60-Day Notice Search Results

Showing 22761 to 22780 of 50504 Notices

Notice PDF:
Date Filed:
03/12/2019
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Greenberry Eco Group LLC; T.J. Maxx of CA, LLC
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
pet waste bags
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This notice has been withdrawn by the issuer in a letter to the Office of the Attorney General dated August 23, 2019.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:
03/12/2019
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
New Sega Home Textiles (North America), Inc.; Burlington Coat Factory Direct Corporation
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
pillowcase sets
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This notice has been withdrawn by the issuer in a letter to the Office of the Attorney General dated August 23, 2019.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:
03/12/2019
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Michael Bowling Enterprises Limited #1; Burlington Coat Factory Direct Corporation
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
girls briefs
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This notice has been withdrawn by the issuer in a letter to the Office of the Attorney General dated August 23, 2019.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:
03/12/2019
Noticing Party:
Dennis Johnson
Plaintiff Attorney:
Voorhees & Bailey, LLP
Alleged Violators:
Hontus Milano Group; Hontus, Ltd., Inc.; Hontus, Ltd.; Marshalls of CA, LLC
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Handheld Scales With Vinyl Components
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
03/12/2019
Noticing Party:
Audrey Donaldson
Plaintiff Attorney:
Voorhees & Bailey, LLP
Alleged Violators:
Evriholder Products, LLC; Marshalls of CA, LLC
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Bag Clips With Vinyl Grips
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
03/12/2019
Noticing Party:
Environmental Research Center, Inc.
Plaintiff Attorney:
Environmental Research Center
Alleged Violators:
InVite Health, Inc.; InVite Health Stores, Inc.; InVite Health at Shames Drive, Inc.; InVite Health Franchising LLC
Chemical:
Lead and lead compounds
Source:
Dietary supplements
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
03/12/2019
Noticing Party:
Environmental Research Center, Inc.
Plaintiff Attorney:
Adams Broadwell Joseph & Cardozo
Alleged Violators:
REPP Sports, LLC; MacroCap Labs, Inc.
Chemical:
Lead and lead compounds
Source:
Dietary supplements
Complaints (2)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
03/12/2019
Noticing Party:
Firouzeh Mashayekhi
Plaintiff Attorney:
Atwater Law LLP
Alleged Violators:
Primal Grilling II Inc.; Amazon.com, LLC
Chemical:
Carbon monoxide, Wood dust
Source:
Premium Cedar Planks For Grilling
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
03/11/2019
Noticing Party:
Kim Embry
Plaintiff Attorney:
Glick Law Group
Alleged Violators:
S-L Snacks National, LLC; The Kroger Co. dba Ralph's
Chemical:
Furfuryl Alcohol
Source:
Snyder's Pretzels Snaps
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
03/11/2019
Noticing Party:
Kim Embry
Plaintiff Attorney:
Glick Law Group
Alleged Violators:
Frito-Lay, Inc.; The Kroger Co. dba Ralphs
Chemical:
Furfuryl Alcohol
Source:
Rold Gold Pretzels Thins Original
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
03/11/2019
Noticing Party:
Kim Embry
Plaintiff Attorney:
Nicholas & Tomasevic LLP
Alleged Violators:
Johnvince Foods; The Kroger Co. dba Ralphs
Chemical:
Furfuryl Alcohol
Source:
Chocolate Flavored Pretzels
NOTE:
This notice has been withdrawn by the issuer in a letter to the Office of the Attorney General dated July 18, 2019.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
03/11/2019
Noticing Party:
Kim Embry
Plaintiff Attorney:
Nicholas & Tomasevic LLP
Alleged Violators:
The Kroger Co. dba Ralph's
Chemical:
Furfuryl Alcohol
Source:
Kroger Mini Twist Pretzels
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
03/11/2019
Noticing Party:
Kim Embry
Plaintiff Attorney:
Nicholas & Tomasevic LLP
Alleged Violators:
The Kroger Co. dba Ralph's
Chemical:
Furfuryl Alcohol
Source:
Van de Kamp's Hamburger Enriched Buns
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
03/11/2019
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Burlington Coat Factory Direct Corporation
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
stationary pouches
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:
03/11/2019
Noticing Party:
Ema Bell
Plaintiff Attorney:
Evan J. Smith, Esquire
Alleged Violators:
Camuto Consulting, Inc.; Camuto IPCO, LLC; Camuto Consulting, Inc. d/b/a Camuto Group; The TJX Companies, Inc. t/a T.J. Maxx
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Vince Camuto Black Tote - Clear Plastic, UPC#191644496523
Complaint (1)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
03/11/2019
Noticing Party:
Ema Bell
Plaintiff Attorney:
Evan J. Smith, Esquire
Alleged Violators:
Sixx Nouveauxx Design Services, LLC; The TJX Companies, Inc. t/a T.J. Maxx
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Novogratz Home 2 Standard Pillowcases - Clear Plastic zip case, 60-0280-109701-000799-14-1
NOTE:
This notice has been withdrawn by the issuer in a letter to the Office of the Attorney General dated July 25, 2019.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
03/11/2019
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
JD Beauty Group; Harmon Stores, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
mirrors
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:
03/11/2019
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Sally Beauty Supply LLC
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
hair extensions
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:
03/11/2019
Noticing Party:
John Moore
Plaintiff Attorney:
Laralei S. Paras
Alleged Violators:
Harris Mutual, LLC
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Vinyl Flagging Tape
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
03/11/2019
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Alex Toys, LLC; Ross Stores, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
gel pens
Complaint (0)   Settlement (1)   Judgment (0)