Valero Terrestrial Corp. v. McCoy

50 F. Supp. 2d 564, 1999 U.S. Dist. LEXIS 15960, 1999 WL 364281
CourtDistrict Court, N.D. West Virginia
DecidedMarch 31, 1999
DocketCiv.A 5:93CV189
StatusPublished
Cited by4 cases

This text of 50 F. Supp. 2d 564 (Valero Terrestrial Corp. v. McCoy) is published on Counsel Stack Legal Research, covering District Court, N.D. West Virginia primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Valero Terrestrial Corp. v. McCoy, 50 F. Supp. 2d 564, 1999 U.S. Dist. LEXIS 15960, 1999 WL 364281 (N.D.W. Va. 1999).

Opinion

*566 MEMORANDUM OPINION AND ORDER DENYING PLAINTIFFS’ MOTION TO RECONSIDER, DENYING PLAINTIFFS’ MOTION TO AMEND COMPLAINT, DENYING MOTION TO STRIKE MOTION TO AMEND COMPLAINT, DENYING MOTION TO INTERVENE AND FOR RELIEF FROM JUDGMENT ORDER, DENYING MOTION FOR AMENDMENT AND CLARIFICATION OF JUDGMENT, DENYING MOTION TO ALTER AND AMEND JUDGMENT, GRANTING IN PART AND DENYING IN PART MOTION TO VACATE AND DISMISS AND DENYING MOTION FOR ATTORNEY’S FEES AND COSTS

STAMP, District Judge.

I. Introduction and Procedural History

This civil action arises out of West Virginia legislation that affected solid waste collection, disposal and management. Plaintiffs are corporations engaged in the commercial solid waste landfilling and sewage sludge composting industries in West Virginia. On November 4, 1993, plaintiffs filed this civil action in this Court pursuant to 42 U.S.C. § 1983. Plaintiffs alleged that portions of the West Virginia Code, then recently enacted, violated the Commerce Clause, the Due Process Clause and the Equal Protection Clause of the United States. The statutes required plaintiffs to pay solid waste assessments, to abide by “tonnage caps,” to include sewage sludge in computing the amount of “solid waste” disposal taking place at their facilities, to give preference to local solid waste disposal needs, and to submit to administrative approvals and voter referenda before expanding existing disposal facilities or opening new facilities.

On September 17, 1997, this Court entered a Memorandum Opinion and Order that declared the following provisions of the West Virginia Code (as it then existed) unconstitutional: § 24-2-lc, § 22-15-10(g), § 22-15-10(f), § 22-15-1 (c), §§ 22C-4-24-28, § 22C-4-24, § 22C-4-2(d), § 22-15-20(e), § 22-15-8.

On September 24, 1997, plaintiffs filed a motion for reconsideration of this Court’s September 17, 1997 Memorandum Opinion and Order. On September 25, 1997, plaintiffs submitted a supplement to the motion for reconsideration of this Court’s September 17, 1997 Memorandum Opinion and Order. On October 8, 1997, the Attorney General and Tax Commissioner filed a response to plaintiffs’ motion for reconsideration. On October 10, 1997, plaintiffs filed a reply in support of the motion for reconsideration of this Court’s September 17, 1997 Memorandum Opinion and Order.

On October 1, 1997, the Attorney General and the Tax Commissioner filed a motion to alter or amend this Court’s September 17, 1997 Memorandum Opinion and Order. On October 7, 1997, plaintiffs filed a response to motion to alter or amend this Court’s September 17, 1997 Memorandum Opinion and Order. On October 15, 1997, the Tax Commissioner and Attorney General filed a reply in support of the motion to alter or amend this Court’s September 17, 1997 Order.

On October 1, 1997, the Public Service Commission filed a motion to amend or clarify this Court’s September 17, 1997 Order. On October 8, 1997, plaintiffs filed a response to the Public Service Commission’s motion to amend or clarify. On October 21, 1997, the Public Service Commission filed a reply in support of its motion for amendment and clarification of this Court’s September 17, 1997 Order.

On November 28, 1997, the Solid Waste Authorities of Wetzel, Tyler, Jackson, Calhoun, Summers, Monroe, Berkeley, Morgan, and Monongalia Counties (collectively “Solid Waste Authorities”) filed a motion to intervene and to be relieved from the judgment of this Court’s September 17, 1997 Order. On December 5, 1997, plaintiffs filed a response to the Solid Waste Authorities motion to intervene and for relief from judgment. On December 17, 1997, the Solid Waste Authorities filed a reply in support of the motion to intervene and for relief from judgment. On Decern- *567 ber 24, 1997, plaintiffs filed a surrebuttal in opposition to the motion to intervene and for relief from judgment.

On December 5, 1997, plaintiffs filed a motion to amend the complaint. On December 22, 1997, the Tax Commissioner and Attorney General filed a motion to strike the motion to amend the complaint and a response to the motion to amend the complaint. On December 24, 1997, plaintiffs filed a memorandum in response to the motion to strike and in support of the motion to amend the complaint.

On March 10, 1998, the Attorney General and the Tax Commissioner filed a motion to vacate this Court’s September 17, 1997 Memorandum Opinion and Order and to dismiss the complaint. On March 20, 1998, plaintiffs filed a response to the motion to vacate. On March 30, 1998, Laid-ley, Eli McCoy, and B.F. “Cap” Smith (“Environmental Defendants”) filed a response to the motion to vacate in which they adopted the Tax Commissioner and Attorney General’s motion and memorandum in support thereof. On March 31, 1998, the Attorney General and the Tax Commissioner filed a reply in support of the motion to vacate and to dismiss. On April 3, 1998, the Public Service Commission filed a memorandum both in support of the motion to vacate and in opposition to the motion to vacate. 1 On April 8, 1998, plaintiffs filed a surreply memorandum in opposition to the motion to vacate. On January 12, 1999, plaintiffs filed a supplemental memorandum in opposition to the motion to vacate and in support of the motion to amend. On January 29, 1999, the Tax Commissioner and the Attorney General filed a memorandum seeking an expedited resolution of the motion to vacate. On February 5, 1999, plaintiffs filed a response to the memorandum seeking an expedited resolution of the motion to vacate. 2

On October 30, 1998, plaintiffs filed a motion for attorney’s fees pursuant to 42 U.S.C. § 1988. On November 4, 1998, plaintiffs filed a supplement to the motion for attorney’s fees. On November 16, 1998, the defendants filed a joint response to the motion for attorney’s fees. On November 24, 1998, plaintiffs filed a reply in support of the motion for attorney’s fees. On January 12, 1999, plaintiffs filed an additional supplement in support of the motion for attorney’s fees.

For the reasons set forth below, this Court finds that plaintiffs’, motion to reconsider should be denied, plaintiffs’ motion to amend should be denied, the Tax Commissioner and Attorney General’s motion to strike the motion to amend should be denied, plaintiffs’ motion for attorney’s fees should be denied, the Solid Waste Authorities’ motion to intervene should be denied, the Public Service Commission’s motion for amendment or clarification should be denied, the Tax Commissioner and Attorney General’s motion to alter or amend should be denied and the Tax Commissioner and Attorney General’s motion to vacate and to dismiss should be granted in part and denied in part.

II. Discussion

A. Plaintiffs’ Motion to Amend, Plaintiffs’ Motion to Reconsider and the Tax Commissioner and Attorney General’s Motion to Strike

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

Related

Z & R Cab, LLC v. Philadelphia Parking Authority
616 F. App'x 527 (Third Circuit, 2015)
Valero Terrestrial Corp. v. Caffrey
205 F.3d 130 (Fourth Circuit, 2000)

Cite This Page — Counsel Stack

Bluebook (online)
50 F. Supp. 2d 564, 1999 U.S. Dist. LEXIS 15960, 1999 WL 364281, Counsel Stack Legal Research, https://law.counselstack.com/opinion/valero-terrestrial-corp-v-mccoy-wvnd-1999.