60-Day Notice Search Results

Showing 30881 to 30900 of 45176 Notices

Notice PDF:
Date Filed:
07/01/2010
Noticing Party:
John Moore
Plaintiff Attorney:
Alleged Violators:
Ace Bayou Corporation
Chemical:
Di(2-ethylhexyl)phthalate
Source:
Video chair
Complaint (1)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
07/01/2010
Noticing Party:
John Moore
Plaintiff Attorney:
Alleged Violators:
Elegant USA, LLC
Chemical:
Di(2-ethylhexyl)phthalate
Source:
Automotive seat covers
Complaints (2)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
07/01/2010
Noticing Party:
John Moore
Plaintiff Attorney:
Alleged Violators:
Z-International, Inc.
Chemical:
Di(2-ethylhexyl)phthalate
Source:
Erasers
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
07/01/2010
Noticing Party:
John Moore
Plaintiff Attorney:
Alleged Violators:
Natco Products Corporation; The Home Depot, Inc.
Chemical:
Di(2-ethylhexyl)phthalate
Source:
Vinyl flooring
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
07/01/2010
Noticing Party:
Anthony E. Held, Ph.D.
Plaintiff Attorney:
Alleged Violators:
Markwort Sporting Goods Company
Chemical:
Di(2-ethylhexyl)phthalate
Source:
Keychains
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
07/01/2010
Noticing Party:
Anthony E. Held, Ph.D.
Plaintiff Attorney:
Alleged Violators:
Euromarket Designs, Inc. dba Crate & Barrel
Chemical:
Di(2-ethylhexyl)phthalate
Source:
Cosmetic/toiletries bag
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
07/01/2010
Noticing Party:
Anthony E. Held, Ph.D.
Plaintiff Attorney:
Alleged Violators:
Brunswick Corporation; Attwood Corporation
Chemical:
Di(2-ethylhexyl)phthalate
Source:
Cosmetic/toiletries bag
Complaint (1)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
07/01/2010
Noticing Party:
John Moore
Plaintiff Attorney:
Alleged Violators:
Poe Sales & Marketing LLC
Chemical:
Di(2-ethylhexyl)phthalate
Source:
Storage furniture
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
07/01/2010
Noticing Party:
John Moore
Plaintiff Attorney:
Alleged Violators:
Browntrout Publishers, Inc.
Chemical:
Di(2-ethylhexyl)phthalate
Source:
Book or journal
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
07/01/2010
Noticing Party:
Russell Brimer
Plaintiff Attorney:
Alleged Violators:
Melnor, Inc.; The Home Depot, Inc.; Palo Alto Hardware, Inc.; Ace Hardware Corporation
Chemical:
Lead
Source:
Water nozzles
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
07/01/2010
Noticing Party:
Russell Brimer
Plaintiff Attorney:
Alleged Violators:
Tung Yung International (USA) Inc.; Tung Yung International Ltd.; Tung Yung Sationery Manufacturing Ltd.; Wal-Mart Stores, Inc.; Kmart Corporation
Chemical:
Lead
Source:
Vinyl coated fasteners, Color coated fasteners
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
06/24/2010
Noticing Party:
Mateel Environmental Justice Foundation
Plaintiff Attorney:
Alleged Violators:
Hunter Fan Company
Chemical:
Lead
Source:
Leaded tiffany-style glass
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/24/2010
Noticing Party:
Mateel Environmental Justice Foundation
Plaintiff Attorney:
Alleged Violators:
Pacific States Industries, Inc.; WCM Holdings, Inc.
Chemical:
Designated Chemicals - see notice
Source:
Railroad ties
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/24/2010
Noticing Party:
Mateel Environmental Justice Foundation
Plaintiff Attorney:
Alleged Violators:
Ben Meyerson Candy Co.
Chemical:
Lead
Source:
Crystal glassware
Complaint (1)   Settlement (0)   Judgment (1)
Notice PDF:
Date Filed:
06/28/2010
Noticing Party:
Zachary Hallstrom
Plaintiff Attorney:
Alleged Violators:
Abbott Laboratories; Ralphs Grocery Company; Walgreen Company; Wal-Mart Stores, Inc.; EAS; Abbott Distribution Company
Chemical:
Arsenic (inorganic oxides), Cadmium
Source:
EAS Myoplex
Comments:
This notice has been withdrawn as to Wal-Mart Stores, Inc. and Walgreen Company by letter to the Office of the Attorney General dated October 21, 2010.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/28/2010
Noticing Party:
Zachary Hallstrom
Plaintiff Attorney:
Alleged Violators:
Cytosport, Inc.; Ralphs Grocery Company; General Nutrition Corporation; The Vons Companies
Chemical:
Cadmium, Lead
Source:
CytoSport Muscle Milk
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/24/2010
Noticing Party:
Trent Jason
Plaintiff Attorney:
Alleged Violators:
Lucky Stores, Inc.
Chemical:
Polychlorinated biphenyls
Source:
Farmed salmon
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/29/2010
Noticing Party:
Environmental Research Center
Plaintiff Attorney:
Alleged Violators:
Optimum Nutrition, Inc.
Chemical:
Lead
Source:
Dietary supplement
Comments:
This notice has been withdrawn by letter to Office of the Attorney General dated September 4, 2010.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/29/2010
Noticing Party:
Environmental Research Center
Plaintiff Attorney:
Alleged Violators:
Miralus, Inc.
Chemical:
Lead
Source:
Dietary supplement
Complaints (2)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/28/2010
Noticing Party:
Environmental Research Center
Plaintiff Attorney:
Alleged Violators:
Orenda International LLC
Chemical:
Lead
Source:
Dietary supplement
Comments:
This notice has been withdrawn in total by letter to the Office of the Attorney General dated September 13, 2010.
Complaint (0)   Settlement (0)   Judgment (0)