60-Day Notice Search Results

Showing 35561 to 35580 of 45151 Notices

Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Calistoga Spa, 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:
Sierra Lotus Corp. and Kevin Chiu
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:
NHCA Inc. and Stephen Robbins
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:
Naza Hotel Management and Zakaria Ismail
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:
Rosemarie Lyon Masters dba Point Loma Inn and Lyon & Lyon, Inc. dba Lyon Property Management, 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:
Old Town Inn L.P. dba Old Town Inn dba Old Town Budget Inn and Lyon & Lyon, Inc. dba Lyon Property Management, 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:
Lamplighter, L.P. dba Best Western Lamplighter Inn & Suites dba Lamplighter Inn & Suites and Lyon & Lyon, Inc. dba Lyon Property Management, 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:
Aztec Inn, L.P. dba Aztec Budget Inn dba Aztec and Lyon & Lyon, Inc. dba Lyon Property Management, 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:
Ming C. Jiang, YiYen Pan Jiang, and President Hotel Investment LLC and Mascot Management 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:
Geary Street Hotel Partners, LP and Westland 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:
Waterloo Hotel Partners, LP and formerly operated by Westland 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:
Pasadena Hotel Partners, LP and Westland 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:
Fresno Hotel Partners, LP and Westland 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:
McHenry Hotel Partners, LP and formerly operated by Westland 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:
Casa Munras Hotel Partners, GP, LLC and Westland 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:
Henry Chang
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:
LHO Mission Bay Hotel, LP and Noble House San Diego
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:
Portofino Hotel Partners, LP and Westgroup Portofino
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:
Yogeshwar, Inc. and Premier Management & Development
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:
Rangnav, Inc. and Premier Management & Development
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)