California Sportfishing Protection Alliance v. California Materials, Inc.

Filing 20

STIPULATION and ORDER signed by District Judge John A. Mendez on 3/15/18, ORDERING that Plaintiff is granted leave to amend its Complaint to add CMAT Mobile Crushing, Inc. and E.J. Rogers II asdefendants in this matter. Plaintiff shall file the[Proposed] First Amended Complaint within three days of entry of this order.(Kastilahn, A)

Download PDF
1 2 3 4 5 6 7 8 9 10 LAWYERS FOR CLEAN WATER, INC. Layne Friedrich (Bar No. 195431) Caroline Koch (Bar No. 266068) 1004-A O’Reilly Avenue San Francisco, California 94129 Telephone: (415) 440-6520 Facsimile: (415) 440-4155 Attorneys for Plaintiff CALIFORNIA SPORTFISHING PROTECTION ALLIANCE CANNATA, O’TOOLE, FICKES & ALMAZAN LLP Therese Y. Cannata (Bar No. 88032) Kimberly A. Almazan (Bar No. 288605) Qwalyne E. Lawson (Bar No. 304494) 100 Pine Street, Suite 350 San Francisco, CA 94111 Telephone: (415) 409-8900 Facsimile: (415) 409-8904 11 12 Attorney for Defendant CALIFORNIA MATERIALS, INC. 13 14 UNITED STATES DISTRICT COURT 15 EASTERN DISTRICT OF CALIFORNIA 16 17 18 CALIFORNIA SPORTFISHING PROTECTION ALLIANCE, a California non-profit corporation; Civil Case No. 2:17-cv-01397-JAM-CKD Hon. John A. Mendez 19 Plaintiff, 20 21 22 23 24 25 26 27 28 vs. STIPULATED REQUEST FOR LEAVE TO FILE [PROPOSED]FIRST AMENDED COMPLAINT; ORDER GRANTING LEAVE TO AMEND CALIFORNIA MATERIALS, INC., a California corporation, Civil Local Rule 137(c) Defendant. 1 Plaintiff California Sportfishing Protection Alliance and 2 Defendant California Materials, Inc. (collectively the “Parties”) in 3 the above-entitled action submit this Stipulation Re: First Amended 4 Complaint and [Proposed] Order. 5 WHEREAS, on July 7, 2017, Plaintiff California Sportsfishing 6 Protection Alliance (“Plaintiff” or “CSPA”) filed a Complaint against 7 California Materials, Inc. (“Defendant”) alleging it is the owner and 8 operator of the facility located at 3535 Pearlman Drive, in Stockton, 9 California (the “Facility”) (see Dkt. No. 1); 10 WHEREAS, the Complaint alleges Defendant’s violations of 11 California’s General Permit for Discharges of Storm Water Associated 12 with Industrial Activities (National Pollution Discharge Elimination 13 System (“NPDES”) General Permit No. CAS000001, Water Quality Order 14 No. 92-12-DWQ, as amended by Order No. 97-03-DWQ, as amended by Order 15 No. 2014-0057-DWQ) (hereinafter “Storm Water Permit”) and the Clean 16 Water Act at the Facility; 17 18 WHEREAS, on August 14, 2017, Defendant filed its Answer to the Complaint (see Dkt. No. 6); 19 WHEREAS, Defendant’s response to discovery propounded by 20 Plaintiff states, in part, that it is not the owner or operator of 21 the Facility, and that an affiliated entity, CMAT Mobile Crushing, 22 Inc. has been and is the owner and operator of the Facility; 23 WHEREAS, based, in part, on information publicly available to 24 Plaintiff including documents submitted by Defendant pursuant to the 25 Storm Water Permit, Plaintiff is informed and believes and thereon 26 alleges in the [Proposed] First Amended Complaint that E.J. Rogers II 27 is an owner and/or operator of the Facility; 28 WHEREAS, based, in part, on representations made by Defendant, Stipulated Request for Leave to Amend 2 Case No. 2:17-cv-01397-JAM-CKD 1 on December 5, 2017, CSPA sent a Supplemental Notice Letter 2 (“Supplemental Notice Letter”) to Defendant California Materials, 3 Inc., and CMAT Mobile Crushing, Inc., and E.J. Rogers II 4 (collectively “Proposed Defendants”) informing them of allegedtheir 5 violations of the Storm Water Permit as owners and/or operators of 6 the Facility; 7 WHEREAS, more than sixty (60) days have passed since the 8 Supplemental Notice Letter was served on Proposed Defendants and the 9 State and Federal agencies. See Section 505(b) of the CWA, 33 U.S.C. 10 11 § 1365(b)(1)(A); WHEREAS, on March 12, 2018, Plaintiff, Defendant, and the 12 Proposed Defendants conducted a settlement conference before the 13 Honorable Magistrate Judge Carolyn Delaney (see Dkt. No 13); 14 15 16 WHEREAS, the Parties reached a settlement of the action (see Dkt. No 18); WHEREAS, the settlement includes all parties named in 17 Plaintiff’s Supplemental Notice Letter, California Materials, Inc., 18 CMAT Mobile Crushing, Inc., and E.J. Rogers II, as well as a 19 stipulated dismissal of the claims alleged in Plaintiff’s 20 Supplemental Notice Letter and [Proposed] First Amended Complaint 21 (“Stipulated Dismissal and Settlement Agreement”); 22 WHEREAS, on March 13, 2018, Plaintiff served copies of the 23 Stipulated Dismissal and Settlement Agreement via U.S. Certified Mail 24 to the U.S. Department of Justice and the U.S. Environmental 25 Protection Agency (collectively “Federal Agencies”) for the 45-day 26 review period set out in 40 C.F.R. § 135.5(a); 27 28 WHEREAS, pursuant to the Court’s September 13, 2017, Status (Pre-trial Scheduling) Order (Dkt. No. 9), leave of court with good Stipulated Request for Leave to Amend 3 Case No. 2:17-cv-01397-JAM-CKD 1 cause showing is required for the joinder of CMAT Mobile Crushing, 2 Inc. and E.J. Rogers II as defendants in this matter; 3 WHEREAS, good cause exists for the requested amendment because 4 the Parties seek leave to amend to add CMAT Mobile Crushing, Inc. and 5 E.J. Rogers II as defendants in this matter via the [Proposed] First 6 Amended Complaint to ensure a full and final settlement, as these 7 additional corporate entities are parties to the Stipulated Dismissal 8 and Settlement Agreement; 9 10 11 WHEREAS, Plaintiff’s [Proposed] First Amended Complaint is attached hereto as Exhibit A; NOW, THEREFORE, IT IS HEREBY STIPULATED AND AGREED by and among 12 the Parties that the Court grant Plaintiff leave to amend its 13 Complaint and permit Plaintiff to file the [Proposed] First Amended 14 Complaint, the form of which attached hereto as Exhibit A, within 15 three (3) days of the Court’s entry of the [Proposed] Order Granting 16 Leave to Amend filed concurrently herewith. 17 18 Respectfully submitted, Dated: March 14, 2018 19 LAWYERS FOR CLEAN WATER, INC. /s/Layne Friedrich Layne Friedrich Attorney for Plaintiff 20 21 22 23 24 25 26 Dated: March 14, 2018 CANNATA, O’TOOLE, FICKES & ALMAZAN LLP /s/Kimberly A. Almazan (authorized on 3/14/2018 Kimberly A. Almazan Attorney for Defendant and Proposed Defendants 27 28 Stipulated Request for Leave to Amend 4 Case No. 2:17-cv-01397-JAM-CKD 1 2 3 4 ORDER GRANTING LEAVE TO AMEND Based on the above stipulation of the Parties, and good cause showing: IT IS HEREBY ORDERED that Plaintiff is granted leave to amend 5 its Complaint to add CMAT Mobile Crushing, Inc. and E.J. Rogers II as 6 defendants in this matter; 7 IT IS FURTHER HEREBY ORDERED that Plaintiff shall file the 8 [Proposed] First Amended Complaint attached as Exhibit A to the 9 Parties’ Stipulated Request for Leave to File [Proposed] First 10 Amended Complaint within three (3) days of entry of this order. 11 12 IT IS SO ORDERED. 13 14 15 16 Dated: 3/15/2018 /s/ John A. Mendez_________________ JOHN A. MENDEZ United States District Court Judge Eastern District of California 17 18 19 20 21 22 23 24 25 26 27 28 [Proposed] Order Granting Leave to Amend 5 Case No. 2:17-cv-01397-JAM-CKD

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?