60-Day Notice Search Results

Showing 8241 to 8260 of 46894 Notices

Notice PDF:
Date Filed:
09/26/2022
Noticing Party:
Consumer Rights Advocates, LLC
Plaintiff Attorney:
Cornerstone Law Firm, PC
Alleged Violators:
Conagra Brands, Inc.; Conagra Foods, Inc.; Conagra Company; Bristol Farms
Chemical:
Lead
Source:
Teriyaki Chicken
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/26/2022
Noticing Party:
Consumer Rights Advocates, LLC
Plaintiff Attorney:
Cornerstone Law Firm, PC
Alleged Violators:
Conagra Brands, Inc.; Conagra Foods, Inc.; Conagra Company; Bristol Farms
Chemical:
Lead
Source:
Chipotle Chicken Mac & Cheese
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/26/2022
Noticing Party:
Consumer Rights Advocates, LLC
Plaintiff Attorney:
Cornerstone Law Firm, PC
Alleged Violators:
Conagra Brands, Inc.; Conagra Foods, Inc.; Conagra Company; Bristol Farm
Chemical:
Lead
Source:
Truffle Parmesan Mac & Cheese
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/26/2022
Noticing Party:
Consumer Rights Advocates, LLC
Plaintiff Attorney:
Cornerstone Law Firm, PC
Alleged Violators:
Conagra Brands, Inc.; Conagra Foods, Inc.; Conagra Company; Bristol Farms
Chemical:
Lead
Source:
Fire Grilled Steak
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/26/2022
Noticing Party:
Consumer Rights Advocates, LLC
Plaintiff Attorney:
Cornerstone Law Firm, PC
Alleged Violators:
Ajinomoto Foods North America, Inc.; Ajinomoto North America Holding, Inc.; Food 4 Less; Food 4 Less of Southern California, Inc.
Chemical:
Lead
Source:
Tai Pei Chicken Fried Rice
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/26/2022
Noticing Party:
Consumer Rights Advocates, LLC
Plaintiff Attorney:
Cornerstone Law Firm, PC
Alleged Violators:
Ajinomoto Foods North America, Inc.; Ajinomoto North America Holding, Inc.; Food 4 Less; Food 4 Less of Southern California, Inc.
Chemical:
Lead
Source:
Tai Pei Shrimp Fried Rice
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/08/2022
Noticing Party:
California Toxic Research Institute, LLC
Plaintiff Attorney:
Tanya E. Moore, Esq.
Alleged Violators:
The Kroger Co. dba Kore Nutrition; Vitacost.com, Inc.
Chemical:
Lead and lead compounds
Source:
Powdered Dietary Supplement
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/08/2022
Noticing Party:
California Toxic Research Institute, LLC
Plaintiff Attorney:
Tanya E. Moore, Esq.
Alleged Violators:
LongRun LLC dba Keto and Co
Chemical:
Lead and lead compounds
Source:
Meal Replacements
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/08/2022
Noticing Party:
California Toxic Research Institute, LLC
Plaintiff Attorney:
Tanya E. Moore, Esq.
Alleged Violators:
Armada Nutrition LLC dba You Can Beam LLC; Amazon.com, Inc.
Chemical:
Lead and lead compounds
Source:
Powdered Dietary Supplements
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
09/23/2022
Noticing Party:
Chemical Toxin Working Group Inc.
Plaintiff Attorney:
Poulsen Law P.C.
Alleged Violators:
Bristol Farms; Instacart; Instacart Inc.; Maplebear Inc.
Chemical:
Cadmium, Lead and lead compounds
Source:
Shellfish
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/23/2022
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Safe Food Corporation; Big Lots Stores, Inc.
Chemical:
Lead
Source:
Have A Ball fruit & nut snacks
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/23/2022
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Bodega Latina Texas Beverage Holdings, LLC
Chemical:
Lead
Source:
El Super chicharron wheat snacks
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/23/2022
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
Pankesum Trading Company, LLC
Chemical:
Lead and lead compounds
Source:
Mekhala, Lemongrass Turmeric Paste, UPC#8885009960201
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/23/2022
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
Brown & Haley
Chemical:
Lead and lead compounds
Source:
Roca Thins, Dark Chocolate, UPC#041770331505
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/23/2022
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
YummyEarth, Inc.
Chemical:
Lead and lead compounds
Source:
Yum Earth, Organic Licorice Black, UPC#810165019003
Complaint (1)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
09/23/2022
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
McCormick & Company, Inc.
Chemical:
Lead and lead compounds
Source:
El Guapo, Laurel Bay Leaves, UPC#044989011312
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/23/2022
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
Toschi USA Corp.
Chemical:
Lead and lead compounds
Source:
Gino Toschi, Classic Glaze, UPC#027484310555
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/23/2022
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
Red Monkey Foods, Inc.
Chemical:
Lead and lead compounds
Source:
Good Flavors, Ground Cinnamon, UPC#817678018318, Good Flavors, Ground Ginger, UPC#817678018295, Good Flavors, Thyme Leaves, UPC#817678018301
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/23/2022
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
Jojo's Chocolate, LLC
Chemical:
Lead and lead compounds
Source:
Jojo’s, Raspberry Dream Dark Chocolate + Pistachis, Almonds, Raspberries, UPC#850008237027
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/23/2022
Noticing Party:
Oakland Cannery Collective; Environmental Democracy Project; Center for Environmental Health
Plaintiff Attorney:
Lexington Law Group, Williams Environmental Law
Alleged Violators:
XYZ Connections, Inc.; Magic Bowl, LLC; RNK Pacific Investments, LLC; Bundle Boiz, LLC; Dr. Toke, LLC
Chemical:
Diesel engine exhaust
Source:
Diesel Generators at the Cannabis Cultivation Facility Located at or Around 5601 and 5733 San Leandro Street, Oakland, California 94621
Complaint (0)   Settlement (0)   Judgment (0)