California Sportfishing Protection Alliance v. Trical, Inc et al
Filing
51
ORDER GRANTING STIPULATION TO DISMISS PLAINTIFF'S CLAIMS WITH PREJUDICE 50 . Signed by Judge Nathanael Cousins on 12/14/2015. (lmh, COURT STAFF) (Filed on 12/14/2015)
1
2
3
4
5
6
7
ANDREW L. PACKARD (State Bar No. 168690)
MEGAN E. TRUXILLO (State Bar No. 275746)
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
UNITED STATES DISTRICT COURT
8
NORTHERN DISTRICT OF CALIFORNIA
9
10
11
CALIFORNIA SPORTFISHING
PROTECTION ALLIANCE, a non-profit
corporation,
12
13
Plaintiff,
vs.
14
15
16
Case No. 5:15-cv-00065-NC
STIPULATION TO DISMISS
PLAINTIFF’S CLAIMS WITH
PREJUDICE; ORDER GRANTING
DISMISSAL WITH PREJUDICE
[FRCP 41(a)(2)]
TRICAL, INC., DEAN C. STORKAN
and JOHN IVANCOVICH,
Defendants.
17
18
19
20
21
22
Plaintiff California Sportfishing Protection Alliance (“CSPA”) and Defendants in the
above-captioned action, stipulate as follows:
WHEREAS, on or about October 29, 2014, CSPA provided Defendants with Notice
23
of Violations and Intent to File Suit (“60-Day Notice Letter”) under Section 505 of the
24
Federal Water Pollution Control Act (“Act” or “Clean Water Act”), 33 U.S.C. § 1365;
25
WHEREAS, on January 7, 2015, CSPA filed its Complaint against Defendants in this
26
Court, and said Complaint incorporated by reference all of the allegations contained in
27
CSPA’s 60-Day Notice Letter;
28
WHEREAS, CSPA and Defendants, through their authorized representatives and
-1STIPULATION RE DISMISSAL
Case No. 5:15-cv-00065-NC
1
2
3
without either adjudication of CSPA’s claims or admission by Defendants of any alleged
violation or other wrongdoing, have chosen to resolve in full by way of settlement the
allegations of CSPA as set forth in CSPA’s 60-Day Notice Letter and Complaint, thereby
4
avoiding the costs and uncertainties of further litigation. A copy of the Parties’ proposed
5
consent agreement (“Consent Agreement”) entered into by and between CSPA and
6
Defendants is attached hereto as Exhibit A and incorporated by reference;
7
WHEREAS, CSPA has submitted the Consent Agreement via certified mail, return
8
receipt requested, to the U.S. EPA and the U.S. Department of Justice (“the agencies”) and
9
the 45-day review period set forth at 40 C.F.R. § 135.5 has now expired;
10
NOW THEREFORE, IT IS HEREBY STIPULATED and agreed to by and between
11
the Parties that CSPA’s claims, as set forth in its 60-Day Notice Letter and Complaint, be
12
dismissed with prejudice pursuant to Federal Rule of Civil Procedure 41(a)(2). The Parties
13
respectfully request an order from this Court dismissing such claims with prejudice. In
14
accordance with Paragraph 17 of the Consent Agreement, the Parties also request that this
15
Court retain and have jurisdiction over the Parties through September 30, 2017 for the sole
16
purpose of resolving any disputes between the Parties with respect to enforcement of any
17
provision of the Consent Agreement.
18
19
Dated: December 14, 2015
20
Respectfully submitted,
LAW OFFICES OF ANDREW L. PACKARD
21
By: /s/ Andrew L. Packard______________
Andrew L. Packard
Attorneys for Plaintiff
22
23
24
Dated: December 14, 2015
25
LEWIS BRISBOIS BISGAARD & SMITH, LLP
By: /s/ Timothy J. Swickard
Timothy J. Swickard
Attorneys for Defendants
26
27
28
-2STIPULATION RE DISMISSAL
Case No. 5:15-cv-00065-NC
1
2
ORDER
3
Good cause appearing, and the Parties having stipulated and agreed,
4
IT IS HEREBY ORDERED that Plaintiff California Sportfishing Protection
5
Alliance’s claims against Defendants Trical, Inc., Dean C. Storkan and John Ivancovich, as
6
set forth in CSPA’s 60-Day Notice Letter and Complaint, are hereby dismissed with
7
prejudice, each side to bear their own attorney fees and costs, except as provided for by the
8
terms of the accompanying Consent Agreement.
9
IT IS FURTHER ORDERED that the Court shall retain and have jurisdiction over the
10
Parties with respect to disputes arising under the Consent Agreement attached to the Parties’
11
Stipulation to Dismiss as Exhibit A until September 30, 2017.
S
NO
16
G
RT
17
ER
M. Cousin
19
s
A
H
18
thanael
Judge Na
R NIA
15
FO
14
_______________________________________
Hon. Magistrate Nathanael M. Cousins
D
UNITED STATES DISTRICT COURT
RANTE
LI
Dated: December 14, 2015
S DISTRICT
TE
C
TA
RT
U
O
13
IT IS SO ORDERED.
UNIT
ED
12
N
D IS T IC T
R
OF
C
20
21
22
23
24
25
26
27
28
-3STIPULATION RE DISMISSAL
Case No. 5:15-cv-00065-NC
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?