California Restaurant Association v. The City and County of San Francisco et al

Filing 70

ORDER re (57 in 4:08-cv-03685-CW) (69 in 4:08-cv-03247-CW) GRANTING STIPULATION re Dismissal. Signed by Judge CLAUDIA WILKEN on 1/7/09. (scc, COURT STAFF) (Filed on 1/7/2009)

Download PDF
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Trenton H. Norris (SBN 164781) Sarah Esmaili (SBN 206053) ARNOLD & PORTER LLP 275 Battery Street, Suite 2700 San Francisco, California 94111 Telephone: (415) 356-3000 Facsimile: (415) 356-3099 Email: trent.norris@aporter.com Email: sarah.esmaili@aporter.com Peter L. Zimroth (pro hac vice) Kent A. Yalowitz (pro hac vice) Nancy G. Milburn (pro hac vice) ARNOLD & PORTER LLP 399 Park Avenue New York, NY 10022 Telephone: (212) 715-1000 Facsimile: (212) 715-1399 Email: peter.zimroth@aporter.com Email: kent.yalowitz@aporter.com Email: nancy.milburn@aporter.com Attorneys for Plaintiff CALIFORNIA RESTAURANT ASSOCIATION Ann Miller Ravel, County Counsel (SBN 62139) Miguel Márquez (SBN 184621) Tamara Lange (SBN 177949) OFFICE OF THE COUNTY COUNSEL 70 West Hedding Street, East Wing, Ninth Floor San Jose, CA 95110-1770 Telephone: (408) 299-5900 Facsimile: (408) 292-7240 Attorneys for Defendants COUNTY OF SANTA CLARA and SANTA CLARA COUNTY PUBLIC HEALTH DEPARTMENT UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA CALIFORNIA RESTAURANT ASSOCIATION, Plaintiff, v. THE CITY AND COUNTY OF SAN FRANCISCO and THE SAN FRANCISCO DEPARTMENT OF PUBLIC HEALTH, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) Case No. CV-08-3247 (CW) and Case No. CV-08-03685 (CW) STIPULATION AND ORDER RE DISMISSAL Honorable Claudia Wilken Dennis J. Herrera, City Attorney (SBN 139669) Francesca Gessner (SBN 247553) Tara M. Steeley (SBN 231775) Deputy City Attorneys 1 Dr. Carlton B. Goodlett Place City Hall, Room 234 San Francisco, CA 94102-4682 Telephone: (415) 554-4762 Facsimile: (415) 554-4699 Email: francesca.gessner@sfgov.org Attorneys for Defendants CITY AND COUNTY OF SAN FRANCISCO and SAN FRANCISCO DEPARTMENT OF PUBLIC HEALTH STIPULATION AND [PROPOSED] ORDER RE DISMISSAL CASE NOS. CV 08-3247 (CW) AND CV 08-03685 (CW) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 CALIFORNIA RESTAURANT ASSOCIATION, Plaintiff, THE COUNTY OF SANTA CLARA AND THE SANTA CLARA COUNTY PUBLIC HEALTH DEPARTMENT, Defendants. ) ) ) ) ) ) ) ) ) ) STIPULATION WHEREAS, on March 24, 2008, the City and County of San Francisco ("San Francisco") enacted Ordinance No. 40-08 (as amended by Ordinance No. 195-08), amending San Francisco Health Code Sections 468 through 468.8, which requires covered restaurants to provide nutritional information on menus and menu boards (the "San Francisco Menu Labeling Ordinance"); WHEREAS, on June 24, 2008, the County of Santa Clara ("Santa Clara") enacted Ordinance No. NS-300.793, adding Chapter XXII to Division A18 of the Santa Clara County Ordinance Code, which requires covered restaurants to provide nutritional information on menus and menu boards (the "Santa Clara Menu Labeling Ordinance"); WHEREAS, the California Restaurant Association ("CRA") filed the abovecaptioned actions to challenge the San Francisco Menu Labeling Ordinance (the "San Francisco action") and the Santa Clara Labeling Ordinance (the "Santa Clara action") on federal and State constitutional grounds; WHEREAS, on September 30, 2008, the Governor signed into law California Senate Bill 1420 ("SB 1420"), which requires menu labeling state-wide and contains a preemption clause; WHEREAS, pursuant to the Parties' prior stipulations, enforcement of fines and penalties under the San Francisco Menu Labeling Ordinance and the Santa Clara Menu Labeling Ordinance has been ordered stayed at all times in which the Ordinances have been effective and until January 1, 2009, when SB 1420 goes into effect; -1STIPULATION AND [PROPOSED] ORDER RE DISMISSAL CASE NOS. CV 08-3247 (CW) AND CV 08-03685 (CW) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 WHEREAS, on November 25, 2008, the City and County of San Francisco enacted Ordinance No. 260-08, which suspends, effective December 25, 2008, Sections 468.3 through 468.8 of the San Francisco Menu Labeling Ordinance; WHEREAS, on November 18, 2008, the Santa Clara Board of Supervisors enacted Ordinance No. NS-300.795, which repeals, effective December 18, 2008, the Santa Clara Menu Labeling Ordinance; and WHEREAS, in light of the repeal of the Santa Clara Menu Labeling Ordinance and the suspension of Sections 468.3 through 468.8 of the San Francisco Menu Labeling Ordinance, CRA has agreed to dismiss the Santa Clara action with prejudice and to dismiss the San Francisco action without prejudice to its being refiled in the event that the San Francisco Menu Labeling Ordinance comes into force in the future; WHEREAS, a case management conference is currently scheduled for January 20, 2009, and a joint case management conference statement is due on January 9, 2009; WHEREAS, in light of the entry of this Stipulation, the case management conference scheduled for January 20, 2009 is no longer necessary and would be a waste of judicial resources; IT IS HEREBY STIPULATED AND AGREED, by and among Plaintiff and Defendants, subject to approval of the Court, that: 1. CRA shall file a Notice of Voluntary Dismissal with prejudice of the Santa Clara action under Fed. R. Civ. P. 41 within five court days of the Court's entry of this Order; 2. CRA shall file a Notice of Voluntary Dismissal without prejudice of the San Francisco action under Fed. R. Civ. P. 41 within five court days of the Court's entry of this Order; 3. The San Francisco and Santa Clara actions shall be stayed pending dismissal, with all dates and deadlines vacated including, but not limited to, the case management statement due on January 9, 2009 and the case management conference scheduled for January 20, 2009; and // // -2STIPULATION AND [PROPOSED] ORDER RE DISMISSAL CASE NOS. CV 08-3247 (CW) AND CV 08-03685 (CW) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 actions. 4. Each party shall bear its own costs and fees in the San Francisco and Santa Clara Dated: January __, 2009 DENNIS J. HERRERA City Attorney WAYNE SNODGRASS FRANCESCA GESSNER TARA M. STEELEY Deputy City Attorneys _____________ Francesca Gessner Attorneys for Defendant CITY AND COUNTY OF SAN FRANCISCO By: Dated: January __, 2009 ANN MILLER RAVEL County Counsel TAMARA LANGE MIGUEL MARQUEZ By: _____________ Miguel Márquez Attorneys for Defendant COUNTY OF SANTA CLARA Dated: January __, 2009 By: ARNOLD & PORTER LLP _____________ Trenton H. Norris Attorneys for Plaintiff CALIFORNIA RESTAURANT ASSOCIATION PURSUANT TO THE STIPULATION, IT IS SO ORDERED: Dated: 1/7/09 _____________________________________ HONORABLE CLAUDIA WILKEN UNITED STATES DISTRICT COURT JUDGE -3STIPULATION AND [PROPOSED] ORDER RE DISMISSAL CASE NOS. CV 08-3247 (CW) AND CV 08-03685 (CW)

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?