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
560195 CWV-Sweetzer, LLC Privately-Owned Business 8447 Wilshire Boulevard 400 Beverly Hills, CA 90211 310-691-5500 afshine@etcohomes.com
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
829328 CWV-Sweetzer, LLC Los Angeles 4 Residence, NEC Owner and Operator 10/25/2016 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
560166 Afshin Etebar Person Legally Responsible Official 10/25/2016 None None
Total Related Parties: 1
  
  
  
  
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?
409965 Enrollee - NPDES 4 4B198901128 Historical NPDNONMUNIPRCS R4-2018-0125 11/18/2016 01/20/2021 Discharger 10/25/2016 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.
1061080 07/12/2019 Late Report 1Q19 late report (7/12/19): due 5/15/19, 58 days late Violation N Report CWV-Sweetzer, LLC 409965 R4-2018-0125 Y
1086331 12/02/2020 Late Report 4Q19 report received 292 days past due Violation N Report CWV-Sweetzer, LLC 409965 R4-2018-0125 N
1063900 09/12/2019 Late Report 2Q19 report received 28 days late Violation N Report CWV-Sweetzer, LLC 409965 R4-2018-0125 N
1086336 12/02/2020 Late Report 3Q20 report received 18 days past due. Violation N Report CWV-Sweetzer, LLC 409965 R4-2018-0125 N
1086333 12/02/2020 Late Report 2Q20 report received 110 days past due. Violation N Report CWV-Sweetzer, LLC 409965 R4-2018-0125 N
1086332 12/02/2020 Late Report 1Q20 report received 201 days past due Violation N Report CWV-Sweetzer, LLC 409965 R4-2018-0125 N
1061079 06/15/2019 Late Report 1Q19 late report (6/15/19): due 05/15/19> 30 days late Violation N Report CWV-Sweetzer, LLC 409965 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: 7
*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
443517 Admin Civil Liability R4-2021-0073 ACL R4-2021-0073 for CWV-Sweetzer, LLC NPDNONMUNIPRCS 11/24/2021 Historical
Total Enforcement Actions: 1
  
  
  
  
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: 05/17/2024
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