60-Day Notice Search Results

Showing 19561 to 19580 of 50711 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:
Pacific American Fish Co., Inc.
Chemical:
Lead
Source:
Periwinkle Meat
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:
Pacific American Fish Co., Inc.
Chemical:
Lead
Source:
Snail Meat
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:
Cadmium, Lead
Source:
Clams
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:
Boneless Yellow Croaker
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:
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)