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)

Download PDF
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?