Upload
nguyenngoc
View
214
Download
0
Embed Size (px)
Citation preview
MA T, M19 It
1
2
3
4
5
6
7
8
9
10
filed , BOSA JUNQUEIRO, CLERK
LISAVIEGA By
DEP Y
TORI VERBER SALAZAR District Attorney of San Joaquin County CELESTE KAISCH, SBN 234174 Deputy District Attorney 222 E. Weber Ave., Room 202 Stockton, CA 95202 Telephone: (209) 468-2400
Attorneys for Plaintiff, The People of the State of California
SUPERIOR COURT OF THE STATE OF CALIFORNIA
COUNTY OF SAN JOAQUIN
THE PEOPLE OF THE STATE OF CASE NO. 39-2014-00319949-CU-TT-STK CALIFORNIA,
STIPULATION FOR ENTRY OF Plaintiff, AMENDMENT TO FINAL JUDGMENT
AND PERMANENT INJUNCTION, AND V. AMENDMENT TO FINAL JUDGMENT
AND PERMANENT INJUNCTION 99 Cents Only Stores LLC, a California Limited Liability Company, Filing Fees Exempt (Govt. Code §6103)
Defendant. Complaint Filed: December 24, 2014
Final Judgment and Permanent Injunction Filed: December 30, 2014
Plaintiff, the People of the State of California, appearing through its attorneys: Tori Verber
Salazar, District Attorney of San Joaquin County, by Celeste Kaisch, Deputy District Attorney;
Nancy E. O'Malley, District Attorney of Alameda County, by Alyce Sandbach, Deputy District
Attorney; Lisa A. Smittcamp, District Attorney of Fresno County, by Sabrina D. Ashjian, Deputy
District Attorney; Michael N. Feuer, City Attorney City of Los Angeles, by Jessica Brown,
Deputy City Attorney; Mara W. Elliott, City Attorney, City of San Diego, by Michael R. Hudson,
Deputy City Attorney; Michael L. Ramsey, District Attorney of Butte County, by Robert E.
Nichols, Deputy District Attorney; Diana Becton, District Attorney of Contra Costa County, by
Stacey Grassini, Deputy District Attorney; Lisa S. Green, District Attorney County of Kern, by
-1- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
11
121
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
John.T. Mitchell, Deputy District Attorney; Keith Fagundes, District Attorney of Kings County,
2 by Robert E. Nichols, Deputy District Attorney; Jackie Lacey, District Attorney of Los Angeles
3 County, by Daniel J. Wright, Deputy District Attorney; David Linn, District Attorney of Madera
4 County; Larry D. Morse, Il, District Attorney of Merced County, by Robert E. Nichols, Deputy
District Attorney; Dean D. Flippo, District Attorney of Monterey County, by Anne M. Michaels,
6 Assistant District Attorney; Tony Rackauckas, District Attorney of Orange County, by William G.
7 Fallon, Deputy District Attorney; R. Scott Owens, District Attorney of Placer County, by Jane
8 Crue, Deputy District Attorney; Michael A. Hestrin, District Attorney of Riverside County, by
9 Lauren Martineau, Deputy District Attorney; Anne Marie Schubert, District Attorney of
10 Sacramento County by Douglas Whaley, Supervising Deputy District Attorney; Dan Dow, District
11 Attorney of San Luis Obispo County, by Eric J. Dobroth, Deputy District Attorney; Joyce E.
12 Dudley, District Attorney of Santa Barbara County, by Robert E. Nichols, Deputy District
13 Attorney; Michael A. Ramos, District Attorney of San Bernardino County, by Daniel Lough,
14 Deputy District Attorney; Summer Stephan, District Attorney of San Diego County, by Elizabeth
15 McClutchey, Deputy District Attorney; Krishna A. Abrams, District Attorney of Solano County,
16 by Diane M. Newman, Deputy District Attorney; Jeffrey F. Rosen, District Attorney of Santa
17 Clara County, by Bud Porter, Deputy District Attorney; Stephanie A. Bridgett, District Attorney of
18 Shasta County, by Anand B. Jesrani, Deputy District Attorney; Jill R. Ravitch, District Attorney of
19 Sonoma County, by Matthew T. Cheever, Deputy District Attorney; Birgit A. Fladager, District
20 Attorney of Stanislaus County, by Richard B. Mury 111, Deputy District Attorney; Amanda
21 Hopper, District Attorney of Sutter County, by Robert Nichols, Deputy District Attorney; Tim
22 Ward, District Attorney of Tulare County, by Paula Clark, Senior Deputy District Attorney; Laura
23 L. Krieg, District Attorney of Tuolumne County, by Robert E. Nichols, Deputy District Attorney;
24 Gregory D. Totten, District Attorney of Ventura County, by Mitchell F. Disney, Senior Deputy
25 District Attorney; and Defendant 99 Cents Only Stores LLC, by Mary M. Kasper, Chief Legal
26 Officer, General Counsel and Secretary of 99 Cent Only Stores LLC, and Munger, Tolles & Olson
27 LLP, by Patrick J. Cafferty, Jr., Esquire, agree as follows:
28
-2- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
WHEREAS, a Final Judgment and Permanent Injunction was entered in the case of People
of the State of California, Plaintiff, vs. 99 Cents Only Stores LLC a California Limited Liability
Company, Defendant; by the Honorable B.W. McNatt, Judge of the Superior Court in and for the
County of San Joaquin, on December 30, 2014 ("Final Judgment");
WHEREAS, Laura L. Krieg, District Attorney of Tuolumne County, by and through
Robert E. Nichols, Deputy District Attorney, has filed an Association of Counsel
contemporaneously with the filing of this Stipulation for Entry of Amendment To Final Judgment
and Permanent Injunction, and Amendment To Final Judgment and Permanent Injunction, and
appears generally herein;
10 WHEREAS, additional violations of law involving the unlawful storage, transportation and
11 disposal of hazardous waste and failures of employee training have been discovered between the
42 entry of the Final Judgment and the filing of this Amendment To Final Judgment and Permanent
13 Injunction, for which the People believe additional civil penalties are justified and additional
14 injunctive terms are necessary to assure compliance with California law;
15 WHEREAS, the Parties acknowledge and agree that Defendant has paid the civil penalties
16 and costs, and funded the Supplemental Environmental and Special Projects required by Paragraph
17 5 of the Final Judgment;
18 WHEREAS, the Parties have met and conferred and negotiated in good faith a resolution
19 of the additional violations described above, as contemplated by Paragraph 5 of the Final
20 Judgment;
21 WHEREAS, the Parties have agreed to amend the Final Judgment to include further civil
22 penalties in addition to those assessed pursuant to Paragraph 5.1 of the Final Judgment and to
23 include further injunctive terms and conditions rather than file a new and separate action against
24 Defendant;
25 WHEREAS, Defendant cooperated with the People during the course of the People's
26 investigation, and Defendant asserts it is in compliance with the Enhanced Environmental
27 Compliance Efforts required by Paragraph 5 of the Final Judgment; and,
28
-3- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
1 WHEREAS, the Parties believe that this Amendment to Final Judgment is fair and
2 reasonable;
3 THEREFORE, IT IS HEREBY STIPULATED AND AGREED that the following
4 Amendment To Final Judgment and Permanent Injunction may be entered by the Court in the
5 I above-entitled matter.
6 IT IS FURTHER STIPULATED AND AGREED that this Amendment To Final
7 Judgment is not an admission or denial regarding any issue of law or fact by Defendant. All
8 Parties have stipulated and consented to the entry of this Amendment To Final Judgment prior to
9I the taking of any proof, and without trial or adjudication of any fact or law herein. The Parties also
10'' waive their right to appeal.
11 NOW THEREFORE, it is hereby ORDERED, ADJUDGED, AND DECREED that the
12 Final Judgment shall be amended prospectively as follows:
13 AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
14 The Court finds that all Parties have stipulated and consented to the entry of this
15 Amendment To Final Judgment and Permanent Injunction prior to the taking of any proof, and
16 without trial or adjudication of any fact or law, that the settlement between the parties is fair and in
17 the public, interest, and that the Parties' rights to appeal are hereby waived.
18 3. DEFINITIONS
19 Section 3 of the Final Judgment is amended to change the first sentence of the definition of
20 "California Facilities," as follows:
21 "California Facilities" means any 99 Cents Only Stores LLC facility in the State of
22 California, including, but not limited to, retail stores and distribution centers, that are owned,
23 operated, licensed or leased or subleased by Defendant as identified in the attached and
24 incorporated Exhibit A to this Amendment to Final Judgment and Permanent Injunction which
25 updates the original list that was attached as Exhibit A to the Final Judgment.
26 4. ADDITIONAL INJUNCTIVE RELIEF
27 Section 4 of the Final Judgment is amended to add the following further injunctive relief:
28
-4- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
1 4.2 Compliance Assurance Program
2 Pursuant to the provisions of Health and Safety Code Sections 25181, 25515.6,
3 25515.8, and 118325, and Business and Professions Code Section 17203, Defendant shall
4 implement the following Compliance Assurance Program:
5 4.2.a. Defendant shall continue with the implementation and maintenance of an
6 enhanced hazardous waste compliance program for all of its California facilities, including all ,
7 newly constructed or newly acquired stores, that incorporates the following program requirements
8 previously set forth as `Enhanced Environmental Compliance Efforts" in Paragraph 5.3 of the
9 Final Judgment:
10 4.2.a.1. The use of handheld scanners with enhanced software that
11 provides real-time guidance to retail store employees regarding the waste
12 classification for items being disposed; and,
13 4.2.a.2. The retention of a qualified consultant to assist Defendant in
14 evaluating its hazardous waste classification, temporary storage, transportation and
15 disposal program through the use of retail store audits, and updating as necessary
16 Defendant's retail hazardous waste compliance program and its implementation of
17 that program.
18 4.3 Training Records. As of the date this Amendment to Final Judgment and Permanent
19 Injunction becomes effective, Defendant shall maintain proof of the training required by
20 California Code of Regulations, Title 22, Section 66265.16 and/or Paragraph 4.1.1 of the Final
21 Judgment for each employee at its California facilities, as follows:
22 4.3.a. For each "Hazardous Waste and Materials Training" and/or
23 "Hazardous Waste Handling Guidelines Training" and/or "Hazardous Waste
24 Management Training," Defendant shall maintain a "Training Roster" identifying
25 the name of the store manager, the location where the training was conducted, a
26 listing of the name of each employee attending the training, the employee number
27 of each employee attending the training, the date of the training, and the
28 employee's signature acknowledging attendance at the training.
-5- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
1 4.3.b. A copy of the "Training Roster" evidencing each employee's
2 training shall be maintained at each facility location where the employee provides
3 any labor or services. (If an employee provides labor or services at more than one
4 location, a copy of the Training Roster shall be maintained at each facility.)
5 4.3.c. The store manager or supervisor shall not permit an employee to
6 provide labor or services if the employee has not received the required training, or
7 more than one year has elapsed since the employee was last trained, as required by
8 Title 22, Section 66265.16 and/or Paragraph 4.1.1 of the Final Judgment.
9 4.3.d. Defendant shall maintain electronic records of each Training
10 Roster for a period of three (3) years from the date the training was conducted,
11 regardless of the duration of the employee's employment.
12 4.3.e. Defendant shall immediately make available upon request by
13 any CUPA Inspector, peace officer, agent of the Department of Justice, Cal EPA,
14 the Department of Toxic Substance Control or District Attorney all Training
15 Rosters and Training records for each California facility.
16 4.4. District Manager Verification. As of the date this Amendment to Final Judgment
17 and Permanent Injunction becomes effective, Defendant shall establish and implement a program
18 to verify compliance with the Hazardous Waste Control Law, Health and Safety Code Sections
19 25100-25258.2; Hazardous Materials Release Response Plans And Inventory Law, Health and
20 Safety Code Sections 25500-25519; the Medical Waste Management Act, Health and Safety Code
21 Sections 117600-118360, the applicable regulations promulgated under these chapters, and the
22 Final Judgment as follows:
23 4.4.a. Defendant shall assign a District Manager to every California
24 facility.
25 4.4.b. Defendant shall require each District Manager to inspect and
26 audit environmental compliance in each assigned California facility once each
27 month;
28
-6- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
4.4.e. In the event of absence, illness or vacancy of an assigned
2 District Manager, Defendant shall designate an alternate District Manager or other
3 similarly trained person to conduct the monthly inspection and audit;
4 4.4.d. The District Manager or other designated person shall inspect
5 and audit each California facility to ensure that the following requirements are met:
6 • The Hazardous Waste Permit is available and posted;
7 • The Hazardous Waste Permit is not expired or an application for a
8 renewal or the Hazardous Waste Permit has been filed;
U • For each Hazardous Waste Manifest, a final manifest has been
10' received from the treatment storage or disposal facility;
11 • The facility has maintained all Hazardous Waste Manifests for the
12 past three (3) calendar years and those manifests are available for
13 inspection on site;
14 • The facility has an accurate Facility Map posted;
15 • Emergency Contact Information is properly posted;
16 • Each employee providing services at the facility has received
17 training required pursuant to Title 22, Section 66215.16 and
18 Paragraph 4. 1.1 of the Final Judgment and less than one year has
19 elapsed since the employee last received the required training;
20 • Employee Training Records as described above in Paragraph 4.3
21 exist and can be made available for inspection;
22 • The Hazardous Waste Area Daily Inspection Log is current and
23 complete;
24 • All Hazardous Waste is stored in containers (Totes);
25 • All Hazardous Waste containers (Totes) are closed and properly
26 labeled;
►4 AI • All Hazardous Waste is confined to a designated "Hazardous Waste
2811 Area" and no hazardous waste is stored outside the designated area;
STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
1 • No Hazardous Waste has been stored or accumulated for more than
2 180 days;
3 • Hazardous material spill response equipment including personal
4 protective equipment is fully stocked and available;
5 • All interior trash cans and exterior dumpsters are free of hazardous
6 waste.
7 4.4.e. The District Manager or other designated person shall complete
8 a "District Manager Monthly Compliance Audit" Form evidencing the inspection
9 and confirming compliance or identifying any noncompliance and the immediate
10 correction of the noncompliance.
11 5. ADDITIONAL CIVIL PENALTIES, SUPPLEMENTAL ENVIRONMENTAL PROJECTS AND COSTS
12
13 In addition to sums previously paid pursuant to Section 5 of the Final Judgment and
14 Permanent Injunction, Defendant shall further pay civil penalties, fund supplemental
15 environmental projects, and pay investigation and enforcement costs as follows:
16 5.1.a. Civil Penalties
17 Defendant shall further pay the amount of THIRTY-FIVE THOUSAND DOLLARS
18 ($35,000) as civil penalties pursuant to Health and Safety Code Sections 25189 and 25515, and
19 Business and Professions Code Section 17206, which shall be distributed to the prosecuting
20 agencies/regulatory agencies identified herein, and in accordance with the terms of, Exhibits B-1
21 and B-2, attached to this Amendment to Final Judgment and incorporated herein.
22 5.2.a. Supplemental Environmental Projects
23 Defendant shall further pay the amount of ONE HUNDRED THOUSAND DOLLARS
24 ($100,000) to the prosecuting agencies/regulatory agencies for supplemental environmental
25 projects identified in, and in accordance with the terms of, Exhibit C, attached to this Amendment
26 to Final Judgment and incorporated herein.
27
28
-8- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
5.4.a. Reimbursement of Costs of Investigation and Enforcement
Defendant shall further pay the amount of THIRTY-FIVE THOUSAND DOLLARS
($35,000.00) for reimbursement of attorney's fees, costs of investigation, and other costs of
enforcement, to the entities identified in, and in accordance with the terms of, Exhibit D, attached
to this Amendment to Final Judgment and incorporated herein.
5.5 Payments
All payments and other expenditures set forth above shall be made by checks and delivered
to the District Attorney's Office for the County of San Joaquin, Attention Celeste Kaisch, Deputy
District Attorney, for distribution pursuant to the terms of this Amended Final Judgment.
10 7. MATTERS COVERED BY THIS AMENDMENT TO FINAL JUDGMENT
ill This Amendment to Final Judgment is a final and binding resolution and settlement of all
12 1 violations or causes of action by Defendant occurring between the imposition of the Final
13 Judgment and Permanent Injunction and the entry of this Amendment To Final Judgment and
14 Permanent Injunction and shall be known as "Covered Matters." Any claim, violation, or cause of
15 action that is not a Covered Matter is a "Reserved Claim." Reserved Claims include, without
16 limitation, any violation that occurs after the filing of this Amendment To Final Judgment and
17 Permanent Injunction, and any claim, violation, or cause of action against Defendant's
18 independent contractors or subcontractors.
19 Reserved Claims also include any claims or causes of action against Defendant for
20 performance of cleanup, corrective action, or response action for any actual past or future releases,
21 spills, or disposals of hazardous waste or hazardous substances that were caused or contributed to
22 by Defendant at or from its California facilities and are not included as "Covered Matters."
23 In any subsequent action that may be brought by the People based on any Reserved Claim,
24 Defendant may not assert that failing to pursue any Reserved Claim as part of this action
25 constitutes claim-splitting.
26 Defendant shall not pursue any civil or administrative claims against the People or against
27 any agency of the State of California, or any county or city in the State of California, or any
28 CUPA, Participating Agency or local agency (collectively "Agencies"), or against any of their
-9- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
officers, employees, representatives, agents or attorneys, arising out of or related to any Covered
Matter; provided, however, that if any Agencies initiate claims against Defendant, Defendant
reserves any and all rights, claims, demands and defenses against such Agencies.
8. NOTICE
In addition to the Parties listed in Section 8 of the Final Judgment and Permanent
Injunction, notices and other communications shall substitute for the Defendant, Mary M. Kasper,
Chief Legal Officer, General Counsel and Secretary of 99 Cent Only Stores LLC.
9. EFFECT OF AMENDMENT TO FINAL JUDGMENT
Except as expressly provided in this Amendment to Final Judgment, nothing in this
10 Amendment to Final Judgment is intended, nor shall it be construed, to preclude the People, or any
11, state, county, city or local agency, department, board, or any CUPA from exercising its authority
12 under any law, statute or regulation. Except as expressly provided in this Amendment to Final
13 Judgment, Defendant retains all of its defenses to the exercise of the aforementioned authority.
14 11. NO WAIVER OF RIGHT TO ENFORCE
15 The failure of the People to enforce any provision of this Amendment to Final Judgment
16 shall neither be deemed a waiver of such provision nor in any way affect the validity of this
17 Amendment to Final Judgment. The failure of the People to enforce any such provision shall not
18 preclude them from later enforcing the same or any other provision of this Amendment to Final
19 Judgment. Except as expressly provided in this Amendment to Final Judgment, Defendant retains
20 all defenses allowed by law to any such later enforcement.
21 12. FUTURE REGULATORY CHANGES
22 Nothing in this Amendment to Final Judgment shall excuse Defendant from meeting any
23 more stringent requirement that may be imposed by applicable law or by any change in the
24 applicable law. To the extent any future statutory or regulatory change makes Defendant's
25 obligations less stringent than those provided for in this Amendment to Final Judgment,
26 Defendant's compliance with the changed law shall be deemed compliance with this Amendment
27 to Final Judgment; however, any change in law or regulation shall not reduce or diminish
281 Defendant's obligations to comply with the terms of the Final Judgment and this Amendment to
-10- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
1 11 Final Judgment.
2 15. CONTINUING JURISDICTION
3 The Court shall retain continuing jurisdiction to enforce the injunctive terms of the Final
4 Judgment and this Amendment To Final Judgment and Permanent Injunction, and to address any
5 other matters arising out of or regarding the Final Judgment and this Amendment to Final
6 i Judgment.
7 16. ABILITY TO INSPECT AND COPY RECORDS AND DOCUMENTS
8I Defendant shall permit any duly authorized representative of the People to inspect and
9 copy records and documents relevant to determine compliance with the terms of the Final
10 Judgment and this Amendment To Final Judgment and Permanent Injunction. This paragraph shall
11 not limit the People's authority to access or obtain information, records, and documents pursuant
12 to any other statute or regulation.
13 17. PAYMENT OF LITIGATION EXPENSES AND FEES
14 Defendant waives its attorneys' fees, expert witness fees and costs, and any other costs of
15 litigation or investigation incurred to date. The People waive their attorneys' fees, expert witness
16 fees and costs, and any other costs of litigation or investigation incurred to date except to the
17 extent such fees and costs are reimbursed as set forth above.
18 18. COUNTERPART SIGNATURES
19 This Amendment to Final Judgment may be executed by the Parties in counterparts.
20 19. INTERPRETATION
21 This Amendment to Final Judgment was drafted equally by all Parties hereto. Accordingly,
22 any and all rules of construction holding that ambiguity is construed against the drafting party
23 shall not apply to the interpretation of this Amendment To Final Judgment and Permanent
24 Injunction.
25 20. INTEGRATION
26 The Final Judgment, as amended by this Amendment To Final Judgment and Permanent
27 Injunction, constitutes the entire agreement between the parties and may not be amended or
28 supplemented except upon order of this Court. No oral advice, guidance, suggestions or comments
-11- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
1 by employees or officials of any Party regarding matters covered in this Amendment to Final
2 Judgment shall be construed to relieve any Parry of its obligations under the Final Judgment and
3 this Amendment to Final Judgment.
4 24. TERMINATION OF COMPLIANCE ASSURANCE PROGRAM
5 Defendant's obligations to engage in a compliance assurance program pursuant to
6 Paragraph 4.2 above, as required by this Amendment To Final Judgment and Permanent
7 Injunction, shall terminate June 30, 2021.
8 25. INCORPORATION OF EXHIBITS
9 Exhibits "A" through "D" are incorporated herein by reference.
10 26. MODIFICATION OF AMENDMENT TO FINAL JUDGMENT
11 This Amendment To Final Judgment may be modified only on noticed motion by one of
12 the Parties with approval of the court, or upon written consent by all of the Parties and the
13 approval of the court.
14 27. EFFECTIVE DATE OF AMENDMENT TO FINAL JUDGMENT
15 This Amendment To Final Judgment and Permanent Injunction shall become effective
16 upon entry, and Notice of Entry of Judgment is waived.
17
18
19
20 lI1
21
22
23
24
25
26
2811
-12- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
IT IS SO STIPULATED.
FOR THE PEOPLE:
DATED: c~ I.
I DATED: l5g // 3 )/
I DATED: I off- I P- 1-7
DATED: _1 1
1
2
3
4
5
6
7
8
9
10
11
12
13,
14 '
IS
16
17
18
19
20
21,
22
23
24
26
27
28
TORI VERGER SALAZAR, District Attorney County of San Joaquin, State of California
By: L~t CELESTE KAISC Deputy District Attorney
KRISHNA A. ABRAMS, District Attorney County of Solano, State of California
By: / DIAN NEWMAN Deputy District Attorney
LISA A SMITTCAMP, District Attorney County of Fresno, State of California
By:
SABRINA D. ASHJIAN Deputy District Attorney
MICHAEL N. FEUER, City Attorney City of Los Angeles, State of California
By: JJICA BR
y Cit ' ttorney
-13- STIPULATION FOR ENTRY OF AMENDM13NT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
MARA W. ELLIOTT, City Attorney City of San Diego, State of California
I DATED: 1Z - S , ! 7 ooe'ZBy: 4 ~ --4 ~ ~
MICHAEL R HUDSON Deputy City Attorney
NANCY E. O'MALLEY, District Attorney County of Alameda, State of California
I DATED: ALYCESANDBACH Deputy District Attorney
MICHAEL L. RAMSEY, District Attorney County of BUTTE, State of California
I DATED: By:
ROBERT E. NICHOLS Deputy District Attorney
DIANA BECTON, District Attorney County of Contra Costa, State of California
I DATED: STACEY GRASSINI Deputy District Attorney
LISA S. GREEN, District Attorney County of Kern, State of California
DATED: By: JOHN T. MITCHELL Deputy District Attorney
-14- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
MARA W. ELLIOTT, City Attorney City of San Diego, State of California
By: MICHAEL R. HUDSON Deputy City Attorney
NANCY E. O'MALLEY, District Attorney County of Alameda, State of California
By: ANDBAC
Deputy District Attorney
MICHAEL L. RAMSEY, District Attorney County of BUTTE, State of California
y.
ROBERT E. NICHO Deputy District Attorney
DIANA BECTON, District Attorney County of Contra Costa, State of California
By: STACEY GRASSINI Deputy District Attorney
LISA S. GREEN, District Attorney County of Kern, State of California
By: _ JOHN T. MITCHELL Deputy District Attorney
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
11 DATED:
DATED: L
IDATED: ! 2, t
DATED:
FOX, Off
-14- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
1 MARA W. ELLIOTT, City Attorney
2 City of San Diego, State of California
3 DATED: Eon MICHAEL R. HUDSON Deputy City Attorney
NANCY E. O'MALLEY, District Attorney County of Alameda, State of California
Lo ALYCE SANDBACH Deputy District Attorney
MICHAEL L. RAMSEY, District Attorney County of BUTTE, State of California
ROBERT E. NICHOLS Deputy District Attorney
DIANA BECTON, District Attorney County of Contra Costa, State of California
B.
STACEY GRASSINI Deputy District Attorney
LISA S. GREEN, District Attorney County of Kern, State of California
M. J V1 111i A. W111 ldZli L.L
Deputy District Attorney
4
5,
6
7
8 I DATED:
9
10
11
12 DATED:
13
14
15
16
17 DATED: — ,L' I - T
18
19
20
21
22 )ATED:
23
24
25
26
27
28
-14- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
MARA W. ELLIOTT, City Attorney City of San Diego, State of California
By:
MICHAEL R. HUDSON Deputy City Attorney
NANCY E. O'MALLEY, District Attorney County of Alameda, State of California
By: ALYCESANDBACH Deputy District Attorney
MICHAEL L. RAMSEY, District Attorney County of BUTTE, State of California
By: ROBERT E. NICHOLS Deputy District Attorney
DIANA BECTON, District Attorney County of Contra Costa, State of California
By: STACEY GRASSINI Deputy District Attorney
LISA S. GREEN, District Attorney County of I lem, State o a i rnia
By: JO T. MITCHELL DepVty District Attorney
1
2
3 I DATED:
4
5
6
7
8 I DATED:
9
10'
11
12 I DATED:
13
14
15
16
17 DATED:
18
19
20
21
22 DATED: 3 I1-7
23
24
25
26
27
28
- I It-
STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
KEITH FAGUNDES, District Attorney County of Kings, State of California
DATED: 112- I !'$ y - I,— E. NICHOL ROBERT
^
Deputy District Attorney
JACKIE LACEY, District Attorney County of Los Angeles, State of California
DATED: /d By:
DAVID LIMN, District Attorney County of Madera, State of Califomia
DATED: 1 $ _ B )M&~] ~ ".N : DAVID LINK District Attorney
LARRY D. MORSE II, District Attorney County of Merced, State of California
DATED: 1 LZ 1- T
ROBERT E. 141CIMLS Deputy District Attorney
DEAN D. FLIPPO, District Attorney County of Monterey, State of California
DATED: L-Im ANNE M. MICHAELS Assistant District Attorney
-15- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
1
2
3
4
5
6
7
8
9
10
Il
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
KEITH FAGUNDES, District Attorney County of Kings, State of California
I DATED: By: ROBERT E. NICHOLS Deputy District Attorney
JACKIE LACEY, District Attorney County of Los Angeles, State of California
I DATED: By: DANIEL J. WRIGHT Deputy District Attorney
DAVID LINN, District Attorney County of Madera, State of California
I DATED: By: DAVID LINN District Attorney
LARRY D. MORSE II, District Attorney County of Merced, State of California
~ DATED: By: ROBERT E. NICHOLS Deputy District Attorney
DEAN D. FLIPPO, District Attorney County of nterey, State of California
'2 D ^ By: {t7 t ATED: ~ ~—` A E M. MTCHAELS Assistant District Attorney
-15- I STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
TONY RACKAUKAS, District Attorney County of State of California
By: WILLIAM G. FALLON Deputy District Attorney
R. SCOTT OWENS, District Attorney County of Placer, State of California
1.0 JANE CRUE Deputy District Attorney
MICHAEL A. HESTRIN, District Attorney County of Riverside, State of California
LAUREN MARTINEAU Deputy District Attorney
ANNE MARIE SCHUBERT, District Attorney County of Sacramento, State of California
04
3 DATED: 19 /~1 17
4
5
6
7
8 I DATED:
9
10i
DATED: By:
DATED: By: DOUGLAS WHALEY Supervising Deputy District Attorney
-16- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
26
27
28
1
2
3
4'
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
TONY RACKAUKAS, District Attorney County of Orange, State of California
DATED: By:
WILLIAM G. FALLON Deputy District Attorney
R. SCOTT OWENS, District Attorney County of Placer, State of California
DATED: 7 By: '~— 0~~ 4
+epyy E rict Attorney
MICHAEL A. HESTRIN, District Attorney County of Riverside, State of California
DATED: By:
LAUREN MARTINEAU Deputy District Attorney
ANNE MARIE SCHUBERT, District Attorney Cou
DATED: By:
-16- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
TONY RACKAUKAS, District Attorney County of Orange, State of California
DATED: By: WILLIAM G. FALLON Deputy District Attorney
R. SCOTT OWENS, District Attorney County of Placer, State of Califonua
DATED: By: JANE CRUE Deputy District Attorney
MICHAEL A. HESTRIN, District Attorney County of Riverside, State of California
DATED: Z jain By: UREN MARTINEAU
'-Deputy District Attorney
ANNE MARIE SCHUBERT, District Attorney County of Sacramento, State of California
DATED: By: DOUGLAS WHALEY Supervising Deputy District Attorney
1
2
3
CI
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
-16- STIP1 JLATION FOR ENTRY OF AMF.NnMF,NT TO FINAi.11 IDGMENT AND PERMANENT INJUNCTION
MICHAEL A. RAMOS, District Attorney County of San Bernardino, State of California
By: 1 DANIEL LOUGH Deputy District Attorney
SUMMER STEPHAN, District Attorney County of San Diego, State of California
By: ELIZABETH MCCLUTCHEY Deputy District Attorney
DAN DOW, District Attorney County of San Luis Obispo, State of California
m. ERIC J. DOBROTH Deputy District Attorney
JOYCE E. DUDLEY, District Attorney County of Santa Barbara, State of California
' L ~+~ ~ , -,,. 4 a, ~ , y, ROBE T E. NIGH Deputy District Attorney
JEFFREY F. ROSEN, District Attorney County of Santa Clara, State of California
By: BUD PORTER Deputy District Attorney
1
2
3
4
5
6
7
8
9
10
11
12
13
14
t5
16
17
18
19
20
21
22
23
24
25
2.6
27
2s
DATED: 12- /11
11 DATED:
I DATED:
DATED: —'1-z r $
DATED:
-17- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
1
2
3 DATED:
4
5
6
MICHAEL A. RAMOS, District Attorney County of San Bernardino, State of California
By: DANIEL LOUGH Deputy District Attorney
SUMMER STEPHAN, District Attorney County of San Diego, State of California
DATED: By: 214 -61 : ELIZABETR MCCLUTCI IEY ~ Deputy District Attorney
DAN DOW, District Attorney County of San Luis Obispo, State of California
I DATED: Um ERIC J. DOBROTH Deputy District Attorney
JOYCE E. DUDLEY, District Attorney County of Santa Barbara, State of California
DATED: BY: ROBERT E. NICHOLS Deputy District Attorney
JEFFREY F. ROSEN, District Attorney County of Santa Clara, State of California
Ini
DATED: 12-11 -z l '7
By: B D-P RTEIk Deputy District Attorney
-17- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
7
8
9
10
11
12
13
14
IS
16
17
18
19
20
21
22
23
24
25
26
27
28
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
MICHAEL A. RAMOS, District Attorney County of San Bernardino, State of California
DATED: By: DANIEL LOUGH Deputy District Attorney
SUMMER STEPHAN, District Attorney County of San Diego, State of California
DATED: By: ELIZABETH MCCLUTCHEY Deputy District Attorney
DAN DOW/ district A orney County of,San Luis Obi po, State of California
DATED: ERIC J~.-DOBROTH Deputy District Attorney
JOYCE E. DUDLEY, District Attorney County of Santa Barbara, State of California
I DATED: ROBERT E. NICHOLS Deputy District Attorney
JEFFREY F. ROSEN, District Attorney County of Santa Clara, State of California
DATED: By: BUD PORTER Deputy District Attorney
-17- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
STEPHANIE A. BRIDGETT, District Attorney County of Shasta, State of California
DATED: I z ~~ 1 By: ANANb B. JESRANI Deputy District Attorney
JILL R. RAVITCH, District Attorney County of Sonoma, State of California
DATED: (2- I2 By: 1 w%~- \ ` C9 ----- MATTHEW T. CHEEVER Deputy District Attorney
BIRGIT A. FLADAGER, District Attorney County of Stanislaus, State of California
I DATED: RICHARD B. MURY, II Deputy District Attorney
AMANDA HOPPER, District Attorney County of Sutter, State of California
DATED: I jr.1 I S ROBERT E.-NICHOL-T Deputy District Attorney
TIM WARD, District Attorney County of Tulare, State of California
DATED: PAULA CLARK Deputy District Attorney
-18- I STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
I8
19
20
21
22
23
24
25
26
27
28
I
4. ;.
h
7
8
y
I0
II
13
14
1
IG
17
18
19
30
21
7,
2;
?4
,i
26
27
,8
SIT THAN11. A. BR1D61:17. District Allorne% C'Ot111t\ of'Sha~la. State ol- California
DATED: By
DepulN District Atlorrvc)
JII.1, IZ_ RAVTTCH. District Altorneti CountN oTtionoma. State ol'Calilbrnia
By.
Y MATI II[ W'I'. CIIi:I:VI.R Depot\ District Altorney
BIRGTT .A. 1:1 ADAGLR. District Attorney Countti of S
ttt
anislaus. State of Califiornia
101 !x.1 1 1! I Deput} DkIrict A ornc}
ANTANDA IIU1'I F.R. Distriel Attorney Count` ol'Sutter. Slate of'Califiomia
By _ RU13lR't~C:.NIC'llc)!.S—_..~...—____—._._
..
D4.puty District Attorne}
11rb1 WARD, District Attorney Cotwu\ of —Tulare. State ol'Calilbrnia
Iii.
Deputy District Attorne%
-18- S I 11101.A t1ON I OR I N I kY 01 .1MIAI All \ 1101 Iti:\t. E DGMI"\ I AND [T R1 AM.'N I INJUNC I ION Ii
DA'TFD:
i DA-1 FD:
DA'TFD: Vpl
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
LAURA L. KRIEG, District Attorney County of Tuolumne, State of California
DATED: ROB RT E. NICH Deputy District Attorney
GERGORY D. TOTTEN, District Attorney County of Ventura, State of California
DATED: /ag~a/ By: ~i Syr
WTCHELL F. D1SN Senior Deputy Distri Attorney
FOR DEFENDANT:
DATED: By: MARY K. KASPER Chief Legal Officer, General Counsel and Secretary 99 Cents Only Stores LLC
REVIEWED AND APPROVED AS TO FORM AND CONTENT:
DATED: By: PATRICK_ J. CAFFERTY, JR. Munger, Tolles & Olson LLP Attorney for 99 Cents Only Stores LLC
IT IS SO ORDERED.
DATED: By: Judge of the Superior Court
-19- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
DATED: I By: _ ~ PATRICK J. C f FER• T JR.Munger, Tolles & OlsoIP Attorney for 99 Cents Only Stores LLC
IT IS SO ORDERED.
I DATED: JAN 0 8 2018
By. BARBARA A KRONLUND
Judge of the Superior Court
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
LAURA L. KRIEG, District Attorney County of Tuolumne, State of California
DATED: ROBERT E. NICHOLS Deputy District Attorney
GERGORY D. TOTTEN, District Attorney County of Ventura, State of California
DATED: By: MITCHELL F. DISNEY Senior Deputy District Attorney
FOR DEFENDANT:
DATED: 1717 17-_ By: a, c ~ ` / Y)v,
MARY X. KASPE Chief Legal Office Gene al Counsel and Secretary
99 Cents Only Stores LLC
I REVIEWED AND APPROVED AS TO FORM AND CONTENT:
-19- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION
EXHIBIT A -California Facilities
Store # Address City County Zip Date Opened Date Closed
1 289 1941 San Pablo Ave Berkeley Alameda 94702 6/19/2008
2 320 41989 Fremont Blvd Fremont Alameda 94538 3/25/2010
3 217 20882 Mission Blvd. Hayward Alameda 94541 6/11/2004
4 447 1490 Railroad Ave Livermore Alameda 94550 8/17/2017
5 278 1440 7th Street Oakland Alameda 94607 1/17/2008 1/8/2017
6 180 699 Lewelling Blvd., #50 San Leandro Alameda 94579 7/31/2003
7 407 2156 Pillsbury Rd Chico Butte 95926 1/26/2015
8 256 2560 Notre Dame Blvd Chico Butte 95928 2/8/2007 8/26/2013
9 228 2515 Somersville Road Antioch Contra Costa 94509 10/6/2005
10 247 1701 A Willow Pass Rd. Concord Contra Costa 94520 7/20/2006
11 201 4665 Clayton Road Concord Contra Costa 94521 12/20/2003
12 275 620 San Pablo Ave. Pinole Contra Costa 94564 2/21/2008
13 297 3600 Klose Way Richmond Contra Costa 94804 9/25/2008
14 138 770 W. Shaw Clovis Fresno 93612 1/17/2002
15 235 1520 N. First Street Fresno Fresno 93703 5/25/2006
16 271 3110 N. West Avenue Fresno Fresno 93705 8/17/2007
17 328 4170 West Shaw Fresno Fresno 93722 3/24/2011
18 204 4979 Kings Canyon Blvd Fresno Fresno 93727 11/20/2003
19 154 6036 N. First Street Fresno Fresno 93710 1/24/2002
20 348 2680 Jensen Ave Sanger Fresno 93657 8/23/2012
21 238 401 E. 2nd Street Calexico Imperial 92231 6/8/2006
22 267 2101 Imperial Blvd, El Centro Imperial 92243 4/10/2008
23 395 524 E. Danenberg Dr El Centro Imperial 92243 8/1/2014
24 258 1121 Olive Drive Bakersfield Kern 93308 10/4/2007
25 146 1501 White Lane Bakersfield Kern 93307 7/26/2001
26 129 2682 Mt. Vernon Ave Bakersfield Kern 93306 2/22/2001
27 128 4200 Ming Ave Bakersfield Kern 93309 3/22/2001
28 393 8200 Centennial Plaza Way Bakersfield Kern 93312 9/11/2014
29 332 626 Cecil Ave Delano Kern 93215 3/29/2012
30 402 1304 Hwy 46 Wasco Kern 93280 TBD
31 290 550 N. 11th Ave Hanford Kings 93230 9/11/2008
32 184 2810 W. Alhambra Road Alhambra Los Angeles 91801 6/26/2003
33 69 140 E. Duarte Rd Arcadia Los Angeles 91006 6/25/1998
34 90 307 N. Citrus Azusa Los Angeles 91702 9/9/1999
35 72 14151 Ramona Blvd Baldwin Park Los Angeles 91706 9/29/1998
36 152 14317 Clark Avenue Bellflower Los Angeles 90706 9/27/2001
37 111 2407 W. Victory Blvd Burbank Los Angeles 91506 8/24/2000
38 36 20914 Sherman Way Canoga Park Los Angeles 91303 6/18/1992
39 400 6820 Desoto Ave Canoga Park Los Angeles 91303 1/12/2015
40 378 619 E. University Dr Carson Los Angeles 90746 2/13/2014
41 197 1320 East Alondra Compton Los Angeles 90221 2/26/2004
42 103 321 N. Vincent Ave Covina Los Angeles 91722 1/11/2000
43 340 543 N. Azusa Ave Covina Los Angeles 91722 1/26/2012
44 67 11916 Paramount Blvd Downey Los Angeles 90241 4/1/1999
45 336 1327 E. Huntington Dr Duarte Los Angeles 91010 3/15/2012
46 52 11114 Ramona El Monte Los Angeles 91731 9/26/1996
47 377 300 Richmond St. El Segundo Los Angeles 90245 9/26/2013
48 88 17965 Ventura Blvd Encino Los Angeles 91316 2/10/2000 9/24/2010
49 199 15505 S. Normandie Ave Gardena Los Angeles 90247 9/25/2003
50 54 6401 San Fernando Glendale Los Angeles 91201 5/28/1997
51 420 1788 South Barranca Ave Glendora Los Angeles 91740 11/10/2014
52 5S 17040 Chatsworth Granada Hills Los Angeles 91344 12/19/1996
53 193 1120 Hacienda Blvd. Hacienda Heights Los Angeles 91745 6/19/2003
EXhibltA to Stipulation For Entry ofAmendment to Final Judgment and Permanent Injunction
in People v. 99 Cents Only Stores LLC Page 1 of 6
EXHMIT A - California Facilities
Store # Address City County Zip Date Opened Date Closed
54 46 12125 Carson Blvd Hawaiian Gardens Los Angeles 90716 6/14/1995
55 19 11811 Hawthorne Hawthorne Los Angeles 90250 10/6/1988
56 6 13023 Hawthorne Hawthorne Los Angeles 90250 10/1/1984
57 44 2566 E. Florence Huntington Park Los Angeles 90255 10/27/1994
58 33 6124 Pacific Blvd Huntington Park Los Angeles 90255 6/30/1992
59 364 2762 Imperial Hwy Inglewood Los Angeles 90303 6/20/2013
60 57 3220 W. Century Blvd Inglewood Los Angeles 90303 12/5/1996
61 392 8451 Crenshaw Blvd Inglewood Los Angeles 90305 1/12/2015
62 71 1611 Whittier Blvd La Habra Los Angeles 90631 6/30/1998 1/9/2010
63 37 14540 E. Leffingweli La Mirada Los Angeles 90638 12/8/1992
64 56 1617 Hacienda Blvd La Puente Los Angeles 91744 11/26/1997
65 246 1504 Foothill Blvd La Verne Los Angeles 91750 4/5/2009
661 58 4929 Woodruff Ave Lakewood Los Angeles 90713 2/27/1997
67 325 1030 E. Avenue 1 Lancaster Los Angeles 93535 12/2/2010
68 70 44601 Valley Central Way Lancaster Los Angeles 93534 8/25/2005
69 34 14901 Hawthorne Lawndale Los Angeles 90260 2/12/1992 1/15/2017
70 311 2159-2167 Pacific Coast Highway Lomita Los Angeles 90717 10/9/2008
71 173 1190 E. Carson St Long Beach Los Angeles 90807 10/17/2002
72 251 2012 Long Beach Blvd Long Beach Los Angeles 90806 11/16/2006
73 38 5599 Alantic Blvd Long Beach Los Angeles 90805 8/13/1993 1/15/2017
74 355 1851 Willow St. Long Beach Los Angeles 90755 1/10/2013
75 361 11040 W Pico Blvd Los Angeles Los Angeles 90064 1/30/2015
76 114 12717-41 W. Washington Los Angeles Los Angeles 90066 11/30/2000
77 13 1516 W. Pico Los Angeles Los Angeles 90015 10/28/1987
78 51 2606 North Broadway Los Angeles Los Angeles 90031 8/26/1996
79 394 3060 Crenshaw Blvd Los Angeles Los Angeles 90018 TBD
80 59 3451 Whittier Blvd Los Angeles Los Angeles 90023 3/27/1997
81 83 3600 W. Sunset blvd Los Angeles Los Angeles 90026 3/4/1999
82 62 422 E. Washington Blvd Los Angeles Los Angeles 90019 7/24/1997
83 63 5270 Sunset Blvd Los Angeles Los Angeles 90027 8/28/1997
84 16 601 S. Fairfax Ave Los Angeles Los Angeles 90036 6/16/1989
85 41 6121 Wilshire Blvd Los Angeles Los Angeles 90048 8/10/1994
86 125 6235 York Blvd Los Angeles Los Angeles 90042 1/18/2001
87 135 650 S. Alvarado Los Angeles Los Angeles 90057 2/7/2002
88 1 6854 La Tijera Blvd Los Angeles Los Angeles 90045 8/13/1982 1/15/2017
89 375 6921 La Tijera Blvd. Los Angeles Los Angeles 90045 10/24/2013
90 84 852 N. La Brea Los Angeles Los Angeles 90038 5/4/1999
91 130 10821 Long Beach Blvd. Lynwood Los Angeles 90262 8/21/2003
92 14 6161 Atlantic Blvd Maywood Los Angeles 90270 5/5/1988
93 3 1521 Beverly Blvd Montebello Los Angeles 90640 4/13/1984
94 126 2441 Via Campo Montebello Los Angeles 90640 1/25/2001 2/21/2017
95 445 2809 Via Campo Montebello Los Angeles 90640 1/0/1900
96 60 24200 West Lyons Newhall Los Angeles 91321 5/7/1997
97 227 8723 Sepulveda Blvd. North Hills Los Angeles 91343 7/14/2005
98 230 10911 Victory Blvd. North Hollywood Los Angeles 91606 1/26/2006
99 61 12711 Sherman Way North Hollywood Los Angeles 91605 6/25/1997
100 40 4304 Lankershim North Hollywood Los Angeles 91602 2/17/1994
101 315 6639 Laurel Canyon Blvd North Hollywood Los Angeles 91606 9/16/2010
102 435 8750 Tampa Ave Northridge Los Angeles 91324 4/30/2015
103 106 8966 Reseda Blvd Northridge Los Angeles 91324 2/17/2000
104 272 110055-11057 Firestone Blvd Norwalk Los Angeles 90650 1/22/2009
105 429 12301 Norwalk Blvd Norwalk Los Angeles 90650 1/30/2015
106 32 14029 Pioneer Blvd Norwalk I Los Angeles 90650 7/25/1991
Exhibit A to Stipulation For Entry of Amendment to Final Judgment and Permanent Injunction
in People v. 99 Cents Only Stores LLC Page 2 of 6
EXHIBIT A - California Facilities
Store # Address City County Zip Date Opened Date Closed
107 42 8625 Woodman Ave Pacoima Los Angeles 91331 2/17/1994
108 326 38360-B 20th St E Palmdale Los Angeles 93550 2/10/2011
109 109 442 W. Ave. "P" Palmdale Los Angeles 93551 6/8/2000
110 27 14139 Paramount Paramount Los Angeles 90723 9/27/1990 1/15/2017
111 406 15727 Downey Ave Paramount Los Angeles 90723 9/26/2014
112 98 1720 E. Colorado Blvd Pasadena Los Angeles 91106 7/20/2000
113 31 9535 Whittier Blvd Pico Rivera Los Angeles 90660 12/6/1990
114 226 602 East Arrow Hwy Pomona Los Angeles 91767 6/30/2005
115 82 606 E. Holt Ave Pomona Los Angeles 91767 4/9/1999
116 310 2701 Manhattan Beach Blvd Redondo Beach Los Angeles 90278 8/21/2008
117 47 18215 Sherman Way Reseda Los Angeles 91335 11/16/1995
118 112 19033 E. Colima Rd Rowland Heights Los Angeles 91748 6/15/2000
119 343 602 W Arrow Hwy San Dimas Los Angeles 91773 5/31/2012
120 7 442 N. Los Robles San Marino Los Angeles 91108 5/21/1991
121 45 938 S. Gaffey San Pedro Los Angeles 90731 5/3/1995
122 363 11452 Telegraph Rd Santa Fe Springs Los Angeles 90670 7/25/2013
123 35 2801 Pico Blvd Santa Monica Los Angeles 90405 8/13/1992
124 403 2037 Durfee Ave South El Monte Los Angeles 91733 11/29/2014
125 399 8437 Laurel Canyon Blvd Sun Valley Los Angeles 91352 7/24/2014
126 422 13237 Gladstone Ave Sylmar Los Angeles 91342 1/27/2015
127 28 9565 Las Tunas Temple City Los Angeles 91780 3/22/1990
128 266 1820 W. 182nd St. Torrance Los Angeles 90504 6/28/2007
129 65 5130190th Street Torrance Los Angeles 90504 10/23/1997
130 48 955 W. Sepulveda Torrance Los Angeles 90502 3/28/1996
131 330 23300 Valencia Blvd Valencia Los Angeles 91355 10/11/2012
132 81 6755 Van Nuys Blvd Van Nuys Los Angeles 91405 3/18/1999
133 92 201 Lincoln Blvd. Venice Los Angeles 90291 1/23/2003
134 428 1516 Amar Rd West Covina Los Angeles 91792 4/28/2016
135 76 15345 Whittier Blvd Whittier Los Angeles 90603 6/24/1999
136 283 401 W Anaheim St Wilmington Los Angeles 90744 3/27/2008
137 87 19836 Ventura Blvd Woodland Hills Los Angeles 91364 3/2/2000
138 191 1333 Country Club Drive Madera Madera 93638 5/29/2003
139 292 1870 Bellevue Road Atwater Merced 95301 10/23/2008
140 441 1209 W Pacheco Blvd LosBa"nos Merced 93635 5/5/2016
141 151 1111 W Olive Dr Merced Merced 95348 10/17/2002
142 208 102 E. Laurel Drive Salinas Monterey 93906 2/5/2004
143 100 2270 E. Lincoln Ave Anaheim Orange 92806 9/30/1999
144 50 3420 W, Lincoln Anaheim Orange 92801 7/25/1996
145 414 910 S. Euclid St Anaheim Orange 92802 1/30/2015
146 221 1261 W. Central Ave. Brea Orange 92821 11/18/2004
147 253 820 East Imperial Hwy Brea Orange 92821 12/14/2006
148 174 2180 Harbor Blvd Costa Mesa Orange 92627 9/19/2002
149 418 9937 Walker St. Cypress Orange 90630 11/29/2014
150 327 26542 Towne Centre Dr Foothill Ranch Orange 92610 2/17/2011
151 53 1845 N. Orangethorpe Fullerton Orange 92833 11/8/1996
152 187 2450 E. Chapman Ave. Fullerton Orange 92831 12/4/2003
153 372 11072 Magnolia St. Garden Grove Orange 92841 9/19/2013
154 141 12431 Valley View St Garden Grove Orange 92845 11/15/2001
155 5 13061 Harbor Blvd Garden Grove Orange 92843 7/13/1984
156 43 9920 Westminster Garden Grove Orange 92844 10/13/1995
157 49 15962 Springdale Huntington Beach Orange 92649 2/8/1996
158 75 16672 Beach Blvd Huntington Beach Orange 92647 9/17/1998
159 97 19050 Brookhurst Huntington Beach Orange 92646 1/27/2000
ExhibitA to Stipulation For Entry ofAmendment to Final Judgment and Permanent Injunction
in People v. 99 Cents Only Stores LLC Page 3 of 6
EXMIT A - California Facilities
Store # Address City County Zip Date Opened Date Closed
160 389 22631 Lake Forest Drive Lake Forest Orange 92630 5/15/2014
161 198 23829 El Toro Rd. Lake Forest Orange 92630 6/12/2003
162 376 2522 S. Grove Ave Ontario Orange 91761 TBD
163 341 789 South Tustin Street Orange Orange 92866 3/8/2012
164 122 1260 E. Yorba Linda Placentia Orange 92670 11/9/2000
165 186 55 Via Pico Plaza San Clemente Orange 92672 2/24/2005
166 39 1514 N. Main St Santa Ana Orange 92701 4/16/1998
167 77 2311 S. Bristol St Santa Ana Orange 92704 12/17/1998
168 384 13721 Newport Ave Tustin Orange 92780 10/16/2014
169 425 14551 Red Hill Ave Tustin Orange 92780 1/27/2015
170 354 14731 Goldenwest St. Westminster Orange 92683 3/14/2013
171 385 10261 Fairway Dr Roseville Placer 95678 11/21/2013
172 331 1617 Douglas Blvd Roseville Placer 95661 10/6/2011
173 262 31033 Date Palm Dr Cathedral City Riverside 92234 10/25/2007
1741 261 50249 Harrison St. #1 Coachella Riverside 92236 7/10/2008
175 380 450 N McKinley Corona Riverside 92879 11/21/2013
176 78 725 S. Main St Corona) Riverside 92882 10/27/1998
177 108 3385 W. Florida Ave Hemet Riverside 92545 4/6/2000
178 119 79840 Hwy. 111 La Quinta Riverside 92253 12/15/2005
179 234 18286 Collier Avenue Lake Elsinore Riverside 92530 8/31/2006
1801 371 26100 Newport Rd Menifee Riverside 92586 11/21/2013
181 317 12530 Day St Moreno Valley Riverside 92553 3/4/2010
182 412 22985 Cottonwood Ave Moreno Valley Riverside 92553 TBD
183 405 23920 Ironwood Ave Moreno Valley Riverside 92557 8/1/2014
184 86 24899 Alessandro Blvd Moreno Valley Riverside 92553 9/29/1999
185 127 25270 Madison Murrieta Riverside 92562 1/11/2001
186 338 34660 Monterey Ave. Palm Desert Riverside 92211 9/15/2011
187 216 72845 A & B Highway 111 Palm Desert Riverside 92260 9/9/2004
188 444 102 S. Sunrise Way Palm Springs Riverside 92262 1/17/2017
189 431 11160 Magnolia Ave Riverside Riverside 92505 4/30/2015
190 104 3477 Arlington Ave Riverside Riverside 92506 8/17/2000
191 383 6230 Van Buren Blvd Riverside Riverside 92503 10/17/2013
192 285 8900 Limonite Ave. Riverside Riverside 92509 6/26/2008
193 134 9915 Magnolia Ave Riverside Riverside 92503 12/13/2001
194 334 40355 Winchester Rd Temecula Riverside 92591 9/8/2011
195 176 6431 Fair Oaks Blvd. Carmichael Sacramento 95608 12/5/2002
1961 416 7424 Greenback Lane Citrus Heights Sacramento 95610 5/8/2015
197 409 1012 Riley Street Folsom Sacramento 95630 11/18/2015
198 233 9415 Madison Avenue Orangevale Sacramento 95662 11/10/2005
199 160 2868 Zinfandel Drive Rancho Cordova Sacramento 95670 6/6/2002
200 175 2224 El Camino Ave. Sacramento Sacramento 95821 3/20/2003
201 183 2351 Northgate Blvd. Sacramento Sacramento 95833 1/23/2003
202 168 4319 Elkhorn Blvd. Sacramento Sacramento 95842 8/8/2002
203 352 4440 Florin Rd Sacramento Sacramento 95823 5/30/2013
204 239 4909 Auburn Blvd. Sacramento Sacramento 95841 6/1/2006
205 237 5930 Stockton Blvd. Sacramento Sacramento 95824 4/6/2006
206 209 8387 Folsom Blvd. Sacramento Sacramento 95826 3/31/2004
207 345 1481 N. La Cadena Dr Colton San Bernandino 92324 9/27/2012
208 254 19201 Bear Valley Road Apple Valley San Bernardino 92308 5/15/2008
209 440 20220 Hwy 18 Apple Valley San Bernardino 92307 7/6/2016
210 291 1308 E. Main St. Barstow San Bernardino 92311 4/24/2008
211 149 12170 Central Ave Chino San Bernardino 91710 12/6/2001
F2121 96 140SO Chino Hills Chino San Bernardino 91710 7/29/1999
Exhibit A to Stipulation For Entry of Amendment to Final Judgment and Permanent Injunction in People v. 99 Cents Only Stores LLC Page 4 of 6
EMMIT A - California Facilities
Store # Address City County Zip Date Opened Date Closed
213 240 1080 S. Mount Vernon Ave Colton San Bernardino 92324 7/20/2006
214 89 9255 Sierra Ave Fontana San Bernardino 92335 7/22/1999
215 281 14073 Main St., Suite 108 Hesperia San Bernardino 92345 9/23/2007
216 362 17255 Main St Hesperia San Bernardino 92345 3/28/2013
2171 148 5200 Moreno Montclair San Bernardino 91763 10/25/2001
218 411 1010 E. Broadway St Needles San Bernardino 92363 TBD
219 64 430 N. Mountain Ontario San Bernardino 91761 9/25/1997
220 365 10848 Foothill Blvd. Rancho Cucamonga San Bernardino 91701 7/11/2013
221 110 9640 Baseline Rd Rancho Cucamonga San Bernardino 91701 3/9/2000
222 181 1678 W. Redlands Blvd. Redlands San Bernardino 92373 12/11/2003
223 123 1321 W. Foothill Blvd Rialto San Bernardino 92376 10/4/2001
224 236 212 W. Baseline Rd. Rialto San Bernardino 92376 9/28/2006
225 356 1003 N. Waterman Ave. San Bernardino San Bernardino 92410 2/28/2013
226 360 2028 E Highland Ave San Bernardino San Bernardino 92404 7/11/2013
227 398 648 West 4th St San Bernardino San Bernardino 92410 12/11/2014
228 68 975-A South "E" Street San Bernardino San Bernardino 92408 2/26/1998
229 107 229 E. Foothill Rd Upland San Bernardino 91786 5/18/2000
230 137 12480Amargosa Victorville San Bernardino 92392 6/28/2001
231 93 14670 Seventh St Victorville San Bernardino 92392 3/1/2001
232 179 12013 5th Street Yucaipa San Bernardino 92399 12/19/2002
233 390 5798029 Palms Hwy Yucca Valley San Bernardino 92284 1/29/2015
234 443 1030 3rd Avenue Chula Vista San Diego 91911 6/28/2016
235 80 1766 E. Main St El Cajon San Diego 92021 12/10/1998
236 293 2320 Fletcher Parkway El Cajon San Diego 92020 11/6/2008
237 169 145 S. El Camino Real Encinitas San Diego 92024 5/9/2002
238 102 1266 E. Valley Parkway Escondido San Diego 92027 1/20/2000 10/15/2012
239 357 2010 E. Valley Parkway Escondido San Diego' 92027 12/20/2012
240 408 385 North Escondido Blvd Escondido San Diego 92025 10/30/2014
241 417 415 North Ash Street Escondido San Diego 92027 12/11/2014
242 150 7908 El Cajon Blvd La Mesa San Diego 91941 3/14/2002
243 91 3275 Lemon Grove Lemon Grove San Diego 91945 8/13/1999
244 101 1320 Highland Ave National City San Diego 91950 10/14/1999
245 95 1036 Mission Ave Oceanside San Diego 92054 9/9/1999
246 318 12369 Poway Road Poway San Diego 92064 10/29/2009
247 382 1326 Main St. Ramona San Diego 92065 10/24/2013
248 369 10765 Camino Ruiz San Diego San Diego 92126 11/19/2015
2491 73 1862 Palm San Diego San Diego 92154 10/28/1999
250 287 2611 Market Street San Diego San Diego 92101 2/2/2012
251 212 265 Marketplace Ave. San Diego San Diego 92113 11/18/2004
252 142 4140 Clairemont Mesa San Diego San Diego 92117 12/20/2001
253 144 5931 University Ave San Diego San Diego 92115 9/20/2001
254 307 155 S. Rancho Sante Fe Rd San Marcos San Diego 92078 6/25/2009
255 99 121 Louisiana Ave San Ysidro San Diego 92173 11/18/1999
256 415 9751 Mission Gorge Rd Santee San Diego 92071 11/17/2014
257 244 705 E. Vista Way Vista San Diego 92084 6/1/2006
258 157 300 W. Kettleman Lane Lodi San Joaquin 95240. 4/25/2002
259 177 1120 E. Hammer Lane Stockton San Joaquin 95210 12/19/2002
260 264 1449 W. March Lane Stockton San Joaquin 95207 2/8/2007
261 185 1320 W. 11th Street Tracy San Joaquin 95376 10/9/2003
262 433 2888 W Grant Line Rd Tracy San Joaquin 95304 1/0/1900
263 353 7101 El Camino Real Atascadero San Luis Obispo 93422 1/10/2013
264 401 1308 Madonna Rd. San Luis Obispo San Luis Obispo 93405 11/29/2014
265 139 1309 N. H Street Lompoc Santa Barbara 93436 8/23/2001
ExhibitA to Stipulation For Entry ofAmendment to Finalludgment and Permanent Injunction in People v. 99 Cents Only Stores LLC Page 5 of 6
EXHIBIT A - California Facilities
Store # Address City County Zip Date Opened Date Closed
266 339 424 State St Santa Barbara Santa Barbara 93101 7/26/2012
267 351 1627 N. Broadway Santa Maria Santa Barbara 93458 9/27/2012
268 140 312 E. Betteravia Santa Maria Santa Barbara 93454 9/6/2001
269 224 260 East 10th Street Gilroy Santa Clara 95020 2/24/2005
270 270 1915 W. San Carlos San Jose Santa Clara 95128 11/12/2009
271 190 2611 Hilltop Drive Redding Shasta 96002 9/4/2003
272 321 11732 South St Artesia So Cal 90701 8/12/2010
273 218 601 Beck Avenue Fairfield Solano 94533 5/27/2004
274 192 551 Peabody Road Vacaville Solano 95687 2/5/2004
275 410 3684 Sonoma Blvd Vallejo Solano 94590 1/12/2015
276 232 42 Springstowne Center Vallejo Solano 94591 2/9/2006
277 358 415 Rohnert Park Expressway Rohnert Park Sonoma 94928 1/24/2013
278 165 1450 E. Hatch Rd Modesto Stanislaus 95351 8/29/2002
279 313 2205 McHenry Modesto Stanislaus 95350 8/6/2009
280 188 701 N. Golden State Blvd. Turlock Stanislaus 95380 12/11/2003
281 319 830 Colusa Ave Yuba City Sutter 95991 3/11/2010
282 162 825 W. Henderson Ave Porterville Tulare 93257 3/28/2002
283 279 1035 E. Prosperity Avenue Tulare Tulare 93274 11/17/2007
284 155 2701 S. Mooney Blvd Visalia Tulare 93277 2/14/2002
285 413 740 Mono Way Sonora Tuolumne 95370 12/26/2014
286 113 301 Arneil Rd Camarillo Ventura 93010 7/27/2000
287 118 1855 E. Ventura Blvd Oxnard Ventura 93030 9/28/2000
288 381 4917 S Rose Ave Oxnard Ventura 93033 11/14/2013
289 85 2551 N. Ventura Rd Port Hueneme Ventura 93041 6/3/1999
290 214 1293B Los Angeles Ave Simi Valley Ventura 93065 9/30/2004
291 115 2292-96Tapo St Simi Valley Ventura 93063 9/21/2000
292 359 950 E. Avenida de los Arboles Thousand Oaks Ventura 91360 2/21/2013
293 213 1425 South Victoria Ventura Ventura 93003 8/19/2004
294 124 2709 E. Main Street Ventura Ventura 93003 5/24/2001
ExhibitA to Stipulation For Entry ofAmendment to Final Judgment and Permanent Injunction
in People v. 99 Cents Only Stores LLC Page 6 of 6
EXHIBIT B-1 -- CIVIL PENALTIES
Agency
Civil Penalties - Business and Professions §17200 Penalties
Civil Penalties - Health and Safety §25500 Penalties
Total of Civil Penalties Paid to Agency
Santa Clara Co. District Attorney's Office $ 12,500.00 $ 2,500.00 $ 15,000.00 Tuolumne Co. District Attorney's Office - I $ 8,750.00 $ 8,750.00
Totals - Prosecutor Civil Penalties $ 12,500.00 1 $ 11,250.00 1 $ 23,750.00
Pursuant to Government Code section 26506, any civil penalties recovered in a civil action "brought jointly in the name of the People of the State of California by the Attorney General, one or more district attorneys, or by one or more city attorneys, or any combination thereof, shall be paid as approved by the court."
Exhibit B-1 to Stipulation For Entry ofAmendment to Final Judgment and Permanent Injunction in People v. 99 Cents Only Stores LLC Pagel of 1
EXHIBIT B-2 -- CIVIL PENALTIES
Agency
Civil Penalties - Health and Safety §25500 Penalties
Total of Civil Penalties Paid to Regulatory Agencies
Santa Clara Co. - Dept. of Environmental Health, Haz Mat Compliance Div. $ 2,500.00 $ 2,500.00 Tuolumne Co. - Environmental Health $ 8,750.00 $ 8,750.00
Total -Agency Civil Penalties $ 11,250.00 $ 11,250.00
Exhibit B-2 to Stipulation For Entry of Amendment to Final Judgment and Permanent Injunction in People v. 99 Cents Only Stores LLC Page 1 of 1
EXHIBIT C — SUPPLEMENTAL ENVIRONMENTAL PROJECTS
1. Environmental Protection Prosecution Fund.
99 CENTS ONLY STORES LLC, shall provide the amount of Twenty-Five Thousand Dollars
($25,000.00) to be used by the Craig Thompson Environmental Protection Prosecution Fund
("CTEPP Fund") for purposes consistent with the mission of the CTEPP Fund.
2. California Hazardous Materials Investigators Association (CHNIIA).*
99 CENTS ONLY STORES LLC, shall provide the amount of Twenty-Five Thousand Dollars
($25,000.00) to be used by CHMIA to fund partial scholarships for attendance and participation
at their annual training conference presented by CHMIA.
3. California CUPA Forum.
99 CENTS ONLY STORES LLC, shall provide the amount of Twenty-Five Thousand Dollars
($25,000.00) to fiend scholarships for attendance and participation at the annual CUPA
Conference. Each of these scholarships shall cover conference registration, transportation, meals
and hotel at the training conference rate. Travel and per diem expenses will be reimbursed in
accordance with the reimbursement policies of the "California CUPA Forum Board Training
Conference Expense Reimbursement Policies", and any subsequent modifications thereto.
4. California District Attorneys Association Environmental Project.
99 CENTS ONLY STORES LLC, shall provide the amount of Fifteen Thousand Dollars
($15,000.00) to be used by the California District Attorneys Association Environmental Project
for the purposes of providing training consistent with the objectives of the Environmental
Project,
Exhibit C to Stipulation for Entty ofAmendment to Final Judgment and Pennanent Injunction to People v. 99 Cents Only Stores LLC Page I of3
5. California Advanced Environmental Criminal Training Program (Cal-AECTP) with
CH MIA. X
99 CENTS ONLY STORES LLC, shall provide the amount of Five Thousand Dollars ($5,000.00)
to be used by CUMIA to fund full scholarships for attendance and participation in their Advanced
Environmental Criminal Training Program. Each of these scholarships shall cover conference
registration, travel, food, lodging, and incidentals.
6. California Environmental Protection Agency Environmental Justice Small Grants
Program.
99 CENTS ONLY STORES LLC, shall provide the amount of Five Thousand Dollars ($5,000.00)
to be paid to the California Environmental Protection Agency Environmental Justice Small Grants
Program for the funding of projects or programs, consistent with the Environmental Justice Small
Grant Program criteria set forth in Public Resources Code section 71116, that will do any of the
following in California: Resolve problems associated with hazardous waste or hazardous materials
contamination in environmental justice communities, including through distribution of information
about the risks and regulation of hazardous waste or hazardous materials in environmental justice
communities; improve communication and coordination among agencies that regulate hazardous
waste or hazardous materials and residents of environmental justice communities; expand the
understanding of residents of environmental justice communities about hazardous waste or
hazardous material issues; evaluate information about the risks associated with hazardous waste or
hazardous material exposure in environmental justice communities; promote environmental justice
community involvement in decision making regarding the regulation of hazardous wastes or
hazardous materials, restoration of resources contaminated by releases of hazardous wastes or
hazardous materials, or the enforcement of hazardous waste or hazardous materials laws.
Exhibit C to Stipulation forEntry ofArnendment to Final Judgment and Permanent Injunction in People r. 99 Cents Only Stores LLC Page 2 of3
* If the payment provided by 99 CENTS ONLY STORES LLC is accepted by a designated entity,
the designated entity shall provide, until the exhaustion of the funds, annual letter reports describing
the specific use of the funds. The annual letter reports shall be submitted to the Plaintiff s
representatives identified in this Stipulation for Entry of Amendment to Final Judgment and
Permanent Injunction.
Exhibit C to Stipulation for Entry ofAmendment to Final Judgment and Permanent brjunctton in People v. 99 Cents Only Stores LLC Page 3 of 3
EXHIBIT D - COSTS
Agency Total Costs to Agency Alameda Co. District Attorney's Office $ 2,000.00 Los Angeles City Attorney's Office $ 2,000.00 California District Attorneys Association Statewide Circuit Prosecutor Project $ 6,000.00 San Diego City Attorney's Office $ 2,000.00 San Joaquin Co. District Attorney's Office $ 11,000.00 Santa Clara Co. District Attorney's Office $ 2,000.00 Solano Co. District Attorney's Office $ 8,000.00 Yoio Co. District Attorney's Office $ 2,000.00
Total - Prosecutor Costs $ 35,000.00
Exhibit D to Stipulation For Entry of Amendment to Final Judgment and Permanent Injunction in People v. 99 Cents Only Stores LLC 1 of 1