60-Day Notice Search Results

Showing 26741 to 26760 of 50515 Notices

Notice PDF:
Date Filed:
06/20/2017
Noticing Party:
Hector Velarde
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Safe Harbor Patients Collective
Chemical:
Marijuana smoke
Source:
Marijuana Flowers, Buds and Pre-rolled marijuana products
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/20/2017
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Advanced Affiliates, Inc.; Amazon.com, Inc.
Chemical:
Lead
Source:
ball swivels
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/20/2017
Noticing Party:
Anthony Ferreiro
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Green Tree Remedy
Chemical:
Marijuana smoke
Source:
Marijuana Flowers, Buds and Pre-rolled marijuana products
NOTE:
This notice has been withdrawn by the issuer in a letter to the Office of the Attorney General dated July 17, 2017.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/20/2017
Noticing Party:
Anthony Ferreiro
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Anaheim Members Only
Chemical:
Marijuana smoke
Source:
Marijuana Flowers, Buds and Pre-rolled marijuana products
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/20/2017
Noticing Party:
Gabriel Espinosa
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
La Luna Collective
Chemical:
Marijuana smoke
Source:
Marijuana Flowers, Buds and Pre-rolled marijuana products
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/20/2017
Noticing Party:
Hector Velarde
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Western Caregivers Pre-ICO
Chemical:
Marijuana smoke
Source:
Marijuana Flowers, Buds and Pre-rolled marijuana products
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/16/2017
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Lexington Law Group
Alleged Violators:
Senior Aerospace Ketema; Senior Operations LLC
Chemical:
Trichloroethylene
Source:
Exposures and discharges resulting from Operations at 790 Greenfield Drive, El Cajon, CA
Complaint (1)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
06/20/2017
Noticing Party:
Hector Velarde
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
California Marijuana Company
Chemical:
Marijuana smoke
Source:
Marijuana Flowers, Buds and Pre-rolled marijuana products
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/20/2017
Noticing Party:
Donny Macias
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
West Valley Caregivers
Chemical:
Marijuana smoke
Source:
Marijuana Flowers, Buds and Pre-rolled marijuana products
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/20/2017
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Crimp Supply, Inc.; Amazon.com, Inc.
Chemical:
Lead
Source:
bolts
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/20/2017
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Jomar Group Ltd.; Amazon.com, Inc.
Chemical:
Lead
Source:
check valves
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/20/2017
Noticing Party:
Gabriel Espinosa
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Generic Roots
Chemical:
Marijuana smoke
Source:
Marijuana Flowers, Buds and Pre-rolled marijuana products
NOTE:
This notice has been withdrawn by the issuer in a letter to the Office of the Attorney General dated July 17, 2017.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/20/2017
Noticing Party:
Donny Macias
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Valley Herbal Healing Center
Chemical:
Marijuana smoke
Source:
Marijuana Flowers, Buds and Pre-rolled marijuana products
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/16/2017
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Lexington Law Group
Alleged Violators:
Carlton Forge Works; Precision Castparts Corp.
Chemical:
Chromium (hexavalent compounds)
Source:
Exposures resulting from metal processing
Comments:
This Notice relates to AG Numbers 2016-01523 and 2017-00412.
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/16/2017
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Lexington Law Group
Alleged Violators:
Nashua Corporation
Chemical:
Bisphenol A (BPA)
Source:
Thermal Paper
Complaint (1)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
06/20/2017
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Empire City Laboratories, Inc.; Amazon.com, Inc.
Chemical:
Lead
Source:
calipers
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/20/2017
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
SFC Tools; Amazon.com, Inc.
Chemical:
Lead
Source:
brass gauges
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/20/2017
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
A.M. Leonard, Inc.; Amazon.com, Inc.
Chemical:
Lead
Source:
hose connectors
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/20/2017
Noticing Party:
Anthony Ferreiro
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Anaheim 25 Cap
Chemical:
Marijuana smoke
Source:
Marijuana Flowers, Buds and Pre-rolled marijuana products
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/20/2017
Noticing Party:
Anthony Ferreiro
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Dank25 Cap
Chemical:
Marijuana smoke
Source:
Marijuana Flowers, Buds and Pre-rolled marijuana products
Complaint (1)   Settlement (0)   Judgment (0)