Free Notice (Other) - District Court of California - California


File Size: 11,544.3 kB
Pages: 204
Date: September 6, 2008
File Format: PDF
State: California
Category: District Court of California
Author: unknown
Word Count: 9,794 Words, 65,618 Characters
Page Size: 612 x 790.8 pts
URL

https://www.findforms.com/pdf_files/cand/204884/16.pdf

Download Notice (Other) - District Court of California ( 11,544.3 kB)


Preview Notice (Other) - District Court of California
Case 3:08-cv-03267-SI

Document 16

Filed 07/09/2008

Page 1 of 3

1

Gary J. Smith (SB #141393)
Ryan R. Tacorda (SB #227070)

2 BEVERIDGE & DIAMOND, P .C.
3

456 Montgomery Street, Suite 1800 San Francisco, CA 94104-1251
Facsimile: (415) 262-4040

4 Telephone: (415) 262-4000
5

6 BEVERIDGE & DIAMOND, P.C.
7 201 North Charles Street, Suite 2210

Robert Brager

Baltimore, MD 21201-4150
Facsimile: (410) 230-3868

8 Telephone: (410) 230-3850

9.
Attorneys for Defendant
10 PPG INDUSTRIES, INC.
11

UNITED STATES DISTRICT COURT

12
13

NORTHERN DISTRICT OF CALIFORNIA
CALIFORNIA WATER SERVICE COMPANY,
Plaintiff,
vs.

CASE NO. CIV-08-3267 SI

14
15

16 17 18
19

NOTICE REGARDING COMPLETION OF SERVICE AND FILING REQUIREMENTS FOR REMOVAL PETITION

20
21

22
23

24
25

26 27
28

THE DOW CHEMICAL COMPANY; E.1. DUPONT DE NEMOURS AND COMPANY; PPG INDUSTRIES, INC.; VULCAN MATERIALS COMPANY; OCCIDENTAL CHEMICAL CORPORATION; VALERO ENERGY CORPORATION; STAUFFER CHEMICAL COMPANY; BOWE-PERMAC, INC., individually and d/b/a BOWE TEXTILE CLEANING, INC.; HOYT CORPORATION; R.R. STREET & CO., INC.; MCGRAW EDISON COMPANY, individually and d/b/a AMERICAN LAUNDRY MACHINERY, INC., AMERICAN LAUNDRY MACHINERY, INC., individually and d/b/a AJAX MANUFACTURING DIVISION AND MARTIN EQUIPMENT, WHITE CONSOLIDATED INDUSTRIES, INC., individually and d/b/a W ASHEX MACHINERY DIVISION, ELECTROLUX CORPORATION, LINDUS S.R.L., individually and d/b/a LINDUS WEST, COLUMBIA DRYCLEANING MACHINES, a/a COLUMBIA/ILSA MACHINES CORP.,
-1NOTICE REGARING COMPLETION OF SERVICE AND FILING REQUIREMENTS FOR REMOVAL PETITION; Case No. CIV-08-3267 SI

Case 3:08-cv-03267-SI

Document 16

Filed 07/09/2008

Page 2 of 3

1 REALSTAR, INC., individually and d/b/a REALSTAR USA, UNION DRYCLEANING 2 PRODUCTS USA, FIRBIMATIC, BERGPARMA OF AMERICA, LLC, AMA 3 UNIVERSAL, FLUORMA TIC MIDWEST LTD., FORENTA LP, WESTERN MULTITEX 4 CORP., MARVEL MANUFACTURING, RENZACCI OF AMERICA, SAIL STAR USA, 5 VIC MANUFACTURING CORPORATION, M.B.L., INC., GOSS-JEWETT CO. OF

6 NORTHERN CALIFORNIA, MCGREGOR
SUPPLY COMPANY, S.B. SUPPLY INC., 7 W ASHEX MACHINERY OF CALIFORNIA, INC., WORKROOM SUPPLY, INC., TAYLOR 8 HOUSEMAN, INC., UNITED F ABRICARE SUPPLY, INC., ECHCO SALES INC., MW

9 EQUIPMENT, ARTHUR KAnWARA
EQUIPMENT CO., INC., KELLEHER 10 EQUIPMENT SUPPLY, INC., US MACHINERY & ENGINEERING CO., INC., 11 WYATT-BENNETT, CORBETT EQUIPMENT, FULLER SUPPLY

12 COMPANY, SAV-ONMACHINERY
COMPANY, INC. and DOES 1 through 750, 13 INCLUSIVE,
14
15

Defendants.

TO THE CLERK OF THE ABOVE-ENTITLED COURT:
16

Please take notice that defendant PPG Industries, Inc. ("PPG") submits this notice to inform
17

the Court that it has completed service and filing requirements set forth in 28 U.S.C. § 1446(d) for
18
the Notice of

Removal filed with this Court on July 7,2008.
the Notice to Plaintiff

19
Attached as Exhibit A is a file-stamped copy of

California Water

20

Service Company of Removal to this Court which PPG filed with the Superior Court of California,
21

San Mateo County and served on Plaintiff on July 8, 2008. The Proof of Service for this notice is
22

included in Exhibit A.
23
Attached as Exhibit B is a copy of

the letter PPG sent via email on July 8,2008, to Plaintiff

24

California Water Service Company's counsel pursuant to 28 U.S.c. § 1446(d), providing separate
25
notice ofPPG's Notice of

Removal to this Court.

26 27
28
-2-

NOTICE REGARING COMPLETION OF SERVICE AN FILING REQUIREMENTS FOR REMOVAL PETITION; Case No. CIV-08-3267 SI

Case 3:08-cv-03267-SI

Document 16

Filed 07/09/2008

Page 3 of 3

1 Attached as Exhibit C is a copy of

the Supplement to Notice to Plaintiff

California Water

2 Service Company of

Removal which PPG served on Plaintiff on July 9,2008. The Proof of Service

3 for this supplement is attached as Exhibit D.

4
5

6 7
8

Dated: ~ t1 q ( '2 0 g- .

By: ~'I~
Ryan R. Tacorda

BEVERIDGE & DIAMOND, P.c.

GarfJ:it

9 10
11

Attorneys for Defendant PPG INDUSTRIES, INC.

12
13

14
15

16
17
18

19

20
21

22
23

24
25

26 27
28
-3-

NOTICE REGARING COMPLETION OF SERVICE AND FILING REQUIREMENTS FOR REMOVAL PETITION; Case No. CIV-08-3267 SI

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 1 of 63

· EXHIBIT A . EXHIBIT

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 2 of 63

1 Gary J. Smith (SB #141393) Gary J. Smith (SB #141393)

Ryan Tacorda (SB #227070) Ryan R. Tacorda (SB #227070) 2 BEVERIDGE & & DIAMOND,P.C. 2 BEVERIDGE DIAMOND, P.C. 3 456 Montgomery Street, Suite 1800 3 456 Montgomery Street, Suite 1800 San Francisco, 94104-1251 San Francisco, CA 94104-1251 4 Telephone: (415) 262-4000 Telephone: (415) 262-4000 4 Facsimile: (415) 262-4040 Facsimile: (415) 262-4040 5 Attorneys for Defendant Defendant Attorneys 6 PPG INDUSTRIES, INC. 6 PPG INDUSTRIES, INC.
7 8 9 10 CALIFORNIA WATER SERVICE CALIFORNIA WATER SERVICE 11 COMPANY~ 11 COMPANY~ 12 13 vs. Plaintiff, Plaintiff,

ENDORSED FILED ENDORSED FILED
SAN MATEO COUNTY SAN MATEO COUNTY JUL 8 2008 JUL 8 2008
Clerk of the Superior Court Clerk of the Superior Court By ç,KAARIS By C,I(ANTARIS
- oiPl CLG"K DlPUTV CLG"K -

SUPERIOR COURT OF THE STATE OF CALIFORNIA SUPERIOR COURT OF THE STATE OF CALIFORNIA
IN AND FOR THE COUNTY OF SAN MATEO IN AND FOR THE COUNTY OF SAN MATEO CASE NO, CIV 473093 CASE NO. crv 473093 NOTICE TO PLAINTIFF CALIFORNIA NOTICE TO PLAINTIFF CALIFORl"lIA WATER SERVICE COMPANY OF WATER SERVICE COMPANY OF REMOVAL TO FEDERAL COURT REMOVAL TO FEDERAL COURT

))-

D. D.

0 U

14 THE DOW CHEMICAL COMPANY; E.1. 14 THE DOW CHEMICAL COMPANY; E.!. DUPONT DUPONT DE NEMOURS AND COMPANY; NEMOURS AND COMPANY; 15 PPG INDUSTRIES, INC.; VULCAN 15 PPG INDUSTRIES, INC.; VULCAN MATERIALS COMPANY; OCCIDENTAL MATERIALS COMPANY; OCCIDENTAL 16 CHEMICAL CORPORATION; VALERO 16 CHEMICAL CORPORATION; VALERO ENERGY CORPORATION; STAUFFER ENERGY CORPORATION; STAUFFER 17 CHEMICAL COMPANY; BOWE-PERMAC, 17 CHEMICAL COMPANY; BOWE-PERMAC, INC., individually and d/b/a BOWE TEXTILE INC., individually and d/b/a BOWE TEXTILE 18 CLEANING, INC.;HOYT CORPORATION; 18 CLEANING, INC.; HOYT CORPORATION; R.R. STREET & CO., INC.; MCGRAW CO., INC.; MCGRAW R.R. STREET 19 EDISON COMPANY, individually and d/b/a 19 EDISON COMPANY, individually and d/b/a AMERICAN LAUNDRY MACHINERY, INC., AMERICAN LAUNDRY MACHINERY, INC., 20 AMERICAN LAUNDRY MACHINERY, INC., 20 AMERICAN LAUNDRY MACHINERY, INC., individually and d/b/a AJAX d/b/a AJAX individually 21 . MANUFACTURING DIVISION AND 21 MANUFACTURING DIVISION AND MARTIN EQUIPMENT, WHITE MARTIN EQUIPMENT, WHITE 22 CONSOLIDATED INDUSTRIES, INC., CONSOLIDATED INDUSTRIES, INC., individually and d/b/a W ASHEX individually and d//a W ASHEX 23 MACHINERY DIVISION, ELECTROLUX MACHINERY DIVISION, ELECTROLUX CORPORATION, LINDUS S.R.L., individually CORPORATION, LINDUS S.R.L., individually 24 and d/b/a LINDUS WEST, COLUMBIA and d/b/a LINDUS WEST, COLUMBIA DRYCLEANING MACHINES, a/k/a DRYCLEANING MACHINES, a/a COLUMBIAlILSA MACHINES CORP., 25 COLUMBIAlILSA MACHINES CORP., REALSTAR, INC., individually and d//a REALSTAR, INC., individually and d/b/a 26 REALSTAR USA, UNION DRYCLEANING REALSTAR USA, UNION DRYCLEANING PRODUCTS USA, FIRBIMATIC, PRODUCTS USA, FIRBIMATIC, 27 BERGPARMA OF AMERICA, LLC, AMA BERGPARMA AMERICA, LLC, AMA UNIVERSAL, FLUORMATIC MIDWEST UNIVERSAL, FLUORMATIC MIDWEST 28 . LTD., FORENTA LP, WESTERN MULTITEX LTD., FORENTA LP, WESTERN MULTITEX CORP., MARVEL MANUFACTURING, CORP., MARVEL MANUFACTURING, -1-

I

I If If-

EXHIBIT EXHIBIT

Notice to Plaintiff Notice to Plaintiff California Water CompanyCompany of Removal to Federal Court, Case No. CIV 473093 California Water of Removal to Federal Court, Case No. CIV 473093

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 3 of 63

1 RENZACCI OF AMERICA, SAIL STAR USA, 1 RENZACCI OF AMERICA, SAIL STAR USA, VIC MANUFACTURING CORPORATION, VIC MANUFACTURING CORPORATION, 2 M.B.L., INC., GOSS-JEWETT CO. OF 2 M.B.L., INC., GOSS-JEWETT CO. OF NORTHERN CALIFORNIA, MCGREGOR NORTHERN CALIFORNIA, MCGREGOR SUPPLY COMPANY, S.B. SUPPLY INC., 3 SUPPLY COMPANY, S.B. SUPPLY INC., WASHEX MACHINERY CALIFORNIA, WASHEX MACHINERY OF CALIFORNIA, 4 INC., WORKROOM SUPPLY, INC., TTAYLO INC., WORKROOM SUPPLY, INC., A YLO HOUSEMAN, INC., UNITED F ABRICARE HOUSEMAN, INC., UNITED FABRICARE 5 SUPPLY, INC., ECHCO SALES INC., MW SUPPLY, INC., ECHCO SALES INC., MW EQUIPMENT, ARTHUR KAJIW ARA EQUIPMENT, ARTHUR ARA 6 EQUIPMENT CO., INC., KELLEHER 6 EQUIPMENT CO., INC., KELLEHER EQUIPMENT SUPPLY, EQUIPMENT SUPPLY, INC., US 7 MACHINERY ENGINEERING CO., INC., 7 MACHINERY & & ENGINEERING CO., INC., WYATT-BENNETT, CORBETT WYATT-BENNETT, CORBETT 8 EQUIPMENT, FULLER SUPPLY 8 EQUIPMENT, FULLER SUPPLY COMPANY, SAV-ONMACHINERY COMPANY, SAV-ONMACHINERY COMPANY, INC. and DOES through 750, 9 COMPANY, INC. and DOES 11through 750, INCLUSIVE, , INCLUSIVE,
10" . 10

Defendants. Defendants.
11 11
Ij------------------J

12
13

Record: TO PLAINTIFF California Water Attorneys of Company and its Attorneys of Record: TO PLAINTIFF California Water Service Company and its Service
PLEASE TAKE Notice of this action was fied in the United Removal of PLEASE TAKE NOTICE THAT a NOTICE THAT a Notice of Removal of this action was filed in the United
States District Court for the Northern District of

14
15

States District Court for the Northern District of California, San Francisco Division, on July 7,2008, California, San Francisco Division, on July 7,2008,

under Federal Case Number CV-08-J267 SI. under Federal Case Number CV-08-J267 S1.
16 17
A copy ofthe said Notice of

A copy ofthe said Notice of Removal is attached to this Notice, and is served and filed Removal is attached to this Notice, and is served and fied

herewith. herewith.
18

19 ."

20
21

Dated: Dated: 7-- 1- ¿; r 7--

1-/)

r

22
23

BY:~
BY:~ Ryan R. Tacorda Ryan R. Tacorda

BEVERIDGE DIAMOND, P.c. BEVERIDGE & DIAMOND, P.C.

24
25
Attorneys Attorneys for Defendant Defendant PPG INDUSTRIES, INC. PPG INDUSTRIES, INC.

26 27
28

-2Notice to Plaintiff

Notice to PlaintiffCalifomia California

Water Company of

Water Company of Removal to Federal Court, Case No. CIV 473093 Removal to Federal Court, Case No. CIV 473093

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 4 of 63

1 1
2

PROOF OF SERVICE PROOF OF SERVICE

I am employed in the County of San Francisco, State of California. I am over the age of am employed in the County of San Francisco, State of California. am over the age of
3 party to the within action; my business address Beveridge & Diamond, 3 18 18 years and nota apary to the within action; my business address isis Beveridge &Diamond, years and not P.C., 456 Montgomery Street, Suite 1800, San Francisco, CA 94104-1251. 1800, Francisco, 94104-1251. P.C., 456 Montgomery Street,

4
On July 8, 2008, I Iserved the foregoing document describe as in this action: On July 8, 2008, served the foregoing document describe as in this action:
5

1. 1. 2. ,., ,.

6, 6.

Notice Plaintiff to Plaintiff California Service Company of Removal Federal California Water Water Service Company of Removal to Federal Notice to COUlt; COUlt; Civil Cover Sheet; Civil Cover Sheet; Notice of Removal of Action Under 28 U.S.C. § 1441(b) (Original Jurisdiction); Removal of Action Under 28 U.S.c. 1441(b) (Original Jurisdiction); Notice of Joinder Notice Notice of Removal; In of Removal; Joinder In Consent of Removal Kajiwara Equipment Company, Inc.); Removal (Arhur (Arthur Kajiwara Equipment Company, Consent of Consent of Removal {Corbett Equipment); Consent Removal (Corbett Equipment); Consent of Removal (Valero Energy Corporation); Removal (Valero Energy Corporation); Consent of Consent of Removal (Forenta, L.P.); Removal (Forenta, L.P.); Consent of Consent of Removal (Washex Machinery of California, Inc,); California, Inc.); Consent Removal (Washex Machinery Declaration of Gary J. SmithSmith In Support Of Notice of of Removal of Action Under Gary J. In Support Of Notice Removal Action Under Declaration of 28 U.S.C. § 1441(b) (Original Jurisdiction); 28 U.S.C. 1441(b) (Original Jurisdiction); Declaration of Stephen J. Valen In Support In Support Of Notice of of Removal of Action Stephen J. Valen Of Notice Removal Action Declaration of Under 28 U.S.C. § 1441(b) (Original Jurisdiction); U.S.C. 1441(b) (Original Jursdiction); Under Declaration of Maureen L. Support OfIn Support Of Notice of Removal of Action Removal Action Notice of Maureen L. King In King Declaration of Under 28 U.S.C. § 1441(b) (Original Jurisdiction); Under 28 U.S.C. 1441(b) (Original Jurisdiction); Declaration of Sarah Peterman In Support Of Support Of Notice of of Removal of Action Notice Removal Action Declaration of Sarah F. F. Peterman In Under 28 U.S.C. § 1441(b) (Original Jurisdiction); Under 28 U.S.C. 1441(b) (Original Jurisdiction); Declaration of Ryan Tacorda In Support Of In Support Of Notice of of Removal of Action Notice Removal Action Ryan R. R. Tacorda Declaration of Under 28 U.S.C. § 1441(b) (Original Jurisdiction). Under 28 U.S.C. 1441(b) (Original Jurisdiction),

7
8

j. .) .

9
10

4. 4,
5.

11 11

6. 6.
7.

12]
12 .J'

13 13,

8. 8.
9. 10. 11. 11. 12. 13.

14 15 16 .' 17 18 19 20 21 22 23

14.

24
25

I 24 / /I I / /II / II

26

27
28

I 27 / /I I /

3 3
Notice to Plaintiff California Water Company of Removal to Federal Court, Case No. CIV 473093 473093 Removal to Federal Cour, Case No. Notice to Plaintiff California Water Company of

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 5 of 63

1
I ~ ** BY

MAIL

2
3

1

¡ 0 by placing the true copies thereof enclosed in sealed envelopes addressed as

I stated on the attached mailing list:
I ~ by placing 0 the original ~ a true copy thereof enclosed in sealed

4
5.
6

I envelopes addressed as follows:
i

I Victor M. Sher, Esq. I Sher & Leff, LLP
¡ 450 Mission Street, Suite 400

7.
8

¡ San Francisco, CA 94105
I

i Scott Summy, Esq. I Baron & Budd, P .C.
I 3102 Oak Lawn Avenue

9
10
11

I Suite 1100 ! Dallas, TX 75219
I

12
13

I i am readily familiar with the firm's practice of collection and processing I correspondence for mailng. Under that practice it would be deposited with the U.S. I Postal Service on that same day with postage thereon fully prepaid at San Francisco,
! California, in the ordinary course of business. I am aware that on motion of the par ! served, service is presumed invalid if postal cancellation date or postage meter date is ¡
I more thaI! 0I!~ da-. after the date of de£osit for mailng in affidayit. _._..__._._____..____..______.._J

14
15

16

I declare under penalty of perjury under the laws of the State of California that the above is true and correct.
Executed on July 8, 2008 at San Francisco, California.

17
18

19

i.rM~. ~
ADELA C. CRUZ

20
21

22
23

24
25

26
27
28
4
Notice to PlaintiffCalifomia Water Company of

Removal to Federal Court Case No. CIV 473093

Case 3:08-cv-03267-SI
~ JS 44 (Rev. 12/07) (cand rev1-16-08) ~ JS 44 (Rev.12/07)(candrev 1-16-08)

Document 16-2

Filed 07/09/2008

Page 6 of 63

CIVIL COVER SHEET CIVIL COVER SHEET
intiti
DEFENDANTS DEFENDANTS THE DOW CHEMICAL COMPAN, ET AL. TH DOW CHEMICAL COMPANY, ET AL. (SEE ATTACHMNT) (SEE ATTACHMENT) County of Residence of County of Residence of First Listed Defendant Defendant (IN US. PLAINTIFF CASES ONLy) (IN US. PLAINTIFF CASES ONLY) NOTE: INLANDCONDEMNATIONASES,USETHELOCATION TIffi C OF NOTE: INLAN CONDEMNATION CASES, USE THE LOCATION OF TI LANDINVOLVED. LAN INOLVED.

The JS 44 civil cover sheet and the informationcontainedherein neither replace nor supplement the filing andseivice of pleading; or other papers as requiredby law, except as provided The JS 44 civil cover sheet an th inormtion containd herein neithr replae nor supplement the fili an service of plead or othr papers as required by law, except as provided by local rules of court This forn approved byby the Judicial Conferenceof the United Staes in September 1974, isis required for theuse of the C1erl of Courtfor the purse of of initiating th use of th Clericof Cour for th purpose by local rules of cour This form, approved th Judicial Conference of th United States in September 1974, requid for thecivil docket shet (SEE INSTRUCTIONS ON PAGE TWO OF THE FORM.) th civil docket sheet (SEE INSTRUCTIONSON PAGE TWO OF

(a) PLAINTIFFS L (a) PLAITIFFS
CALIFORNIA CALIFORN WATER WATER SERVICE COMPANY SERVICE COMPAN

(b) County of Residence of First Listed Plaintiff (b) County of Residence of First Listed Plaintiff (EXCEPT IN US. PLAINIFF CASES) (EXCEPT IN US. PLAINTIFF CASES)

(c) Attorney's (Fir Name, Address, an Telephone Number) (c) Attorney's (Firm Name, Address, and Telephone Number)
Victor M. Sher, Esq. Telephone #: #: (415) 348-8300 Victor M. Sher, Esq. Telephone (415) 348-8300 Sher LeffLLP Sher LeffLLP 450 Mission Street, Suite 400 450 Mission Street, Suite 400 San Francisco, CA 94105 San Francisco, CA 94105

Attorneys (If Known) Attornys (If Known) Stephen J. 1. Valen, Esq. Telephone #: (510) 444-3131 Telephone #: (510) 444-3131 Stephen Valen, Esq. Filice Brown Eassa & McLeod, LLP Filce Brown Eassa & McLeod, LLP Lake Merritt Plaza, 18th Floor --1999 Harrison Street Lake Merrtt Plaza, 18th Floor 1999 Harson Street Oakland, CA CA 94612-3408 (SEE ATTACHMNT) (SEE ATTACHMENT) Oakland, 94612-3408

IL

BASIS OF JURISDICTION IL BASIS OF JUDICTION (place

(placean "x." in OneBoxOnly) an "X" in One Box Onl)

IlL

CITIZENSHIP PARTIES IlL CITIZNSHIP OF PRICIPAL OF PRINCIPAL"X' in One Box PARTIS (place an
PTF I

(For Diversity Cases Only) and for Defendan) (For Diversity Cases Only) an One Box OneBoxforDefendant)

u.s. Goverent 01 U.S.Government Plaintiff Plaf

i: 3 3 FederalQuestion Federal Questin

IS]

(U.S.Government a Par) (U.S. Goverent Not a Party)

o 2U.S.Defendant U.S.Government o 2 Goverent Defendant
IV. IV. NATURE OF NATURE OF SUI (place

o Diverity o 4 4 Diversity Citizenship PartiesinItemIII) (Indicate of
(Iicate Citiznshi of

Pares in Item II)

CitizenorSubjectof a 03 03 03 ForeignNaton 03 ForeignNation CitiznorSubjetofa ForeignCountry Foreign Countr

04 Citiu of Another State 0 2 0 2 Incorporated and Priipal Plae 0 5 05 06 06
CitizenofThisState Citizn ofThi State
I

DEF o 0 I0 Incorporated or PrincipalPlacePlae0 0 44 Incorporated Pricipal or o i ofBusinessInThisState
of

PT DEF PT
PTF

(placean "X' inOneBoxforPlaintiff for Plainti DEF DEF

04

Business In Thi State

Citizenof AnotherState 0

2

0

2

Incorporatedand Principal lace 0 P of BusinessInAnotherState of Business In Anther State

5

05

SUIT (placean "X' in OneBoxOnly) an "X' in One Box Onl) CONTRACT TORrS FORFEITUREIPENALTY BANKRUPTCY OTHER STATUTES FORFITURIPENALTY OTHR STATUES 422 Appeal is USC 400 State Reapportnment PERSONAL INJURY PERSONAL 610Agriculture Agrultoe INJURY D no Insurance l:=-::::P.!::E",R",:SO",N",AL=.!!IN~J:..::UR=Y'---l:=-=P:..!E~R:::S:.::O::.N:.:;AL~IN=JUR=Y.!.--e::=610 158 422Appeal2sUSC 158 400StateReapportionment c: no Insurance 410 Antitrt D 120 Mare 10Airplane 362PersonalInjwy620OtherFood&Drug 423Withdrawal 410Antitrust 620 Other Food & Drg 423 Withawa 10 Ailane 362 Peronal Injuc: 120Marine D 130 Miler Act 15Airplane Product Med.Malpractice 625DrugRelatedSeizure 28USC 157 430BanksandBanking 430 Ban an Baning 625 Drg Relate Seiz 28 USC 157 is Ailane Product Med. Maratice c: 130MillerAct 450 Commerce of Proper 21 USC 881 D 140 Negotile Instrument Liability 365PersonalInjwy_ ofProperty21USC881I=-=--c=:::: 450Commerce Liailty 365 Personal Injuc: 140Negotiable Intrent 460 Deportatn 630 Liquor Laws D iso Recovery ofOverayment 20 Assault,Libel& ProductLiability 630LiquorLaws PROPERrY RIGHTS 460Deportation c: "ISO Recoveryof'Overpayment 20 Assaul Libel & Product Liailty PROPERfY RIGHTS 470 Racketeer Inuencedand & Enforcement f Judgment Enforcement o Judgment of 640 R.R& Truck & Truk Slander 368AsbestosPersonal 640R.R szo Copyrights 470Racketeer Influenced an Slander 368 Asbestos Peronal 820 Copyrghts Corrt Organizations D lSI MedicareAct 30FederalEmployers' InjuryProduct 650AirlineRegs. CorruptOrganns 650 Ailie Reg. 30 Federal Employers' Inju Product c: isi Medicar Act 830 Patent D 152RecoveryofDefaulted Liability Liability 660Occupational 830Patent 480Consumer redit C 660 Occupationa 480 Consumr Credit Liabilty Liabilty c: 152 Recovery of Defaulte 840 Trademai StudentLoans 40 Mare PERSONALPROPERTY Safety/Health 840Trademark 490Cable/Sat V T 490 Cable/Sat TV Stuent Loan SafetlHeath 40 Marine PERSONAL PROPERTY 810 Selective 690 Other (Excl Veterans) 45 MarineProduct 370OtherFraud 690Other 810Selective S ere Service Veteran) Marine Product 370 Other Fraud 850 Securities/Commodities! Securties/Commodites D 153Recoveryof Overayment Liability 371TruthinLending Liabilty c: 153 Recovery ofOverpayment 371 Trn in Lending f-'-----=-LAB--=--,O:c:R=----+-S=-O=-ClAL-==--=--=S=E-=CU=RI-==T=Y::----r::-J85o LAOR SOCI SEæRITY Exchange of Veteran's Benefits of Veteran'sBenefits 50 MotorVehicle 380OtherPersonal Exchange 50 Motor Vehicle 380 Oter Peronal 875 Customer Challenge D 160Stockholders' uits PropertyDamage 710FairLaborStandards 861IDA(1395ff) 875Customer Challenge 55 MotorVehicle Motor Vehicle 710 Fai Labor Staards 861 IDA (1395ft c: 160 Stockholders'SSui Proper Daage 12 USC 3410 D 190OtherContract ProductLiability 385PropertyDamage Act 862BlackLung(923) 12USC3410 862 Blak Lun (923) Act Product Liailty c: 190 Other Contact 385 Propert Damge 890 Other StattoryActions D 195 Contract Product Liailty 195ContractProductLiability 60OtherPersonalInjury ProductLiability 720Labor/Mgmt Relatins Relations 863 DIWCIDTWW (405(g)) (405(g» 890OtherStatutory Actins 60 Other Peronal Injur 720 Labor/MgmL 863 DIWC/DTW c: Product Liailty 891 Agrultoal Acts 196 Franchie L-L2.19~6!..!FC!;ran~chis~·~e'---l...,--+--_-::==-:=:=_ _I-l730730 LaborlMgmLReportg LaborlMgmtReportiog 864 ssm Title XVI 891Agricultural cts A 864 ssm XV 892 Economi Stabilization Stabilatn Act PRISONER & Disclosure Act 865RSI (405(g» 892Economic Act 865 RSI (405(g)) PRISONER Disclosure Act CIVIL RIGHTS REAL PROPERTY REAL PROPERTY CIV RIGHT PETITIONS 740RailwayLaborAct ', 893 Envnmenta Matter 893Environmental Matters 740 Raiway Laor Act PETITIONS 894 Energ Alocatn Act D--21-0-L-an-d-C-o-ud-e-mn-at-io-n--+---44-1 -g--~-+--51-0~Mo~ti~ons~to~v.'-!ac~at-e 790OtherLaborLitigation 894EnergyAllocation Act 790 Other Labor Litigaton 441 V-o-tm-· Votig 510 Motions to Vacate c: 210 Land Coudemnation 895 Freedom of Inormatn 791 Empl D 220Foreclosure 442Employment Sentence 791Empl Ret Inc. Inc. 895Freedomof Information Sentence 442 Employment c: 220 Foreclosure Act Secur Act 443Housing! Habeas Corpus· Security Act Act 443 Housin¡¥ Habeas Corpus:. D c: 23 230RentLease&Ejectment 0 Rent Lease & Eiectment " 900AppealofFee 900AppealofFee 870 Taxes (U.S. Plainti D 240Tortsto Lad Accommodations 530General 870Taxes(U.S.Plaintiff Determination Accommdatins 530 General c: 240 Tort toLand Deteraton or Defendant) D 245TortProductLiability 444Welfare 535DeathPenalty or Defendant) 444 Welfare 535 Death Penalty c: 245 Tort Product Liabilty Under Equa Access 871 IR-Thd Par D 290AllOtherRealProperty 445Amer.w/Disabilities540Mandamus &Other IMMIGRATION 871IRS-Third Party UnderEqnalAccess 445 Amer. w/Disabilties_ 540 Mandamus& Oter c: 290 Al Oter Rèal Proper IMGRATION to Justice Employment 550CivilRights 26USC7609 to Justie 26 USC 7609 Employment 550 Civi Righ 462 Natn Appliatn 950 Constitunalty of 446Amer.w/Disabilities 555PrisonCondition 462NaturalizatimApplicafun 950Constitutionalityf o 555 Prion Coudition 446 Amer. w/Disabilties 463 Habeas Coipus Other 463HabeasCorpusStateStatntes Stae States Oter Alen Detaiee 440OtherCivilRights AlienDetainee 440 Oter Civi Righ 465OtherImmigration 465 Other Immgration Actors Acoons

CONTCT TORfS

BANUPCY

==

-1==

V. ORIGIN V. ORIGIN

D 1 Original c: 1 Origina

(placean "X' in OneBoxOuly) (place an "X' in One Box Ouly) m 2 Removed from D Remanded from i: 2 Removed from CJ 33 Remanded from State Court Appellate Court Proceeding State Cour Appellate Cour

Transferred from Traferrd from D Reinstated or c: 44Reinstated or D CJ 5 another district aother distrct (specify) (specifY)

Appeal to Distrct Appeal to District

Reopened

D 6 Multidistrict CJ 6 Multidistrct Litigation

D Judge from c: 77 Judge from Magistrate Magistrte Judgment Judgmnt _

Cite the US. Civil Statute under which you are filing (Do not cite jurisdictional statutes unless diversity): Cite the US. Civil Statute under which you are filing (D not cite juridictional statutes unless diversity): VI.

VI. CAUSE OF ACTION

CAUSE

OF ACTION

r=2:.=.8:-=U:=:S.:..=C-,--,. 28 US.C. § §Ll:....:4...:.:41:.lC(a:::L) 1441(a) Brief description of cause: Damages for envionmental har Damages for environmental harm

~

VIL REQUESTED CJ CHECK IF THIS IS A A CLAS ACTION DEMA $ CHEK YES only if demanded in complaint: DEMAND s CHECK YES only if demanded in complaint: vn REQUESTEDIN CJ CHEK IF THIS ISCLASS ACTION IN CO:MPLAINT: UNDERF.RC.P.23 JURY DEMAND: CJ YesCJ No DEMA: D YesD No COMPLAIT: UNERF.RC.P.23 JUY VITI. RELATED CASE(S) PLEASE REFER CIVL L.R. 3-12 CONCERNG REQUIREMENT TO FIL vm. RELATED CASE(S) PLEASE REFER TO TO CIVIL L.R. 3-12 CONCERNING REQUIREMENT TO FILE IF ANY "NOTICE OF RELATED CASE". IF AN "NOTICE OF RELATED CASE", IX. DIVSIONAL ASSIGNMNT (CI L.R. 3-2) IX DIVISIONAL ASSIGNMENT (CIVll, L.R. 3-2) (pLACE AN "X" IN ONE BOX ONLY) (pLACE AND "X" IN ONE BOX ONLY) ~

DATE ~ ~ Zp~ Z¿)~
DATE ~

"~

m SAN FRANCISCO/OAKLAND i: SAN FRACISCO/OAKAN

D SAN JOSE c: SAN JOSE

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 7 of 63

ATTACHMENT ATTACHMENT RE ATTORNEYS OF RECORD FOR DEFENDANTS' INFORMATION ATTORNEYS OF RECORD DEFENDANTS' INFORMATION

Gennaro Filice, Gennaro Filice, Esq.
Stephen J. Val en, Esq.
Stephen J. Val

Andrew T. Mortl, Esq. Andrew Mortl, Glynn & Finley, LLP Glynn Finley, LLP One Walnut Creek Center One Walnut Creek Center
Pringle Avenue, Suite 100 Pringle A venue, Suite 500

Nicholas Nicholas Kayhan, Esq. Esq.

Dan Nichols, Esq. Dan Nichols, Filce Brown Eassa& McLeod, LLP Filice Brown Eassa& McLeod, LLP Lake Merrtt Plaza, rs" Floor Lake Merritt Plaza, 18th Floor 1999 Harrson Street 1999 Harrison Street Oakland, CA 94612-3408 Oakland, CA 94612-3408
Telephone: (510) 444-3131 Telephone: (510) 444-3131

Walnut Creek, CA 94596' Walnut Creek, CA 94596'
Telephone: (925) 210-2800 Telephone: (925) 210-2800

Attorneys Attorneys for Defendant: Defendant: E.!. DUPONT DE NEMOURS AND È.I. DUPONT DE NEMOURS AND COMPANY COMPANY
.

Attorneys Attorneys for Defendant: Defendant: THE DOW CHEMICAL COMPANY THE DOW CHEMICAL COMPANY

James James H. Colopy, Esq. Colopy, Sarah Petermann, Sarah F. Petermann, Esq. Farella Braun & Martel LLP Farella Braun & Martel LLP 235 Montgomery Street, 17th Floor 235 Montgomery Street, 17th Floor San Francisco, CA 94104 San Francisco, CA 94104
Telephone: (415) 95.;1--4400 Telephone: (415) 951-4400

Stephen Lewis, Stephen C. Lewis, Esq. Maureen L. King, Esq. Maureen L. King, Esq. Barg CofÎin Lewis & Trapp, LLP Barg Coffin Lewis & Trapp, LLP 350 California Street, 22nd Floor 350 California Street, 22nd Floor San Francisco, CA 94104-1435 San Francisco, CA 94104-1435
Telephone: (415) 228-5400 Telephone: (415) 228-5400

Attorneys Attorneys for Defendant: Defendant: Attorneys Attorneys for Defendant: Defendant: LEGACY VULCAN CORP. formerly known LEGACY VULCAN CORP. formerly known as OCCIDENTAL CHEMICAL OCCIDENTAL CHEMICAL VULCAN MATERIALS COMPANY VULCAN MATERIALS COMPANY CORPORATION CORPORATION
Steven H. Gurnee, Esq. Esq. John A. Mason, Esq. John Mason,

Gurnee Daniels LLP Gurnee & Daniels LLP
2240 Douglas Blvd., Suite 150 2240 Douglas Blvd., Suite 150 Rosevile, CA 95661-3875 Roseville, CA 95661-3875
Telephone: (916) 797-3100 Telephone: (916) 797-3100

Attorneys Attorneys for Defendant: Defendant: STAUFFER CHEMICAL COMPANY STAUFFER CHEMICAL COMPANY

Attorneys Attorneys for Defendant: Defendant: VALERO ENERGY CORPORATION VALERO ENERGY CORPORATION
/ /
.

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 8 of 63

Alexander Alexander M. Weyand, Esq. Weyand, Peterson Weyand Martin LLP Peterson Weyand Martin LLP 49 Stevenson Street, 10th Floor Stevenson Street, 10th Floor San Francisco, CA 94105 San Francisco, CA 94105
Telephone: (415) 399-2900 Telephone: (415) 399-2900

Richard Baron, Richard S. Baron, Esq. Brian Phinney, Brian H. Phinney, Esq.

Foley, Baron & Metzger, PLLC Foley, Baron & Metzger, PLLC 33533 W. 33533 W. 12 Mile Road, Suite 350 Mile Road, Farmington Hils, Farmington Hills, MI 48331 48331
Telephone: (248) 488-1525 Telephone: (248) 488-1525

Attorneys Attorneys for Defendant: Defendant: BOWE-PERMAC, INC., individually BOWE-PERMAC, INC., individually and d/b/a d/b/a BOWE TEXTILE CLEANING, INC. BOWE TEXTILE CLEANING, INC.
John B. Thomas, Esq. John Thomas, John Deis, Esq. John Deis, Wade Whilden, Wade Whilden, Esq. Hicks Thomas & Lilienstern, LLP Hicks Thomas & Lilenstern, LLP 700 Louisiana, Suite 2000 700 Louisiana, Suite 2000 Houston, TX 77002 Houston, TX 77002

Attorneys Attorneys for Defendant: Defendant: HOYT CORPORATION HOYT CORPORATION
Krstin N. Reyna, Esq. Kristin N. Reyna, Esq. Gordon Rees, LLP Gordon & Rees, LLP 101 W. Broadway, Suite 2000 101 W. Broadway, Suite 2000 San Diego, San Diego, CA 92101

Telephone: (619) 696-6700 Telephone: (619) 696-6700
Attorneys Attorneys for Defendant: Defendant: MCGRAW EDISON COMPANY, MCGRAW EDISON COMPANY, individually individually and d/b/a AMERICAN d/b/a AMERICAN LAUNDRY MACHINERY, LAUNDRY MACHINERY, INC.

Telephone: (713) 547-9100 Telephone: (713) 547-9100

Attorneys Attorneys for Defendant: Defendant: R.R. STREET R.R. STREET & CO., INC.
Chrstopher M. Bechhold, Esq. Christopher M. Bechhold, Esq. Thompson Hine Thompson Hine 312 Walnut Street, Floor 312 Walnut Street, 14th Floor Cincinnati, Ohio 45202-4089 Cincinnati, Ohio 45202-4089

Orlyn o. Lockard, III, Esq. Orlyn o. Lockard, III, Esq. Alston & Bird, LLP Alston & Bird, LLP 1201 West Peachtree Street, 1201 West Peachtree Street, SW Atlanta, GA 30309-3424 Atlanta, GA 30309-3424
Telephone: (404) 881-7126 Telephone: (404) 881-7126

Telephone: (513) 352.6700 Telephone: (513) 352.6700

Attorneys Attorneys for Defendant: Defendant: Attorneys Attorneys for Defendant: Defendant: AMERICAN LAUNDRY MACHINERY, INC., WHITE CONSOLIDATED INDUSTRIES, AMERICAN LAUNDRY MACHINERY, INC., WHITE CONSOLIDATED INDUSTRIES, individually INC. individually and d/b/a! AJAX d/b/a! AJAX MANUFACTURING DIVISION AND MANUFACTURING DIVISION AND MARTIN EQUIPMENT MARTIN EQUIPMENT
Orlyn Orlyn O. Lockard, III, Esq. Lockard, Alston & Bird, LLP Alston & Bird, LLP 1201 West Peachtree Street, 1201 West Peachtree Street, SW Atlanta, GA 30309-3424 Atlanta, GA 30309-3424
Telephone: (404) 881-7126 Telephone: (404) 881-7126

Attorneys Attorneys for Defendant: Defendant: LINDUS S.R.L., individually and d/b/a LINDUS S.R.L., individually d/b/a LINDUS WEST LINDUS WEST

Attorneys Attorneys for Defendant: Defendant: ELECTROLUX CORPORATION ELECTROLUX CORPORATION

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 9 of 63

Anthony S. Cannatella, Anthony S. Cannatella, Esq.

Tito Mazzetta, Tito Mazzetta, Esq.
Telephone: (404) 521-1808 Telephone: (404) 521-1808 Attorneys for Defendant: Defendant: Attorneys REALSTAR, INC., individually REALSTAR, INC., individually and d/b/a d/b/a REALSTAR USA REALSTAR USA

Law Offices of Anthony S. Cannatella Law Offices of Anthony S. Cannatella 53 Orchard Street Orchard Street New York, NY 10002-5414 New York, NY 10002-5414
Telephone: (516) 472-7300 Telephone: (516) 472-7300

Attorneys Attorneys for Defendant: Defendant: COLUMBIA DRYCLEANING COLUMBIA DRYCLEANING MACHINES, MACHINES, a/k/a COLUMBIA/ILSA COLUMBIA/ILSA MACHINES CORP. MACHINES CORP.

Richard Petrillo, Richard T. Petrillo, Esq. Pino & Associates, LLP Pino Associates, Westchester Financial Center Westchester Financial Center Main Street 50 Main Street White Plains, White Plains, NY 10606 10606

TitoMazzetta, Esq. TitoMazzetta, Esq.

Telephone: (404) 521-1808 Telephone: (404) 521-1808
Attorneys Defendant: Attorneys for Defendant: FIRBIMATIC FIRBIMATIC

Telephone: Telephone: (914) 946-0600 946-0600
Attorneys Attorneys for Defendant: Defendant: MONDIAL DRYCLEANING PRODUCTS, MONDIAL DRYCLEANING PRODUCTS, INC. (improperly named UNION INC. (improperly named UNION DRYCLEANING PRODUCTS USA) DRYCLEANING PRODUCTS USA)
.

Attorneys for Defendant: Attorneys for Defendant: BERGP ARMA OF AMERICA, BERGP ARMA OF AMERICA, LLC

Attorneys Defendant: Attorneys for Defendant: AMA UNIVERSAL AMA UNIVERSAL
Thomas H. Clarke, Jr. Clarke, Thomas

Attorneys Attorneys for Defendant: Defendant: FLUORMATIC FLUORMATIC MIDWEST LTD

Ropers Majeski Kohn Bentley Ropers Majeski Kohn Bentley
201 Spear Street, Suite 201 Spear Street, Suite 1000 San Francisco, CA 94105 San Francisco, CA 94105

Telephone: (415) 543-4800 Telephone: (415) 543-4800
Attorneys Attorneys for Defendant: FORENT A LP Defendant: FORENT

Attorneys for Defendant: Attorneys for Defendant: WESTERN MULTITEX CORP. WESTERN MULTITEX CORP.

Attorneys for Defendant: Defendant: Attorneys MARVEL MANUFACTURING COMPANY MARVEL MANUFACTURING COMPANY

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 10 of 63

Stephen A. Spataro, Esq.

Alexander M. Weyand, Esq.

Spataro & Associates
100 Wilshire Blvd., Suite 200 Santa Monica, CA 90401-1111
Telephone: (310) 917-4557

Peterson Weyand & Martin
49 Stevenson Street, Suite 1075

San Francisco, CA 94105
Telephone: (415) 399-2900

Attorneys for Defendant: RENZACCI OF AMERICA, INC.

Attorneys for Defendant: SAIL STAR USA

. Alexander M. Weyand, Esq.

A. Raymond Hamrick, III, Esq.

Peterson Weyand & Martin
49 Stevenson Street, Suite 1075

Hamrick & Evans, LLP
10 Universal City Plaza, Suite 2200 Universal City, CA 91608-1009
Telephone: (818) 763-5292

San Francisco, CA 94105
Telephone: (415) 399-2900

Attorneys for Defendant: VIC MANUFACTURING CORPORATION
Roland E. Thé, Esq. . Brydon Hugo & Parker LLP 135 Main Street, 20th Floor San Francisco, CA 94105-1812
Telephone: (415) 808-0300

Attorneys for Defendant: M.B.L., INC.
Jan A. Greben, Esq. Joseph B. Adams, Esq.

Greben & Associates
1332 Anacapa Street, Suite 110 Santa Barbara, CA 93101

Telephone: (805) 963-9090

Attorneys for Defendant:
GOSS-JEWETT CO. OF NORTHERN

CALIFORNIA

Attorneys for Defendant: MCGREGOR SUPPLY COMPANY
Attorneys for Defendant: WASHEX MACHINERY OF CALIFORNIA,
INC.
.

Attorneys for Defendant:
S.B. SUPPLY INC.

David A. Melton, Esq.
Porter Scott

350 University A ve., ~uite 200 Sacramento, CA 95825

Attorneys for Defendant: TAYLOR HOUSEMAN, INC.

Telephone: (916) 929-1481 ext. 308

Attorneys for Defendant:

WORKOOM SUPPLY, INC.

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 11 of 63

Patrick M. Maloney, Esq.

Baute & Tidus LLP
777 S Figueroa St #4900

Los Angeles, CA 90017
Telephone: (213) 630-5000

Probal G. Young, Esq. Archer Norris 2033 N Main Street, Suite 800 Walnut Creek, CA 94596
Telephone: (925) 930-6600

Attorneys for Defendant: UNITED FABRICARE SUPPLY, INC.

Attorneys for Defendant:
ECHCO SALES INC.

Attorneys for Defendant: MW EQUIPMENT
Stephen A. Spataro, Esq.
Spataro & Associates

Attorneys for Defendant: ARTHUR KAJIWARA EQUIPMENT CO.,
INC.

100 Wilshire Blvd., Suite 200 Santa Monica, CA 90401-1111
Telephone: (310) 917-4557

Attorneys for Defendant: US MACHINERY & ENGINEERING CO., INC.

Attorneys for Defendant: KELLEHER EQUIPMENT SUPPLY, INC.
Law Offices of

Mark B. Gilinartin, Esq. Mark B. Gilmartin
1534 17th Street, Suite 1703

Thomas W. Hood, Esq.
Hood & Reed

Santa Monica, CA 90404-3452
Telephone: (310) 310-2644

18141 Beach Blvd., Suite 390 Huntington Beach, CA 92648
Telephone: (714) 842-6837

Attorneys for Defendant: WYATT-BENNETT

Attorneys for Defendant: CORBETT EQUIPMENT Attorneys for Defendant: SAV-ON- MACHINERY COMPANY, INC.

Attorneys for Defendant: FULLER SUPPLY CaMP ANY

/

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 12 of 63

ORIGINAL . FILED
,II" -7 ¿OOB

RICHARD W. WIEKING E f.
NORTHERN DISTRICT OF CALIFORNIA " g
CLERK. U.S. DISTRICT COWAT .. 1"/1.0

11

UNITED STATES DISTRICT COURT

12
13

NORTHERN DISTRICT OF CALIFORNIA
CALIFORNIA WATER SERVICE

SI

14 COMPANY,

"-&¡SEiØ-a 3
NOTICE OF REMOVAL OF ~:i
UNDER 28 u.s.c. § 1441(b) (ORIGINAL

15 Plaintiff,

16 vs.

JUSDICTION)

17 THE DOW CHEMICAL COMPANY; E.!. . DUPONT DE NEMOURS AND COMPANY; 18 PPG INDUSTRIES, INC.; VULCAN MATERIALS COMPANY; OCCIDENTAL 19 CHEMICAL CORPORATION; VALERO CORPORATION; STAUFFER ENERGY

20 CHEMICAL COMPANY; BOWE-PERMC,
INC., individually and d//a BOWE TEXTILE
21 CLEANING, INC.; HOYT CORPORATION; R.R. STREET & CO., INC.; MCGRAW 22 EDISON COMPANY, individually and d/b/a AMERICAN LAUNDRY MACHINERY, INC.,

23 AMERICAN LAUNDRY MACHINRY, INC.,
individually and d//a

24 MANFACTURIG DIVISION AND
MARTIN EQUIPMENT, WHITE 25 CONSOLIDATED INDUSTRIES, INC., individually and d//a W ASHEX 26 MACHINERY DIVISION, ELECTROLUX CORPORATION, LINDUS S.R.L., individually 27 and d//a LINDUS WEST, COLUMBIA DRYCLEANING MACHINES, a/a 28 COLUMBIAlILSA MACHINES CORP., REALSTAR, INC., individually and d//a
NOTICE OF REMOVAL OF ACTION UNER 28 U.S.C. § 1441(b) (ORIGINAL JUSDICTION)

AJAX

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 13 of 63

1

2
3

REALST AR USA, UNION DRYCLEANING PRODUCTS USA, FIRBIMA TIC, BERGPARMA OF AMERICA, LLC, AMA UNIVERSAL, FLUORMATIC MIDWEST LTD., FORENTA LP, WESTERN MULTITEX

CORP., MAVEL MANUFACTURIG,
4
5 6

7
8

9
10
11

12
13

RENZACCI OF AMERICA, SAIL STAR USA, VIC MANUFACTURIG CORPORATION, M.B.L., INC., GOSS-JEWETT CO. OF NORTHERN CALIFORNIA, MCGREGOR SUPPL Y COMPANY, S.B. SUPPLY INC., WASHEX MACHINERY OF CALIFORNIA, INC., WORKOOM SUPPLY, INC., TAYLOR HOUSEMA, INC., UNITED F ABRICARE SUPPLY, INC., ECHCO SALES INC., MW EQUIPMENT, ARTHUR KAJIW AR EQUIPMENT CO., INC., KELLEHER EQUIPMENT SUPPL Y, INC., US MACHINERY & ENGINEERIG CO., INC., WYATT-BENNETT, CORBETT EQUIPMENT, FULLER SUPPLY COMPANY, SAV-ONMACHINERY COMPANY, INC. and DOES 1 through 750, INCLUSIVE,
Defendants.

14
15

16

/l /

17
18

/l /

/ /l
/l /

19

20
21

/ /l

/ /l
/l /

22
23

/l /

24
25

/ /l / /l / /l
/l /

26
27 28

/l /

NOTICE OF REMOVAL OF ACTION UNER 28 U.S.C. § 1441 (b) (ORIGINAL JURISDICTION)

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 14 of 63

TABLE OF CONTENTS

mRISDICTION ........................................................................................................................3
PLAITIFF'S COMPLAINT ASSERTS AN EXCLUSIVELY FEDERAL CAUSE OF ACTION. ..............................................................................................................................3

THIS COURT HOLDS EXCLUSIVE ORIGINAL JURISDICTION OVER PLAITIFF'S CLAIM STyled as a claim FOR EQUITABLE INDEMNITY.........................4
A. Plaintiff

Has Pleaded a Federal Claim In Its Complaint................................................5

B. Plaintiffs State-Law Claim for Equitable Indemnity Poses a Challenge to the

Contribution and Settlement Schemes Underlying CERCLA Cleanups. ..... .................7

THIS COURT MAY ASSERT SUPPLEMENTAL JURISDICTION OVER THE REMAING STATE LAW CLAIMS. ....................................................................................8

-1-

NOTICE OF REMOVAL OF ACTION UNER 28 U.S.C. § 1441 (b) (ORIGINAL JURISDICTION)

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 15 of 63

1

TABLE OF AUTHORITIES
Cases

2
3

4 213 F.3d 1108, 1114-15 (9th Cir. 2000) .................................................................................. 7
5
Bedford Affliates v. Sils

ARca Env 't Remediation, 1.1. C. v. Dep't. Health & Envtl. Quality

156 F.3d 416,427 (2d Cir. 1998).......................................................................................... 5, 8
6
California Department of

7
8

Chico, California, et al. Toxic Substance Control v. City of Case No. CiV S-02-0442 LKK DAD (E.D.CA)....................................................................... 4

9

Ethridge v. Harbor House Rest. 861 F.2d 1389 (9th Cir. 1988) .................................................................................................. 2

Fireman's Fund Ins. Co. v. City of Lodi 10 296 F.Supp. 2d 1197 (B.D. CaL. 2003)...................................................................................... 7
11

In re Reading, Co.

12
13

(3d Cir. 1996) 115 F.3d 1111, 1117, 1119........................................................................... 5, 8

Inman Constr. Corp. v. S. Pilot Ins. Co. 2007 U.S. Dist. LEXIS 41239 (N.D. Miss. June 5, 2007)....................................................... 2
333 F. Supp. 2d 895, 906 n.19 (E.D. CaL. 2004)....................................................................... 8

14 Lehman Bros., Inc. v. City ofLodi
15

Lippitt v. Raymond James Fin. Servs., Inc. 16 340 F.3d 1033, 1041 (9th Cir. 2003) .................................................................................... 5, 7
17 Morton Internat. v. AE Staley Mfg. Co. (3d Cir. 2003) 343 F.3d 669, 685.............................................................................................5
New York v. Shore Realty Corp.

18

19 (2d Cir.1985) 759 F.2d 1032, 1041......................................................................................... 5
20 Parker v. State of

Cal. Dep't ofTransp. 1999 U.S. Dist. LEXIS 2260 at *4 (N.D. CaL. Mar. 1, 1999).................................................. 2

21

Piccolini v. Simon's Wrecking 22 686 F. Supp. 1063, 1068-69 (M.D. Pa. 1988)........................................................................... 8
23

24
25

Rains v. Criterion Sys., Inc. 80 F.3d 339,343-44 (9th Cir. 1996)......................................................................................... 7
Raytheon Constructors, Inc. v. Asarco Inc.

2000 U.S. Dist. LEXIS 6069 at *85 (D.Colo. Mar. 31,2000)..................................................5
731 F.2d 1423, 1429 (9th Cir. 1984) ........................................................................................ 2

26 Salveson v. W States Bankcard Ass 'n.

27
28

-11-

NOTICE OF REMOVAL OF ACTION UNER 28 U.S.C. § 1441(b) (ORIGINAL JUSDICTION)

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 16 of 63

1 Statutes

2 28 U.S.C. § 1367(a) ..............................................................................................................................8
3 28 U.S.C. § 1441(a) .............................................................................................................................. 4
4 28 U.S.C. § 1441(b)..........................................................................................................................1,3

5 28 U.S.C. § 1446(a) .............................................................................................................................. 1
6 28 U.S.C. § 1446(b) .............................................................................................................................. 1

7 28 U.S.C. § 1446(d) .............................................................................................................................. 3

8 42 U.S.C. §§ 9601 et seq. ......................................................................................................................3
9 42 U.S.C. § 9613(b) ......................................................................................................................3,4,5

10 42 U.S.C. § 9613(f)(1) .......................................................................................................................... 6
1.1 42 U.S.C. § 9613(f)(3)(B)....................................................................................................;................6 ,
12 "42 U.S.C. §§ 9613(f)(1), (3) .................................................................................................................4

13 42 U.S.C. § 9607(a) .............................................................................................................................. 6
14
15 16 17 18

19

20
21

22
23

24
25

26 27
28
-11NOTICE OF REMOVAL OF ACTION UNER 28 U.S.C. § 1441(b) (ORIGINAL JUSDICTION)

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 17 of 63

1 TO THE CLERK OF THE ABOVE-ENTITLED COURT:
2 PLEASE TAKE NOTICE that defendant PPG Industries, Inc. ("PPG") and the defendants
3 joining in this Notice (collectively, "Defendants") hereby submit this Notice of

Removal ("Notice")

4 to move to this Court the state action described below.
5
1.
On May 22,2008, Plaintiff

California Water Service Company ("Plaintiff')

6 commenced an action in the Superior Cour of

the State of Californa in and for the County of San

7 Mateo, entitled California Water Service Company v. The Dow Chemical Company, as Case Number
8 CIV 473093 (referred to as the "State Action"). Copies of

the Complaint and Summons are attached

9 hereto as Exhbits A and B, respectively. Additionally, PPG has also been served with the Civil
10 Case Cover Sheet which includes a Certificate Re Complex Case Designation, collectively attached
11 as Exhibit C; the Notice of

Complex Case Status Conference, attached as Exhbit D; and the Notice

12 of Case Management Conference, attached as Exhibit E.
13

2.

PPG was served with the Complaint on June 6, 2008. This Notice is timely under 28

14 U.S.C. § 1446(b).
15

3.

Pursuant to 28 U.S.C. § 1446(a), this Notice is properly fied in the United States

16 District Cour for the Northern District of California, San Francisco Division, which is the district
17 court and division within which the state court action was filed.
18

4.

Defendants identified in the Complaint as American Laundry Machinery, Inc. d/b/a

19 Ajax Manufactuing Division and Marin Equipment; Arhur Kajiwara Equipment Co., Inc.; Bowe20 Permac Inc. d//a Bowe Textile Cleaning; Columbia Drycleaning Machines, aka Columbia/ILSA
21 Machines Corp.; Corbett Equipment; The Dow Chemical Company; E.!. Dupont De Nemours and

22 Company; Forenta LP; Hoyt Corporation; Kelleher Equipment Supply, Inc.; McGregor Supply

23 Company; M.B.L., Inc.; Mondial DrycleanngProducts, Inc. (improperly named Union Drycleaning
24 Products U.S.A.); Occidental Chemical Corporation; Renzacci of America, Inc.; R.R. Street & Co.,

25 Inc.; Sail Star USA; S.B. Supply, Inc.; United Fabricare Supply, Inc.; Valero Energy Corporation;
26 Vic Manufactuing Company; Vulcan Materials Company; Washex Machinery of

California, which

27 is a distinct corporate entity from White Consolidated Industries, Inc.; Workroom Supply, Inc.; and
28

-1NOTICE OF REMOVAL OF ACTION UNER 28 U.S.C. § 1441(b) (ORIGINAL JUSDICTION)

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 18 of 63

1 Wyatt Bennett have joined in this Notice or otherwse have consented to this Notice. See

2 Declaration of Gary Smith ("Smith Decl."), ir 5.
3

5.

On information and belief, Defendants identified in the Complaint as Echco Sales

4 Inc.; Electrolux Corporation, which has acquired named defendant White Consolidated Industries,
5 Inc.; Firbimatic; Fuller Supply Company; Goss-Jewett Co. of

Northern California; Lindus S.R.L.

6 d//a Lindus West; McGraw Edison Company d//a American Laundry Machinery, Inc. which has

7 been succeeded by Cooper Industries, LLC; RealStar Inc. dba Real Star USA; U.S. Machinery &

18 Decl. irir 7- 8; Valen Decl. ir 3; King Decl. ir 3;.
19
6.

On information and belief, Defendants identified in the Complaint as AMA

20 Universal; Bergpara of America, LLC; Fluormatic Midwest, Ltd.; Marel Manufacturing
21 Company; Stauffer Chemical Company; and Sav-On Machinery are dissolved corporations or
22 otherwise no longer in business and are therefore nominal defendants which do not need to join this

23 Notice. See Inman Constr. Corp. v. S. Pilot Ins. Co., 2007 U.S. Dist. LEXIS 41239 (N.D. Miss. June
24 5, 2007) ("Decisions from numerous jurisdictions...recognize that paries which are in liquidation

25 and have no assets when litigation against them is commenced are nominal parties which need not
26 join in a notice of

removal filed by another defendant."). Smith Decl. ir 6; Peterman Decl. ir 3; King

27 Decl. irir 4, 6; Tacorda Decl. irir 3-4.
28

-2NOTICE OF REMOVAL OF ACTION UNER 28 U.S.C. § 1441(b) (ORIGINAL JURISDICTION)

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 19 of 63

1

7.

Defendant MW Equipment was contacted about joining or consenting to this Notice

2 daily from June 30, 2008 - July 3, 2008, and again on July 7, 2008. Mr. Wee, who described himself
3 as the owner of

the company, declined to provide the name ofMW Equipment's attorney upon

4 Defendants' repeated requests. On July 7, 2008, Mr. Wee informed Defendants that he believed

5 MW Equipment was improperly named in the above-referenced action. He fuher stated that he did
6 not want to be involved in the case and that his attorney intended to write to Plaintiff to seek
7 dismissaL. See Tacorda Decl. ir 6.

8

8.

Pursuant to the requirements of28 U.S.C. § 1446(d), Defendants will promptly file a

9 copy of this Notice with the Superior Cour of the State of California in and for the County of San
10 Mateo.
11

9.

Pursuant to 28 U.S.C. § 1446(d), Defendants wil also notify Plaintiff of

this Notice in

12 writing.

13 I.

JURISDICTION

14 This action is a civil action over which this Cour has exclusive original jurisdiction under 42
15 U.S.C. § 9613(b), and is one which may be removed to this Court by Defendants pursuant to 28
16 U.S.C. § 1441(b).

17 II.
18

PLAINTIFF'S COMPLAINT ASSERTS AN EXCLUSIVELY FEDERAL CAUSE OF ACTION.
Plaintiffs

Complaint asserts as its eighth cause of action a claim for cost recovery or

19

contribution under CERCLA.! Plaintiff labels the eighth cause of action a claim for "equitable
20

indemnity," but the factual allegations plainly set forth a claim under CERCLA even though the
21

statute itself is not cited. Federal courts have exclusive original jurisdiction over CERCLA claims.

22
42 U.S.c. § 9613(b).

23

In the eighth cause of action, Plaintiff seeks recovery of the costs it has incurred or wil incur
24

pursuant to its settlement of a CERCLA lawsuit brought against Plaintiff in the United States District
25
Court for the Eastern District of California by the Californa Department of

Toxic Substance Control

26
("DTSC") for PCE contamination found in Chico, California, California Department of

Toxic

27
28

! CERCLA is the Comprehensive Environmental Response, Compensation and Liability Act, 42 U.S.C. §§ 9601 et seq.
-3NOTICE OF REMOVAL OF ACTION UNER 28 U.S.C. § 1441(b) (ORIGINAL JURISDICTION)

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 20 of 63

1 Substance Control v. City of

Chico, California, et aI., Case No. CIV S-02-0442 LKK DAD

2 (E.D.CA) (referred to as the "DTSC CERCLA Litigation"). Complaint irir 159-60. Plaintiff alleges
3 that Defendants' actions were the direct and proximate cause of

the PCE contamination that was the
seeks

4 cause of

the damages at issue in the DTSC CERCLA Litigation. ld irir 161-62. Plaintiff

5 judgment against the Defendants "in an amount proportional to their responsibility for such
6 damages.
7 In its amended complaint in the DTSC CERCLA Litigation (incorporated by reference into
8 the Complaint as though fully set forth at length therein,

!d. ir 159, with copy attached to Smith Decl.

9 as Exhbit A), DTSC sought recovery against Plaintiff pursuant to CERCLA and varous California
10 state law and common law theories for costs related to DTSC's response to the release and
11 threatened release of hazardous substances at the Chico Central Plume. As Plaintiff

notes in the

12 Complaint, it entered into a settlement with DTSC following extensive litigation and vigorous
13 negotiations. Id ir 160. The settlement obliged Plaintiff

to incur significant costs in designing and

14 implementing measures to remediate PCE contamination and in undertakng water treatment
15 measures. Id The settlement was approved by Judge Lawrence K. Karlton of the United States
16 District Court for the Eastern District of California on May 23,2007. A copy of

the settlement is

17 attached as Exhibit B to Smith Decl.

18 In seeking to recover under the guise of a state law equitable indemnity claim the costs it has
19 incurred and wil incur pursuant to the settlement of the DTSC CERCLA Litigation, Plaintiff is
20 pursuing the right to contribution expressly provided to settling paries in CERCLA
21 Section 113(f)(1), (3),42 U.S.C. §§ 9613(f)(1), (3). Federal courts have exclusive original
22 jurisdiction over all controversies arising under CERCLA, including a claim seeking contribution for

23 a CERCLA settlement, such as this one. 42 U.S.C. § 9613(b). Accordingly, this action is properly
24 removable.

25 III.
26
27

THIS COURT HOLDS EXCLUSIVE ORIGINAL JURISDICTION OVER PLAINTIFF'S CLAIM STYLED AS A CLAIM FOR EQUITABLE INDEMNITY.
A defendant may remove to federal cour "any civil action brought in a State cour of which

the district courts of

the United States have original

jursdiction." 28 U.S.c. § 1441

(a). This Court

28

has exclusive original jurisdiction over this case because it arises under CERCLA. 42 U.S.C. § -4NOTICE OF REMOVAL OF ACTION UNER 28 U.S.C. § 1441(b) (ORIGINAL JUSDICTION)

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 21 of 63

1 9613(b). A claim implicates a federal question when the claim is an "inherently federal claim
2 articulated in state-law terms." Lippitt v. Raymond James Fin. Servs., Inc., 340 F.3d 1033, 1041

3 (9th Cir. 2003) (emphasis added).

4

A.

Plaintiff

Has Pleaded a Federal Claim In Its Complaint.
law, it seeks a

5 Although the eighth cause of action does not explicitly invoke federal

6 reallocation of response costs that Plaintiff can obtain only through CERCLA and therefore,

7 Plaintiffs eighth cause of action must be a CERCLA claim for contribution. Though CERCLA,
8 Congress

created a scheme for contribution and settlement to resolve expeditiously environmental

9 claims like the ones asserted by Plaintiff. See Bedford Affliates v. Sils, 156 F.3d 416, 427 (2d Cir.

10 1998). Accordingly, courts have regularly found that CERCLA preempts state restitution and
11 indemnification claims; otherwise they would interfere with CERCLA's settlement scheme. See,
12 e.g., In re Reading, Co. (3d Cir. 1996) 115 F.3d 1111, 1117 (permitting independent common law

13 remedies would create a path around the statutory settlement scheme aimed at the efficient resolution
1.4 of environmental disputes, raising an obstacle to the intent of Congress); see also New York v. Shore

15 Realty Corp. (2d Cir.l985) 759 F.2d 1032, 1041; Morton Internat. v. AE Staley Mfg. Co. (3d Cir.

16 2003) 343 F.3d 669,685; Bedford Affliates, 156 F.3d at 426-27 (common law restitution and
17 indemnification actions in state cour "would bypass (CERCLA's) carefully crafted settlement
18 system, creating an actual conflict therefore between CERCLA and state common law causes of

19 action."); Raytheon Constructors, Inc. v. Asarco Inc., 2000 U.S. Dist. LEXIS 6069 at *85 (D.Colo.

20 Mar. 31, 2000) (noting that the consensus is that CERCLA preempts state law claims for

21 contribution).
22 These cases make clear that Plaintiff s exclusive claim to reallocate the settlement costs of its

23 CERCLA litigation is as a CERCLA contribution claim - it cannot proceed under state law.
24 Moreover, Plaintiffs equitable indemnity claim seeks precisely the relief

afforded to Plaintiff

25 under CERCLA. As the Complaint alleges, Plaintiff was a defendant in a cost recovery action
26 brought by DTSC pursuant to CERCLA in the Eastern District of Californa. Complaint ir 159. In
27 that litigation, DTSC sought recovery for costs incured in responding to a release of

hazardous

28 substances at the Chico Central Plume. Id. Plaintiff entered into a settlement with DTSC which
-5NOTICE OF REMOVAL OF ACTION UNDER 28 U.S.C. § 1441(b) (ORIGINAL JURISDICTION)

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 22 of 63

1

obligated Plaintiff to incur significant costs to remediate the PCE contamination at the site. Id. ir

2
3

160. Plaintiff alleges that defendants are responsible for the contamination at issue in the CERCLA
action. Id. ir 161. Recovery of

the costs it is obligated to incur pursuant to the CERCLA settlement

4
5

is the entire basis for Plaintiffs present indemnity claim.
The settlement Plaintiff reached with DTSC for CERCLA claims, which was judicially
approved by the district cour for its consistency with CERCLA's objectives, has given Plaintiff

6

both

7
8

the grounds and the authority to seek relief

from Defendants. CERCLA Section 113(f)(1) provides:

Any person may seek contribution from

or potentially liable under section 9607(a) of

9
10
11

any other person who is liable this title, durng or this title or under following any civil action under section 9606 of this title. Such claims shall be brought in section 9607(a) of accordance with this section and the Federal Rules of Civil Procedure,
and shall be governed by Federal

law. In resolving contribution

claims, the court may allocate response costs among liable paries using such equitable factors as the cour determines are appropriate.
42 U.S.c. § 9613(f)(1). Furher, CERCLA Section 113(f)(3)(B) provides: "A person who has

12
13

resolved its liability to the United States or a State for some or all of a response action or for some or
14

all of the costs of such an action in an administrative or judicially approved settlement may seek
15

contribution from any person who is not a pary to a settlement referred to in paragraph (2)." 42
16

U.S.C. § 9613(f)(3)(B).
17

All of the elements of a CERCLA contribution claim are pled in Plaintiff s Complaint and
18

the incorporated CERCLA complaint. The action follows an action under CERCLA Section 9607(a)
19

and Plaintiff is a person who has resolved its liability to the State for the response costs at the Chico
20
Central Plume in a

judicially approved settlement. Complaint irir 159-60. Defendants are alleged to

21

have caused the release at issue in the CERCLA litigation and are therefore alleged to be liable or
22

potentially liable under CERCLA Section 9607(a). Id. ir 161. Plaintiff alleges it has incurred
23

response costs and the court is being asked to allocate response costs among alleged liable parties.
24

Id. ir 162. Thus, Plaintiff has expressly pled a CERCLA claim for which federal cour is the only
25

proper jurisdiction.
26
The CERCLA claim is explicit on the face of the Complaint. Even if it were not, the Cour

27

has the authority to reinterpret the claim as an "arfully pleaded" CERCLA claim for contribution
28

under the guise of a state-law claim for equitable indemnity. Under the arful pleading doctrine,
-6NOTICE OF REMOVAL OF ACTION UNDER 28 U.S.C. § 1441(b) (ORIGINAL JUSDICTION)

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 23 of 63

1 Plaintiff may not avoid federal jurisdiction by omitting from the complaint federal

law essential to
law. See

2 its claim, or by casting in state-law terms a claim that can be made only under federal

3 Rains v. Criterion Sys., Inc., 80 F.3d 339,343-44 (9th Cir. 1996). Plaintiff

has cast its eighth cause

4 of action for equitable indemnity as a state-law claim, when it is a claim for contribution that can

5 only be made under CERCLA in federal court.
6 Under the artful pleading doctrine, this Cour may "delve beyond the face of the state cour
7 complaint and find federal question

jurisdiction by recharacterizing (plaintiffs) state-law claim as a

8 federal claim." Lippitt, 340 F.3d at 1041 (citations omitted). The Ninth Circuit has noted that "no
9 specific recipe exists for a court to alchemize a state claim into a federal claim - a court must look

10 at a complex group of facts in any paricular case to decide whether a claim actually 'arises' under
11 federal

law." Id at 1042-43. Here, as described above, Plaintiffs claim for equitable indemnity so

12 completely embodies a CERCLA contribution action that it is an inherently federal claim. See id at
13 1042.
14
15
If

B.

Plaintiff's State-Law Claim for Equitable Indemnity Poses a Challenge to the Contribution and Settlement Schemes Underlying CERCLA Cleanups.
Plaintiffs equitable indemnity claim is not deemed to be an arfully pleaded CERCLA

16

contribution claim, then it is a challenge to CERCLA's contribution and settlement schemes set forth
17

by Congress and is therefore a federal claim subject to this Cour's jurisdiction on that basis. A
18

claim that constitutes a challenge to a federal cleanup is necessarily a federal claim. ARCa Env 't
19

Remediation, 1.1. C. v. Dep't. Health & Envtl. Quality, 213 F.3d 1108, 1114-15 (9th Cir. 2000). An
20
action constitutes a challenge to a CERCLA cleanup "if it is related to the goals of

the cleanup." Id

21

22
23

(citations omitted). Plaintiffs equitable indemnity claim challenges the Chico Central Plume
cleanup and the goals of CERCLA cleanups generally.
One of the primary goals of CERCLA' s statutory right to contribution has been to "maximize

24

the paricipation of responsible paries"i in hazardous waste cleanup and to encourage early cleanup
25

to reduce the time and expense of enforcement litigation. Fireman's Fund Ins. Co. v. City of Lodi,
26

296 F.Supp. 2d 1197 (E.D. CaL. 2003). Furter, CERCLA's contribution scheme is aimed at
27
28

i Defendants dispute that they are responsible paries under CERCLA.
-7NOTICE OF REMOVAL OF ACTION UNER 28 U.S.C. § 1441 (b) (ORIGINAL JUSDICTION)

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 24 of 63

1 expeditiously resolving disputed environmental claims. Bedford Affliates, 156 F.3d at 427. The

2 Bedford Affliates court has explained:

3

4
5

incentives for To accomplish this objective Congress employed potentially responsible paries to settle and strong disincentives for
non-settling potentially responsible paries. Thus, potentially responsible paries who choose to settle are granted protection from

6

contribution actions being asserted against them under..., but retain the right to bring contribution actions against other non-settling paries.... The statute further provides that the amount recoverable from the remaining non-settling paries is reduced only by the amount of the
settlement... Hence, potentially responsible paries who choose to

7
8

settle gain protection from contribution, enjoy potentially favorable settlement terms, and retain the abilty to seek contribution from other defendants. Those responsible paries who choose not to settle are
bared from seeking contribution from the settling paries and thereby

9 10
See id

face potentially disproportionate liability....

Allowing Plaintiffs state-law claim would not only frstrate Congress's intent to encourage

11

quick settlements of CERCLA actions, see In re Reading Co., 115 F.3d 1111, 1117, 1119 (3rd Cir.
12

1997), it would also deter potentially responsible paries from entering a settlement given the
13

absence of any contribution protections. Thus, Plaintiffs state-law claim for equitable indemnity
14

seeks "to do an end ru around the contribution protection provided by CERCLA." Id; see also
15

Bedford Affliates, 156 F .3d at 427 ("(I)t can easily be seen that instituting common law restitution
16

and indemnification actions in state court would bypass (CERCLA's) carefully crafted settlement
17

system.").
18

19 REMAINING STATE LAW CLAIMS.
20 Because the eighth cause of action arises under federal

iv. THIS COURT MAY ASSERT SUPPLEMENTAL JURISDICTION OVER THE
law, the Court may properly assert

21 supplemental jurisdiction over Plaintiffs remaining state-law claims. See 28 U.S.C. § 1367(a). Like
22 the eighth cause of action, Plaintiff s remaining claims in the first through seventh causes of action
23 all concern Defendants' alleged conduct in causing PCE contamination of

Plaintiffs Wells.

24 Complaint irir 95-157. Because all the claims are related, they form par of the "same controversy"

25 and are subject to this Cour's supplemental jursdiction. See Lehman Bros., Inc. v. City of Lodi, 333
26 F. Supp.2d 895, 906 n.19 (E.D. CaL. 2004) (exercising supplemental jurisdiction over plaintiff s state

27 law claims after finding CERCLA claim was before the cour); Piccolini v. Simon's Wrecking, 686
28 F.Supp. 1063, 1068-69 (M.D. Pa. 1988) (same).

-8NOTICE OF REMOVAL OF ACTION UNDER 28 U.S.C. § 1441(b) (ORIGINAL JUSDICTION)

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 25 of 63

WHEREFORE, Defendants hereby remove this action from the Superior Court of

the State

2 of California in and for the Coùnty of San Mateo to the United States District Cour for the Northern

3 District of California.
4

BY:~;# Gar. . " Ry . acorda "
Attorneys for Defendant PPG INDUSTRIES, INC.

BEVERIDGE & DIAMOND, P.c.

21

22
23

24
25

26 27
28

-9NOTICE OF REMOVAL OF ACTION UNER 28 U.S.C. § 1441 (b) (ORIGINAL JURISDICTION)

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 26 of 63

EXHIBIT A

j ~~

Case 3:08-cv-03267-SI

Document 16-2

Filed 07/09/2008

Page 27 of 63

i Victor M Sher, SBN 96197

ToddE. Robin SBN 191853

2 Mame E. Riddle, SBN 233732

SHELEF LLP .

ENDORSED FILED
SAN MATEO COUNT .
MAY 22 2008

3 450 Mision Steet, Suite 400

San Fracisco, CA 94105
4 Telephone: (415