60 Day Notice 2019-01022

AG Number: 
2019-01022
Notice PDF: 
Date Filed: 
05/22/2019
Noticing Party: 
Consumer Advocacy Group, Inc.
Alleged Violators: 
New Way Import Inc.
SF Supermarket
Trans Family, Inc.
Shun Fat Supermarket Inc.
Chemicals: 
Cadmium and cadmium compounds
Lead and lead compounds
Source: 
Dried Seaweed

60-Day Notice Document

Civil Complaint
AG Number:
2019-01022
Complaint PDF: 
Date Filed:
10/23/2019
Case Name: 
CAG v. San Gabriel Superstore, et al.
Court Name: 
Los Angeles County Superior Court
Court Docket Number: 
19STCV38045
Plaintiff: 
Consumer Advocacy Group, Inc.
Plaintiff Attorney: 
Reuben Yeroushalmi
Defendant: 
San Gabriel Superstore
Shun Fat Supermarket, Inc.
Tran's Family, Inc.
Wei-Chuan USA, Inc.
SF Supermarket, Inc.
New Way Import, Inc.
El Monte Superstore, Inc.
Asian Fine Foods dba Hocean Corporation
Type of Claim: 
Failure to Warn
Relief Sought: 
Civil Penalty
Contact Name: 
Reuben Yeroushalmi
Contact Organization: 
Consumer Advocacy Group, Inc.
Email Address:
Address: 
9100 Wilshire Blvd, Ste. 240W
City, State, Zip:
Beverly Hills, CA 90212
Phone Number:
(310) 623-1926
Comments: 
Note that this Complaint also includes the following notices: 2019-01025 2019-01087 2019-01171 2019-01550