Case details

Court: ohsd
Docket #: 1:10-cv-00558
Case Name: Metropole Tenants Association et al v. Secretary, Department of Housing and Urban Development et al
PACER case #: 140380
Date filed: 2010-08-18
Date terminated: 2011-10-12
Assigned to: Judge Michael R. Barrett
Case Cause: 42:1983 Civil Rights Act
Nature of Suit: 443 Civil Rights: Accomodations
Jury Demand: Defendant
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Metropole Tenants Association
Plaintiff
Jennifer M Kinsley
The Law Office of Jennifer Kinsley PO Box 19478 Cincinnati, OH 45219 513-708-2595 Email: jennifer@kinsleylawoffice.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Terence R Brennan
The Brennan Law Office 30 Garfield Place Suite 600 Cincinnati, OH 45202 513-381-1172 Fax: 513-421-2758 Email: terence@tbrennanlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert Wavre
Plaintiff
Jennifer M Kinsley
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Terence R Brennan
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Derwin Tate
Plaintiff
Jennifer M Kinsley
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Terence R Brennan
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Secretary, Department of Housing and Urban Development
Defendant
Donetta Donaldson Wiethe
U.S. Department of Justice - 1 Atrium II 221 E Fourth Street Suite 400 Cincinnati, OH 45202 513-684-3711 Email: donetta.wiethe@usdoj.gov
ATTORNEY TO BE NOTICED

Kathryn L Wyer
20 Massachusetts Ave, NW Washington, DC 20530 202-616-8475 Fax: 202-616-8470 Email: kathryn.wyer@usdoj.gov
ATTORNEY TO BE NOTICED

Department Of Housing And Urban Development
Defendant
Donetta Donaldson Wiethe
(See above for address)
ATTORNEY TO BE NOTICED

Kathryn L Wyer
(See above for address)
ATTORNEY TO BE NOTICED

Cincinnati City Of
Defendant
a municipal corporation
Paula Boggs Muething
801 Plum Street City Hall Room 214 Cincinnati, OH 45202 513/352-4551 Fax: 513/352-1515 Email: paula.boggs-muething@cincinnati-oh.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Ganulin
Assistant City Solicitor - 1 801 Plum Street Cincinnati, OH 45202 513-352-3334 Fax: 513/352-3334 Email: rganulin@gmail.com
ATTORNEY TO BE NOTICED

Cincinnati Center City Development Corporation
Defendant
an Ohio Corporation, its Subsidiaries, affiliates, and agents also known as3CDC
Colleen Marie Blandford
Kohnen & Patton, LLP PNC Center 201 East Fifth Street Suite 800 Cincinnati, OH 45202 513-381-0656 Fax: 513-381-0656 Email: cblandford@kplaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Colter L. Paulson
Squire Sanders 221 East Fourth Street Suite 2900 Cincinnati, OH 45202 513/361-1275 Fax: 513/361-1201 Email: colter.paulson@squiresanders.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kimberly A Pramaggiore
Kohnen & Patton PNC Center 201 East Fifth Street Suite 800 Cincinnati, OH 45202 513-381-0656 Email: kpramaggiore@kplaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Rebecca Louise Cull
Kohnen & Patton LLP 201 E. Fifth St. Suite 800 Cincinnati, OH 45202 513-381-0656 Email: rcull@kplaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Scott A Kane
Squire Sanders 221 E. Fourth Street Suite 2900 Cincinnati, OH 45202 513-361-1200 Fax: 513-361-1201 Email: scott.kane@squiresanders.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Azeotropic LLC
Defendant
an Ohio limited liability corporation
Colleen Marie Blandford
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Colter L. Paulson
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kimberly A Pramaggiore
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Rebecca Louise Cull
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Scott A Kane
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

609 Walnut Limited Partnership
Defendant
an Ohio limited partnership
Bryan E Pacheco
Dinsmore & Shohl - 1 1900 Chemed Center 255 E 5th Street Cincinnati, OH 45202 513-977-8200 Fax: 513-977-8247 Email: bryan.pacheco@dinslaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark G. Arnzen , Jr.
225 E. 5th Street Suite 1900 Cincinnati, OH 45202 513/977-8200 Fax: 513/977-8141 Email: mark.arnzen@dinsmore.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark Alan VanderLaan
Dinsmore & Shohl - 1 1900 Chemed Center 255 E 5th Street Cincinnati, OH 45202 513-977-8200 Fax: 513-977-8200 Email: mark.vanderlaan@dinsmore.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Showe Builders Inc.
Defendant
an Ohio corporation
Bryan E Pacheco
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark G. Arnzen , Jr.
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark Alan VanderLaan
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Model Group, Inc.
Defendant
an Ohio corporation
Colter L. Paulson
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Scott A Kane
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Brickstone Properties, LLC
Defendant
an Ohio limited liability corporation
Colter L. Paulson
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Scott A Kane
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-08-18 1 0 COMPLAINT against All Defendants, filed by Derwin Tate, Metropole Tenants Association, Robert Wavre. (Attachments: # 1 Exhibits A-F, # 2 Civil Cover Sheet, # 3 Filing Fee Receipt) (sct1) (Entered: 08/18/2010)
1 1 Exhibits A-F
1 2 Civil Cover Sheet
1 3 Filing Fee Receipt
2010-08-23 2 0 MOTION subsitute and strike complaint re 1 Complaint by Plaintiffs Metropole Tenants Association, Derwin Tate, Robert Wavre. (Attachments: # 1 Exhibit Complaint, # 2 Exhibit Exhibits to Complaint) (Kinsley, Jennifer) (Entered: 08/23/2010)
2010-08-25 3 0 ORDER REASSIGNING CASE. Case reassigned to Judge Michael R. Barrett for all further proceedings. Chief Judge Susan J. Dlott no longer assigned to case. Signed by Chief Judge Susan J. Dlott and Judge Michael R. Barrett on 8/25/2010. (ba1) (Entered: 08/25/2010)
2010-08-31 4 0 NOTICE of Appearance by Paula Boggs Muething for Defendant Cincinnati City Of (Muething, Paula) (Entered: 08/31/2010)
2010-08-31 5 0 NOTICE of Appearance by Richard Ganulin for Defendant Cincinnati City Of (Ganulin, Richard) (Entered: 08/31/2010)
2010-09-14 6 0 NOTICE of Appearance by Mark Alan VanderLaan for Defendants 609 Walnut Limited Partnership, Showe Builders Inc. (VanderLaan, Mark) (Entered: 09/14/2010)
2010-09-20 7 0 WAIVER OF SERVICE Returned Executed. Waiver sent to Showe Builders Inc. on 8/27/2010, answer due 10/26/2010. (Kinsley, Jennifer) (Entered: 09/20/2010)
2010-09-20 8 0 WAIVER OF SERVICE Returned Executed. Waiver sent to 609 Walnut Limited Partnership on 8/27/2010, answer due 10/26/2010. (Kinsley, Jennifer) (Entered: 09/20/2010)
2010-09-22 9 0 NOTICE of Appearance by Colleen Marie Blandford, Kimberly A. Pramaggiore, Rebecca Cull and Scott A. Kane for Defendants Azeotropic LLC and Cincinnati Center City Development Corporation (Blandford, Colleen) Modified to edit text to include all attorney names on 9/23/2010 (mr1). (Entered: 09/22/2010)
2010-09-24 10 0 WAIVER OF SERVICE Returned Executed. Waiver sent to Cincinnati City Of on 8/27/2010, answer due 10/26/2010. (Kinsley, Jennifer) (Entered: 09/24/2010)
2010-09-24 11 0 WAIVER OF SERVICE Returned Executed. Waiver sent to Cincinnati Center City Development Corporation on 8/27/2010, answer due 10/26/2010. (Kinsley, Jennifer) (Entered: 09/24/2010)
2010-09-24 12 0 WAIVER OF SERVICE Returned Executed. Waiver sent to Azeotropic LLC on 8/27/2010, answer due 10/26/2010. (Kinsley, Jennifer) (Entered: 09/24/2010)
2010-10-04 13 0 MOTION for Preliminary Injunction by Plaintiffs Metropole Tenants Association, Derwin Tate, Robert Wavre. (Kinsley, Jennifer) (Entered: 10/04/2010)
2010-10-08 14 0 MOTION to Dismiss Plaintiffs' Complaint by Defendants 609 Walnut Limited Partnership, Showe Builders Inc.. Responses due by 11/1/2010 (VanderLaan, Mark) (Entered: 10/08/2010)
2010-10-12 15 0 Corporate Disclosure Statement by Defendant Cincinnati Center City Development Corporation. (Blandford, Colleen) (Entered: 10/12/2010)
2010-10-12 16 0 Corporate Disclosure Statement by Defendant Azeotropic LLC. (Blandford, Colleen) (Entered: 10/12/2010)
2010-10-12 17 0 ANSWER to 1 Complaint with Jury Demand filed by Azeotropic LLC, Cincinnati Center City Development Corporation. (Blandford, Colleen) (Entered: 10/12/2010)
2010-10-13 18 0 NOTICE by Defendants Department Of Housing And Urban Development, Secretary, Department of Housing and Urban Development of Limited Appearance (Wyer, Kathryn) (Entered: 10/13/2010)
2010-10-13 19 0 RESPONSE in Opposition re 13 MOTION for Preliminary Injunction filed by Defendants Azeotropic LLC, Cincinnati Center City Development Corporation. (Attachments: # 1 Affidavit Affidavit of Adam Gelter, # 2 Affidavit Affidavit of Craig Greenberg, # 3 Affidavit Affidavit of Elizabeth Wetzel) (Kane, Scott) (Entered: 10/13/2010)
2010-10-14 20 0 RESPONSE in Opposition re 13 MOTION for Preliminary Injunction filed by Defendants 609 Walnut Limited Partnership, Showe Builders Inc.. (VanderLaan, Mark) (Entered: 10/14/2010)
2010-10-20 21 0 Corporate Disclosure Statement by Defendants 609 Walnut Limited Partnership, Showe Builders Inc.. (Arnzen, Mark) (Entered: 10/20/2010)
2010-10-22 22 0 WAIVER OF SERVICE Returned Executed. Waiver sent to Brickstone Properties, LLC on 10/5/2010, answer due 12/6/2010. (Kinsley, Jennifer) (Entered: 10/22/2010)
2010-10-22 23 0 WAIVER OF SERVICE Returned Executed. Waiver sent to Model Group, Inc. on 10/5/2010, answer due 12/6/2010. (Kinsley, Jennifer) (Entered: 10/22/2010)
2010-10-22 24 0 Unopposed MOTION for Extension of Time to File Answer re 1 Complaint New date requested 11/2/2010. Unopposed Motion for Extension of Time in Which to File Answer, Move or Otherwise Respond to Plaintiff's Complaint by Defendant Cincinnati City Of. (Muething, Paula) (Entered: 10/22/2010)
2010-10-27 25 0 ORDER granting 24 Motion for Extension of Time to Answer re 1 Complaint; Cincinnati City Of answer due 11/2/2010. Signed by Judge Michael R. Barrett on 10/27/2010. (ba1) (Entered: 10/27/2010)
2010-11-01 26 0 Unopposed MOTION for Extension of Time to File Answer re 1 Complaint New date requested 11/8/2010. by Defendant Cincinnati City Of. (Muething, Paula) (Entered: 11/01/2010)
2010-11-01 27 0 MOTION for Extension of Time to File Response/Reply as to 14 MOTION to Dismiss Plaintiffs' Complaint New date requested 12/1/2010. by Plaintiffs Metropole Tenants Association, Derwin Tate, Robert Wavre. (Kinsley, Jennifer) (Entered: 11/01/2010)
2010-11-02 28 0 ORDER granting 26 Motion for Extension of Time to Answer re 1 Complaint Cincinnati City Of answer due 11/8/2010. Signed by Judge Michael R. Barrett on 11/2/2010. (ba1) (Entered: 11/02/2010)
2010-11-02 29 0 ORDER granting 27 Motion for Extension of Time to File Response/Reply re 14 MOTION to Dismiss Plaintiffs' Complaint; Responses due by 12/1/2010. Signed by Judge Michael R. Barrett on 11/2/2010. (ba1) (Entered: 11/02/2010)
2010-11-08 30 0 MOTION to Dismiss 1 Complaint and Memorandum in Support by Defendant Cincinnati City Of. Responses due by 12/2/2010 (Attachments: # 1 Exhibit City of Cincinnati and Hamilton County Fair Housing Plan, # 2 Exhibit CPMP Non-State Grantee Certifications, # 3 Exhibit City of Cincinnati Ordinance 76-2010, # 4 Exhibit City of Cincinnati Ordinance 77-2010) (Muething, Paula) Modified to create link and edit text on 11/9/2010 (mr1). (Entered: 11/08/2010)
2010-11-11 31 0 ANSWER to 1 Complaint filed by Brickstone Properties, LLC, Model Group, Inc.. (Kane, Scott) (Entered: 11/11/2010)
2010-11-17 32 0 MOTION for Judgment on the Pleadings by Defendants Azeotropic LLC, Cincinnati Center City Development Corporation. Responses due by 12/13/2010 (Blandford, Colleen) (Entered: 11/17/2010)
2010-11-18 33 0 MOTION to Dismiss by Defendants Department Of Housing And Urban Development, Secretary, Department of Housing and Urban Development. Responses due by 12/13/2010 (Attachments: # 1 Exhibit 1 - 609 Walnut Ltd Prepayment Request, # 2 Exhibit 2 - TPA Request, # 3 Exhibit 2-1 - TPA Request attachments excerpt 1, # 4 Exhibit 2-2 - TPA Request attachments excerpt 2, # 5 Exhibit 2-3 TPA Request attachments excerpt 3, # 6 Exhibit 2-4 - TPA Request attachments excerpt 4, # 7 Exhibit 3 - TPA Preliminary Approval, # 8 Exhibit 4 - Prepayment Approval, # 9 Exhibit 5 - TPA Request for Final Approval, # 10 Exhibit 6 - Section 2803 Transfer Request, # 11 Exhibit 7 - Section 2803 Transfer Approval, # 12 Text of Proposed Order) (Wyer, Kathryn) (Entered: 11/18/2010)
33 1 Exhibit 1 - 609 Walnut Ltd Prepayment Request
33 2 Exhibit 2 - TPA Request
33 3 Exhibit 2-1 - TPA Request attachments excerpt 1
33 4 Exhibit 2-2 - TPA Request attachments excerpt 2
33 5 Exhibit 2-3 TPA Request attachments excerpt 3
33 6 Exhibit 2-4 - TPA Request attachments excerpt 4
33 7 Exhibit 3 - TPA Preliminary Approval
33 8 Exhibit 4 - Prepayment Approval
33 9 Exhibit 5 - TPA Request for Final Approval
33 10 Exhibit 6 - Section 2803 Transfer Request
33 11 Exhibit 7 - Section 2803 Transfer Approval
33 12 Text of Proposed Order
2010-11-29 34 0 ORDER granting 2 Motion to Substitute Complaint; plaintiff is directed to electronically file their complaint on or before 12/1/10. Signed by Judge Michael R. Barrett on 11/24/10. (ba1) (Entered: 11/29/2010)
2010-11-30 35 0 MOTION for Extension of Time to File Response/Reply as to 30 MOTION to Dismiss and Memorandum in Support, 14 MOTION to Dismiss Plaintiffs' Complaint New date requested 12/13/2010. by Plaintiffs Metropole Tenants Association, Derwin Tate, Robert Wavre. (Kinsley, Jennifer) (Entered: 11/30/2010)
2010-12-01 36 0 MOTION for Extension of Time to File Response/Reply as to 14 MOTION to Dismiss Plaintiffs' Complaint New date requested 12/13/2010. by Plaintiffs Metropole Tenants Association, Derwin Tate, Robert Wavre. (Kinsley, Jennifer) (Entered: 12/01/2010)
2010-12-01 37 0 COMPLAINT with JURY DEMAND against All Plaintiffs, filed by Derwin Tate, Metropole Tenants Association, Robert Wavre. (Attachments: # 1 Exhibit Exhibits to Complaint) (Kinsley, Jennifer) (Entered: 12/01/2010)
37 1 Exhibit Exhibits to Complaint
2010-12-01 38 0 NOTICE OF WITHDRAWAL OF DOCUMENT by Plaintiffs Metropole Tenants Association, Derwin Tate, Robert Wavre re 13 MOTION for Preliminary Injunction (Kinsley, Jennifer) (Entered: 12/01/2010)
2010-12-01 39 0 Supplemental Memorandum Supporting re 36 MOTION for Extension of Time to File Response/Reply as to 14 MOTION to Dismiss Plaintiffs' Complaint New date requested 12/13/2010. by Plaintiffs Metropole Tenants Association, Derwin Tate, Robert Wavre. (Kinsley, Jennifer) (Entered: 12/01/2010)
2010-12-02 40 0 ORDER re 38 Notice of Withdrawal of Document filed by Derwin Tate, Metropole Tenants Association, Robert Wavre re 13 MOTION for Preliminary Injunction filed by Derwin Tate, Metropole Tenants Association, Robert Wavre; finding as moot 13 MOTION for Preliminary Injunction filed by Derwin Tate, Metropole Tenants Association, Robert Wavre and VACATING the 12/13 and 14/2010 hearing. Signed by Judge Michael R. Barrett on 12/2/2010. (ba1) (Entered: 12/02/2010)
2010-12-06 41 0 ORDER granting 35 Motion for Extension of Time to File Response/Reply re 30 MOTION to Dismiss and Memorandum in Support and 14 MOTION to Dismiss Plaintiffs' Complaint; Responses due by 12/13/2010. Signed by Judge Michael R. Barrett on 12/6/10. (ba1) (Entered: 12/06/2010)
2010-12-06 42 0 ORDER granting 36 Motion for Extension of Time to File Response/Reply re 14 MOTION to Dismiss Plaintiffs' Complaint; Responses due by 12/13/2010. Signed by Judge Michael R. Barrett on 12/6/10. (ba1) (Entered: 12/06/2010)
2010-12-13 43 0 RESPONSE in Opposition re 33 MOTION to Dismiss , 30 MOTION to Dismiss and Memorandum in Support, 14 MOTION to Dismiss Plaintiffs' Complaint, 32 MOTION for Judgment on the Pleadings filed by Plaintiffs Metropole Tenants Association, Derwin Tate, Robert Wavre. (Kinsley, Jennifer) (Entered: 12/13/2010)
2010-12-14 44 0 Unopposed MOTION for Extension of Time to File Response/Reply as to 14 MOTION to Dismiss Plaintiffs' Complaint New date requested 1/10/2011. by Defendants 609 Walnut Limited Partnership, Showe Builders Inc.. (VanderLaan, Mark) (Entered: 12/14/2010)
2010-12-15 45 0 Unopposed MOTION for Extension of Time to File Response/Reply as to 30 MOTION to Dismiss and Memorandum in Support New date requested 1/13/2011. by Defendant Cincinnati City Of. (Muething, Paula) (Entered: 12/15/2010)
2010-12-16 46 0 Unopposed MOTION for Extension of Time to File Response/Reply as to 33 MOTION to Dismiss New date requested 1/27/2011. by Defendants Department Of Housing And Urban Development, Secretary, Department of Housing and Urban Development. (Wyer, Kathryn) (Entered: 12/16/2010)
2010-12-16 47 0 Unopposed MOTION for Extension of Time to File Response/Reply as to 32 MOTION for Judgment on the Pleadings New date requested 1/10/2011. by Defendants Azeotropic LLC, Cincinnati Center City Development Corporation. (Pramaggiore, Kimberly) (Entered: 12/16/2010)
2010-12-21 48 0 ORDER granting 45 Motion for Extension of Time to File Response/Reply re 30 MOTION to Dismiss and Memorandum in Support; Replies due by 1/13/2011. Signed by Judge Michael R. Barrett on 12/20/10. (ba1) (Entered: 12/21/2010)
2010-12-21 49 0 ORDER granting 44 Motion for Extension of Time to File Response/Reply re 14 MOTION to Dismiss Plaintiffs' Complaint; Replies due by 1/10/2011. Signed by Judge Michael R. Barrett on 12/20/10. (ba1) (Entered: 12/21/2010)
2010-12-22 50 0 ORDER granting 46 Motion for Extension of Time to File Response/Reply re 33 MOTION to Dismiss ; Replies due by 1/27/2011. Signed by Judge Michael R. Barrett on 12/22/10. (ba1) (Entered: 12/22/2010)
2010-12-22 51 0 ORDER granting 47 Motion for Extension of Time to File Response/Reply re 32 MOTION for Judgment on the Pleadings ; Replies due by 1/10/2011. Signed by Judge Michael R. Barrett on 12/22/10. (ba1) (Entered: 12/22/2010)
2011-01-10 52 0 REPLY to RESPONSE to Motion re 14 MOTION to Dismiss Plaintiffs' Complaint filed by Defendant Showe Builders Inc.. (Pacheco, Bryan) Modified to clarify docket text on 1/11/2011 (jlw1). (Entered: 01/10/2011)
2011-01-10 53 0 REPLY to Response to Motion re 32 MOTION for Judgment on the Pleadings / Reply Brief in Support of Motion for Judgment on the Pleadings filed by Defendants Azeotropic LLC, Cincinnati Center City Development Corporation. (Pramaggiore, Kimberly) (Entered: 01/10/2011)
2011-01-13 54 0 REPLY to Response to Motion re 30 MOTION to Dismiss and Memorandum in Support filed by Defendant Cincinnati City Of. (Muething, Paula) (Entered: 01/13/2011)
2011-01-26 55 0 RULE 26(f) REPORT by Plaintiffs, Defendants. (Attachments: # 1 Supplement explanation and signatures) (Kinsley, Jennifer) Modified to include all filers on 1/27/2011 (eh1). (Entered: 01/26/2011)
2011-01-27 56 0 REPLY to Response to Motion re 33 MOTION to Dismiss filed by Defendants Department Of Housing And Urban Development, Secretary, Department of Housing and Urban Development. (Wyer, Kathryn) (Entered: 01/27/2011)
2011-02-04 57 0 CALENDAR ORDER: Amended Pleadings due by 4/11/2011. Motions directed to pleadings due by 5/2/2011. Status Conference set for 1/5/2012 at 11:00 AM by teleconference before Judge Michael R. Barrett. Plaintiff Primary Expert due by 8/1/2011. Plaintiff Rebuttal Expert due by 10/1/2011. Defendant Primary Expert due by 9/1/2011. Non-Expert (fact) witnesses due by 3/28/2011. Discovery due by 12/31/2011. Motions due by 2/6/2012. Settlement Conference set for 3/29/2011 at 01:30 PM in Chambers before Judge Michael R. Barrett. Proposed Final Pretrial Order/Jury Instructions due by 6/26/2012. Final Pretrial Conference set for 7/3/2012 at 09:30 AM in Chambers before Judge Michael R. Barrett. Jury Trial set for 8/6/2012 at 09:30 AM in Courtroom 109 - Cincinnati before Judge Michael R. Barrett. Signed by Judge Michael R. Barrett on 2/4/11. (ba1) (Entered: 02/04/2011)
2011-02-14 58 0 NOTICE of Exemption from Initial Disclosures, and Discovery and Jury Trial Objections re 57 Preliminary Pretrial Order by Defendants Department Of Housing And Urban Development, Secretary, Department of Housing and Urban Development. (Wyer, Kathryn) Modified to edit text to reflect the document title on 2/15/2011 (mr1). (Entered: 02/14/2011)
2011-07-12 59 0 Joint MOTION for Order to Conditionally Certifying Rule 23 Settlement Class and Preliminarily Approving Rule 23 Class Action Settlement Agreement by Defendants Azeotropic LLC, Brickstone Properties, LLC, Cincinnati Center City Development Corporation, Model Group, Inc., Plaintiff Derwin Tate. (Attachments: # 1 Exhibit 1 Settlement Agreement, # 2 Exhibit A to Settlement Agreement, # 3 Exhibit B to Settlement Agreement, # 4 Exhibit C to Settlement Agreement, # 5 Exhibit D to Settlement Agreement) (Kane, Scott) (Entered: 07/12/2011)
2011-07-13 60 0 Minute Entry for proceedings held before Judge Michael R. Barrett: Motion Hearing held on 7/13/2011 re 59 Joint MOTION for Order to Conditionally Certifying Rule 23 Settlement Class and Preliminarily Approving Rule 23 Class Action Settlement Agreement. Jennifer Kingsley and Terence Brennan appeared for Plaintiffs; Scott Kane and Jennifer Pramaggiore appeared for Defendants 3CDC and Azeotropic LLC, Bryan Pacheco appeared for Showe Builders, Inc. and 609 Walnut Limited Partnership; Settlement Administrator Bethany Reynolds also present. Settlement Summarized; the Court will execute the Settlement Agreement as attached to Doc. 59.(Court Reporter Maryann Maffia, Official.) (eh1) (Entered: 07/13/2011)
2011-07-13 61 0 NOTICE by Defendants Azeotropic LLC, Brickstone Properties, LLC, Cincinnati Center City Development Corporation, Model Group, Inc., Plaintiffs Metropole Tenants Association, Derwin Tate of Filing of Fully-executed Rule 23 Class Action Settlement Agreement (Attachments: # 1 Exhibit A - Fully-executed Settlement Agreement) (Kane, Scott) (Entered: 07/13/2011)
2011-07-13 62 0 ORDER CONDITIONALLY CERTIFYING RULE 23 SETTLEMENT CLASS AND PRELIMINARILY APPROVING RULE 23 CLASS ACTION SETTLEMENT AGREEMENT. Signed by Judge Michael R. Barrett on 7/13/11. (eh1) (Entered: 07/13/2011) 2014-07-30 10:42:42 a7cceb371dede0a63fef34f4823947b61756d7f0
2011-09-12 63 0 ORDER signed by Judge Michael R. Barrett that given the settlement status of this case and the impending Hearing on Final Approval of Class Action set for 9/21/2011, the following motions are DENIED AS MOOT subject to refiling if necessary: 14 Motion to Dismiss, 30 Motion to Dismiss, 32 Motion for Judgment on the Pleadings, and 33 Motion to Dismiss. (eh1) (Entered: 09/12/2011)
2011-09-16 64 0 MOTION for Attorney Fees by Plaintiffs Metropole Tenants Association, Derwin Tate, Robert Wavre. (Attachments: # 1 Affidavit Jennifer Kinsley, # 2 Affidavit Terence Brennan) (Kinsley, Jennifer) (Entered: 09/16/2011)
2011-09-20 65 0 AFFIDAVIT of Settlement Administrator by Plaintiffs Metropole Tenants Association, Derwin Tate, Robert Wavre. (Kinsley, Jennifer) (Entered: 09/20/2011)
2011-09-21 66 0 Minute Entry for proceedings held before Judge Michael R. Barrett: Final Approval of Class Action Settlement and Motion Hearing held on 9/21/2011 re 64 MOTION for Attorney Fees filed by Derwin Tate, Metropole Tenants Association, Robert Wavre. Jennifer Kinsley, Terence Brennan appeared for Plaintiffs; Scott Kane, Kim Priamaggiore, and Bryan Pacheco appeared for Defendants. Agreement approved; 64 Motion for Attorney Fees GRANTED; Order to follow. (Court Reporter Maryann Maffia, Official.) (eh1) (Entered: 09/21/2011)
2011-10-12 67 0 FINAL ORDER APPROVING CLASS ACTION SETTLEMENT. Signed by Judge Michael R. Barrett on 10/12/11. (ba1) (Entered: 10/12/2011) 2014-07-30 11:36:28 7928854259b26422651e8865a33be80969676e7b