California Department of Toxic Substances Control v. Porcelain Metals Corporation

Filing 69

CONSENT DECREE BETWEEN PLAINTIFF AND DEFENDANT PORCELAIN METALS CORPORATION; EXHIBIT by Judge George H. Wu Related to: Order, Terminated Case, 68 . (See document for full details) (mrgo)

Download PDF
XAVIER BECERRA Attorney General of California EDWARD OCHOA Supervising Deputy Attorney General OLIVIA KARLIN State Bar No. 150432 JOHN W. EVERETT Deputy Attorneys General State Bar No. 259481 600 West Broadway, Suite 1800 San Diego, CA 92101 P.O. Box 85266 San Diego, CA 92186-5266 Telephone: (619) 738-9305 Fax: (619) 645-2271 E-mail: John.Everett@doj.ca.gov 1 2 3 4 5 6 7 8 9 Attorneys for Plaintiff Department of Toxic Substances Control 10 11 IN THE UNITED STATES DISTRICT COURT 12 FOR THE CENTRAL DISTRICT OF CALIFORNIA 13 14 CALIFORNIA DEPARTMENT OF TOXIC SUBSTANCES CONTROL, 15 16 [PROPOSED] CONSENT DECREE XXXXXXXX Plaintiff, BETWEEN PLAINTIFF AND DEFENDANT PORCELAIN METALS CORPORATION; EXHIBIT v. 17 18 Case No.: 2:16-cv-09308-GW-E PORCELAIN METALS CORPORATION, a dissolved Kentucky corporation, 19 20 Defendant. 21 22 23 I. 24 INTRODUCTION 1. Plaintiff the California Department of Toxic Substances Control 25 (“DTSC” 1 or “PLAINTIFF”) filed a Complaint in this matter pursuant to the 26 Comprehensive Environmental Response, Compensation, and Liability Act 27 28 1 Please refer to section V, below, for the list of defined terms. 1 [Proposed] Consent Decree Between Plaintiff and Defendant 1 (“CERCLA”), 42 U.S.C. § 9601 et seq. against Defendant Porcelain Metals 2 Corporation (“PORCELAIN METALS”). In the Complaint, PLAINTIFF seeks to 3 recover its response costs under CERCLA section 107(a), 42 U.S.C. § 9607(a) 4 (“RESPONSE COSTS”), related to releases and threatened releases of hazardous 5 substances at and emanating from the properties located at 6904 East Slauson 6 Avenue, City of Commerce, County of Los Angeles, California, identified by 7 Assessor’s Parcel Number (APN) 6356-017-028 (“LOT 2” or the “PROPERTY”), 8 and 6840 East Slauson Avenue, identified by APN 6356-017-027 (“LOT 1”). LOT 9 1, LOT 2, and the areal extent of contamination at and emanating from those lots is 10 collectively the “SITE.” Additionally, PLAINTIFF seeks declaratory relief under 11 CERCLA section 113(g)(2), 42 U.S.C. § 9613(g)(2) that PORCELAIN METALS is 12 jointly and severally liable for future response costs to be incurred by PLAINTIFF 13 to address releases and threatened releases of hazardous substances at the SITE. 14 II. STATEMENT OF RELEVANT FACTS 2. PORCELAIN METALS is an administratively dissolved Kentucky 15 16 corporation whose powers, rights, and privileges are forfeited in California and in 17 Kentucky, except as necessary to wind up and liquidate its business and affairs. 18 PORCELAIN METALS’ powers, rights, and privileges to wind up and liquidate its 19 business and affairs in California will, upon revivor, include the right to sell the 20 PROPERTY. 3. PORCELAIN METALS is the current owner of the PROPERTY (LOT 21 22 23 2). 4. From the 1940s until 1990, the California Metal Enameling Company 24 (“CAMEO”) engaged in the manufacturing of porcelain-enameled coated products 25 on LOTS 1 and 2, and PLAINTIFF has alleged in the Complaint that those 26 operations resulted in the release of hazardous substances into the soil and 27 groundwater. 28 2 [Proposed] Consent Decree Between Plaintiff and Defendant 1 5. Kenfield Corporation acquired LOTS 1 and 2 in 1952, and merged into 2 CAMEO in 1984. CAMEO became the owner of LOTS 1 and 2 as the corporate 3 successor by merger to Kenfield Corporation. 4 6. CAMEO merged into PORCELAIN METALS in 1990. 5 7. Through its merger with CAMEO, PORCELAIN METALS became the 6 owner of LOTS 1 and 2 and the owner and operator of the porcelain-enameling 7 facility. While record title to the PROPERTY remains in the name of Kenfield 8 Corporation, PORCELAIN METALS is the owner of the PROPERTY as successor 9 by merger to Kenfield Corporation and CAMEO. PORCELAIN METALS has 10 alleged that it has received significant expressions of interest from potential 11 purchasers of Lot 2. 12 8. Materials known to have been used in the manufacture of porcelain- 13 enameled metal products at LOTS 1 and 2 include, but are not limited to: chromic 14 acid, alkaline potassium solutions, sulfuric acid, sulfates, potassium dichromate, 15 lead, zinc, cadmium, and nickel. 16 9. In or around June 1992, in connection with termination of its business in 17 California, PORCELAIN METALS hired National Environmental Consultants, Inc. 18 (“NECI”) to manage cleanup and demolition activities at the SITE. Demolition of 19 all structures at the SITE was completed in December 1992. 20 10. Prior to demolition, NECI found hazardous concentrations of chromium, 21 lead, cadmium, nickel, and zinc in waste samples collected from the surfaces of 22 machinery, and in trenches and pits at the SITE, among other places. Concrete 23 sampling showed that chromium had been absorbed in the concrete at the “Pit 2” 24 area of the SITE. 25 11. In 1993, PORCELAIN METALS retained NECI to perform a phase II 26 environmental investigation to investigate contamination underneath certain areas 27 of LOTS 1 and 2, identify any chemicals of concern, and define the vertical and 28 lateral migration of any chemicals of concern underneath LOTS 1 and 2. NECI 3 [Proposed] Consent Decree Between Plaintiff and Defendant 1 found that the soil in portions of the SITE was contaminated with hexavalent 2 chromium, which had migrated vertically and laterally to an extent that was 3 estimated by NECI. 4 12. DTSC began oversight of the investigation and cleanup at the SITE 5 pursuant to a voluntary cleanup agreement with PORCELAIN METALS executed 6 in July 1995. 7 13. Pursuant to the voluntary cleanup agreement, PORCELAIN METALS 8 conducted investigation and/or cleanup activities at the SITE. DTSC issued a no 9 further action letter for LOT 1 in 2001. PORCELAIN METALS sold LOT 1 that 10 same year, and the new owner subsequently redeveloped LOT 1. PORCELAIN 11 METALS ceased investigation and cleanup activities at LOT 2 shortly after the sale 12 of LOT 1. PORCELAIN METALS alleges that it was financially unable to 13 continue the work on LOT 2. 14 14. In April 2006, DTSC terminated the cleanup agreement because 15 PORCELAIN METALS had ceased investigation and cleanup activities, and DTSC 16 determined that a threat to human health and the environment existed as a result of 17 hexavalent chromium and other hazardous substances in the groundwater and soil. 18 15. In June 2006, DTSC issued Imminent and Substantial Endangerment 19 Determination and Order, and Remedial Action Order, Docket No. IS&E 05/06 – 20 015 (“IS/E Order”) naming PORCELAIN METALS as a respondent. The IS/E 21 Order required PORCELAIN METALS to implement removal actions, complete a 22 remedial investigation/feasibility study, prepare a remedial action plan or removal 23 action workplan, and comply with related legal requirements. 24 16. In 2007, DTSC determined that PORCELAIN METALS was out of 25 compliance with the IS/E Order because of the ongoing presence of hazardous 26 substances at the LOT 2 SITE, including hexavalent chromium in groundwater at 27 concentrations exceeding the drinking water maximum contaminant level (“MCL”). 28 4 [Proposed] Consent Decree Between Plaintiff and Defendant 1 17. DTSC determined that additional investigation and other response 2 actions, including long term groundwater monitoring, would be required at the LOT 3 2 SITE to address the release and threatened release of hexavalent chromium and 4 other hazardous substances migrating through the soil and groundwater. 5 18. In 2007, DTSC prepared a time critical removal action workplan to 6 address the removal of soil contaminated with chromium and hexavalent chromium. 7 In 2008, DTSC revised that removal action workplan and implemented it through a 8 contract with URS Corporation. 9 19. PORCELAIN METALS alleges that it also went out of business in 10 Kentucky, and its operations and facilities there were closed and liquidated. The 11 former owner of PORCELAIN METALS, John H. McBride, died in 2011. The 12 person now with corporate authority to act on behalf of PORCELAIN METALS is 13 Carolyn M. McBride, who is the widow of Mr. McBride and the Sole Officer and 14 Registered Agent of PORCELAIN METALS in Kentucky. PORCELAIN 15 METALS was administratively dissolved by the Kentucky Secretary of State in 16 2015 because it failed to file an annual report. 17 20. From 2010 through 2015, DTSC conducted extensive soil and 18 groundwater investigations at the LOT 2 SITE to further identify areas of 19 environmental concern. DTSC completed a series of removal actions to remove 20 hazardous substances that posed a threat to human health and the environment. 21 21. DTSC excavated soils contaminated with hazardous substances that 22 posed a threat to groundwater, including, but not limited to, chromium, hexavalent 23 chromium, cadmium, lead, and arsenic. These activities have lowered 24 concentrations of hazardous chemicals, removed contaminated soils, and 25 significantly reduced or mitigated impacts to groundwater. 26 22. A water production well, “Commerce 3D,” was constructed in 1946 at 27 5960 Garfield Avenue, City of Commerce (APN 6356-017-900), which is adjacent 28 to the southerly lot line of LOT 2. The well parcel was formerly owned by Park 5 [Proposed] Consent Decree Between Plaintiff and Defendant 1 Water Company and was conveyed to the City of Commerce in 1978. The well 2 was used for drinking water purposes until it was removed from service in 2001, 3 when levels of chromium, hexavalent chromium, and volatile organic compounds 4 (“VOCs”) were detected in well water samples. DTSC coordinated with the City of 5 Commerce to remove the well from service to reduce the risk of human exposure 6 and reduce the need for groundwater remediation. 23. DTSC has incurred, and expects to continue to incur, costs of “response,” 7 8 as that term is defined in CERCLA section 101(25), 42 U.S.C. § 9601(25), in 9 taking actions at or related to the contamination at the SITE. The response actions 10 include, but are not limited to, the following activities: 11 a. Sampling and analysis; 12 b. Performing inspections and preparing reports; 13 c. Reviewing work plans for investigation and remediation; 14 d. Conducting SITE visits and overseeing field work; 15 e. Meeting with the potentially responsible party(ies); 16 f. Complying with the California Environmental Quality Act; and 17 g. Preparing decision documents regarding SITE cleanup and 18 monitoring and implementing additional response actions 19 concerning the SITE. 20 24. PLAINTIFF’s response actions were required to remove the hazardous 21 substances released and threatened to be released at the SITE. DTSC’s response 22 actions were not inconsistent with the National Contingency Plan, 40 C.F.R. Part 23 300. 24 25. As of March 2018, PLAINTIFF’s unreimbursed RESPONSE COSTS 25 related to the SITE exceeded $3.5 million. PLAINTIFF will continue to incur 26 RESPONSE COSTS related to the LOT 2 SITE. 27 28 26. On November 23, 2016, DTSC recorded a statutory lien in the amount of $2,925,211.32 on the PROPERTY in the Los Angeles County Recorder’s Office. 6 [Proposed] Consent Decree Between Plaintiff and Defendant 27. PORCELAIN METALS has failed to pay property taxes to the Los 1 2 Angeles County Tax Collector. The amount owed to the Tax Collector amounted 3 to $137,107.71 as of August 31, 2018. The Tax Collector scheduled a closed bid 4 auction to sell the PROPERTY for tax arrearage on May 31, 2018, but that sale was 5 taken off calendar due to the pendency of this settlement and Consent Decree. 28. PORCELAIN METALS’ corporate status in California has been forfeited 6 7 by the Franchise Tax Board (“FTB”), and PORCELAIN METALS shall pay the 8 taxes and penalties assessed by the FTB and anticipates receiving a certificate of 9 good standing within six to eight weeks of the lodging of this Consent Decree. 29. PORCELAIN METALS has been administratively dissolved in 10 11 Kentucky. 30. PORCELAIN METALS has alleged that its only assets are the 12 13 PROPERTY and general liability insurance policies, and that it now seeks to settle 14 this action on the terms set forth herein. By signing this Consent Decree, 15 PORCELAIN METALS affirms under penalty of perjury that the financial 16 information provided to DTSC is true and correct. In making this determination of 17 PORCELAIN METALS’ finances and in entering into this settlement, DTSC has 18 relied on the financial information provided by PORCELAIN METALS. 31. PLAINTIFF and PORCELAIN METALS (“the PARTIES”) agree, and 19 20 this Court, by entering this Consent Decree, finds, that: this Consent Decree has 21 been negotiated by the PARTIES in good faith; settlement of this matter will avoid 22 expensive, prolonged, and complicated litigation between the PARTIES; and this 23 Consent Decree is fair, reasonable, in the public interest, and consistent with the 24 purpose of CERCLA. 25 THEREFORE, the Court, with the consent of the PARTIES to this 26 Consent Decree, hereby ORDERS, ADJUDGES, AND DECREES, as follows: 27 /// 28 /// 7 [Proposed] Consent Decree Between Plaintiff and Defendant 1 III. JURISDICTION 32. The Court has subject matter jurisdiction over the matters alleged in this 2 3 action pursuant to 28 U.S.C. § 1331, 28 U.S.C. § 1367(a), and CERCLA section 4 113(b), 42 U.S.C. § 9613(b), and personal jurisdiction over each of the PARTIES. 5 Venue is appropriate in this district pursuant to 28 U.S.C. § 1391(b) and CERCLA 6 section 113(b), 42 U.S.C. § 9613(b). Solely for the purposes of this Consent 7 Decree and the underlying Complaint, PORCELAIN METALS waives all 8 objections and defenses that PORCELAIN METALS may have to the jurisdiction 9 of the Court or to venue in this district. 33. PORCELAIN METALS consents to, and shall not challenge, the terms of 10 11 this Consent Decree and this Court’s jurisdiction to enter and enforce this Consent 12 Decree. 34. The Court shall retain jurisdiction over this matter for the purpose of 13 14 interpreting and enforcing the terms of this Consent Decree, if necessary. 15 IV. 16 SETTLEMENT OF DISPUTED CLAIMS 35. This Consent Decree resolves PLAINTIFF’s claims against 17 PORCELAIN METALS in the above-captioned action. PLAINTIFF agrees to 18 settlement of PORCELAIN METALS’ liability in this action in exchange for 19 consideration from PORCELAIN METALS, including payment by PORCELAIN 20 METALS to reimburse a portion of PLAINTIFF’s RESPONSE COSTS incurred 21 and to be incurred at, or in connection with, releases and threatened releases of 22 hazardous substances at the SITE. THE PARTIES’ mutual releases of liability and 23 the consideration for those releases are set forth herein in detail below. 24 36. Except as set forth in Paragraphs 19 and 26-30 above, nothing in this 25 Consent Decree shall be construed as an admission by PORCELAIN METALS of 26 any issue of fact. Nothing in this Consent Decree shall be construed as an 27 admission by PORCELAIN METALS of any issue of law or any violation of law. 28 8 [Proposed] Consent Decree Between Plaintiff and Defendant 1 37. Upon approval and entry of this Consent Decree by the Court, this 2 Consent Decree shall constitute a final judgment between the PARTIES under Fed. 3 R. Civ. P. 54 and 58. 4 5 V. DEFINITIONS 38. Unless otherwise expressly provided herein, terms used in this Consent 6 Decree that are defined in CERCLA, or in regulations promulgated under 7 CERCLA, shall have the meaning assigned to them therein. Whenever terms listed 8 below are used in this Consent Decree, the definitions below shall apply. 9 39. “DAY” shall mean a calendar day. In computing any period of time 10 under this Consent Decree, where the last day would fall on a Saturday, Sunday, or 11 federal or State holiday, the period shall run until the close of business of the next 12 day that is not a Saturday, Sunday, or federal or State holiday. 13 40. “DTSC” shall mean the California Department of Toxic Substances 14 Control, and its predecessors and successors. DTSC is a public agency of the State 15 of California organized and existing under and pursuant to California Health and 16 Safety Code § 58000 et seq. Under California law, DTSC is the state agency 17 responsible for determining whether there has been a release and/or threatened 18 release of hazardous substances into the environment, and for determining the 19 actions to be taken in response thereto. 20 21 22 41. “EFFECTIVE DATE” shall mean the date the Court enters an Order approving this Consent Decree. 42. “FAIR MARKET VALUE” shall mean the highest price on the date of 23 valuation that would be agreed to by a seller, being willing to sell but under no 24 particular or urgent necessity for so doing, nor obliged to sell, and a buyer, being 25 ready, willing, and able to buy but under no particular necessity for so doing, each 26 dealing with the other with full knowledge of all the uses and purposes for which 27 the property is reasonably adaptable and available. 28 9 [Proposed] Consent Decree Between Plaintiff and Defendant 1 43. “FEDERAL INSURANCE COMPANY” shall mean Federal Insurance 2 Company (in its capacity as the insurer of PORCELAIN METALS at the SITE) and 3 its parents, managers, managing agents, representatives, affiliates, successors, 4 predecessors, heirs, legatees, and assigns. 5 44. “LOT 2 SITE” shall mean the property located at 6904 East Slauson 6 Avenue, City of Commerce, County of Los Angeles, California, identified by 7 Assessor’s Parcel Number (APN) 6356-017-028 (“LOT 2” or the “PROPERTY”), 8 and the areal extent of contamination at and emanating from that lot, including 9 contamination in the soil or groundwater. 10 45. “NET SALE PROCEEDS” shall mean the gross sale price of the 11 PROPERTY, less commercially reasonable brokerage commissions, closing costs, 12 and marketing expenses. 13 14 46. “PARTIES” shall mean PLAINTIFF and PORCELAIN METALS, and the term “PARTY” shall refer to either PLAINTIFF or PORCELAIN METALS. 15 47. “PLAINTIFF” shall mean DTSC. 16 48. “PROPERTY” shall mean the real property owned by PORCELAIN 17 METALS, located as 6904 East Slauson Avenue, City of Commerce, County of 18 Los Angeles, California, identified by Assessor’s Parcel Number (APN) 6356-017- 19 028, and referred to as LOT 2. 20 49. “RESPONSE COSTS” shall mean all costs of “removal,” “remedial 21 action,” or “response” as those terms are defined by CERCLA § 101, 42 U.S.C. § 22 9601, related to the disposal, release, and/or threatened release of hazardous 23 substances related to the SITE, including into soil and groundwater. 24 50. “SITE” shall mean the properties located at 6904 East Slauson Avenue, 25 City of Commerce, County of Los Angeles, California, identified by Assessor’s 26 Parcel Number (APN) 6356-017-028 (“LOT 2” or the “PROPERTY”); and 6840 27 East Slauson Avenue, identified by APN 63560-017-027 (“LOT 1”) and the areal 28 10 [Proposed] Consent Decree Between Plaintiff and Defendant 1 extent of contamination at and emanating from those lots, including contamination 2 in the soil or groundwater. 3 VI. 4 PORCELAIN METALS’ SETTLEMENT OBLIGATIONS 51. PORCELAIN METALS shall pay to DTSC within sixty (60) DAYS of 5 the EFFECTIVE DATE an amount equal to $1,865,258.61, the source of which 6 will be insurance proceeds from a settlement to be entered into between 7 PORCELAIN METALS and its insurer, Federal Insurance Company, prior to the 8 EFFECTIVE DATE. 9 52. $50,000 of the payment described in Paragraph 51 above shall be 10 retained by PORCELAIN METALS for the sole purposes of paying current and 11 future real property taxes assessed by the Los Angeles County Tax Collector to 12 PORCELAIN METALS for the period from July 1, 2018 to June 30, 2019 and 13 continuing up to the date of the closing of the sale of the PROPERTY. After the 14 sale of the PROPERTY, any remaining balance from the retained $50,000 shall be 15 paid to DTSC. 16 53. PORCELAIN METALS shall pay to the Los Angeles County Tax 17 Collector prior to or within thirty (30) DAYS of the EFFECTIVE DATE the 18 amount needed to satisfy due and unpaid real property taxes on the PROPERTY 19 through June 30, 2018 (the “Catch-Up Property Tax Payment”). The Catch-Up 20 Property Tax Payment is presently estimated to be an amount equal to $137,107.71 21 plus a $1,183.16 penalty for each month that past due real property taxes remain 22 unpaid after August 31, 2018. 23 24 25 26 27 54. PORCELAIN METALS shall pay DTSC the NET SALE PROCEEDS for the sale of the PROPERTY, as set forth in Paragraph 56 below. 55. Revival of PORCELAIN METALS: a. PORCELAIN METALS shall, prior to or within ninety (90) DAYS of the EFFECTIVE DATE: 28 11 [Proposed] Consent Decree Between Plaintiff and Defendant 1 i. including penalties, fees, and interest; 2 3 Pay, or cause to be paid to the FTB, all delinquent balances, ii. Take such additional steps as may be required by the FTB to 4 revive itself, including, but not limited to: (1) filing all 5 delinquent tax returns; (2) submitting a revivor request form; 6 and 7 iii. Taking any other steps necessary to return to, or maintain, 8 “good standing” with the California Secretary of State and the 9 FTB sufficient to allow PORCELAIN METALS to sell real 10 11 property in California. 56. Sale of the PROPERTY: 12 a. Until the PROPERTY is sold for FAIR MARKET VALUE, 13 PORCELAIN METALS shall use commercially reasonable 14 efforts to sell the PROPERTY for FAIR MARKET VALUE and 15 shall incur only commercially reasonable costs of sale for the sale 16 of the PROPERTY. 17 b. Prior to entering into or modifying (i) any listing agreement for 18 the PROPERTY, or (ii) any purchase and sale agreement for the 19 PROPERTY (regardless of whether procured by a broker under a 20 listing agreement), PORCELAIN METALS shall provide DTSC a 21 copy of the proposed agreement. Within fifteen (15) DAYS of 22 receipt of the agreement, DTSC may approve the agreement or 23 object to it on the grounds that: (1) any costs or commissions to 24 be deducted from the gross sale price pursuant to the agreement or 25 other terms and conditions are not commercially reasonable; or 26 (2) that the agreement does not provide for FAIR MARKET 27 VALUE. DTSC must state with specificity the basis of any 28 objection. PORCELAIN METALS may proceed to enter into the 12 [Proposed] Consent Decree Between Plaintiff and Defendant 1 agreement if no objection is timely received. If such an objection 2 is made, the PARTIES will promptly confer to determine if the 3 objection can be satisfactorily resolved. If resolved, 4 PORCELAIN METALS may proceed to enter into the agreement 5 consistent with the resolution. PORCELAIN METALS may not 6 enter into the agreement until DTSC has withdrawn its objection, 7 the objection has been resolved between the PARTIES, or the 8 dispute has been resolved by this Court upon a noticed motion by 9 either PARTY. 10 c. For purposes of this Consent Decree, PORCELAIN METALS 11 shall be deemed to have made commercially reasonable efforts to 12 sell the PROPERTY if it does both of the following: 1) lists the 13 PROPERTY for sale with a licensed commercial real estate 14 broker at FAIR MARKET VALUE within twenty-one (21) 15 DAYS of the later of (i) the EFFECTIVE DATE, or (ii) the date 16 that PORCELAIN METALS may enter into a listing agreement 17 pursuant to subparagraph (b) of this Paragraph; and 2) enters into 18 a purchase and sale agreement promptly following approval of 19 such an agreement by DTSC, or following resolution of a dispute 20 regarding such an agreement by this Court under subparagraph (b) 21 of this Paragraph. 22 d. PORCELAIN METALS shall be obligated to submit to DTSC for 23 approval any unconditional bona fide offer to purchase the 24 PROPERTY in as-is condition, and without representations or 25 warranties, for FAIR MARKET VALUE. 26 e. In view of the environmentally impaired condition of the 27 PROPERTY, PLAINTIFF will timely respond to inquiries from 28 any interested purchasers regarding the possibility of a 13 [Proposed] Consent Decree Between Plaintiff and Defendant 1 prospective purchaser agreement or other limitation on liability. 2 PLAINTIFF and PORCELAIN METALS agree and acknowledge 3 that the FAIR MARKET VALUE of the PROPERTY may be 4 affected by, among other things, the environmental condition of 5 the PROPERTY and the potential environmental liability of an 6 interested purchaser. 7 f. Any purchase agreement and escrow instructions for the sale of 8 the PROPERTY shall require the escrow agent to pay DTSC all 9 of the NET SALE PROCEEDS. 10 g. Any purchase agreement shall require the purchaser, after closing 11 of the purchase, to execute and to record, within thirty (30) DAYS 12 of request by DTSC, a Land Use Covenant approved by DTSC, if 13 the remedy selected for the PROPERTY in an approved final 14 Remedial Action Plan or Removal Action Plan approved by 15 DTSC requires the recording of a Land Use Covenant. 16 h. Any purchase and sale agreement shall require the purchaser to 17 allow DTSC access to the PROPERTY to perform response 18 actions. 19 i. Within ten (10) DAYS of opening escrow to sell the PROPERTY, 20 PORCELAIN METALS shall notify DTSC in writing and shall 21 provide DTSC with a copy of the agreement to sell the 22 PROPERTY and escrow agreement. As early as possible after 23 opening escrow, PORCELAIN METALS shall request a 24 preliminary Seller’s Estimated Settlement Statement from the 25 escrow agent and provide that statement to DTSC. 26 j. DTSC presently has a statutory lien on the PROPERTY, recorded 27 as instrument number 20161476375 in the Los Angeles County 28 Recorder’s Office, a copy of which is attached to this Consent 14 [Proposed] Consent Decree Between Plaintiff and Defendant 1 Decree as Exhibit A. PORCELAIN METALS agrees not to 2 contest the lien on the PROPERTY. Unless DTSC has objected 3 to the sale in accordance with subparagraph (b) of this Paragraph 4 and the objection remains unresolved between the PARTIES or 5 by the Court, on or before the DAY appointed for the close of 6 escrow, DTSC will execute and provide to the escrow agent a 7 release of the lien (in form and substance acceptable for issuance 8 of title insurance without exclusion for the lien), which the escrow 9 agent shall record with the County Recorder at closing. 10 k. Within three (3) DAYS of escrow closing, the escrow agent shall 11 pay DTSC the funds specified in subparagraph (f) of this 12 Paragraph. 13 l. Within ten (10) DAYS of the close of escrow, PORCELAIN 14 METALS or the escrow agent shall provide a copy of the Seller’s 15 Final Settlement Statement showing the gross sale price, and each 16 item deducted from same in calculating the NET SALE 17 PROCEEDS remitted to DTSC. 18 m. PORCELAIN METALS may, upon thirty (30) DAYS notice to 19 DTSC, and if DTSC does not object within that 30 DAY period, 20 execute and record a termination of the existing recorded 21 Remediation Easement Agreement in favor of PORCELAIN 22 METALS with respect to LOT 1. 23 n. Prior to the close of escrow, PORCELAIN METALS or the 24 escrow agent shall provide to DTSC a copy of the Seller’s 25 Estimated Settlement Statement together with all supporting 26 documentation for the sale and the calculation of the NET SALE 27 PROCEEDS. Both PORCELAIN METALS’ and DTSC’s 28 15 [Proposed] Consent Decree Between Plaintiff and Defendant 1 approval of the Seller’s Estimated Settlement Statement shall be 2 required prior to closing. 3 o. PORCELAIN METALS will, within thirty (30) DAYS, record a 4 Land Use Covenant provided by DTSC, if: 1) the remedy for the 5 LOT 2 SITE selected in an approved final Remedial Action Plan 6 or Removal Action Plan approved by DTSC requires the 7 recording of a Land Use Covenant; and 2) PORCELAIN 8 METALS still owns the PROPERTY. 9 57. PORCELAIN METALS’ payment obligations under this Consent Decree 10 shall be deemed to have been satisfied in full upon: (1) Delivery to DTSC of the 11 payments due under Paragraphs 51, 52 (if any), 54, and 56.f; (2) Delivery to the Los 12 Angeles County Tax Collector of payments due under Paragraphs 52 (if any is 13 required) and 53; and (3) Delivery to the FTB of the payments due under Paragraph 14 55. The payments specified in Paragraphs 51, 52, 54, and 56.f shall be made by 15 certified or cashier’s check made payable to California Department of Toxic 16 Substances Control, and shall bear on its face both the docket number of this 17 proceeding and the phrase “Site Code 300546-SM.” 18 a. Accounting Office, MS-21A Department of Toxic Substances Control P.O. Box 806 Sacramento, CA 95812-0806 19 20 21 22 The payments shall be sent to: b. A copy of the check shall be mailed to: 25 Robin McGinnis Senior Staff Counsel Department of Toxic Substances Control Office of Legal Counsel, MS-23A 1001 I Street Sacramento, CA 95814 26 Or e-mailed to robin.mcginnis@dtsc.ca.gov in .pdf format. 27 And to: 23 24 28 16 [Proposed] Consent Decree Between Plaintiff and Defendant 1 2 3 4 5 John W. Everett Deputy Attorney General Department of Toxic Substances Control 600 W. Broadway, Suite 1800 San Diego, CA 92101 Or e-mailed to john.everett@doj.ca.gov in .pdf format. 58. This Consent Decree is conditioned upon full performanceof 6 PORCELAIN METALS’ obligations in this Consent Decree. If the requirements 7 of this Consent Decree are not met, then this Consent Decree shall be voidable at 8 the discretion of DTSC, and DTSC may proceed to litigate the Complaint against 9 PORCELAIN METALS. If DTSC voids this Consent Decree, then the entire 10 Consent Decree shall be void. 11 VII. ACCESS TO INFORMATION AND THE PROPERTY 12 59. Within thirty (30) DAYS of the EFFECTIVE DATE, PORCELAIN 13 METALS shall provide to DTSC copies of any and all unprivileged records, 14 documents, and information within its possession or control, or that of its agents, 15 relating to: (a) the ownership, operation, or control of LOT 1 and LOT 2; (b) the 16 purchase, storage, use, handling, generation, treatment, transportation, or disposal 17 of hazardous substances in connection with the SITE; (c) disposals, releases, and/or 18 threatened releases of hazardous substances at the SITE, including the soil and 19 groundwater; and (d) removal, remedial, or response actions conducted by any 20 person at the SITE. If PORCELAIN METALS believes it already produced all 21 such documents, it may comply with this Paragraph by sending DTSC a signed 22 letter representing and warranting that it has already produced the information 23 required by this Paragraph. Sending such a letter shall not absolve PORCELAIN 24 METALS of its obligations under this Paragraph. 25 60. If after the EFFECTIVE DATE, PORCELAIN METALS obtains or 26 discovers any records, documents, or information described in Paragraph 59 not 27 previously provided to DTSC, PORCELAIN METALS agrees to provide DTSC 28 copies of the additional records, documents, or information within ten (10) DAYS 17 [Proposed] Consent Decree Between Plaintiff and Defendant 1 of the date PORCELAIN METALS discovers or obtains the records, documents, or 2 information. 3 61. For as long as PORCELAIN METALS owns the PROPERTY, 4 PORCELAIN METALS shall allow DTSC access to the PROPERTY to perform 5 response actions. 6 VIII. COVENANT NOT TO SUE BY PLAINTIFF 7 62. Except as expressly provided in Section IX (PLAINTIFF’s Reservation 8 of Rights) of this Consent Decree, PLAINTIFF covenants not to sue PORCELAIN 9 METALS and its representatives, affiliates, successors, heirs, legatees, and assigns 10 and FEDERAL INSURANCE COMPANY (individually a “Released Party” and 11 collectively the “Released Parties”) for civil liability for reimbursement of all or 12 any portion of past or future RESPONSE COSTS, declaratory relief, injunctive 13 relief, or any other judicial or administrative action or relief pursuant to sections 14 107 of CERCLA, 42 U.S.C. sections 9607, the Resource Conservation and 15 Recovery Act of 1976, 42 U.S.C. section 6901 et seq., the Carpenter-Presley- 16 Tanner Hazardous Substances Account Act, California Health and Safety Code 17 section 25300 et seq., the California Hazardous Waste Control Law, California 18 Health and Safety Code section 25100 et seq, or nuisance or trespass, with regard to 19 releases or threatened releases of hazardous substances related to the SITE, whether 20 known or unknown. This Covenant Not to Sue is conditioned upon the complete 21 and satisfactory performance by PORCELAIN METALS of all its obligations 22 under this Consent Decree. This Covenant Not to Sue may be revoked and deemed 23 not effective if PORCELAIN METALS fails to fully perform on its obligations 24 stated in this Consent Decree. 25 63. For any person, entity, or Released Party not bound by the signatories to 26 this Consent Decree, PLAINTIFF’s covenant not to sue is not valid to those persons 27 or entities absent their express written acknowledgement that they waive their right 28 to sue PLAINTIFF in accordance with the terms of Paragraph 67. 18 [Proposed] Consent Decree Between Plaintiff and Defendant 1 2 IX. PLAINTIFF’S RESERVATION OF RIGHTS 64. Reservation of Claims. PLAINTIFF reserves, and this Consent Decree is 3 without prejudice to, all rights against PORCELAIN METALS and its 4 representatives, affiliates, successors, heirs, legatees, and assigns, or any rights 5 PLAINTIFF may have against FEDERAL INSURANCE COMPANY with respect 6 to the following matters: 7 8 9 a. failure of PORCELAIN METALS to meet the requirements of this Consent Decree; b. damage to natural resources, as defined in CERCLA section 10 101(6), 42 U.S.C. § 9601(6), including all costs incurred by any 11 natural resources trustees; 12 c. liability resulting from introduction of any hazardous substance, 13 pollutant, or contaminant to the SITE by PORCELAIN METALS 14 after the EFFECTIVE DATE; 15 d. liability resulting from overt acts of PORCELAIN METALS after 16 the EFFECTIVE DATE that cause the exacerbation of the 17 hazardous substance conditions existing at or from the SITE; 18 e. claims based on liability arising from the past, present, or future 19 releases or disposal of hazardous substances at sites or locations 20 other than the SITE and; 21 f. Claims based on criminal liability. 22 65. Government Authority. Except as expressly provided in this Consent 23 Decree, nothing in this Consent Decree is intended, nor shall it be construed to, 24 preclude DTSC from exercising its authority under any law, statute, or regulation. 25 Furthermore, nothing in this Consent Decree is intended, nor shall it be construed 26 to, preclude any other state agency, department, board, or entity, or any federal 27 entity from exercising its authority under any law, statute, or regulation. 28 19 [Proposed] Consent Decree Between Plaintiff and Defendant 66. 1 Claims Against Other Persons. DTSC reserves, and this Consent is 2 without prejudice to, all rights, claims, and causes of action DTSC may have 3 against any person or entity other than the Released Parties. Other than as set forth 4 in this Consent Decree, nothing in this Consent Decree is intended to be nor shall it 5 be construed as a release, covenant not to sue, or compromise of any claim or cause 6 of action which DTSC may have against any person other than the Released Parties. 7 X. 8 9 COVENANT NOT TO SUE BY PORCELAIN METALS 67. PORCELAIN METALS covenants not to sue, and agrees not to assert any claims or causes of action against PLAINTIFF or any DTSC contractors or 10 employees that arise from any action or inaction by them related to the SITE, 11 including, but not limited to, any claims or causes of action for injuries, losses, 12 costs, damages, declaratory relief, or injunctive relief that: 13 14 15 16 17 a. arise out of the transaction or occurrence that is the subject matter of PLAINTIFF’s Complaint; b. relate to hazardous substances, wastes, or other materials released, disposed of, generated, or transported to or from the Site; or c. are caused or incurred as a result of the performance of the 18 requirements of this Consent Decree or DTSC’s response actions 19 at the SITE. 20 68. In any legal proceedings that PLAINTIFF may initiate against 21 PORCELAIN METALS for non-compliance with this Consent Decree, in such 22 proceedings, PORCELAIN METALS may raise any and all defenses that 23 PORCELAIN METALS deems to be relevant to the issue of whether or not it has 24 complied with the terms of the Consent Decree. 25 26 27 28 20 [Proposed] Consent Decree Between Plaintiff and Defendant 1 2 XI. EFFECT OF SETTLEMENT AND CONTRIBUTION PROTECTION 69. With regard to claims for contribution against PORCELAIN METALS 3 for “Matters Addressed” in this Consent Decree, the PARTIES agree, and the Court 4 finds as follows: 5 a. This Consent Decree constitutes a judicially approved settlement 6 within the meaning of CERCLA section 113(f)(2), 42 U.S.C. § 7 9613(f)(2). b. This Consent Decree requires that PORCELAIN METALS pay 8 certain costs with respect to its liability at the SITE. 9 10 c. PORCELAIN METALS is entitled to the contribution protection 11 provided by CERCLA section 113(f)(2), 42 U.S.C. § 9613(f)(2), 12 and by state statutory and common law for the “Matters 13 Addressed” in this Consent Decree, except for actions and claims 14 identified in Section VIII (PLAINTIFF’s Reservation of Rights). 15 70. “Matters Addressed.” The “Matters Addressed” in this Consent Decree 16 include all response actions taken or to be taken and all RESPONSE COSTS 17 incurred or to be incurred, at or in connection with the SITE by PLAINTIFF or any 18 other person. 19 71. The protection provided for in this Section XI is conditioned upon full 20 compliance by PORCELAIN METALS with its obligations in this Consent Decree. 21 72. Nothing in this Consent Decree limits or impairs the right of PLAINTIFF 22 to pursue any other person for unrecovered RESPONSE COSTS incurred by 23 PLAINTIFF. 24 XII. NOTIFICATION 25 26 73. Notification to or communication between the PARTIES as required or provided for in this Consent Decree shall be addressed as follows: 27 28 21 [Proposed] Consent Decree Between Plaintiff and Defendant 1 2 3 4 5 6 7 8 9 10 For PLAINTIFF: Robin McGinnis Senior Staff Counsel Department of Toxic Substances Control Office of Legal Counsel, MS-23A 1001 I Street Sacramento, CA 95814 John W. Everett Deputy Attorney General California Dept. of Justice 600 West Broadway, Suite 1800 San Diego, CA 92101 For PORCELAIN METALS: 12 Carolyn M. McBride Porcelain Metals Corporation 20 River Hill Road Louisville, KY 40207 13 With copy to: 14 Thomas F. Vandenburg Wood, Smith, Henning & Berman LLP 10960 Wilshire Boulevard, 18th Floor Los Angeles, CA 90024 11 15 16 17 18 XIII. GENERAL PROVISIONS 74. Parties Bound. This Consent Decree shall apply to, be binding upon, and 19 inure to the benefit of the PARTIES and their respective representatives, 20 successors, heirs, legatees, and assigns. 21 75. No Rights in Other Parties. Except as provided in Paragraph 74, nothing 22 in this Consent Decree shall be construed to create any rights in, or grant any cause 23 of action to, any person not a party to this Consent Decree. 24 76. No Waiver of Enforcement. The failure of DTSC to enforce any 25 provision of this Consent Decree shall in no way be deemed a waiver of such 26 provision or in any way affect the validity of this Consent Decree. The failure of 27 DTSC to enforce any such provision shall not preclude it from later enforcing the 28 same or any other provision of this Consent Decree. 22 [Proposed] Consent Decree Between Plaintiff and Defendant 1 77. Attorneys’ Fees and Costs. Except as expressly provided in this Consent 2 Decree, the PARTIES will bear their own attorneys’ fees and costs and will not 3 seek to recover attorneys’ fees and/or litigation costs against each other. 4 78. Final Agreement. This Consent Decree constitutes the final, complete, 5 and exclusive agreement and understanding between the PARTIES with respect to 6 the settlement embodied in this Consent Decree. 7 8 9 79. Modifications. This Consent Decree may be modified only upon written approval of the PARTIES and with the consent of the Court. 80. Counterparts. This Consent Decree may be executed in two or more 10 counterparts, each of which shall be deemed an original, but all of which together 11 shall constitute one and the same instrument. 12 81. Agent. PORCELAIN METALS has appointed and authorized the agents 13 identified in Paragraph 73 to receive notices with respect to all matters arising 14 under or relating to this Consent Decree. 15 XIV. ENTRY OF THE CONSENT DECREE 16 82. This Consent Decree shall be lodged with the Court for a period of not 17 less than thirty (30) DAYS for public notice and comment. DTSC shall file with 18 the Court any written comments received and DTSC’s responses thereto. DTSC 19 reserves the right to withdraw or withhold its consent to entry of the Consent 20 Decree if comments regarding the Consent Decree disclose facts or considerations 21 that indicate that this Consent Decree is inappropriate, improper, or inadequate. 22 DTSC may modify or withdraw its consent to this Consent Decree if comments 23 received during the public comment period disclose facts or considerations that 24 indicate that this Consent Decree is inappropriate, improper, or inadequate. 25 PORCELAIN METALS consents to the entry of this Consent Decree without 26 further notice. 27 28 83. If, for any reason, the Court declines to approve this Consent Decree in the form presented, this agreement is voidable at the sole discretion of any PARTY 23 [Proposed] Consent Decree Between Plaintiff and Defendant 1 and the terms of the Consent Decree may not be used as evidence in any litigation 2 between the PARTIES. 3 84. Each signatory to this Consent Decree certifies that he or she is fully 4 authorized by the PARTY he or she represents to enter into the terms and 5 conditions of this Consent Decree, to execute it on behalf of the PARTY 6 represented, and to legally bind that PARTY to all the terms and conditions of this 7 Consent Decree. 8 XV. APPROVAL OF PARTIES 9 DTSC and PORCELAIN METALS consent to this Consent Decree by and 10 through their duly authorized representatives as follows: 11 FOR THE CALIFORNIA DEPARTMENT OF TOXIC SUBSTANCES 12 CONTROL: 13 DATE: By: SIGNATURE 14 15 16 NAME (printed or typed) 17 18 TITLE (printed or typed) 19 20 FOR PORCELAIN METALS CORPORATION: 21 22 23 DATE: By: SIGNATURE 24 25 NAME (printed or typed) 26 27 TITLE (printed or typed) 28 24 [Proposed] Consent Decree Between Plaintiff and Defendant 1 APPROVED AS TO FORM AND CONTENT: 2 3 Dated: _________________ John Everett Deputy Attorney General Attorney for Plaintiff Dated: _________________ Thomas Vandenburg Attorney for Defendant 4 5 6 7 8 9 10 IT IS SO ORDERED, ADJUDGED, AND DECREED. 11 12 13 Dated: February 5, 2019 Honorable George H Wu e H. United States District Judge 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 25 [Proposed] Consent Decree Between Plaintiff and Defendant EXHIBIT A

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?