60-Day Notice Search Results

Showing 24361 to 24380 of 50449 Notices

Notice PDF:
Date Filed:
07/23/2018
Noticing Party:
Anthony Ferreiro
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
The Container Store Inc.; The Container Store Services LLC; The Container Store Group Inc.
Chemical:
Di(2-ethylhexyl)phthalate
Source:
Container Store Zippered Vinyl and MEsh Pouch, 12 10066314
Complaint (1)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
07/23/2018
Noticing Party:
Safe Products for Californians, LLC
Plaintiff Attorney:
Mission Law Firm, A.P.C.
Alleged Violators:
Target Corporation; Glanbia Nutritionals (NA), Inc.; Aseptic Solutions, Inc.
Chemical:
Cadmium
Source:
Lactation Aid
Comments:
This notice is filed to amend AG #2018-00795 and AG #2018-01197, which I had just filed but left a defendant off by accident.
NOTE:
This notice has been withdrawn by the issuer in a letter to the Office of the Attorney General dated October 17, 2018.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
07/23/2018
Noticing Party:
Safe Products for Californians, LLC
Plaintiff Attorney:
Mission Law Firm, A.P.C.
Alleged Violators:
Target Corporation; Glanbia Nutritionals (NA), Inc.
Chemical:
Cadmium
Source:
Lactation Aid
Comments:
This notice is filed to amend AG# 2018-00795
NOTE:
This notice has been withdrawn as to defendant, Aseptic Solutions, Inc., as of October 1, 2018.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
07/23/2018
Noticing Party:
Safe Products for Californians, LLC
Plaintiff Attorney:
Tanya E. Moore
Alleged Violators:
The Natural Citizen LLC; SF Markets, LLC
Chemical:
Lead and lead compounds
Source:
Powdered Dietary Supplements
Complaint (1)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
07/23/2018
Noticing Party:
Safe Products for Californians, LLC
Plaintiff Attorney:
Tanya E. Moore
Alleged Violators:
Ancient Brands, LLC; SF Markets, LLC
Chemical:
Lead and lead compounds
Source:
Powdered Dietary Supplements
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
07/20/2018
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Lexington Law Group
Alleged Violators:
Regal Health Foods International, Inc.
Chemical:
Lead
Source:
Dietary Supplements Made With Moringa
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
07/20/2018
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Lexington Law Group
Alleged Violators:
J&J Snack Foods Sales Corp.; J&J Snack Foods Corp. of California
Chemical:
Acrylamide
Source:
Newman's Own Ginger-O's Creme Filled Ginger Cookies
Comments:
See AGO 2017-01758 for complaint, settlement, etc.
Complaint (0)   Settlements (2)   Judgment (1)
Notice PDF:
Date Filed:
07/20/2018
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Lexington Law Group
Alleged Violators:
ALDI Inc., doing business in California as ALDI Foods Inc.
Chemical:
Acrylamide
Source:
Fried or Baked Potato or Sweet Potato Based Snack Foods Sold Under the Simply Nature Brand
Complaints (2)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
07/20/2018
Noticing Party:
Center for Advanced Public Awareness, Inc. ("CAPA")
Plaintiff Attorney:
Kimberly Gates
Alleged Violators:
Walmart Inc.; Jet.com.,Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Earbuds with vinyl/PVC components
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
07/20/2018
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Lexington Law Group
Alleged Violators:
ALDI Inc., doing business in California as ALDI Foods Inc.
Chemical:
Acrylamide
Source:
Hash Brown Potato Products Sold Under the Season's Choice Brand, Including but not Limited to Hash Browns, Hash Brown Patties, Tater Tots, and Tater Puffs
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
07/20/2018
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Lexington Law Group
Alleged Violators:
ALDI Inc., doing business in California as ALDI Foods Inc.
Chemical:
Acrylamide
Source:
French-Fried Potatoes Sold Under the Season's Choice Brand
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
07/20/2018
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Lexington Law Group
Alleged Violators:
Regal Health Foods International, Inc.
Chemical:
Lead
Source:
Dietary Supplements Made With Moringa
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
07/20/2018
Noticing Party:
Dennis Johnson
Plaintiff Attorney:
Law Offices of Josh Voorhees, Troy C. Bailey
Alleged Violators:
Wild Eye Designs Inc.
Chemical:
Lead
Source:
Beverage Coaster Sets
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
07/20/2018
Noticing Party:
Environmental Research Center, Inc.
Plaintiff Attorney:
Michael Freund & Associates
Alleged Violators:
Superior Labs, Inc.; Superior Labs, LLC; Superior Supplement Manufacturing Inc.
Chemical:
Lead and lead compounds
Source:
Dietary supplements
Complaint (1)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
07/20/2018
Noticing Party:
Environmental Research Center, Inc.
Plaintiff Attorney:
Michael Freund & Associates
Alleged Violators:
VitaMedica Corporation
Chemical:
Lead and lead compounds
Source:
Dietary supplements
Complaint (1)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
07/20/2018
Noticing Party:
Precila Balabbo
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Giftcraft Inc.; Giftcraft Holdings USA Inc.; Giftcraft Ltd.; 2020 Apparel Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Simply You Clear Plastic Tote
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
07/19/2018
Noticing Party:
Center for Advanced Public Awareness, Inc. ("CAPA")
Plaintiff Attorney:
Aqua Terra Aeris Law Group
Alleged Violators:
Two's Company, Inc.; Prep Obsessed, LLC
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Wash Away Makeup Removal Set
Comments:
The Center for Advanced Public Awareness, Inc. is withdrawing the Proposition 65 Notice of Violation letter dated July 12, 2018 (AG Number 2018-01142) due to a typographical error. In lieu of the former, we are submitting this Notice of Violation, dated July 19, 2018.
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
07/19/2018
Noticing Party:
Center for Advanced Public Awareness, Inc. ("CAPA")
Plaintiff Attorney:
Aqua Terra Aeris Law Group
Alleged Violators:
OMG Accessories, LLC; Nordstrom, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Unicorn Cosmetics Case
Comments:
The Center for Advanced Public Awareness, Inc. is withdrawing the Proposition 65 Notice of Violation letter dated July 12, 2018 (AG Number 2018-01141) due to a typographical error. In lieu of the former, we are submitting this Notice of Violation, dated July 19, 2018.
Complaint (1)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
07/19/2018
Noticing Party:
Madeline Wachs; Gabriela Garcia; Maria Dolores Martinez Millan; Hifrance Raftie
Plaintiff Attorney:
ANDRE E. JARDINI
Alleged Violators:
The HAIN CELESTIAL GROUP, INC.; WHOLE FOODS MARKET CALIFORNIA, INC.; MRS. GOOCH'S NATURAL FOOD MARKETS, INC.; WHOLE FOODS MARKET, INC.
Chemical:
Lead
Source:
BluePrint Rocket Launch, BluePrint Watercress Warrior
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
07/19/2018
Noticing Party:
Anthony Ferreiro
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
BST Enterprises Inc.; Revzilla Motorsports LLC
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
American Kargo Big Block Bag
Complaint (1)   Settlement (1)   Judgment (1)