SUPERIOR COURT OF THE DISTRICT OF COLUMBIA Civil Division

Similar documents
Case 1:16-cv EGS Document 21 Filed 07/05/16 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case DHS Doc 120 Filed 07/07/14 Entered 07/07/14 15:50:18 Desc Main Document Page 1 of 9

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

Case 1:10-cv PLF Document 17 Filed 08/04/11 Page 1 of 4 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

IN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Case MBK Doc 635 Filed 01/16/15 Entered 01/22/15 08:05:30 Desc Main Document Page 1 of 5

SETTLEMENT AGREEMENT. This Settlement Agreement is made by and between: 1) Sierra Club; and 2)

mg Doc 5847 Filed 11/18/13 Entered 11/18/13 19:33:43 Main Document Pg 1 of 10

shl Doc 1292 Filed 06/28/12 Entered 06/28/12 15:26:21 Main Document Pg 1 of 14

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3

UNITED STATES OF AMERICA BEFORE THE FEDERAL TRADE COMMISSION. Maureen K. Ohlhausen Noah Joshua Phillips Rohit Chopra Rebecca Kelly Slaughter

Case 1:16-cv JDB Document 33 Filed 12/28/16 Page 1 of 9 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

[FORM OF FINAL DISMISSAL ORDER] UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION

Case: 1:17-cv JG Doc #: 87 Filed: 01/11/19 1 of 5. PageID #: 1056 IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

mew Doc 2904 Filed 03/20/18 Entered 03/20/18 21:49:04 Main Document Pg 1 of 7

SUPERIOR COURT OF CALIFORNIA COUNTY OF ALAMEDA

mg Doc Filed 10/01/18 Entered 10/01/18 15:54:35 Main Document Pg 1 of 7

Case 4:10-cv YGR Document Filed 06/17/16 Page 1 of 11

Case 1:18-cv RJL Document 28 Filed 11/07/18 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case CSS Doc 783 Filed 09/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

FILED: NEW YORK COUNTY CLERK 04/03/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 04/03/2015. ExhibitA

ATTORNEYS FOR PLAINTIFFS UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF FLORIDA TALLAHASSEE DIVISION

UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY OFFICE OF THE COMPTROLLER OF THE CURRENCY STIPULATION AND CONSENT ORDER

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

SUPERIOR COURT OF CALIFORNIA COUNTY OF ALAMEDA

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2

mg Doc 226 Filed 01/21/16 Entered 01/21/16 15:47:49 Main Document Pg 1 of 6. Debtors.

mg Doc 7850 Filed 12/10/14 Entered 12/10/14 12:27:11 Main Document Pg 1 of 9

Case MFW Doc 1796 Filed 08/31/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

SUPERIOR COURT OF THE DISTRICT OF COLUMBIA Civil Division : : : : : : : : : PLAINTIFFS FIRST SET OF INTERROGATORIES

Case SLM Doc 22 Filed 01/19/18 Entered 01/19/18 17:11:32 Desc Main Document Page 1 of 5

UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY COMPTROLLER OF THE CURRENCY

shl Doc 1149 Filed 05/22/13 Entered 05/22/13 17:21:28 Main Document Pg 1 of 12

Case 1:10-cv JEB Document 13 Filed 08/03/11 Page 1 of 2 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

SETTLEMENT AGREEMENT AND GENERAL RELEASE RECITALS

Case 1:04-cv RWR Document 27-2 Filed 01/14/2005 Page 1 of 11

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION DEBTOR S SIXTY-THIRD OMNIBUS OBJECTION TO CERTAIN CLAIMS

mg Doc 5954 Filed 11/26/13 Entered 11/26/13 14:41:13 Main Document Pg 1 of 7 ) ) ) ) ) ) ) Debtors.

Case 1:17-cv DPG Document 3 Entered on FLSD Docket 08/04/2017 Page 1 of 8 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE AGREEMENT. This TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE

Courthouse News Service

smb Doc 308 Filed 08/12/16 Entered 08/12/16 17:49:16 Main Document Pg 1 of 5

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 7

FILED DEC Q--IL. DecemberJ, 2008

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF WISCONSIN. Civil Action No.: [PROPOSED] CONSENT DECREE. Press Release.

Case KG Doc 776 Filed 06/14/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case: HJB Doc #: 1668 Filed: 04/16/15 Desc: Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

Case Document 1213 Filed in TXSB on 01/15/13 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case BLS Doc 2202 Filed 05/10/17 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

FILED: NEW YORK COUNTY CLERK 04/05/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/05/2016

Case 1:17-cv TSC Document 13 Filed 09/08/17 Page 1 of 5 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

IN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Case BLS Doc 2398 Filed 03/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

RULES OF APPELLATE PROCEDURE NOTICE

mew Doc 2945 Filed 03/23/18 Entered 03/23/18 12:52:23 Main Document Pg 1 of 10

rbk Doc#81-1 Filed 09/14/17 Entered 09/14/17 14:55:48 Exhibit A Pg 1 of 8 EXHIBIT A

alg Doc 318 Filed 02/13/12 Entered 02/13/12 20:40:20 Main Document Pg 1 of 12

Case MFW Doc 1794 Filed 08/31/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

PLEASE TAKE NOTICE, that upon the attached Declaration of Michael. Goldstein, Esq., dated May 13, 2016, the annexed Exhibits, and the Memorandum of

mew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4

Case: HJB Doc #: 3397 Filed: 04/11/16 Desc: Main Document Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

shl Doc 1079 Filed 05/09/13 Entered 05/09/13 17:38:26 Main Document Pg 1 of 12

PlainSite. Legal Document

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) )

Case 1:13-cv LGS Document 866 Filed 09/08/17 Page 1 of 12 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

SETTLEMENT AGREEMENT. 1. This Settlement Agreement is entered into this 23d day. of December, 1998 (hereinafter the Effective Date ) among

jmp Doc 285 Filed 12/12/11 Entered 12/12/11 14:52:44 Main Document Pg 1 of 5

FILED: KINGS COUNTY CLERK 02/22/ :16 AM INDEX NO /2015

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION MOTION FOR ISSUANCE OF A PROTECTIVE ORDER

Case 5:07-cv VAP-JCR Document 11 Filed 06/14/2008 Page 1 of 9 UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA EASTERN DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION PLEA AGREEMENT

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial

Case KJC Doc 441 Filed 09/11/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )

COMMONWEALTH OF MASSACHUSETTS

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA. Plaintiff, SECTION R

No UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT. VALERIE SOTO, as Guardian Ad Litem of Y.D., a minor, Plaintiff-Appellant,

Case4:09-cv CW Document42 FUedi 0/07/09 Pagel of 9

MEMORANDUM OF UNDERSTANDING AMONG THE COUNTY OF SACRAMENTO, CITY OF ELK GROVE AND THE WILTON RANCHERIA

Case 1:12-cv JDB Document 25-2 Filed 08/20/12 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

CIV CIV DS MISC ORDER GRANTING PRELIMINARY APPROVAL OF SETTLEMENT AND FINAL JUDGMENT filed

Case: HJB Doc #: 1463 Filed: 03/17/15 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : :

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

Case3:13-cv MMC Document95 Filed09/17/14 Page1 of 7

Case Doc 3 Filed 04/11/14 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. : : Debtor. 1 : : : : Debtor.

Case5:12-cv HRL Document9 Filed08/09/12 Page1 of 5

UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY COMPTROLLER OF THE CURRENCY ) ) ) ) ) ) CONSENT ORDER FOR A CIVIL MONEY PENALTY

Case GMB Doc 166 Filed 12/13/13 Entered 12/13/13 10:42:31 Desc Main Document Page 1 of 6

Stipulated Protective Order and Order 09mc0110, 0111, 0112, 0113 and 0114

Case 1:08-cv FAM Document 52 Entered on FLSD Docket 07/10/2008 Page 1 of 7

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA THE PARTIES AND THEIR ATTORNEYS OF RECORD HEREBY SUBMIT THE

COMPROMISE AND SETTLEMENT AGREEMENT

Case 2:14-cv JCC Document 16 Filed 05/20/14 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE

mg Doc Filed 11/15/17 Entered 11/15/17 13:17:21 Main Document Pg 1 of 7

Transcription:

SUPERIOR COURT OF THE DISTRICT OF COLUMBIA Civil Division THE HUMANE SOCIETY OF THE UNITED STATES, v. Plaintiff, ANDREW & SUZANNE COMPANY, INC. d/b/a ANDREW MARC, et al., Civil Action No.: 2008 CA 008285 B Calendar No.: 5 Hon. Natalia M. Combs Greene Defendants. ORDER OF STIPULATED DISMISSAL AND INCORPORATED SETTLEMENT AGREEMENT The Joint Motion for Stipulated Dismissal of Claims Against Defendant Andrew & Suzanne Company, Inc. (d/b/a Andrew Marc) ( Andrew Marc ), filed on behalf of Plaintiff, The Humane Society of the United States ( The HSUS ), and Defendant Andrew Marc, having been considered by the Court, it is this 24th day of March 2009, ORDERED, that the Motion is hereby GRANTED 1, and that pursuant to SCR-Civil Rule 41(a)(2), all of Plaintiff s claims against Defendant Andrew Marc in the above-captioned action be and are hereby dismissed with prejudice; and pursuant to SCR-Civil Rule 21, Andrew Marc shall be removed as a named defendant to this action; and it is further 1 See footnote 2, infra.

ORDERED, that the terms of the Settlement Agreement between The HSUS and Andrew Marc, as stated below, be and hereby are incorporated into this Order of the Court, and the Court shall retain jurisdiction over the terms and conditions of the incorporated Settlement Agreement. Natalia M. Combs Greene (Signed in Chambers) SETTLEMENT AGREEMENT The Humane Society of the United States ( The HSUS ) and Andrew & Suzanne Company, Inc. (d/b/a/ Andrew Marc) ( Andrew Marc ) mutually state and agree to the following: 1. The HSUS and Andrew Marc agree that it is in the best interest of these parties, their officers, agents, and employees to enter into this Settlement Agreement. Accordingly, the terms and conditions of this Settlement Agreement shall be binding on the parties to the Agreement, their officers, agents, and employees. 2. Upon the Court s entry of an Order incorporating this Settlement Agreement, all of The HSUS s claims against Andrew Marc in the above-captioned action shall be dismissed with prejudice in Civil Action No. 2008 CA 008285 B, and Andrew Marc shall be removed as a named Defendant to this action. -- 2

3. The HSUS shall not pursue current claims against any remaining defendant in Civil Action No. 2008 CA 008285 B that are related to Andrew Marc garments, except that The HSUS shall be permitted to pursue claims against any remaining defendant that allege only that independent actions by a remaining defendant violate the law, and for which reference to the brand name of the garment involved is not relevant to the legal violation alleged (i.e., the claims set forth in 26 and 34 of The HSUS complaint). 4. The HSUS shall withdraw any and all pending petitions to the Federal Trade Commission as to the activities of Andrew Marc, and shall recommend that the Commission s investigation as to Andrew Marc and affiliated entities be closed within ten (10) days of the dismissal of this action. 5. The dismissal of the above-captioned action with prejudice to the claims raised in The HSUS complaint and the withdrawal of any pending petitions to the Federal Trade Commission shall not preclude any future action by The HSUS concerning legal violations occurring after the date of entry of this stipulation and brought to the attention of Andrew Marc in accordance with paragraph 11 of this agreement. 6. Andrew Marc shall cease using on its garments fur from the species Nyctereutes procyonoides, also known as Asiatic raccoon or raccoon dog, within four years of the date of entry of this stipulation. During the first two of those four years, Andrew Marc shall limit its use of such fur to a maximum of twenty-five percent (25%) of all garments produced by it. During the final two of those four -- 3

years, Andrew Marc shall limit its use of such fur to fifteen percent (15%) of all garments produced by it. 7. Andrew Marc shall label all fur-containing garments produced after the date of entry of this stipulation with the label information required by the Fur Products Labeling Act, 15 U.S.C. 69, et seq., regardless of the amount or value of the fur in each garment. By so doing, Andrew Marc shall not avail itself of the labeling requirement exemption for fur products the cost to the manufacturer or the selling price of which is less than $150.00, 16 C.F.R. 301.39(a). 8. Andrew Marc shall attach faux fur labels in all garments produced after the date of entry of this stipulation that contain only faux fur. 9. Andrew Marc shall endorse removal of the labeling requirement exemption in the Fur Products Labeling Act and related regulations, i.e., 16 C.F.R. 301.39(a), for fur products costing the manufacturer or selling for less than $150.00, in a written statement to The HSUS Chief Executive Officer, Wayne Pacelle, separate from the Settlement Agreement filed with the Court. The HSUS may use this written statement in any forum. Andrew Marc shall not be obligated to endorse any legislative provision or issue any statement other than the aforesaid written statement of endorsement, and The HSUS will not so represent. 10. Neither The HSUS nor Andrew Marc shall make, or cause to be made, any public announcement of this Settlement Agreement before March 15, 2009. 11. In the event that The HSUS determines in good faith that Andrew Marc has committed, after the date of entry of this stipulation, violations of law -- 4

related to the advertising or labeling of fur products, The HSUS shall promptly give written notice of such determination to Andrew Marc s counsel, and will not make public such allegations or seek relief from any court or administrative agency unless a satisfactory resolution of the matter is not achieved between the parties within fifteen (15) days of providing the written notice to Andrew Marc s counsel. 12. In the event that either party determines in good faith that the other party has materially violated this Settlement Agreement between the parties, it shall promptly give written notice of such determination to counsel for the party alleged to have breached the Settlement Agreement, and will not seek relief from any court unless and until a satisfactory resolution of the matter is not achieved between the parties within fifteen (15) days of providing the written notice to counsel for the party alleged to have breached the Settlement Agreement. 13. The parties to this Settlement Agreement hereby waive any and all claims for attorneys fees and costs of litigation, including the costs of testing garments at issue in this action, through and including the date of this Settlement Agreement. Each party shall bear its own fees and costs for this litigation. 14. The HSUS and Andrew Marc agree that this Settlement Agreement was negotiated in good faith and that it constitutes a settlement of claims that were vigorously contested and denied by Andrew Marc. 15. Except as otherwise provided herein, in entering into this Settlement Agreement The HSUS does not waive, and expressly reserves, any and all claims against the remaining defendants in this matter; and Andrew Marc does not admit -- 5

liability, nor does Andrew Marc waive, and expressly reserves, all of the defenses, including but not limited to defenses relating to jurisdiction, standing, and the merits, that it has raised or may have raised in this matter. Neither party shall assert that this Settlement Agreement has the effect of any such waiver. 16. Notwithstanding the dismissal of all of The HSUS s claims as to Andrew Marc in the above-captioned matter, The HSUS and Andrew Marc hereby stipulate and respectfully request that the Court retain jurisdiction over the terms of this Settlement Agreement as may be necessary to enforce compliance with the terms of this Settlement Agreement. 17. This Settlement Agreement may be modified by the Court upon good cause shown, consistent with the Superior Court Rules of Civil Procedure, by written stipulation between the parties filed with and approved by the Court. 18. The undersigned representatives of The HSUS and Andrew Marc certify that they are fully authorized by the party they represent to agree to the Court s entry of an Order incorporating the terms and conditions of this Settlement Agreement and do hereby agree to be bound by the terms herein. The parties agree to file a motion requesting that the Court enter an Order of stipulated dismissal incorporating this Settlement Agreement not earlier than March 16, 2009, and not later than March 20, 2009. 2 2 The Court notes that the Motion was not filed until March 19, 2009 one day prior to the time the parties requested that the Court sign and enter the Order and Settlement Agreement. March 21 st and 22 nd fell on weekend days. In addition, it normally takes the Clerk s Office at least, and under the best of circumstances, two (2) days to docket a motion. This, of course, is notwithstanding any other business to which the Court might be in attendance. -- 6

IT IS SO AGREED AND STIPULATED this 16th day of February, 2009. FOR THE HSUS /s/ Rebecca G. Judd Rebecca G. Judd (D.C. Bar No. 486315) rjudd@hsus.org Jonathan R. Lovvorn (D.C. Bar No. 461163) jlovvorn@hsus.org THE HUMANE SOCIETY OF THE UNITED STATES 2100 L Street, NW Washington, DC 20037 Telephone: (202) 452-1100 Facsimile: (202) 778-6132 FOR ANDREW MARC /s/ Richard J. Leighton Richard J. Leighton (D.C. Bar No. 7757) Leighton@khlaw.com Douglas J. Behr (D.C. Bar No. 163998) Behr@khlaw.com Hesham M. Sharawy (D.C. Bar No. 476843) Sharawy@khlaw.com KELLER AND HECKMAN LLP 1001 G Street, NW, Suite 500 West Washington, DC 20001 Telephone: (202) 434-4100 Facsimile: (202) 434-4646 SO ORDERED this 24th day of March 2009. Natalia M. Combs Greene (Signed in Chambers) The following shall be eserved on behalf of the parties: -- 7

Rebecca G Judd, Esq. Jonathan R. Lovvorn, Esq. The Humane Society of the United States 2100 L Street, NW Washington, DC 20037 Counsel for Plaintiff The Humane Society of the United States Richard J. Leighton, Esq. Douglas J. Behr, Esq. Hesham M. Sharawy, Esq. KELLER AND HECKMAN LLP 1001 G Street, NW Suite 500 West Washington, DC 20001 Counsel for Defendant Andrew & Suzanne Company, Inc. Barbara A. Miller, Esq. John E. Heintz, Esq. KELLEY, DRYE & WARREN LLP 3050 K Street, NW, Suite 400 Washington, DC 20007 Counsel for Defendants Dillard s Inc.; Lord & Taylor, LLC; Macy s, Inc.; The Neiman Marcus Group, Inc.; and Saks Incorporated -- 8