60-Day Notice Search Results

Showing 25581 to 25600 of 47155 Notices

Notice PDF:
Date Filed:
08/30/2016
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Sioux Chief Mfg. Co., Inc.
Chemical:
Lead
Source:
Shower Drains
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/30/2016
Noticing Party:
Environmental Research Center, Inc.
Plaintiff Attorney:
Richard Drury
Alleged Violators:
Premier Research Labs, LP; Quantum Nutrition Labs, LP
Chemical:
Lead and lead compounds
Source:
Dietary Supplements
Complaints (2)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
08/30/2016
Noticing Party:
Environmental Research Center, Inc.
Plaintiff Attorney:
William F. Wraith
Alleged Violators:
SAGA Sciences USA Inc.; SAGA Sciences International Inc.; SAGA Sciences Canada Inc.
Chemical:
Lead and lead compounds
Source:
Dietary Supplements
Complaint (1)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
08/30/2016
Noticing Party:
Environmental Research Center, Inc.
Plaintiff Attorney:
Rick Franco
Alleged Violators:
Glorybee Natural Sweetners, Inc. dba Glorybee and Glorybee Foods, Inc.
Chemical:
Lead and lead compounds
Source:
Dietary Supplements
Complaint (1)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
08/30/2016
Noticing Party:
Environmental Research Center, Inc.
Plaintiff Attorney:
Rick Franco
Alleged Violators:
IdealShape, LLC
Chemical:
Lead and lead compounds
Source:
Dietary Supplements
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
08/30/2016
Noticing Party:
Environmental Research Center, Inc.
Plaintiff Attorney:
Rick Franco
Alleged Violators:
Trevo LLC
Chemical:
Lead and lead compounds
Source:
Dietary Supplements
Complaint (1)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
08/30/2016
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Ace Hardware Corporation
Chemical:
Lead
Source:
Coupling Adapters
Complaint (1)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
08/30/2016
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Tractor Supply Company
Chemical:
Lead
Source:
Radiator Drain Plugs
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/30/2016
Noticing Party:
Anthony Ferreiro
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Cabela's Inc.; HT Enterprises Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
HT Enterprises Arctic Mitts
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/30/2016
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
W.L. Hamilton & Company, Inc.
Chemical:
Lead
Source:
Brass Relief Valves
NOTE:
This notice was withdrawn by the issuer in a letter to the Office of the Attorney General dated November 3, 2016.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/30/2016
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Orgill, Inc.
Chemical:
Lead
Source:
Universal Flush Valve
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/29/2016
Noticing Party:
Gabriel Espinosa
Plaintiff Attorney:
Evan J. Smith
Alleged Violators:
Allied Plastics, Inc.; Major Surplus & Survival; Allied Plastics Holding Corp.; Allied Liquidating Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Squeezy Siphon Pump, UPC No. 0 77225 01000 8
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/26/2016
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Lexington Law Group
Alleged Violators:
Basic American, Inc.; ConAgra Foods, Inc.; Safeway, Inc.; Target Corporation; Wal-Mart Stores, Inc.; Whole Foods Market California, Inc.; Mrs. Gooch's Natural Food Markets, Inc.
Chemical:
Acrylamide
Source:
Hash Brown Potato Products, Including but not Limited to Hash Browns, Hash Brown Patties, Tater Tots and Tater Puffs
Complaints (2)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
08/26/2016
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Lexington Law Group
Alleged Violators:
Deep Foods Inc.; Dieffenbach’s Potato Chips, Inc.; One Potato Snacks, LLC ; Direct Advert Media LLC; Dishaka LLC; Kettle Foods, Inc.; The Kroger Co.; Ralphs Grocery Company; Save Mart Supermarkets; Snikiddy, LLC
Chemical:
Acrylamide
Source:
Fried or Baked Potato or Sweet Potato Based Snack Foods
Complaints (5)   Settlements (4)   Judgments (3)
Notice PDF:
Date Filed:
08/26/2016
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Lexington Law Group
Alleged Violators:
Amazon.com, Inc.; Bristol Farms; ConAgra Foods, Inc.; The French’s Food Company, LLC; Gelson’s Markets; Good Health Natural Products, Inc.; Great American Foods, Inc.; Inventure Foods, Inc.; Safeway, Inc.; Sunflower Farmers Markets, LLC; Utz Quality Foods, Inc.; Wal-Mart Stores, Inc.; Walmart.com USA LLC; Walgreen Co.
Chemical:
Acrylamide
Source:
Fried or Baked Potato or Sweet Potato Based Snack Foods
Comments:
This Notice amends the Notices of Violation previously issued on June 14, 2016 (Attorney General No. 2016-00572), July 27, 2016 (Attorney General Nos. 2016-00748 and 2016-00750), and August 12, 2016 (Attorney General Nos. 2016-00845 and 2016-00848).
Complaints (3)   Settlements (3)   Judgments (3)
Notice PDF:
Date Filed:
08/26/2016
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Lexington Law Group
Alleged Violators:
Cornfields, Inc.
Chemical:
Acrylamide
Source:
Snack Food Products Derived From Potatoes or Sweet Potatoes, Including Potato or Sweet Potato Flour, Such as Vegetable Chips, Vegetable Sticks and Vegetable Straws
Comments:
This Notice amends the Notice of Violation previously issued on March 25, 2016 (Attorney General No. 2016-00259.
Complaint (1)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
08/26/2016
Noticing Party:
Stop Syar Expansion, et al.
Plaintiff Attorney:
Alleged Violators:
Syar Industries, Inc. .
Chemical:
Diesel engine exhaust
Source:
Vehicular Emission at Syar Napa Quarry
Comments:
Environmental Exposure
NOTE:
10/5/16 AGO replaced original 60-day notice with version that redacts noticing parties' personal addresses and phone numbers and removes AG's copy (1040 info) that private party had uploaded with notice. Counsel requested removing personal info after individuals were harassed (pets poisoned). Counsel informed that unredacted notice remains a public record for purposes of PRA. AGO added the unredacted notice AS UPLOADED to end of the 1040 information. HMP
Complaint (1)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
08/26/2016
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Lexington Law Group
Alleged Violators:
Basic American, Inc.; ConAgra Foods, Inc.; Safeway, Inc. ; Target Corporation ; Wal-Mart Stores, Inc. ; Whole Foods Market California, Inc. ; Ms. Gooch's Natural Food Markets, Inc.
Chemical:
Acrylamide
Source:
Hash Brown Potato Products, Including but not Limited to Hash Browns, Hash Brown Patties, Tater Tots and Tater Puffs
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/26/2016
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Lexington Law Group
Alleged Violators:
J.R. Simplot Company; The Kroger Co.; Ralphs Grocery Company; Save Mart Supermarkets
Chemical:
Acrylamide
Source:
Acrylamide in Hash Brown Potato Products, Including but not Limited to Hash Browns, Hash Brown Patties, Tater Tots and Tater Puffs
Comments:
This Notice amends the Notice of Violation previously issued on July 27, 2016 (Attorney General No. 2016-00749).
Complaint (1)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
08/26/2016
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Haldex Brake Products Corporation
Chemical:
Lead
Source:
Vehicle Brake and Suspension System Components
Complaint (1)   Settlement (1)   Judgment (1)