60-Day Notice Search Results

Showing 19741 to 19760 of 50504 Notices

Notice PDF:
Date Filed:
04/28/2020
Noticing Party:
Kim Embry
Plaintiff Attorney:
Nicholas & Tomasevic LLP
Alleged Violators:
Sprouts Farmers Market; Bay Valley Foods, LLC
Chemical:
Acrylamide
Source:
Sprouts Frozen Blueberry Waffles
Comments:
This notice supplements the original notice AG 2019-02378.
Complaint (0)   Settlements (3)   Judgment (0)
Notice PDF:
Date Filed:
04/28/2020
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Glick Law Group
Alleged Violators:
Bay Valley Foods, LLC; Ralph's Grocery Company; Walmart Stores, Inc.
Chemical:
Acrylamide
Source:
Kroger Honey Graham Crackers, Great Value Cinnamon Graham Crackers
Comments:
This notice supplements the original notices AG 2018-01530 and AG 2019-02108.
Complaint (1)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
04/29/2020
Noticing Party:
Ema Bell
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Restonic Corporation; Tuesday Morning Corporation; Tuesday Morning, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Restonic case
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/29/2020
Noticing Party:
Anthony Ferreiro
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Otto International (USA), LLC; Burlington Coat Factory Warehouse Corporation; Burlington Coat Factory Holdings, LLC; Burlington Stores, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Bombay case
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
04/23/2020
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Reuben Yeroushalmi
Alleged Violators:
Ralphs Grocery Company
Chemical:
Lead, Lead and lead compounds
Source:
Roasted Seaweed
Comments:
This Notice is related to AG2019-02199, AG2019-01871, AG2018-01438
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/23/2020
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Yeroushalmi and Yeroushalmi
Alleged Violators:
Ralphs Grocery Company
Chemical:
Cadmium, Cadmium and cadmium compounds
Source:
Roasted Seaweed
Comments:
This Notice is related to AG2019-01353
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
04/27/2020
Noticing Party:
María Alejandra Stanzione
Plaintiff Attorney:
Masonek Law Firm - Jeffrey Masonek
Alleged Violators:
Zorestar LLC - Firestar ; UrkWood Group LLC; Amazon Inc.
Chemical:
Wood dust
Source:
Oak Wood Chips for electric smokers. Mini Hardwood Chips for Smoking and Grilling. Organic Pack, 4 Different types and flavors.
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
04/27/2020
Noticing Party:
María Alejandra Stanzione
Plaintiff Attorney:
Masonek Law Firm - Jeffrey Masonek
Alleged Violators:
Darice Inc.; Amazon Inc.
Chemical:
Wood dust
Source:
Darice Pie Rectangle-Shaped (50pc) – Light Unfinished Wood is Easy to Paint, Stain, Embellish – Perfect for Art and Craft Projects – Each Piece Measures 2.08”x1.37”, 3mm T, Natural, 50 Count
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/14/2020
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Reuben Yeroushalmi
Alleged Violators:
San Gabriel Superstore; Tran's Group, Inc.
Chemical:
Cadmium and cadmium compounds, Lead and lead compounds
Source:
Seaweed
Comments:
This Notice is a Re-notice for Notice with AG Number# 2019-01022
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
04/27/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Jayone Foods, Inc.
Chemical:
Lead
Source:
Roasted Filefish
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/27/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Jayone Foods, Inc.
Chemical:
Lead
Source:
Cooked Clams
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/27/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Jayone Foods, Inc.
Chemical:
Cadmium, Lead
Source:
Frozen Oysters
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/27/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
JFC International Inc.
Chemical:
Lead
Source:
Dashi Kombu
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/27/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Walong Marketing, Inc.
Chemical:
Lead
Source:
Fish Snacks
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/27/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Walong Marketing, Inc.
Chemical:
Lead
Source:
Dried Shrimp
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/27/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Walong Marketing, Inc.
Chemical:
Cadmium, Lead
Source:
Roasted Seaweed
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
04/27/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
J Deluca Fish Company, Inc.
Chemical:
Cadmium, Lead
Source:
Frozen Squid
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
04/27/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Haitai Seafood Co., Ltd.; Haitai USA, Inc.; Haitai USA, Inc.; 99 Ranch Market, Inc.; TAWA Supermarket, Inc.
Chemical:
Cadmium, Lead
Source:
Shredded Cuttle Fish
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
04/27/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Unified Seafood Co., Inc.
Chemical:
Cadmium, Lead
Source:
Frozen Oval Squid
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/27/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Shin Ho Sing Ocean Enterprises Co., Ltd.
Chemical:
Cadmium, Lead
Source:
Squid Nugget
Complaint (0)   Settlement (0)   Judgment (0)