60-Day Notice Search Results

Showing 19441 to 19460 of 50587 Notices

Notice PDF:
Date Filed:
06/18/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Jayone Foods, Inc.
Chemical:
Lead
Source:
Salted Hairtail Fish
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/18/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Jayone Foods, Inc.
Chemical:
Lead
Source:
Sea Vegetables
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/18/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Hong Chang Corp.; Hong Chang USA Inc.
Chemical:
Cadmium
Source:
Sliced Squid
Complaint (1)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
06/18/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Hong Chang Corp.; Hong Chang USA Inc.
Chemical:
Cadmium, Lead
Source:
Seafood Mix
Complaint (1)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
06/18/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Hong Chang Corp.; Hong Chang USA Inc.
Chemical:
Lead
Source:
Sea Squirt
Complaint (1)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
06/18/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Hong Chang Corp.; Hong Chang USA, Inc.
Chemical:
Cadmium, Lead
Source:
Scallop
Complaint (1)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
06/18/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Hong Chang Corp.; Hong Chang USA, Inc.
Chemical:
Cadmium, Lead
Source:
Frozen Oyster Meat
Complaint (1)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
06/18/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Hong Chang Corp.; Hong Chang USA, Inc.
Chemical:
Cadmium, Lead
Source:
Baby Octopus
Complaint (1)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
06/18/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Hong Chang Corp.; Hong Chang USA, Inc.
Chemical:
Cadmium, Lead
Source:
Cooked Whole Black Mussel
Complaint (1)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
06/18/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Hong Chang Corp.; Hong Chang USA, Inc.
Chemical:
Cadmium, Lead
Source:
Cooked Black Mussels
Complaint (1)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
06/18/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Hong Chang Corp.; Hong Chang USA, Inc.
Chemical:
Cadmium, Lead
Source:
Dried Green Laver
Complaint (1)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
06/18/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Hong Chang Corp.; Hong Chang USA, Inc.
Chemical:
Lead
Source:
Yellow Croaker
Complaint (1)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
06/18/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Hong Chang Corp.; Hong Chang USA, Inc.
Chemical:
Cadmium, Lead
Source:
Clam
Complaint (1)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
06/18/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Hong Chang Corp.; Hong Chang USA, Inc.
Chemical:
Cadmium, Lead
Source:
Clam
Complaint (1)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
06/18/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Hong Chang Corp.; Hong Chang USA, Inc.
Chemical:
Cadmium, Lead
Source:
Clam
Complaint (1)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
06/18/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Hong Chang Corp.; Hong Chang USA, Inc.
Chemical:
Cadmium, Lead
Source:
Cooked Clam
Complaints (2)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
06/18/2020
Noticing Party:
Public Health and Safety Advocates, LLC
Plaintiff Attorney:
Law Offices of Danialpour & Associates
Alleged Violators:
Hong Chang Corp.; Hong Chang USA, Inc.
Chemical:
Cadmium, Lead
Source:
Cooked Clam
Complaints (2)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
06/12/2020
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
Alleged Violators:
Amazon.com Services, Inc.; Amazon.com, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Handbag with Polymer Components
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/12/2020
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
Alleged Violators:
dd's Discounts; Ross Stores, Inc.; Ross Stores, Inc. dba dd's Discounts; Ross Dress For Less, Inc.; dd's Discounts #5143
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Handbag with Polymer Components
Complaint (0)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
06/12/2020
Noticing Party:
Consumer Advocacy Group
Plaintiff Attorney:
Alleged Violators:
Halova; Shenzhen NaiMenMoEr Trading Co. Ltd; Amazon.com, Inc.; Amazon.com Services, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Toiletry Bag
Complaint (0)   Settlement (0)   Judgment (0)