Northern California River Watch v. Oakland Maritime Support Services, Inc. et al

Filing 131

ORDER by Judge Claudia Wilken Granting 130 Stipulation of Dismissal With Prejudice (ndr, COURT STAFF) (Filed on 3/19/2014)

Download PDF
1 2 3 4 5 6 7 8 Michael R. Lozeau (State Bar No. 142893) Richard T. Drury (State Bar No. 163559) Douglas J. Chermak (State Bar No. 233382) LOZEAU DRURY LLP 410 12th Street, Suite 250 Oakland, CA 94607 Tel: (510) 836-4200 Fax: (510) 836-4205 (fax) E-mail: michael@lozeaudrury.com doug@lozeaudrury.com Attorneys for Plaintiffs NORTHERN CALIFORNIA RIVER WATCH, TEAMSTERS LOCAL 70, and EAST BAY ALLIANCE FOR A SUSTAINABLE ECONOMY 9 UNITED STATES DISTRICT COURT 10 NORTHERN DISTRICT OF CALIFORNIA 11 12 13 14 NORTHERN CALIFORNIA RIVER WATCH, a non-profit corporation; TEAMSTERS LOCAL 70, a labor organization; and EAST BAY ALLIANCE FOR SUSTAINABLE ECONOMY, a non-profit organization, 15 Plaintiffs, Case No.: 4:10-cv-3912 CW-JSC STIPULATION TO DISMISS PLAINTIFF’S CLAIMS; [PROPOSED] ORDER GRANTING DISMISSAL WITH PREJUDICE [FRCP 41(a)(2)] 16 v. Hon. Chief Judge Claudia Wilken 17 18 19 20 21 22 23 24 OAKLAND MARITIME SUPPORT SERVICES, INC., a corporation; WILLIAM ABOUDI, an individual; JORGE GONZALEZ RIVERA d.b.a. CHRISTIAN BROTHERS TRUCK SERVICES, an individual; REDEVELOPMENT AGENCY OF THE CITY OF OAKLAND, a local public agency; and the CITY OF OAKLAND, a municipality, Defendants. WHEREAS, on or about February 17, 2010, Plaintiff Northern California River Watch 25 (“NCRW”) provided Oakland Maritime Support Services, Inc. (“OMSS”), William Aboudi, and 26 a number of OMSS subtenants with a Notice of Violation and Intent to File Suit (“60-Day Notice 27 28 -1STIPULATION TO DISMISS PLAINTIFFS’ CLAIMS AND [PROPOSED] ORDER GRANTING DISMISSAL Case No: 4:10-cv-3912 CW-JSC 1 Letter”) under Section 505 of the Federal Water Pollution Control Act (the “Act” or “Clean 2 Water Act”), 33 U.S.C. § 1365; 3 WHEREAS, on August 31, 2010, NCRW filed its Complaint in the United States District 4 Court for the Northern District of California against OMSS, William Aboudi, and Jorge 5 6 Gonzalez Rivera d.b.a. Christian Brothers Truck Services (“Christian Brothers”) (Northern 7 California River Watch v. Oakland Maritime Support Services, Inc., et al., Case No. 4:10-cv- 8 3912 CW-JSC); 9 10 11 WHEREAS, on or about September 2, 2010, NCRW, Teamsters Local 70, and East Bay Alliance For Sustainable Economy (“E-BASE”) (collectively “Plaintiffs”) provided OMSS, William Aboudi, Christian Brothers, Redevelopment Agency of the City of Oakland, the City of 12 13 14 15 16 17 18 Oakland (“City”), the City’s Community and Economic Development Agency, and others with an additional Notice of Violation and Intent to File Suit under Section 505 of the Clean Water Act; WHEREAS, on November 2, 2010, Plaintiffs filed a First Amended Complaint adding the Redevelopment Agency, the City, and the Community and Economic Development Agency as defendants; 19 WHEREAS, on February 23, 2011, Plaintiffs voluntarily dismissed the City and the 20 21 22 23 24 25 26 Community and Economic Development Agency as defendants in the action; WHEREAS, the Redevelopment Agency has, by operation of statute, been replaced in this litigation by the Oakland Redevelopment Successor Agency; WHEREAS, on October 23, 2013, the Parties and the City filed a stipulation to add the City back in as a defendant in this action. WHEREAS, Plaintiffs and Defendants, through their authorized representatives and 27 without adjudication of Plaintiffs’ claims, have chosen to resolve in full by way of settlement the 28 -2STIPULATION TO DISMISS PLAINTIFFS’ CLAIMS AND [PROPOSED] ORDER GRANTING DISMISSAL Case No: 4:10-cv-3912 CW-JSC 1 allegations of Plaintiffs as set forth in the Notices and First Amended Complaint, thereby 2 avoiding the costs and uncertainties of further litigation. A copy of the Settlement Agreement 3 and Release of Claims (“Settlement Agreement”), without the attached exhibits, entered into by 4 and between Plaintiffs and Defendants is attached hereto as Exhibit 1 and incorporated by 5 6 reference. 7 WHEREAS, the parties submitted the Settlement Agreement via certified mail, return 8 receipt requested, to the U.S. EPA and the U.S. Department of Justice and the 45-day review 9 period set forth at 40 C.F.R. § 135.5 has been completed, and the Court has granted the parties' 10 11 motion to approve the settlement. NOW THEREFORE, IT IS HEREBY STIPULATED and agreed to by and between the 12 13 14 parties that Plaintiffs’ claims, as set forth in the Notices and Complaint, be dismissed with prejudice. The parties respectfully request an order from this Court dismissing such claims with 15 prejudice. In accordance with paragraphs 4 and 19 of the Settlement Agreement, the parties also 16 request that this Court maintain jurisdiction over the parties, for the sole purpose of resolving any 17 disputes between the parties with respect to enforcement of any provision of the Settlement 18 Agreement. 19 Dated: March 18, 2014 20 /s/ Michael R. Lozeau MICHAEL R. LOZEAU Attorney for Plaintiffs 21 22 23 Dated: March 18, 2014 /s/ Meredith E. Brown (as authorized on 3/18/2014) MEREDITH E. BROWN Attorney for Defendants OAKLAND MARITIME SUPPORT SERVICES, INC. and WILLIAM ABOUDI 24 25 26 27 28 -3STIPULATION TO DISMISS PLAINTIFFS’ CLAIMS AND [PROPOSED] ORDER GRANTING DISMISSAL Case No: 4:10-cv-3912 CW-JSC 1 Dated: March 18, 2014 2 /s/ Robert Doty (as authorized on 3/18/2014) ROBERT DOTY Attorney for Defendant OAKLAND REDEVELOPMENT SUCCESSOR AGENCY and CITY OF OAKLAND 3 4 5 6 7 [PROPOSED] ORDER 8 9 10 Good cause appearing, and the parties having stipulated and agreed, IT IS HEREBY ORDERED that Plaintiffs Northern California River Watch’s, Teamsters 11 Local 70’s, and East Bay Alliance For Sustainable Economy’s claims against Defendants 12 Oakland Maritime Support Services, Inc., William Aboudi, Jorge Gonzalez Rivera d.b.a. 13 14 Christian Brothers Truck Services, Oakland Redevelopment Successor Agency, and the City of Oakland, as set forth in the Notices and First Amended Complaint filed in Case No. 4:10-cv- 15 16 17 3912 CW-JSC, are hereby dismissed with prejudice. IT IS FURTHER ORDERED that the Court shall retain jurisdiction over the parties for 18 the sole purpose of enforcing compliance by the parties of the terms of the Settlement 19 Agreement, attached to the parties’ Stipulation to Dismiss as Exhibit 1. 20 PURSUANT TO STIPULATION, IT IS SO ORDERED. 21 22 March 19, 2014 March 19 Dated: _______, 2014 23 Hon. Claudia Wilken United States District Chief Judge 24 25 26 27 28 -4STIPULATION TO DISMISS PLAINTIFFS’ CLAIMS AND [PROPOSED] ORDER GRANTING DISMISSAL Case No: 4:10-cv-3912 CW-JSC

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?