60-Day Notice Search Results

Showing 31241 to 31260 of 45271 Notices

Notice PDF:
Date Filed:
02/02/2010
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
Alleged Violators:
St, John Kronstadt Convalescent Center; Anne Dillon; Jeremy Grimes; Mary Anne Branch
Chemical:
Tobacco smoke
Source:
Second hand and environmental tobacco smoke
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/02/2010
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
Alleged Violators:
Northgate Care Center, Inc.; Northgate Care Center
Chemical:
Tobacco smoke
Source:
Second hand and environmental tobacco smoke
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/01/2010
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
Alleged Violators:
MMS Quality Nursing Services, Inc.; Ashby Care Center; Danilo Santiago
Chemical:
Tobacco smoke
Source:
Second hand and environmental tobacco smoke
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/02/2010
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
Alleged Violators:
SSC Submaster Holdings, LLC; Courtyard Care Center; Murray Forman
Chemical:
Tobacco smoke
Source:
Second hand and environmental tobacco smoke
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/02/2010
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
Alleged Violators:
Infinity Care of West Covina; Infinity Care, LLC; Menlo Enterprises; Shubha Amin; Bina Kamdar; Mohammad Kamdar
Chemical:
Tobacco smoke
Source:
Second hand and environmental tobacco smoke
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/02/2010
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
Alleged Violators:
LifeHouse San Jose Operations, LLC; Grace Care Center; Rown Farber; San Jose Sub Acute & Skilled Care
Chemical:
Tobacco smoke
Source:
Second hand and environmental tobacco smoke
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/02/2010
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
Alleged Violators:
Grove Street Extended CAre and Living Center; Jerel Adamson
Chemical:
Tobacco smoke
Source:
Second hand and environmental tobacco smoke
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/01/2010
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
Alleged Violators:
Shattuck Health Care, Inc.; Elmwood Care Center; Prratap Poddatoori
Chemical:
Tobacco smoke
Source:
Second hand and environmental tobacco smoke
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/01/2010
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
Alleged Violators:
Country Villa Bay Vista Healthcare Center; Stephen Reissman
Chemical:
Tobacco smoke
Source:
Second hand and environmental tobacco smoke
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/01/2010
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
Alleged Violators:
Country VIlla Terrace; Stephen Reissman
Chemical:
Tobacco smoke
Source:
Second hand and environmental tobacco smoke
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/01/2010
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
Alleged Violators:
Country Villa Monte Vista Healthcare Center; Ira Smedra
Chemical:
Tobacco smoke
Source:
Second hand and environmental tobacco smoke
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/01/2010
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
Alleged Violators:
Country Villa Westwood; Stephen Reissman
Chemical:
Tobacco smoke
Source:
sec
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/01/2010
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
Alleged Violators:
Country Villa Wilshire; Stephen Reissman
Chemical:
Tobacco smoke
Source:
Second hand and environmental tobacco smoke
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/01/2010
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
Alleged Violators:
Country Villa West Covina; Stephen Reissman
Chemical:
Tobacco smoke
Source:
Second hand and environmental tobacco smoke
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/02/2010
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Alleged Violators:
B.J. Vines, Inc.; Betsey Johnson LLC; KMart Corporation; Macy's Inc. dba Macy's Stores of California; Macy's Department Stores, Inc.
Chemical:
Lead
Source:
Footwear with leather , vinyl and imitation leather components
Complaints (2)   Settlements (2)   Judgments (2)
Notice PDF:
Date Filed:
02/02/2010
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Alleged Violators:
H&M Hennes & Mauritz, L.P.; KMart Corporation; Nordstrom, Inc.
Chemical:
Lead
Source:
Belts
Complaints (2)   Settlements (3)   Judgments (3)
Notice PDF:
Date Filed:
02/02/2010
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Alleged Violators:
Aeropostale, Inc.; Aeropostale West, Inc.; Cara Accessories Ltd.; Catherines, Inc.; Catherines of California, Inc.; Catherines Stores Corporation; Charming Shoppes, Inc.; Saks & Company; Saks Incorporated; Tween Brands, Inc.
Chemical:
Cadmium
Source:
Jewelry
Complaints (4)   Settlements (3)   Judgments (4)
Notice PDF:
Date Filed:
01/29/2010
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
Alleged Violators:
Country Villa San Rafael; Ira Smedra
Chemical:
Tobacco smoke
Source:
Second hand and environmental tobacco smoke
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/29/2010
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
Alleged Violators:
Country Villa Watsonville East; Ira Smedra
Chemical:
Tobacco smoke
Source:
Second hand and environmental tobacco smoke
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/29/2010
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
Alleged Violators:
Country Villa La Sierra; Mathilde Albers
Chemical:
Tobacco smoke
Source:
Second hand and environmental tobacco smoke
Complaint (0)   Settlement (0)   Judgment (0)