Sierra Club et al v. Tahoe Regional Planning Agency et al

Filing 96

STIPULATION AND ORDER signed by Senior Judge William B. Shubb on 7/29/2014 ORDERING 95 that Plaintiffs' 80 Motion for attorney fees and costs is hereby WITHDRAWN; and the 8/4/2014 hearing date is VACATED. (Reader, L)

Download PDF
1 2 3 4 5 6 TRENT W. ORR (State Bar No. 77656) WENDY S. PARK (State Bar No. 237331) Earthjustice 50 California Street, Suite 500 San Francisco, CA 94111 Tel: (415) 217-2000 Fax: (415) 217-2040 torr@earthjustice.org; wpark@earthjustice.org Counsel for Plaintiffs Sierra Club and Friends of the West Shore 10 MICHAEL LOZEAU (State Bar No. 142893) Lozeau Drury LLP 410 12th Street, Suite 250 Oakland, CA 94607 Tel: (510) 836-4200 Fax: (510) 836-4205 michael@lozeaudrury.com 11 Counsel for Plaintiff Friends of the West Shore 7 8 9 12 13 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF CALIFORNIA SACRAMENTO DIVISION 14 15 16 17 18 19 20 21 22 23 24 25 26 SIERRA CLUB and FRIENDS OF THE WEST ) ) SHORE, ) ) Plaintiffs, ) ) vs. ) TAHOE REGIONAL PLANNING AGENCY, ) ) COUNTY OF PLACER, and BOARD OF ) SUPERVISORS OF THE COUNTY OF ) PLACER, ) ) Defendants, ) vs. ) ) HOMEWOOD VILLAGE RESORTS, LLC and ) JMA VENTURES, LLC, ) ) ) Defendants and ) Real Parties in Interest. ) Civ. No. 2:12-CV-00044-WBS-CKD STIPULATION AND ORDER TO WITHDRAW PLAINTIFFS’ MOTION FOR ATTORNEYS’ FEES AND COSTS 27 28 Stip. & [Proposed] Order to Withdraw Pls.’ Mtn. for Attorney’s Fees – Case No. 2:12-CV-00044-WBS-CKD 1 1 Plaintiffs Sierra Club and Friends of the West Shore (“Plaintiffs”) and Defendants Tahoe 2 Regional Planning Agency (“TRPA”), County of Placer and Board of Supervisors of the County of 3 Placer (collectively “County”), Homewood Village Resorts, LLC, and JMA Ventures, LLC 4 (“Defendants”), through their undersigned attorneys, respectfully submit this Stipulation and 5 [Proposed] Order to withdraw Plaintiffs’ motion for their attorney’s fees and costs, currently set for 6 August 4, 2014. As grounds for this Stipulation and [Proposed] Order, Plaintiffs and Defendants 7 state as follows: 8 9 (1) On January 4, 2013, this Court granted in part and denied in part Plaintiffs’ motion for summary judgment and enjoined Defendants from constructing the Homewood Ski Area Master 10 Ski Plan (“Project”), which would expand the Homewood Mountain Resort, in Homewood 11 California on the west shore of Lake Tahoe. (Dkt. No. 69.) 12 13 14 15 16 (2) On March 27, 2013 Plaintiffs filed a motion for their attorney’s fees and costs in the litigation. (Dkt. 80.) (3) Thereafter, the parties engaged in settlement negotiations to avoid further litigation over the Project and to resolve Plaintiffs’ attorney’s fees motion. (4) To facilitate settlement of the Project issues and plaintiffs’ attorney’s fees motion in 17 one settlement agreement, Plaintiffs postponed the hearing date for the attorney’s fees motion a 18 number of times. (See Dkt. Nos. 81, 83-88). 19 20 21 (5) On January 27, 2014, JMA and Plaintiffs entered into a settlement agreement regarding the project. (6) On March 12, 2014, JMA and Plaintiffs entered into a side agreement requiring JMA 22 to pay plaintiffs $275,000 on or before July 26, 2014, after which all parties would be released from 23 plaintiffs’ claims for attorney’s fees and costs and Plaintiffs would be required to withdraw the 24 pending attorney’s fees motion within seven days of receiving payment. 25 26 27 (7) On February 11, 2014, the Court entered an order and stipulation staying Plaintiffs’ motion for attorney’s fees until August 4, 2014 to facilitate the terms of this agreement. (8) JMA timely paid Plaintiffs’ claims for attorney’s fees and costs on July 24, 2014. 28 Stip. & [Proposed] Order to Withdraw Pls.’ Mtn. for Attorney’s Fees – Case No. 2:12-CV-00044-WBS-CKD 2 1 (9) Plaintiffs hereby withdraw their motion for attorney’s fees and costs, per the terms of 2 the March 12, 2014 side agreement, and the parties request that the Court vacate the August 4, 2014 3 hearing date. 4 (10) The withdrawal of the motion noticed by this Stipulation and [Proposed] Order will 5 not prejudice any party and will promote the efficient use of judicial resources and the resources of 6 the parties. 7 8 For all of these reasons, Plaintiffs and Defendants respectfully request that this Court approve the Stipulation through the [Proposed] Order below. 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 DATED: July 28, 2014 Respectfully submitted, /s/ Wendy S. Park TRENT W. ORR WENDY S. PARK Counsel for Plaintiffs Sierra Club and Friends of the West Shore MICHAEL LOZEAU Counsel for Plaintiff Friends of the West Shore /s/ John L. Marshall (authorized 7/28/14) JOHN L. MARSHALL Tahoe Regional Planning Agency ANDREW B. SABEY SCOTT B. BIRKEY Cox, Castle & Nicholson, LLP Counsel for Defendant Tahoe Regional Planning Agency /s/ Karin E. Schwab (authorized 7/28/14) VALERIE D. FLOOD KARIN E. SCHWAB Placer County Counsel’s Office Counsel for Defendants County of Placer and Board of Supervisors of the County of Placer 26 27 28 Stip. & [Proposed] Order to Withdraw Pls.’ Mtn. for Attorney’s Fees – Case No. 2:12-CV-00044-WBS-CKD 3 /s/ Howard F. Wilkins III (authorized 7/28/14) WHITMAN F. MANLEY HOWARD F. WILKINS III Remy Moose Manley, LLP 1 2 3 Counsel for Defendants and Real Parties in Interest Homewood Village Resorts, LLC and JMA Ventures, LLC 4 5 ORDER 6 7 8 9 10 Good cause having been shown, the Stipulation is approved. Plaintiffs’ motion for attorney’s fees and costs is hereby withdrawn. The August 4, 2014 hearing date is vacated. IT IS SO ORDERED. Dated: July 29, 2014 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Stip. & [Proposed] Order to Withdraw Pls.’ Mtn. for Attorney’s Fees – Case No. 2:12-CV-00044-WBS-CKD 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?