California Sportfishing Protection Alliance v. Cameron et al

Filing 23

MEMORANDUM AND ORDER signed by Judge William B. Shubb on 6/19/2012 DENYING 15 Defendant USA Waste's Motion to Dismiss, and DENYING 16 Defendants USA Waste and Steve Cameron's Joint Motion for Summary Judgment. (Kirksey Smith, K)

Download PDF
1 2 3 4 5 6 7 UNITED STATES DISTRICT COURT 8 EASTERN DISTRICT OF CALIFORNIA 9 ----oo0oo---10 11 12 NO. CIV. 2:11-2663 WBS KJN CALIFORNIA SPORTFISHING PROTECTION ALLIANCE, a nonprofit corporation, MEMORANDUM AND ORDER RE: DEFENDANTS’ MOTION TO DISMISS AND MOTION FOR SUMMARY JUDGMENT 13 Plaintiff, 14 v. 15 16 USA WASTE OF CALIFORNIA, INC. a Delaware corporation, and, STEVE CAMERON, an individual, 17 18 Defendants. ___________________________/ 19 ----oo0oo---- 20 21 Plaintiff California Sportfishing Protection Alliance 22 (“CSPA”) brought this action against defendants USA Waste of 23 California, Inc. (“USA Waste”) and Steve Cameron arising out of 24 defendants’ alleged violations of the Clean Water Act (“CWA”), 33 25 U.S.C. §§ 1251-1387. 26 motion to dismiss the First Amended Complaint (“FAC”) pursuant to 27 Federal Rule of Civil Procedure 12(b)(1) and 12(h)(3), (Docket 28 No. 37), and USA Waste and Cameron’s joint motion for summary Presently before the court are USA Waste’s 1 1 judgment on all claims pursuant to Rule 56. 2 I. Factual and Procedural Background 3 A. 4 CWA Notice and Delay Compliance On August 9, 2011, plaintiff gave notice to Cameron, 5 Art Rasmussen, and “Waste Management of Nevada County” of alleged 6 violations of the CWA.1 7 Rasmussen were notified in their respective capacities as 8 District and Facility Managers at Waste Management of Nevada 9 County. (Id.) (FAC Ex. A (Docket No. 6).) Cameron and On August 10, 2011, a courtesy copy of the notice 10 was also emailed to USA Waste’s legal counsel. 11 Ex. A (Docket No. 18-1).) 12 (Packard Decl. On August 24, 2011, USA Waste’s legal counsel notified 13 plaintiff that “Waste Management of Nevada County” was a trade 14 name for USA Waste. 15 served a second notice, specifically naming USA Waste as a party 16 liable for the CWA violations. 17 (Id. Ex. B.) Later that day, plaintiff (FAC Ex. B.) USA Waste’s counsel, Mr. Kenefick, responded to the 18 notice served on USA Waste by email on September 7, 2011. 19 (Packard Decl. Ex. D.) 20 “assume[d] that the 60-day period will expire at the end of 21 October based on USA Waste’s receipt of the Notice on August 22 30th” and that he “intend[ed] to use the next 50 or so days to 23 complete [] assessment of [plaintiff’s] letter and the facility.” 24 (Id.) In this email, Kenefick stated that he 25 1 26 27 28 Plaintiff further claims that it served notice on CT Corporation System on August 9, 2011. (Pl.’s Mem. in Opp’n to Def.’s Mot. to Dismiss at 2:13-16 (Docket No. 17);FAC Ex. A.) During oral arguments, defendant disputed this claim and stated that plaintiff did not attempt to serve CT Corporation System with notice until August 22, 2011. 2 1 On October 8, 2011, sixty days after serving the 2 initial notice and forty-five days after serving the second 3 notice, plaintiff filed a complaint in federal court against 4 Cameron and Rasmussen alleging violations of the CWA. 5 No. 1.) 6 served its second notice, plaintiff filed its FAC, which added 7 USA Waste as a party to the action. 8 (Docket On October 24, 2011, sixty-one days after plaintiff B. (Docket No. 6.)2 Parties’ Prior Litigation and Settlement Agreements The parties have previously been engaged in litigation 9 10 regarding CWA violations at different facilities on at least four 11 separate occasions.3 12 No.19-3); Butler Decl. ¶¶ 4-7, Exs. E, G (Docket No. 16).) 13 November 2010, the parties entered into a consent agreement to 14 resolve litigation regarding USA Waste’s North Valley facility in 15 California Sportfishing Protection Alliance v. USA Waste of 16 California, Inc., Case No. 2:10-CV-01096-GEB-KJN (E.D. Cal.) 17 (“North Valley”). 18 language: 19 20 21 22 (Lozeau Decl. ¶¶ 3-4, Exs. A, B (Docket In The consent agreement includes the following 14. CSPA Waiver and Release. Upon Court approval and entry of this Consent Agreement, CSPA, on its own behalf and on behalf of its members, subsidiaries, successors, assigns, directors, officers, agents, attorneys, representatives, and employees, releases Defendants and their officers, directors, employees, shareholders, parents, subsidiaries, and affiliates, and each of their 23 2 24 25 Rasmussen was not listed as a defendant in the FAC because he was no longer employed by USA Waste. (Def.’s Reply in Supp. of Mot. to Dismiss at 7:16-17 (Docket No. 20).) 3 26 27 28 Defendants raise fifteen evidentiary objections to statements regarding the parties’ prior consent agreements contained in the Declarations of Andrew Packard and Michael Lozeau. (Docket No. 21-2.) Because the court does not rely on any of the evidence objected to by defendants, the objections are overruled as moot. 3 1 predecessors, successors, and assigns, and each of their agents, attorneys, consultants, and other representatives (each a “Released Defendant Party”) from, and waives all claims which arise or could have arisen from or pertain to the Action, including, without limitation, all claims for injunctive relief, damages, penalties, fines, sanctions, mitigation, fees (including fees of attorneys, experts, and others), costs, expenses or any other sum incurred or claimed or which could have been claimed in this Action, for the alleged failure of USA Waste to comply with the Clean Water Act and Proposition 65 at the Facility, up to the Effective Date of this Consent Decree. During the term of the Consent Agreement, CSPA agrees that neither CSPA, its officers, executive staff, or members of its governing board nor any organization under the control of CSPA, its officers, executive staff, or member of its governing board, will file any lawsuit against USA Waste seeking relief for alleged violations of the Clean Water Act, General Permit or Proposition 65. 2 3 4 5 6 7 8 9 10 11 12 (Butler Decl. Ex. E (“North Valley Consent Agreement”) ¶ 14.) 13 The North Valley Consent Agreement term expires on September 30, 14 2012. 15 II. 16 (Id. ¶ 18.) Legal Standards A. 17 Motion to Dismiss Rule 12(h)(3) of the Federal Rules of Civil Procedure 18 provides that “[i]f the court determines at any time that it 19 lacks subject-matter jurisdiction, the court must dismiss the 20 action.” 21 Rule 12(h)(3) motion and a Rule 12(b)(1) motion is simply that 22 the former may be asserted at any time and need not be responsive 23 to any pleading of the other party.” 24 M.V. Hakusan II, 954 F.2d 874, 880, n.3 (3d Cir. 1992); see also 25 Kairy v. SuperShuttle Int’l, Inc., 721 F. Supp. 2d 884, 885 (N.D. 26 Cal. 2009) (applying a single standard to a motion to dismiss 27 pursuant to Rules 12(b)(1) and 12(h)(3)). 28 Fed. R. Civ. P. 12(h)(3). “The distinction between a Berkshire Fashions, Inc. v. Under Federal Rule of Civil Procedure 12(b)(1), a 4 1 complaint must be dismissed once it is determined that a court 2 lacks subject matter jurisdiction to adjudicate the claims. 3 R. Civ. P. 12(b)(1). 4 until the party asserting jurisdiction proves otherwise, and, 5 once subject matter jurisdiction has been challenged, the burden 6 of proof is placed on the party asserting that jurisdiction 7 exists. 8 376 (1994); 9 (holding that “the party seeking to invoke the court’s Fed. The court presumes a lack of jurisdiction Kokkonen v. Guardian Life Ins. Co. of Am., 511 U.S. 375, Scott v. Breeland, 792 F.2d 925, 927 (9th Cir. 1986) 10 jurisdiction bears the burden of establishing that jurisdiction 11 exists”). 12 Ordinarily, when a Rule 12(b)(1) motion is ruled upon, 13 “no presumptive truthfulness attaches to plaintiff’s allegations, 14 and the existence of disputed material facts will not preclude 15 the trial court from evaluating for itself the merits of 16 jurisdictional claims.” 17 1074, 1077 (9th Cir. 1983) (quoting Thornhill Publ’g Co. v. Gen. 18 Tel. Corp., 594 F.2d 730, 733 (9th Cir. 1979)). 19 free to “review any evidence, such as affidavits and testimony, 20 to resolve factual disputes concerning the existence of 21 jurisdiction.” 22 Cir. 1988). 23 B. 24 Augustine v. United States, 704 F.2d The court is McCarthy v. United States, 850 F.2d 558, 560 (9th Summary Judgment Summary judgment is proper “if the movant shows that 25 there is no genuine dispute as to any material fact and the 26 movant is entitled to judgment as a matter of law.” 27 28 5 Fed. R. Civ. 1 P. 56(a).4 2 of the suit, and a genuine issue is one that could permit a 3 reasonable jury to enter a verdict in the non-moving party’s 4 favor. 5 (1986). 6 burden of establishing the absence of a genuine issue of material 7 fact and can satisfy this burden by presenting evidence that 8 negates an essential element of the non-moving party’s case. 9 Celotex Corp. v. Catrett, 477 U.S. 317, 322-23 (1986). A material fact is one that could affect the outcome Anderson v. Liberty Lobby, Inc., 477 U.S. 242, 248 The party moving for summary judgment bears the initial 10 Alternatively, the moving party can demonstrate that the 11 non-moving party cannot produce evidence to support an essential 12 element upon which it will bear the burden of proof at trial. 13 Id. 14 Once the moving party meets its initial burden, the 15 burden shifts to the non-moving party to “designate ‘specific 16 facts showing that there is a genuine issue for trial.’” 17 324 (quoting then-Fed. R. Civ. P. 56(e)). 18 the non-moving party must “do more than simply show that there is 19 some metaphysical doubt as to the material facts.” 20 Elec. Indus. Co. v. Zenith Radio Corp., 475 U.S. 574, 586 (1986). 21 “The mere existence of a scintilla of evidence . . . will be 22 insufficient; there must be evidence on which the jury could 23 reasonably find for the [non-moving party].” 24 at 252. Id. at To carry this burden, Matsushita Anderson, 477 U.S. In deciding a summary judgment motion, the court must 25 26 4 27 28 Federal Rule of Civil Procedure 56 was revised and rearranged effective December 1, 2010. However, as stated in the Advisory Committee Notes to the 2010 Amendments to Rule 56, “[t]he standard for granting summary judgment remains unchanged.” 6 1 view the evidence in the light most favorable to the non-moving 2 party and draw all justifiable inferences in its favor. 3 255. 4 and the drawing of legitimate inferences from the facts are jury 5 functions, not those of a judge . . . ruling on a motion for 6 summary judgment . . . .” 7 III. Discussion 8 9 Id. at “Credibility determinations, the weighing of the evidence, A. Id. Motion to Dismiss The Clean Water Act (“CWA”) authorizes citizen suits 10 under 33 U.S.C. § 1365(1). 11 33 U.S.C. § 1365(b)(1)(A), authorizes citizen suits with the 12 following limitation: “No action may be commenced prior to sixty 13 days after the plaintiff has given notice of the alleged 14 violation . . . to any alleged violator of the standard, 15 limitation, or order.” 16 “such a manner as the Administrator [of the EPA] shall prescribe 17 by regulation.” 18 regulation states that the 60-day notice must include information 19 sufficient to allow the alleged violator 20 21 22 23 24 25 The subsection that is relevant here, The required notice must be given in 33 U.S.C. § 1365(b). The corresponding federal to identify the specific standard, limitation, or order alleged to have been violated, the activity alleged to constitute a violation, the persons or person responsible for the alleged violation, the location of the alleged violation, the date or dates of such violation, and the full name, address, and telephone number of the person giving notice. 40 C.F.R. § 135.3(a). In Hallstrom v. Tillamook County, 493 U.S. 20 (1989), 26 the United States Supreme Court addressed the 60-day notice 27 requirement as it applied to citizen suits under the Resource 28 Conservation and Recovery Act of 1976 (“RCRA”). 7 The Court held 1 that “the notice and 60-day delay requirements are mandatory 2 conditions precedent to commencing suit under the RCRA citizen 3 suit provision.” 4 district court may not disregard these requirements at its 5 discretion,” id., and that when a citizen suit fails to meet the 6 notice and 60-day delay requirement, “the district court must 7 dismiss the action as barred by the terms of the statute.” 8 at 33. 9 Id. at 31. The Court further held that “a Id. The Ninth Circuit Court of Appeals extended Hallstrom’s 10 holding to the notice and delay provision of the CWA, which 11 imposes similar statutory notice and delay requirements. 12 Waterkeepers N. Cal. v. AG Indus. Mfg., Inc., 375 F.3d 913, 916 13 (9th Cir. 2004); Natural Res. Def. Council v. Sw. Marine, Inc., 14 236 F.3d 985, 995 (9th Cir. 2000). 15 provision of the CWA is a jurisdictional prerequisite to filing 16 suit, and failure to strictly comply with the notice requirement 17 acts as an absolute bar to bringing a citizen suit under the CWA. 18 Sw. Marine, Inc., 236 F.3d at 995. 19 suit notice requirements cannot be avoided by employing a 20 ‘flexible or pragmatic construction.’” 21 Badgley, No. 02-5376, 2002 WL 43236869, at *7 (E.D. Cal. Oct. 10, 22 2002) (quoting Hallstrom, 493 U.S. at 26). See Compliance with this Accordingly, “[t]he citizen Kern Cnty. Farm Bureau v. The legislative policy underlying the notice and delay 23 24 requirement is that it affords the alleged violator an 25 opportunity to bring itself into compliance with the CWA, as well 26 as giving the enforcer of first resort, the EPA or the 27 appropriate state agency, time to institute an enforcement 28 action. See Hallstrom, 493 U.S. at 26. 8 “The provision therefore 1 provides an opportunity for settlement or other resolution of a 2 dispute without litigation.” 3 v. U.S. Bureau of Reclamation, 143 F.3d 515, 520 (9th Cir. 1998) 4 (quoting Forest Conservation Council v. Espy, 835 F. Supp. 1202, 5 1210 (D. Idaho 1993)). 6 sufficiently specific to inform the alleged violator about what 7 it is doing wrong, so that it will know what corrective actions 8 will avert a lawsuit.” 9 (quoting Atl. States Legal Found., Inc. v. Stroh Die Casting Co., 10 11 Sw. Cntr. for Biological Diversity “In practical terms, the notice must be Sw. Marine, Inc., 236 F.3d at 996 116 F.3d 814, 819 (7th Cir. 1997)). In this case, plaintiff served two separate notices on 12 defendants -- the first on August 9, 2011, naming Cameron as a 13 defendant and the second on August 24, 2011, naming USA Waste. 14 Plaintiff similarly filed two separate versions of the complaint, 15 each filed sixty days or more after the relevant notice. 16 parties dispute whether plaintiff “commenced” this action against 17 USA Waste pursuant to § 1365(b)(1)(A) when it filed its original 18 complaint against Cameron on October 8, 2011, or when it filed 19 its FAC, in which USA Waste was named as a defendant for the 20 first time. 21 The An action alleging violations of the CWA is “commenced” 22 when the CWA claim appears in the complaint. See Zands v. 23 Nelson, 779 F. Supp. 1254, 1258 (S.D. Cal. 1991); College Park 24 Holdings, LLC v. Racetrac Petroleum, Inc., 239 F. Supp. 2d 1322, 25 1330 (N.D. Ga. 2002). 26 situation because the claims for violations of the CWA appear in 27 the original complaint, but USA Waste was not a party to the 28 suit, and therefore the CWA claims, until the FAC. This case presents an unusual factual 9 The parties 1 have not provided, and the court is unable to find, any authority 2 that addresses how the notice and delay requirement should be 3 applied when a defendant is added to a suit through an amended 4 complaint. 5 developed areas of caselaw regarding the CWA’s notice and delay 6 requirements. 7 This case instead appears to fall between two On the one hand, when an amended complaint merely 8 reiterates the claims in the original complaint in an attempt to 9 remedy the original complaint’s failure to comply with the notice 10 and delay requirement, courts have held that the action was 11 “commenced” on the date the original complaint was filed. 12 Envirowatch, Inc. v. Fukino, No. 07-00016, 2007 WL 1933132, at *3 13 (D. Haw. June 28, 2007) (“This court has found no case decided 14 after Hallstrom in which the court looked to the amended 15 complaint, rather than the original complaint, in determining 16 whether a plaintiff had satisfied the sixty-day notice provision 17 . . . when the two complaints contain the same claims.”); K.C. 18 1986 P’ship v. Reade Mfg., 33 F. Supp. 2d 1143, 1155-56 (W.D. Mo. 19 1998); cf. Hallstrom, 493 U.S. at 29 (holding that a stay 20 intended to remedy plaintiff’s failure to comply with the notice 21 and delay requirement as to notifying the EPA could not be used 22 to remedy plaintiff’s deficient original complaint). 23 cases, the fact that the notice and delay requirement was not met 24 in the original complaint was critical because it meant that the 25 court did not have subject matter jurisdiction over the case when 26 it was originally filed. 27 *3. 28 because USA Waste does not challenge the court’s jurisdiction See In these See Envirowatch, 2007 WL 1933132, at These cases are distinguishable from the present case 10 1 over the claims pled in the original complaint, but instead 2 argues that the court lacks jurisdiction over the claims pled 3 against USA Waste in the FAC. 4 On the other hand, courts have held that for the 5 purposes of determining compliance with a notice and delay 6 provision relating to a claim that appears for the first time in 7 the amended complaint, the court should look to the filing of the 8 amended complaint to determine when the action was commenced. 9 See id. at *4 (“After Hallstrom, courts have consistently held 10 that jurisdiction may be based on an amended complaint filed more 11 than sixty days after the notice of intent to sue only if the 12 claim requiring sixty-day notice is brought for the first time in 13 the amended complaint.”); Zands, 779 F. Supp. at 1259; College 14 Park Holdings, 239 F. Supp. 2d at 1330. 15 CWA claims are raised in the original complaint and the FAC, the 16 FAC is the first time that USA Waste was named in the pleadings 17 and therefore the first time that the CWA claims were brought 18 against it. 19 similar to those in the line of cases permitting amendment to 20 plead new claims. 21 Here, although the same The circumstances in this case therefore appear more “‘Absent a clearly expressed legislative intention to 22 the contrary,’ the words of the statute are conclusive.” 23 Hallstrom, 493 U.S. at 28 (quoting Consumer Prod. Safety Comm’n 24 v. GTE Sylvania, Inc., 447 U.S. 102, 108 (1980)). 25 the Court noted that strict compliance with the notice and delay 26 requirement would “further the congressional purpose of giving 27 agencies and alleged violators a 60-day nonadversarial period to 28 achieve compliance with RCRA regulations.” 11 In Hallstrom, Id. at 32. Although 1 USA Waste was not a party to the original complaint, it argues 2 that because the CWA claims allege violations at its facilities 3 and against its employee, the filing of the original complaint 4 effectively raised claims against it and prematurely ended the 5 nonadversarial sixty-day period intended under § 1365(b)(1)(A). 6 Section 1365(b)(1)(A) makes no reference to the purpose 7 of the notice and delay requirement being to allow the parties to 8 have a nonadversarial period before suit is filed. 9 the Hallstrom Court’s discussion of the legislative purpose of Relying on 10 the notice and delay requirement, some courts have held that the 11 relationship between the parties must remain nonadversarial 12 during the delay period. 13 Pollution, Inc. v. Heritage Grp., 760 F. Supp. 1338, 1342 (N.D. 14 Ind. 1991). 15 bring multiple claims, only some of which are subject to a notice 16 and delay requirement, the plaintiff should be allowed to proceed 17 with those claims that are not subject to a notice and delay 18 requirement without forfeiting their right to bring those claims 19 that are. 20 position is predicated upon the opinion that “[e]ven in the face 21 of other causes of action, alleged . . . violators still have the 22 opportunity, and the incentive, to take measures to stop 23 commencement of the . . . citizen suit action which has not yet 24 been added to the lawsuit.” 25 nonadversarial period is mandated would require the court to hold 26 that a complaint could never be amended to bring an otherwise 27 properly noticed CWA claim. 28 See, e.g., Supporters to Oppose Others have held that where a plaintiff seeks to See, e.g., Zands, 779 F. Supp. at 1259-60. Id. at 1257. The latter A finding that a Assuming for the purpose of this order that § 1365 12 1 requires a nonadversarial period, USA Waste fails to show that 2 such a period was lacking here. 3 claims against it in the FAC relate back to the original 4 complaint such that it was effectively being sued when the first 5 complaint was filed. 6 to defend and indemnify Cameron under his employment agreement, 7 it could not have been held liable as an entity under the 8 original complaint. 9 directly contradict its position in opposition to plaintiff’s USA Waste never argues that the Although USA Waste may have been obligated USA Waste’s suggestions to the contrary 10 request to amend the FAC to allege that USA Waste received actual 11 notice of the proposed CWA claims on August 9, 2011, when Cameron 12 was served notice. 13 original complaint commenced a suit against it, 14 that the August 9, 2011, notice sufficiently alerted it to 15 plaintiff’s proposed CWA claims.5 16 exclusion of USA Waste from the August 9, 2011, notice rendered 17 that notice insufficient, then the original complaint similarly 18 would have been insufficient to commence an action against it. 19 Under either scenario, plaintiff fulfilled its notice and delay 20 obligation pursuant to § 1365(b)(1)(A) because it waited at least 21 sixty days after each notice before filing the respective 22 complaint. If the then it follows Conversely, if the nominal Consistent with the purpose of the notice delay 23 24 USA Waste cannot have it both ways. requirement, USA Waste retained an incentive to avoid litigation 25 26 27 28 5 The court in Two Rivers Terminal, L.P. v. Chevron USA Inc., 96 F. Supp. 2d 426 (M.D. Pa. 2000), suggested that actual notice was sufficient to fulfil § 1365(b)(1)(A)’s notice requirement. Id. at 431. In that case, plaintiff inadvertantly served the notice upon defendant’s parent corporation. 13 1 on the CWA claims against it up until the moment that it was 2 named as a defendant in the present suit. 3 Biological Diversity, 143 F.3d at 520. 4 period leading up to the filing of the FAC, USA Waste was free to 5 negotiate with plaintiff and avoid suit by remedying the alleged 6 violations at its facility. 7 plaintiff followed the letter of the law and the court has 8 subject matter jurisdiction over this action. 9 court will deny USA Waste’s motion to dismiss.6 10 11 B. See Sw. Cntr. for During the sixty-day It appears to the court that Accordingly the Motion for Summary Judgment Under California law, a party alleging promissory 12 estoppel must show: (1) the existence of a promise “clear and 13 unambiguous in its terms”; (2) “reliance by the party to whom the 14 promise is made”; (3) that any reliance was both “reasonable and 15 foreseeable”; and (4) that the party asserting the estoppel was 16 injured by his reliance. 17 App. 4th 887, 901 (4th Dist. 2005) (quoting Laks v. Coast Fed. 18 Sav. & Loan Ass’n, 60 Cal. App. 3d 885, 890 (2d Dist. 1976)). 19 Defendants argue that plaintiff is estopped from bringing the 20 present suit pursuant to its waiver in paragraph 14 of the 21 parties’ prior North Valley Consent Agreement. US Ecology, Inc. v. State, 129 Cal. 22 “The fundamental rules of contract interpretation are 23 based on the premise that the interpretation of a contract must 24 give effect to . . . ‘the mutual intention of the parties at the 25 26 27 28 6 Because the court finds that plaintiff did not violate the notice and delay provision of the CWA when it filed its FAC, the court need not address plaintiff’s request to amend the FAC to allege that USA Waste received actual notice on August 9 when plaintiff mistakenly served “Waste Management of Nevada County,” which is a trade name of USA Waste. (Packard Decl. Ex. B.) 14 1 time the contract is formed . . . .’” Waller v. Truck Ins. 2 Exch., Inc., 11 Cal. 4th 1, 18 (1995) (quoting Cal. Civ. Code §§ 3 1636, 1639). 4 properly interpret a contract as a matter of law only if the 5 meaning of the contract is unambiguous. 6 Prods., Inc., 454 F.3d 975, 990 (9th Cir. 2006) (citation 7 omitted). On a motion for summary judgment, a court may Miller v. Glenn Miller Language in a contract must be construed in light of 8 9 the instrument as a whole and in the circumstances of the case. 10 Monaco v. Bear Stearns Residential Mortg. Corp., 554 F. Supp. 2d 11 1034, 1040 (C.D. Cal. 2008). 12 reasonably susceptible of more than one application to material 13 facts.” Dore v. Arnold Worldwide, Inc., 39 Cal. 4th 384, 391 14 (2006). When a contract provision is ambiguous, therefore, 15 “ordinarily summary judgment is improper because differing views 16 of the intent of parties will raise genuine issues of material 17 fact.” 18 1993) (quoting United States v. Sacramento Mun. Util. Dist., 652 19 F.2d 1341, 1344 (9th Cir. 1981)). 20 Language is ambiguous if it “is Maffei v. N. Ins. Co. of N.Y., 12 F.3d 892, 898 (9th Cir. Although the parol evidence rule prohibits the use of 21 extrinsic evidence where the contract “is intended to be a final 22 expression of that agreement and a complete and exclusive 23 statement of the terms,” extrinsic evidence is admissible to 24 explain or interpret ambiguous language. 25 LLC v. Goldentree Asset Mgmt., LP, 201 Cal. App. 4th 368, 376 (2d 26 Dist. 2011) (citing Cal. Code Civ. Proc. § 1856(b), (d)). 27 there is no material conflict over extrinsic evidence, the court 28 may interpret an ambiguous term as a matter of law. 15 Lonely Maiden Prods., If Id. at 377. 1 Summary judgment is inappropriate, however, if the court cannot 2 determine the parties’ intent at the time of contracting without 3 judging the credibility of the extrinsic evidence. 4 Hope Nat. Med. Ctr. v. Genentech, Inc., 43 Cal. 4th 375, 395 5 (2008). 6 See City of The contract dispute in this case concerns the 7 interpretation of the phrase, “During the term of the Consent 8 Agreement, CSPA agrees that neither CSPA, its officers, executive 9 staff, or members of its governing board . . . will file any 10 lawsuit against USA Waste seeking relief for alleged violations 11 of the Clean Water Act . . . .” 12 ¶ 14.) 13 filing suit against USA Waste for CWA violations at any of its 14 facilities until September 2012. 15 Defs.’ Mot. for Summ. J. at 1:12-14 (Docket No. 16-1).) 16 Plaintiff counters that the clause only bars it from bringing 17 suit against USA Waste for CWA violations at the North Valley 18 facility, which was the subject of the Consent Agreement, and 19 that it does not bar actions against other facilities owned or 20 operated by USA Waste. 21 at 1:6-11 (Docket No. 19).) 22 (North Valley Consent Agreement Defendants argue that this clause bars plaintiff from (Mem. of P. & A. in Supp. of (Pl.’s Mem. in Opp’n to Mot. for Summ. J. The court begins by evaluating whether the disputed 23 contract term is unambiguous. When read in isolation, the 24 dispute term neither specifies that the waiver is limited to the 25 North Valley facility, nor does it specify that it extends to 26 other facilities owned by USA Waste. 27 the context of the agreement as a whole, the court would likely 28 conclude that the provision serves to bar plaintiff from bringing 16 Absent knowledge regarding 1 any suit against USA Waste for the term period. 2 interpretation of statutes, however, contract provisions should 3 not be read in isolation but must be construed in light of the 4 instrument as a whole. 5 a contract is to be taken together, so as to give effect to every 6 part, if reasonably practicable, each clause helping to interpret 7 the other.”); Monaco, 554 F. Supp. 2d at 1040. 8 9 Like the See Cal. Civ. Code § 1641 (“The whole of The contested term comprises the second paragraph of paragraph fourteen of the Consent Agreement, which is titled 10 “CPSA Waiver and Release.” 11 fourteen “releases [USA Waste] from, and waives all claims which 12 arise or could have arisen from or pertain to the Action” based 13 on “the alleged failure of USA Waste to comply with the Clean 14 Water Act . . . at the Facility.” (North Valley Consent 15 Agreement ¶ 14 (emphasis added).) Read in its entirety, 16 plaintiff urges the court to interpret paragraph fourteen’s 17 waiver and release to only apply to claims arising from CWA 18 violations at the North Valley facility with the first paragraph 19 releasing the claims that plaintiff raised in the contested 20 action, and the second paragraph limiting plaintiff from filing 21 additional claims related to the facility during the consent 22 agreement term. 23 The first paragraph of paragraph Plaintiff argues that interpreting paragraph fourteen 24 in light of the entire Consent Agreement lends itself to a 25 similar conclusion. 26 Agreement outline USA Waste’s obligations under the agreement. 27 USA Waste’s obligations under each paragraph specify that they 28 are limited to actions and obligations taken with regard to the Paragraphs one through nine of the Consent 17 1 North Valley facility. (See, e.g., id. ¶ 1 (USA Waste “shall 2 commence all measures needed to operate the Facility in full 3 compliance with the General Permit and the Clean Water Act”) 4 (emphasis added); id. ¶ 2 (USA Waste shall “improve the 5 effectiveness of the Facility’s existing infiltration basin” and 6 “install Triton Cartridge filters in all Facility storm water 7 drains”) (emphasis added); id. ¶ (“USA Waste shall amend the SWPP 8 for the Facility”) (emphasis added).) 9 Defendants rely on the principal of contract 10 interpretation that “[w]hen one part of a statute contains a term 11 or provision, the omission of that term or provision from another 12 part of the statute indicates the Legislature intended to convey 13 a different meaning.” 14 J. at 4:10-13 (quoting Klein v. United States, 50 Cal. 4th 68, 80 15 (2010)).) 16 Agreement to the North Valley facility suggests that the parties 17 were capable of limiting the contract’s terms to the facility 18 when they so desired. 19 specify that it was limited to the North Valley facility, 20 defendants claim that the parties clearly intended the waiver 21 provision to apply more generally to suits against USA Waste at 22 any of its facilities. 23 no need for plaintiff to sue USA Waste for further violations at 24 the North Valley facility because the consent agreement outlined 25 dispute resolution procedures. 26 (Defs.’ Reply in Supp. of Mot. for Summ. They argue that the specificity of the Consent Because the contested term does not Defendants further argue that there was (Id. at 5:21-28.) The contested term therefore appears to be open to two 27 reasonable interpretations. Because the term is ambiguous, under 28 California law the court must consider relevant extrinsic 18 1 evidence that can prove a meaning to which the contract is 2 reasonably susceptible to determine the intention of the parties. 3 United States v. King Features Entm’t, Inc., 843 F.2d 394, 398 4 (9th Cir. 1988). 5 The parties have an extensive litigation history and 6 have entered into three consent agreements other than the North 7 Valley Consent Agreement. 8 of them were drafted and signed prior to the North Valley Consent 9 Agreement and contain language that is identical to the Of these three consent agreements, two 10 applicable language in this case with the exception that the 11 agreements also release claims “known and unknown” under 12 California Civil Code section 1542. 13 B.) 14 North Valley Consent Agreement and explicitly limits plaintiff’s 15 waiver to claims arising out of the facility. 16 G ¶ 15.) 17 during the term of a consent agreement and thus the 18 interpretation of the subject provision has not yet been 19 addressed by the parties or the court. 20 Mot. for Summ. J. at 8:18-20.) 21 light on what the parties intended in the North Valley Consent 22 Agreement and do not provide the court with assistance in 23 interpreting the contested term. (Lozeau Decl. ¶ 5, Exs. A, The third consent agreement was signed six months after the (Butler Decl. Ex. This case is the first action that has been filed 24 (Def.’s Reply in Supp. of None of these agreements shed “Interpretation of a written instrument becomes solely 25 a judicial function only when it is based on the words of the 26 instrument alone, when there is no conflict in the extrinsic 27 evidence, or when a determination was made based on incomplete 28 evidence.” City of Hope Nat’l Med. Cntr., 43 Cal. 4th at 395. 19 1 The court may properly interpret the contract in this case 2 because it does so based on the words of the instrument alone. 3 In determining which inference is more reasonable, the 4 court is persuaded that the more reasonable interpretation is 5 that the parties’ obligations in the North Valley Consent 6 Agreement were limited to the North Valley facility. 7 of the consent agreement was to resolve the claims arising out of 8 plaintiff’s legal action in that case and the most logical 9 conclusion is that the obligations would be similarly limited. The purpose 10 The North Valley Consent Agreement dispute resolution procedures 11 only extended to USA Waste’s conduct at the North Valley facility 12 and did not provide plaintiff with any monitoring or redress for 13 CWA violations occurring at USA Waste’s other facilities. 14 more reasonable interpretation of the contested provision when 15 read in light of the entire contract is that plaintiff did not 16 forebear from bringing suit against other facilities. 17 contested provision was intended by the parties to waive 18 plaintiff’s right to sue USA Waste at any of its facilities for 19 the term period, the court would expect the provision to be more 20 specific and thoroughly discussed. 21 at the end of a paragraph which, for the most part, limited its 22 waiver and release obligations to the North Valley facility. 23 Accordingly, the court will deny defendants’ motion for summary 24 judgment. 25 26 27 28 The If the The term was instead buried IT IS THEREFORE ORDERED that defendant USA Waste’s motion to dismiss be, and the same hereby is, DENIED. IT IS FURTHER ORDERED that defendants USA Waste and Cameron’s joint motion for summary judgment be, and the same 20 1 hereby is, DENIED. 2 DATED: June 19, 2012 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 21

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?