60-Day Notice Search Results

Showing 35021 to 35040 of 45259 Notices

Notice PDF:
Date Filed:
11/29/2003
Noticing Party:
Environmental Law Foundation
Plaintiff Attorney:
Alleged Violators:
Euro-USA Trading Co., Inc.
Chemical:
Lead
Source:
Wine vinegar, including, but not limited to Bionaturae Organic Vinegar from Modena.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/29/2003
Noticing Party:
Environmental Law Foundation
Plaintiff Attorney:
Alleged Violators:
Gaeta Imports, Inc.
Chemical:
Lead
Source:
Wine vinegar, including, but not limited to Gaeta Balsamic Vinegar of Modena (4 years) and Gaeta Balsamic Vinegar of Modena (Aged 2 years).
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/29/2003
Noticing Party:
Environmental Law Foundation
Plaintiff Attorney:
Alleged Violators:
H.J. Heinz, Company
Chemical:
Lead
Source:
Wine vinegar, including, but not limited to Heinz Imported Balsamic Vinegar of Modena.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/29/2003
Noticing Party:
Environmental Law Foundation
Plaintiff Attorney:
Alleged Violators:
Inter-American Foods, Inc.
Chemical:
Lead
Source:
Wine vinegar, including, but not limited to Private Selection Balsamic Vinegar, aged 6 years and Private Selection Balsamic Vinegar, aged up to 8 years.
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
11/29/2003
Noticing Party:
Environmental Law Foundation
Plaintiff Attorney:
Alleged Violators:
The Kroger Company
Chemical:
Lead
Source:
Wine vinegar, including, but not limited to Colavita Aged Balsamic Vinegar, Sweet Vinegar of Modena, Private Selection Balsamic Vinegar, aged 6 years, Barengo Balsamic Vinegar di Modena, Private Selection Balsamic Vinegar, aged up to 8 years, Colavita Balsamic Vinegar of Modena, Heinz Imported Balsamic Vinegar of Modena Modenaceti Balsamic Vinegar of Modena, Star Premium Balsamic Vinegar, and Alessi Aceto Balsamico di Modena (4 Anno).
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/19/2003
Noticing Party:
Consumer Defense Group Action
Plaintiff Attorney:
Alleged Violators:
Patmon Company, Inc.
Chemical:
Tobacco smoke (primary)
Source:
Tobacco Smoke; Diesel and Gasoline Exhaust Fumes
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/19/2003
Noticing Party:
Consumer Defense Group Action
Plaintiff Attorney:
Alleged Violators:
Preferred Community Management, Inc.
Chemical:
Tobacco smoke (primary)
Source:
Tobacco Smoke; Diesel and Gasoline Exhaust Fumes
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/17/2003
Noticing Party:
Felson Companies
Plaintiff Attorney:
Alleged Violators:
Felson Companies
Chemical:
Tobacco smoke (primary)
Source:
Environmental Exposures; Occupational Exposures; and Product Exposures (Second-hand Tobacco Smoke and Smokeless Tobacco Products; Use of Combustible Products and materials by Tenants; Use of Hobby Related Products and Materials by Tenants; Apartment Properties Construction Materials; Natural gas, liquid fuel gases and fuel oil conversion; Parking Facilities and Designated Loading/Unloading Locations Cause Exposure to Vehicle Emissions; Emergency Generators; Tenant, Employee and Business Invitees Transportation Services; In-Apartment Cleaning and Maintenance; Exterior and Common Area Apartment Maintenance; and Exposures to Designated Chemicals Associated with Apartment Property Amenities).
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/20/2003
Noticing Party:
Consumer Defense Group
Plaintiff Attorney:
Alleged Violators:
Emerald Properties
Chemical:
Tobacco smoke (primary)
Source:
Environmental Exposures; Occupational Exposures; and Product Exposures (Second-hand Tobacco Smoke and Smokeless Tobacco Products; Use of Combustible Products and materials by Tenants; Use of Hobby Related Products and Materials by Tenants; Apartment Properties Construction Materials; Natural gas, liquid fuel gases and fuel oil conversion; Parking Facilities and Designated Loading/Unloading Locations Cause Exposure to Vehicle Emissions; Emergency Generators; Tenant, Employee and Business Invitees Transportation Services; In-Apartment Cleaning and Maintenance; Exterior and Common Area Apartment Maintenance; and Exposures to Designated Chemicals Associated with Apartment Property Amenities).
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/17/2003
Noticing Party:
Consumer Defense Group
Plaintiff Attorney:
Alleged Violators:
Bayfair East Apartments Fund VI; Biscayne Apartments LLC; Bon Aire Apartments LLC; Chateau Apartments LLC; Coral Garden Apartments LLC; Coronado Apartments LLC; Fremont Arms Apartments LLC; Garden Court Apartments LLC; Marina Haven Apartments LLC; Marina Plaza Apartments LLC; Mountain View Apartments LLC; Parkway Apartments LLC; Pentagon Apartments LLC; Peppertree Apartments LLC; Pinebrook Apartments LLC; Quail Hill Apartments LLC; Ramblewood Apartments LLC; Junction Ave. LLC; Schafer Road Apartments LLC; Summerhill Terrace Apartments LLC; Tropicana Apartments LLC; Fuller Properties LLC; Fuller Enterprises
Chemical:
Tobacco smoke (primary)
Source:
Environmental Exposures; Occupational Exposures; and Product Exposures (Second-hand Tobacco Smoke and Smokeless Tobacco Products; Use of Combustible Products and materials by Tenants; Apartment Properties Construction Materials; Natural gas, liquid fuel gases and fuel oil conversion; Parking Facilities and Designated Loading/Unloading Locations Cause Exposure to Vehicle Emissions; and Apartment Cleaning and Facility Maintenance).
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/18/2003
Noticing Party:
Consumer Defense Group Action
Plaintiff Attorney:
Alleged Violators:
Hall Equities Group
Chemical:
Tobacco smoke (primary)
Source:
Tobacco Smoke and Diesel and Gasoline Exhaust Fumes.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/14/2003
Noticing Party:
Consumer Defense Group and The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
The William Lyon Property Management Company; Lyon Management Group, Inc., Lyon 1900 Ocean, LLC; Lyon Arbor Ridge, LLC; PSS Ventures LLC; Crea/Lyon Long Beach, LLC; Skyline Hills Associates; WLBD (San Juan Capistrano) Associates; DMT/Lyon Country Club Villas, LLC; Janet R. Elerding, trustee of the Elerding Family Trust udt 12-21-78; Cedar Glen Apartments, LLC; Leon Lyon, Trustee of the William Harwell Lyon 1976 Trust and Dick J. Randall, Trustee of the Dick J. Randall and Carolyn L. Randall Trust; Lyon Treetop, LLC; Kimberly Woods Associates; Park Place Associates and Lyon Housing (Las Palmas) XIV, LLC; Monarch Bay II; Lyon Oak Creek, LLC; Lyon Pacific Pointe Apartments, LLC; Provence Apartments, LLC; Yorba Linda Associates; The Sage Apartments at Cupertino, LLC and Kenneywick Fountains, LLC; Lyon Pacific Pointe Apartments, LLC; Lyon Corona Pointe, LLC; Stoneridge Associates; Lyon Peppertree, LLC; L/M No. 14 (Robinson Ranch Apartments); Village at Redondo Partners; The Vineyards Apartments, LLC
Chemical:
Tobacco smoke (primary)
Source:
Environmental Exposures; Occupational Exposures; and Product Exposures (Second-hand Smoke and Smokeless Tobacco Products; Use of Combustible Products and Materials by Tenants; Use of Hobby Related Products and Materials By Tenants; Apartment Properties Construction Materials; Natural Gas, Liquid Fuel Gases and Fuel Oil Conversion; Parking Facilities and Designated Loading/Unloading Locations Cause Exposure to Vehicle Emissions; Emergency Generators; In Apartment Cleaning and Maintenance; Exterior and Common Area Apartment Maintenance; and Exposures to Designated Chemicals Associated with Apartment Property Amenities.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/08/2003
Noticing Party:
Consumer Defense Group Action
Plaintiff Attorney:
Alleged Violators:
Westlake Development Company Inc.
Chemical:
Tobacco smoke (primary)
Source:
Tobacco Smoke; Diesel and Gasoline Exhaust Fumes.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/06/2003
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Alleged Violators:
Cast-Rite Corporation
Chemical:
Lead and lead compounds
Source:
Emissions.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/06/2003
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Alleged Violators:
Tri-Alloy, Inc.
Chemical:
Lead and lead compounds
Source:
Emissions.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/06/2003
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Alleged Violators:
2-2-0 Laboratories, Inc.
Chemical:
Lead and lead compounds
Source:
Emissions.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/06/2003
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Alleged Violators:
Westile Roofing Products, Inc.
Chemical:
Nickel
Source:
Emissions.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/04/2003
Noticing Party:
Consumer Defense Group Action
Plaintiff Attorney:
Alleged Violators:
Sire Enterprises
Chemical:
Tobacco smoke (primary)
Source:
Tobacco Smoke; Diesel and Gasoline Exhaust Fumes.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/29/2003
Noticing Party:
Richard F. Sowinski
Plaintiff Attorney:
Alleged Violators:
Southern California Gas Company
Chemical:
Benzene
Source:
Appliances, Heaters, or other Equipment Operating on Natural Gas.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/29/2003
Noticing Party:
Richard F. Sowinski
Plaintiff Attorney:
Alleged Violators:
Southwest Gas Corporation
Chemical:
Benzene
Source:
Appliances, Heaters, or other Equipment Operating on Natural Gas.
Complaint (0)   Settlement (0)   Judgment (0)