60-Day Notice Search Results

Showing 17961 to 17980 of 50559 Notices

Notice PDF:
Date Filed:
11/05/2020
Noticing Party:
Anthony Ferreiro
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
MedSource International, LLC; MedSource USA, Inc.; Zoro Tools, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
MedSource suction catheter
Complaint (1)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
11/04/2020
Noticing Party:
Citizens of California Safety Corp
Plaintiff Attorney:
Brown Bear Law, APC
Alleged Violators:
Maplebear Inc.; Lucerne Foods, Inc. ; Albertsons Companies Inc.; Safeway Inc.
Chemical:
Lead
Source:
Ground Cinnamon and Ginger
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/04/2020
Noticing Party:
Citizens of California Safety Corp
Plaintiff Attorney:
Brown Bear Law, APC
Alleged Violators:
MapleBear Inc.; Kroger Co.
Chemical:
Lead
Source:
ginger and turmeric powder
NOTE:
The issuer of this notice has withdrawn the notice as to ginger in an email to the Office of the Attorney General dated 12/2/2020. All other allegations remain.
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
11/04/2020
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Glick Law Group, PC
Alleged Violators:
HomeGoods, Inc. ; The TJX Companies, Inc.; Fresh Linen ; Modern Home
Chemical:
Formaldehyde (gas)
Source:
Modern Home King Sheet Set
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
11/04/2020
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Nicholas and Tomasevic, LLP
Alleged Violators:
Walmart Inc.; CVB, Inc.; Linenspa; CVB, Inc. dba Linenspa
Chemical:
Formaldehyde (gas)
Source:
Linenspa 600 Thread Count Cotton Blend Pillowcases Queen
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
11/04/2020
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Glick Law Group, PC
Alleged Violators:
Astor Chocolate Corp.; Bristol Farms
Chemical:
Lead
Source:
Bristol Farms Chocolate Bar Dark Raspberry Hibiscus
Comments:
This notice amends the original notice AG# 2020-02491 dated September 23, 2020. This amendment corrects the manufacturer.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/04/2020
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Glick Law Group, PC
Alleged Violators:
Ecuador's Origin Products
Chemical:
Acrylamide
Source:
Chifleton Pinton Plantains
Comments:
This notice amends the original notice AG# 2020-02485 dated September 23, 2020. This amendment withdraws the notice only as to the retailer, Bristol Farms.
Complaint (1)   Settlement (1)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
11/04/2020
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Glick Law Group, PC
Alleged Violators:
Webgage Commerce, Inc.; Gaffer Power Inc.; Amazon.com, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Black Vinyl Electrical Tape (10 Pack)
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/03/2020
Noticing Party:
Citizens of California Safety Corp
Plaintiff Attorney:
Brown Bear Law, APC
Alleged Violators:
Sprouts Farmers Market Inc.; MapleBear Inc.
Chemical:
Lead
Source:
turmeric powder and ginger supplement
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/03/2020
Noticing Party:
Citizens of California Safety Corp
Plaintiff Attorney:
Brown Bear Law, APC
Alleged Violators:
Maplebear Inc.; Sprouts Farmers Market Inc.; SH CA, LLC
Chemical:
Lead
Source:
thyme and ginger
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/03/2020
Noticing Party:
Citizens of California Safety Corp
Plaintiff Attorney:
Brown Bear Law, APC
Alleged Violators:
Maplebear Inc.; Kroger Co.; Litehouse Inc.
Chemical:
Lead
Source:
thyme
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/03/2020
Noticing Party:
Citizens of California Safety Corp
Plaintiff Attorney:
Brown Bear Law, APC
Alleged Violators:
MapleBear Inc.; Gelson's Supermarkets; Arden Group Inc.
Chemical:
Lead
Source:
thyme, ginger, and turmeric
NOTE:
The issuer of this notice has withdrawn the notice as to ginger in an email to the Office of the Attorney General dated 12/2/2020. All other allegations remain.
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
11/03/2020
Noticing Party:
Citizens of California Safety Corp
Plaintiff Attorney:
Brown Bear Law, APC
Alleged Violators:
Maplebear Inc.; Aldi Inc.
Chemical:
Lead
Source:
ground ginger and cinnamon
NOTE:
The issuer of this notice has withdrawn the notice as to ginger in an email to the Office of the Attorney General dated 12/2/2020. All other allegations remain.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/03/2020
Noticing Party:
Citizens of California Safety Corp
Plaintiff Attorney:
Brown Bear Law, APC
Alleged Violators:
Smart & Final, LLC; Amerifoods Trading Company, LLC ; Maplebear Inc
Chemical:
Lead
Source:
ground turmeric and ginger
NOTE:
The issuer of this notice has withdrawn the notice as to ginger in an email to the Office of the Attorney General dated 12/2/2020. All other allegations remain.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/03/2020
Noticing Party:
Safe Products for Californians, LLC
Plaintiff Attorney:
Tanya E. Moore, Esq.
Alleged Violators:
KetoLogic, LLC; Disruptive Enterprises, LLC; Vitamin Shoppe Inc.; Amazon.com, Inc.; CVS Pharmacy, Inc.; Rite Aid Corporation; Target Corporation
Chemical:
Lead and lead compounds
Source:
Powdered Supplements
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/03/2020
Noticing Party:
Consumer Protection Group, LLC
Plaintiff Attorney:
Jonathan M. Genish
Alleged Violators:
Pet1Click Corp; Walmart Inc
Chemical:
Diisononyl phthalate (DINP)
Source:
Dog Collar
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/03/2020
Noticing Party:
Tamar Kaloustian
Plaintiff Attorney:
KJT LAW GROUP, LLP
Alleged Violators:
Earthly Treats, Inc.
Chemical:
Lead
Source:
Cauliflower Stalks , Cauliflower Pretzels
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/03/2020
Noticing Party:
Dennis Johnson
Plaintiff Attorney:
Voorhees & Bailey, LLP
Alleged Violators:
Michel Design Works Ltd
Chemical:
Lead
Source:
Salt & Pepper Shakers With Exterior Decorations
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
11/03/2020
Noticing Party:
Dennis Johnson
Plaintiff Attorney:
Voorhees & Bailey, LLP
Alleged Violators:
Hobby Lobby Stores, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Handheld Nets With PVC Grips
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
11/03/2020
Noticing Party:
Dennis Johnson
Plaintiff Attorney:
Voorhees & Bailey, LLP
Alleged Violators:
Hobby Lobby Stores, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Travel Sets With PVC Bags
Complaint (0)   Settlement (0)   Judgment (0)