60-Day Notice Search Results

Showing 41001 to 41100 of 50698 Notices

Notice PDF:
Date Filed:
01/13/2003
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Alleged Violators:
BASF Corporation (1)
Chemical:
Chromium (hexavalent compounds)
Source:
Emmissions
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/14/2003
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Alleged Violators:
Brite 1-Hour Cleaners (1)
Chemical:
tetrachloroethene
Source:
Perchloroethylene Emissions
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/13/2003
Noticing Party:
Northern California River Watch
Plaintiff Attorney:
Alleged Violators:
Walter Properties, Inc.; Occhipinti's One Stop Service; Occhipinti's Incorporated (3)
Chemical:
Benzene
Source:
Use and Storage of Petroleum Products in Underground Storage Tank.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/10/2003
Noticing Party:
Employment Lawyers' Group PLC
Plaintiff Attorney:
Alleged Violators:
Joel Gerst; Vincent & Gerst LLC; Inlite; Proen Products Co.; Sandelco Property Mgt.; Wellbilt Corporation; Abend, Lepper, Jacobsen, Schafeffer & Hughes (7)
Chemical:
Trichloroethylene
Source:
Inside air quality work/loft structure.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/09/2003
Noticing Party:
Communities for a Better Environment
Plaintiff Attorney:
Alleged Violators:
Conocophillips, Inc. (1)
Chemical:
Benzene
Source:
Storage tanks, and/or gasoline storage, transfer, delivery, and dispensing systems into and onto soil and subsurface groundwater.
Complaint (0)   Settlement (0)   Judgment (1)
Notice PDF:
Date Filed:
01/07/2003
Noticing Party:
Communities for a Better Environment
Plaintiff Attorney:
Alleged Violators:
Shell Oil Company, Shell Oil Products Company and Shell Oil Products, US (3)
Chemical:
Benzene
Source:
Underground storage tanks, and/or gasoline storage, transfer, delivery, and dispensing systems
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/06/2003
Noticing Party:
As You Sow
Plaintiff Attorney:
Alleged Violators:
Mueller Co. (1)
Chemical:
Lead and lead compounds
Source:
Copper alloy (both bronze and brass) curb stops (or curb valves), meter stops (or meter valves or service valves), main stops, corporation stops, tail pieces, couplings, compression tees (or service tees), and elbows that come into contact with drinking water in drinking water distribution systems.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/06/2003
Noticing Party:
As You Sow
Plaintiff Attorney:
Alleged Violators:
The Ford Meter Box Company, Inc. (1)
Chemical:
Lead and lead compounds
Source:
Copper alloy (both bronze and brass) curb stops (or curb valves), meter stops (or meter valves or service valves), main stops, corporation stops, tail pieces, couplings, compression tees (or service tees), and elbows that come into contact with drinking water in drinking water distribution systems.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/06/2003
Noticing Party:
As You Sow
Plaintiff Attorney:
Alleged Violators:
National Waterworks, Inc. (1)
Chemical:
Lead and lead compounds
Source:
Copper alloy (both bronze and brass) curb stops (or curb valves), meter stops (or meter valves or service valves), main stops, corporation stops, tail pieces, couplings, compression tees (or service tees), and elbows that come into contact with drinking water in drinking water distribution systems.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/06/2003
Noticing Party:
As You Sow
Plaintiff Attorney:
Alleged Violators:
Kenko Utility Supply, Inc. (1)
Chemical:
Lead and lead compounds
Source:
Copper alloy (both bronze and brass) curb stops (or curb valves), meter stops (or meter valves or service valves), main stops, corporation stops, tail pieces, couplings, compression tees (or service tees), and elbows that come into contact with drinking water in drinking water distribution systems.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/06/2003
Noticing Party:
As You Sow
Plaintiff Attorney:
Alleged Violators:
Pacific Coast Building Products, Inc. dba Camellia Valley Supply (1)
Chemical:
Lead and lead compounds
Source:
Copper alloy (both bronze and brass) curb stops (or curb valves), meter stops (or meter valves or service valves), main stops, corporation stops, tail pieces, couplings, compression tees (or service tees), and elbows that come into contact with drinking water in drinking water distribution systems.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/06/2003
Noticing Party:
As You Sow
Plaintiff Attorney:
Alleged Violators:
Edward S. Walsh Co. (1)
Chemical:
Lead and lead compounds
Source:
Copper alloy (both bronze and brass) curb stops (or curb valves), meter stops (or meter valves or service valves), main stops, corporation stops, tail pieces, couplings, compression tees (or service tees), and elbows that come into contact with drinking water in drinking water distribution systems.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/06/2003
Noticing Party:
As You Sow
Plaintiff Attorney:
Alleged Violators:
Marden Susco, LLC (1)
Chemical:
Lead and lead compounds
Source:
Copper alloy (both bronze and brass) curb stops (or curb valves), meter stops (or meter valves or service valves), main stops, corporation stops, tail pieces, couplings, compression tees (or service tees), and elbows that come into contact with drinking water in drinking water distribution systems.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/06/2003
Noticing Party:
As You Sow
Plaintiff Attorney:
Alleged Violators:
Groeniger & Company (1)
Chemical:
Lead and lead compounds
Source:
Copper alloy (both bronze and brass) curb stops (or curb valves), meter stops (or meter valves or service valves), main stops, corporation stops, tail pieces, couplings, compression tees (or service tees), and elbows that come into contact with drinking water in drinking water distribution systems.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/06/2003
Noticing Party:
As You Sow
Plaintiff Attorney:
Alleged Violators:
James Jones Company (1)
Chemical:
Lead and lead compounds
Source:
Copper alloy (both bronze and brass) curb stops (or curb valves), meter stops (or meter valves or service valves), main stops, corporation stops, tail pieces, couplings, compression tees (or service tees), and elbows that come into contact with drinking water in drinking water distribution systems.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/06/2003
Noticing Party:
As You Sow
Plaintiff Attorney:
Alleged Violators:
Ferguson Enterprises, Inc. (1)
Chemical:
Lead and lead compounds
Source:
Copper alloy (both bronze and brass) curb stops (or curb valves), meter stops (or meter valves or service valves), main stops, corporation stops, tail pieces, couplings, compression tees (or service tees), and elbows that come into contact with drinking water in drinking water distribution systems.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/06/2003
Noticing Party:
As You Sow
Plaintiff Attorney:
Alleged Violators:
J.W. D'Angelo Company, Inc. (1)
Chemical:
Lead and lead compounds
Source:
Copper alloy (both bronze and brass) curb stops (or curb valves), meter stops (or meter valves or service valves), main stops, corporation stops, tail pieces, couplings, compression tees (or service tees), and elbows that come into contact with drinking water in drinking water distribution systems.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/06/2003
Noticing Party:
As You Sow
Plaintiff Attorney:
Alleged Violators:
Pace Supply Corp. (1)
Chemical:
Lead and lead compounds
Source:
Copper alloy (both bronze and brass) curb stops (or curb valves), meter stops (or meter valves or service valves), main stops, corporation stops, tail pieces, couplings, compression tees (or service tees), and elbows that come into contact with drinking water in drinking water distribution systems.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/06/2003
Noticing Party:
As You Sow
Plaintiff Attorney:
Alleged Violators:
Orange County Winwater Works Co. (1)
Chemical:
Lead and lead compounds
Source:
Copper alloy (both bronze and brass) curb stops (or curb valves), meter stops (or meter valves or service valves), main stops, corporation stops, tail pieces, couplings, compression tees (or service tees), and elbows that come into contact with drinking water in drinking water distribution systems.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/06/2003
Noticing Party:
As You Sow
Plaintiff Attorney:
Alleged Violators:
Santa Fe Springs Winwater Works Co. (1)
Chemical:
Lead and lead compounds
Source:
Copper alloy (both bronze and brass) curb stops (or curb valves), meter stops (or meter valves or service valves), main stops, corporation stops, tail pieces, couplings, compression tees (or service tees), and elbows that come into contact with drinking water in drinking water distribution systems.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/06/2003
Noticing Party:
As You Sow
Plaintiff Attorney:
Alleged Violators:
A.Y. McDonald Manufacturing Co. (1)
Chemical:
Lead and lead compounds
Source:
Copper alloy (both bronze and brass) curb stops (or curb valves), meter stops (or meter valves or service valves), main stops, corporation stops, tail pieces, couplings, compression tees (or service tees), and elbows that come into contact with drinking water in drinking water distribution systems.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/03/2003
Noticing Party:
Mateel Environmental Justice Foundation
Plaintiff Attorney:
Alleged Violators:
Nikon Americas, Inc. (1)
Chemical:
Lead and lead compounds
Source:
Thermoset/thermoplastic-coated wires, cables, and/or cords/cord sets, including PVC-coated wires, cords/cord sets, plugs and connectors, and both SPT and HPN cords/cord sets.
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:
Mountain View Holdings, LP and Joie de Vive Hospitality, 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:
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)
Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Handlery Hotels, Inc. and Jon S. Handlery, Senior V.P.
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:
Handlery Hotels, Inc. and Jon S. Handlery, Senior V.P.
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:
Rajnikant Mehta & Kirti Shah and David Herrera
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:
Walt Disney World Co. (Disney's Paradise Pier Hotel)
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:
Walt Disney World Co. (Disney's Grand Californian Hotel)
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:
Walt Disney World Co.
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:
Harborview, Inc. and Nayan Patel
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:
Maruti Investment and Nayan Patel
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:
Pradip & Jamuben Patel and Tradewind 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:
Golden West Hotel, LP
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:
Chen Trust and Huang 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:
James & Frances of Pasadena, 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:
BW Coronado, GP (Legal owners of BW Coronado, GP: Coronado Evergreen, LLC and 275 Orange, 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:
Golden Triangle Inn, GP (Legal owners of Golden Triangle are Golden Harbor, LLC and 5550 Clairemont, 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:
Channel Islands L.P. and Channel Islands 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:
Crescent Real Estate Funding, VIII, L.P. and Sonoma Spa Resorts (Ventura Inn & Spa)
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:
Crescent Real Estate Funding, VIII, L.P. and Sonoma Spa Resorts
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:
Petite Suites, LLC and AW Management
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:
Campbell Motel Properties (Super 8 Motel Fresno)
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:
Campbell Motel Properties (TownePlace Suites Anaheim)
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:
Campbell Motel Properties (Red Roof Inn 1000 Palms)
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:
Campbell Motel Properties (Fairfield Inn Palm Desert)
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:
Campbell Motel Properties (Red Roof Inn Stockton)
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:
Campbell Motel Properties (Towne Place Suites Fresno)
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:
Temecula Enterprises, 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:
Gaslamp Village Partners, 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:
Javier Serhan, Serhan Investment, Inc. 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:
Comet Shih, Sucperity, Inc. 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:
Sunnyvale Holdings, L.P. and Joie de Vive Hospitality, 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:
S.C. Hotel Partners, Inc. and Joie de Vive Hospitality, 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:
The Phoenix, G.P. and Joie de Vive Hospitality, 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:
Brittingham Guest Properties and Joie de Vive Hospitality, 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:
Joie de Vivre Hotel Associates II, LLC and Joie de Vive Hospitality, 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:
Laurel Inn Associates, LLC and Joie de Vive Hospitality, 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:
Jackson Ct. City Share Homeowners Association and Joie de Vive Hospitality, 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:
Plantation Associates, LLC and Joie de Vive Hospitality, 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:
Commodore, LLC and Joie de Vive Hospitality, 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:
Bijou Associates, LLC and Joie de Vive Hospitality, 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:
SB Hotel Partners and Courtland Dane Mangement Group, 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:
Chimney Sweep Inn LLC and Courtland-Dane Management Group, 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:
KSL Claremont Resort, Inc., a Delaware Corp
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:
KSL LaCosta Resort, Inc., a Delaware Corp and KSL La Costa Resort, Inc. a Delaware Corp
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:
KSL Desert Resorts, Inc., a Delaware Corp and KSL Desert Resorts, Inc., a Delaware Corp
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:
Pinnacle Poway, LLC and Pinnacle Hotels USA
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:
Pacifica Old Town, LLC and Pinnacle Hotels USA
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:
Pinnacle N.C., LLC and Pinnacle Hotels USA
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:
Pacifica Mira Mesa, LLC and Pinnacle Hotels USA
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:
Pinnacle Fallbrook, LLC and Pinnacle Hotels USA
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:
Pinnacle Carlsbad, LLC and Pinnacle Hotesl USA
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:
Pinnacle Encinatas, LLC and Pinnacle Hotels USA
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:
Pinnacle Banning, LLC and Pinnacle Hotels USA
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:
Pacifica Solana, LLC and Pinnacle Hotels USA
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:
Pinnacle Miramar, LLC and Pinnacle Hotels USA
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:
AP/APMC Stockton, LP and Radisson 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:
Hotel Masters #1, LLC and Venquest Hotel 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:
The Wang Partnership, LP and Venquest Hotel 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:
Young Yen Tsai and Wan Ping Tsai, husband & wife ~ 20%, community property; Yuan Chung Hsu & Fu Mei Lin Hsu, husband & wife ~ 15.7%, CM; Yung Mie Lin Wu, a single woman ~ 20%; Chishen Hsu aka Chi-Sheng Hsu, a married man, as his separate property ~ 20%; Homer Fu & Diana Fu husband & wife-20%, CM; Yi-Hao Y. Liu, a single man, 4.3% and Joanna Tsai
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)