United States v. Acquest Transit LLC
Decision Date | 14 August 2018 |
Docket Number | 09-CV-00055S(F) |
Parties | UNITED STATES OF AMERICA, Plaintiff, v. ACQUEST TRANSIT LLC, ACQUEST DEVELOPMENT, LLC., and MR. WILLIAM L. HUNTRESS, Defendants. |
Court | U.S. District Court — Western District of New York |
R. ANTHONY RUPP, III, of Counsel
Suite 1600
Buffalo, New York 14202
DURHAM JONES & PINEGAR, P.C.
Attorneys for Defendants
BRADLEY R. CAHOON, of Counsel
111 S. Main Street
Suite 2400
Salt Lake City, Utah 84111
THE CORNWELL LAW FIRM
Attorneys for Defendants
GARY TYLER CORNWELL, of Counsel
900 N. Rainbow Ranch Road
Wimberly, Texas 78676
Honorable William M. Skretny referred this case to the undersigned pursuant to 28 U.S.C. § 636(b)(1)(A) and (B), for all pretrial matters including preparation of a reportand recommendation on dispositive motions, initially on June 10, 2010 (Dkt. 44), and again on June 29, 2015 (Dkt. 196). The matter is presently before the court on motions for summary judgment filed October 16, 2017, by Defendants (Dkt. 267), and Plaintiff (Dkt. 269), and on motions to strike filed by Plaintiff on January 31, 2018, (Dkts. 293, 294, and 296), and by Defendants on June 12, 2018 (Dkts. 320 and 321).
Plaintiff United States of America ("Plaintiff" or "the Government"), commenced this action on January 15, 2009, asserting three claims for relief against Defendant Acquest Transit LLC ("Acquest"), for violations of §§ 301 and 309(d) of the Clean Water Act of 1972 ("CWA"), 33 U.S.C. § 1251 et seq., by engaging in various ditching, earthmoving, and fill activities on tax parcel 16.00-5-23, located in the Town of Amherst, New York ("the Site" or "the Property"), and seeking injunctive relief and civil penalties. Plaintiff's motion filed March 4, 2009, for a preliminary injunction against Acquest "placing additional fill or performing any additional earth-moving work at the Property" pending resolution of the instant litigation (Dkt. 6), was granted by District Judge Skretny on July 15, 2009 (Dkt. 26). An amended complaint filed April 6, 2011 (Dkt. 112) ("Amended Complaint"),2 is essentially identical to the original Complaint, asserting the same three claims for relief against Acquest and newly-added Defendants Acquest Development, LLC ("Acquest Development"), and William L. Huntress ("Huntress") (together, "Defendants"). In particular, Plaintiff alleges Defendants (1) discharged pollutants into navigable waters of the United States without obtaining the requisitepermit in violation of CWA §§ 301 and 404, 33 U.S.C. §§ 1311 and 1344, Amended Complaint ¶¶ 45-53 ("First Claim" or "the § 404 violation"); (2) discharged storm water associated with industrial activity into the navigable waters of the United States without obtaining the requisite permit in violation of CWA §§ 301, 402, and 502(12), respectively, 33 U.S.C. § 1311 and 1362(12), id. ¶¶ 54-63 ("Second Claim" or "the § 402 violation"); and (3) continued the alleged unlawful discharge of pollutants into navigable waters of the United States without the requisite § 404 permit in contravention of an administrative order issued by the Environmental Protection Agency ("EPA"), in February 2009, in violation of CWA § 309(b) and (d), 33 U.S.C. § 1319(b) and (d), and the Debt Collection Improvement Act of 1996, 31 U.S.C. § 3701, id. ¶¶ 64-67 ( ).
On October 16, 2017, Defendants filed a motion for summary judgment (Dkt. 267) ("Defendants' Summary Judgment Motion"), supported by Defendants' Memorandum in Support of Motion for Summary Judgment (Dkt. 267-1) ("Defendants' Memorandum"), Local Rule 56 Statement of Undisputed Material Facts (Dkt. 267-2) ("Defendants' Statement of Facts"), the Affidavit of Bradley R. Cahoon, Esq. (Dkt. 267-3) ("Cahoon Affidavit"), attaching exhibits 1 through 11 (Dkts. 267-4 through 267-14) ("Cahoon Exh(s). ___"), and the Affidavit of William L. Huntress (Dkt. 267-15) ("Huntress Affidavit"). Also filed on October 16, 2017, was Plaintiff's motion for summary judgment on liability (Dkt. 269) ("Plaintiff's Summary Judgment Motion"), supported by the United States' Memorandum in Support of Motion for Summary Judgment on Liability (Dkt. 269-1) ("Plaintiff's Memorandum"), United States' Statement of Undisputed Material Facts (Dkt. 269-2) ("Plaintiff's Statement of Facts"), the Declaration of John Sullivan,Esq. (Dkt. 269-3) ("Sullivan Declaration"), and four volumes of exhibits (Dkts. 271-274) ("Plaintiff's Exh(s). ___").
On December 8, 2017, Plaintiff filed United States' Opposition to Defendants' Motion for Summary Judgment (Dkt. 278) ("Plaintiff's Response"), United States' Opposing Statement to Defendants' Statement of Undisputed Material Facts (Dkt. 278-1) ("Plaintiff's Opposing Statement of Facts"), and the Declaration of Meghan E. Greenfield, Esq. (Dkt. 278-2) ("Greenfield Declaration"), attaching exhibit A (Dkt. 278-3) ("Greenfield Declaration Exhibit"). Also filed on December 8, 2017, was Defendants' Memorandum in Opposition to the United States' Motion for Summary Judgment on Liability (Dkt. 279) ("Defendants' Response"), attaching Defendants' Response to Plaintiff's Statement of Undisputed Material Facts and Defendants' Counterstatement in Opposition to Plaintiff's Motion for Summary Judgment (Dkt. 279-1) ("Defendants' Opposing Statement of Facts"), and the Declaration of Matthew D. Miller, Esq. and Defendants' Appendix to Local Rule 56 Statement of Material Facts in Opposition to Plaintiff's Motion for Summary Judgment (Dkt. 279-2) ("Miller Declaration"), to which are attached exhibits (Dkts. 279-3 to 279-4, 280-1 to 280-22, 281-1 to 281-15, and 282-1 to 282-2) ("Defendants' Response Exh(s). ___").
On January 31, 2018, Plaintiff filed three motions to strike, including (1) the Motion to Partially Strike Affidavit of Stephen Apfelbaum (Dkt. 293) ("Apfelbaum Motion"), attaching United States' Memorandum in Support of Motion to Partially Strike Affidavit of Stephen Apfelbaum (Dkt. 293-1) ("Plaintiff's Memorandum - Apfelbaum"), and the Declaration of Assistant United States Attorney ("AUSA") Tsuki Hoshijima (Dkt. 293-2) ("Hoshijima Declaration - Apfelbaum"), attaching Exhibit A (Dkt. 293-3)() ; (2) the Motion to Partially Strike Declarations of Ray and Susan Kagel (Dkt. 294) ("Kagels Motion"), attaching United States' Memorandum in Support of Motion to Partially Strike Declarations of Ray and Susan Kagel (Dkt. 294-1) ("Plaintiff's Memorandum - Kagels"), and the Declaration of AUSA Tsuki Hoshijima (Dkt. 294-2) ("Hoshijima Declaration - Kagels"), attaching exhibits A through C (Dkts. 294-3 through 294-5) ("Kagels Motion Exh(s). ___"); and (3) the Motion to Partially Strike Declaration of Alan Busacca (Dkt. 296) ("Busacca Motion"), attaching United States' Memorandum in Support of Motion to Partially Strike Declaration of Alan Busacca (Dkt. 296-1) ("Plaintiff's Memorandum - Busacca"), and the Declaration of AUSA Tsuki Hoshijima (Dkt. 296-2) ("Hoshijima Declaration - Busacca"), attaching exhibits A through G (Dkts. 296-3 through 296-9) ("Busacca Motion Exh(s). ___"). Plaintiff also filed on January 31, 2018, United States' Reply in Support of Motion for Summary Judgment on Liability (Dkt. 297) ("Plaintiff's Reply"), attaching exhibits A and B (Dkts. 297-1 and 2) ("Plaintiff's Reply Exh(s). ___"). On February 1, 2018, Plaintiff filed the Declaration of Assistant United States Attorney John E. Sullivan (Dkt. 298) ("Sullivan Declaration"), attaching exhibit C (Dkt. 298-1) ("Sullivan Declaration Exh. C"). On February 5, 2018, Defendants filed Defendants' Reply to Government's Response to Defendants' Motion for Summary Judgment (Dkt. 299) ("Defendants' Reply").
On May 15, 2018, Defendants filed in response to Plaintiff's motions to strike (1) the Memorandum in Opposition to the United States' Motion to Strike, in Part, the Expert Declaration of Mr. Steven Apfelbaum (Dkt. 307) ("Defendants' Response - Apfelbaum"), and the Declaration of Anne K. Bowling, Esq., in Opposition to Plaintiff's Motion to Strike, in Part, the Declaration of Mr. Steven Apfelbaum (Dkt. 307-1) ("BowlingDeclaration - Apfelbaum"); (2) the Memorandum in Opposition to the United States' Motion to Strike, in Part, the Expert Declaration of Dr. Alan Busacca (Dkt. 308) ("Defendants' Response - Busacca"), and the Declaration of Anne K. Bowling, Esq., in Opposition to Plaintiff's Motion to Strike, in Part, the Expert Declaration of Dr. Alan Busacca (Dkt. 307-1) ("Bowling Declaration - Busacca"), attaching exhibits 1 through 3 ("Busacca Motion Response Exh(s). ___"); and (3) the Memorandum in Opposition to the United States' Motion to Strike, in Part, the Testimony of Ray Kagel and Susan Kagel (Dkt. 309) ("Defendants' Response - Kagels"), and the Declaration of Anne K. Bowling, Esq., in Opposition to Plaintiff's Motion to Strike, in Part, the Declarations of Mr. Ray and Dr. Susan Kagel (Dkt. 309-1) ("Bowling Declaration - Kagels"), attaching exhibits 1 through 5 (Dkts. 309-2...
To continue reading
Request your trial