California Department of Toxic Substances Control et al v. Jim Dobbas, Inc. et al

Filing 121

STIPULATION and ORDER 79 signed by Senior Judge William B. Shubb on 3/6/2015 resetting Defendant West Coast Wood Preserving, LLC's Motion for Summary Judgment on 7/27/2015 at 02:00 PM in Courtroom 5 (WBS) before Senior Judge William B. Shubb. The Court further sets a hearing date on the Motion to Approve the Consent Decree for 7/13/2015 at 02:00 PM in Courtroom 5 (WBS) before Senior Judge William B. Shubb. (Kirksey Smith, K)

Download PDF
1 2 3 4 5 6 7 Lester O. Brown, State Bar No. 160828 LBrown@perkinscoie.com Thomas M. McMahon, Bar No. 106074 TMcmahon@perkinscoie.com PERKINS COIE LLP 1888 Century Park East, Suite 1700 Los Angeles, CA 90067-1721 Telephone: 310.788.9900 Facsimile: 310.788.3399 Attorneys for Defendant West Coast Wood Preserving, LLC 8 UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 11 12 13 14 15 16 17 18 19 20 CALIFORNIA DEPARTMENT OF TOXIC SUBSTANCES CONTROL and the TOXIC SUBSTANCES CONTROL ACCOUNT, Plaintiffs, v. JIM DOBBAS, INC., a California corporation; CONTINENTAL RAIL, INC., a Delaware corporation; DAVID VAN OVER, individually; PACIFIC WOOD PRESERVING, a dissolved California corporation; and WEST COAST WOOD PRESERVING, LLC, a Nevada limited liability company, Defendants. 21 22 Case No. 2:14-cv-00595-WBS-EFB STIPULATION BY DEFENDANT WEST COAST WOOD PRESERVING, LLC AND PLAINTIFFS CALIFORNIA DEPARTMENT OF TOXIC SUBSTANCES CONTROL AND THE TOXIC SUBSTANCES CONTROL ACCOUNT REGARDING SETTLEMENT IN PRINCIPLE AND CONTINUATION OF WEST COAST WOOD PRESERVING’S MOTION FOR SUMMARY JUDGMENT; [PROPOSED] ORDER Judge: William B. Shubb Trial: Action Filed: January 4, 2017 March 3, 2014 AND RELATED CROSSCLAIMS AND COUNTERCLAIMS. 23 24 25 26 27 28 LEGAL125229078.2 STIPULATION 2:14-CV-00595-WBS-EFB 1 STIPULATION 2 WHEREAS Plaintiffs California Department of Toxic Substances Control 3 4 and the Toxic Substances Control Account (collectively “Plaintiffs”) filed a 5 Complaint in the above-captioned action on March 3, 2014, and filed a First 6 Amended Complaint (“FAC”) on December 11, 2014; WHEREAS Defendant West Coast Wood Preserving, LLC (“WCWP”) filed 7 8 an Answer to the Complaint on June 10, 2014, and an Answer to the FAC on 9 January 5, 2015; WHEREAS WCWP filed a Motion for Summary Judgment (“Motion”) on 10 11 December 15, 2014; WHEREAS Plaintiffs filed an Opposition to the Motion on February 20, 12 13 2015; WHEREAS Plaintiffs and WCWP participated in a confidential mediation on 14 15 March 3, 2015; WHEREAS Plaintiffs and WCWP reached a settlement in principle at the 16 17 mediation pending the completion of a written settlement agreement and the 18 completion of the required governmental procedures and Court approval for such a 19 settlement; WHEREAS the Court has set the hearing for WCWP’s Motion on April 6, 20 21 2015; 22 IT IS HEREBY STIPULATED by and between Plaintiffs and WCWP that: 23 1. WCWP’s Motion be taken off calendar for April 6, 2015, and 24 continued until ten days after this Court holds a hearing on a Motion to Approve the 25 [Proposed] Consent Decree Between Plaintiffs and Defendant WCWP (“Motion to 26 Approve the Consent Decree”), which will be filed with the Court; 27 28 2. Plaintiffs and WCWP request that the Court set a hearing date of July 13, 2015, at 2:00 p.m. for a hearing on the Motion to Approve the Consent Decree. Should the public comment period required under 42 U.S.C. section STIPULATION 2:14-CV-00595-WBS-EFB 1 2 9622(d)(2)(B) run longer than anticipated, the parties further stipulate that a request 3 may be made for a continuance of the hearing on the Motion to Approve the 4 Consent Decree. 5 6 DATED: March 5, 2015 Respectfully submitted, PERKINS COIE LLP 7 8 By: 9 /s/ Lester O. Brown Lester O. Brown 10 Attorneys for Defendant West Coast Wood Preserving, LLC 11 Respectfully submitted, 12 DATED: March 5, 2015 13 14 KAMALA D. HARRIS Attorney General of California SARAH E. MORRISON Supervising Deputy Attorney General 15 By: 16 17 /s/ Dennis L. Beck, Jr. Dennis L. Beck, Jr. Attorneys for Plaintiffs California Department of Toxic Substances Control and Toxic Substances Control Account 18 19 20 ATTESTATION 21 22 I, Lester O. Brown, do hereby declare pursuant to Rule 131(e) of the Local 23 Rules of the United States District Court for the Eastern District of California that I 24 obtained concurrence in the filing of the foregoing document from Plaintiffs’ 25 counsel Dennis L. Beck, Jr. on this 5th day of March, 2015. 26 /s/ Lester O. Brown 27 28 LEGAL125229078.2 -2- STIPULATION 2:14-CV-00595-WBS-EFB 1 2 IT IS SO ORDERED. The Motion to Approve the Consent Decree shall be heard 3 on July 13, 2015 at 2:00 p.m. 4 Motion for Summary Judgment is continued to July 27, 2015 at 2:00 p.m. 5 6 Defendant West Coast Wood Preserving, LLC's Dated: March 6, 2015 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 LEGAL125229078.2 -3- STIPULATION 2:14-CV-00595-WBS-EFB

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?