60-Day Notice Search Results

Showing 21221 to 21240 of 50743 Notices

Notice PDF:
Date Filed:
12/09/2019
Noticing Party:
Consumer Protection Group, LLC
Plaintiff Attorney:
Jonathan M. Genish
Alleged Violators:
Balkamp Inc.; Genuine Parts Company; LA Truck & Auto, Inc.
Chemical:
Diisononyl phthalate (DINP)
Source:
Battery Tester
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
12/10/2019
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Alleged Violators:
Pink Crush LLC; Pink Crush; Pegasus Trucking, LLC dba Fallas Discount Stores dba Fallas paredes dba Factory 2-U; National Stores, Inc. dba Fallas, Fallas Paredes, Fallas Discount Stores, Factory 2-U,Factory 2-U Stores Inc.,Anna's Linen's by Fallas,MM & J Ventures,Michael/Moses/Joseph Fallas; Fallas Discount Stores #0100
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Footwear
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/09/2019
Noticing Party:
Ema Bell
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Have & Be USA, Inc.; Have&Be Co., Ltd. a/k/a Have&Be, Inc.; Have & Be Co., Ltd.; Sephora USA, Inc.; Sephora Societe Par Actions Simplifiee (SAS)
Chemical:
Diisononyl phthalate (DINP)
Source:
Cica Kit
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
12/09/2019
Noticing Party:
Anthony Ferreiro
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Sam Salem & Son, LLC; 1616 Holdings, Inc.; Five Below, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Room 2 Room Case
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
12/09/2019
Noticing Party:
Anthony Ferreiro
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Clam Corporation; Home Depot Product Authority, LLC; The Home Depot, Inc.; Home Depot U.S.A., Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Clam Bag
Complaint (0)   Settlements (2)   Judgment (0)
Notice PDF:
Date Filed:
12/09/2019
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Alleged Violators:
168 Market #801; Tawa Supermarket, Inc.; Kim-Seng Co.; Kim Seng Company; IHA Beverage
Chemical:
Arsenic (inorganic arsenic compounds), Lead and lead compounds
Source:
Dried Seaweed Slice
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/09/2019
Noticing Party:
Maureen Parker
Plaintiff Attorney:
Stephen Ure
Alleged Violators:
ACE Hardware; CTM International Giftware, Inc
Chemical:
soots, tar and mineral oils (coal tar)
Source:
Ace Table Torch
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
12/09/2019
Noticing Party:
Evelyn Wimberley
Plaintiff Attorney:
Stephen Ure
Alleged Violators:
AceHardware; Smoke-It All
Chemical:
Carbon monoxide, soots, tar and mineral oils (coal tar)
Source:
Smoke-It All Gourmet Smoke
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
12/09/2019
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Alleged Violators:
Jayone Foods, Inc.; Green Farm Market
Chemical:
Cadmium and cadmium compounds, Lead and lead compounds
Source:
Dried Seaweed
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/09/2019
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Alleged Violators:
TS Emporium; Tak Shing Hong Inc.; Well Luck Co., Inc.
Chemical:
Arsenic (inorganic arsenic compounds), Cadmium and cadmium compounds, Lead and lead compounds
Source:
Roasted Seaweed
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/09/2019
Noticing Party:
Gabriel Espinoza
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Home Depot Product Authority, LLC; Home Depot Product Authority, LLC t/a Everbilt; The Home Depot, Inc.; Home Depot U.S.A., Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Everbilt Tool Holder
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
12/09/2019
Noticing Party:
Kim Embry
Plaintiff Attorney:
Jake Schulte
Alleged Violators:
Bay Valley Foods, LLC; Amazon.com
Chemical:
Acrylamide
Source:
Happy Belly Roasted and Salted Almonds
Comments:
This notice amends the original notice AG 2019-01217 dated June 26, 2019
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/06/2019
Noticing Party:
Maria Elizabeth Romero
Plaintiff Attorney:
Benjamin D. Weston
Alleged Violators:
MedChemExpress LLC; MedChemExpress USA; Shanghai Haoyuan ChemExpress Co., Ltd.
Chemical:
All-trans retinoic acid
Source:
Chemical products which contain Retinoic Acid
Complaint (0)   Settlement (0)   Judgment (0)
No Merit Letter Sent: 04/20/2020
Notice PDF:
Date Filed:
12/06/2019
Noticing Party:
Maria Elizabeth Romero
Plaintiff Attorney:
Benjamin D. Weston
Alleged Violators:
LGC Standards, Inc.; LGC North America, Inc.; VHG Labs, Incorporated
Chemical:
Acrylamide
Source:
Chemical products which contain Acrylamide
NOTE:
No Merit Letter Issued 04/20/2020
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2019
Noticing Party:
CA Citizen Protection Group, LLC
Plaintiff Attorney:
Andre A. Khansari
Alleged Violators:
Hello To Green, LLC dba Press Play Products; The TJX Companies, Inc.; T.J. Maxx of CA, LLC
Chemical:
Diisononyl phthalate (DINP)
Source:
Press Play __ ONE Dock __ Charge & Sync iPhone Dock __ with Built-in Lightning Connector
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2019
Noticing Party:
Kim Embry
Plaintiff Attorney:
Nicholas & Tomasevic LLP
Alleged Violators:
Whole Foods Market California, Inc.; Mrs. Gooch's Natural Foods Market, Inc.
Chemical:
Acrylamide
Source:
Conventional Almonds- Roasted and Unsalted
Comments:
This notice amends the original notice AG 2019-0244 dated July 1, 2019. This amendment corrects the manufacturer to Whole Foods Market California, Inc. and the retailer/distributor to Mrs. Gooch’s Natural Food Markets, Inc.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2019
Noticing Party:
Kim Embry
Plaintiff Attorney:
Nicholas & Tomasevic LLP
Alleged Violators:
Mrs. Gooch's Natural Food Markets, Inc.; Whole Foods Market California, Inc.
Chemical:
Acrylamide
Source:
70% Dark Chocolate Almonds
Comments:
This notice amends the original notice AG 2019-01273 dated July 3, 2019. This amendment corrects the manufacturer to Whole Foods Market California, Inc. and the retailer/distributor to Mrs. Gooch’s Natural Food Markets,
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2019
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Nicholas & Tomasevic LLP
Alleged Violators:
Little Secrets, LLC; Bed Bath & Beyond, Inc.; Cost Plus, Inc.
Chemical:
Acrylamide
Source:
Little Secrets Crispy Wafers, Dark Chocolate with Sea Salt
Complaint (1)   Settlement (1)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
12/05/2019
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Glick Law Group
Alleged Violators:
Baskin-Robbins; Baskin-Robbins Franchising LLC
Chemical:
Acrylamide
Source:
Baskin-Robbins Cake Cone
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2019
Noticing Party:
Kim Embry
Plaintiff Attorney:
Shaun Markley
Alleged Violators:
Trader Joe's Company ; Wonderful Pistachios & Almonds LLC
Chemical:
Acrylamide
Source:
Trader Joe's Dry Roasted & Salted Almonds
Comments:
This notice amends the original notice AG 2018-00689 dated May 3, 2018. This amendment corrects the manufacturer to Wonderful Pistachios & Almonds LLC.
Complaint (0)   Settlement (0)   Judgment (0)