Jump to main content or area navigation.

Administrative Law Judges’ E-Docket Database

Recent Additions

This collection is limited to new dockets and filings on existing dockets posted the last 90-days.

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

Date FiledDescriptionDocket
04/18/2024  Order Granting Motion for Leave to File Out of Time and Extending Rebuttal Prehearing Exchange Deadline   CAA-09-2024-0025 Norco Corporation
04/17/2024  Initial Decision and Order on Penalty  TSCA-03-2023-0034 Robert Lauter d/b/a Prime Cut Paint
04/16/2024  Returned USPS Mail to R (Overland Park KS) Undelivered  CWA-07-2023-0067 R.H. Capital-Beets, LLC
04/15/2024  Order for Respondent to Show Cause  FIFRA-09-2023-0096 Frontline Group LLC
04/15/2024  Prehearing Order  FIFRA-09-2023-0096 Frontline Group LLC
04/11/2024  Order of Designation  CWA-10-2024-0024 Candace Stuart-Stephens and Jerrod Stuart
04/11/2024  Prehearing Order  CWA-10-2024-0024 Candace Stuart-Stephens and Jerrod Stuart
04/10/2024  Order on Mot for Ext of Time  CWA-07-2023-0067 R.H. Capital-Beets, LLC
04/09/2024  Complainant CRR Proof of Service of Complaint  CAA-HQ-2024-8443 USA Wholesale Lubricant Inc.
04/09/2024  Order on the Parties Motions Regarding the Prehearing Schedule  CAA-02-2024-1201 Homeca Recycling Center Co., Inc.
04/08/2024  Complainant Motion for Extension of Time  CWA-07-2023-0067 R.H. Capital-Beets, LLC
04/08/2024  Complaint and Notice of Opportunity for Hearing  CAA-HQ-2024-8443 USA Wholesale Lubricant Inc.
04/08/2024  New Docket  CAA-HQ-2024-8443 USA Wholesale Lubricant Inc.
04/04/2024  Order Granting Unopposed Motion to Further Extend  CWA-03-2023-0104 Mr. Gary Powers and Ms. Angie Powers
04/03/2024  RJO Order on Joint Motion   CWA-10-2024-0024 Candace Stuart-Stephens and Jerrod Stuart
04/02/2024  Repondent Motion for Leave to File PHE Out of Time  CAA-02-2024-1201 Homeca Recycling Center Co., Inc.
04/01/2024  Respondent Notice Re Retirement of Counsel Mark Ryan  RCRA-08-2020-0007 New Prime, Inc.
03/29/2024  Transmittal Letter  CWA-10-2024-0024 Candace Stuart-Stephens and Jerrod Stuart
03/28/2024  Complainant Status Report  CWA-07-2023-0067 R.H. Capital-Beets, LLC
03/27/2024  Initial Decision and Order  RCRA-08-2020-0007 New Prime, Inc.
03/25/2024  Joint Status Report  CWA-07-2023-0067 R.H. Capital-Beets, LLC
03/22/2024  New Docket  CWA-01-2024-0001 Navisun, LLC
03/21/2024  Complainant Amended Complaint  CAA-02-2024-1201 Homeca Recycling Center Co., Inc.
03/20/2024  Prehearing Order  FIFRA-07-2023-0135 Timothy Wilson d/b/a Wilson's Pest Control
03/20/2024  Order of Designation  FIFRA-07-2023-0135 Timothy Wilson d/b/a Wilson's Pest Control
03/15/2024  Order on Complainants Motion for Leave to Correct Complaint  CAA-02-2024-1201 Homeca Recycling Center Co., Inc.
03/13/2024  Order of Designation  FIFRA-09-2023-0096 Frontline Group LLC
03/13/2024  Order for Respondent to File Answer  FIFRA-09-2023-0096 Frontline Group LLC
03/13/2024  Complainant Notice of Supplemental PHE  CAA-02-2024-1201 Homeca Recycling Center Co., Inc.
03/12/2024  Notice of Appearance (Denise Leong)  CAA-09-2024-0025 Norco Corporation
03/11/2024  Prehearing Order  CWA-07-2023-0067 R.H. Capital-Beets, LLC
03/11/2024  Order of Designation  CWA-07-2023-0067 R.H. Capital-Beets, LLC
03/08/2024  Order on Motion for Extension of Time  TSCA-05-2023-0004 Ro Cher Enterprises Inc. (Downers Grove, Illinois)
03/07/2024  Complainant Motion for Leave to CorrectTypographical Errors in Complaint   CAA-02-2024-1201 Homeca Recycling Center Co., Inc.
03/07/2024  Order Granting Motion for Further Extension of PH Deadlines   CWA-03-2023-0104 Mr. Gary Powers and Ms. Angie Powers
03/06/2024  Transmittal Letter  CWA-07-2023-0067 R.H. Capital-Beets, LLC
03/06/2024  Transmittal  FIFRA-09-2023-0096 Frontline Group LLC
03/05/2024  Respondents Answer to Complaint and Request for Hearing  CWA-07-2023-0067 R.H. Capital-Beets, LLC
02/28/2024  Complainant Initial Prehearing Exchange  CAA-09-2024-0025 Norco Corporation
02/28/2024  Respondents Preliminary Statement  CAA-09-2024-0025 Norco Corporation
02/28/2024  Green Card on Complaint - Additional Addresses  CWA-07-2023-0067 R.H. Capital-Beets, LLC
02/23/2024  Complainant Preliminary Statement  CAA-09-2024-0025 Norco Corporation
02/20/2024  Returned CRR Mail to R Re Def Order Undelivered  TSCA-03-2023-0034 Robert Lauter d/b/a Prime Cut Paint
02/12/2024  CAFO  TSCA-02-2023-9226 Dimmid, Inc.
02/12/2024  Consent Agreement and Final Order  TSCA-02-2023-9226 Dimmid, Ltd.
02/08/2024  Complainant Status Report and Preliminary Statement  CAA-02-2024-1201 Homeca Recycling Center Co., Inc.
02/08/2024  Respondent Preliminary Statement  CAA-02-2024-1201 Homeca Recycling Center Co., Inc.
02/08/2024  New Docket  FIFRA-07-2023-0135 Timothy Wilson d/b/a Wilson's Pest Control
02/07/2024  CAFO  CAA-01-2022-0059 Professional Contract Sterilization, Inc.
02/07/2024  Green Card on Complaint  CWA-07-2023-0067 R.H. Capital-Beets, LLC
02/06/2024  Order Granting Unopposed Motion for Further Ext of PH Deadlines  CWA-03-2023-0104 Mr. Gary Powers and Ms. Angie Powers
02/02/2024  Corrected Transmittal Letter  CAA-09-2024-0025 Norco Corporation
02/01/2024  Sixth Order Staying Proceeding  CERCLA-08-2020-0001 United States Department of the Army, Rocky Mountain Arsenal
02/01/2024  Corrected Certificates of Service  CAA-09-2024-0025 Norco Corporation
02/01/2024  Complaint and Notice of Opportunity for Hearing  CWA-07-2023-0067 R.H. Capital-Beets, LLC
02/01/2024  New Docket  CWA-07-2023-0067 R.H. Capital-Beets, LLC
01/31/2024  Prehearing Order  CAA-09-2024-0025 Norco Corporation
01/31/2024  Order of Designation  CAA-09-2024-0025 Norco Corporation


Top of Page

Jump to main content.