arrow left
arrow right
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
						
                                

Preview

1 MANATT, PHELPS & PHILLIPS, LLP Exempt from filing fee pursuant to Phillip R. Kaplan (SBN 76949) Government Code § 6103 2 Barry W. Lee (SBN 88685) One Embarcadero Center, 30th Floor ELECTRONICALLY 3 San Francisco, California 94111 Telephone: (415) 291-7450 F I L E D Superior Court of California, 4 Facsimile: (415) 291-7474 County of San Francisco Email: pkaplan@manatt.com 08/12/2020 5 Email: bwlee@manatt.com Clerk of the Court BY: RONNIE OTERO Deputy Clerk 6 MORGAN, LEWIS & BOCKIUS LLP Colin C. West (SBN 184095) 7 One Market, Spear Street Tower San Francisco, California 94105-1596 8 Telephone: (415) 422-1000 Facsimile: (415) 422-1101 9 Email: colin.west@morganlewis.com 10 THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA Marcia Scully (SBN 80648) 11 Heather C. Beatty (SBN 161907) Patricia J. Quilizapa (SBN 233745) 12 700 North Alameda Street Los Angeles, CA 90012-2944 13 Telephone: (213) 217-6834 Facsimile: (213) 217-6890 14 Email: pquilizapa@mwdh2o.com 15 Attorneys for Respondent and Defendant THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA 16 SUPERIOR COURT OF THE STATE OF CALIFORNIA 17 FOR THE COUNTY OF SAN FRANCISCO 18 SAN DIEGO COUNTY WATER Case No. CPF-14-514004 19 AUTHORITY, Assigned for all purposes to the 20 Petitioner and Plaintiff, Hon. Ann-Christine Massullo, Dept. 304 21 v. DECLARATION OF BARRY W. LEE IN SUPPORT OF METROPOLITAN 22 THE METROPOLITAN WATER DISTRICT WATER DISTRICT OF SOUTHERN OF SOUTHERN CALIFORNIA, ALL CALIFORNIA’S OPPOSITION TO 23 PERSONS INTERESTED IN THE VALIDITY MOTION TO LIFT THE STAY AND OF THE RATES ADOPTED BY THE FOR LEAVE TO FILE AMENDED 24 METROPOLITAN WATER DISTRICT OF COMPLAINT SOUTHERN CALIFORNIA ON APRIL 8, 25 2014 TO BE EFFECTIVE JANUARY 1, 2016; Date: August 25, 2020 and DOES 1-10, Time: 10:00 a.m. 26 Respondents and Defendants. 27 28 M ANATT , P HELPS & P HILLIPS , LLP LEE DECLARATION ISO OPPOSITION TO MOTION TO LIFT STAY AND FILE AMENDED COMPLAINT ATTO RNEY S AT LAW LOS A NG EL ES CASE NO. CPF-14-514004 1 DECLARATION OF BARRY W. LEE 2 I, Barry W. Lee, declare: 3 1. I am an attorney at law duly admitted to practice before all of the courts of the 4 State of California, and I am a partner in the law firm of Manatt, Phelps & Phillips, LLP, counsel 5 of record in this action for Respondent and Defendant Metropolitan Water District of Southern 6 California (“Metropolitan”). I have personal knowledge of the following facts, and if called as a 7 witness in the action, I could and would testify competently to them. As to the matters set forth on 8 information and belief, I believe them to be true. 9 2. On April 25, 2016, San Diego filed Notices of Related Case, giving notice that San 10 Diego County Water Authority v. Metropolitan Water District of Southern California, San 11 Francisco Superior Court Case No. CPF-16-515282 (the 2016 Action): (1) “involves the same 12 parties and is based on the same or similar claims,” and (2) “arises from the same or substantially 13 identical transactions, incidents, or events requiring the determination of the same or substantially 14 identical questions of law or fact,” as three other cases between the same parties: Case No. CPF- 15 10-510830 (the “2010 Action”), Case No. CPF-12-512466 (the “2012 Action”), and CPF-14- 16 514004 (the “2014 Action”). Attached as Exhibit A, Exhibit B, and Exhibit C are true and 17 correct copies of each of the Notices filed in each case. 1 18 3. On February 19, 2015, the parties stipulated to a stay of the 2014 Action while the 19 2010 and 2012 Actions are pending. Attached as Exhibit D is a true and correct copy of the Joint 20 Stipulation and Order Staying the Case. 21 4. On November 20, 2015, San Diego moved to lift the stay in the 2014 Action. On 22 December 21, 2015, Judge Karnow denied the motion. Attached as Exhibit E is a true and correct 23 copy of the Court Order Denying San Diego’s Motion for Partial Lifting of Stay. 24 5. On November 10, 2016, the parties stipulated to San Diego filing a First Amended 25 Complaint and staying the 2016 Action. Attached as Exhibit F is a true and correct copy of the 26 1 At the time San Diego filed its notices of related case, the 2016 Action was pending in Los 27 Angeles County Superior Court as Case No. BS161729. The parties later agreed to transfer the case to San Francisco Superior Court where it was designated complex and ultimately assigned to 28 this Court for all purposes. M ANATT , P HELPS & P HILLIPS , LLP LEE DECLARATION ISO OPPOSITION TO MOTION TO LIFT STAY AND FILE AMENDED COMPLAINT ATTO RNEY S AT LAW LOS A NG EL ES CASE NO. CPF-14-514004 1 Stipulation Re: Filing of Amended Complaint and Stay of Action. 2 6. On July 24, 2018—after the 2010 and 2012 Actions were remanded by the Court 3 of Appeal to this Court—the parties again agreed to stay the 2016 Action pending final resolution 4 of the 2010 and 2012 Actions. Attached as Exhibit G is a true and correct copy of the Stipulation 5 Re: Stay of Action. 6 7. A true and correct copy of the parties Joint Case Management Conference 7 Statement for July 30, 2020 Case Management Conference is attached as Exhibit H. 8 8. On July 30, 2020, this Court conducted a case management conference and a 9 hearing on the parties’ cross-motions for entry of judgment. A true and correct copy of relevant 10 portions of the transcript is attached as Exhibit I. 11 I declare under penalty of perjury under the laws of the State of California that the 12 foregoing is true and correct, and this declaration was executed on August 12, 2020 in Sun 13 Valley, Idaho. 14 15 16 Barry W. Lee 17 18 19 20 21 22 23 24 25 26 27 28 M ANATT , P HELPS & 2 P HILLIPS , LLP LEE DECLARATION ISO OPPOSITION TO MOTION TO LIFT STAY AND FILE AMENDED COMPLAINT ATTO RNEY S AT LAW LOS A NG EL ES CASE NO. CPF-14-514004 EXHIBIT A EXHIBIT B EXHIBIT C EXHIBIT D .. 56801752 t:J.J~~tt.Jlrt Feb 19 2015 04:57PM 1 Morgan, Lewis & Bockius LLP JAMES J. DRAGNA (SBN 91492) 2 COLIN C. WEST (SBN 184095) THOMAS S. HIXSON (SBN 193033) FEB 19 2015 3 Three Embarcadero Center San Francisco, California 94111-4067 CLER~~qF(t"1 c~URT - ~Deputy Clerk 4 Telephone: 415.393.2000 Facsimile: 415.393.2286 BY:_ 5 Quinn Emanuel Urquhart & Sullivan LLP 6 JOHN B. QUINN (SBN 903 78) ERlC J. EMANUEL (SBN 102187) 7 865 South Figueroa Street, 1Oth Floor Los Angeles, California 90017-2543 8 Telephone: 213.443.3000 Facsimile: 213.443.3100 9 MARCIA SCULLY (SBN 80648) 10 HEATHER C. BEATTY (SBN 161907) JOSEPH VANDERHORST (SBN 106441) 11 The Metropolitan Water District of Southern California 700 North Alameda Street 12 Los Angeles, California 90012-2944 Telephone: 213.217.6000 13 Facsimile: 213.217.6980 14 Attorneys for Respondent and Defendant EXEMPT FROM FILING FEES Metropolitan Water District of Southern California [GOVERNMENT CODE§ 6103] 15 16 SUPERIOR COURT OF CALIFORNIA, 17 COUNTY OF SAN FRANCISCO 18 19 SAN DIEGO COUNTY WATER No. CPF-14-514004 20 AUTHORITY, JOINT STIPULATION AND [PR8P~~D] Petitioner and Plaintiff, ORDER STAYING CASE 21 v. Action Filed: May 30, 2014 22 METROPOLITAN WATER DISTRICT OF Trial Date: Not Yet Set 23 SOUTHERN CALIFORNIA; ET AL., 24 Respondents and Defendants. 25 26 27 28 1 Respondent and Defendant Metropolitan Water District of Southern California 2 ("MWD"), Petitioner and Plaintiff San Diego County Water Authority ("SDCWA"), and Real 3 Parties in Interest City of Torrance, Three Valleys Municipal Water District, West Basin 4 Municipal Water District, Foothill Municipal Water District, Las Virgenes Municipal Water 5 District, City of Los Angeles, Eastern Municipal Water District, Western Municipal Water 6 District, and Municipal Water District of Orange County (collectively, the "Parties") hereby 7 submit the following stipulation and proposed order: 8 WHEREAS, on May 30, 2014, SDCWA filed a Petition for Writ of Mandate and 9 Complaint for Determination of Invalidity, Damages and Declaratory Relief ("the Complaint") in 10 this action; and 11 WHEREAS, there are currently two cases titled San Diego County Water Authority v. 12 Metropolitan Water District et al., San Francisco Superior Court Case No. CPF-10-510830 and 13 San Diego County Water Authority v. Metropolitan Water District et al., San Francisco Superior 14 Court Case No. CPF-12-512466 (the "2010 and 2012 Actions"), pending before the Honorable 15 Curtis E.A. Karnow in the Complex Department (Department 304) of the Superior Court in and 16 for the County of San Francisco, which involve the same parties and raise certain issues that are 17 factually and legally nearly identical to this action; and 18 WHEREAS, the Parties agree that, because this action raises issues that are factually and 19 legally nearly identical to those at issue in the 2010 and 2012 Actions, it is in the interests of 20 judicial economy and conservation of the scarce resources of the California courts and the Parties 21 that this action be stayed; and 22 WHEREAS, the Parties agree that the above-captioned action should be stayed for the 23 present time, with each party reserving its right to move to lift the stay at a later date. 24 IT IS THEREFORE AGREED AND STIPULATED BY THE PARTIES THAT: 25 The above-captioned action should be stayed. 26 27 28 1 STIPULATION AND [PROPOSED] ORDER STAYING CASE 2 3 4 Attorneys Petitioner and Plaintiff 5 SAN DIEGO COUNTY WATER AUTHORITY 6 7 Dated:. MORGAN, LEWIS & BOCKIUS LLP 8 9 By: COLIN C. WEST 10 Attorneys for Respondent and Defendant 11 METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA 12 13 Dated: CITY OF TORRANCE 14 15 By: PATRICKQ. SULLIVAN 16 Attorneys for Respondent and Defendant CITY OF TORRANCE 17 18 Dated: BRUNICK, McELHANEY & KENNEDY 19 20 By: STEVEN M. KENNEDY 21 Attorneys for Respondent and Defendant 22 THREE VALLEYS MUNICIPAL WATER DISTRICT 23 24 25 26 27 28 2 STIPULATION AND [PROP 88E9] ORDER STAYING CASE 1 Dated: KEKER & VAN NEST LLP 2 By: 3 JOHN W. KEKER 4 Attorneys Petitioner and Plaintiff 5 SAN DIEGO COUNTY WATER AUTHORITY 6 7 8 Dated: c2 / /'3 /-;) [J I S MORG~.RfEWIS (~ // . ) & BOCKIUS -- LLP 9 By: COLIN C. WEST 10 Attorneys for Respondent and Defendant 11 METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA 12 13 Dated: CITY OF TORRANCE 14 15 By: PATRICKQ. SULLIVAN 16 Attorneys for Respondent and Defendant CITY OF TORRANCE 17 18 Dated: BRUNICK, McELHANEY & KENNEDY 19 20 By: STEVEN M. KENNEDY 21 Attorneys for Respondent and Defendant 22 THREE VALLEYS MUNICIPAL WATER DISTRICT 23 24 25 26 27 28 2 STIPULATION AND [P.R@POSEQ] ORDER STAYING CASE 1 Dated: KEKER & VAN NEST LLP 2 By: 3 JOHN W. KEKER 4 Attorneys Petitioner and Plaintiff 5 SAN DIEGO COUNTY WATER AUTHORITY 6 7 Dated: MORGAN, LEWIS & BOCKIUS LLP 8 9 COLIN C. WEST By: 10 Attorneys for Respondent and Defendant METROPOLITAN WATER DISTRICT 11 OF SOUTHERN CALIFORNIA 12 13 Dated: CITY OF TORRANCE 14 15 By: PATRICKQ. SULLIVAN 16 Attorneys for Respondent and Defendant CITY OF TORRANCE 17 18 19 Dated: ,? /3 j ;2 D J !5 BRUNICK, McELHANEY & 2 KENNEDY ~ 20 < g:--::..e:__ By: c. STEVEN M. KENNEDy(. ' /, - / 21 Attorneys for Respondent and Defen ant 22 THREE VALLEYS MUNICIPAL WATER DISTRICT 23 24 25 26 27 28 2 STIPULATION AND [l"ltClf<"JSffl] ORDER STAYING CASE 1 Dated: LEMIEUX & O'NEILL 2 3 By: CHRISTINE CARSON 4 Attorneys for Respondents and Real Parties in h1terest 5 WEST BASIN MUNICIPAL WATER DISTRICT, FOOTHILL MUNICIPAL 6 WATER DISTRICT, EASTERN MUNICIPAL WATER DISTRICT, 7 WESTERN MUNICIPAL WATER DISTRICT and LAS VIRGENES 8 MUNICIPAL WATER DISTRICT 9 Dated: ALESHIRE & WYDNER, LLP 10 II 12 By: PATRICIA J. QUILIZAPA 13 Attorneys for Respondent and Defendant MUNICIPAL WATER DISTRICT OF 14 ORANGE COUNTY 15 Dated: MEYERS, NAVE, RIBACK, SILVER & 16 WILSON 17 18 By: AMRIT S. KULKARNI 19 Attorneys for Respondent and Defendant 20 CITY OF LOS ANGELES 21 C'1• 22 [Ill I JsED] ORDER Pursuant to the Parties' stipulation, the above-captioned action is stayed. 23 24 IT IS SO ORDERED. 25 26 27 , 28 3 STIPULATION AND [P.RQPRIIED] ORDER STAYING CASE IJ\• Dated: ·LEMIEUX & O'NEILL 2 3 By: CHRISTINE CARSON 4 Attorneys for Respondents and Real Parties in Interest 5 WEST BASIN MUNICIPAL WATER DISTRICT, FOOTHILL MUNICIPAL 6 WATER DISTRICT, EASTERN MUNICIPAL WATER DISTRICT, 7 WESTERN MUNICIPAL WATER 8 DISTRICT and LAS VIRGENES MUNICIPAL WATER DISTRICT 9 10 11 12 By: 13 Attorneys for Respondent and Defendant MUNICIPAL WATER DISTRICT OF 14 ORANGE COUNTY 15 Dated: MEYERS, NAVE, RIBACK, SILVER & 16 WILSON 17 18 By: AMRIT S. KULKARNI 19 Attorneys for Respondent and Defendant 20 CITY OF LOS ANGELES 21 22 [PROPOSED] ORDER Pursuant to the Parties' stipulation, the above-captioned action is stayed. 23 24 IT IS SO ORDERED. 25 DAT 26 27 28 3 STIPULATION AND {l!ii1 !IPS SED] ORDER STAYING CASE Dated: LEMIEUX & O'NEILL 2 ·'" By: 4 Attorneys for Respondents and Real Parties in Interest 5 WEST BASIN MUNICIPAL WATER DISTRICT, FOOTHILL MUNICIPAL 6 WATER DISTRICT, EASTERN MUNICJP AL WATER DISTRICT, 7 WESTERN MUNICIPAL WATER DISTRICT and LAS VIR GENES 8 MUNICIPAL WATER DISTRICT 9 Dated: ALESHIRE & WYDNER, LLP 10 II 12 By: PATRICIA.( QUILIZAPA 13 Attomeys for Respondent and Defendant MUNICIPAL WATER DISTRICT OF 14 ORANGE COUNTY 15 MEYERS, NAVE, RIBACK, SILVER & 16 WILSON 17 18 By: 19 Attorneys for Respondent and Defendant 20 CITY OF LOS ANGELES 21 22 !PROPOSED] ORDER Pursuant to the Parties' stipulation, the above-captioned action is stayed. 23 24 IT IS SO ORDERED. 25 26 f the Superior Court 27 28 ··············---------------- 3 - - - - - ---·····------------- STJPULA TION AND [l'H:OPOSISD] ORDER STAYING CASE EXHIBIT E 58329271 Dec 21 2015 04:43PM EXHIBIT F 59822978 Nov 10 2016 04:30PM EXHIBIT G EXHIBIT H 1 KEKER, VAN NEST & PETERS LLP JOHN KEKER - # 49092 2 jkeker@keker.com DAN JACKSON - # 216091 3 djackson@keker.com WARREN A. BRAUNIG - # 243884 4 wbraunig@keker.com NICHOLAS S. GOLDBERG - # 273614 5 ngoldberg@keker.com 633 Battery Street 6 San Francisco, CA 94111-1809 Telephone: 415 391 5400 7 Facsimile: 415 397 7188 8 MARK J. HATTAM - # 173667 mhattam@sdcwa.org 9 General Counsel SAN DIEGO COUNTY WATER AUTHORITY 10 4677 Overland Avenue San Diego, CA 92123 11 Telephone: (858) 522-6600 Facsimile: (858) 522-6566 12 13 Attorneys for Petitioner and Plaintiff EXEMPT FROM FILING FEES 14 SAN DIEGO COUNTY WATER AUTHORITY [GOVERNMENT CODE § 6103] 15 SUPERIOR COURT OF THE STATE OF CALIFORNIA 16 IN AND FOR THE COUNTY OF SAN FRANCISCO 17 SAN DIEGO COUNTY WATER Lead Case No. CPF-10-510830 AUTHORITY, 18 Consolidated with: Case No. CPF-12-512466 Petitioner and Plaintiff, 19 JOINT CASE MANAGEMENT CONFERENCE STATEMENT FOR v. 20 JULY 30, 2020 CASE MANAGEMENT CONFERENCE METROPOLITAN WATER DISTRICT 21 OF SOUTHERN CALIFORNIA; ALL Date: July 30, 2020 PERSONS INTERESTED IN THE 22 Time: 1:30 p.m. VALIDITY OF THE RATES ADOPTED Dept.: 304 BY THE METROPOLITAN WATER 23 DISTRICT OF SOUTHERN Judge: Hon. Anne-Christine Massullo CALIFORNIA ON APRIL 13, 2010 TO 24 BE EFFECTIVE JANUARY 2011; and DOES 1-10, 25 Respondents and Defendants. 26 27 28 JOINT CASE MANAGEMENT CONFERENCE STATEMENT Lead Case No. CPF-10-510830; Consolidated with CPF-12-512466 1387542 1 In accordance with the Court’s Order After May 20, 2020 Telephonic Status Conference, 2 Plaintiff and Petitioner San Diego County Water Authority (Water Authority) and Defendant and 3 Respondent the Metropolitan Water District of Southern California (Metropolitan) submit this 4 Joint Case Management Conference (CMC) Statement in advance of the July 30, 2020 CMC. 5 I. THE WATER AUTHORITY’S POSITION 6 A. Status of the 2010/2012 Cases 7 1. The 2010/2012 Cases are ready for entry of final judgment. 8 These two consolidated cases, Case Nos. CPF-10-510830 and CPF-12-512466 (the 9 2010/2012 Cases), are ready for entry of final judgment and writ of mandate. The parties have 10 fully briefed their respective positions on the form of judgment and writ, and the Court has 11 scheduled a hearing to address those issues on July 30, 2020, at the same time as this CMC. 12 2. The Water Authority is entitled to recover its attorneys’ fees and costs following entry of final judgment. 13 14 Following entry of final judgment and the issuance of a writ, the only remaining issue is 15 for the Court to award the Water Authority its attorneys’ fees and costs. As “the party with a net 16 monetary recovery,” the Water Authority is the “prevailing party” for purposes of recovering its 17 costs. See Code Civ. Proc. § 1032(a)(4). As such, the Water Authority “is entitled as a matter of 18 right to recover costs,” id.§ 1032(b), and the Court “has no discretion to deny costs” to the Water 19 Authority, Vons Cos. v. Lyle Parks, Jr., Inc., 177 Cal. App. 4th 823, 832 (2009). The Water 20 Authority will file a memorandum of costs following entry of final judgment in accordance with 21 California Rule of Court 3.1700(a). 22 The Water Authority also is entitled to recover its attorneys’ fees. Under the Exchange 23 Agreement between the Water Authority and Metropolitan, “the prevailing Party shall be 24 entitled” to reasonable attorneys’ fees incurred “contesting in an administrative or judicial forum 25 whether [Metropolitan’s] charge or charges have been set in accordance with applicable law and 26 regulation.” Exchange Agreement (PTX-65) § 5.2. Judge Karnow found that the Water 27 Authority was the prevailing party and awarded the Water Authority $8,910,354.20 for attorneys’ 28 fees for the first phase of the bifurcated trial, but denied an additional $2,617,143.53 in 2 JOINT CASE MANAGEMENT CONFERENCE STATEMENT Lead Case No. CPF-10-510830; Consolidated with CPF-12-512466 1387542 1 uncontested fees the Water Authority incurred for the second phase of trial,1 interpreting the 2 Exchange Agreement’s fee provision as applying only to the challenge to the rates’ validity 3 adjudicated during the first phase of trial. See Mar. 24, 2016 Order Granting in Part and Denying 4 in Part San Diego’s Mot. for Attys’ Fees. 5 The Water Authority appealed Judge Karnow’s denial of its attorneys’ fees for the second 6 phase of trial, and the Court of Appeal agreed with the Water Authority. The Court of Appeal 7 found “no basis for denying fees incurred in the second phase of trial on the breach of contract 8 claim.” San Diego Cty. Water Auth. v. Metropolitan Water Dist. of So. Cal., 12 Cal. App. 5th 9 1124, 1165 (2017). As the Court of Appeal held, the “contract price and water rates are one and 10 the same,” so proving “breach of the price term necessarily includes a rate challenge.” Id. As 11 such, “[b]oth phases of trial thus concerned a dispute over whether charges in the exchange 12 agreement were ‘set in accordance with applicable law and regulation,’” and therefore, the 13 prevailing party is entitled to contractual attorneys’ fees for both phases of trial. Id. at 1165–66. 14 In light of its reversal of the original judgment, the Court of Appeal remanded to the trial court for 15 a redetermination of prevailing party attorneys’ fees. Id. at 1166. The Water Authority remains 16 the prevailing party on the contract, and it is entitled to recover its attorneys’ fees for both phases 17 of trial, as well as additional fees incurred on remand. 18 3. The Court should set a briefing schedule and hearing on prevailing party attorneys’ fees. 19 20 The Water Authority understands that Metropolitan intends to dispute the Water 21 Authority’s status as the prevailing party and entitlement to attorneys’ fees under the Exchange 22 Agreement. Accordingly, the Court should set a briefing schedule and hearing to resolve those 23 issues. The Parties agree that motions for attorneys’ fees should be filed within 60 days after 24 entry of final judgment in the 2010 and 2012 Cases. Additionally, the Water Authority requests 25 that the Court set a hearing date on those motions in November 2020, subject to the Court’s 26 1 27 Metropolitan made “clear” at the time that it was “not contesting the reasonableness of either the hourly rates or the number of hours spent by SDCWA’s counsel on any particular project.” 28 Feb. 19, 2016 MWD Opp’n to San Diego’s Mot. for Attys’ Fees at 2. 3 JOINT CASE MANAGEMENT CONFERENCE STATEMENT Lead Case No. CPF-10-510830; Consolidated with CPF-12-512466 1387542 1 availability. 2 Typically, a motion for attorneys’ fees must be filed within the time for filing a notice of 3 appeal, but that deadline can be extended by up to 60 days by stipulation of the parties, or even 4 longer by the Court for good cause. See Cal. R. Ct. 3.1702(b) & (d). The normal deadline for 5 filing a notice of appeal, and therefore for filing an attorneys’ fees motion, is “60 days after the 6 superior court clerk serves” notice of entry of judgment. Cal. R. Ct. 8.104(a)(1)(A). Because the 7 Court will enter judgment in these cases, in part, pursuant to the Validation Statutes, there is 8 uncertainty as to whether a fees motion must be filed within the expedited 30-day deadline to 9 appeal a validation judgment, see Code Civ. Proc. § 870(b), or within the 60-day deadline that 10 would typically apply to a judgment for breach of contract (which is the source of the fees 11 provision). As far as the Water Authority is aware, no California appellate court has decided 12 whether the 30-day deadline to appeal a validation judgment, or the normal 60-day deadline to 13 appeal, applies to a contractual attorneys’ fees motion in a case where judgment will be entered, 14 in part, under the Validation Statutes. See Community Youth Athletic Center v. City of Nat’l City, 15 220 Cal. App. 4th 1385, 1445 (2013) (declining to “answer [that] precise question” because the 16 trial court was justified in granting discretionary relief to hear the fees motion more than 30 days 17 after judgment). 18 Because of the uncertainty in the law created by the validation cause of action, and absent 19 a stipulation by the Parties or an order from the Court extending the deadline, the Water Authority 20 would be compelled to file its motion for attorneys’ fees within 30 days of ent