Los Angeles Waterkeeper v. Fenico LLC

Filing 17

CONSENT DECREE by Judge Sunshine Suzanne Sykes. Upon approval and entry of this Consent Decree by the Court, this Consent Decree shall constitute a final judgment between the Plaintiff and Defendant. ( MD JS-6. Case Terminated ) SEE DOCUMENT FOR FURTHER INFORMATION. (twdb)

Download PDF
1 COAST LAW GROUP, LLP 2 3 4 5 6 7 8 J S -6 MARCO A. GONZALEZ (SBN 190832) marco@coastlaw.com LIVIA BORAK BEAUDIN (SBN 259434) livia@coastlaw.com NATALIE CLAGETT (SBN 351072) natalie@coastlaw.com 1140 South Coast Highway 101 Encinitas, CA 92024 Ph: (760) 942-8505 Fx: (760) 942-8515 9 Barak Kamelgard (Bar No. 298822) 10 Email: barak@lawaterkeeper.org Benjamin Harris (Bar No. 313193) 11 Email: ben@lawaterkeeper.org 12 LOS ANGELES WATERKEEPER 360 E 2nd Street, Suite 250 13 Los Angeles, CA 90012 14 Phone: (310) 394-6162 15 Attorneys for Plaintiff 16 LOS ANGELES WATERKEEPER 17 UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA 18 19 20 LOS ANGELES WATERKEEPER, a Case No.: 2:24-cv-05197-SSS-MAAx 21 CONSENT DECREE California non-profit association, Plaintiff, 22 23 24 v. FENICO, LLC, a California limited 25 liability company, 26 27 Defendant. 28 1 CONSENT DECREE 1 CONSENT DECREE 2 WHEREAS, Plaintiff Los Angeles Waterkeeper (“LA Waterkeeper” or 3 “Plaintiff”) is a 501(c)(3) non-profit public benefit corporation organized under the 4 laws of the State of California, with its main office in Los Angeles, California; 5 WHEREAS, LA Waterkeeper is dedicated to the preservation, protection and 6 defense of the surface, ground, coastal and ocean waters of Los Angeles County from 7 all sources of pollution and degradation; 8 WHEREAS, Defendant Fenico, LLC (“Defendant”) owns and operates a 9 facility at 7805 Madison Street, Paramount, CA 90723, under Waste Discharger 10 Identification number 4 19I029137 (“Facility”); 11 WHEREAS, the Facility’s industrial activities consist of manufacturing 12 ferrous and non-ferrous alloy castings by engaging in activities to produce casting 13 molds, wax patterns, and ceramic investments. The Facility is categorized under 14 Standard Industrial Classification (“SIC”) Codes 3325 (steel foundries, not elsewhere 15 classified) and 3365 (aluminum foundries); 16 WHEREAS, storm water discharges associated with industrial activity at the 17 Facility are regulated by the National Pollutant Discharge Elimination System 18 (“NPDES”) General Permit No. CAS000001 [State Water Resources Control Board], 19 Water Quality Order 2014-0057-DWQ, as amended by Order Nos. 2015-0122-DWQ 20 and 2018-0028-DWQ incorporating: 1) Federal Sufficiently Sensitive Test Method 21 Ruling; 2) Total Maximum Daily Load Implementation Requirements; and 3) 22 Statewide Compliance Options Incentivizing On-Site or Regional Storm Water 23 Capture and Use, at the Facility (“General Permit” or “Permit”)1, and the Federal 24 25 1 Any references to the “General Permit” or “Permit” herein shall be to the then-effective version, 26 regardless of whether such changes are the result of amendments, revisions, reissuance, or similar modification of material terms. Any reference in this Consent Decree to specific sections or 27 subsections of the General Permit that are moved, modified, or otherwise changed in a subsequent version of the General Permit shall be to such subsequent reference(s) as if set forth herein, e.g., the 28 current §XI.B.6.c may be renumbered as §XI.B.7.c, combined into the current §XI.B.6.d, or split into a new §XI.B.6.c and §XI.B.6.d. 2 CONSENT DECREE 1 Water Pollution Control Act, 33 U.S.C. §§ 1251, et seq. (“Clean Water Act” or 2 “CWA”), Sections 301(a) and 402, 33 U.S.C. §§ 1311(a), 1342; 3 WHEREAS, Defendant’s operations at the Facility result in discharges of 4 pollutants into waters of the United States and are regulated by the Clean Water Act 5 Sections 301(a) and 402, 33 U.S.C. §§ 1311(a), 1342; 6 WHEREAS, the General Permit requires all permittees, including Defendant, 7 to comply with, inter alia, the following mandates: (1) develop and implement a 8 storm water pollution prevention plan and a storm water monitoring implementation 9 plan, (2) control pollutant discharges using, as applicable, best available technology 10 economically achievable or best conventional pollutant control technology to prevent 11 or reduce pollutants through the development and application of Best Management 12 Practices, which must be detailed in and timely updated in the SWPPP, (3) reduce 13 and eliminate discharges necessary to comply with all applicable Water Quality 14 Standards, and (4) implement a monitoring and reporting program, including the 15 MIP, designed to assess compliance with the Permit; 16 WHEREAS, on April 9, 2024, Plaintiff issued a notice of intent to file suit 17 (“60-Day Notice Letter”) to Defendant, its registered agent, the Administrator of the 18 United States Environmental Protection Agency (“EPA”), the Executive Director of 19 the State Water Resources Control Board (“State Board”), the Executive Director Los 20 Angeles Regional Water Quality Control Board (“Regional Board”), the Regional 21 Administrator of EPA Region IX, and the U.S. Attorney General of the U.S. 22 Department of Justice, alleging violations of the Clean Water Act and the General 23 Permit; 24 WHEREAS, on June 20, 2024, LA Waterkeeper filed a complaint against 25 Defendant in the Central District of California (“Court”), Civil Case No. 2:24-cv26 05197-PSG (“Complaint”); 27 WHEREAS, Plaintiff’s Complaint alleged violations of the General Permit 28 and the Clean Water Act for Defendant’s discharges of pollutants into storm drains 3 CONSENT DECREE 1 and surface waters, including the Los Angeles River, Los Angeles River Estuary, 2 Queensway Bay, San Pedro Bay, and the Pacific Ocean (collectively, “Receiving 3 Waters”); 4 WHEREAS, Plaintiff and Defendant (collectively, “Settling Parties” or 5 “Parties”) agree that it is in their mutual interest to enter into a Consent Decree 6 setting forth terms and conditions appropriate to resolving the allegations set forth in 7 the 60-Day Notice Letter and Complaint without further proceedings; 8 WHEREAS, all actions taken by Defendant pursuant to this Consent Decree 9 shall be made in compliance with all applicable federal, state and local laws, rules 10 and regulations. 11 NOW, THEREFORE, IT IS HEREBY STIPULATED BETWEEN THE 12 SETTLING PARTIES AND ORDERED AND DECREED BY THE COURT AS 13 FOLLOWS: 14 1. The Court has jurisdiction over the subject matter of this action pursuant 15 to Section 505(a)(1)(A) of the CWA, 33 U.S.C. § 1365(a)(1)(A). 16 2. Venue is appropriate in the Central District Court pursuant to Section 17 505(c)(1) of the CWA, 33 U.S.C. § 1365(c)(1), because the Facility at which the 18 alleged violations are taking place is located within this District. 19 3. The Complaint states a claim upon which relief may be granted against 20 Defendant pursuant to Section 505 of the CWA, 33 U.S.C. § 1365. 21 4. LA Waterkeeper has standing to bring this action. 22 5. The Court shall retain jurisdiction over this action for purposes of 23 interpreting, modifying, or enforcing the terms of this Consent Decree, or as long 24 thereafter as necessary for the Court to resolve any motion to enforce this Consent 25 Decree, but only regarding issues raised within the Term (as defined below) of this 26 Consent Decree. 27 I. OBJECTIVES 28 6. It is the express purpose of the Settling Parties through this Consent 4 CONSENT DECREE 1 Decree to further the objectives of the Clean Water Act, and to resolve all issues 2 alleged by LA Waterkeeper in its 60-Day Notice Letter and Complaint. These 3 objectives include compliance with the provisions of this Consent Decree, 4 compliance with all terms and conditions of the General Permit, and compliance with 5 all applicable sections of the CWA. 6 7. In light of these objectives and as set forth fully below, Defendant agrees 7 to comply with the provisions of this Consent Decree, terms and conditions of the 8 General Permit, and all applicable sections of the CWA at the Facility. 9 II. AGENCY REVIEW AND DEFINITIONS 10 A. AGENCY REVIEW OF CONSENT DECREE 11 8. Agency Review. Plaintiff shall submit this Consent Decree to the United 12 States Department of Justice and the United States EPA (the “Federal Agencies”) for 13 agency review consistent with 40 C.F.R. § 135.5. The agency review period expires 14 forty-five (45) calendar days after receipt by the Federal Agencies, as evidenced by 15 certified return receipts, or upon the date that the Federal Agencies provide a no 16 objection letter, whichever is earlier (“Agency Review Period”). If the Federal 17 Agencies object to entry of this Consent Decree or to any portion of this Consent 18 Decree, the Parties agree to meet and confer to attempt to resolve the issue(s) raised 19 by the Federal Agencies. If the Parties are unable to resolve any issue(s) raised by the 20 Federal Agencies in their comments, the Parties agree to expeditiously seek a 21 settlement conference with the assigned Magistrate Judge to resolve any issue(s). 22 9. Court Notice. Plaintiff shall notify the Court of the receipt date by the 23 Federal Agencies, as required by 40 C.F.R. § 135.5, in order to coordinate the Court’s 24 calendar with the 45-day review period. 25 10. Entry of Consent Decree. Following the expiration of the Agency 26 Review Period, Plaintiff shall submit the Consent Decree to the Court for entry. 27 B. DEFINITIONS 28 11. Unless otherwise expressly defined herein, terms used in this Consent 5 CONSENT DECREE 1 Decree which are defined in the CWA or in regulations or rules promulgated under 2 the CWA have the meaning assigned to them in the statutes or regulations or rules. 3 Whenever terms listed below are used in this Consent Decree, whether or not 4 capitalized, the following definitions apply: 5 a. 6 7 “BAT” means the Best Available Technology Economically Achievable. b. “BCT” means the Best Conventional Pollutant Control 8 Technology, and collectively with BAT is referred to herein as 9 “BAT/BCT.” 10 c. 11 12 Attachment C (Glossary) of the General Permit. d. 13 14 “BMPs” means Best Management Practices as defined in “Consent Decree” means this Consent Decree and any attachments or documents incorporated by reference. e. “Day” means a calendar day. In computing any period of time 15 under this Consent Decree, where the last day of such period is a 16 Saturday, Sunday, or Federal or State Holiday, the period runs 17 until the close of business on the next day that is not a Saturday, 18 Sunday, or Federal or State Holiday. 19 f. 20 21 the then-current SWPPP for the Facility. g. 22 23 “Effective Date” means the effective date of this Consent Decree, which shall be the date of full execution by the Parties. h. 24 25 “Discharge Point” means each discharge location designated in “Entry Date” means the day this Consent Decree is approved and entered by the Court. i. “Forecasted Rain Event” means a forecasted rain event as 26 determined by the National Oceanic and Atmospheric 27 Administration (http://forecast.weather.gov/) for “Paramount, CA, 28 6 CONSENT DECREE USA”2. 1 2 j. “MIP” means a Monitoring Implementation Plan. 3 k. “Qualified Industrial Storm Water Practitioner” or “QISP” shall 4 have the definition set forth in Section IX.A.1 of the General 5 Permit. 6 l. 7 “Qualifying Storm Event” or “QSE” shall have the definition set forth in Section XI.B.1 of the General Permit. 8 m. 9 “Reporting Year” means the period from July 1 of a given calendar year to June 30 of the following calendar year. 10 n. “SMARTS” means the California State Water Resources Control 11 Board’s Stormwater Multiple Application and Report Tracking 12 System. 13 o. “SWPPP” means a Storm Water Pollution Prevention Plan. 14 p. “Term” means the period between the Effective Date and the 15 “Termination Date.” 16 q. “Termination Date” means the latest of: 17 i. June 30 following two (2) years from the Effective Date; 18 ii. seven (7) days from the conclusion of any proceeding or 19 process to enforce the Consent Decree initiated before June 20 30 following two (2) years after the Effective Date; 21 iii. seven (7) days from Defendant’s completion of all 22 payments and other affirmative duties required by this 23 Consent Decree; 24 iv. If an Action Plan is triggered in the year the Consent 25 Decree would otherwise terminate, termination shall occur 26 once the Defendant notifies LA Waterkeeper in writing of 27 28 2 Available at https://forecast.weather.gov/MapClick.php?lat=33.8873&lon=-118.1614. 7 CONSENT DECREE 1 complete implementation of all measures outlined in the 2 Action Plan. 3 v. Notwithstanding the foregoing subclauses (i) through (iv), 4 herein, should the Defendant terminate or re-locate its 5 Facility operations, and thereafter file a Notice of 6 Termination on SMARTS, the Termination Date shall be 7 the date on which the filed Notice of Termination is 8 approved by the State or Regional Board. 9 r. “Wet Season” means the period beginning October 1st of any 10 given calendar year and ending April 30th of the following 11 calendar year. 12 III. COMMITMENTS OF THE SETTLING PARTIES 13 A. STORM WATER POLLUTION CONTROL BEST MANAGEMENT PRACTICES 14 12. Non-Storm Water Discharge Prohibition. Any unauthorized non-storm 15 water discharge, as defined in the General Permit, shall be a violation of this Consent 16 Decree. For clarity, discharges of air conditioning and compressor condensate from 17 the Facility’s roofs shall not constitute a violation of this Consent Decree provided 18 that Defendant complies with Paragraph 15.b. below and otherwise complies with 19 Section IV.B of the General Permit, including without limitation, that BMPS are 20 included in the SWPPP and implemented to: 21 a. 22 23 materials or equipment that are potential sources of pollutants; b. 24 25 Reduce or prevent the contact of authorized NSWDs with Reduce, to the extent practicable, the flow or volume of authorized NSWDs; c. Ensure that authorized NSWDs do not contain quantities of 26 pollutants that cause or contribute to an exceedance of a water 27 quality standards; and, 28 d. Reduce or prevent discharges of pollutants in authorized NSWDs 8 CONSENT DECREE 1 in a manner that reflects best industry practice considering 2 technological availability and economic practicability and 3 achievability. 4 13. Current and Additional Best Management Practices. At all relevant 5 times, Defendant shall implement BMPs identified in its SWPPP and BMPs 6 described herein, and shall develop and implement additional BMPs as necessary to 7 comply with the provisions of this Consent Decree and the General Permit, including 8 but not limited to those necessary to comply with: (1) BAT/BCT-level pollutant 9 reductions; and (2) the General Permit’s Receiving Water Limitations, which require 10 that discharges from the Facility “not cause or contribute to an exceedance of any 11 applicable water quality standards” contained in a Statewide Water Quality Control 12 Plan or the applicable Regional Board’s Basin Plan. 13 14. Rain Gauge/Sensor. Defendant shall continue to maintain an electronic 14 rain gauge or sensor at the Facility. During the Term, Defendant shall collect data 15 using the gauge/sensor for all precipitation events to the nearest 0.1 inch, including 16 start/stop times. Data from the rain gauge/sensor shall be conclusive of precipitation 17 quantities and timing for purposes of this Consent Decree. 18 15. Structural and Non-Structural BMPs for the Facility. As of the Effective 19 Date, unless otherwise noted, Defendant shall develop and implement the following 20 BMPs at the Facility: 21 a. During the first two QSEs during the 2024-2025 Wet Season, 22 Defendant shall photograph the entire eastern perimeter of the 23 Facility from the alley to demonstrate whether the sandbag socks 24 deployed along the inside of the perimeter are sufficient to prevent 25 storm water discharges from any point other than Discharge Points, 26 and shall submit such photographs to LA Waterkeeper within seven 27 (7) days of each QSE. If such sandbag socks are not sufficient, then 28 within thirty (30) days, Defendant shall install permanent concrete 9 CONSENT DECREE 1 berms, curbs, or similarly effective physical barriers that prevent 2 storm water discharges from any point other than Discharge Points, 3 and within seven (7) days of such barriers being implemented, 4 Defendant shall confirm implementation to LA Waterkeeper in 5 writing, with photographs; 6 b. If the concentration of any pollutant in any storm water sample from 7 Discharge Point #3 exceeds the applicable limit set forth in Table 1 8 below, hand sweep and/or vacuum the roof of the southern building 9 at the Facility once prior to the Wet Season and, during the Wet 10 Season, on an as-needed basis but at a minimum once per month; 11 c. Employ and secure new wattles/filters/filtration socks (biochar or 12 other equivalent media) at each Discharge Point to remove sediments, 13 metals, and organic materials in storm water discharged from the 14 Facility, and configure such wattles/filters/socks to achieve maximum 15 contact time with storm water before discharge, i.e., in multiple 16 layers and/or overlapping formations. Defendant shall, thereafter, 17 employ and secure new wattles/filters/socks in the same manner 18 annually before the start of the Wet Season, no later than October 1st; 19 d. During each Wet Season, as necessary, replace the 20 wattles/filters/socks when degraded or ineffective, including without 21 limitation when there are rips, tears or other visual damage, and/or 22 sampling data demonstrating the wattles/filters/socks are not 23 sufficiently reducing pollutant concentrations; 24 25 26 e. Within twenty-four (24) hours before a Forecasted Rain Event, inspect all wattles/filters/socks deployed at the Facility; f. Within twenty-four (24) hours before a Forecasted Rain Event, 27 remove any exposed waste material and cover all industrial materials, 28 debris and scrap bins, and trash cans with tarps, lids, or other 10 CONSENT DECREE 1 coverings sufficient to prevent exposure to rainfall, including without 2 limitation those stored outside and where roof protection is 3 inadequate, or otherwise move them into a covered structure adequate 4 to prevent exposure to rainfall; and 5 g. Institute an equipment and vehicle maintenance program that ensures 6 when maintenance activities must be performed outdoors, action shall 7 be taken to immediately contain, capture, and clean up any discharge 8 or spills of waste fluids to the ground. 9 B. SAMPLING AT THE FACILITY 10 16. Defendant shall develop a monitoring program consistent with the 11 General Permit. During the Term, Defendant shall collect samples of storm water 12 discharge from each Discharge Point from at least four (4) Qualifying Storm Events, 13 including, at minimum, the first two (2) Qualifying Storm Events during the first half 14 of the Reporting Year and the first two (2) Qualifying Storm Events during the 15 second half of the Reporting Year. Such sampling shall take place as soon as possible 16 within the four- (4-) hour period required by the General Permit § XI.B.5. If 17 Defendant would have been required to collect samples during a rain event pursuant 18 to this Consent Decree had such rain event produced a discharge, but Defendant did 19 not collect samples because such rain event did not produce a discharge, then 20 Defendant shall document the inability to sample by taking photographs during the 21 rain event of each Discharge Point from which no discharge occurred. Defendant 22 shall submit such photographs to LA Waterkeeper by email, along with rain 23 gauge/sensor data for the date of such rain event, within five (5) days of a written 24 request for such records by LA Waterkeeper. 25 17. Sampling Parameters. All samples collected pursuant to this Consent 26 Decree shall be analyzed, at minimum, for the parameters listed in Table 1. Should 27 Defendant intend to conduct sampling for any additional parameters that are listed in 28 40 C.F.R. § 131.38 and/or in the General Permit for any reason, including without 11 CONSENT DECREE 1 limitation as a result of changed operations, a revised pollutant source assessment, or 2 a new mandate from a regulatory agency, such parameter shall be incorporated into 3 this Consent Decree as if listed in Table 1 for all purposes, including any Action Plan 4 requirements (as defined below). Defendant shall immediately notify LA 5 Waterkeeper of its intent to conduct sampling for any such additional parameters and 6 the Parties shall meet and confer regarding the applicable Table 1 limit for such 7 purposes within ten (10) days of such notification. If sample analyses from four (4) 8 consecutive Qualifying Storm Events yield “non-detect” levels of any pollutant listed 9 in Table 1 from all Discharge Points, Defendant may discontinue testing for 10 that/those parameter(s) without violating this Consent Decree. 11 18. Laboratory and Holding Time. Except for pH samples, Defendant shall 12 deliver all samples to a California-certified environmental laboratory for analysis 13 within allowable hold times, pursuant to 40 C.F.R. Part 136. Analysis of pH will be 14 completed onsite using a portable instrument that is calibrated and used according to 15 the manufacturer’s instructions. 16 19. Detection Limit. Defendant shall request that the laboratory use 17 analytical methods adequate to detect the individual pollutants at or below the values 18 specified in the General Permit and Table 1 below. 19 20. Reporting. Defendant shall provide complete laboratory results of all 20 samples collected at the Facility to SMARTS in accordance with the General Permit, 21 and shall provide copies to LA Waterkeeper within seven (7) days of receiving the 22 laboratory report with the results. 23 C. REDUCTION OF POLLUTANTS IN DISCHARGES 24 21. Table 1 Numeric Limits. Defendant shall develop and implement BMPs 25 for storm water discharges from the Facility that reduce pollutant concentrations to 26 levels below those in Table 1. 27 28 12 CONSENT DECREE TABLE 13 1 2 Parameter Numeric Limit Source of Limit 3 pH < 6 or > 9 s.u. NAL 15 mg/L (annual); NAL 4 5 6 Oil & Grease 25 mg/L (instantaneous) 15 mg/L (annual); NAL 7 Total Suspended Solids 400 mg/L (instantaneous) 8 Iron 1 mg/L (annual) NAL 9 Aluminum 0.75 mg/L (annual) NAL 10 Cadmium 0.0053 mg/L (annual); NAL; NEL 11 12 Copper 13 14 15 Lead 0.0031 mg/L (instantaneous) 0.0332 mg/L (annual); NAL; NEL 0.06749 mg/L (instantaneous) 0.262 mg/L (annual); NAL; NEL 0.094 mg/L (instantaneous) Magnesium 0.064 mg/L (annual) NAL 16 Mercury 0.0014 mg/L (annual) NAL 17 Nickel 1.02 mg/L (annual) NAL 2.14 mg/L (annual); NAL; NEL 18 19 20 Ammonia 8.7 mg/L (instantaneous) 0.68 mg/L (annual); NAL; NEL 21 Nitrate + Nitrite Nitrogen 8.0 mg/L (instantaneous) 22 Nitrate-Nitrogen 8.0 mg/L (instantaneous) NEL 23 Nitrite-Nitrogen 1.0 mg/L (instantaneous) NEL 24 Silver 0.0183 mg/L (annual) NAL 0.26 mg/L (annual); NAL; NEL 25 26 27 Zinc Arsenic 0.159 mg/L (instantaneous) 0.15 mg/L (annual) 28 13 CONSENT DECREE NAL 1 22. 2 Table 1 Exceedances. An “Exceedance” of Table 1 is defined as follows: a. Where the sum of the concentration of any pollutant in all storm 3 water samples for the same pollutant collected at the same 4 sampling location at that point in the same Reporting Year 5 demonstrate that it is inevitable that the annual average for that 6 pollutant at that sampling location will exceed the applicable 7 annual numeric limit specified in Table 1 if that pollutant is 8 sampled in four (4) QSEs in that Reporting Year;4 9 b. If any pollutant is sampled at a given sampling location in fewer 10 than four (4) QSEs in a Reporting Year, and there was otherwise 11 no Exceedance for that pollutant pursuant to Paragraph 22.a 12 above, then where the average concentration of that pollutant from 13 all storm water samples from that sampling location during that 14 Reporting Year exceeds the applicable annual Numeric Limit 15 specified in Table 15; or 16 c. Where the concentration of any pollutant in any two (2) storm 17 water samples from the Facility exceeds the applicable 18 instantaneous Numeric Limit specified in Table 1. 19 An Exceedance as defined herein shall constitute a violation of this Consent 20 Decree. 21 22 3 The numeric limits listed in Table 1 are for reference only, and the Table 1 limit applicable to each 23 parameter shall be the then-effective limit provided by the applicable source, e.g., if the NAL for iron is either increased to 1.1 mg/L or decreased to 0.90 mg/L, such new NAL, and not 1.0 mg/L, 24 shall be used as the Table 1 limit for the purposes of this Consent Decree as if set forth herein. If the source of a limit in Table 1 is revised to no longer provide a limit for a given parameter, the 25 parameter shall be removed as a requirement in Table 1. 4 I.e., there is an “Exceedance” when the sum of all samples for that pollutant at that point in the 26 Reporting Year is high enough that the sampling location will exceed the annual numeric limit even if all remaining samples for the pollutant at that sampling location that Reporting Year are non27 detects. 5 I.e., if the pollutant is sampled at a sampling location in fewer than four QSEs, there is an 28 “Exceedance” if the average concentration of the samples taken for that pollutant at that sampling location exceed the annual numeric limit in Table 1. 14 CONSENT DECREE 1 23. Action Plan. As of the Effective Date, and for the remainder of the 2 Term, if (a) Defendant has an unauthorized non-storm water discharge in violation of 3 Paragraph 12, or (b) storm water samples demonstrate an Exceedance as defined 4 above, Defendant shall prepare and submit to LA Waterkeeper a plan for reducing 5 and/or eliminating the relevant discharge of pollutants for the Facility and/or 6 achieving compliance with the non-storm water discharge prohibition (“Action 7 Plan”). The complete Action Plan shall be submitted to LA Waterkeeper within thirty 8 (30) days of (a) the applicable unauthorized non-storm water discharge or (b) the 9 receipt of the laboratory report demonstrating the Exceedance, as applicable. 10 a. Action Plan Requirements. Each complete Action Plan submitted 11 shall include at a minimum: (1) the identification of the 12 pollutant(s) discharged in excess of the numeric limit(s) and/or the 13 applicable unauthorized non-storm water discharge; (2) an 14 assessment of the source of each pollutant exceedance and/or 15 applicable unauthorized non-storm water discharge; (3) the 16 identification of additional BMPs that shall be implemented to 17 achieve compliance with the numeric limit(s) and/or unauthorized 18 non-storm water discharge prohibition, as well as the design plans 19 and calculations of these additional BMPs; and (4) time schedules 20 for implementation of the proposed BMPs. The time schedule(s) 21 for implementation shall ensure that all BMPs are implemented as 22 soon as possible, but in no event later than ninety (90) days 23 following the submission of the Action Plan, unless a later 24 implementation date is mutually agreed upon by the Settling 25 Parties. Within seven (7) days of each of the BMPs set forth in the 26 Action Plan being implemented, Defendant shall confirm to LA 27 Waterkeeper in writing, with photographs, that such BMP has 28 been implemented as set forth in the Action Plan. 15 CONSENT DECREE 1 b. Action Plan Proposed BMPs. The following BMPs should 2 generally be evaluated for inclusion in Action Plans to attain the 3 Table 1 levels in the Facility’s storm water discharges: 4 i. Hydrologic Controls. Installing additional berms or 5 equivalent structural controls necessary to reduce or prevent 6 storm water from flowing off site other than through the 7 engineered storm water conveyance system or storm water 8 retention or treatment facilities. 9 ii. 10 Sweeping. Increasing/more frequently using sweepers and manual sweeping in otherwise inaccessible areas. 11 iii. Galvanized Roofs. Removing and replacing, or otherwise 12 covering, all galvanized roof surfaces from which storm 13 water flows into any drainage area. 14 iv. Overhead Cover for Dust Collector. Installing additional 15 overhead cover for the dust collector area on the eastern 16 side of the casting finishing building. 17 v. Treatment Systems. Installing additional components or 18 systems, or otherwise improving, an advanced storm water 19 treatment system, or making changes to the operation and 20 maintenance protocols for such system, to provide more 21 effective filtration treatment of storm water before 22 discharge. 23 vi. Evaluation of Existing BMPs. Replacing, rehabilitating, or 24 eliminating existing BMPs, taking into account the age of 25 the BMPs involved or employed, the engineering aspect of 26 the application of various BMPs, and any adverse 27 environmental impact of the BMPs. 28 c. Action Plan Review. LA Waterkeeper shall have thirty (30) days 16 CONSENT DECREE 1 upon receipt of Defendant’s complete Action Plan to provide 2 Defendant with comments. Within fourteen (14) days of receiving 3 LA Waterkeeper’s proposed revisions to an Action Plan, 4 Defendant shall consider each of LA Waterkeeper’s recommended 5 revisions and accept them or justify in writing why any comment 6 is not incorporated. Action Plan(s) developed and implemented 7 pursuant to this Consent Decree are an obligation of this Consent 8 Decree. Any disputes as to the adequacy of an Action Plan shall 9 be resolved pursuant to the dispute resolution provisions of this 10 Consent Decree, set out in Section IV below. Disputes regarding 11 the adequacy of a particular BMP shall not impact the schedule for 12 implementing any other BMP set forth in the Action Plan. 13 d. Defendant shall revise the then-current SWPPP to reflect the 14 changes required by the Action Plan, as set forth in Paragraph 15 28.b.i below. 16 e. Action Plan Payments. Defendant shall pay Five Thousand 17 Dollars ($5,000.00) each time an Action Plan is submitted to LA 18 Waterkeeper. Payments are due at the same time the applicable 19 Action Plan is submitted and shall be made payable to “Los 20 Angeles Waterkeeper” via certified mail, return receipt requested 21 to Los Angeles Waterkeeper, c/o Barak Kamelgard, 360 E. 2nd 22 Street, Suite 250, Los Angeles, CA 90012. Failure to submit a 23 payment as required under this Paragraph will constitute a breach 24 of the Consent Decree. 25 D. VISUAL OBSERVATIONS 26 24. Storm Water Discharge Observations. During the Term, appropriately 27 trained staff of Defendant shall conduct visual observations during the Facility’s 28 operating hours during every rain event. Such inspections shall comply with all 17 CONSENT DECREE 1 requirements of Section XI.A.2 of the General Permit. 2 25. Monthly Visual Observations. During the Term, appropriately trained 3 staff of Defendant shall conduct monthly non-storm water visual observations of the 4 Facility. Such inspections shall comply with all requirements of Section XI.A.1 of the 5 General Permit and Section IV.B.4 of the General Permit regarding authorized non6 storm water discharges such as air conditioning and compressor condensate. Such 7 monitoring shall include outfalls, Discharge Points, outdoor industrial equipment and 8 storage areas, outdoor industrial activities areas, BMPs, and all other potential 9 sources of industrial pollutants. All Discharge Points shall also be inspected for 10 accumulation of dust, sediment, sand, grit, oily substances, oily sheens upon any 11 standing water, and other materials associated with operations at the Facility. During 12 the Wet Season, such inspections shall further include observations of all storm water 13 BMPs that are used only during the Wet Season at the Facility to ensure that 14 operational BMPs are being implemented, structural BMPs are in good condition or 15 working order, and that BMPs have been effective in producing clean conditions at 16 the Facility. Such inspections shall further include observation as to whether there are 17 any non-storm water discharges from the Facility. 18 26. Visual Observations Records. Defendant shall maintain observation 19 records, including representative photographs, to document compliance with 20 Paragraphs 24 and 25. Such records shall include, but not be limited to, the persons 21 who completed the inspection, the date of the inspection, and notes sufficient to 22 describe the completed activity and all observations thereof, including but not limited 23 to: (i) whether BMPs are in a proper, working condition; (ii) whether any repair, 24 replacement, or operation and maintenance is needed for any BMPs; (iii) other 25 conditions that have the potential to lead to pollutant loading in storm water 26 discharges; and (iv) representative photographs of all the foregoing. Defendant shall 27 provide LA Waterkeeper with a copy of those records within seven (7) days of receipt 28 of a written request from LA Waterkeeper for those records. 18 CONSENT DECREE 1 27. Employee Training Program. Within thirty (30) days of the Effective 2 Date, Defendant shall develop and implement an employee training program that 3 meets the following requirements and ensures (1) that there is a sufficient number of 4 employees at the Facility designated to achieve compliance with the General Permit 5 and this Consent Decree (“Designated Employees”), and (2) that these Designated 6 Employees are properly trained to perform the activities required by the General 7 Permit and this Consent Decree (“Training Program”): 8 a. Materials. Training materials should include, at minimum, a 9 detailed Training Manual or Standard Operating Procedure, 10 including drawings and diagrams where appropriate, for reference 11 and use by Defendant’s personnel to ensure effective 12 implementation of all BMPs at the Facility; 13 b. Language. The training and training materials shall be available 14 and offered in the language(s) in which relevant employees are 15 fluent. If necessary, Defendant shall provide a translator or 16 translators at all trainings where such translation is likely to 17 improve staff comprehension of the Training Program and 18 improve compliance with this Consent Decree and the General 19 Permit; 20 c. Training Frequency. Training shall be provided by a QISP 21 familiar with the requirements of this Consent Decree and the 22 General Permit, and shall be repeated as necessary to ensure that 23 all relevant employees are familiar with the requirements of this 24 Consent Decree, the Permit, and the Facility’s SWPPP. All 25 relevant new staff shall receive this training before assuming 26 responsibilities for implementing the SWPPP; 27 28 d. Sampling Training. Defendant shall designate an adequate number of employees necessary to collect storm water samples as required 19 CONSENT DECREE 1 by this Consent Decree, including training to ensure samples are 2 properly collected, stored, and submitted to a certified laboratory; 3 e. Visual Observation Training. Defendant shall provide training on 4 how and when to properly conduct visual observations to 5 Designated Employees; 6 f. Non-Storm Water Discharge Training. Defendant shall train all 7 Designated Employees at the Facility on the General Permit’s 8 prohibition of non-storm water discharges, so that Designated 9 Employees know what non-storm water discharges are and how to 10 detect and prevent non-storm water discharges; 11 g. Employees. All Designated Employees at the Facility shall 12 participate in the Training Program annually. New Designated 13 Employees shall participate in the Training Program within thirty 14 (30) days of their hiring date; and 15 h. Records. Defendant shall maintain training records to document 16 compliance with this Paragraph and shall provide LA Waterkeeper 17 with a copy of these records within seven (7) days of receipt of a 18 written request. 19 20 28. SWPPP Revisions. a. Initial SWPPP Revisions. Defendant has updated its SWPPP as of 21 July 2024 and it has been reviewed by LA Waterkeeper. 22 Defendant shall further amend the Facility’s SWPPP to 23 incorporate the requirements in this Consent Decree and comply 24 with the General Permit and submit the complete, amended 25 SWPPP to LA Waterkeeper within thirty (30) days of the 26 Effective Date for LA Waterkeeper’s review and comment. The 27 complete, amended SWPPP shall contain, at a minimum, the 28 following elements: 20 CONSENT DECREE 1 i. A revised pollutant source assessment, including all 2 elements required by section X.G of the General Permit as 3 well as assessments of the potential for the Facility’s storm 4 water discharges to contain pollutants for which the 5 Receiving Waters are 303(d) listed and/or have Total 6 Maximum Daily Loads; 7 ii. A detailed narrative description and assessment of each 8 industrial activity with the potential to impact storm water 9 quality occurring at the Facility as required by section X.G 10 of the General Permit; 11 iii. Descriptions of all BMPs in accordance with section X.H.4 12 of the General Permit, including without limitation BMPs 13 required by this Consent Decree and BMPs required in 14 connection with authorized non-storm water discharges, 15 such as air conditioning and compressor condensate, 16 pursuant to section IV.B.3 of the General Permit; 17 iv. A set of site maps that comply with section X.E of the 18 General Permit and provisions of this Consent Decree, 19 including accurately depicting the different drainage areas 20 and flows; 21 v. 22 23 A MIP as required by sections XI and X.I of the General Permit; vi. A designation (by position/title) of employees responsible 24 for carrying out storm water management, monitoring, 25 sampling and SWPPP implementation, e.g., visual 26 inspection of each specific area, monitoring each specific 27 BMP, sampling, etc.; and 28 vii. A Training Program as described above in Paragraph 27. 21 CONSENT DECREE 1 b. 2 Additional SWPPP Revisions. i. Within thirty (30) days after approval of any Action Plan by 3 LA Waterkeeper (or resolution pursuant to Dispute 4 Resolution), Defendant shall revise the then-current SWPPP 5 to reflect the changes required by the Action Plan and 6 submit the complete, updated SWPPP to LA Waterkeeper 7 for LA Waterkeeper’s review and comment. 8 ii. Within thirty (30) days after any changes in industrial 9 activities or sources of industrial pollutants, changes to 10 Discharge Points, or changes to sections of the SWPPP 11 identified in the SWPPP as requiring a SWPPP revision 12 (including but not limited to, changes in Facility contacts or 13 Pollution Prevention Team members, changes or additions 14 of BMPs, or changes in or additions of industrial activities 15 that impact storm water discharge), Defendant shall revise 16 the then-current SWPPP to reflect such changes and submit 17 the complete, updated SWPPP to LA Waterkeeper for LA 18 Waterkeeper’s review and comment. 19 c. Review of SWPPP. For any SWPPP updates pursuant to 20 Paragraphs 28.a and 28.b, LA Waterkeeper shall have thirty (30) 21 days upon receipt of Defendant’s complete SWPPP to provide 22 Defendant with comments. Within thirty (30) days of receiving 23 LA Waterkeeper’s comments and proposed changes to the 24 SWPPP, Defendant shall consider each of the comments and 25 proposed changes and either accept them or justify in writing why 26 a change is not incorporated. The Parties agree to work in good 27 faith to resolve any disputes with respect to the SWPPP, and any 28 remaining disputes will be resolved through timely initiation of 22 CONSENT DECREE 1 the dispute resolution procedures in Section IV below. Following 2 its incorporation of proposed modification or additions (if any) 3 into each revised SWPPP, Defendant shall upload the revised 4 SWPPP to SMARTS. 5 E. COMPLIANCE MONITORING AND REPORTING 6 29. LA Waterkeeper may conduct one annual site inspection (“Site 7 Inspection”) during each Reporting Year during the Term for the purpose of ensuring 8 compliance with this Consent Decree and the General Permit. In the event of a 9 dispute regarding Defendant’s compliance with this Consent Decree, and provided a 10 Site Inspection would be relevant to resolving the Parties’ dispute, the Parties agree to 11 meet and confer regarding an additional Site Inspection at Plaintiff’s request. Plaintiff 12 shall not unreasonably request, and Defendant shall not unreasonably deny, one 13 additional Site Inspection. Any Site Inspection shall occur during normal business 14 hours, and LA Waterkeeper will provide Defendant with at least ninety-six (96) 15 hours’ notice before a Site Inspection, except that 24 hours’ notice shall be acceptable 16 for a site inspection based upon a Forecasted Rain Event. For any Site Inspection 17 requested based upon a Forecasted Rain Event, Plaintiff shall be entitled to adjust 18 timing or reschedule during normal business hours in the event the forecast changes 19 and anticipated precipitation appears unlikely, and thus frustrates the purpose of 20 visiting the Facility in wet weather. Notice will be provided by electronic mail to the 21 individual(s) designated below at Paragraph 56. During the Forecasted Rain Event 22 Site Inspection, Plaintiff may request that Defendant collect a sample of industrial 23 storm water discharge from the Facility’s designated industrial discharge point(s) 24 referenced in its SWPPP, to the extent that such discharges are occurring. Defendant 25 shall collect the sample and provide a split sample to LA Waterkeeper. LA 26 Waterkeeper’s representative(s) may observe the split sample(s) being collected by 27 Defendant’s representative. LA Waterkeeper shall be permitted to take photographs 28 or video recording during any Site Inspection. 23 CONSENT DECREE 1 30. Document Provision. During the Term, Defendant shall notify and 2 submit documents to LA Waterkeeper as follows: 3 a. Defendant shall copy LA Waterkeeper, by electronic mail to the 4 individual(s) designated below at Paragraph 56, on all compliance 5 documents, monitoring and/or sampling data, written 6 communications and/or correspondences, or any documents 7 related to storm water quality at the Facility that are submitted to 8 the Regional Board, the State Board, and/or any state or local 9 agency, county or municipality, except that notice to LA 10 Waterkeeper within seven (7) days of filing in SMARTS shall be 11 deemed acceptable in lieu of other electronic copying. 12 b. Within three (3) business days of receipt by Defendant, send to 13 LA Waterkeeper, by electronic mail to the individual(s) 14 designated below at Paragraph 56, any compliance document, 15 inspection report, written communication and/or correspondence, 16 or any document related to storm water quality at the Facility 17 received by Defendant from the Regional Board, the State Board, 18 and/or any state or local agency, county, municipality. 19 31. Compliance Monitoring. Defendant shall partially defray costs 20 associated with Plaintiff’s monitoring of Defendant’s compliance with this Consent 21 Decree during the Term by paying Fifteen Thousand Dollars ($15,000.00) within 22 thirty (30) days of the Entry Date. If pursuant to Paragraph 29 there is an additional 23 Site Inspection in a given year to resolve a dispute, Defendant shall reimburse LA 24 Waterkeeper an additional Two Thousand Dollars ($2,000.00) during such year, 25 within thirty (30) days after any additional Site Inspection. Payments pursuant to this 26 Paragraph shall be made via check, made payable to: “Los Angeles Waterkeeper” via 27 certified mail, return receipt requested to Los Angeles Waterkeeper, c/o Barak 28 Kamelgard, 360 E 2nd Street, Suite 250, Los Angeles, CA 90012. Failure to submit 24 CONSENT DECREE 1 payment as required under this Paragraph will constitute breach of the Consent 2 Decree. 3 F. ENVIRONMENTALLY BENEFICIAL PROJECT, LITIGATION FEES AND COSTS, MISSED DEADLINES, AND INTEREST 32. Environmentally Beneficial Project. To fund environmentally beneficial 4 5 6 project activities that will reduce or mitigate the impacts of storm water pollution 7 from industrial activities occurring in waters tributary to San Pedro Bay, Defendant 8 shall make a payment totaling Thirty-Five Thousand Dollars ($35,000.00) to the Rose 9 Foundation made within thirty (30) days of the Entry Date, payable to the Rose 10 Foundation for Communities and the Environment and sent via overnight mail to 11 Rose Foundation, 201 4th Street, Suite 102, Oakland, CA 94607. Failure to submit 12 payment as required under this Paragraph will constitute breach of the Consent 13 Decree. 14 33. LA Waterkeeper’s Fees and Costs. Defendant shall pay a total of Fifty 15 Thousand Dollars ($50,000.00) to LA Waterkeeper to partially reimburse Plaintiff for 16 their investigation fees and costs, expert/consultant fees and costs, reasonable 17 attorneys’ fees, and other costs incurred as a result of investigating and filing the 18 lawsuit, and negotiating a resolution of this matter within thirty (30) days of the Entry 19 Date. The payment shall be made payable to: Coast Law Group, LLP and delivered 20 by overnight carrier to Coast Law Group, LLP, Attn: Livia Borak Beaudin, 1140 21 South Coast Highway 101, Encinitas CA 92024. Failure to submit payment as 22 required under this Paragraph will constitute breach of the Consent Decree. 23 34. Missed Deadlines. If Defendant fails to submit to LA Waterkeeper any 24 payment, document, report, or communication required by this Consent Decree, 25 Defendant shall pay a stipulated payment of Five Hundred Dollars ($500). Such 26 stipulated payments shall be made by check payable to: Rose Foundation for 27 Communities and the Environment, and such funds shall be used for the sole purpose 28 of funding environmentally beneficial projects, as described in Paragraph 32. 25 CONSENT DECREE 1 Payment shall be sent via overnight mail to Rose Foundation, 201 4th Street, Suite 2 102, Oakland, CA 94607. Defendant agrees to make the stipulated payment within 3 fourteen (14) days after the resolution of the event that precipitated the stipulated 4 payment liability. 5 IV. DISPUTE RESOLUTION 6 35. This Court shall retain jurisdiction over this matter for the Term for the 7 purposes of enforcing its terms and conditions, and adjudicating all disputes among 8 the Parties that may arise under the provisions of this Consent Decree. The Court 9 shall have the power to enforce this Consent Decree with all available legal and 10 equitable remedies, including contempt. 11 36. Meet and Confer. Either Party to this Consent Decree may invoke the 12 dispute resolution procedures of this Section IV by notifying the other Party in 13 writing of the matter(s) in dispute and of the disputing Party’s proposal for resolution. 14 The Parties shall then meet and confer in good faith (either telephonically or in 15 person) within ten (10) days of the date of the notice in an attempt to fully resolve the 16 dispute no later than thirty (30) days from the date of the meet and confer. 17 37. Settlement Conference. If the Parties cannot resolve the dispute within 18 thirty (30) days from the date of the meet and confer described in Paragraph 37, the 19 Parties agree that the dispute may be submitted for formal resolution by filing a 20 motion before the United States District Court for the Central District of California. 21 The Parties agree to request an expedited hearing schedule on the motion. 22 38. In resolving any dispute arising from this Consent Decree before the 23 Court, the prevailing Party shall be entitled to seek fees and costs incurred pursuant to 24 the provisions set forth in Section 505(d) of the Clean Water Act, 33 U.S.C. § 25 1365(d), and applicable case law interpreting such provisions, or as otherwise 26 provided for by statute and/or case law. 27 V. MUTUAL RELEASE OF LIABILITY AND COVENANT NOT TO SUE 28 39. Plaintiff’s Waiver and Release of Defendant. In consideration of the 26 CONSENT DECREE 1 above, upon the Effective Date of this Consent Decree, Plaintiff, on its own behalf 2 and on behalf of its officers and directors, release Defendant, its officers, directors, 3 managers, employees, members, parents, subsidiaries, divisions, affiliates, successors 4 or assigns, agents, attorneys and other representatives, from and waives all claims 5 that were raised in the 60-Day Notice Letter and/or the Complaint up to and including 6 the Termination Date of this Consent Decree. 7 40. Defendant’s Waiver and Release of Plaintiff. In consideration of the 8 above, upon the Effective Date of this Consent Decree, Defendant, on its own behalf 9 and on behalf of its officers, directors, employees, parents, subsidiaries, affiliates and 10 each of their successors or assigns, release Plaintiff, its officers and directors, from 11 and waives all claims related to the 60-Day Notice Letter and/or the Complaint up to 12 and including the Termination Date of this Consent Decree. 13 41. Nothing in this Consent Decree limits or otherwise affects Plaintiff’s 14 rights to address or take any position that it deems necessary or appropriate in an 15 informal or formal proceeding before the State Board, Regional Board, EPA, or any 16 other judicial or administrative body on any matter relating to Defendant’s 17 compliance at the Facility with the General Permit or the Clean Water Act occurring 18 or arising after the Effective Date. 19 VI. MISCELLANEOUS PROVISIONS 20 42. No Admission of Liability. The Parties enter into this Consent Decree 21 for the purpose of avoiding prolonged and costly litigation. Neither the Consent 22 Decree nor any payment pursuant to the Consent Decree shall constitute or be 23 construed as a finding, adjudication, or acknowledgement of any fact, law or liability, 24 nor shall it be construed as an admission of violation of any law, rule, or regulation. 25 Defendant maintains and reserves all defenses it may have to any alleged violations 26 that may be raised in the future. 27 43. Counterparts. This Consent Decree may be executed in any number of 28 counterparts, all of which together shall constitute one original document. Telecopy 27 CONSENT DECREE 1 and/or facsimile copies of original signature shall be deemed to be originally 2 executed counterparts of this Consent Decree. 3 44. Authority. The undersigned representatives for Plaintiff and Defendant 4 each certify that s/he is fully authorized by the Party whom s/he represents to enter 5 into this Consent Decree. A Party’s signature to this Consent Decree transmitted by 6 facsimile or electronic mail shall be deemed binding. 7 45. Construction. The language in all parts of this Consent Decree shall be 8 construed according to its plain and ordinary meaning, except as to those terms 9 defined in the Permit, the Clean Water Act, or specifically herein. The captions and 10 paragraph headings used in this Consent Decree are for reference only and shall not 11 affect the construction of this Consent Decree. 12 46. Full Settlement. This Consent Decree constitutes a full and final 13 settlement of this matter. 14 47. Integration Clause. This is an integrated Consent Decree. This Consent 15 Decree is intended to be a full and complete statement of the terms of the agreement 16 between the Parties and expressly supersedes all prior oral or written agreements, 17 covenants, representations, and warranties (express or implied) concerning the 18 subject matter of this Consent Decree. 19 48. Severability. If any provision, paragraph, section, or sentence of this 20 Consent Decree is held by a court to be unenforceable, the validity of the enforceable 21 provisions shall not be adversely affected. 22 49. Choice of Law. The laws of the United States shall govern this Consent 23 Decree. 24 50. Diligence. Defendant shall diligently file and pursue all required permit 25 applications for any required BMPs and shall diligently procure contractors, labor, 26 and materials needed to complete all BMPs by the required deadlines. 27 51. Effect of Consent Decree. Compliance with this Consent Decree does 28 not mean that Defendant is complying with the General Permit, the Clean Water Act, 28 CONSENT DECREE 1 or any other law, rule, or regulation. 2 52. Negotiated Settlement. The Settling Parties have negotiated this Consent 3 Decree, and agree that it shall not be construed against the Party preparing it, but 4 shall be construed as if the Settling Parties jointly prepared this Consent Decree, and 5 any uncertainty and ambiguity shall not be interpreted against any one Party. 6 53. Modification of the Consent Decree. This Consent Decree, and any 7 provisions herein, may not be changed, waived, discharged, or terminated unless by a 8 written instrument, signed by the Parties and approved by the Court. Any request to 9 modify any provision of the Consent Decree, including but not limited to any 10 deadline(s) set forth herein, must be made in writing at least fourteen (14) days before 11 the existing deadline(s) applicable to the provision(s) proposed to be modified. 12 54. Assignment. Subject only to the express restrictions contained in this 13 Consent Decree, all the rights, duties and obligations contained in this Consent 14 Decree shall inure to the benefit of and be binding upon the Parties, and their 15 successors and assigns. Defendant shall notify Plaintiff within ten (10) days of any 16 assignment. 17 55. Force Majeure. Neither of the Parties shall be deemed in default in the 18 performance of any of their respective obligations under this Consent Decree when 19 performance becomes impossible due to a Force Majeure event. A Force Majeure 20 event is any circumstance beyond a Settling Party’s control, including without 21 limitation, any act of God, war, fire, earthquake, flood, windstorm, pandemic, public 22 health crisis, or natural catastrophe; criminal acts; civil disturbance, vandalism, 23 sabotage, or terrorism; restraint by court order or public authority or agency; or action 24 or non-action by, or inability to obtain the necessary authorizations or approvals from 25 any governmental agency. A Force Majeure event shall not include normal inclement 26 weather, economic hardship, inability to pay, or employee negligence. Any Party 27 seeking to rely upon this Paragraph to excuse or postpone performance shall have the 28 burden of establishing that it could not reasonably have been expected to avoid the 29 CONSENT DECREE 1 Force Majeure event and which by exercise of due diligence has been unable to 2 overcome the failure of performance. The Parties shall exercise due diligence to 3 resolve and remove any Force Majeure event. 4 56. Correspondence. All notices required herein or any other correspondence 5 pertaining to this Consent Decree shall be, the extent feasible, sent via electronic mail 6 transmission to the e-mail address listed below, or if electronic mail is not feasible, 7 then by certified U.S. mail with return receipt, or by hand delivery to the following 8 addresses: 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 If to Plaintiff: Los Angeles Waterkeeper Barak Kamelgard Benjamin Harris Erina Kwon Madeleine Siegel 360 E 2nd St., Suite 250 Los Angeles, CA 90012 Email: barak@lawaterkeeper.org Email: ben@lawaterkeeper.org Email: erina@lawaterkeeper.org Email: madeleine@lawaterkeeper.org Phone: (310) 394-6162 If to Defendant: Fenico LLC Michael Zapata, CEO Bill Hammer, COO 7805 Madison Street Paramount, CA 91723 Email: mzapata@fenicoinc.com Email: bhammer@fenicoinc.com Phone: (562) 232-3461 With copies to: Livia Borak Beaudin Coast Law Group LLP 1140 South Coast Highway 101 Encinitas, CA 92024 Email: livia@coastlaw.com natalie@coastlaw.com Phone: 760-942-8505 With copies to: Charles H. Pomeroy 595 E. Colorado Blvd., Suite 211 Pasadena, CA 91101 Email: Cpomeroy@stilespomeroy.com Phone: 626-243-5599 Notifications of communications shall be deemed submitted three (3) days after the date that they are postmarked and sent by first-class mail, or immediately after acknowledgement of receipt via email by the receiving Party. Any change of address or addresses shall be communicated in the manner described above for giving notices. 28 30 CONSENT DECREE 1 57. If for any reason the Federal Agencies should object to entry of this 2 Consent Decree or to any portion of this Consent Decree or the Court should decline 3 to approve this Consent Decree in the form presented, the Parties shall use their best 4 efforts to work together to modify the Consent Decree within thirty (30) days so that 5 it is acceptable to the Federal Agencies or the Court. If the Parties are unable to 6 modify this Consent Decree in a mutually acceptable manner that is also acceptable 7 to the Court, this Consent Decree shall immediately be null and void as well as 8 inadmissible as a settlement communication under Federal Rule of Evidence 408. 9 10 11 12 The Parties hereto enter into this Consent Decree and submit it to the Court for its approval and entry as a final judgment. IN WITNESS WHEREOF, the undersigned have executed this Consent Decree 13 as of the date first set forth below. 14 APPROVED AS TO CONTENT 15 16 October 16 17 Dated: ______________, 2024 18 19 By: _______________________ Bruce Reznik Executive Director Los Angeles Waterkeeper 20 21 22 23 Dated: October 29, 2024 By: _______________________ Michael Zapata Chief Executive Officer Fenico, LLC 24 25 26 27 28 31 CONSENT DECREE 1 APPROVED AS TO FORM 2 COAST LAW GROUP, LLP 3 4 October 22 5 Dated: ______________, 2024 6 7 8 By: _______________________ Livia Borak Beaudin Attorney for Plaintiff Los Angeles Waterkeeper STILESPOMEROY LLP 9 10 11 Dated: October 29, 2024 By: _______________________ Charles Pomeroy Attorney for Defendant Fenico, LLC 12 13 14 15 16 IT IS SO ORDERED. 17 FINAL JUDGMENT 18 19 Upon approval and entry of this Consent Decree by the Court, this Consent 20 Decree shall constitute a final judgment between the Plaintiff and Defendant. 21 22 23 Dated: ____________________ CENTRAL DISTRICT OF CALIFORNIA 24 25 26 27 __________________________________ Honorable Sunshine S. Sykes United States District Judge 28 32 CONSENT DECREE 1 APPROVED AS TO FORM 2 COAST LAW GROUP, LLP 3 4 5 Dated: ______________, 2024 6 7 8 By: _______________________ Livia Borak Beaudin Attorney for Plaintiff Los Angeles Waterkeeper STILESPOMEROY LLP 9 10 11 Dated: ______________, 2024 12 13 By: _______________________ Charles Pomeroy Attorney for Defendant Fenico, LLC 14 15 16 IT IS SO ORDERED. 17 FINAL JUDGMENT 18 19 Upon approval and entry of this Consent Decree by the Court, this Consent 20 Decree shall constitute a final judgment between the Plaintiff and Defendant. 21 22 23 Dated: January 3, 2025 CENTRAL DISTRICT OF CALIFORNIA 24 25 26 27 ___________________________________ Honorable Sunshine S. Sykes United States District Court Judge 28 32 CONSENT DECREE

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?