Hopson v. Webster et al

Filing 18

ORDER signed by District Judge Kimberly J. Mueller on 5/24/19 GRANTING 17 Stipulation and Proposed Consent Order. (Coll, A)

Download PDF
1 2 3 4 DANIEL MALAKAUSKAS, Cal. Bar. No. 265903 MALAKAUSKAS LAW, APC 7345 South Durango Drive Suite B-107-240 Las Vegas, NV 89113 Tel: 866-790-2242/Fax: 888-802-2440 Email: daniel@malakauskas.com 5 6 7 8 9 10 11 12 Attorney for Plaintiff: Cynthia Hopson MICHAEL WELCH, Cal. Bar No.:111022 MICHAEL WELCH & ASSOCIATES 770 L Street, Suite 950 Sacramento, CA 95814 Tel: 916-449-3930/Fac: 916-449-3930 Email: mdwelch@mail.com Attorney for Defendants: Penelope Webster, and, Ryan Webster UNITED STATES DISTRICT COURT 13 EASTERN DISTRICT OF CALIFORNIA 14 SACRAMENTO DIVISION 15 16 CYNTHIA HOPSON, CASE NO.: 2:17-cv-2685-KJM-KJN Plaintiff, CONSENT ORDER v. Judge: Kimberly J. Mueller Courtroom: 3 17 18 19 20 21 22 PENELOPE WEBSTER, as an individual, doing business as “Webster’s Country Burger Drive-In”, and as trustee for the Penelope Webster Revocable Trust dated June 8th, 2016, RYAN WEBSTER, and DOES 1-50, Inclusive, Defendants. 23 CONSENT ORDER 24 Plaintiff, CYNTHIA HOPSON (Hereafter, “Plaintiff”), filed this action to enforce 25 provisions of the Americans with Disabilities Act, 42 U.S.C. §12101, et seq., against Defendants, 26 PENELOPE WEBSTER, and RYAN WEBSTER (Hereafter, “Defendants”). Plaintiff has alleged 27 that Defendants violated Title III of the ADA by the property they own and control having 28 architectural barriers to access. Consent Order 1 1 2 Defendants deny the allegations. By entering into this Consent Order to amicably resolve this lawsuit, Defendants are not making any admission as to Plaintiff’s allegations. 3 4 5 6 JURISDICTION This Court has jurisdiction of this matter pursuant to 28 U.S.C. §§1331 and 1345, and 42 U.S.C.§ 12188(b)(1)(B). 7 8 9 10 CONTENTIONS OF THE PARTIES Plaintiff filed a Complaint against Defendants on December 26th, 2017, under 42 U.S.C. §§12181 through 12189. (Doc. No. 1). The Complaint alleges that Defendants unlawfully denied Plaintiff the fair and equal enjoyment of “Webster’s Country Burger Drive-In” by having the 11 12 13 14 business inaccessible to individuals with mobility impairments. Defendants own and operate the business “Webster’s County Burger Drive-In” as well as the property on which the business is located at 18737 East Highway 88, Clements, CA 95227. 15 “Webster’s County Burger Drive-In” is a public accommodation for purposes of 42 U.S.C. 16 §12183(a), as defined by the ADA in 42 U.S.C. §12181(7), and in the implementing regulations 17 under 28 C.F.R. 36.104. Specifically, Plaintiff alleges that: 18 a. The unauthorized parking signage in not compliant with 2013 CBC 11B-502.8 19 20 and 2016 CBC 11B-502.8.; 21 b. 22 percent (2%), in violation of 1991 ADAAG 4.6.3; 2010 ADAS 502.4 Exception; 2013 23 CBC 11B-502.4 Exception; 24 c. 25 The alleged accessible parking spaces’ and access aisles’ slope exceeds two The alleged accessible parking space surface identification markings fail to comply with 2013 CBC 11B-502.6.4.1, and, 2016 CBC 11B-502.6.4.1; 26 d. The alleged accessible parking space’s access aisle’s identification markings fail 27 28 to comply with 2010 ADAS 502.3.3, 2013 CBC 11B-502.3.3 and 2016 CBC 11B-502.3.3; Consent Order 2 1 e. There is no accessible restroom in violation of 1991 ADAAG 4.1.3(10), 2010 2 ADAS 213, 2013 CBC 11B-213 and 2016 CBC 11B-213; 3 4 f. There is no turning space provided within the restroom in violation of 1991 ADAAG 4.22.3, 2010 ADAS 603.2, 2013 CBB 11B-603.2, and, 2016 CBC 11B- 603.2; 5 6 g. The hot water pipes under the lavatory sink in the women’s restroom failed to be 7 insulated in violation of ADAAG 4.19.4. 8 Defendants deny that they have violated Title III of the ADA as alleged in the Complaint 9 10 11 referenced above. In order to avoid the costs, expense, and uncertainty of protracted litigation, the parties agree to entry of this Order to resolve all allegations raised in the Complaint. The parties agree to 12 settlement of these matters without further litigation and that the entry of this Order is the most 13 14 15 appropriate means of resolving these matters. Accordingly, they agree to the entry of this Order without trial or further adjudication of any issues of fact or law. 16 This Order shall be a full and complete, and final disposition and settlement of all of 17 Plaintiff’s claims that have arisen out of the Complaint. The parties agree that there has been no 18 admission or finding of liability or violation of the ADA and this Consent Order should not be 19 construed as such. 20 INJUNCTIVE RELIEF 21 22 Defendants agree to ensure that the architectural barriers as alleged in the Contentions of 23 the Parties above, are removed, to the extent that such architectural barriers have not already been 24 removed, according to the requirements of the current California Building Code, and, or, American 25 with Disabilities Act Accessibility Guidelines within twelve (12) months. 26 27 MONETARY RELIEF 28 Consent Order 3 1 The Parties agree that Defendants shall pay Plaintiff, Cynthia Hopson, the sum total of 2 eight-thousand dollars ($8,000 USD). This amount shall be paid in two installments. The first 3 installment of four-thousand dollars ($4,000.00 USD) shall be paid by May 30th, 2019. The second 4 installment of four-thousand dollars (4,000.00 USD) shall be paid by June 30th, 2019. 5 Defendants shall make shall send the payment to: 7345 South Durango Drive, Suite B-107- 6 7 240, Las Vegas, NV 89113. The payments shall be made by check payable to: “CALIFORNIA 8 IOLTA 9 CORPORATION”. 10 11 TRUST ACCOUNTS, MALAKAUSKAS LAW, A PROFESSIONAL The payment of eight-thousand dollars ($8,000.00 USD) shall be for Plaintiff’s damages, attorney fees, expenses, and costs up to the date of this Order. Nothing in this Order shall prevent 12 Plaintiff’s Attorney from recovering additional costs if necessary, to enforce the terms of such 13 14 15 Order. Furthermore, the Parties agree Plaintiff is entitled to any fees, expenses, and costs to enforce this Order. COMPLIANCE MONITORING 16 17 After One-Hundred and Eighty Days (180) of the date of entry of this Order, and before 18 such case is dismissed with prejudice, Plaintiff may provide written notice to Defendants that 19 Plaintiff desires to inspect the property for progress of remediations and ensure that the alleged 20 architectural barriers have been removed. 21 DURATION OF ORDER 22 23 Unless otherwise extended, this Order shall remain in effect for thirteen (13) months after 24 its entry. The Court shall retain jurisdiction for the duration of this Order to enforce the terms of 25 this Order, after which time the case shall be dismissed with prejudice. 26 27 28 Dated: May 7th, 2019 /s/Daniel Malakauskas_____________________________ Consent Order 4 1 By: Daniel Malakauskas, of, MALAKAUSKAS LAW, APC, Attorney for Plaintiff 2 3 4 Dated: April 30th, 2019 /s/Cynthia Hopson (Original Maintained by Malakauskas)_ Cynthia Hopson, Plaintiff Dated: May 2nd, 2019 /s/Michael Welch (as authorized on May 13th, 2019)______ Michael Welch, of, LAW OFFICES OF MICHAEL WELCH, Attorney for Defendants Dated: May 3rd, 2019 /s/Penelope Webster (Original Maintained by Welch)_____ PENELOPE WEBSTER Dated: May 3rd, 2019 /s/Ryan Webster (Original Maintained by Welch)________ RYAN WEBSTER 5 6 7 8 9 10 11 12 13 14 15 ORDER 16 17 18 Pursuant to the Stipulation and Good Cause Shown, IT IS SO ORDERED. DATED: May 24, 2019. 19 20 UNITED STATES DISTRICT JUDGE 21 22 23 24 25 26 27 28 Consent Order 5

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?