60-Day Notice Search Results

Showing 35521 to 35540 of 45195 Notices

Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Thaker and Krishna Narang/Tri-Color Cobblestone and Gaslamp Hotel Management, Inc.; Performance Hotels, LLC
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Peninsula Hospitality Groupa nd Peninsula Hospitality Group
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Peninsula Hospitaltiy Group (Comfort Inn - Munras)
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Peninsula Hospitality Group
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Los Banos Hospitality
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Ting Liu and Esther Kiu, Community Property (Hotel has been placed in the Liu Family Inter Vivos Trust dated January 27, 1993. The Lius are trustees) and Hito Corporation
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Chanani Corporation and Madhu Chanani andSudha Chanani
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Nars, Inc. and Madhu Chanani and Sudha Chanani
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Union Investments and Stephen C. Hsu
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Kuo-chin Yang, dba Holiday Inn Express Anaheim and Stephen C. Hsu
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Gateway Partners, A California General Partnership and Cynthia L. Wood
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
National Hospitality, LLC
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Lee's San Clemente Resort, LLC and Lee's San Clemente Resort, LLC
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Tahoe Limited Corporation (which is owned 100% by The Lohr Family Trust) and Manfred and Kaethe Lohr, (individually and as Trustees of the Lohr Trust)
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
KML Investments, Inc.(which is owned 100% by the Lohr Family Trust)
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Rex Investment Company, Ltd. and Octavio Terrazas
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Tesi Investment Company, LLC and Octavio Terrazas
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
St. James Hotel, LLC and Gaslamp Hotel Management, Inc.
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
ART Piccadilly University Corporation and Regis Hotel Corporation
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
ART Piccadilly Shaw Corporation and Regis HOtel Corporation
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)