arrow left
arrow right
  • SAN DIEGO COUNTY WATER AUTHORITY VS. METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA et al WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN document preview
  • SAN DIEGO COUNTY WATER AUTHORITY VS. METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA et al WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN document preview
  • SAN DIEGO COUNTY WATER AUTHORITY VS. METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA et al WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN document preview
  • SAN DIEGO COUNTY WATER AUTHORITY VS. METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA et al WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN document preview
  • SAN DIEGO COUNTY WATER AUTHORITY VS. METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA et al WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN document preview
  • SAN DIEGO COUNTY WATER AUTHORITY VS. METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA et al WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN document preview
  • SAN DIEGO COUNTY WATER AUTHORITY VS. METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA et al WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN document preview
  • SAN DIEGO COUNTY WATER AUTHORITY VS. METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA et al WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN document preview
						
                                

Preview

Co oe IN DH FF BN | NN NY NY YN NR NY HN BB Be Be Be ewe ewe Be BP ie ony A A KF YBN fF So w& AED HW BF WH KEK SS eo County Superior Court AUG 18 2020 CLER Si COURT BY: BS : Deputy Clerk SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO DEPARTMENT 304 SAN DIEGO COUNTY WATER AUTHORITY Lead Case No. CPF-10-510830 Consolidated with Case No. CPF-12-512466 Petitioner and Plaintiff, v. JUDGMENT THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA, ALL PERSONS INTERESTED IN THE VALIDITY OF THE RATES ADOPTED BY THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA ON APRIL 13, 2010 TO BE EFFECTIVE JANUARY 1, 2011; and DOES 1-10, Respondents and Defendant. This final judgment resolves two cases pending in this Court: San Diego County Water Authority vy. Metropolitan Water District of Southern California et al., Case No. CPF-10-510830 (“the 2010 Case”), and San Diego County Water Authority v. Metropolitan Water District of Southern California et al., Case No. CPF-12-512466 (“the 2012 Case”). Plaintiff San Diego County Water Authority (“the Water Authority”) filed its Petition/Complaint in the 2010 Case on June 11, 2010. The Petition/Complaint raised three causes of action challenging Defendant Metropolitan Water District of Southern California’s (“Metropolitan”) rates set for calendar -1- JUDGMENT Case Nos. CPF-10-510830 & CPF-12-512466oO NDA FF WN NR YN NY NY N KN Nw ee we Be ee ee RBXRRREBSBKARESeSFEWABDEBHES years 2011 and 2012: a First Cause of Action for Writ of Mandate, a Second Cause of Action for Declaratory Relief, and a Third Cause of Action for Determination of Invalidity pursuant to Code of Civil Procedure § 860 et seq. and Government Code §§ 53511 and 66022. The First Amended Petition/Complaint, filed October 27, 2011, added five additional causes of action: a Fourth Cause of Action for Breach of Contract, a Fifth Cause of Action for Breach of the Implied Covenant of Good Faith and Fair Dealing, a Sixth Cause of Action for Breach of Fiduciary Duty, a Seventh Cause of Action for Declaratory Relief re: Metropolitan’s Rate Structure Integrity (“RSI”) Clause, and an Eighth Cause of Action for Declaratory Relief re: Preferential Rights Calculation. On January 4, 2012, the Court sustained, without leave to amend, Metropolitan’s demurrer to the Water Authority’s Fifth Cause of Action for Breach of the Implied Covenant of Good Faith and Fair Dealing, and Sixth Cause of Action for Breach of Fiduciary Duty. The operative Third Amended Petition/Complaint, filed January 23, 2013, contained a First Cause of Action for Writ of Mandate, a Second Cause of Action for Declaratory Relief, a Third Cause of Action for Determination of Invalidity pursuant to Code of Civil Procedure § 860 et seq. and Government Code §§ 53511 and 66022, a Fourth Cause of Action for Breach of Contract, a Fifth Cause of Action for Declaratory Relief re: Metropolitan’s RSI Clause, and a Sixth Cause of Action for Declaratory Relief re: Preferential Rights Calculation. The Petition/Complaint in the 2012 Case was filed on June 8, 2012, and included three causes of action challenging Metropolitan’s calendar year 2013 and 2014 rates—a First Cause of Action for Writ of Mandate, a Second Cause of Action for Declaratory Relief, and a Third Cause of Action for Determination of Invalidity pursuant to Code of Civil Procedure § 860 et seq. and Government Code §§ 53511 and 66022—as well as a Fourth Cause of Action for Breach of Contract. Metropolitan answered the various petitions/complaints.' ' Imperial Irrigation District answered the first three causes of action in the operative Petitions/Complaints in both cases, siding with the Water Authority, and, at its request, was later dismissed from both cases. Utility Consumers’ Action Network answered the first three causes of action in the original Petition/Complaint in the 2010 Case, also siding with the Water Authority, but not the operative Petition/Complaint in either case. The City of Glendale, Municipal Water District of Orange County, City of Torrance, Las Virgenes Municipal Water District, West Basin Municipal Water District, Foothill Municipal Water District, City of Los Angeles, and Three Valleys Municipal Water District answered the first three causes of action in the operative Petitions/Complaints in both cases, siding with Metropolitan. : "D- JUDGMENT , Case Nos. CPF-10-510830 & CPF-12-512466oO IN DH BF WN N NY NY NY NY NHN N NY Qe ee oN DAW KR oN =F SBD we AN DH BF BW NH KF SO The Court coordinated the 2010 and 2012 Cases for discovery and trial,” and bifurcated the bench trial. On December 4, 2013, the Court granted summary adjudication in Metropolitan’s favor on the Fifth Cause of Action in the 2010 Case for Declaratory Relief re: Metropolitan’s RSI Clause. The first phase of the bifurcated bench trial, on the First, Second, and Third Causes of Action in both the 2010 and 2012 Cases (the “Rate Setting Challenges”), was held on December 17-23, 2013, with closing argument on January 23, 2014. After issuing a tentative Statement of Decision and giving the parties the opportunity to file objections, the Court issued a final Statement of Decision on the Rate Setting Challenges on April 24, 2014. The Court ruled in the Water Authority’s favor on each of the First, Second and Third Causes of Action, and invalidated each of Metropolitan’s System Access Rate, System Power Rate, Water Stewardship Rate, and wheeling rate for both the 2011-2012 and 2013-2014 rate cycles. Id. The Court then held the second phase of the bifurcated bench trial on the Fourth and Sixth Causes of Action in the 2010 Case, and the Fourth Cause of Action in the 2012 Case, on March 30, April 1-2 and April 27-29, 2015, with closing argument on June 5, 2015. After issuing a tentative Statement of Decision and allowing the parties an opportunity to object, the Court issued a final Statement of Decision on August 28, 2015. As to the breach of contract claims (the Fourth Cause of Action in both the 2010 and 2012 Cases), the Court found Metropolitan liable for breach of contract and concluded that the Water Authority “is entitled to $188,295,602 plus interest.” Aug. 28, 2015 SOD at 29. As to the preferential tights claim (the Sixth Cause of Action in the 2010 Case), the Court concluded that the Water Authority “is entitled to a judicial declaration (a) that [Metropolitan’s] current methodology for calculating [the ‘Water Authority’s] preferential rights violates § 135 of the Metropolitan Water District Act; and (b) directing [Metropolitan] to include [the Water Authority’s] payments for the transportation of water under the Exchange Agreement’ in [Metropolitan’s] calculation of [the Water Authority’s] preferential Eastern Municipal Water District and Western Municipal Water District answered the first three causes of action in the Petition/Complaint in the 2012 Case, also siding with Metropolitan. ? The Court first informally coordinated the cases and they were tried together in this Court. Following remand from the Court of Appeal, the Court formally consolidated the cases. 3 The “Exchange Agreement” refers herein to the October 10, 2003 Amended and Restated Agreement Between the Metropolitan Water District of Southern California and the San Diego County Water Authority for the Exchange of Water. The Exchange Agreement was the source of the Water Authority’s breach of contract claims. =3- JUDGMENT Case Nos. CPF-10-510830 & CPF-12-5124660 Om QD DH FF WBN yoN NN v oo — _ BRRRREBSBKH BE SRV RFATAEBESHRES rights.” Id. On October 8, 2015, a hearing was held on the Water Authority’s Motion for Prejudgment Interest. An Order Granting the Water Authority’s Motion for Prejudgment Interest was entered on October 9, 2015. A further hearing was held on October 30, 2015, on the Water Authority’s Motion to Correct the October 9 Order. The Court ultimately awarded the Water Authority $46,637,180 in prejudgment interest on its breach of contract causes of action in the 2010 and 2012 Cases. Both parties appealed aspects of the Court’s rulings. On June 21, 2017, Division Three of the First Appellate District of the Court of Appeal issued an Opinion affirming in part, reversing in part, and vacating the original judgment and peremptory writ of mandate. See San Diego Cty. Water Auth. v. Metropolitan Water Dist. of S. Cal., 12 Cal. App. 5th 1124, 1166 (2017), as modified on denial of reh’g (July 18, 2017), review denied (Sept. 27, 2017) [hereinafter, “SDCWA v. MWD”]. The Court of Appeal remanded the matter “to the trial court for recalculation of damages, entry of declaratory relief on the Rate Structure Integrity clause, redetermination of the prevailing party, and other proceedings consistent with the views expressed in this opinion.” Jd. Thereafter, on July 25, 2018, this Court issued an Order re Scope of Proceedings Following Remand. On February 28, 2020, the Water Authority informed the Court that it would no longer seek restitution on the Fifth Cause of Action in the 2010 Case regarding the RSI Clause. Both the Court of Appeal Opinion and this Court’s July 25, 2018 Order are incorporated herein by reference. Following the proceedings in this Court on remand, final judgment is now entered, fully and finally adjudicating all causes of action pending before this Court in the above-captioned cases. ACCORDINGLY, it is HEREBY ORDERED that: 1. Final judgment is ENTERED in favor of Petitioner and Plaintiff San Diego County Water Authority (the “Water Authority”) and against Respondent and Defendant Metropolitan Water District of Southern California (“Metropolitan”) on the First Cause of Action in the 2010 and 2012 Actions, for writ of mandate, because Metropolitan’s inclusion of the Water Stewardship Rate in the wheeling rate and the transportation rates charged under the Exchange Agreement’ is unlawful. See. SDCWA v. MWD, 12 ‘ The “Exchange Agreement” refers herein to the October 10, 2003 Amended and Restated Agreement Between the Metropolitan Water District of Southern California and the San Diego County Water Authority for the Exchange of Water. The Exchange Agreement is the source of the Water Authority’s breach of contract claims. ~4- JUDGMENT Case Nos. CPF-10-510830 & CPF-12-512466Com IY DH FF WN RRP YW NR NRK YN ee Bee eR BoOKRRS SRF VWABTEBOHRSS Cal.App.5th at 1130, 1138-39, 1150-52, 1154-55. A peremptory writ of mandate shall issue, under seal of this Court, commanding Metropolitan to enact only legal wheeling and transportation rates in the future and to exclude the costs of conservation programs and other demand management programs, enacted in these cases as the Water Stewardship Rate, from Metropolitan’s wheeling rate published in Section 4405 of Metropolitan’s Administrative Code and from the transportation rates charged under the Exchange Agreement. See id.; see also Code Civ. Proc. § 1095 (providing that, when judgment in a writ of mandate action is “given for the applicant, the applicant may recover the damages which the applicant has sustained . . . and a peremptory mandate must also be awarded without delay”). 2. Final judgment is ENTERED in favor of the Water Authority and against Metropolitan on || the Second Cause of Action in the 2010 and 2012 Cases, for declaratory relief, because Metropolitan’s inclusion of the Water Stewardship Rate in the wheeling rate and the transportation rates charged under the Exchange Agreement is unlawful. See SDCWA v. MWD, 12 Cal.App.5th at 1130, 1138-39, 1150-52, 1154-55. In accordance with the Court of Appeal’s holding that it is “improper” to allocate to the wheeling rate «ee, ‘water stewardship’ charges” for the recovery of the “costs of conservation programs and other water management programs,” the Court hereby declares that the inclusion of the Water Stewardship Rate in Metropolitan’s wheeling rate and the transportation rates charged under the Exchange Agreement is unlawful and invalid and, further, that Section 4405 of Metropolitan’s Administrative Code, entitled “Wheeling Service,” is unlawful and invalid because it includes the Water Stewardship Rate in the rates charged for wheeling service. Jd, at 1130, 1138; see also id. at 1138-39, 1150-52, 1154-55. 3. Final judgment is ENTERED in favor of the Water Authority and against Metropolitan, and all other persons, on the Third Cause of Action in the 2010 and 2012 Actions, for determination of invalidity, because Metropolitan’s inclusion of the Water Stewardship Rate in the wheeling rate and the transportation rates charged under the Exchange Agreement is unlawful. See SDCWA v. MWD, 12 Cal.App.5th at 1130, 1138-39, 1150-52, 1154-55. In accordance with the Court of Appeal’s holding that itis “improper” to allocate to the wheeling rate “water stewardship’ charges” for the recovery of the “costs of conservation programs and other water management programs,” the Court hereby determines -5- JUDGMENT Case Nos. CPF-10-510830 & CPF-12-512466Co Om ND HW FF BN NY oN NY N NY N NN YN HB ewe we we we ee ew ee od A A BF BwNHN -§ De we NY DH FF WH KF SS that the inclusion of the Water Stewardship Rate in Metropolitan’s wheeling rate and the transportation rates charged under the Exchange Agreement is unlawful and invalid and, further, that Section 4405 of Metropolitan’s Administrative Code, entitled “Wheeling Service,” is unlawful and invalid because it includes the Water Stewardship Rate in the rates charged for wheeling service. Id. at 1130, 1138; see also id. at 1138-39, 1150-52, 1154-55. This judgment, “if no appeal is taken, or if taken and the judgment is affirmed, shall . . . be forever binding and conclusive, as to all matters []herein adjudicated or which at that time could have been adjudicated, against [Metropolitan] and against all other persons, and the judgment shall permanently enjoin the institution by any person of any action or proceeding raising any issue as to which the judgment is binding and conclusive.” Code Civ. Proc. § 870(a). 4. Final judgment is ENTERED in favor of the Water Authority and against Metropolitan on the Fourth Cause of Action in the 2010 and 2012 Cases, for breach of contract, because Metropolitan breached the Exchange Agreement by including the Water Stewardship Rate in the transportation rates charged under the Exchange Agreement. SDCWA v. MWD, 12 Cal.App.5th at 1130, 1154-55. The Court awards the Water Authority a total of $44,373,872.29, comprised of: (A) $28,678,190.90 in damages for payments of the Water Stewardship Rate on exchanges in the years 2011-2014; (B) prejudgment interest at the rate of 10 percent per annum through November 18, 2015 (the date of the initial judgment), in the amount of $7,484,315.54; and (C) post-judgment interest at the rate of 7 percent per annum from November 19, 2015 until February 15, 2019 (the date of Metropolitan’s tender of $44,373,872.29 to the Water Authority), in the amount of $8,21 1,365.85. 5. Final judgment is ENTERED in favor of the Water Authority and against Metropolitan on the Fifth Cause of Action in the 2010 Action for declaratory relief regarding Metropolitan’s Rate Structure Integrity (“RSI”) Clause. See SDCWA v. MWD, 12 Cal.App.5th at 1159-64. The Court hereby declares “the RSI clause invalid and unenforceable as an unconstitutional condition.” Jd. at 1164. Metropolitan shall not impose or enforce the RSI Clause in any existing contracts or agreements, and is specifically prohibited from including the RSI Clause in any future contracts or agreements. 6. Final judgment is ENTERED in favor of the Water Authority and against Metropolitan on the Sixth Cause of Action in the 2010 Action for declaratory relief regarding Metropolitan’s preferential -6- JUDGMENT Case Nos. CPF-10-510830 & CPF-12-512466Oo em ND HW FF BW YY S| YN NY NY NY N NY NY HY B&B Be Be Se Bee Be Be Be iw oN A UW KF Bw NHN fF SOD eI DH FF WN SK DS rights calculation. See SDCWA v. MWD, 12 Cal.App.5th at 1155-56. Metropolitan’s previous methodology for calculating preferential rights, which was challenged in this litigation, violates § 135 of the Metropolitan Water District Act. See id. Metropolitan shall include in its calculation of preferential rights the Water Authority’s payments under the Exchange Agreement because such payments are not payments for the “purchase of water.” Id. 7. Final judgment is ENTERED in favor of Metropolitan and against the Water Authority on (i) the Fifth Cause of Action in the First Amended Petition/Complaint in the 2010 Action for breach of the implied covenant of good faith and fair dealing; and (ii) the Sixth Cause of Action in the First Amended Petition/Complaint in the 2010 Action for breach of fiduciary duty. This Court dismissed both of these causes of action by sustaining Metropolitan’s demurrer without leave to amend on January 4, 2012, and neither cause of action was the subject of the parties’ appeals or the Court of Appeal’s decision in SDCWA v. MWD. 8. This Court will retain continuing jurisdiction over the 2010 and 2012 Actions. 9. This is the final judgment in the 2010 Action and 2012 Action. IT IS SO ORDERED. Dated: August [72020 wh. Iie — Anne-Christine Massullo Judge of the Superior Court -T- SUDGMENT Case Nos. CPF-10-510830 & CPF-12-512466CERTIFICATE OF ELECTRONIC SERVICE (CCP 1010.6(6) & CRC 2.260(g)) I, DANIAL LEMIRE, a Deputy Clerk of the Superior Court of the County of San Francisco, certify that ] am not a party to the within action. On AUG13 2020 J electronically served THE ATTACHED DOCUMENT via File & ServeXpress on the recipients designated on the Transaction Receipt located on the File & ServeXpress website. AUG 13 2020 Dated: Michael Yuen, Clerk By: DANIAL LEMIRE, Deputy Clerk