Meggs v. Campus Village LLC

Filing 20

ORDER Granting 19 Unopposed Motion for Approval of Settlement Agreement and Release and for Dismissal with Prejudice. Signed by Judge James C. Mahan on 1/7/2015. (Copies have been distributed pursuant to the NEF - SLR)

Download PDF
_____________________________________ Case 2:14-cv-01202-JCM-NJK Document 19 Filed 01/07/15 Page 1 of 3 1 2 3 4 5 BRUCE C. YOUNG, ESQ., Bar #5 560 LITTLER MENDELSON 3960 Howard Hughes Parkway, Suite 300 Las Vegas, NV 89169-5937 702.862.8800 Telephone: 702.862.8811 Fax No.: byounglittler.com E-mail: Attorneys for Defendant CAMPUS VILLAGE LLC 6 7 8 UNITED STATES DISTRICT COURT 9 DISTRICT OF NEVADA 10 11 JOHN MEGGS, Individually, Plaintiff, 12 13 vs. 14 CAMPUS VILLAGE LLC, a Nevada Limited Liability Company, Case No. 2:14-cv-01202-JCM-NJK JOINT MOTION FOR APPROVAL OF SETTLEMENT AGREEMENT AND RELEASE AND FOR DISMISSAL WITH PREJUDICE 15 Defendant. 16 17 Plaintiff JOHN MEGGS (“Plaintiff’) and Defendant CAMPUS VILLAGE (“Defendant”) 18 (Plaintiff and Defendant shall be referred to collectively as the “Parties”), by their undersigned 19 counsel, jointly move for the entry of an Order approving the parties’ Settlement Agreement and 20 Release (attached as Exhibit 1, hereto), retaining jurisdiction only as necessary to enforce the 21 Settlement Agreement, and otherwise dismissing this action with prejudice. 22 MEMORANDUM OF POINTS AND AUTHORITIES 23 Plaintiff initiated this suit for injunctive relief and damages under Title III of the Americans 24 with Disabilities Act (“ADA”). See [Dkt. #11. Plaintiff alleged there were architectural barriers 25 existing at Defendant’s commercial property that constituted violations of the Americans With 26 Disabilities Act and that unlawfully limited the Plaintiffs access to that property. Defendant filed an 27 Answer [Dkt. #10] denying the allegations of the Plaintiffs Complaint and raising affirmative 28 defenses to Plaintiffs claim. LITTLER MENDELSON ATTORNEYS AT LAw 3960 HOward Hughes ERTEWSY AcHe 300 OS Vegas NV 88169 5937 702.862 8800 Case 2:14-cv-01202-JCM-NJK Document 19 Filed 01/07/15 Page 2 of 3 1 The parties have now reached an agreement to voluntarily resolve all of the issues raised in 2 the litigation as reflected in the attached Settlement Agreement and Release (Exhibit 1). 3 Accordingly, the parties now move for the entry of the attached, proposed Order (Exhibit 2) 4 approving the settlement and dismissing this action with prejudice. 5 Particularly in litigation arising under Title III of the ADA, there is a clear policy in favor of 6 encouraging and approving settlements. Thus, where judicial approval of settlements is sought or 7 required, the Court’s approval should be given so long as the settlement is fair, adequate and 8 reasonable, and is not the product of collusion between the parties. Bennett v. Behring Corp., 737 9 th F.2d 982 (1 1 Cir. 1984). 10 In this case, the Court should approve the parties’ Settlement Agreement and Release. 11 Defendant has agreed to make numerous structural modifications to provide greater accessibility for 12 disabled patrons, even though disputing the allegations that the property was otherwise inaccessible .13 or that such modifications are “readily achievable,” and with no such finding of liability having been 14 15 made. Moreover, the settlement reached is the most efficient and effective means to allow Plaintiff I and others similarly situated continued access to the property. In addition, the Settlement Agreement 16 provides a simple scheme for addressing any additional or similar issues that might arise in the 17 future. 18 The Settlement Agreement and Release is also reasonable. The Settlement Agreement and 19 Release was reached after arms-length negotiations between counsel experienced in ADA Title III 20 matters. The Settlement Agreement and Release also provides the greatest degree of uniformity in 21 maintaining consistent solutions to accessibility and modification issues at the property. Finally, the 22 Settlement Agreement and Release avoids the risks inherent in further litigation for both sides, the 23 costs of continuing the litigation, and the delay in achieving such results. In light of the benefits to 24 the parties offered by the Settlement Agreement and Release, as opposed to the expense, delay and 25 risk entailed in further litigation, it is respectfully submitted the Court should approve the Settlement 26 Agreement and Release. 27 28 LITTLER MENDELSON 6 9 3960 Hw.,d H P,rk*,y SV., 306 NV 89169.NN3V L 792 862.8600 2. Case 2:14-cv-01202-JCM-NJK Document 19 Filed 01/07/15 Page 3 of 3 1 WHEREFORE, the parties jointly request the Court to review their Settlement Agreement 2 and Release and enter the attached proposed Order approving the Settlement Agreement and Release 3 and otherwise dismissing this action with prejudice. 4 5 Dated: January 6, 2015 Dated: January 6, 2015 6 Respectfully submitted, 7 Is! Robert Spretnak, Esq. ROBERT SPRETNAK, ESQ. LAW OFFICES OF ROBERT SPRETNAK 8 ., P.C. Attorneys for Plaintiff 1 12 13 IT IS SO ORDERED. 14 15 UNITED STATES DISTRICT JUDGE 16 17 Dated: January 7, 2015 18 19 20 21 22 23 24 25 26 27 28 LiTTLER MENDELSON ATTORNEYS AT LAW 3960 Howard H0QIIAE Parkway Sorle 300 LEE VegaY. NV 69169-5937 702 862 8800 3. Case 2:14-cv-01202-JCM-NJK Document 19-1 Filed 01/07/15 Page 1 of 7 EXHIBIT”1” - 7 ‘/ - - - I EXHIBIT “1” — J• -. — ,.— Case 2:14-cv-01202-JCM-NJK Document 19-1 Filed 01/07/15 Page 2 of 7 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA JOHN MEGOS, Plaintiff, Case No.2: I 4-cv-O I 202-JCM-NJK vs. CAMPUS VILLAGE L.LC, Defendant. SETTLEMENT AGREEMENT AND RELEASE 1 This Settlement Agreement and Release (“Agreement”) is entered into by and between Plaintiff John Meggs, and Defendant, Campus Village LLC, on the date last executed below (“Effective Date”). WHEREAS, Campus Village is the owner/lessor of the property located at 4440 South Maryland Parkway and 1220 B. Harmon Road, in Paradise, Nevada 89119 (hereinafter collectively referred to as “the Premises”), and leases the Premises to several different tenants that operate independent retail businesses on the Premises; and -, WHEREAS, Plaintiff has sued Campus Village and claimed that there are architectural banicis existing at the Premises that constitute violations of the Americans with Disabilities Act as amended (“ADA”) and of Nevada Revised Statutes §651.070, and that unlawfiully limit Plaintiff’s access to the Premises (“Lawsuit”); WHEREAS, Campus Village has denied the allegations in the Lawsuit and raised defenses thereto; and V Case 2:14-cv-01202-JCM-NJK Document 19-1 Filed 01/07/15 Page 3 of 7 NOW THEREFORE, the Parties wishing to mutually resolve all matters in dispute, and without any admission of liability or wrongdoing, have agreed to the following terms and conditions: A Modifications to the Premises Campus Village agrees to modi1’ the Premises by addressing each of the violations specifically alleged in Paragraph 10 of the Complaint and, as to those specific violations, modi1’ing the Premises as necessary to bring those elements into compliance with the 2010 ADA Accessibility Standards. Providan’. that if within the one year term of this Settlement Agreement Campus Village or the tenants occupying the property cease, in whole or in part, operating places of public accommodation at the Premises, then no SUCh modifications shall be required as to those portions of the Premises (hat arc no longer operating as plaqes of public accommodation. Plaintiff shall not assert that Campus Village nor any other person or entity, including the tenants, shall have any further obligation to make additional or different modifications to the Premises. All alterations, modifications, and policies required by this Agreement shall be completed by Campus Village within one year from the effective date of this Agreement. The Parties agree that any delays in making the Modifications to the Premises caused by third parties, Including but not limited to the tenants, construction contractors, or city building officials, inspectors, or permitting departments, will not be deemed to render compliance untimely so long as Campus Village makes a good faith effort to effect implementation as soon as reasonably possible thereafter. Upon completion and within the time frame provided herein to complete the Modifications, Campus Village shall provide Plaintiff, through his counsel, written notice of said -2Ffrmwidc D433743 052024 1001 Case 2:14-cv-01202-JCM-NJK Document 19-1 Filed 01/07/15 Page 4 of 7 completion. Upon receipt of such notice, Plaintiff shall have six (6) months to make inspection of the Premises to verit’ the Modifications have been properly completed. B. Release For and in consideration of the covenants contained herein, and in consideration of the total payment described in Section C below. Plaintiff and his successors, assigns, heirs, agents, attorneys, and any other person claiming by or through any of the foregoing persons or otherwise purporting to represent Plaintiff; hereby release, acquit and forever discharge Campus Village, its agents, employees.. contractors, independent contractors, consultants, experts, heirs, executors, officers. successors-in-interest. shareholders. directors, attorneys, insurers, indemnitors, predecessors, assignees, insurers, franchisors, subsidiaries, affiliates, partners, managers, members, and/or administrators, of and from any and all past, present, and future rights, actions, causes of actions, claims, allegations, demands, damages, costs, expenses, attorney fees (alleged or incurred), penalties. liens, and liabilities relating in any way to the Premises. including but not limited to, those specifically alleged by Plaintiff’ in the C. Lawsuit. Payment of Costs and Attorneys Fees Campus Village shall cause to be paid to Plaintiff’s counsel, Fuller, Puller & Associates, P.A. and The Law Offices of Robert P. Spretnuk an amount in complete satisfaction of Plaintiff’s claims for attorneys’ fees, litigation expenses and expert fees, and costs incurred date and to be incurred in in this matter to the future in connection with finalizing this Agreement, including obtaining Court approval of this Agreement and dismissal of the Lawsuit, The amount to be paid shall be determined by agreement of counsel for the Parties but if no ngreement is reached, then the amount will be determined by the Court (“Settlement Payment”). The Settlement Payment shall be paid to Plaintiff’s counsel in the form of a check, payable to “Fuller, Fuller & FImw,de. 130433174.3082034.1001 ___________ ____ Case 2:14-cv-01202-JCM-NJK Document 19-1 Filed 01/07/15 Page 5 of 7 Associates, P.A.” and conditioned upon an executed IRS Form W-9 from Fuller, Fuller & Associates, PA,, being provided to Campus Village prior to payment. Payment shall be delivered to Plaintiff’s counsel within ten (JO) business days of the date the Court enters an Order approving this Settlement Agreement and dismissing the Lawsuit, with prejudice. The Settlement Payment compensates Plaintiff. John Meggs for any and all claims, whether monetary and/or non-monctwy, including all the claims released in Section B above, and any future claims for attorneys’ fees, Costs, and/or other expenses, whether known or unknown, with the exception of attorney’s fees, costs or expenses incurred in any action to enforce this Agreement. D. No Admission This Agreement, and the agreement of Campus Vii iagc to make the Modifications, is not and shall not be construed as an admission by Campus Village, its tenants nor any person or entity acting on their behalf, of any liability or any act of wrongdoing. E. Court Approval/Dismissal of Lawsuit Upon (he execution of this Agreement. the Parties hereby agree and will request the Court to adopt and approve the terms of this Agreement, reserve jurisdiction to enforce this Agreement, and to otherwise dismiss with prejudice all claims which were or could have been brought in the LawsuIt. This Agreement shall become effective only when approved by the Court and when the Lawsuit is otherwise dismissed with prejudice. F. Successors & Assigns This Agreement shall be binding upon and inure to the benefit of the parties to this Agreement and their respective predecessors. successors and/or assigns, DATED: iI I ) Jol9Meggs *4Fi,mwidg 130433174.3 082024.1 001 _____________ Case 2:14-cv-01202-JCM-NJK Document 19-1 Filed 01/07/15 Page 6 of 7 n I :1 I By Campus Village LLC a Nevada limttcd liabthty company By Ametican Nevada Company, LLC a Nevada hnuted liability company 1 DATED By PhiLlip N. Ralston its: President V V VV. V V V By: Campus Village Manager Corporation a Nevacb corporation V V • ‘ V - V V V V V ., A -. V V DATED: • V V Its: Michael A, Saltthan President APPROVED AS TO FORM: I — DATED: Robert Spràtnak, Esq. 8275 S. Eastern Avenue, Suite 200 Lus Vegas, NV 89123 Telephone: 702.454.4900 Attorneys for PJainiiff DATED:. Bee C : , Hughes arkway, Suite 300 89.. 5937 39 •s,Vej • A Firmwide;130433174,3 O2O24.lODI rn rCampus Village ____________________ Case 2:14-cv-01202-JCM-NJK Document 19-1 Filed 01/07/15 Page 7 of 7 Campus Village By:___________________ DATED:____________ Its:___________________________________ APPROVED AS TO FORM: DATED: afza /zoi Robert Spretna sq. 8275 S. Eastern Avenue Suite 200 1 Las Vegas, NV 89 123 Telephone: 702.454.4900 Attorneys for Plaintiff DATED:_______________ Bruce C. Young, Esq. Littler Mendelson, P.C. 3960 Howard Hughes Parkway, Suite 300 Las Vegas,NV 89169-5937 (702) 862-8 800 Attorneys for Campus Village -5miwdc: 130433174.3 082024. 001 Case 2:14-cv-01202-JCM-NJK Document 19-2 Filed 01/07/15 Page 1 of 2 EXHIBIT “2” H / EXHIBIT “2” _________________________________ Case 2:14-cv-01202-JCM-NJK Document 19-2 Filed 01/07/15 Page 2 of 2 1 2 3 BRUCE C. YOU1JG, ESQ., Bar #5560 LITTLER MENDELSON, P.C. 3960 Howard Hughes Parkway, Suite 300 Las Vegas, NV 89169-5937 702.862.8800 Telephone: 702.862.8811 Fax No.: 4 5 Attorneys for Defendant CAMPUS VILLAGE LLC 6 7 UNITED STATES DISTRICT COURT 8 DISTRICT OF NEVADA 9 10 Case No. 2:14-cv-01202-JCM-NJK JOHN MEGGS, Individually, 11 Plaintiff, IPROPOSED] ORDER GRANTING JOINT MOTION FOR APPROVAL OF SETTLEMENT AGREEMENT AND RELEASE AND FOR DISMISSAL WITH PREJUDICE 12 vs. 13 14 15 16 17 18 19 20 21 22 23 24 CAMPUS VILLAGE LLC, a Nevada Limited Liability Company, Defendant. THIS CAUSE having come before the Court upon the Parties’ Joint Motion for Approval of Settlement Agreement and Release and for Dismissal With Prejudice, it is hereby ORDERED, ADJUDGED and DECREED that the Joint Motion for Approval of Settlement Agreement and Release and for Dismissal With Prejudice is granted and the parties’ Settlement Agreement is approved. The Court reserves jurisdiction only as necessary to enforce the terms of the Settlement Agreement and Release. Otherwise, this action, and each claim which was or could have been brought therein, is dismissed with prejudice, without an award of costs or attorney’s fees to any party by this Court. IT IS SO ORDERED. 25 UNITED STATES DISTRICT JUDGE 26 January 7, 2015 27 28 LITTLER MENDELSON. P. ATTORNEYS Al lAW V96D HOWNIA HYAAAR PE,OWEY Sile 300 L., NV SAl SO-SOOT 702 862 6800 Dated:

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?