dispute over the reports created by ADAAG Consulting Services, LLC, in case counsel remain unable to resolve their differences after another week of discussion: Deadline for Plaintiffs' portion of the joint stipulation September 11, 2014 Deadline for Defendants' portion of the joint stipulation October 6, 2014 Deadline for Plaintiffs to file joint stipulation October 7, 2014 Deadline for any supplemental briefing October 14, 2014. The Court sets a hearing on the motion for October 16, 2014 at 1:30 p.m.Court Recorder: XTR 9/4/14. (jy) (Entered: 10/08/2014) 09/10/2014 402 Notice of Appearance or Withdrawal of Counsel: for attorney Melissa T Daugherty counsel for Cross Claimant CRA LA Designated Local Authority, Cross Defendant CRA LA Designated Local Authority, Defendant CRA LA Designated Local Authority. Karen A. Feld is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G−123 Notice. Filed by Defendant CRA/LA. (Daugherty, Melissa) (Entered: 09/10/2014) 09/18/2014 403 TRANSCRIPT ORDER re: Telephone Conference,, 389 , as to plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California Court Smart (CS). Court will contact Esther Kim at [email protected] with any questions regarding this order. Transcript portion requested: Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Chang, D) (Entered: 09/18/2014) 09/18/2014 404 TRANSCRIPT for proceedings held on July 31, 2014. Court Reporter/Electronic Court Recorder: EXCEPTIONAL REPORTING SERVICES, INC., phone number 877−670−7774. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 10/9/2014. Redacted Transcript Deadline set for 10/19/2014. Release of Transcript Restriction set for 12/17/2014. (kch) (Entered: 09/19/2014) 09/18/2014 405 NOTICE OF FILING TRANSCRIPT filed for proceedings JULY 31, 2014 re Transcript 404 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kch) TEXT ONLY ENTRY (Entered: 09/19/2014) 09/23/2014 406 MINUTES (IN CHAMBERS) ORDER RE: PENDING MOTION by Judge Fernando M. Olguin. The CRA/LA's Motion for Judgment on the Pleadings Pursuant to Federal Rules of Civil Procedure 12(c) as to the Amended Cross−claim of City for Indemnity and Contribution of the City of Los Angeles 318 is granted. The City's Amended Crossclaim 220 is dismissed with prejudice. (vdr) (Entered: 09/23/2014) 10/06/2014 407 TRANSCRIPT ORDER as to plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California Court Smart (CS). Court will contact Esther Kim at [email protected] with any questions regarding this order. Transcript portion requested: Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Chang, D) (Entered: 10/06/2014) 10/07/2014 408 NOTICE of Manual Filing filed by Cross Claimant City of Los Angeles California, Defendant City of Los Angeles California of (1) Under Seal Ex Parte Application for Order Allowing In Camera Filing of the Declaration of Mark A. Byrne in Support of Opposition Set Forth in Joint Stipulation Re Motion to Compel Production of Documents Related to Consultant Services; (2) Under Seal [Proposed] Order Granting Ex Parte Application; (3) In Camera Declaration of Mark A. Byrne. (Byrne, Mark) (Entered: 10/07/2014) 10/08/2014 409 NOTICE of Manual Filing filed by Cross Claimant City of Los Angeles California, Defendant City of Los Angeles California of AMENDED NOTICE OF MANUAL FILING (1) Ex Parte Application for Order Allowing In Camera Filing of The Declaration of Mark A. Byrne in Support of Opposition Set Forth in Joint Stipulation Re Motion to Compel Production of Documents Related to Consultant Services; (2) [Proposed] Order Granting Ex Parte Application; (3) In Camera Declaration of Mark A. Byrne. (Byrne, Mark) (Entered: 10/08/2014) 10/08/2014 411 NOTICE OF MOTION AND MOTION to Compel Discovery from Defendant City of Los Angeles filed by plaintiff Communities Actively Living Independent and Free. Motion set for hearing on 10/16/2014 at 01:30 PM before Magistrate Judge Patrick J. Walsh. (Attachments: # 1 Proposed Order)(Chang, D) (Entered: 10/08/2014) 10/08/2014 412 JOINT STIPULATION to MOTION to Compel Discovery from Defendant City of Los Angeles 411 filed by Defendant City of Los Angeles and filed by Plaintiff Communities Actively Living Independent and Free. (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)(Chang, D) (Entered: 10/08/2014) 10/08/2014 413 TRANSCRIPT for proceedings held on September 4, 2014. Court Reporter/Electronic Court Recorder: BABYKIN COURTHOUSE SERVICES, phone number 626−963−0566. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 10/29/2014. Redacted Transcript Deadline set for 11/8/2014. Release of Transcript Restriction set for 1/6/2015. (kch) (Entered: 10/09/2014) 10/08/2014 414 NOTICE OF FILING TRANSCRIPT filed for proceedings September 4, 2014 re Transcript 413 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (kch) TEXT ONLY ENTRY (Entered: 10/09/2014) 10/09/2014 415 OBJECTIONS to Notice of Manual Filing (G−92), 408 , Notice of Manual Filing (G−92), 409 filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Chang, D) (Entered: 10/09/2014) 10/14/2014 416 SUPPLEMENT to MOTION to Compel Discovery from Defendant City of Los Angeles 411 Memorandum In Opposition filed by Defendant City of Los Angeles California. (Attachments: # 1 Declaration of Mark A. Byrne in Support of The City's Supplemental Memorandum, # 2 Exhibit 1 to the Declaration of Mark A. Byrne, # 3 Exhibit 2 to the Declaration of Mark A. Byrne, # 4 Exhibit 3 to the Declaration of Mark A. Byrne, # 5 Exhibit 4 to the Declaration of Mark A. Byrne)(Byrne, Mark) (Entered: 10/14/2014) 10/14/2014 417 SUPPLEMENT to MOTION to Compel Discovery from Defendant City of Los Angeles 411 filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Exhibit A)(Chang, D) (Entered: 10/14/2014) 10/15/2014 418 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh. Telephone Conference set for 10/16/2014 at 1:30 PM before Magistrate Judge Patrick J. Walsh. Please dial the telephone number below during the reservation date and time. Call−in Number:213−894−0800. Please follow the prompts and enter the codes below.Meeting ID: 1112#. User Password: 2476#. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jy) TEXT ONLY ENTRY (Entered: 10/15/2014) 10/16/2014 419 TRANSCRIPT ORDER re: Text Only Scheduling Notice, 418 , as to plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California Court Smart (CS). Court will contact Esther Kim at [email protected] with any questions regarding this order. Transcript portion requested: Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Chang, D) (Entered: 10/16/2014) 10/16/2014 420 MINUTES OF Plaintiffs' Motion to Compel Discovery from Defendant City ofLos Angeles; Additional Discovery Disputes (Doc. No. 411 .); Telephone Conference held before Magistrate Judge Patrick J. Walsh: Case called and appearances made. Before the Court is Plaintiffs' motion to compel DefendantCity of Los Angeles to produce measurements and photographs created by the City's consulting expert, ADAAG Consulting Services, LLC. (Doc. No. 411 .) The City contends that the information is work product and, therefore, not discoverable. For the following reasons, the motion is denied. See minute order for further details.Court Recorder: XTR 10/16/14. (jy) (Entered: 10/16/2014) 10/17/2014 421 TRANSCRIPT ORDER re: Text Only Scheduling Notice, 418 , as to Defendant City of Los Angeles California Court Smart (CS). Transcript portion requested: Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Mehta, Komal) (Entered: 10/17/2014) 10/17/2014 424 ORDER DENYING EX PARTE APPLICATION FOR ORDER ALLOWING THE IN CAMERA FILING OF THE DECLARATION OF MARK A. BYRNE IN SUPPORT OF OPPOSITION SET FORTH IN JOINT STIPULATION RE: MOTION TO COMPEL PRODUCTION OF DOCUMENTS RELATED TO CONSULTANT SERVICES FOR DEFENDANT, THE CITY OF LOS ANGELES by Magistrate Judge Patrick J. Walsh. IT IS ORDERED that the Defendant City of Los Angeles's Ex Parte Application for an Order that the Byrne Declaration, proffered in Support of the Opposition of the City of Los Angeles Set Forth in the Joint Stipulation re: Motion to Compel Production of Documents Related to Consultant Services for Defendant, be filed and accepted for review in camera is DENIED. NOTE CHANGES MADE BY THE COURT. re Notice of Manual Filing (G−92) 408 . (kl) (Entered: 10/20/2014) 10/20/2014 422 TRANSCRIPT for proceedings held on October 16, 2014, 10:36 a.m. Court Reporter/Electronic Court Recorder: EXCEPTIONAL REPORTING SERVICES, Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 11/10/2014. Redacted Transcript Deadline set for 11/20/2014. Release of Transcript Restriction set for 1/18/2015. (mwo) (Entered: 10/20/2014) 10/20/2014 423 NOTICE OF FILING TRANSCRIPT filed for proceedings October 16, 2014, 10:36 a.m. re Transcript 422 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (mwo) TEXT ONLY ENTRY (Entered: 10/20/2014) 10/29/2014 425 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh. Telephone Conference set for 10/30/2014 at 11:00 AM before Magistrate Judge Patrick J. Walsh. Please dial the telephone number below during the reservation date and time.Call−in Number: 213−894−3669. Please follow the prompts and enter the codes below. Conference Password: 129663#.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jy) TEXT ONLY ENTRY (Entered: 10/29/2014) 10/30/2014 426 NOTICE OF MOTION AND MOTION for Review of Minute Order Denying Plaintiffs' Motion to Compel Discovery from Defendant City of Los Angeles re Order on Motion to Compel,,, Telephone Conference,, 420 filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Motion set for hearing on 12/4/2014 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: # 1 Memorandum of Points and Authorities in Support of Motion for Review of Minute Order Denying Plaintiffs' Motion to Compel Discovery from Defendant City of Los Angeles, # 2 Exhibit A, # 3 Exhibit B, # 4 Proposed Order)(Allen, Michael) (Entered: 10/30/2014) 10/30/2014 431 MINUTES OF Telephone Conference held before Magistrate Judge Patrick J. Walsh:Case called and appearances made. The Court held a telephonic hearing to address the following outstanding discovery disputes. First, there is a dispute over the Court's prior order regarding which party is to choose which ofPlaintiffs' opportunity cost witnesses Defendants will depose first. Over Plaintiffs' objection, the Court will allow Defendants to decide the first three witnesses, one from each organization, that they will depose. These depositions are to occur during the month of November. Second, there is a dispute regarding the scope of Plaintiffs' production of documents on theissue of opportunity costs. Having heard argument on this issue, the Court orders both Plaintiffs and Defendants to provide the three best cases to support their understanding of the meaning of opportunity costs and what Plaintiffs have to show on this issue. The Court will then decide whether to order additional production by Plaintiffs. Finally, the Court orders that all production, by both Plaintiffs and Defendants, be complete by December 31, 2014.Court Recorder: XTR 10/30/14. (jy) (Entered: 11/13/2014) 10/31/2014 427 TRANSCRIPT ORDER as to plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California Court Smart (CS). Court will contact Esther Kim at [email protected] with any questions regarding this order. Transcript portion requested: Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Chang, D) (Entered: 10/31/2014) 10/31/2014 428 TRANSCRIPT for proceedings held on 10−30−14 11:00 a.m.. Court Reporter/Electronic Court Recorder: JAMS Certified Transcription, phone number (661) 609−4528. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 11/21/2014. Redacted Transcript Deadline set for 12/1/2014. Release of Transcript Restriction set for 1/29/2015. (ha) (Entered: 11/05/2014) 10/31/2014 429 NOTICE OF FILING TRANSCRIPT filed for proceedings 10/30/14 11:00 a.m. re Transcript 428 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ha) TEXT ONLY ENTRY (Entered: 11/05/2014) 11/10/2014 430 TRANSCRIPT ORDER as to Defendant City of Los Angeles California Court Smart (CS). Transcript portion requested: Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Mehta, Komal) (Entered: 11/10/2014) 11/13/2014 432 OPPOSITION to MOTION for Review of Minute Order Denying Plaintiffs' Motion to Compel Discovery from Defendant City of Los Angeles re Order on Motion to Compel,,, Telephone Conference,, 420 426 filed by Defendant City of Los Angeles California. (Attachments: # 1 Exhibit to Opposition)(Byrne, Mark) (Entered: 11/13/2014) 11/20/2014 433 APPLICATION for attorney John P. Relman to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973−14810170 paid.) filed by Plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Srividya, Panchalam) (Entered: 11/20/2014) 11/20/2014 434 REPLY in Support of MOTION for Review of Minute Order Denying Plaintiffs' Motion to Compel Discovery from Defendant City of Los Angeles re Order on Motion to Compel,,, Telephone Conference,, 420 426 filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Allen, Michael) (Entered: 11/20/2014) 11/21/2014 435 ORDER by Judge Fernando M. Olguin: granting 433 Application to Appear Pro Hac Vice by Attorney John P. Relman on behalf of Plaintiffs, designating Srividya S. Panchalam as local counsel. (lt) (Entered: 11/21/2014) 12/01/2014 436 TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. On the court's own motion, the Motion for Review of Minute Order Denying Plaintiffs' Motion to Compel Discovery 426 is taken off the 12/4/2014 calendar and placed under submission. No appearances are required on 12/4/2014. An order will issue. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vdr) TEXT ONLY ENTRY (Entered: 12/01/2014) 12/16/2014 437 MINUTES OF Telephone Conference held before Magistrate Judge Patrick J. Walsh:Case called and appearances made. The Court held a telephonic hearing to address a conflict that has arisen during the deposition of one of the opportunity cost witnesses, Sharon Kinlaw. See minute order for details.Court Recorder: XTR 12/16/14. (jy) (Entered: 12/17/2014) 12/19/2014 438 MINUTE ORDER IN CHAMBERS by Magistrate Judge Patrick J. Walsh: Before the Court are Plaintiffs' and the City's request for a 45 day extension of time in which to complete document production. Previously, the Court had ordered that production be complete no later than December 31, 2014. (Doc. No. 431 .)For good cause shown, the parties' requests are granted. The document production deadline for all parties is now February 15, 2015. The Court is not inclined to extend it again beyond that date. In addition, no later than January 15, 2015, the parties are to meet and confer and agree to a proposed discovery schedule, complete with all deadlines. The stipulated schedule should be submitted to the Court by January 20, 2015. (jy) (Entered: 12/19/2014) 01/21/2015 439 APPLICATION for attorney Jean M. Zachariasiewicz to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973−15087071 paid.) filed by Plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Srividya, Panchalam) (Entered: 01/21/2015) 01/21/2015 442 ORDER TO EXTEND DISCOVERY DEADLINES by Magistrate Judge Patrick J. Walsh. Pursuant to the request of Plaintiffs and the City, and good cause appearingtherefore, IT IS HEREBY ORDERED that the discovery deadlines previously set by theCourt at Docket Number 438 are hereby extended by ninety days. IT IS SO ORDERED. (jy) (Entered: 01/22/2015) 01/22/2015 440 ORDER by Judge Fernando M. Olguin: granting 439 Application to Appear Pro Hac Vice by Attorney Jean M. Zachariasiewicz on behalf of Plaintiffs, designating Srividya S Panchalam as local counsel. (lt) (Entered: 01/22/2015) 01/22/2015 441 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: APPLICATION for attorney Jean M. Zachariasiewicz to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973−15087071 paid.) 439 . The following error(s) was found: Other error(s) with document(s) are specified below: Submitted Good Standing Certificates that are over 30 days old. Certificate from DC was issued on 12/17/14 and certificate from NY was issued on 12/18/14. Application was filed on 1/21/15. See Local Rule 83−2.1.3.3. See also, Instructions for Applicants (1) (G−64). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lt) (Entered: 01/22/2015) 02/11/2015 443 TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. On the court's own motion, the Final Pretrial Conference set for 2/13/2015 is taken off calendar, pending further order of the court. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vdr) TEXT ONLY ENTRY (Entered: 02/11/2015) 02/11/2015 444 NOTICE of Change of Attorney Business or Contact Information: for attorney Roberto Lara counsel for Cross Defendant 4651 Huntington, L.P.. Changing Firm Name to Lara, Ibarra & Davis LLP. Filed by Defendant 4651 Huntington LP. (Attorney Roberto Lara added to party 4651 Huntington, L.P.(pty:crd))(Lara, Roberto) (Entered: 02/11/2015) 02/25/2015 445 TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. The Jury Trial previously set for 3/3/2015 is taken off calendar pending further order of the court. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vdr) TEXT ONLY ENTRY (Entered: 02/25/2015) 03/17/2015 446 (Breithaupt, Deborah) (Entered: 03/17/2015) 03/19/2015 447 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance or Withdrawal of Counsel (G−123) 446 . The following error(s) was found: Other error(s) with document(s) are specified below In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (ak) (Entered: 03/19/2015) 03/25/2015 448 Notice of Appearance or Withdrawal of Counsel: for attorney Phillip A Baker counsel for Defendant Penny Lane Centers, Cross Defendants Penny Lane Centers, Penny Lane Centers. Filed by Defendant/Cross−Defendant Penny Lane Centers. (Attorney Phillip A Baker added to party Penny Lane Centers(pty:crd), Attorney Phillip A Baker added to party Penny Lane Centers(pty:crd))(Baker, Phillip) (Entered: 03/25/2015) 03/26/2015 449 NOTICE of Change of address by Melissa T Daugherty attorney for Cross Claimant CRA LA Designated Local Authority, Cross Defendant CRA LA Designated Local Authority, Defendant CRA LA Designated Local Authority. Changing attorneys address to 633 West Fifth Street, Suite 4000, Los Angeles, CA 90071. Filed by Cross Claimant CRA LA Designated Local Authority, Cross Defendant CRA LA Designated Local Authority, Defendant CRA LA Designated Local Authority. (Daugherty, Melissa) (Entered: 03/26/2015) 04/02/2015 450 Notice of Appearance or Withdrawal of Counsel: for attorney Robert P Moore counsel for Defendant City of Los Angeles California. Adding Robert Phillip Moore and Michael Heinrichs as attorney as counsel of record for City of Los Angeles for the reason indicated in the G−123 Notice. Filed by DEFENDANT CITY OF LOS ANGELES. (Attorney Robert P Moore added to party City of Los Angeles California(pty:dft))(Moore, Robert) (Entered: 04/02/2015) 04/22/2015 451 ORDER EXTENDING DISCOVERY DEADLINES by Magistrate Judge Patrick J. Walsh. The Scheduling Order is amended as follows: Deadline to Meet and Confer regarding Proposed Discovery Schedule: June 24, 2015; Deadline to Submit Stipulated Discovery Schedule to the Court: July 1, 2015; Deadline for Production of ESI: July 8, 2015. (im) (Entered: 04/23/2015) 05/06/2015 452 Notice of Appearance or Withdrawal of Counsel: for attorney Michael G Allen counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Timothy M. Smyth is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G−123 Notice. Filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of the San Fernando Valley, and Independent Living Center of Southern California. (Allen, Michael) (Entered: 05/06/2015) 06/10/2015 453 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh − Telephone Conference Re Settlement set for 6/19/2015 at 2:00 PM before Magistrate Judge Patrick J. Walsh. Call−in Number:213−894−0800. Meeting ID:7002# User Password:5435# THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (im) TEXT ONLY ENTRY (Entered: 06/10/2015) 06/19/2015 454 MINUTES OF Telephone Conference held before Magistrate Judge Patrick J. Walsh. The Court agrees with Plaintiffs' counsel and will allow the settlement discussions to continue until July 8, 2015. Thereafter, Plaintiffs' counsel will inform the Court and all counsel as to the status of the settlement talks. The Court will hold a hearing on the telephone on July 10, 2015 at 12:00 p.m. and, assuming that the parties have not reached an agreement, will set dates for completing the work that needs to be done before trial. (See document for further details). Court Recorder: XTR 06/19/15. (sbou) (Additional attachment(s) added on 6/23/2015: # 1 Supplement Email) (im). (Entered: 06/23/2015) 07/01/2015 455 NOTICE of Filing Stipulated Proposed Schedule filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 07/01/2015) 07/10/2015 456 ORDER GRANTING STIPULATED PROPOSED SCHEDULE by Magistrate Judge Patrick J. Walsh 455 . July 8, 2015 − Deadline for production of electronically storedinformation. January 8, 2016 − Deadline to complete fact discovery. January 29, 2016 − Expert reports due. February 29, 2016 − Rebuttal expert reports due. March 25, 2016 − Responses to rebuttal expert reports due (if any). April 15, 2016 − Deadline to complete expert discovery. May 6, 2016 − Deadline to file any dispositive motions. May 27, 2016 − Opposition to dispositive motions due. June 10, 2016 − Replies to dispositive motions due. (im) (Entered: 07/13/2015) 07/10/2015 457 MINUTES OF Telephone Conference held before Magistrate Judge Patrick J. Walsh. Case called and appearances made. The Court held a telephonic status conference to discuss next steps now that the July 8, 2015 deadline has passed and the parties have not reached a settlement agreement. (See document for further details). Court Recorder: XTR 07/10/15. (sbou) (Entered: 07/17/2015) 07/17/2015 458 ORDER RE: PLAINTIFF'S MOTION 426 FOR REVIEW by Judge Fernando M. Olguin. Plaintiffs' motion is granted. The referral to Judge Walsh for pretrial proceedings is vacated. The court adopts the deadlines set forth in the order of 7/10/2015. Defendant shall produce the the discovery no later than 7/31/2015. (vdr) (Entered: 07/17/2015) 07/27/2015 459 NOTICE of Appearance filed by attorney Laura Gaztambide−Arandes on behalf of Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California (Attorney Laura Gaztambide−Arandes added to party Communities Actively Living Independent and Free(pty:pla), Attorney Laura Gaztambide−Arandes added to party Fair Housing Council of San Fernando Valley(pty:pla), Attorney Laura Gaztambide−Arandes added to party Independent Living Center of Southern California(pty:pla))(Gaztambide−Arandes, Laura) (Entered: 07/27/2015) 07/30/2015 460 NOTICE of Change of Attorney Business or Contact Information: for attorney Maronel Barajas counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Changing address to 256 S. Occidental Blvd., Suite B, Los Angeles, CA 90057. Changing e−mail to [email protected]. Filed by Plaintiff Independent Living Center of Southern California; Communities Actively Living Independent and Free; Fair Housing Council of San Fernando Valley. (Barajas, Maronel) (Entered: 07/30/2015) 08/10/2015 461 Joint STIPULATION for Order Allowing Blueprints to Be Provided Pursuant to Subpoena filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Chang, D) (Entered: 08/10/2015) 08/11/2015 462 ORDER ALLOWING BLUEPRINTS TO BE PROVIDED PURSUANT TO SUBPOENA by Magistrate Judge Patrick J. Walsh. (See document for further details). re Stipulation for Order, 461 (sbou) (Entered: 08/12/2015) 10/06/2015 463 REQUEST TO WITHDRAW ATTORNEY Mark A. Byrne, Jennifer L. Derwin and Komal J. Mehta as counsel of record filed by Defendant City of Los Angeles City of Los Angeles California. (Attachments: # 1 Proposed Order Re Request for Approval for Withdrawal of Counsel) (Byrne, Mark) (Entered: 10/06/2015) 10/07/2015 464 ORDER RE: REQUEST FOR APPROVAL FOR WITHDRAWAL OF COUNSEL by Judge Fernando M. Olguin that the request of Mark A. Byrne, Jennifer L. Derwin and Komal J. Mehta of Byrne and Nixon LLP to withdrawal as counsel of record for the City of Los Angeles 463 is hereby granted. The City of Los Angeles will continue to be represented by the Los Angeles City Attorney's Office. (jp) (Entered: 10/07/2015) 10/09/2015 465 Notice of Appearance or Withdrawal of Counsel: for attorney Michael G Allen counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Jean Zachariasiewicz is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G−123 Notice. Filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of the San Fernando Valley, and Independent Living Center of Southern California. (Allen, Michael) (Entered: 10/09/2015) 11/03/2015 467 ORDER GRANTING STIPULATION ALLOWING ADDITIONAL DEPOSITIONS by Magistrate Judge Patrick J. Walsh 466 . (1) Plaintiffs are allowed to take 29 depositions. (2) Defendant City of Los Angeles is allowed to take 20 depositions. (im) (Entered: 11/04/2015) 11/04/2015 466 STIPULATION for Leave to Take Additional Depositions by Plaintiffs and Defendant City of Los Angeles filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 11/04/2015) 11/04/2015 468 MINUTE ORDER IN CHAMBERS Plaintiffs' E−mail Request of Extra Time for Rule 30(b)(6) Deposition by Magistrate Judge Patrick J. Walsh: Before the Court is Plaintiffs' request to extend a Rule 30(b)(6) deposition beyond the seven−hour limitation contained in Rule 30. The Court understands from Defendants that the parties intend to meet and confer after the seven hours have elapsed to discuss whether Plaintiffs should get additional time. Given the nature of this case and the areas to be covered in the 30(b)(6) deposition, the Court is inclined to grant Plaintiffs more time, but will not do so until the parties meet and confer after the first day is complete. The parties should therefore meet and confer and, if they are unable to reach an agreement, they should call Chambers on Friday evening and the Court will issue a decision. (Attachments: # 1 Emails) (im) (Entered: 11/05/2015) 11/06/2015 469 MINUTES OF Telephonic Conference − Plaintiffs' Request for Extra Time for Rule 30(b)(6) Deposition held before Magistrate Judge Patrick J. Walsh: Before the Court is Plaintiffs' request to extend a Rule 30(b)(6) deposition beyond the seven−hour limitation contained in Rule 30. The parties were previously ordered to meet and confer, and, if they were unable to reach an agreement, to contact Chambers. The Court heard argument from both sides and concluded that the additional time was warranted. The Court ordered the deposition to continue Monday, November 9, 2015 at 10:45 a.m. Plaintiffs will have a maximum of seven hours on Monday to conduct the second portion of the deposition. If any issues arise on Monday, the parties should call Chambers.Court Reporter: Kylie Shepherd. (im) (Entered: 11/09/2015) 11/10/2015 470 NOTICE of Change of address by David Grant Geffen attorney for Plaintiff Independent Living Center of Southern California. Changing attorneys address to 1717 4th Street, 3rd Floor, Santa Monica, CA 90401. Filed by Plaintiff Independent Living Center of Southern California. (Geffen, David) (Entered: 11/10/2015) 11/25/2015 471 NOTICE of Filing Stipulated Proposed Schedule filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 11/25/2015) 12/01/2015 472 ORDER Re Stipulated Proposed Schedule by Magistrate Judge Patrick J. Walsh 471 . December 9, 2015 Deadline to complete fact discovery; January 29, 2016 Plaintiffs' expert disclosure(s) and expert report(s) related to damages due; February 25, 2016 Plaintiffs' remaining expert disclosure(s) and expert report(s) due; March 25, 2016 Defendants' expert disclosure(s) and expert report(s) due; April 15, 2016 Deadline to complete expert discovery. SEE ORDER. (im) (Entered: 12/02/2015) 12/02/2015 473 NOTICE of Errata filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 12/02/2015) 12/03/2015 474 Joint STIPULATION for Order Allowing Copying of Blueprints filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 12/03/2015) 12/03/2015 475 AMENDED ORDER by Magistrate Judge Patrick J. Walsh 473 . January 8, 2016 − Deadline to complete fact discovery. See Order for other deadlines. (im) (Entered: 12/03/2015) 12/03/2015 476 ORDER ALLOWING COPYING OF BLUEPRINTS by Magistrate Judge Patrick J. Walsh, re Stipulation for Order, 474 . See Order for details. (dml) (Entered: 12/04/2015) 12/21/2015 477 Joint STIPULATION for Order Regarding Extensions to Respond to Written Discovery filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 12/21/2015) 12/22/2015 478 Joint STIPULATION for Order Allowing Copying of Blueprints filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 12/22/2015) 12/23/2015 479 ORDER Regarding Extension to Respond to Written Discovery 477 by Judge Fernando M. Olguin that the deadline for the Plaintiff, the City, and the CRA to respond to the written discovery propounded on each other on December 8 and 9, 2015 is EXTENDED from 1/8/2016 to 1/29/2016. (jp) (Entered: 12/23/2015) 12/23/2015 480 ORDER ALLOWING COPYING OF BLUEPRINTS 478 by Judge Fernando M. Olguin that Plaintiffs shall be allowed to make copies of any blueprints, schematics, or drawings related to housing projects identified to date by and believed by Plaintiffs to be part of the CRA Housing Portfolio as defined herein (See attached Order for further details). (jp) (Entered: 12/23/2015) 01/05/2016 481 NOTICE OF MOTION AND MOTION to Withdraw Local Counsel filed by Defendant Amistad Plaza Partners Limited Partnership. (Attachments: # 1 Proposed Order) (Todero, Anthony) (Entered: 01/05/2016) 01/05/2016 482 Joint STIPULATION for Order Regarding Extension to Respond to Written Discovery filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 01/05/2016) 01/06/2016 483 ORDER DENYING MOTION 481 TO WITHDRAW LOCAL COUNSEL by Judge Fernando M. Olguin. (vdr) (Entered: 01/06/2016) 01/06/2016 484 ORDER RE STIPULATION by Magistrate Judge Patrick J. Walsh 482 . The deadline for the Owner−Defendants to respond to the written discovery propounded by Plaintiffs on December 8, 2015 is extended to January 29, 2016, with the exception of the request for plans for the following five properties: Boyle Hotel Apartments; Casa Rampart; Renato Apartments; Washington Court; andBroadway Plaza Apartments. SEE ORDER. (im) (Entered: 01/07/2016) 01/26/2016 485 Joint STIPULATION for Order Regarding One−Week Extension Due to Weather filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 01/26/2016) 01/27/2016 486 ORDER GRANTING STIPULATION for Order Regarding One−Week Extension Due to Weather by Magistrate Judge Patrick J. Walsh 485 . The deadlines set in Docs. 475 and 479 for January 29, 2016 are extended one week to February 5, 2016. (im) (Entered: 01/27/2016) 01/27/2016 487 NOTICE of Change of Attorney Business or Contact Information: for attorney Christopher P Warne counsel for Defendant 105 East I Street, L.P.. Changing address to 20929 Ventura Boulevard, Suite 47130, Woodland Hills, CA 91364. Filed by Defendant 105 E I St., L.P.. (Warne, Christopher) (Entered: 01/27/2016) 02/11/2016 488 NOTICE of Filing Stipulated Proposed Schedule filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Gaztambide−Arandes, Laura) (Entered: 02/11/2016) 02/12/2016 489 ORDER GRANTING STIPULATED PROPOSED SCHEDULE by Magistrate Judge Patrick J. Walsh 488 . May 13, 2016: Deadline to complete expert discovery, including expert depositions. June 3, 2016: Deadline to file dispositive motions. SEE ORDER FOR OTHER DEADLINES. (im) (Entered: 02/12/2016) 02/16/2016 490 Certificate of Service filed by Defendant Amistad Plaza Partners Limited Partnership (Moore, Scott) (Entered: 02/16/2016) 02/19/2016 491 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh − Telephonic Conference set for 2/22/2016 at 11:00 AM before Magistrate Judge Patrick J. Walsh. Call−in Number:213−894−0800. Meeting ID:7002# User Password:5755# THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (im) TEXT ONLY ENTRY (Entered: 02/19/2016) 02/22/2016 492 MINUTES OF Third−Party Alexandria's Request To Quash Plaintiffs' Inspection (Telephonic) held before Magistrate Judge Patrick J. Walsh: The Court ordered the parties to meet and confer. If the parties are unable to come to an agreement, the Court will hold a telephonic hearing on Friday, February 26, 2016 at 12:10 p.m. to issue a ruling.Court Recorder: XTR 2/22/16. (Attachments: # 1 Email) (im) (Entered: 02/22/2016) 02/25/2016 493 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh Telephone Conference set for 2/26/2016 at 12:10 PM before Magistrate Judge Patrick J. Walsh. Call−in Number: 213−894−3670.Conference Password:120763# THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (im) TEXT ONLY ENTRY (Entered: 02/25/2016) 02/25/2016 494 NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to Plaintiffs' Second Amended Complaint filed by Defendants CRA LA Designated Local Authority, Community Redevelopment Agency of the City of Los Angeles. Motion set for hearing on 3/24/2016 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: # 1 Declaration of Robert M. Collins, # 2 Proposed Order) (Attorney Kelsey Elizabeth Fisher added to party CRA LA Designated Local Authority(pty:dft), Attorney Kelsey Elizabeth Fisher added to party Community Redevelopment Agency of the City of Los Angeles(pty:dft)) (Fisher, Kelsey) (Entered: 02/25/2016) 02/25/2016 495 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to Plaintiffs' Second Amended Complaint 494 and Exhibits A−H filed by Defendants CRA LA Designated Local Authority, Community Redevelopment Agency of the City of Los Angeles. (Attachments: # 1 Exhibit "A" to Request for Judicial Notice, # 2 Exhibit B to Request for Judicial Notice, # 3 Exhibit C to Request for Judicial Notice, # 4 Exhibit D to Request for Judicial Notice, # 5 Exhibit E to Request for Judicial Notice, # 6 Exhibit F to Request for Judicial Notice, # 7 Exhibit G to Request for Judicial Notice, # 8 Exhibit H to Request for Judicial Notice)(Fisher, Kelsey) (Entered: 02/25/2016) 02/26/2016 496 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh − Telephonic Conference previously scheduled for 2/26/2016 at 12:10 PM has been taken off calendar at the request of counsel. Discovery issues have been resolved. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (im) TEXT ONLY ENTRY (Entered: 02/26/2016) 02/26/2016 497 NOTICE of Filing Agreement and Order Between Plaintiffs and Non−Party Alexandria Housing Partners, L.P. filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Exhibit 1 − Agreement and Order)(Allen, Michael) (Entered: 02/26/2016) 02/29/2016 498 PLAINTIFFS' AGREEMENT AND ORDER WITH NON−PARTY ALEXANDRIA HOUSING PARTNERS, L.P., RE: INSPECTION OF ALEXANDRIA HOTEL by Magistrate Judge Patrick J. Walsh. (See document for details.) re Notice (Other), 497 (sbou) (Entered: 03/01/2016) 03/01/2016 499 Joint STIPULATION to Reschedule Hearing on CRA/LA's Motion for Judgment on the Pleadings and Stipulation to Amend Briefing Schedule filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 03/01/2016) 03/02/2016 500 ORDER by Judge Fernando M. Olguin, re Stipulation 499 . The Motion for Judgment on the Pleadings 494 is continued to 4/14/2016 at 10:00 AM before Judge Fernando M. Olguin. (vdr) (Entered: 03/02/2016) 03/14/2016 501 OPPOSITION to NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to Plaintiffs' Second Amended Complaint 494 filed by Defendant City of Los Angeles California. (Attorney Michael C Heinrichs added to party City of Los Angeles California(pty:dft))(Heinrichs, Michael) (Entered: 03/14/2016) 03/14/2016 502 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to Plaintiffs' Second Amended Complaint 494 in Response to CRA's Motion for Judgment on the Pleadings filed by Defendant City of Los Angeles California. (Attachments: # 1 Exhibit Exhibit A to RJN, # 2 Exhibit Exhibit B to RJN, # 3 Exhibit Exhibit C to RJN, # 4 Exhibit Exhibit D to RJN, # 5 Supplement Proof of Service)(Heinrichs, Michael) (Entered: 03/14/2016) 03/14/2016 503 OPPOSITION re: NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to Plaintiffs' Second Amended Complaint 494 filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 03/14/2016) 03/14/2016 504 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to Plaintiffs' Second Amended Complaint 494 filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Declaration of Michael G. Allen, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E)(Allen, Michael) (Entered: 03/14/2016) 03/16/2016 505 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh − Telephonic Conference Re Discovery set for 3/18/2016 at 2:00 PM before Magistrate Judge Patrick J. Walsh. Call−in Number:213−894−0800.Meeting ID:1112# User Password:5235# THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (im) TEXT ONLY ENTRY (Entered: 03/16/2016) 03/17/2016 506 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh − Telephonic Conference previously scheduled for 3/18/2016 2:00 PM has been rescheduled. Telephone Conference is now set for 3/17/2016 at 3:00 PM before Magistrate Judge Patrick J. Walsh. Call−in Number: 213−894−0800. Meeting ID:1112# User Password:5235# THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (im) TEXT ONLY ENTRY (Entered: 03/17/2016) 03/17/2016 507 MINUTES OF Discovery Dispute Telephonic Conference held before Magistrate Judge Patrick J. Walsh: The Court heard oral argument regarding the parties' discovery dispute. Defendant is to submit a proposed order to the Court and the Court will sign off on it. Court Recorder: XTR 3/17/16. (Attachments: # 1 Email1, # 2 PropOrder1, # 3 Email2, # 4 PropOrder2) (im) (Entered: 03/21/2016) 03/21/2016 508 ORDER by Magistrate Judge Patrick J. Walsh. Within fifteen (15) days of entry of this Order, Plaintiffs shall provide the City of Los Angeles ("City") and the Community Redevelopment Agency for the City of Los Angeles ("CRA/LA") a list of the names of all individuals with disabilities whose contact with a Plaintiff will be relied on by Plaintiffs in any manner as evidence in this litigation (whether by name, in a numeric count, or otherwise), including to demonstrate damages or to support Plaintiffs' claims (the "Plaintiff Contacts"). (See document for further details.) (sbou) (Entered: 03/21/2016) 03/23/2016 509 Joint STIPULATION for Discovery as to ESI "Family Members" filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 03/23/2016) 03/24/2016 510 ORDER RE: ESI "FAMILY MEMBERS" by Magistrate Judge Patrick J. Walsh. (See document for further details.) re Stipulation for Discovery, 509 (sbou) (Entered: 03/24/2016) 03/24/2016 511 NOTICE of Filing Stipulated Proposed Schedule filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 03/24/2016) 03/25/2016 512 ORDER RE Stipulated Proposed Schedule by Magistrate Judge Patrick J. Walsh. (See document for further details.) re Notice, 511 (sbou) (Entered: 03/25/2016) 03/31/2016 513 REPLY in support NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to Plaintiffs' Second Amended Complaint 494 filed by Defendants CRA LA Designated Local Authority, Community Redevelopment Agency of the City of Los Angeles. (Collins, Robert) (Entered: 03/31/2016) 03/31/2016 514 OBJECTION AND MOTION TO STRIKE IN SUPPORT OF re: NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to Plaintiffs' Second Amended Complaint 494 OBJECTION AND MOTION TO STRIKE RESPONSE OF DEFENDANT CITY OF LOS ANGELES (ECF 501) filed by Defendants CRA LA Designated Local Authority, Community Redevelopment Agency of the City of Los Angeles. (Collins, Robert) (Entered: 03/31/2016) 04/08/2016 515 TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. On the court's own motion, the Motion for Judgment on the Pleadings 494 is taken off the 4/14/2016 calendar and placed under submission. No appearances are required on 4/14/2016. An order with the court's ruling will issue. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vdr) TEXT ONLY ENTRY (Entered: 04/08/2016) 05/04/2016 516 STIPULATION for Discovery as to Expert Designations/Reports filed by Defendant City of Los Angeles California. (Attachments: # 1 Proposed Order)(Heinrichs, Michael) (Entered: 05/04/2016) 05/05/2016 517 ORDER PURSUANT TO STIPULATION by Magistrate Judge Patrick J. Walsh. (See document for further details.) re Stipulation for Discovery 516 (sbou) (Entered: 05/05/2016) 05/12/2016 518 NOTICE of Appearance filed by attorney David O Iyalomhe on behalf of Plaintiff Fair Housing Council of San Fernando Valley (Attorney David O Iyalomhe added to party Fair Housing Council of San Fernando Valley(pty:pla))(Iyalomhe, David) (Entered: 05/12/2016) 05/12/2016 519 NOTICE of Appearance filed by attorney Odion L Okojie on behalf of Plaintiff Fair Housing Council of San Fernando Valley (Attorney Odion L Okojie added to party Fair Housing Council of San Fernando Valley(pty:pla))(Okojie, Odion) (Entered: 05/12/2016) 05/17/2016 520 NOTICE of Filing Stipulated Extension filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 05/17/2016) 05/17/2016 521 ORDER GRANTING STIPULATION by Magistrate Judge Patrick J. Walsh 520 . The Plaintiffs, City, and CRA will submit any lists to each other by June 10, 2016. Upon receipt of the list, the responding party will provide the requested"family member" documents within two weeks. SEE ORDER. (im) (Entered: 05/17/2016) 06/30/2016 522 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh − Telephone Conference set for 6/30/2016 at 3:00 PM before Magistrate Judge Patrick J. Walsh. Call−in Number:213−894−0800. Meeting ID:1114# User Password:2255# THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (im) TEXT ONLY ENTRY (Entered: 06/30/2016) 06/30/2016 524 MINUTES OF Discovery Dispute (Telephonic) held before Magistrate Judge Patrick J. Walsh. Over Defendants' objections, Plaintiffs' second 30(b)(6) deposition may go forward. The deposition may only cover topics 1, 2, 4, and 5 and is limited to four hours. The Court is also granting Defendants' request to extend the expert report deadline by four weeks. (See document for further details.) Court Recorder: XTR 06/30/16. (sbou) (Entered: 07/06/2016) 06/30/2016 525 AMENDED MINUTES OF Discovery Dispute (Telephonic) by Magistrate Judge Patrick J. Walsh: Over Defendants' objections, Plaintiffs' second 30(b)(6) deposition may go forward. The deposition may only cover topics 1, 2, 4, and 5 and is limited to four hours. The Court is also granting Defendants' request to extend the expert report deadline by four weeks. (See document for further details.) (im) (Entered: 07/18/2016) 07/05/2016 523 Joint STIPULATION for Judgment as to Plaintiffs and Defendant City of Los Angeles Pursuant to Settlement Agreement filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Exhibit 1 − Proposed Judgment Pursuant to Settlement Agreement, # 2 Exhibit A − Settlement Agreement and Release of Claims)(Allen, Michael) (Entered: 07/05/2016) 07/22/2016 526 NOTICE of Change of Attorney Business or Contact Information: for attorney Maronel Barajas counsel for Plaintiff Independent Living Center of Southern California. Changing address to 350 South Grand Ave., Suite 1520, Los Angeles, CA 90071. Filed by Plaintiff ILCSC, et al.. (Barajas, Maronel) (Entered: 07/22/2016) 07/22/2016 527 NOTICE of Filing Stipulated Proposed Order filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 07/22/2016) 07/25/2016 528 ORDER GRANTING STIPULATION by Magistrate Judge Patrick J. Walsh 527 . Plaintiffs may take up to seven hours of deposition testimony of Estevan Valenzuela on a single day, no more than four hours of which will be in his capacity as the CRA's person most qualified on Topics 1, 2, 4, and 5 identified in Plaintiffs' June 7, 2016 Notice of Rule 30(b)(6) Deposition. SEE ORDER FOR DEADLINES. (im) (Entered: 07/25/2016) 07/28/2016 529 SCHEDULING NOTICE by Magistrate Judge Patrick J. Walsh − Telephone Conference Re Discovery Extension set for 7/29/2016 at 10:30 AM before Magistrate Judge Patrick J. Walsh. Call−in Number: 213−894−0800.Meeting ID:1112# User Password:0631# THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (im) TEXT ONLY ENTRY (Entered: 07/28/2016) 07/29/2016 530 Joint STIPULATION for Judgment as to all Plaintiffs and Defendant City of Los Angeles filed by Plaintiff Independent Living Center of Southern California. (Attachments: # 1 Proposed Order pursuant to Settlement Agreement by and between City of Los Angeles and Plaintiffs, # 2 Exhibit 1 to Proposed Order (Settlement Agreement))(Elliott, Autumn) (Entered: 07/29/2016) 07/29/2016 531 MINUTES OF Telephone Conference Re: Defendants' Request for an Extension of Time for Expert Gibbens' Report held before Magistrate Judge Patrick J. Walsh. The Court orders Defendants to provide their expert reports on the topics Mr. Gibbens was addressing no later than August 29, 2016. (See document for further details.) Court Recorder: XTR 07/29/16. (sbou) (Entered: 08/01/2016) 08/04/2016 532 JUDGMENT PURSUANT TO SETTLEMENT AGREEMENT BY AND BETWEEN CITY OF LOS ANGELES AND PLAINTIFFS by Judge Fernando M. Olguin, re Stipulation 530 . (vdr) (Entered: 08/04/2016) 08/10/2016 533 STIPULATION to Dismiss Defendant Korean Family Housing Corporation filed by Plaintiffs Fair Housing Council of San Fernando Valley, Communities Actively Living Independent and Free, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 08/10/2016) 08/11/2016 534 ORDER by Judge Fernando M. Olguin that all claims asserted in this action against Owner−Defendant Korean Family Housing Corporation are dismissed with prejudice. This voluntary dismissal has no effect on the claims against other Defendants in the above−captioned action. Each party shall bear its own costs and attorneys fees 533 . (jp) (Entered: 08/11/2016) 08/31/2016 535 ORDER RE: MOTION FOR JUDGMENT ON THE PLEADINGS 494 by Judge Fernando M. Olguin. IT IS ORDERED THAT defendant CRA/LA's Motion for Judgment on the Pleadings is denied. (vdr) (Entered: 08/31/2016) 09/01/2016 536 ORDER RE: FURTHER PROCEEDINGS by Judge Fernando M. Olguin. Jury Trial set for 1/31/2017 at 8:15 AM before Judge Fernando M. Olguin. *See order for dates, deadlines and requirements.* (vdr) (Entered: 09/01/2016) 09/01/2016 537 ORDER RE: SUMMARY JUDGMENT MOTIONS by Judge Fernando M. Olguin. (vdr) (Entered: 09/01/2016) 09/06/2016 538 Joint STIPULATION for Order Extending Time to Complete Discovery filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 09/06/2016) 09/07/2016 539 MINUTE ORDER IN CHAMBERS RE: JOINT APPLICATION 538 by Judge Fernando M. Olguin. Jury Trial continued to 2/28/2017 at 8:15 AM before Judge Fernando M. Olguin. *See order for continued dates and deadlines.* (vdr) (Entered: 09/07/2016) 10/07/2016 540 Joint STIPULATION to Exceed Page Limitation as to Plaintiffs' Motion for Attorneys' Fees (and Stipulation regarding Extension of Time to Respond, Filing of Declarations Under Seal, and Filing of Time Records In Camera) filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order Allowing Parties to Exceed Page Limitations)(Allen, Michael) (Entered: 10/07/2016) 10/07/2016 541 APPLICATION to file document Third−Party Declarations under seal filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order Sealing Third−Party Declarations)(Allen, Michael) (Entered: 10/07/2016) 10/07/2016 542 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Third−Party Declarations under seal 541 filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Unredacted Document Third−Party Declarations Part 1, # 2 Unredacted Document Third−Party Declarations Part 2)(Allen, Michael) (Entered: 10/07/2016) 10/07/2016 543 APPLICATION for Leave for In Camera Review filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 10/07/2016) 10/07/2016 544 NOTICE OF MOTION AND MOTION for Attorney Fees filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Motion set for hearing on 11/10/2016 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: # 1 Exhibit A − Chart, # 2 Declaration of Michael G. Allen, # 3 Declaration of Dara L. Schur, # 4 Declaration of Maronel Barajas, # 5 Declaration of David G. Geffen, # 6 Declaration of Barrett S. Litt, # 7 Declaration of Richard M. Pearl, # 8 Declaration of Shanna L. Smith, # 9 Declaration of E. Desmond Hogan, # 10 Declaration of Susan Ann Silverstein, # 11 Declaration of Pamela S. Karlan, # 12 Declaration of Joseph D. Rich, # 13 Declaration of James R. Grow, # 14 Declaration of Tim Fox, # 15 Declaration of Stephanie Haffner, # 16 Declaration of Deborah Collins, # 17 Declaration Shawna Parks, # 18 Proposed Order) (Allen, Michael) (Entered: 10/07/2016) 10/11/2016 545 ORDER by Judge Fernando M. Olguin: The Stipulation to Exceed Page Limitation as to Plaintiffs' Motion for Attorneys' Fees 540 is GRANTED. Plaintiffs' memorandum in support may be up to 55 pages in length. Defendant City of Los Angeles's memorandum in opposition may be up to 55 pages in length. IT IS SO ORDERED. (cw) (Entered: 10/11/2016) 10/11/2016 546 ORDER by Judge Fernando M. Olguin: The Application to Seal Third−Party Declarations 541 is GRANTED. *See Order for details.* (cw) (Entered: 10/11/2016) 10/11/2016 547 ORDER by Judge Fernando M. Olguin: The Application for Leave for In Camera Review 543 is GRANTED. Plaintiffs' counsel is ordered to submit its time records in support of its Motion for Attorneys' Fees for in camera review. (cw) (Entered: 10/11/2016) 10/12/2016 548 SEALED DOCUMENT Third−Party Declarations re NOTICE OF MOTION AND MOTION for Attorney Fees 544 , Order on Motion for Leave to File Document Under Seal 546 filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California.(Allen, Michael) (Entered: 10/12/2016) 10/18/2016 549 First STIPULATION for Extension of Time to File Response and Reply as to NOTICE OF MOTION AND MOTION for Attorney Fees 544 , First STIPULATION to Continue Hearing Date from November 10, 2016 to January 12, 2017 filed by Defendant City of Los Angeles California. (Attachments: # 1 Proposed Order)(Heinrichs, Michael) (Entered: 10/18/2016) 10/19/2016 550 ORDER ON STIPULATION 549 by Judge Fernando M. Olguin. The Motion for Attorney's Fees 544 hearing is continued to 1/12/2017 at 10:00 AM; opposition by 11/14/2016; reply by 12/15/2016. (vdr) (Entered: 10/19/2016) 10/26/2016 551 Joint STIPULATION for Order Extending Case Deadlines filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 10/26/2016) 10/27/2016 552 ORDER ON STIPULATION 551 by Judge Fernando M. Olguin. Jury Trial is continued to 5/9/2017 at 8:15 AM before Judge Fernando M. Olguin. *See order for continued dates and deadlines.* (vdr) (Entered: 10/27/2016) 11/16/2016 553 Notice of Withdrawal of Motion for Attorney Fees,,, 544 filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Allen, Michael) (Entered: 11/16/2016) 11/25/2016 554 STIPULATION to Continue Settlement Conference Deadline from November 25, 2016 to January 25, 2017 filed by defendant CRA LA Designated Local Authority. (Attachments: # 1 Proposed Order)(Collins, Robert) (Entered: 11/25/2016) 11/28/2016 555 ORDER GRANTING JOINT STIPULATION 554 TO CONTINUE SETTLEMENT CONFERENCE DEADLINE 554 by Judge Fernando M. Olguin. The Settlement Conference deadline of November 25, 2016, is continued to January 25, 2017. IT IS SO ORDERED. (lom) (Entered: 11/28/2016) 12/01/2016 556 EX PARTE APPLICATION to Compel Limited Disclosure of Plaintiffs' Financial Documents filed by defendant CRA LA Designated Local Authority. (Attachments: # 1 Declaration of Robert M. Collins, # 2 Exhibit "A" to Declaration of Robert M. Collins, # 3 Exhibit "E" to Declaration of Robert M. Collins, # 4 Proposed Order)(Collins, Robert) (Entered: 12/01/2016) 12/01/2016 557 NOTICE of Manual Filing filed by Defendant CRA LA Designated Local Authority of Exhibits B−D to Declaration of Robert M. Collins in Support of Defendant CRA's Ex Parte Application for Limited Disclosure of Plaintiffs' Financial Documents. (Collins, Robert) (Entered: 12/01/2016) 12/01/2016 558 APPLICATION to file document Exhibits "B−D" to Declaration of Robert M. Collins in Support of Defendant CRA's Ex Parte Application for Order Permitting Limited Disclosure of Plaintiffs' Financial Documents under seal filed by Defendant CRA LA Designated Local Authority. (Attachments: # 1 Proposed Order)(Collins, Robert) (Entered: 12/01/2016) 12/02/2016 559 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Exhibits "B−D" to Declaration of Robert M. Collins in Support of Defendant CRA's Ex Parte Application for Order Permitting Limited Disclosure of Plaintiffs' Financial Documents under seal 558 filed by Defendant CRA LA Designated Local Authority. (Attachments: # 1 Exhibit Unredacted Ex. C to Declaration of Robert M. Collins)(Collins, Robert) (Entered: 12/02/2016) 12/02/2016 560 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Exhibits "B−D" to Declaration of Robert M. Collins in Support of Defendant CRA's Ex Parte Application for Order Permitting Limited Disclosure of Plaintiffs' Financial Documents under seal 558 filed by Defendant Community Redevelopment Agency of the City of Los Angeles. (Attachments: # 1 Exhibit unredacted Ex D to Declaration of Robert M. Collins)(Collins, Robert) (Entered: 12/02/2016) 12/02/2016 561 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Exhibits "B−D" to Declaration of Robert M. Collins in Support of Defendant CRA's Ex Parte Application for Order Permitting Limited Disclosure of Plaintiffs' Financial Documents under seal 558 filed by Defendant CRA LA Designated Local Authority. (Attachments: # 1 Exhibit unredacted part 1 of Ex. B to Declaration of Robert M. Collins)(Collins, Robert) (Entered: 12/02/2016) 12/02/2016 562 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Exhibits "B−D" to Declaration of Robert M. Collins in Support of Defendant CRA's Ex Parte Application for Order Permitting Limited Disclosure of Plaintiffs' Financial Documents under seal 558 filed by Defendant CRA LA Designated Local Authority. (Attachments: # 1 Exhibit unredacted Part 2 of Ex. B to Robert M. Collins Declaration)(Collins, Robert) (Entered: 12/02/2016) 12/05/2016 563 ORDER RE: EX PARTE APPLICATION 556 by Judge Fernando M. Olguin. The application is denied without prejudice. Defendant's Application to File Under Seal 558 is denied as moot. (vdr) (Entered: 12/05/2016) 12/08/2016 564 NOTICE TO PARTIES by District Judge Fernando M. Olguin. Effective December 15, 2016, Judge Olguin will be located at the 1st Street Courthouse, COURTROOM 6D on the 6th floor, located at 350 W. 1st Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 6D of the 1st Street Courthouse, and all mandatory chambers copies shall be hand delivered to the judge's mail box outside the Clerk's Office on the 4th floor of the 1st Street Courthouse. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G−8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at Edward R. Roybal Federal Building and U.S. Courthouse, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY (Entered: 12/08/2016) 12/20/2016 565 Joint STIPULATION for Order Extending Case Deadlines filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 12/20/2016) 12/22/2016 566 ORDER ON JOINT STIPULATION 565 by Judge Fernando M. Olguin. Jury Trial continued to 6/20/2017 at 8:30 AM before Judge Fernando M. Olguin. *See order for continued dates and deadlines.* (vdr) (Entered: 12/22/2016) 01/04/2017 567 NOTICE of Change of Attorney Business or Contact Information: for attorney Maronel Barajas counsel for Plaintiff Independent Living Center of Southern California. Changing telephone to (626) 389−8277. Filed by Plaintiff Maronel Barajas. (Barajas, Maronel) (Entered: 01/04/2017) 01/05/2017 568 NOTICE TO PARTIES by Chief U.S. Magistrate Judge Patrick J. Walsh. Effective, January 4, 2017, Judge Walsh will be located at the Roybal Federal Building and U.S. Courthouse, COURTROOM 790 on the 7th floor, located at 255 East Temple Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 790 of the Roybal Federal Building and U.S. Courthouse, and all mandatory chambers copies shall be hand delivered to the judge's mail box located outside the Clerk's Office on the 1st floor of the Roybal Federal Building and U.S. Courthouse. Magistrate Judge Walsh's Courtroom Deputy Clerk, Isabel Martinez, may be reached at (213) 894−8958. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY (Entered: 01/05/2017) 01/17/2017 569 REQUEST TO SUBSTITUTE ATTORNEY Theresa L. Kitay in place of attorney William J. Goines of Greenberg Traurig. LLP filed by Defendant Redrock NoHo Residential LLC, Redrock NoHo Residential LLC. (Attachments: # 1 Proposed Order On Request for Approval of Substitution of Attorney) (Attorney William Jeffrey Goines added to party Redrock NoHo Residential LLC(pty:crd), Attorney William Jeffrey Goines added to party Redrock NoHo Residential LLC(pty:crd)) (Goines, William) (Entered: 01/17/2017) 01/17/2017 570 ORDER ON REQUEST 569 FOR APPROVAL OF SUBSTITUTION by Judge Fernando M. Olguin: granting 569 Request to Substitute Attorney Theresa L Kitay for Redrock NoHo Residential LLC, as attorney of record instead of Attorney Alice Chu and William Jeffrey Goines. (lom) (Entered: 01/17/2017) 02/02/2017 571 Joint STIPULATION for Order to Extend Case Deadlines filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 02/02/2017) 02/03/2017 572 ORDER RE: STIPULATION 571 by Judge Fernando M. Olguin. Jury Trial continued to 7/18/2017 at 8:30 AM before Judge Fernando M. Olguin. *See order for continued dates and deadlines.* (vdr) (Entered: 02/03/2017) 02/28/2017 573 NOTICE of Change of firm name and address by Roberto Lara attorney for Defendant 4651 Huntington, L.P.. Changing firm name to LARA & DAVIS LLP and address to 445 S. FIGUEROA STREET, SUITE 3100, LOS ANGELES, CA 90071. Filed by Defendant 4651 Huntington, L.P.. (Lara, Roberto) (Entered: 02/28/2017) 03/20/2017 574 TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. Pursuant to the court's order of 2/3/2017 572 , the Status Report Re: Settlement is now tardy. Compliance with the court's order is due. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vdr) TEXT ONLY ENTRY (Entered: 03/20/2017) 03/24/2017 575 Notice of Appearance or Withdrawal of Counsel: for attorney D Scott Chang counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. D. Scott Chang is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G−123 Notice. Filed by Plaintiff Independent Living Center of Southern California, Fair Housing Council of San Fernando Valley, and Communities Actively Living Independent and Free. (Chang, D) (Entered: 03/24/2017) 03/24/2017 576 Joint STIPULATION to Stay Case pending Settlement filed by Defendant/Cross−Defendant City of Los Angeles California, Community Redevelopment Agency of the City of Los Angeles, Community Redevelopment Agency of the City of Los Angeles. (Attachments: # 1 Proposed Order Granting Joint Application to Stay Action for Ninety Days to Finalize Settlement)(Attorney Robert Michael Collins added to party City of Los Angeles California(pty:crc), Attorney Robert Michael Collins added to party City of Los Angeles California(pty:dft))(Collins, Robert) (Entered: 03/24/2017) 03/27/2017 577 ORDER GRANTING Joint Application and Stipulation to Stay Action for Ninety Days to Finalize Settlement 576 by Judge Fernando M. Olguin. (jp) (Entered: 03/27/2017) 04/21/2017 578 G−06 Notice of Change of Attorney Business or Contact information filed by Defendant 901 South Broadway Street Limited Partnership (Benson, John) (Entered: 04/21/2017) 04/28/2017 579 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Miscellaneous Document 578 . The following error(s) was found: Incorrect event selected. The correct event is: Notice of Change of Attorney Business or Contact Information (G−06). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lom) (Entered: 04/28/2017) 06/09/2017 580 NOTICE of Change of Attorney Business or Contact Information: for attorney Phillip A Baker counsel for Cross Defendant Penny Lane Centers. Changing Address to 633 W. 5th Street, Suite 5500, Los Angeles, CA 90071. Filed by Defendant Penny Lane Centers. (Baker, Phillip) (Entered: 06/09/2017) 06/13/2017 581 NOTICE of Change of address by Theresa L Kitay attorney for Defendants. (Attachments: # 1 Exhibit A − List of Represented Owner Defendants)(Kitay, Theresa) Modified on 6/13/2017 (vdr). (Entered: 06/13/2017) 07/26/2017 582 MINUTE ORDER IN CHAMBERS by Judge Fernando M. Olguin. Status Conference set for 8/17/2017 at 10:00 AM before Judge Fernando M. Olguin. (vdr) (Entered: 07/26/2017) 08/14/2017 583 APPLICATION of Non−Resident Attorney Reed N. Colfax to Appear Pro Hac Vice on behalf of Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California (Pro Hac Vice Fee − Fee Paid, Receipt No. 0973−20346958) filed by Plaintiff Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Application set for hearing on 8/17/2017 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: # 1 Supplement Certificate of Good Standing, # 2 Proposed Order) (Elliott, Autumn) (Entered: 08/14/2017) 08/16/2017 584 Joint STIPULATION to Continue August 17, 2017 Status Conference from August 17, 2017 to August 24, 2017 filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 08/16/2017) 08/16/2017 585 OBJECTIONS to Stipulation to Continue, 584 August 17, 2017 Status Conference filed by Defendant Amistad Plaza Partners Limited Partnership. (Moore, Scott) (Entered: 08/16/2017) 08/16/2017 586 ORDER ON STIPULATION 584 by Judge Fernando M. Olguin. The Status Conference is hereby continued to 8/24/2017 at 10:00 AM before Judge Fernando M. Olguin. (vdr) (Entered: 08/16/2017) 08/16/2017 587 NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non−Resident Attorney Reed N. Colfax to Appear Pro Hac Vice on behalf of Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California (Pro Hac 583 . The following error(s) was/were found: Hearing date set, but no hearing required. Local Rule 83−2.1.3.3(d) Certificate of Good Standing not attached for every state court listed to which the applicant has been admitted. (lt) (Entered: 08/16/2017) 08/16/2017 589 ORDER ON APPLICATION OF NON−RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Fernando M. Olguin: granting 583 Non−Resident Attorney Reed N. Colfax APPLICATION to Appear Pro Hac Vice on behalf of Plaintiff, designating Autumn M. Elliott as local counsel. (lt) (Entered: 08/18/2017) 08/17/2017 588 Amendment to APPLICATION of Non−Resident Attorney Reed N. Colfax to Appear Pro Hac Vice on behalf of Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California (Pro Hac 583 filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Supplement NM Certificate of Good Standing, # 2 Supplement DC Certificate of Good Standing, # 3 Proposed Order)(Elliott, Autumn) (Entered: 08/17/2017) 08/22/2017 590 APPLICATION of Non−Resident Attorney David P. Kennison to Appear Pro Hac Vice on behalf of Defendant Amistad Plaza Partners Limited Partnership (Pro Hac Vice Fee − Fee Paid, Receipt No. 0973−20389842) filed by Defendant Amistad Plaza Partner s Limited Partnership. (Attachments: # 1 Proposed Order) (Snyder, Barry) (Entered: 08/22/2017) 08/23/2017 591 ORDER ON APPLICATION OF NON−RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Fernando M. Olguin: granting 590 Non−Resident Attorney David P. Kennison APPLICATION to Appear Pro Hac Vice on behalf of Defendant Amistad Plaza Partners Limited Partnership, designating Barry C. Snyder as local counsel. (lt) (Entered: 08/24/2017) 08/24/2017 592 MINUTES OF Status Conference held before Judge Fernando M. Olguin. A separate order re trial date and trial requirements shall be issued. Court Reporter: Lisa Gonzalez. (vdr) (Entered: 08/28/2017) 08/28/2017 593 ORDER RE: FURTHER PROCEEDINGS by Judge Fernando M. Olguin. Jury Trial set for 11/28/2017 at 8:45 AM before Judge Fernando M. Olguin. *See order for dates, deadlines and requirements set by the court.* (vdr) (Entered: 08/28/2017) 09/06/2017 594 Joint STIPULATION for Judgment as to Pursuant to Settlement Agreement filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Exhibit 1, # 2 Exhibit A)(Allen, Michael) (Entered: 09/06/2017) 09/06/2017 595 Joint STIPULATION for Judgment as to Plaintiffs and Defendant CRA Pursuant to Settlement Agreement (Corrected) filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Exhibit 1 − Proposed Judgment, # 2 Exhibit A − Settlement Agreement)(Allen, Michael) (Entered: 09/06/2017) 09/07/2017 596 JUDGMENT PURSUANT TO SETTLEMENT AGREEMENT BY AND BETWEEN CRA/LA, A DESIGNATED LOCAL AUTHORITY, SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, AND PLAINTIFFS by Judge Fernando M. Olguin. NOW, THEREFORE, IT IS HEREBY ORDERED, ADJUDGED AND DECREED AS FOLLOWS: (1) For the purposes of this Judgment, the Court adopts the terms and definitions set forth in the Settlement Agreement attached as Exhibit A, and all terms of the Settlement Agreement are incorporated herein by reference. (2) This Judgment Pursuant to Settlement completely resolves this civil action between the CRA and Plaintiffs. (SEE ATTACHMENT OF THIS JUDGMENT FOR FURTHER DETAILS). (MD JS−6, Case Terminated). (Attachments: # 1 Part 2) (jp) (Entered: 09/08/2017) 10/05/2017 597 Joint NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to Plaintiffs filed by Defendants 105 East I Street, L.P., 12129 El Dorado Avenue LP, 4651 Huntington, L.P., 505 Bonnie Brae Partners, L.P., 901 South Broadway Street Limited Partnership, Adams 935 LP, Amcal Montecito Fund, L.P., Amistad Plaza Partners Limited Partnership, Andalucia Senior Apartments, L.P., Ardmore 959 Partners LP, Asturias Senior Apartments LP, B S Broadway Village II LP, Behringer Harvard Noho, LLC, Buckingham Senior Apartments, L.P., Cantabria Senior Apartments LP, Carondelet Court Partners LP, Central Village Apartments LP, Decro Orion Apartments LP, Decro Osborne Apartments LP, East LA Community Corporation, Esperanza Community Housing Corporation, Eugene Hotel LP, Fame West 25th Street LP, Far East Building, L.P., Grandview Nine, L.P., Hart Village LP, Heavenly Vision Senior Housing, L.P., Hobart Heights Partners LP, Hoover Seniors LP, Imani FE LP, Las Margaritas, L.P., Los Angeles Housing Partnership, Los Cuatro Vientos, L.P., Morgan Place LP, New Genesis Apartments, L.P., New Tierra Del Sol LP, Noho Senior Villas, L.P., Ol Hope, L.P., P G Housing Partners LP, Palm Village Senior Housing Corp, Palomar Apartments, L.P., Penny Lane Centers, Redrock NoHo Residential LLC, Renato Apartments, L.P., Rittenhouse Limited Partnership, Selma−Hudson Community Limited Partnership, Seven Maples, L.P., Sherman Village Apartments, L.P., Sherman Way Community Housing, L.P., Stovall Housing Corporation, Vermont Seniors, WA Court LP, Watts Athens Preservation XVII LP, West Angeles Villas, L.P., Western Carlton II, L.P., Yale Terrace Apartments, a California Limited Partnership. Motion set for hearing on 11/2/2017 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: # 1 Memorandum in Support of Joint Motion, # 2 Proposed Order Granting Joint Motion) (Kitay, Theresa) (Entered: 10/05/2017) 10/10/2017 598 JOINDER in Joint NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to Plaintiffs 597 Joinder of Rule 19 Owner Defendant Menlo Park in Joint Motion of Rule 19 Owner Defendants For Judgment on the Pleadings filed by Defendant Menlo Park, a California Limited Partnership. (Plotkin, Leo) (Entered: 10/10/2017) 10/10/2017 599 NOTICE OF MOTION AND MOTION to Continue Hearing Date from Nov. 2, 2017 to Nov. 16, 2017 filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Motion set for hearing on 11/16/2017 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: # 1 Declaration of Michael G. Allen, # 2 Proposed Order) (Allen, Michael) (Entered: 10/10/2017) 10/11/2017 600 Notice of Appearance or Withdrawal of Counsel: for attorney Christopher Kyle Mosqueda counsel for Defendant Penny Lane Centers. Adding Christopher K. Mosqueda as counsel of record for defendant PENNY LANE CENTERS for the reason indicated in the G−123 Notice. Filed by Defendant PENNY LANE CENTERS. (Attorney Christopher Kyle Mosqueda added to party Penny Lane Centers(pty:dft))(Mosqueda, Christopher) (Entered: 10/11/2017) 10/11/2017 601 NOTICE OF MOTION AND MOTION for Joinder in Joint NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to Plaintiffs 597 FED. R. CIV. P. 19 OWNER DEFENDANT PENNY LANE CENTERS JOINDER IN JOINT MOTION OF RULE 19 OWNER DEFENDANTS FOR JUDGMENT ON THE PLEADINGS filed by defendant Penny Lane Centers. Motion set for hearing on 11/2/2017 at 10:00 AM before Judge Fernando M. Olguin. (Mosqueda, Christopher) (Entered: 10/11/2017) 10/11/2017 602 ORDER GRANTING MOTION 599 by Judge Fernando M. Olguin. The Motion for Judgment on the Pleadings 597 hearing is reset to 11/16/2017 at 10:00 AM before Judge Fernando M. Olguin. (vdr) (Entered: 10/11/2017) 10/26/2017 603 PLAINTIFFS' OPPOSITION TO OWNER DEFENDANTS' MOTION FOR JUDGMENT ON THE PLEADINGS 597 filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Allen, Michael) Modified on 11/2/2017 (vdr). (Entered: 10/26/2017) 11/02/2017 604 REPLY in support of Joint NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to Plaintiffs 597 Reply Memorandum of Rule 19 Owner Defendant Menlo Park in Support of Joint Motion of Rule 19 Owner Defendants for Judgment on the Pleadings and Joinder of Menlo Park Therein filed by Defendant Menlo Park, a California Limited Partnership. (Plotkin, Leo) (Entered: 11/02/2017) 11/02/2017 605 REPLY In Opposition Joint NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to Plaintiffs 597 filed by Defendants 105 East I Street, L.P., 12129 El Dorado Avenue LP, 4651 Huntington, L.P., 505 Bonnie Brae Partners, L.P., 901 South Broadway Street Limited Partnership, Adams 935 LP, Amcal Montecito Fund, L.P., Amistad Plaza Partners Limited Partnership, Andalucia Senior Apartments, L.P., Ardmore 959 Partners LP, Asturias Senior Apartments LP, B S Broadway Village II LP, Behringer Harvard Noho, LLC, Bronson Court Apartments LP, Buckingham Senior Apartments, L.P., Cantabria Senior Apartments LP, Carondelet Court Partners LP, Central Village Apartments LP, Decro Orion Apartments LP, Decro Osborne Apartments LP, East LA Community Corporation, Eastside Village, L.P., Esperanza Community Housing Corporation, Eugene Hotel LP, Fame West 25th Street LP, Far East Building, L.P., Grandview Nine, L.P., Hart Village LP, Heavenly Vision Senior Housing, L.P., Hobart Heights Partners LP, Hoover Seniors LP, Imani FE LP, Las Margaritas, L.P., Los Angeles Housing Partnership, Los Cuatro Vientos, L.P., Morgan Place LP, New Genesis Apartments, L.P., New Tierra Del Sol LP, Noho Senior Villas, L.P., Ol Hope, L.P., P G Housing Partners LP, Palm Village Senior Housing Corp, Palomar Apartments, L.P., Penny Lane Centers, Redrock NoHo Residential LLC, Renato Apartments, L.P., Rittenhouse Limited Partnership, Selma−Hudson Community Limited Partnership, Seven Maples, L.P., Sherman Village Apartments, L.P., Sherman Way Community Housing, L.P., Stovall Housing Corporation, Vermont Seniors, WA Court LP, Watts Athens Preservation XVII LP, West Angeles Villas, L.P., Western Carlton II, L.P., Yale Terrace Apartments, a California Limited Partnership. (Kitay, Theresa) (Entered: 11/02/2017) 11/13/2017 606 TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. On the court's own motion, the Motion for Judgment 597 on the Pleadings and Joinders 598 and 601 , are taken off the 11/16/2017 calendar and placed under submission. No appearances are required on 11/16/2017. An order with the court's ruling will issue. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vdr) TEXT ONLY ENTRY (Entered: 11/13/2017) 12/11/2017 607 Joint STIPULATION for Judgment as to Plaintiffs and Defendant City of Los Angeles Pursuant to Corrected Settlement Agreement filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Attachments: # 1 Exhibit A − Proposed Corrected Judgment)(Allen, Michael) (Entered: 12/11/2017) 12/13/2017 608 AMENDED JUDGMENT PURSUANT TO CORRECTED SETTLEMENT AGREEMENT BY AND BETWEEN CITY OF LOS ANGELES AND PLAINTIFFS 607 by Judge Fernando M. Olguin. IT IS HEREBY ORDERED, ADJUDGED AND DECREED AS FOLLOWS: 1. For the purposes of this Judgment, the Court adopts the terms and definitions set forth in the Corrected Settlement Agreement, and all terms of the Corrected Settlement Agreement are incorporated herein by reference. 2. This Corrected Judgment Pursuant to Settlement completely resolves this civil action between Plaintiffs and the City of Los Angeles but does not resolve this action between Plaintiffs and other defendants, including the CRA/LA, a Designated Local Authority, Successor to Community Redevelopment Agency of the City of Los Angeles. 3. In accordance with the terms of the Corrected Settlement Agreement, this Court reserves exclusive and continuing jurisdiction to interpret and enforce the terms of the Corrected Settlement Agreement during the Settlement Term, and to resolve any disputes that may arise during the Settlement Term. 4. The court determines that there is no reason to delay entry of this Judgment Pursuant to the Corrected Settlement Agreement By and Between the City of Los Angeles and Plaintiffs. IT IS SO ORDERED and ADJUDGED. (lom) (Additional attachment(s) added on 12/18/2017: # 1 Corrected Settlement Agreement) (vdr). (Entered: 12/13/2017) 01/04/2018 609 NOTICE OF MOTION AND MOTION of Michael G. Allen, Reed N. Colfax, Jennifer I. Klar, John P. Relman, Laura Gaztambide−Arandes, Maronel Barajas, David Geffen, Dara Schur, Autumn Elliott, Srividya S. Panchalam to Withdraw as Attorney for Plaintiff Fair Housing Council of San Fernando Valley filed by Counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. Motion set for hearing on 2/8/2018 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: # 1 Declaration of Jennifer I. Klar, # 2 Proposed Order) (Allen, Michael) (Entered: 01/04/2018) 01/18/2018 610 MINUTE (In Chambers) Order Re: Motion to Withdraw As Counsel 609 by Judge Fernando M. Olguin: IT IS ORDERED as follows: (1) No later than 1/22/2018, counsel shall file a declaration under seal and in camera, describing the nature of the conflict and why counsel seeks to withdraw after more than five years on the case. (2) Plaintiff Fair Housing Council of San Fernando Valley and/or defendants Opposition or Notice of Non−Opposition to counsel Motion must be filed and served no later than 1/29/2018. (3) Plaintiffs counsel shall file and serve a Reply Memorandum no later than 2/2/2018. (jp) (Entered: 01/18/2018) 01/22/2018 611 CERTIFICATE OF SERVICE filed by Counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California, re Minutes of In Chambers Order/Directive − no proceeding held,, 610 served on 1/18/2018. (Allen, Michael) (Entered: 01/22/2018) 01/22/2018 612 NOTICE filed by Defendant Amistad Plaza Partners Limited Partnership. (Moore, Scott) (Entered: 01/22/2018) 01/26/2018 613 NOTICE OF NON−OPPOSITION to NOTICE OF MOTION AND MOTION of Michael G. Allen, Reed N. Colfax, Jennifer I. Klar, John P. Relman, Laura Gaztambide−Arandes, Maronel Barajas, David Geffen, Dara Schur, Autumn Elliott, Srividya S. Panchalam to Withdraw as Attorney for Plaintiff Fai 609 filed by Defendants 12129 El Dorado Avenue LP, 505 Bonnie Brae Partners, L.P., Adams 935 LP, Amcal Montecito Fund, L.P., Andalucia Senior Apartments, L.P., Ardmore 959 Partners LP, Asturias Senior Apartments LP, B S Broadway Village II LP, Behringer Harvard Noho, LLC, Buckingham Senior Apartments, L.P., Cantabria Senior Apartments LP, Carondelet Court Partners LP, Central Village Apartments LP, Decro Orion Apartments LP, Decro Osborne Apartments LP, East LA Community Corporation, Eastside Village, L.P., Esperanza Community Housing Corporation, Eugene Hotel LP, Fame West 25th Street LP, Far East Building, L.P., Grandview Nine, L.P., Hart Village LP, Heavenly Vision Senior Housing, L.P., Hobart Heights Partners LP, Hoover Seniors LP, Las Margaritas, L.P., Los Angeles Housing Partnership, Los Cuatro Vientos, L.P., Morgan Place LP, New Genesis Apartments, L.P., Noho Senior Villas, L.P., Ol Hope, L.P., P G Housing Partners LP, Palm Village Senior Housing Corp, Palomar Apartments, L.P., Rampart Apartments, a California Limited Partnership, Redrock NoHo Residential LLC, Renato Apartments, L.P., Rittenhouse Limited Partnership, Selma−Hudson Community Limited Partnership, Seven Maples, L.P., Sherman Village Apartments, L.P., Sherman Way Community Housing, L.P., Stovall Housing Corporation, Vermont Seniors, WA Court LP, Watts Athens Preservation XVII LP, West Angeles Villas, L.P., Western Carlton II, L.P., Yale Terrace Apartments, a California Limited Partnership. (Kitay, Theresa) (Entered: 01/26/2018) 01/31/2018 614 NOTICE of Related Case(s) United States of America. Related Case(s): 2:11−cv−00974−PSG (JCx) (Attachments: # 1 Attachment)(Palombo, Lisa) (Entered: 01/31/2018) 02/06/2018 615 Defendant CRA/LA's Opposition to Government's Notice of Related Cases filed by Defendant CRA LA Designated Local Authority re: Notice of Related Case(s) 614 (Attachments: # 1 Declaration, # 2 Exhibit 1 to Johnston Decl)(Johnston, Pamela) (Entered: 02/06/2018) 02/06/2018 616 NOTICE of Entry of Special Appearance filed by Counsel for Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Allen, Michael) (Entered: 02/06/2018) 02/07/2018 617 NOTICE of Entry of Special Appearance filed by Plaintiffs Communities Actively Living Independent and Free, Fair Housing Council of San Fernando Valley, Independent Living Center of Southern California. (Elliott, Autumn) (Entered: 02/07/2018) 02/08/2018 618 MINUTES OF MOTION TO WITHDRAW AS COUNSEL FOR PLAINTIFF FAIR HOUSING COUNCIL OF SAN FERNANDO VALLEY 609 held before Judge Fernando M. Olguin. The court hears from counsel concerning the pending motion. Although the court questions whether a noticed motion was required pursuant to the court's form G−01, the court finds good cause for withdrawal and tentatively grants the motion. A separate order with the court's ruling will issue. Court Reporter: Maria Bustillos. (iv) (Entered: 02/08/2018) 02/08/2018 619 AMENDED MINUTES held before Judge Fernando M. Olguin Re: Minutes of Motion Hearing 618 . (vdr) (Entered: 02/08/2018) 02/14/2018 620 MINUTES (IN CHAMBERS) ORDER RE: MOTION TO WITHDRAW AS COUNSEL by Judge Fernando M. Olguin. IT IS ORDERED THAT Counsel's Motion to Withdraw (Document No. 609 ) is granted. All counsel from Relman, Dane & Colfax PLLC, Disability Rights California, Disability Rights Legal Center, and the David Geffen Law Firm shall be relieved of representing plaintiff Fair Housing Council of San Fernando Valley. The Clerk shall terminate said counsel from representation of only plaintiff Fair Housing Council of San Fernando Valley. (iv) (Entered: 02/14/2018) 07/03/2018 621 Joint STIPULATION for Order Regarding Court Appointment of Settlement Monitor filed by Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order, # 2 Exhibit A − Resume of Bill Lann Lee, # 3 Exhibit B − City of LA Travel Policy)(Allen, Michael) (Entered: 07/03/2018) 07/05/2018 622 ORDER RE: APPOINTMENT OF SETTLEMENT MONITOR FOR SETTLEMENT WITH CITY OF LOS ANGELES by Judge Fernando M. Olguin, re Stipulation 621 . (vdr) (Main Document 622 replaced on 7/12/2018) (vdr). (Entered: 07/05/2018) 09/28/2018 623 ORDER RE: MOTION FOR JUDGMENT ON THE PLEADINGS by Judge Fernando M. Olguin. The Joint Motion of Rule 19 Owner Defendants for Judgment on the Pleadings 597 is denied. Menlo Park's Joinder 598 and Penny Lane's Joinder 601 are denied as moot. (iv) (Entered: 09/28/2018) 10/22/2018 624 Joint STIPULATION for Order Regarding Court Appointment of Settlement Monitor filed by Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order, # 2 Exhibit A − Resume of Bill Lann Lee)(Allen, Michael) (Entered: 10/22/2018) 10/23/2018 625 ORDER RE: APPOINTMENT OF SETTLEMENT MONITOR FOR SETTLEMENT WITH DEFENDANT CRA/LA, A DESIGNATED LOCAL AUTHORITY, SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES 624 by Judge Fernando M. Olguin. Bill Lann Lee shall serve as Court−appointed Monitor under the terms of the Judgment on the Settlement Agreement entered in this case. (iv) (Main Document 625 replaced on 10/24/2018) (vdr). (Entered: 10/23/2018) 11/20/2018 626 Joint STIPULATION for Order Regarding Deadlines for Monitor's Reports filed by Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 11/20/2018) 11/21/2018 627 ORDER RE: DEADLINES FOR MONITOR'S REPORTS by Judge Fernando M. Olguin, Re: Stipulation 626 . (vdr) (Entered: 11/21/2018) 11/26/2018 628 REQUEST TO SUBSTITUTE ATTORNEY Theresa L. Kitay in place of attorney Mark Jason Austin filed by Defendant Imani FE LP. (Attachments: # 1 Proposed Order on Substitution of Counsel) (Attorney Theresa Lynne Kitay added to party Imani FE LP(pty:dft)) (Kitay, Theresa) (Entered: 11/26/2018) 11/27/2018 629 ORDER ON REQUEST 628 FOR APPROVAL OF SUBSTITUTION OR WITHDRAWAL OF ATTORNEY by Judge Fernando M. Olguin. The Court hereby orders that the request of: Imani FE LP, Defendant, to substitute Theresa L. Kitay as attorney of record instead of Mark Jason Austin / Megan Kathleen is GRANTED. (iv) (Entered: 11/28/2018) 02/08/2019 630 NOTICE of Change of address by Maronel Barajas attorney for Plaintiff Independent Living Center of Southern California. Changing attorneys address to 350 S. Grand Ave. Suite 2010, Los Angeles CA, 90071. Filed by Plaintiff Independent Living Center of Southern California. (Barajas, Maronel) (Entered: 02/08/2019) 02/15/2019 631 STATUS REPORT re: Monitor's Semi−Annual Report filed by Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. (Attachments: # 1 Appendix Part 1 (pp. 1−250), # 2 Appendix Part 2 (pp. 251−492))(Allen, Michael) (Entered: 02/15/2019) 04/01/2019 632 STATUS REPORT re: Monitor's 2018 Semi−Annual Report filed by Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. (Attachments: # 1 Appendix Part 1 (pp. 1−17), # 2 Appendix Part 2 (pp. 18−33), # 3 Appendix Part 3 (pp. 34−93), # 4 Appendix Part 4 (pp. 94−180), # 5 Appendix Part 5 (pp. 181−376))(Allen, Michael) (Entered: 04/01/2019) 05/06/2019 633 Notice of Appearance or Withdrawal of Counsel: for attorney Michael G Allen counsel for Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. Laura Gaztambide−Arandes is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G−123 Notice. Filed by Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. (Allen, Michael) (Entered: 05/06/2019) 08/15/2019 634 STATUS REPORT re Monitor's Semi−Annual Report for Jan.−June 2019 filed by Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. (Attachments: # 1 Appendix Part 1 (pp. 1−373), # 2 Appendix Part 2 (pp. 374−780))(Elliott, Autumn) (Entered: 08/15/2019) 09/17/2019 635 MINUTES (IN CHAMBERS) ORDER RE: STATUS CONFERENCE by Judge Fernando M. Olguin. Counsel for the parties shall appear at a status conference on October 31, 2019, at 10:00 a.m. in Courtroom 6D of the First Street Courthouse. (iv) (Entered: 09/17/2019) 10/02/2019 636 STATUS REPORT re: Monitor's 2019 Semi−Annual Report filed by Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. (Attachments: # 1 Appendix)(Allen, Michael) (Entered: 10/02/2019) 10/02/2019 637 Notice of Appearance or Withdrawal of Counsel: for attorney Zachary Genduso counsel for Plaintiff Independent Living Center of Southern California. Adding Zachary Joseph Genduso as counsel of record for Independent Living Center of Southern California, et al. for the reason indicated in the G−123 Notice. Filed by Plaintiff Independent Living Center of Southern California, et al.. (Attorney Zachary Genduso added to party Independent Living Center of Southern California(pty:pla))(Genduso, Zachary) (Entered: 10/02/2019) 10/02/2019 638 Notice of Appearance or Withdrawal of Counsel: for attorney Amethyst R Thormann counsel for Plaintiff Independent Living Center of Southern California. Adding Amethyst R. Thormann as counsel of record for Independent Living Center of Southern California, et al. for the reason indicated in the G−123 Notice. Filed by Plaintiff Independent Living Center of Southern California, et al.. (Attorney Amethyst R Thormann added to party Independent Living Center of Southern California(pty:pla))(Thormann, Amethyst) (Entered: 10/02/2019) 10/04/2019 639 Notice of Appearance or Withdrawal of Counsel: for attorney Maronel Barajas counsel for Plaintiff Independent Living Center of Southern California. Maronel Barajas is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G−123 Notice. Filed by plaintiff Independent Living Center of Southern California. (Barajas, Maronel) (Entered: 10/04/2019) 10/10/2019 640 Notice of Appearance or Withdrawal of Counsel: for attorney Jeffery Christopher Elder counsel for Defendant City of Los Angeles California. Adding Jeffery C. Elder as counsel of record for City of Los Angeles for the reason indicated in the G−123 Notice. Filed by defendant City of Los Angeles. (Attorney Jeffery Christopher Elder added to party City of Los Angeles California(pty:dft))(Elder, Jeffery) (Entered: 10/10/2019) 10/16/2019 641 STATUS REPORT on behalf of all parties filed by Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Elliott, Autumn) (Entered: 10/16/2019) 10/21/2019 642 ORDER 641 by Judge Fernando M. Olguin. The Status Conference shall be continued to December 5, 2019 at 10:00 a.m. (iv) (Entered: 10/22/2019) 11/07/2019 643 NOTICE OF MOTION AND MOTION to Enforce Judgment filed by Plaintiff Communities Actively Living Independent and Free. Motion set for hearing on 12/5/2019 at 10:00 AM before Judge Fernando M. Olguin. (Attachments: # 1 Proposed Order) (Elliott, Autumn) (Entered: 11/07/2019) 11/07/2019 644 MEMORANDUM in Support of NOTICE OF MOTION AND MOTION to Enforce Judgment 643 filed by Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. (Elliott, Autumn) (Entered: 11/07/2019) 11/07/2019 645 DECLARATION of Autumn Elliott In Support Of NOTICE OF MOTION AND MOTION to Enforce Judgment 643 filed by Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L)(Elliott, Autumn) (Entered: 11/07/2019) 11/13/2019 646 Notice of Electronic Filing re Order, Set/Reset Deadlines/Hearings 642 , Status Report 641 , NOTICE OF MOTION AND MOTION to Enforce Judgment 643 , Notice of Appearance or Withdrawal of Counsel (G−123), 640 , Status Report 636 , Notice of Appearance or Withdrawal of Counsel (G−123),, 637 , Notice of Appearance or Withdrawal of Counsel (G−123), 639 , Memorandum in Support of Motion 644 , Notice of Appearance or Withdrawal of Counsel (G−123),, 638 , Declaration (Motion related), 645 e−mailed to Anthony Todero bounced due to '550 5.1.1 RESOLVER.ADR.RecipNotFound. The primary e−mail address associated with the attorney record has been deleted. Pursuant to Local Rules it is the attorneys obligation to maintain all personal contact information including e−mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (lmh) TEXT ONLY ENTRY (Entered: 11/13/2019) 11/14/2019 647 OPPOSITION in opposition to re: NOTICE OF MOTION AND MOTION to Enforce Judgment 643 filed by Defendant City of Los Angeles California. (Elder, Jeffery) (Entered: 11/14/2019) 11/14/2019 648 DECLARATION of JEFFERY ELDER re Objection/Opposition (Motion related) 647 filed by Defendant City of Los Angeles California. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Elder, Jeffery) (Entered: 11/14/2019) 11/14/2019 649 DECLARATION of SHARON LOWE re Objection/Opposition (Motion related) 647 filed by Defendant City of Los Angeles California. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K)(Elder, Jeffery) (Entered: 11/14/2019) 11/14/2019 650 EXHIBIT Filed filed by Defendant City of Los Angeles California. INDEX OF EXHIBITS ATTACHED TO ELDER AND LOWE DECLARATIONS as to Objection/Opposition (Motion related) 647 . (Elder, Jeffery) (Entered: 11/14/2019) 11/21/2019 651 NOTICE OF ERRATA filed by Defendant City of Los Angeles California. correcting Objection/Opposition (Motion related) 647 (Elder, Jeffery) (Entered: 11/21/2019) 11/21/2019 652 CORRECTED OPPOSITION in opposition to re: NOTICE OF MOTION AND MOTION to Enforce Judgment 643 filed by Defendant City of Los Angeles California. (Elder, Jeffery) (Entered: 11/21/2019) 11/21/2019 653 REPLY in Support of NOTICE OF MOTION AND MOTION to Enforce Judgment 643 filed by Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. (Allen, Michael) (Entered: 11/21/2019) 11/21/2019 654 DECLARATION of Autumn Elliot re Reply (Motion related) 653 filed by Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. (Allen, Michael) (Entered: 11/21/2019) 11/21/2019 655 OBJECTIONS to Declaration, 649 of Sharon Lowe in Support of Defendant's Opposition to Plaintiffs' Motion to Enforce filed by Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. (Allen, Michael) (Entered: 11/21/2019) 11/26/2019 656 TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. On the court's own motion, the Status Conference, and hearing on Motion to Enforce Settlement 643 are continued to 12/6/2019 at 2:00 PM before Judge Fernando M. Olguin. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (cw) TEXT ONLY ENTRY (Entered: 11/26/2019) 11/26/2019 657 Notice of Appearance or Withdrawal of Counsel: for attorney Maronel Barajas counsel for Plaintiff Communities Actively Living Independent and Free. Maronel Barajas is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G−123 Notice. Filed by plaintiff Communities Actively Living Independent and Free. (Barajas, Maronel) (Entered: 11/26/2019) 11/26/2019 658 RESPONSE filed by Defendant City of Los Angeles Californiato Status Report, 634 FOR STATUS CONFERENCE (Elder, Jeffery) (Entered: 11/26/2019) 12/03/2019 659 STATUS REPORT filed by Mediator Bill Lann Lee. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit)(Fox, Timothy) (Entered: 12/03/2019) 12/03/2019 660 RESPONSE filed by Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern Californiato Response 658 , Status Report, 634 (Elliott, Autumn) (Entered: 12/03/2019) 12/04/2019 661 ORDER by Judge Fernando M. Olguin. The Status Conference and Hearing on Plaintiffs' Motion to Enforce Judgment 643 are continued to 12/12/2019 at 10:00 a.m. *See Order for details.* (cw) (Entered: 12/04/2019) 12/12/2019 662 MINUTES OF STATUS CONFERENCE; MOTION TO ENFORCE JUGMENT held before Judge Fernando M. Olguin. The court hears from counsel, Mr. Lee, and Mr. Fox regarding the status of the parties'compliance with the Court's order of December 13, 2017. The motion is taken under submission; a separate order will issue. Court Reporter: Maria Bustillos. (iv) (Entered: 12/13/2019) 12/19/2019 663 ORDER RE: FURTHER PROCEEDINGS by Judge Fernando M. Olguin. The motion 643 is tentatively granted for the reasons stated on the record. *See Order for Details.* (iv) (Entered: 12/20/2019) 12/20/2019 664 Notice of Appearance or Withdrawal of Counsel: for attorney Maronel Barajas counsel for Plaintiff Fair Housing Council of San Fernando Valley. Maronel Barajas is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G−123 Notice. Filed by plaintiff Fair Housing Counsel of San Fernando Valley. (Barajas, Maronel) (Entered: 12/20/2019) 12/20/2019 665 NOTICE of Change of Attorney Business or Contact Information: for attorney Zachary Genduso counsel for Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. Changing address to 1541 Wilshire Blvd., Suite 400, Los Angeles CA 90017. Filed by Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. (Attorney Zachary Genduso added to party Communities Actively Living Independent and Free(pty:pla))(Genduso, Zachary) (Entered: 12/20/2019) 12/20/2019 666 NOTICE of Change of Attorney Business or Contact Information: for attorney Amethyst R Thormann counsel for Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. Changing address to 1541 Wilshire Blvd., Suite 400, Los Angeles CA 90017. Filed by Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. (Attorney Amethyst R Thormann added to party Communities Actively Living Independent and Free(pty:pla))(Thormann, Amethyst) (Entered: 12/20/2019) 12/20/2019 667 Notice of Appearance or Withdrawal of Counsel: for attorney Christopher H Knauf counsel for Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. Adding Christopher Hans Knauf as counsel of record for Independent Living Center of Southern California, Communities Actively Living Independent & Free for the reason indicated in the G−123 Notice. Filed by plaintiff Independent Living Center of Southern California, Communities Actively Living Independent and Free. (Attorney Christopher H Knauf added to party Communities Actively Living Independent and Free(pty:pla), Attorney Christopher H Knauf added to party Independent Living Center of Southern California(pty:pla))(Knauf, Christopher) (Entered: 12/20/2019) 01/10/2020 668 Joint STIPULATION for Order Regarding Deadline for Joint Status Report filed by defendant City of Los Angeles California. (Attachments: # 1 Proposed Order)(Elder, Jeffery) (Entered: 01/10/2020) 01/14/2020 669 ORDER REGARDING DEADLINE FOR JOINT STATUS REPORT 668 by Judge Fernando M. Olguin. It is hereby ordered that the Order Re: Further Proceedings, Dec. 19. 2019, ECF No. 663 (Order) is amended to provide that the Joint Status Report be filed no later than January 28, 2020. (lom) (Entered: 01/14/2020) 01/28/2020 670 NOTICE of Change of Attorney Business or Contact Information: for attorney Michael G Allen counsel for Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. Changing firm name to Relman Colfax PLLC. Filed by Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. (Allen, Michael) (Entered: 01/28/2020) 01/28/2020 671 STATUS REPORT from Monitor filed by Mediator Bill Lann Lee. (Elliott, Autumn) (Entered: 01/28/2020) 02/05/2020 672 Joint STIPULATION for Disbursement of Funds to Counsel for ILCSC and CALIF for Retrospective Monitoring Fees for the Period September 5, 2016 Through September 30, 2019 filed by Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. (Attachments: # 1 Proposed Order)(Allen, Michael) (Entered: 02/05/2020) 02/06/2020 673 ORDER ON JOINT STIPULATION FOR PAYMENT OF RETROSPECTIVE MONITORING FEES TO COUNSEL FOR ILCSC AND CALIF 672 by Judge Fernando M. Olguin. *See Order for dates and requirements.* (iv) (Entered: 02/07/2020) 02/07/2020 674 Joint STIPULATION for Leave to Not File The Monitor's February 2020 Semi−Annual REPORT filed by Plaintiff Fair Housing Council of San Fernando Valley. (Attachments: # 1 Proposed Order Re: Leave Not to File the Monitor's February 2020 Semi−Annual Report)(Iyalomhe, David) (Entered: 02/07/2020) 02/10/2020 675 ORDER RE: LEAVE NOT TO FILE THE MONITOR'S FEBRUARY 2020 SEMI−ANNUAL REPORT 674 by Judge Fernando M. Olguin. *See Order for dates and requirements.* (et) (Entered: 02/11/2020) 02/28/2020 676 SUPPLEMENT to Status Report 671 filed by Mediator Bill Lann Lee. (Allen, Michael) (Entered: 02/28/2020) 03/27/2020 677 MINUTES (IN CHAMBERS) ORDER RE: SUPPLEMENTAL STATUS REPORT by Judge Fernando M. Olguin. No later than April 15, 2020, the Monitor shall file a Supplemental Status Report. (iv) (Entered: 03/27/2020) 03/31/2020 678 Notice of Appearance or Withdrawal of Counsel: for attorney Christopher H Knauf counsel for Plaintiffs Communities Actively Living Independent and Free, Independent Living Center of Southern California. Zachary Joseph Genduso is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G−123 Notice. Filed by plaintiff Independent Living Center of Southern California, Communities Actively Living Independent and Free. (Knauf, Christopher) (Entered: 03/31/2020) 04/15/2020 679 SUPPLEMENTAL REPORT of MONITOR filed by Mediator Bill Lann Lee. (Allen, Michael) (Entered: 04/15/2020) 05/11/2020 680 MONITOR'S SEMI−ANNUAL REPORT of CRA/LA FOR REPORTING PERIOD OF JULY 1, 2019 THROUGH DECEMBER 31, 2019 filed by Mediator Bill Lann Lee. (Attachments: # 1 Appendix)(Allen, Michael) (Entered: 05/11/2020)