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
603567 1503 Venice, LLC Privately-Owned Business 2001 Wilshire Boulevard 201 Santa Monica, CA 90403 310-710-1808 Joe@anejodev.com
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
862200 1503 Venice Blvd Apartments Los Angeles 4 Residence, NEC Owner and Operator 10/17/2019 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
620689 Walter Cale Person Legally Responsible Official 02/26/2020 None None
607023 Joe Killefer Person Employee 02/26/2020 None None
Total Related Parties: 2
  
  
  
  
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?
434946 Enrollee - NPDES 4 4B198903054 Historical NPDNONMUNIPRCS R4-2018-0125 02/21/2020 12/07/2023 Discharger 10/17/2019 None N
Total Regulatory Measures: 1
  
  
  
  
Expand/Contract Violations
Violations within the past year
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.
1122367 12/05/2023 Late Report 3Q23 report submitted 21 days late Violation N Report 1503 Venice Blvd Apartments 434946 R4-2018-0125 N
1119946 09/08/2023 Late Report 2Q23 report submitted 25 days late Violation N Report 1503 Venice Blvd Apartments 434946 R4-2018-0125 N
Report defaults to display violations within the last year. Click here to see last five years of violations. Refer to the Interactive Violation Report for more data.
Total Violations: 2
*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
447812 Admin Civil Liability R4-2022-0146 ACL R4-2022-0146 for 1503 Venice, LLC NPDNONMUNIPRCS 08/25/2022 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
434946 Joe Killefer Enrollee - NPDES NPDNONMUNIPRCS 02/21/2020 Historical
Total Regulatory Measures linked to Related Parties: 1
  
  
The current report was generated with data as of: 05/02/2024
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