Shaw v. Karan & N. Inc et al

Filing 37

ORDER on 36 Consent Decree. Signed by Magistrate Judge Howard R. Lloyd on June 11, 2013. (hrllc1, COURT STAFF) (Filed on 6/11/2013)

Download PDF
*E-FILED: June 11, 2013* 1 2 3 4 5 6 Tanya E. Moore, SBN 206683 K. Randolph Moore, SBN 106933 MOORE LAW FIRM, P.C. 332 North Second Street San Jose, California 95112 Telephone: (408) 298-2000 Facsimile: (408) 298-6046 Email: tanya@moorelawfirm.com Attorneys for Plaintiff Cecil Shaw 7 UNITED STATES DISTRICT COURT 8 9 NORTHERN DISTRICT OF CALIFORNIA 10 11 12 13 14 15 16 17 18 19 ) No. 5:12-CV-04687-HRL ) ) Plaintiff, ) CONSENT DECREE; [PROPOSED] ) vs. ) ORDER KARAN & N, INC. dba SYLVAN LIQUORS; ) ) KAPTAN GHIMIRE; LORENA SOTO ) MAYOR DEFLORES aka LORENA SOTO ) DEFLORES dba LOS JALAPENOS; ) CORINNE R. WAGNER, TRUSTEE OF THE ) CORINNE R. WAGNER 2002 REVOCABLE ) ) TRUST, SYLVAN PLAZA, LLC, ) ) Defendants. ) ) CECIL SHAW, 20 21 22 INTRODUCTION 1. Plaintiff, Cecil Shaw (“Plaintiff”), filed a complaint in this action on September 23 7, 2012, and a First Amended Complaint on January 25, 2013 (the “Complaint”), to obtain 24 statutory damages and to enforce provisions of the Americans with Disabilities Act of 1990, 42 25 U.S.C. §§ 12101, et seq. (“ADA”), and California civil rights laws, against Defendants Karan 26 & N, Inc. dba Sylvan Liquors, Kaptan Ghimire, Lorena Soto Mayor Deflores, Corinne R. 27 Wagner, Trustee of the Corinne R. Wagner 2002 Revocable Trust, and Sylvan Plaza, LLC 28 (“Defendants”) (Plaintiff and Defendants collectively referred to as the “Parties”), relating to CONSENT DECREE; [PROPOSED] ORDER Page 1 1 the condition of their public accommodations. Plaintiff has alleged that Defendants violated 2 Title III of the ADA and sections 51, 52, 54.1 and 55 of the California Civil Code, and sections 3 19955 et seq. of the California Health and Safety Code, by failing to provide full and equal 4 access to the businesses known as Sylvan Liquors and Los Jalapenos restaurant, both located at 5 820 East El Camino Real, Sunnyvale, California (collectively the “Facilities”). 6 2. Defendants deny the allegations in the Complaint and by entering into this 7 Consent Decree and Order do not admit liability for any of the allegations in the Complaint. 8 The Parties hereby enter into this Consent Decree and Order for the purpose of resolving this 9 lawsuit without the need for protracted litigation. 10 11 JURISDICTION 3. The Parties to this Consent Decree agree that the Court has jurisdiction of this 12 matter pursuant to 28 U.S.C. §§ 1331 and 1343 for alleged violations of the ADA, and 13 supplemental jurisdiction under 28 U.S.C. § 1367 for alleged violations of California Health & 14 Safety Code § 19955 et seq., including § 19959; Title 24 California Code of Regulations; and 15 California Civil Code §§ 51, 52, 54, 54.1, 54.3 and 55. 16 17 IT IS HEREBY ORDERED, ADJUDGED AND DECREED AS FOLLOWS: 18 19 20 REMEDIAL RELIEF 4. This Order shall be a full, complete and final disposition and settlement of 21 Plaintiff’s claims against Defendants for injunctive relief that have arisen out of the Complaint. 22 The Parties agree that there has been no admission or finding of liability or violation of the 23 ADA and/or California civil rights laws, and this Consent Decree and Order should not be 24 construed as such. 25 5. Defendants agree to make the following modifications to the Facilities in 26 compliance with the standards and specifications set forth in the 2010 Americans with 27 Disabilities Act Standards for Accessible Design and Title 24 California Code of Regulations: 28 CONSENT DECREE; [PROPOSED] ORDER Page 2 1 Exterior Areas 2 a) Properly worded, configured and located tow-away warning signage shall be 3 posted; 4 b) Two properly configured and identified accessible parking spaces and 5 access aisles shall be provided, including a minimum of one van accessible 6 parking space and access aisle (parking spaces which are not fully 7 accessible shall not be designated in any way as accessible parking spaces); 8 c) A properly identified and configured accessible route shall be provided from 9 the accessible parking to the Sylvan Liquor store; 10 Sylvan Liquor 11 d) Provide and maintain proper wheelchair clearances throughout all public 12 areas of the store; 13 Los Jalapenos 14 e) Defendants hereby represent that the business known as Los Jalapenos has 15 permanently ceased doing business. Based upon this express representation, 16 and as a material inducement to entering into this Consent Decree, Plaintiff 17 is not requiring any modifications to the interior of the Los Jalapenos 18 facility. 19 20 6. The modifications set forth in paragraph 5 shall be completed within twelve (12) months after the date of entry of this Consent Decree and Order. 21 MONETARY RELIEF 22 7. Defendants shall pay to Plaintiff the total sum of Six Thousand Dollars 23 ($6,000.00) representing statutory damages under California law. The Settlement Payment 24 shall be made payable to the Moore Law Firm, P.C. Trust Account and tendered to the Moore 25 Law Firm, P.C., 332 North Second Street, San Jose, California 95112 within ten (10) days of 26 execution and entry of the Consent Decree and Order and shall be in the form of a cashier’s 27 check. 28 CONSENT DECREE; [PROPOSED] ORDER Page 3 1 2 ATTORNEY FEES, LITIGATION EXPENSES AND COSTS 8. The Parties have not reached an agreement regarding Plaintiff’s claim for 3 attorney fees, litigation expenses and costs. This issue shall be the subject of further motion to 4 the Court. For purposes of the attorney fees motion, Defendants agree that Plaintiff is deemed 5 the prevailing party in this action within the meaning of the ADA and the California statutes 6 relating to the recovery of reasonable fees, costs and expenses. 7 8 MUTUAL RELEASE AND WAIVER 9. Each of the Parties to this Consent Decree understands and agrees that there is a 9 risk and possibility that, subsequent to the execution of this Consent Decree, any or all of them 10 will incur, suffer, or experience some further loss or damage with respect to this action which 11 are unknown or anticipated at the time this Consent Decree is signed. Except for all 12 obligations required under this Consent Decree, the Parties intend that this Consent Decree 13 apply to all such further loss with respect to the action, except for those caused by the Parties 14 subsequent to the execution of this Consent Decree. Therefore, except for and subject to all 15 obligations required in this Consent Decree, this Consent Decree shall apply to and cover any 16 and all claims, demands, actions and causes of action by the Parties to this Consent Decree 17 with respect to the action, whether the same are known, unknown or hereafter discovered or 18 ascertained, and the provisions of Section 1542 of the California Civil Code are hereby 19 expressly waived. Section 1542 provides as follows: 20 A GENERAL RELEASE DOES NOT EXTEND TO CLAIMS WHICH THE 21 CREDITOR DOES NOT KNOW OR SUSPECT TO EXIST IN HIS OR HER 22 FAVOR AT THE TIME OF EXECUTING THE RELEASE, WHICH IF 23 KNOWN BY HIM OR HER MUST HAVE MATERIALLY AFFECTED HIS 24 OR HER SETTLEMENT WITH DEBTOR. 25 10. Except for and subject to all obligations required in this Consent Decree, and 26 exclusive of the statutory attorney fees, litigation expenses and costs, each of the Parties to this 27 Consent Decree, on behalf of each of their respective agents, representatives, predecessors, 28 successors, heirs, partners and assigns, releases and forever discharges each other Party and all CONSENT DECREE; [PROPOSED] ORDER Page 4 1 officers, directors, shareholders, subsidiaries, joint ventures, stockholders, partners, parent 2 companies, employees, agents, attorneys, insurance carriers, heirs, predecessors, and 3 representatives of each other Party, from all claims, demands, actions, and causes of action of 4 whatever kind or nature, presently known or unknown, arising out of or in any way connected 5 with this action. 6 7 CONSENT ORDER BINDING ON PARTIES AND SUCCESSORS IN INTEREST 11. This Consent Decree and Order shall be binding on Plaintiff and Defendants 8 and any successors in interest. The Parties have a duty to notify all such successors in interest 9 of the existence and terms of this Consent Decree and Order during the period of the Court’s 10 jurisdiction over this Consent Decree and Order. 11 12 TERM OF CONSENT DECREE AND ORDER 12. This Consent Decree and Order shall be in full force and effect for a period of 13 twenty-four (24) months after the date of entry of this Consent Decree and Order. The Court 14 shall retain jurisdiction over this action to enforce provisions of this Order for twenty-four (24) 15 months after the date of entry of this Consent Decree and Order. 16 17 SEVERABILITY 13. If any term of this Consent Decree and Order is determined by any court to be 18 unenforceable, the other terms of this Consent Decree and Order shall nonetheless remain in 19 full force and effect. 20 21 SIGNATORIES BIND PARTIES 14. Signatories on behalf of the Parties represent that they are authorized to bind the 22 Parties to this Consent Decree and Order. This Consent Decree and Order may be signed in 23 counterparts and a facsimile signature shall have the same force and effect as an original 24 signature. 25 Dated: March 18, 2013 /s/ Cecil Shaw Plaintiff, Cecil Shaw Dated: May 6, 2013 /s/ Kaptan Ghimire Defendant, Karan & N, Inc. dba Sylvan Liquors 26 27 28 CONSENT DECREE; [PROPOSED] ORDER Page 5 1 Dated: May 13, 2013 /s/ Kaptan Ghimire Defendant, Kaptan Ghimire Dated: May 7, 2013 /s/ Lorena Soto Mayor Deflores Defendant, Lorena Soto Mayor Deflores Dated: March 19, 2013 /s/ Corinne R. Wagner Defendant, Corinne R. Wagner, Trustee of the Corinne R. Wagner 2002 Revocable Trust Dated: April 1, 2013 /s/ Cyrus Parvini Defendant, Sylvan Plaza, LLC 2 3 4 5 6 7 8 9 10 11 APPROVED AS TO FORM: 12 13 Dated: March 18, 2013 MOORE LAW FIRM, P.C. 14 /s/ Tanya E. Moore Tanya E. Moore, Attorneys for Plaintiff Cecil Shaw 15 16 17 Dated: April 16, 2013 /s/ Mark R. Carlquist Mark R. Carlquist, Attorney for Defendant, Corinne Wagner, Trustee of the Corinne R. Wagner 2002 Revocable Trust 18 19 20 21 Pursuant to Local Rule 5-1(i)(3), I hereby certify that the concurrence in the filing 22 23 24 of this document has been obtained by all parties who are signatories hereto, and that I maintain the original signature (as defined herein) of each signor to this Consent Decree. 25 26 Dated: May 14, 2013 /s/ Tanya E. Moore Tanya E. Moore 27 28 CONSENT DECREE; [PROPOSED] ORDER Page 6 ORDER 1 2 3 4 5 Pursuant to the consent of the Parties, and good cause shown, IT IS SO ORDERED. Dated: June 11, 2013 . 6 7 8 9 United States Magistrate Judge HOWARD R. LLOYD 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 CONSENT DECREE; [PROPOSED] ORDER Page 7

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?