60-Day Notice Search Results

Showing 61 to 80 of 509 Notices

Notice PDF:
Date Filed:
02/21/2023
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Reuben Yeroushalmi
Alleged Violators:
Jinjiang Tangchen Food., Ltd.; OCM International Inc. DBA OCM International; Transocean Resources Management, Inc.
Chemical:
Arsenic (inorganic arsenic compounds), Arsenic (inorganic oxides), Cadmium and cadmium compounds, Lead and lead compounds
Source:
Dried Seaweed
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/21/2023
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Reuben Yeroushalmi
Alleged Violators:
Hubei Zhongwang Scientific Industrial Trade Co., Ltd.; Transocean Resources Management, Inc.
Chemical:
Lead and lead compounds
Source:
Fried Dough Twist
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/20/2023
Noticing Party:
Clean Product Advocates, LLC
Plaintiff Attorney:
Cliffwood Law Firm, PC
Alleged Violators:
Prince of Peace Enterprises, Inc.; Transocean Resources Management, Inc. DBA Yamibuy
Chemical:
Lead
Source:
Whole Abalone
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/20/2023
Noticing Party:
Clean Product Advocates, LLC
Plaintiff Attorney:
Cliffwood Law Firm, PC
Alleged Violators:
Yumei Foods USA, Inc.; Transocean Resources Management, Inc. DBA Yamibuy
Chemical:
Lead
Source:
Instant Hotpot
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/20/2023
Noticing Party:
Clean Product Advocates, LLC
Plaintiff Attorney:
Cliffwood Law Firm, PC
Alleged Violators:
Nissin Foods (U.S.A.) Company, Inc.; Starway International Group LLC; Starway Int'l Group CA LLC; Chevalier International; Gemini Food Corporation; Transocean Resources Management, Inc. DBA Yamibuy
Chemical:
Cadmium
Source:
Xo Sauce Seafood Flavor
NOTE:
The issuing party has withdrawn this notice as to Nissin Foods (U.S.A.) Company, Inc. in an email to the Office of the Attorney General dated April 14, 2023. The notice remains effective for all other listed parties.
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
02/08/2023
Noticing Party:
Clean Product Advocates, LLC
Plaintiff Attorney:
Cliffwood Law Firm , PC
Alleged Violators:
Stater Bros. Markets; Brynwood B.E. Holdings LLC; Brynwood Partners VIII, LP; Brynwood Management VIII, LP; Brynwood Management VIII, LLC
Chemical:
Cadmium
Source:
Spinach & Cheese Tortellini
Comments:
This First Amended Notice amends the Notice of Violation AG# 2022-02928 dated 12/08/2022. This amendment is issued to add “Brynwood Partners” to the notice as a Violator.
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
01/30/2023
Noticing Party:
Ramy Eden
Plaintiff Attorney:
Jarrett Charo APC
Alleged Violators:
KA Carmel Valley, LLC; KA Management, Inc.
Chemical:
Unleaded gasoline (wholly vaporized)
Source:
Unleaded gasoline
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/25/2023
Noticing Party:
Ramy Eden
Plaintiff Attorney:
Jarrett Charo APC
Alleged Violators:
KA San Marcos, LLC; KA Management, Inc.
Chemical:
Unleaded gasoline (wholly vaporized)
Source:
Unleaded gasoline
Comments:
This amended notice amends the initial notice in this matter, dated December 21, 2022, by amending the listed chemical.
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
12/08/2022
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Reuben Yeroushalmi
Alleged Violators:
Luohe Pingping Food Co., Ltd.; Transocean Resources Management, Inc.
Chemical:
Cadmium and cadmium compounds
Source:
Little Fish
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/26/2022
Noticing Party:
Ema Bell
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
It’s Hanbul Co., Ltd.; Hanbul Co. Ltd.; World Market Management Services, LLC; World Market, LLC
Chemical:
Diethanolamine
Source:
Rose Moisture & Vitality Face Mask
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/25/2022
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Reuben Yeroushalmi
Alleged Violators:
Fujian Ocean Food Co., Ltd.; NetEase Yanxuan; Hangzhou NetEase Yanxuan Trading Co., Ltd.; NetEase Hangzhou Network Co., Ltd.; Transocean Resources Management, Inc.
Chemical:
Arsenic (inorganic arsenic compounds), Arsenic (inorganic oxides), Cadmium and cadmium compounds, Lead and lead compounds
Source:
Dried Seaweed
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/09/2022
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Reuben Yeroushalmi
Alleged Violators:
Watson Enterprises Inc.; Watson LA Inc.; Transocean Resources Management, Inc. DBA Yamibuy
Chemical:
Lead and lead compounds
Source:
Seaweed Slice
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/18/2022
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Reuben Yeroushalmi
Alleged Violators:
United Kanboo USA, Corp.; Transocean Resources Management, Inc. DBA Yamibuy
Chemical:
Lead and lead compounds
Source:
Dried Shredded Fish
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/18/2022
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Reuben Yeroushalmi
Alleged Violators:
D.E. Chung Hua Foods Co., Ltd.; Transocean Resources Management, Inc. DBA Yamibuy
Chemical:
Cadmium and cadmium compounds, Lead and lead compounds
Source:
Spicy Squid
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
07/22/2022
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Reuben Yeroushalmi
Alleged Violators:
Transocean Resources Management, Inc. DBA Yamibuy
Chemical:
Cadmium and cadmium compounds
Source:
Dried Octopus Tentacles
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/27/2022
Noticing Party:
Oakland Cannery Collective; Environmental Democracy Project; Center for Environmental Health
Plaintiff Attorney:
Williams Environmental Law, Lexington Law Group
Alleged Violators:
Green Sage Management, LLC; Oakland Cannery Real Estate, LLC; Oakland Tinnery, LLC; 5601 SLOCA, LLC; 5733 SLOCA, LLC; 5601-A LLC; 5601-B LLC; LOB, LLC; Meadows in Bloom LLC; United Rentals (North America), Inc.; YCL Investment Group LLC; DC Capital Holdings LLC
Chemical:
Diesel engine exhaust
Source:
Diesel Generators at the Cannabis Cultivation Facility Located at or Around 5601 and 5733 San Leandro Street, Oakland, California 94621
Complaint (1)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
06/10/2022
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Reuben Yeroushalmi
Alleged Violators:
Transocean Resources Management, Inc. DBA Yamibuy
Chemical:
Arsenic (inorganic arsenic compounds), Arsenic (inorganic oxides), Cadmium and cadmium compounds, Lead and lead compounds
Source:
Dried Seaweed
Comments:
Renotice to AG# 2022-00521
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/10/2022
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Reuben Yeroushalmi
Alleged Violators:
United Kanboo USA, Corp.; Transocean Resources Management, Inc. DBA Yamibuy
Chemical:
Cadmium and cadmium compounds, Lead and lead compounds
Source:
Dried Shrimp Cracker
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/01/2022
Noticing Party:
Clean Product Advocates, LLC
Plaintiff Attorney:
Cliffwood Law Firm, PC
Alleged Violators:
Wismettac Asian Foods, Inc.; Nishimoto Trading Co. of America, Ltd.; Transocean Resources Management, Inc.; Wismettac Foods, Inc.; Paracorp Incorporated; Shirakiku Brand; Nishimoto Trading Co. Ltd.; Yamibuy; Yamibuy.com
Chemical:
Cadmium
Source:
Crab Shumai Dumpling
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
03/17/2022
Noticing Party:
Precila Balabbo
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Moose Toys LLC; Moose Toys USA LLC; Moose Creative Management Pty Ltd.; Moose Enterprise Pty Ltd.; Target Corporation; Target Brands, Inc.
Chemical:
Di-isodecyl phthalate (DIDP)
Source:
Children’s handbag
Complaint (0)   Settlement (1)   Judgment (0)