California Sportfishing Protection Alliance v. A.L. Gilbert Company

Filing 54

STIPULATION and ORDER to Extend Deadline for Submission of Dismissal Documents, signed by District Judge Dale A. Drozd on 6/27/2016. (The time for Plaintiff to file the appropriate dismissal documents in the above-captioned matter is extended from 6/24/2016, to 7/29/2016, to allow the parties time to complete the process set out in the settlement agreement executed on 4/21/2016.)(Gaumnitz, R)

Download PDF
1 2 3 4 5 6 7 LAWYERS FOR CLEAN WATER, INC. Caroline Koch (Bar No. 266068) Email: caroline@lawyersforcleanwater.com Layne Friedrich (Bar No. 195431) Email: layne@lawyersforcleanwater.com 1004-A O’Reilly Avenue San Francisco, California 94129 Telephone: (415) 440-6520 Facsimile: (415) 440-4155 Attorneys for Plaintiff CALIFORNIA SPORTFISHING PROTECTION ALLIANCE 8 9 UNITED STATES DISTRICT COURT 10 EASTERN DISTRICT OF CALIFORNIA 11 12 CALIFORNIA SPORTFISHING PROTECTION ALLIANCE, a California non-profit corporation, Hon. Dale A. Drozd 13 14 15 16 17 Civil Case No. 1:15-cv-00533-DAD-SKO Plaintiff, vs. STIPULATION AN ORDER TO EXTEND DEADLINE FOR SUBMISSION OF DISMISSAL DOCUMENTS A.L. GILBERT COMPANY, a California corporation, Defendant. Civil Local Rule 144(a) 18 19 20 21 22 23 24 25 26 27 28 1 1 Plaintiff California Sportfishing Protection Alliance and Defendant A.L. Gilbert Company 2 (collectively the “Parties”) in the above-entitled action submit this Stipulation and Request to Extend 3 Deadline for Submission of Dismissal Documents; [Proposed] Order, as set forth below: 4 5 6 WHEREAS, on April 21, 2016, the Parties reached a final settlement of the above-captioned matter (See Dkt. No. 52); WHEREAS, the Parties’ settlement agreement provided Defendant 60-days from April 21 to 7 complete implementation of specified best management practices (“BMPs”) at its industrial facility at 8 issue in this matter, i.e., June 20, 2016; 9 WHEREAS, the Parties’ settlement agreement provides Defendant no more than five business 10 days to notify Plaintiff of completion of the specified BMPs and provide an amended storm water 11 pollution prevention plan (“SWPPP”), i.e., June 27, 2016; 12 WHEREAS, the Parties’ settlement agreement provides Plaintiff no more than three business 13 days from receipt of Defendant’s notice of completion of BMPs and amended SWPPP to notice an 14 inspection of Defendant’s industrial facility at issue in this matter to confirm complete implementation 15 of the specified BMPs, i.e., June 30, 2016, and provides that the inspection will be conducted no more 16 than ten business days from the date of Plaintiff’s notice, i.e., July 15, 2016; 17 WHEREAS, to the extent Plaintiff confirms that the specified BMPs have been completely 18 implemented, the Parties’ settlement agreement provides Defendant no more than three business days 19 from receipt of Plaintiff’s confirmation to remit the monetary settlement payment due under the 20 agreement, i.e., July 20, 2016; 21 WHEREAS, the Parties’ settlement agreement provides Plaintiff no more than two business 22 days from the date the monetary settlement payment clears to file a stipulation and proposed order 23 dismissing the entire matter with prejudice, i.e., approximately July 25, 2016; 24 WHEREAS, in the its April 21 minute order the Court directed the parties to file the appropriate 25 dismissal documents, for Honorable Judge Dale A. Drozd’s signature, no later than June 24, 2016 (See 26 Dkt. No. 52); 27 WHEREAS, on June 21, 2016, the Parties met and conferred to discuss the status of the process 28 3 1 2 set out in the Parties’ settlement agreement described above given the Court’s April 21 minute order; WHEREAS, during the Parties’ June 21 meet and confer, Defendant indicated that it would 3 provide the notice of completion of the specified BMPs and amended SWPPP on June 27, as provided 4 in the settlement agreement; 5 WHEREAS, the Parties’ settlement agreement provides Plaintiff until July 15 to conduct the 6 inspection of Defendant’s industrial facility, and the Parties have currently agreed that the inspection 7 will be on July 14 at 10:00 a.m.; 8 9 WHEREAS, the Parties will not have completed the process set out in the settlement agreement on which dismissal of this matter with prejudice will be based before the June 24 date set out in the 10 Court’s April 21 minute order, but are working diligently to complete that process; 11 WHEREAS, a [Proposed] Order is provided concurrently herewith; 12 NOW, THEREFORE, IT IS HEREBY STIPULATED AND REQUESTED by and among 13 14 the Parties that the Court: 1. Extend the time for Plaintiff to file the appropriate dismissal documents from June 24, 15 2016, to July 29, 2016, to allow the Parties time to complete the process set out in the settlement 16 agreement executed on April 21, 2016. 17 18 19 Respectfully submitted, Dated: June 23, 2016 20 /s/Caroline Koch Caroline Koch Attorney for Plaintiff California Sportfishing Protection Alliance 21 22 23 24 25 26 LAWYERS FOR CLEAN WATER, INC. Dated: June 23, 2016 DAMRELL, NELSON, SCHRIMP, PALLIOS, PACHER & SILVA /s/Kathy Monday Kathy Monday Attorneys for Defendant 27 28 3 ORDER 1 2 3 Having duly considered the Stipulation and Request to Extend Deadline for Submission of Dismissal Documents filed by the Parties in this action on June 23, 2016, and good cause showing: 4 The time for Plaintiff to file the appropriate dismissal documents in the above-captioned matter 5 is extended from June 24, 2016, to July 29, 2016, to allow the Parties time to complete the process set 6 out in the settlement agreement executed on April 21, 2016. 7 8 IT IS SO ORDERED. 9 10 Dated: June 27, 2016 UNITED STATES DISTRICT JUDGE 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 4

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?