60-Day Notice Search Results

Showing 201 to 220 of 477 Notices

THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
04/29/2021
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
Mason St. Bakehousea
Chemical:
Acrylamide, Lead
Source:
Give and Go Prepared Foods, Corp, Mason St. Bakehouse, Granola Super Seed & Fruit, UPC 70981 81008
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/20/2021
Noticing Party:
Environmental Research Center, Inc.
Plaintiff Attorney:
Aqua Terra Aeris Law Group
Alleged Violators:
D's Naturals, LLC, individually and dba No Cow and No Cow LLC
Chemical:
Lead and lead compounds
Source:
Dietary supplement
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
03/31/2021
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Bob's Red Mill Natural Foods, Inc.; Amazon.com, Inc.
Chemical:
Cadmium
Source:
Bob's Red Mill sunflowers seeds
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
03/25/2021
Noticing Party:
Victoria Jamison
Plaintiff Attorney:
Law Offices of George Rikos
Alleged Violators:
Hoosier Hill Farms, LLC; Hoosier Hill Farm, LLC; Walmart, Inc.; Natural Foods, Inc.
Chemical:
Acrylamide
Source:
Hoosier Hill Farm Molasses Powder
Comments:
This amends AG No. 2020-03048 by adding the manufacturer
Complaint (1)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
03/23/2021
Noticing Party:
Environmental Research Center, Inc.
Plaintiff Attorney:
Environmental Research Center
Alleged Violators:
KOS Naturals, LLC; Otimo, LLC, individually and dba KOS Naturals
Chemical:
Lead and lead compounds
Source:
Dietary supplements
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
03/18/2021
Noticing Party:
TAMAR KALOUSTIAN
Plaintiff Attorney:
KJT LAW GROUP, LLP
Alleged Violators:
Pure Nature Foods, LLC; Natural Intentions, Inc.; Gelson’s Markets
Chemical:
Lead
Source:
Churros
Comments:
This notice amends the original AG Notice Number 2020-02857 dated October 22, 2020. This amendment includes Pure Nature Foods, LLC as an alleged violator.
Complaint (1)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
03/09/2021
Noticing Party:
Environmental Research Center, Inc.
Plaintiff Attorney:
Environmental Research Center
Alleged Violators:
KOS Naturals, LLC; Otimo, LLC, individually and dba KOS Naturals
Chemical:
Lead and lead compounds
Source:
Dietary supplements
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
03/02/2021
Noticing Party:
Sara Hammond
Plaintiff Attorney:
Joseph D. Agliozzo, Law Corporation
Alleged Violators:
Forever Natural Inc.; Urban Spa; Burlington Coat Factory Warehouse
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Urban Spa reusable case - _SKU_09051363565000019913 _UPC_0771590990858
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
03/02/2021
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Glick Law Group
Alleged Violators:
Penguin Natural Foods, Inc.; Trader Joe's Company
Chemical:
Acrylamide
Source:
Trader Joe's Gluten Free Stuffing Mix
Comments:
This notice amends the original notice 2020-03391 dated 12/11/2020. This amendment adds the manufacturer Penguin Natural Foods, Inc.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/26/2021
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Natural Food Art; Amazon.com, Inc.
Chemical:
Lead
Source:
Floria crunchy carrots
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/08/2021
Noticing Party:
Anthony Ferreiro
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
RL Plastics & Son, Inc.; Trade Lines, Inc.; Naturally Home LLC; Walmart, Inc.; Walmart Apollo, LLC
Chemical:
Diisononyl phthalate (DINP)
Source:
RL Plastics tablecloth protector
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
02/02/2021
Noticing Party:
Toxin Free USA
Plaintiff Attorney:
Davitt, Lalley, Dey, & McHale, PC
Alleged Violators:
Mrs. Gooch's Natural Foods Markets, Inc.
Chemical:
Acrylamide
Source:
365 Everyday Value Pizzeria Sourdough Pretzel Pieces
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
02/02/2021
Noticing Party:
Toxin Free USA
Plaintiff Attorney:
Davitt, Lalley, Dey, & McHale, PC
Alleged Violators:
Mrs. Gooch's Natural Foods Markets, Inc.
Chemical:
Acrylamide
Source:
Whole Foods Market Tortilla Chips Heirloom White Corn
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
02/02/2021
Noticing Party:
Toxin Free USA
Plaintiff Attorney:
Davitt, Lalley, Dey, & McHale, PC
Alleged Violators:
Mrs. Gooch's Natural Foods Markets, Inc.
Chemical:
Acrylamide
Source:
Whole Foods Market Tortilla Chips Heirloom Blue Corn
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/28/2021
Noticing Party:
Environmental Research Center, Inc.
Plaintiff Attorney:
Environmental Research Center
Alleged Violators:
Natural Wellbeing Distribution Inc.; Natural Wellbeing Inc.
Chemical:
Lead and lead compounds
Source:
Dietary supplements
Complaint (1)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
01/06/2021
Noticing Party:
Charles Jamison
Plaintiff Attorney:
Law Offices of George Rikos
Alleged Violators:
Humboldt Seed Company, LLC; GP Operations, Inc.; Albert Einstone's LLC; Nug LIC01, LLC; Green Rose Green Leaf Care, Inc.; SD Pantry, Inc.; Nfuzed Crosstown Holdings, LLC; Kiva Manufacturing, Inc.; Papa & Barkley California, LLC; Speedy Weedy Vista, LLC; Dr. Green RX; Verdant Venture Services a.k.a. Manzanita Naturals
Chemical:
Marijuana smoke, No Listed Chemical Identified
Source:
Humbold Seed Company 10 pack, Tonik 100mg Sleep Shot, Simply Stoneaid Drink Shot 20mg THC, Nug Fruit Pops, Fuzzies, Kokoa Dark Chocolate, Stones Gummies, Heavanley Sweet Cannabutter, Lost Farm Ras Gummies, Kwik Syrup-Kushberry, P & B Relief Tincture, N Fuzed CBD Gummies
NOTE:
This notice is withdrawn by the issuer as to Papa & Barkley California, LLC. only in a communication with the Office of the Attorney General dated March 10, 2021.
Complaints (4)   Settlements (7)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
12/24/2020
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
YEROUSHALMI & YEROUSHALMI
Alleged Violators:
Seapoint Farms, LLC; Lazy Acres Market, Inc.; Lazy Acres Natural Market
Chemical:
Lead
Source:
Seaweed
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/22/2020
Noticing Party:
Shefa LMV, Inc.
Plaintiff Attorney:
Daniel Greenbaum
Alleged Violators:
Sumyto Trading LLC d/b/a Natural Sue; Kerarganic Cosmetics LLC; Amazon.com, Inc.
Chemical:
Coconut oil diethanolamine condensate (cocamide diethanolamine)
Source:
Organic Keratin Post-Treatment Set- Salt & Sulfate Free Shampoo; ASIN: B018X8C8P0
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
12/10/2020
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
YEROUSHALMI & YEROUSHALMI
Alleged Violators:
Seapoint Farms, LLC; Lazy Acres Market, Inc.; Lazy Acres Natural Market
Chemical:
Lead
Source:
Seaweed
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/02/2020
Noticing Party:
Piyush Yadav
Plaintiff Attorney:
Elizabeth A. Kramer
Alleged Violators:
Mineral Fusion Natural Brands LLC
Chemical:
Titanium dioxide (airborne, unbound particles of respirable size)
Source:
Loose Powder Sunscreen Products listed in Exhibit A to Notice
Complaint (0)   Settlement (0)   Judgment (0)