California Sportfishing Protection Alliance v. Holiday Harbor, Inc.

Filing 16

STIPULATION and ORDER signed by Senior Judge William B. Shubb on 8/5/2013 ORDERING that Plaintiff California Sportfishing Protection Alliance's claims against Defendant HOLIDAY HARBOR, INC. as set forth in CSPA's 60-Day Notice Letter and Complaint are hereby DISMISSED WITH PREJUDICE, each side to bear their own attorney fees and costs, except as provided for by the terms of the accompanying Consent Agreement. IT IS FURTHER ORDERED that the Court shall retain and have jurisdiction over the Parties with respect to disputes arising under the Consent Agreement attached to the Parties' Stipulation to Dismiss as Exhibit A until 9/30/2015. CASE CLOSED. (Zignago, K.)

Download PDF
1 ANDREW L. PACKARD (State Bar No. 168690) 2 3 4 5 6 7 LAURIE A. MIKKELSEN (State Bar No. 260313) Law Offices of Andrew L. Packard 100 Petaluma Blvd. N. Ste. 301 Petaluma, CA 94952 Tel: (707) 763-7227 Fax: (415) 763-9227 E-mail: andrew@packardlawoffices.com Attorneys for Plaintiff California Sportfishing Protection Alliance 8 9 UNITED STATES DISTRICT COURT 10 EASTERN DISTRICT OF CALIFORNIA 11 12 13 CALIFORNIA SPORTFISHING PROTECTION ALLIANCE, a non-profit corporation; 14 15 16 17 Plaintiff, vs. HOLIDAY HARBOR, INC., a California corporation, Case No. 2:13-cv-00211-WBS-GGH STIPULATION TO DISMISS PLAINTIFF’S CLAIMS WITH PREJUDICE; [PROPOSED] ORDER GRANTING DISMISSAL WITH PREJUDICE [FRCP 41(a)(2)] Defendant. 18 19 20 21 22 23 24 25 26 27 28 STIPULATION TO DISMISS WITH PREJUDICE; [PROPOSED] ORDER CASE NO. 2:13-cv-00211-WBS-GGH 1 1 2 3 TO THE COURT: Plaintiff California Sportfishing Protection Alliance (“CSPA”), and Defendant in the above-captioned action, stipulate as follows: 4 WHEREAS, on or about November 29, 2012, CSPA provided Defendant with a Notice 5 of Violations and Intent to File Suit (“Proposition 65 60-Day Notice Letter”) under California’s 6 Safe Drinking Water & Toxic Enforcement Act, codified at Health & Safety Code Section 7 25249.5, et seq.; 8 9 10 11 WHEREAS, on or about December 4, 2012, CSPA provided Defendant with a Notice of Violations and Intent to File Suit (“CWA 60-Day Notice Letter”) under Section 505 of the Federal Water Pollution Control Act (“Act” or “Clean Water Act”), 33 U.S.C. § 1365; WHEREAS, on February 4, 2013, CSPA filed its Complaint against Defendant in this 12 Court, and said Complaint incorporated by reference all of the allegations contained in CSPA’s 13 CWA 60-Day Notice Letter and Proposition 65 60-Day Notice Letter; 14 WHEREAS, CSPA and Defendant, through their authorized representatives and without 15 either adjudication of CSPA’s claims or admission by Defendant of any alleged violation or other 16 wrongdoing, have chosen to resolve in full by way of settlement the allegations of CSPA’s CWA 17 60-Day Notice Letter, Proposition 65 60-Day Notice Letter and Complaint, thereby avoiding the 18 costs and uncertainties of further litigation. A copy of the Parties’ proposed consent agreement 19 (“Consent Agreement”) entered into by and between CSPA and Defendant is attached hereto as 20 21 22 23 24 Exhibit A and incorporated by reference. WHEREAS, CSPA submitted the Consent Agreement via certified mail, return receipt requested, to the U.S. EPA and the U.S. Department of Justice (“the agencies”) and the 45-day review period set forth at 40 C.F.R. § 135.5 has been completed without objection by the agencies. NOW THEREFORE, IT IS HEREBY STIPULATED and agreed to by and between 25 26 27 the Parties that CSPA’s claims be dismissed with prejudice pursuant to Federal Rule of Civil Procedure 41(a)(2). The Parties respectfully request an order from this Court dismissing such claims with prejudice. In accordance with Paragraph 20(b) of the Consent Agreement, the Parties 28 STIPULATION TO DISMISS WITH PREJUDICE; [PROPOSED] ORDER CASE NO. 2:13-cv-00211-WBS-GGH 2 1 2 3 also request that this Court retain and have jurisdiction over the Parties through September 30, 2015, for the sole purpose of resolving any disputes between the Parties with respect to enforcement of any provision of the Consent Agreement. 4 5 Dated: August 2, 2013 LAW OFFICES OF ANDREW L. PACKARD 6 By:__/s/ _________________ Andrew L. Packard Attorneys for Plaintiff CALIFORNIA SPORTFISHING PROTECTION ALLIANCE 7 8 9 10 11 12 13 14 Dated: August 2, 2013 MAIRE & BURGESS By:_/s/_______________________________ Wayne Maire [By Permission of Counsel] Attorneys for Defendant HOLIDAY HARBOR, INC. 15 16 17 18 19 20 21 22 23 24 25 26 27 28 STIPULATION TO DISMISS WITH PREJUDICE; [PROPOSED] ORDER CASE NO. 2:13-cv-00211-WBS-GGH 3 ORDER 1 Good cause appearing, and the Parties having stipulated and agreed, 2 3 IT IS HEREBY ORDERED that Plaintiff California Sportfishing Protection Alliance’s claims against Defendant HOLIDAY HARBOR, INC. as set forth in CSPA’s 60-Day 4 Notice Letter and Complaint are hereby dismissed with prejudice, each side to bear their 5 own attorney fees and costs, except as provided for by the terms of the accompanying 6 Consent Agreement. IT IS FURTHER ORDERED that the Court shall retain and have 7 jurisdiction over the Parties with respect to disputes arising under the Consent Agreement 8 attached to the Parties’ Stipulation to Dismiss as Exhibit A until September 30, 2015. 9 IT IS SO ORDERED. 10 11 Dated: August 5, 2013 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 Notice of Settlement 1 Case No. 2:12-cv-03078-MCE-DAD

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?