60-Day Notice Search Results

Showing 22361 to 22380 of 50477 Notices

Notice PDF:
Date Filed:
05/03/2019
Noticing Party:
Kim Embry
Plaintiff Attorney:
Nicholas & Tomasevic, LLP
Alleged Violators:
Jet.com Inc.; Farm Fresh Nuts
Chemical:
Acrylamide
Source:
Farm Fresh Nuts Dry Roasted Salted Almonds
NOTE:
Please also reference notice number 2018-00771.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/29/2019
Noticing Party:
Kim Embry
Plaintiff Attorney:
Noam Glick
Alleged Violators:
Treehouse Private Brands, Inc. ; The Vons Companies, Inc.
Chemical:
Acrylamide
Source:
Lofthouse Red Velvet Frosted Sugar Cookies
NOTE:
This notice has been withdrawn by the issuer in a letter to the Office of the Attorney General dated October 25, 2019.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/03/2019
Noticing Party:
Consumer Protection Group, LLC
Plaintiff Attorney:
Jonathan M. Genish
Alleged Violators:
Elite Pet Group, Inc.; The TJX Companies, Inc.; Marshalls of MA, Inc.; Marshalls of CA, LLC
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
“The Dog Walker Company”; “Style Harness” “Cute & In Control”; “Elite Pet Group, Inc.”
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
05/03/2019
Noticing Party:
Kim Embry
Plaintiff Attorney:
Glick Law Group
Alleged Violators:
Torn & Glasser; The Vons Companies, Inc.
Chemical:
Acrylamide
Source:
No Sugar Added Dark Chocolate Almonds
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/03/2019
Noticing Party:
Kim Embry
Plaintiff Attorney:
Nicholas & Tomasevic, LLP
Alleged Violators:
Maplehurst Bakeries, LLC; The Vons Companies, Inc.
Chemical:
Acrylamide
Source:
Sweet Delish Tasty Chocolate 12 Mini Cupcakes
NOTE:
This notice has been withdrawn by the issuer in a letter to the Office of the Attorney General dated January 7, 2020.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/03/2019
Noticing Party:
Kim Embry
Plaintiff Attorney:
Noam Glick
Alleged Violators:
4505 Meats Inc. ; The Vons Companies
Chemical:
Acrylamide
Source:
4505 Chicharrones Fried Pork Rinds
NOTE:
This notice withdrawn by issuer in a letter to the Office of the Attorney General dated June 10, 2019.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/29/2019
Noticing Party:
Kim Embry
Plaintiff Attorney:
Glick Law Group
Alleged Violators:
Just Desserts; The Vons Campanies
Chemical:
Acrylamide
Source:
Just Desserts Cookies and Cream Cupcake
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/29/2019
Noticing Party:
Kim Embry
Plaintiff Attorney:
Glick Law Group
Alleged Violators:
Lucerne Foods, INC; The Vons Campanies
Chemical:
Acrylamide
Source:
O Organics Dry Roasted Almonds with Sea Salt
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/03/2019
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
CHF Industries, Inc.; Target Corporation
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
curtain panels
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/03/2019
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Wal-Mart Stores East, L.P.
Chemical:
Di-n-butyl phthalate (DBP)
Source:
microfiber scrub brushes
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/03/2019
Noticing Party:
APS&EE, LLC
Plaintiff Attorney:
Lucas T. Novak
Alleged Violators:
Master Halco, Inc.; Itochu International, Inc.
Chemical:
Lead
Source:
Master Halco anchor bolts
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/03/2019
Noticing Party:
APS&EE, LLC
Plaintiff Attorney:
Lucas T. Novak
Alleged Violators:
The Keeney Manufacturing Company
Chemical:
Lead
Source:
Plumb Pak ice maker kits
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
05/03/2019
Noticing Party:
APS&EE, LLC
Plaintiff Attorney:
Lucas T. Novak
Alleged Violators:
Baby Bling, LLC; Nordstrom, Inc.
Chemical:
Lead
Source:
Baby Bling baby bows
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
05/03/2019
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Horizon Group USA, Inc.; Wal-Mart Stores East, L.P.
Chemical:
Di-n-butyl phthalate (DBP)
Source:
cowbells
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/03/2019
Noticing Party:
Kim Embry
Plaintiff Attorney:
Nicholas & Tomasevic LLP
Alleged Violators:
Mondelez Global LLC; Ralphs Grocery Company
Chemical:
Acrylamide
Source:
Chips Ahoy Double Chocolate Thins
Complaints (2)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
05/03/2019
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Benson Mills, Inc.; Ross Stores, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
tablecloths
NOTE:
This notice has been withdrawn by the issuer in a letter to the Office of the Attorney General dated August 23, 2019.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/03/2019
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Bed Bath & Beyond, Inc.; Ross Stores, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
curtain liners
NOTE:
This notice has been withdrawn by the issuer in a letter to the Office of the Attorney General dated August 23, 2019.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/03/2019
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Marshall's of CA, LLC
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
pillowcases
NOTE:
This notice has been withdrawn by the issuer in a letter to the Office of the Attorney General dated August 23, 2019.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/03/2019
Noticing Party:
John Devlin
Plaintiff Attorney:
Jane Braugh
Alleged Violators:
Williams-Sonoma, Inc.; Traeger Pellet Grills, LLC
Chemical:
Carbon monoxide, Wood dust
Source:
wood pellets used for smoking food
NOTE:
This notice is withdrawn by the issuer as to Traeger Grills, LLC in a letter to the Office of the Attorney General dated May 4, 2019. All other parties remain noticed. This notice has been withdrawn as to Williams-Sonoma, Inc. by the issuer in a letter to the Office of the Attorney General dated August 14, 2019.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/01/2019
Noticing Party:
Dr. Richard Sowinski and Dianna Personne
Plaintiff Attorney:
Anthony G. Graham, Neal Roberts
Alleged Violators:
Whole Foods Market, Inc. (a division of Amazon)
Chemical:
Acrylamide
Source:
365 Restaurant Style Tortilla Chips
NOTE:
This notice has been withdrawn by the issuer in a letter to the Office of the Attorney General dated May 24, 2019.
Complaint (0)   Settlement (0)   Judgment (0)