60-Day Notice Search Results

Showing 21021 to 21040 of 50531 Notices

Notice PDF:
Date Filed:
12/06/2019
Noticing Party:
Maria Elizabeth Romero
Plaintiff Attorney:
Benjamin D. Weston
Alleged Violators:
MedChemExpress LLC; MedChemExpress USA; Shanghai Haoyuan ChemExpress Co., Ltd.
Chemical:
All-trans retinoic acid
Source:
Chemical products which contain Retinoic Acid
Complaint (0)   Settlement (0)   Judgment (0)
No Merit Letter Sent: 04/20/2020
Notice PDF:
Date Filed:
12/06/2019
Noticing Party:
Maria Elizabeth Romero
Plaintiff Attorney:
Benjamin D. Weston
Alleged Violators:
LGC Standards, Inc.; LGC North America, Inc.; VHG Labs, Incorporated
Chemical:
Acrylamide
Source:
Chemical products which contain Acrylamide
NOTE:
No Merit Letter Issued 04/20/2020
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2019
Noticing Party:
CA Citizen Protection Group, LLC
Plaintiff Attorney:
Andre A. Khansari
Alleged Violators:
Hello To Green, LLC dba Press Play Products; The TJX Companies, Inc.; T.J. Maxx of CA, LLC
Chemical:
Diisononyl phthalate (DINP)
Source:
Press Play __ ONE Dock __ Charge & Sync iPhone Dock __ with Built-in Lightning Connector
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2019
Noticing Party:
Kim Embry
Plaintiff Attorney:
Nicholas & Tomasevic LLP
Alleged Violators:
Whole Foods Market California, Inc.; Mrs. Gooch's Natural Foods Market, Inc.
Chemical:
Acrylamide
Source:
Conventional Almonds- Roasted and Unsalted
Comments:
This notice amends the original notice AG 2019-0244 dated July 1, 2019. This amendment corrects the manufacturer to Whole Foods Market California, Inc. and the retailer/distributor to Mrs. Gooch’s Natural Food Markets, Inc.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2019
Noticing Party:
Kim Embry
Plaintiff Attorney:
Nicholas & Tomasevic LLP
Alleged Violators:
Mrs. Gooch's Natural Food Markets, Inc.; Whole Foods Market California, Inc.
Chemical:
Acrylamide
Source:
70% Dark Chocolate Almonds
Comments:
This notice amends the original notice AG 2019-01273 dated July 3, 2019. This amendment corrects the manufacturer to Whole Foods Market California, Inc. and the retailer/distributor to Mrs. Gooch’s Natural Food Markets,
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2019
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Nicholas & Tomasevic LLP
Alleged Violators:
Little Secrets, LLC; Bed Bath & Beyond, Inc.; Cost Plus, Inc.
Chemical:
Acrylamide
Source:
Little Secrets Crispy Wafers, Dark Chocolate with Sea Salt
Complaint (1)   Settlement (1)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
12/05/2019
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Glick Law Group
Alleged Violators:
Baskin-Robbins; Baskin-Robbins Franchising LLC
Chemical:
Acrylamide
Source:
Baskin-Robbins Cake Cone
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2019
Noticing Party:
Kim Embry
Plaintiff Attorney:
Shaun Markley
Alleged Violators:
Trader Joe's Company ; Wonderful Pistachios & Almonds LLC
Chemical:
Acrylamide
Source:
Trader Joe's Dry Roasted & Salted Almonds
Comments:
This notice amends the original notice AG 2018-00689 dated May 3, 2018. This amendment corrects the manufacturer to Wonderful Pistachios & Almonds LLC.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2019
Noticing Party:
Gabriel Espinoza
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Bass Pro Intellectual Property, LLC; Bass Pro, LLC
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Bass Pro Shops Life Vest
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2019
Noticing Party:
Precila Balabbo
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Ross Stores, Inc.; Ross Stores, Inc. d/b/a dd's Discounts
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
My Happy Place Full/Queen Quilt
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
12/04/2019
Noticing Party:
CA Citizen Protection Group, LLC
Plaintiff Attorney:
Andre A. Khansari
Alleged Violators:
I World Global Trading, LLC; Ross Stores, Inc.
Chemical:
Diisononyl phthalate (DINP)
Source:
Form Fit __ Sport Belt __ and Storage Compartment
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
12/04/2019
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Alleged Violators:
SF Supermarket; SF Supermarket, Inc.; El Monte Superstore; El Monte Superstore, Inc.; Shun Fat Supermarket, Inc.; S&M Enterprises, Inc.; S&M(HK) Enterprises Ltd.
Chemical:
Cadmium and cadmium compounds, Lead and lead compounds
Source:
Round Shape Dried Seaweeds
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/04/2019
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Alleged Violators:
Bluestar Alliance LLC
Chemical:
Diisononyl phthalate (DINP)
Source:
Duffel Bag with Polymer Components
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/04/2019
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
YEROUSHALMI & YEROUSHALMI
Alleged Violators:
The Kroger Co.; Ralphs Grocery Company
Chemical:
Cadmium and cadmium compounds
Source:
Roasted Seaweed Snack
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/04/2019
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Alleged Violators:
Richin Trading; SF Supermarket; Trans Family, Inc.; Trans Group, Inc.; Shun Fat Supermarket, Inc.; El Monte Superstore Inc.
Chemical:
Cadmium and cadmium compounds, Lead and lead compounds
Source:
Dried Laver
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/04/2019
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Alleged Violators:
Cali Mart; Cali Foods Market, Inc.; Kim-Seng Co.; IHA Beverage; Kim Seng Company
Chemical:
Arsenic (inorganic arsenic compounds), Cadmium and cadmium compounds, Lead and lead compounds
Source:
Dried Seaweeds
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/04/2019
Noticing Party:
Center for Advanced Public Awareness, Inc. ("CAPA")
Plaintiff Attorney:
Kawahito Law Group APC
Alleged Violators:
Home Depot U.S.A., Inc.; Zhejiang Twinsel Electronic Technology Co., Ltd.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Home Decorators Collection Color Changing String Lights and similar products
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
12/04/2019
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Alleged Violators:
Kim-Seng Co.; Kim Seng Company; IHA Beverage; Asia Supermarket, LLC; Asia Supermarket
Chemical:
Cadmium and cadmium compounds, Lead and lead compounds
Source:
Dried Seaweed
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/04/2019
Noticing Party:
Gabriel Espinoza
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Sam Salem & Son, LLC; Big 5 Corp.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Posh Home Five Piece Travel Set
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/04/2019
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Alleged Violators:
99 Ranch Market #208; 99 Ranch Market; Tawa Supermarket, Inc.; Triple-M Products Co., Ltd.
Chemical:
Cadmium, Lead and lead compounds
Source:
Crispy Seaweed
Complaint (0)   Settlement (0)   Judgment (0)