60-Day Notice Search Results

Showing 14661 to 14680 of 50565 Notices

Notice PDF:
Date Filed:
11/02/2021
Noticing Party:
Sara Hammond
Plaintiff Attorney:
Joseph D. Agliozzo, Law Corporation
Alleged Violators:
Make It Real LLC; Burlington Coat Factory Warehouse
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Juicy Couture Princess of Everything Journal SKU 17045571046500149911
Complaint (0)   Settlement (1)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
09/10/2021
Noticing Party:
Evelyn Wimberley
Plaintiff Attorney:
Stephen Ure
Alleged Violators:
Wal-mart Stores, Inc
Chemical:
Wood dust
Source:
Multiforce Premium 18-in-1 Multitool
Comments:
Notice to the AG was uploaded on 11/02/2021. The 60 day post filing period begins on 11/02/2021.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/10/2021
Noticing Party:
Evelyn Wimberley
Plaintiff Attorney:
Stephen Ure
Alleged Violators:
Wal-mart Stores, Inc
Chemical:
Carbon monoxide
Source:
Expert Grill
Comments:
Notice to the AG was uploaded on 11/02/2021. The post filing 60 day period begins on 11/02/2021
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
11/02/2021
Noticing Party:
Melissa Solis; Josh Vargas; Isaac Gonzalez
Plaintiff Attorney:
Whitney Ackerman, Esq.
Alleged Violators:
Hyman Gibson; Connie Milan
Chemical:
Asbestos
Source:
8690 Holly Street, Alta Loma, California
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/02/2021
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Danner Manufacturing, Inc.; Lumber City Corp.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
black tubing
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/02/2021
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
Walong Marketing, Inc.
Chemical:
Lead and lead compounds
Source:
Sinbo Brand, Shiitake Mushroom, UPC#7336736310, Asian Taste, Dried Black Fungus, UPC#7336736122
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
11/02/2021
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Griffin Brands Inc.; Amazon.com, Inc.
Chemical:
Diisononyl phthalate (DINP)
Source:
cases of shoe shine kits
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/02/2021
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
World and Main, LLC; Lumber City Corp.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
cable locks
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/02/2021
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
US Merchandise, Inc.; Lumber City Corp.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
tape measures in sewing kits
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/02/2021
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Colart Americas, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
brush keepers
Comments:
This Notice Amends AG#2021-01966
Complaint (1)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
09/10/2021
Noticing Party:
Evelyn Wimberley
Plaintiff Attorney:
Stephen Ure
Alleged Violators:
Wal-mart Stores, Inc
Chemical:
Carbon monoxide, soots, tar and mineral oils (coal tar)
Source:
Fire Starter
Comments:
the Notice to the California AG was uploaded 11/01/2021. The 60 day post filing period begins 11/01/2021.
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
09/10/2021
Noticing Party:
Evelyn Wimberley
Plaintiff Attorney:
Stephen Ure
Alleged Violators:
Petco; Galapagos Reptile Gear
Chemical:
Wood dust
Source:
"Cholla Wood Branches" Natural
Comments:
The California AG Notice was uploaded 11/01/2021. The 60 day post filing period begins 11/01/2021.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/10/2021
Noticing Party:
Evelyn Wimberley
Plaintiff Attorney:
Stephen Ure
Alleged Violators:
BIC USA, Inc.; Wal-Mart Stores, Inc
Chemical:
Carbon monoxide, soots, tar and mineral oils (coal tar)
Source:
Multi Purpose Flex Wand
Comments:
Attorney General Notice was uploaded 11/01/2021. The 60 day post filing period begins 11/01/2021.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/01/2021
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Elrene Home Fashions; Ross Stores, Inc.
Chemical:
Diisononyl phthalate (DINP)
Source:
crocheted lace tablecloths
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/01/2021
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Integrated Design Products; Ross Stores, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
sink mats
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/01/2021
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Pinch Provisions; Marshall's of CA, LLC
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
headphones in fitness kits
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/01/2021
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Marshall's of CA, LLC
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
lunch bags
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/01/2021
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Chamsa, Inc.; Dollar Kings Inc.
Chemical:
Diisononyl phthalate (DINP)
Source:
steak dog toys
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
10/29/2021
Noticing Party:
Berj Parseghian
Plaintiff Attorney:
KJT Law Group, LLP
Alleged Violators:
Crio Bru LLC; Whole Foods Market California, Inc.
Chemical:
Cadmium
Source:
Brewed Cacao
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/01/2021
Noticing Party:
Precila Balabbo
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Azzure Home, Inc.; Pink House Productions; Tuesday Morning, Inc.
Chemical:
Diisononyl phthalate (DINP)
Source:
Kenton Grey hamper
Complaint (0)   Settlement (1)   Judgment (0)