60 Day Notice 2025-01687

AG Number: 
2025-01687
Notice PDF: 
Date Filed: 
05/29/2025
Noticing Party: 
Jay Epps
Plaintiff Attorney: 
Clifford A. Chanler
Alleged Violators: 
Transform SR Brands, LLC
Transform Holdco, LLC
Chemicals: 
Lead
Source: 
Soldering Wire Containing Lead

60-Day Notice Document

Supplemental Complaint
AG Number:
2025-01687
Complaint PDF: 
Date Filed:
10/23/2025
Case Name: 
Epps v. Transform SR Brands LLC, et al.
Court Name: 
San Francisco Superior Court
Court Docket Number: 
CGC-25-630151
Plaintiff: 
Jay Epps
Plaintiff Attorney: 
Chanler, LLC
Defendant: 
Transform SR Brands LLC; Transform Holdco LLC; Transform SR Holding Management LLC
Type of Claim: 
Failure to Warn
Relief Sought: 
Warning
Civil Penalty
Recall; Attorneys' Fees
Contact Name: 
Clifford Chanler
Contact Organization: 
Chanler, LLC
Email Address:
Address: 
72 Huckleberry Hill Road
City, State, Zip:
New Canaan, CT 06840
Phone Number:
(203) 722-4514
Civil Complaint
AG Number:
2025-01687
Complaint PDF: 
Date Filed:
10/15/2025
Case Name: 
Epps v. Transform SR Brands LLC, et al.
Court Name: 
San Francisco Superior Court
Court Docket Number: 
CGC-25-630151
Plaintiff: 
Jay Epps
Plaintiff Attorney: 
Chanler, LLC
Defendant: 
Transform SR Brands LLC; Transform Holdco LLC
Type of Claim: 
Failure to Warn
Relief Sought: 
Warning
Civil Penalty
Recall; Attorneys' Fees
Contact Name: 
Clifford Chanler
Contact Organization: 
Chanler, LLC
Email Address:
Address: 
72 Huckleberry Hill Road
City, State, Zip:
New Canaan, CT 06840
Phone Number:
(203) 722-4514