Jump to main content or area navigation.

Administrative Law Judges’ E-Docket Database

All Dockets by EPA Region

Region 01 | Region 02 | Region 03 | Region 04 | Region 05 | Region 06 | Region 07 | Region 08 | Region 09 | Region 10 | Region 661 | HQ | Region UST | All

(2550 records in this collection) Click for full-text searchSearch this collection | Search entire database

RegionSorted descending, can be sorted ascendingDate FiledCan be sorted ascending or descendingStatusCan be sorted ascending or descendingDocket NumberCan be sorted ascending or descendingCase NameCan be sorted ascending or descending
Headquarters  12/04/2018  Closed  TSCA-HQ-2019-5001 Chemical Solvents, Inc.
Headquarters  03/18/2019  Closed  CAA-HQ-2019-8362 Freedom Performance, LLC
Headquarters  05/21/2019  Closed  FIFRA-HQ-2019-5002 Douglas Products and Packaging Company, LLC
Headquarters  01/24/2020  Closed  TSCA-HQ-2020-5004 Rockland Industries, Inc.
Headquarters  02/25/2020  Closed  TSCA-HQ-2020-5006 Axiall, LLC
Headquarters  10/13/2021  Closed  FFDCA-HQ-2021-0001 Chlorpyrifos; Tolerance Revocations (EPA-HQ-OPP-2021-0523)
Headquarters  09/30/2021  Closed  CAA-HQ-2022-8422 England's Stove Works, Inc.
Headquarters  03/14/2022  Closed  TSCA-HQ-2022-5003 Vorbeck Materials
Headquarters  04/21/2022  Closed  FIFRA-HQ-2022-0002 Notice of Intent to Suspend (NOITS) Dimethyl Tetrachloroterephthalate (DCPA)
Headquarters  12/14/2022  Closed  FIFRA-HQ-2023-0001 Chlorpyrifos; Notice of Intent to Cancel Pesticide Registrations (EPA-HQ-OPP-2022-0417)
Headquarters  04/08/2024  Closed  CAA-HQ-2024-8443 USA Wholesale Lubricant Inc.
Headquarters  08/29/2024  Closed  TSCA-HQ-2024-5020 William T Burnett & Co.
Headquarters  12/26/2024  Closed  TSCA-HQ-2024-5001 RSA Corp.
Headquarters  05/15/2025  Closed  TSCA-HQ-2025-5010 Nano-C Incorporated


Click for full-text searchSearch this collection

Top of Page

Jump to main content.