Welcome to California
 California Home
Welcome to California - images of Golden Gate Bridge, ocean sunset, waterfall, flowers, and city skyline California Home Welcome to the California Environmental Protection Agency
 California Integrated Water Quality System Project (CIWQS)
   Party At-A-Glance Report

  
   [VIEW PRINTER FRIENDLY VERSION] [EXPORT THIS REPORT TO EXCEL]

  
  
  
  
  
General Information
Party ID Party Name Party Classification Mailing Address Work Phone Email/Website
335573 Wilshire Le Doux Medical Plaza LP Privately-Owned Business 99 North La Cienega Boulevard 300 Beverly Hills, CA 90211 310-276-2024 None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
638139 Wilshire Le Doux Medical Plaza Los Angeles 4 Service/Commercial Site, NEC Owner and Operator 07/31/2006 None
Total Related Places: 1
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
550531 Kathy Javor Person Legally Responsible Official 12/10/2018 None None
550401 Thomas Javor Person Legally Responsible Official 08/15/2013 None None
140610 George Kobor Person Owner Contact 06/30/2006 08/14/2013 None
Total Related Parties: 3
  
  
  
  
Expand/Contract Regulatory Measures
Regulatory Measures (non-enforcement)
Reg. Measure ID Regulatory Measure Type Region WDID Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date Amended?
307054 Enrollee - NPDES 4 4B197500152 Active NPDNONMUNIPRCS R4-2018-0125 06/30/2006 None Discharger 06/30/2006 None N
Total Regulatory Measures: 1
  
  
  
  
Expand/Contract Violations
Violations within the past five years
Violation ID Occurrence Date Violation Type Violation Description(-) Violation Status Priority Source Facility Name Violated Reg. Meas. ID Violated Reg. Meas. Order No. Linked to Enf.
1103408 12/31/2021 Deficient Reporting Failure to report quarterly e.coli Violation N Report Wilshire Le Doux Medical Plaza 307054 R4-2018-0125 N
1103407 09/30/2021 Deficient Reporting Failure to report quarterly e.coli Violation N Report Wilshire Le Doux Medical Plaza 307054 R4-2018-0125 N
1103351 03/31/2022 Deficient Reporting Failed to report quarterly e.coli sampling Violation N Report Wilshire Le Doux Medical Plaza 307054 R4-2018-0125 N
1103350 12/31/2020 Deficient Reporting Missing quarterly sampled e.coli Violation N Report Wilshire Le Doux Medical Plaza 307054 R4-2018-0125 N
1103352 06/30/2021 Deficient Reporting Failed to report quarterly e.coli sampling Violation N Report Wilshire Le Doux Medical Plaza 307054 R4-2018-0125 N
Report currently showing last five years of violations. Click here to return to viewing one year of violations. Refer to the Interactive Violation Report for more data.
Total Violations: 5
*Click the "(+/-) Violation Description" link to expand and contract the violation description.
  
  
  
  
Expand/Contract Enforcement Actions
Enforcement Actions
Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status
394798 Admin Civil Liability R4-2014-0012 ACL R4-2014-0012 for Wilshire Le Doux Medical Plaza LP NPDNONMUNIPRCS 08/06/2014 Historical
375708 Admin Civil Liability OE-2010-0011 ACLC for Wilshire Le Doux Medical Plaza LP NPDNONMUNIPRCS 10/19/2010 Historical
389926 Admin Civil Liability R4-2013-0054 ACL R4-2013-0054 for Wilshire Le Doux Medical Plaza LP NPDNONMUNIPRCS 07/12/2013 Historical
Total Enforcement Actions: 3
  
  
  
  
Expand/Contract Enforcement Actions
Regulatory Measures linked to Related Parties
Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status
Total Regulatory Measures linked to Related Parties: 0
  
  
The current report was generated with data as of: 05/16/2024
Regional Boards are in the process of entering backlogged data.
As a result, data may be incomplete.
Back to Main Page  |  Back to Top of Page