60 Day Notice 2017-02466

AG Number: 
2017-02466
Notice PDF: 
Date Filed: 
11/08/2017
Noticing Party: 
Center for Environmental Health
Plaintiff Attorney: 
Lexington Law Group
Alleged Violators: 
Wal-Mart.com USA, LLC
Wal-Mart Stores, Inc.
Chemicals: 
Lead
Source: 
Indian Pastes and Sauces Containing Ginger

60-Day Notice Document

Supplemental Complaint
AG Number:
2017-02466
Complaint PDF: 
Date Filed:
03/06/2018
Case Name: 
CEH v. ACH Food Companies, Inc.
Court Name: 
Alameda County Superior Court
Court Docket Number: 
RG16829822
Plaintiff: 
Center for Environmental Health
Plaintiff Attorney: 
Lexington Law Group
Defendant: 
Wal-Mart.com USA, LLC
Walmart Inc.
Type of Claim: 
Failure to Warn
Health & Safety Code § 25249.6, et seq.
Relief Sought: 
Warning
Civil Penalty
Reformulation
Contact Name: 
Eric S. Somers
Contact Organization: 
Lexington Law Group
Email Address:
Address: 
503 Divisadero Street
City, State, Zip:
San Francisco, CA 94117
Phone Number:
(415) 913-7800
Fax Number:
415-759-4112
Comments: 
Please note that after 60 Day Notice # 2017-02466 was issued, Wal-Mart Stores, Inc. changed its entity name to Walmart Inc.. Walmart Inc. was named in this complaint accordingly. Please also cross-reference this complaint with AG Number 2016-00571.