Kleen Laundry & Dry Cleaning Services, Inc. v. Total Waste Management Corp.

817 F. Supp. 225, 39 Fed. R. Serv. 138, 24 Envtl. L. Rep. (Envtl. Law Inst.) 21411, 1993 U.S. Dist. LEXIS 3458, 1993 WL 82143
CourtDistrict Court, D. New Hampshire
DecidedMarch 19, 1993
Docket1:10-adr-00009
StatusPublished
Cited by23 cases

This text of 817 F. Supp. 225 (Kleen Laundry & Dry Cleaning Services, Inc. v. Total Waste Management Corp.) is published on Counsel Stack Legal Research, covering District Court, D. New Hampshire primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Kleen Laundry & Dry Cleaning Services, Inc. v. Total Waste Management Corp., 817 F. Supp. 225, 39 Fed. R. Serv. 138, 24 Envtl. L. Rep. (Envtl. Law Inst.) 21411, 1993 U.S. Dist. LEXIS 3458, 1993 WL 82143 (D.N.H. 1993).

Opinion

ORDER

DiCLERICO, Acting Chief Judge.

Plaintiff Kleen Laundry and Dry Cleaning Services, Inc. (“Kleen”) is seeking recovery of costs from defendant Total Waste Management, Inc. (“TWM”) that Kleen has incurred and will incur in the future from responding to releases and threatened releases of hazardous substances and oil on and about Eileen’s property located in Lebanon, New Hampshire (the “site”). The plaintiff alleges those releases and threatened releases occurred as a result of underground storage tank removal activities performed by the defendant and as a result of oil and hazardous waste storage and disposal activities allegedly undertaken by Portland Waste Oil, Inc. (“Portland Waste Oh”), George West and Sons d/b/a Portland Oil Recycling (“George West”) and Conn-Val Oil Recycling (“Conn-Val”). The plaintiff contends the defendant is a successor in interest to these three entities and therefore is Hable for their actions.

The court has jurisdiction over the plaintiffs successor liability claim pursuant to sections 107(a) and 113(f)(1) of the Comprehensive Environmental Response, Compensation, and Liability Act (“CERCLA”), 42 U.S.C.A. § 9601 et seq. (West 1983 & Supp.1992). The court has supplemental jurisdiction, pursuant to 28 U.S.C.A. § 1367(a) (West Supp.1992), over the plaintiffs state law claims under N.H.Rev.Stat.Ann. § 146-A:10 (1990 & Supp. 1991), N.H.Rev.StatAnn. § 147-B:10 (1990 & Supp.1991) and under New Hampshire common law tort and contract principles.

The defendant has moved for summary judgment in its favor on the plaintiffs successor Hability claim, arguing there is no evidence to support the plaintiffs claim that the defendant is liable as a successor to any entity which may have used the underground storage tanks identified in the plaintiffs complaint. In addition, the defendant has moved for summary judgment in its favor on the plaintiffs claims based on the defendant’s alleged conduct at the site, arguing that those claims are barred by the New Hampshire statute of limitations, N.H.Rev.Stat. Ann. § 508:4 (Supp.1991). The plaintiff counters that summary judgment is not appropriate because there are genuine issues of material fact regarding both claims. The defendant has also moved to strike portions of an affidavit filed by the plaintiff in support of its objection to the defendant’s summary judgment motion. The defendant argues the statements in the affidavit are inadmissible under Fed.R.Evid. 408 because they were made in the course of settlement negotiations. The plaintiff counters that the statements are admissible because they were made at a time when there was no disputed “claim” within the meaning of Rule 408 and because they would be “otherwise discoverable.”

*228 For the following reasons, the court grants the defendant’s motion to strike. However, the court denies defendant’s motion for summary judgment.

Background

Beginning in the late 1970s or early 1980s, the plaintiff alleges that Portland Waste Oil and/or George West, through Conn-Val, leased two 20,000 gallon underground storage tanks on the site pursuant to a leasehold agreement signed by the plaintiff and Conn-Val representatives. The leasehold agreement permitted Conn-Val to take certain actions with respect to the tanks for use by Conn-Val, including locking the tanks and building an earthen dam around the tanks. The leasehold agreement also contained an indemnity clause in which Conn-Val agreed to absolve the plaintiff of all liability related to the two tanks. During the course of the lease, the plaintiff alleges Portland Waste Oil, George West and/or Conn-Val Recycling generated, transported, stored and/or disposed of oil and hazardous substances in the tanks and on the plaintiffs site. The oil and hazardous substances included used motor oil and waste oil, chlorinated solvents and volatile organic compounds.

In August 1987, the plaintiff hired the defendant to remove the two 20,000 gallon tanks under New Hampshire Department of Environmental Services (“DES”) rules. In September 1987, the defendant removed the tanks, and refilled the excavation site with clean sand. After completing the tank removal, the defendant submitted sampling results from the excavation to DES.

In January 1988, DES ordered the plaintiff to perform a thorough investigation of the site. Plaintiff hired a consultant, Wagner, Heindel & Noyes, Inc. (“WHN”), to perform the investigation. On October 18, 1988, WHN issued its Phase I site investigation report concluding that the site was contaminated with oil and hazardous substances and wastes from the underground tanks and that groundwater had been contaminated. WHN’s report concluded that groundwater monitoring would be sufficient to deal with the contamination and that site remediation was unnecessary. WHN submitted its report to DES. In December 1988, DES ordered the plaintiff to conduct further investigation at the site and to perform remediation of the soil. On November 1, 1989, WHN issued its Phase II site investigation report in which, the plaintiff states, it was conclusively established that the defendant’s conduct was linked to the contamination at the site. The plaintiff alleges it has incurred costs of more than $190,000 since June 30, 1990 to respond to DES requirements.

In addition, the plaintiff alleges that between 1984 and 1988, the defendant purchased and succeeded to the interests of Portland Waste Oil, George West and Conn-Val. The plaintiff bases its allegations of successor liability on a series of asset purchase agreements between the defendant and the three entities, or on the entities’ use of the tanks at the site.

Discussion

A. Defendant’s Motion to Strike

The defendant has moved to strike paragraphs 19, 27 and 28 of plaintiffs treasurer James F. Gosslin’s affidavit concerning statements made by defendant’s vice president and general manager Donald Littlefield, and any reference to those statements in the plaintiffs objection its motion for summary judgment. The challenged statements were made at a July 12, 1991 meeting among Mr. Littlefield, defendant’s lawyer Peter Gleichman, plaintiffs lawyer Franklin Stearns and Mr. Gosslin. Plaintiffs lawyer requested the meeting as a “settlement-type meeting before and in order to avert litigation.” Defendant’s Motion to Strike, Exhibit C.

The defendant contends the July 12, 1991 meeting was a settlement conference and that any statements made there must be excluded pursuant to Fed.R.Evid. 408, which provides, in relevant part, “evidence of conduct or statements made in compromise negotiations is ... not admissible.” The defendant further argues that settlement discussions which are inadmissible pursuant to Rule 408 may not be used to support or oppose motions for summary judgment. See Fed.R.Civ.P. 56(e); see also United States v. OCCI Co., 758 F.2d 1160, 1165 n. 6 (7th *229 Cir.1985); Prudential Ins. Co. v.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Topek v. W.H. Silverstein
2014 DNH 060 (D. New Hampshire, 2014)
Blouin v. Surgical Sense
Superior Court of Rhode Island, 2008
New York v. National Service Industries, Inc.
460 F.3d 201 (Second Circuit, 2006)
Village Builders 96, L. P. v. U.S. Laboratories, Inc.
112 P.3d 1082 (Nevada Supreme Court, 2005)
Bielagus v. EMRE of New Hampshire Corp.
826 A.2d 559 (Supreme Court of New Hampshire, 2003)
Davis v. Dawson, Inc.
15 F. Supp. 2d 64 (D. Massachusetts, 1998)
State of NY v. WESTWOOD-SQUIBB PHARMACEUTICAL, CO.
981 F. Supp. 768 (W.D. New York, 1997)
G.P. Publications, Inc. v. Quebecor Printing-St. Paul, Inc.
481 S.E.2d 674 (Court of Appeals of North Carolina, 1997)
Ninth Ave. Remedial Group v. Allis-Chalmers Corp.
195 B.R. 716 (N.D. Indiana, 1996)
National Gypsum Co. v. Continental Brands Corp.
895 F. Supp. 328 (D. Massachusetts, 1995)
Eskofot A/S v. E.I. Du Pont De Nemours & Co.
872 F. Supp. 81 (S.D. New York, 1995)
MacCleery v. T.S.S. Retail Corp.
882 F. Supp. 13 (D. New Hampshire, 1994)
Blackstone Valley Electric Co. v. Stone & Webster, Inc.
867 F. Supp. 73 (D. Massachusetts, 1994)
State of NY v. N. Storonske Cooperage Co., Inc.
174 B.R. 366 (N.D. New York, 1994)
Ferrari v. Bar-Land Corp. (In Re Zenox, Inc.)
173 B.R. 46 (D. New Hampshire, 1994)
Total Waste Management Corp. v. Commercial Union Insurance
857 F. Supp. 140 (D. New Hampshire, 1994)

Cite This Page — Counsel Stack

Bluebook (online)
817 F. Supp. 225, 39 Fed. R. Serv. 138, 24 Envtl. L. Rep. (Envtl. Law Inst.) 21411, 1993 U.S. Dist. LEXIS 3458, 1993 WL 82143, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kleen-laundry-dry-cleaning-services-inc-v-total-waste-management-corp-nhd-1993.