DIS - Case Record for 95-0583-TR-UNC Skip to main content
      
      
CASE NUMBER: 95-0583-TR-UNC
CASE DESCRIPTION: DEFAULT OF VARIOUS HAZ MATERIALS
DOCUMENT SIGNED ON: 5/22/2024
DATE OF SERVICE: ________________________________________
05/17/2001 Entry ordering that the respondents identified in Attachment A be granted relief from judgment for the inspections identified in Attachment A; that Pjax, Dana Transport, and Altom Transport's motions for relief from judgment be denied; that the Commission staff forward Attachment A to the Attorney General which would remove the respondents from default and any further collection efforts; that this case be closed of record.
05/17/2001 Service Notice.
09/11/2000 Response filed on behalf of Dana Transport by T. Battista. (1 pg.)
08/08/2000 Motion to release judgement filed on behalf of PJAX by D. Kuska. (3 pgs.)
07/27/2000 Motion to release of judgement filed on behalf of PJAX, Inc. by D. Kuska. (1 pg.)
07/14/2000 Request for motion for relief of judgment, filed on behalf of Altom Transport, Inc. by J. Sullivan. (1 pg.)
06/29/2000 Entry ordering that, within thirty days after the signing of this entry, each respondent listed on the attachment pay the forfeiture amount indicated on the attachment; failure to pay any forfeiture may adversely affect any other matters that a respondent may have before the Com- mission; that the Attorney General is hereby directed to take appropriate action to enforce this entry as provided by law against any listed respondent who has failed to pay the requisite forfeiture amount wihtin thirty days after the signing of this entry; that this case be closed of record. (63 pgs.)
06/29/2000 Entry ordering that within 30 days after the signing of this entry, each respondent listed pay the forfeiture amount indicated on the attachment and that the Attorney General is hereby directed to take appropriate action to enforce entry.Case # 95-583 and # 97-1398 be closed of record.
09/05/1995 Response filed on behalf of R & L Transfer, Inc. by B. Ferris. (2 pgs.)
09/05/1995 Response filed on behalf of State-Wide Express, Inc. by B. Ferris. (2 pgs.)
08/03/1995 Letter entering the appearance of Boyd B. Ferris, Muldoon & Ferris, as council for Statewide Express, Inc., filed by B. Ferris. (1 pg.)
07/06/1995 Entry ordering that, within 60 days after the signing of this entry, each respondent listed on the attachment to this entry pay the forfeiture amount indicated or show cause why it should not be held in default and ordered to make payment of the forfeiture indicated on the attach- ment; that the staff determine whether a respondent has demonstrated good cause and report to the Commission those respondents who should be found liable for and ordered to make payment of the forfeiture. (75 pgs.)
06/22/1995 In the matter of the default of various hazardous materials carriers, shippers and drivers for civil forfeitures pursuant to rule 4901:2-14(A), Ohio Administrative code. (1 pg.)