California Sportfishing Protection Alliance v. Beard

Filing 22

ORDER signed by Judge Garland E. Burrell, Jr on 5/1/2015 ORDERING 21 that Plaintiff CA Sportfishing Protection Alliances claims against Defendant Jeffrey Beard, in his official capacity as Secretary of the CDCR, as set forth in CSPA' 60-Day No tice 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 Judgment; IT IS FURTHER ORDERED that the Court shall retain and have jurisdiction over the Parties solely for the purpose of resolving disputes arising under the Consent Judgment attached to the Parties' Stipulation to Dismiss as Exhibit A until 9/30/2017. CASE CLOSED (Reader, L)

Download PDF
1 2 3 4 5 6 7 ANDREW L. PACKARD (State Bar No. 168690) MEGAN E. TRUXILLO (State Bar No. 275746) JOHN J. PRAGER (State Bar No. 289610) Law Offices of Andrew L. Packard 100 Petaluma Blvd. N., Suite 301 Petaluma, CA 94952 Tel: (707) 763-7227 Fax: (707) 763-9227 E-mail: Andrew@packardlawoffices.com Attorneys for Plaintiff CALIFORNIA SPORTFISHING PROTECTION ALLIANCE 8 UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 11 12 CALIFORNIA SPORTFISHING PROTECTION ALLIANCE, a non-profit corporation, Plaintiff, 13 14 15 vs. Case No. 2:13-CV-00840-GEB-DAD STIPULATION TO DISMISS PLAINTIFF’S CLAIMS WITH PREJUDICE; [PROPOSED] ORDER GRANTING DISMISSAL WITH PREJUDICE [FRCP 41(a)(2)] JEFFREY BEARD, in his official capacity as Secretary of the California Department of Corrections and Rehabilitation, 16 Defendant. 17 18 19 20 21 Plaintiff California Sportfishing Protection Alliance (“CSPA”) and Defendant Jeffrey Beard, in his official capacity as Secretary of the California Department of Corrections and Rehabilitation (“Defendant”) in the above-captioned action, stipulate as follows: WHEREAS, on or about February 8, 2013, CSPA provided Defendant with a Notice of 22 23 24 Violations and Intent to File Suit (“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 April 29, 2013 CSPA filed its Complaint against Defendant in this Court, 25 and said Complaint incorporated by reference all of the allegations contained in CSPA’s 60-Day 26 Notice Letter; 27 28 WHEREAS, CSPA and Defendant, through their authorized representatives and without either adjudication of CSPA’s claims or admission by Defendant of any alleged violation or other wrongdoing, have chosen to resolve in full by way of settlement the allegations of CSPA as set forth -1STIPULATION RE DISMISSAL Case No. 2:13-CV-00840-GEB-DAD 1 in CSPA’s 60-Day Notice Letter and Complaint, thereby avoiding the costs and uncertainties of 2 further litigation. A copy of the Parties’ proposed consent judgment (“Consent Judgment”) entered 3 4 into by and between CSPA and Defendant is attached hereto as Exhibit A and incorporated by reference; WHEREAS, CSPA has submitted the Consent Judgment via certified mail, return receipt 5 requested, to the U.S. EPA and the U.S. Department of Justice (“the agencies”) and the 45-day 6 review period set forth at 40 C.F.R. § 135.5 has now expired; 7 NOW THEREFORE, IT IS HEREBY STIPULATED and agreed to by and between the 8 Parties that CSPA’s claims, as set forth in its 60-Day Notice Letter and Complaint, be dismissed 9 with prejudice pursuant to Federal Rule of Civil Procedure 41(a)(2). The Parties respectfully request 10 an order from this Court dismissing such claims with prejudice. In accordance with Paragraph 16 of the Consent Judgment, the Parties also request that this Court retain and have jurisdiction over the 11 12 13 Parties through September 30, 2017, for the sole purpose of resolving any disputes between the Parties arising under the Consent Judgment. Dated: May 1, 2015 14 Respectfully submitted, LAW OFFICES OF ANDREW L. PACKARD 15 By: /s/ Andrew L. Packard______________ Andrew L. Packard Attorneys for Plaintiff CALIFORNIA SPORTFISHING PROTECTION ALLIANCE 16 17 18 19 Dated: May 1, 2015 20 21 22 23 KAMALA D. HARRIS Attorney General of California GAVIN G.MCCABE Supervising Deputy Attorney General ELLYN S. LEVINSON Deputy Attorney General By: /s/ Daniel S. Harris, Esq. _______ DANIEL S. HARRIS Attorneys for Defendant Jeffrey Beard, in his official capacity as Secretary of the California Department of Corrections and Rehabilitation 24 25 26 27 28 -2STIPULATION RE DISMISSAL Case No. 2:13-CV-00840-GEB-DAD 1 ORDER 2 3 4 5 6 7 8 9 Good cause appearing, and the Parties having stipulated and agreed, IT IS HEREBY ORDERED that Plaintiff CALIFORNIA SPORTFISHING PROTECTION ALLIANCE’s claims against Defendant JEFFREY BEARD, in his official capacity as Secretary of the California Department of Corrections and Rehabilitation, 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 Judgment. IT IS FURTHER ORDERED that the Court shall retain and have jurisdiction over the 10 Parties solely for the purpose of resolving disputes arising under the Consent Judgment 11 attached to the Parties’ Stipulation to Dismiss as Exhibit A until September 30, 2017. 12 IT IS SO ORDERED. 13 14 Dated: May 1, 2015 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -3STIPULATION RE DISMISSAL Case No. 2:13-CV-00840-GEB-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?