Michael Freund & Associates - California

2y ago
23 Views
2 Downloads
283.38 KB
6 Pages
Last View : 26d ago
Last Download : 3m ago
Upload by : Vicente Bone
Transcription

Michael Freund & Associates1919 Addison Street, Suite 105Berkeley, CA 94704Voice: 510.540.1992 Fax: 510.540.5543Michael Freund, Esq.Ryan Hoffman, Esq.OF COUNSEL:Denise Ferkich Hoffman, Esq.July 28, 2017NOTICE OF VIOLATION OFCALIFORNIA HEALTH & SAFETY CODE SECTION 25249.5 ET SEQ.(PROPOSITION 65)Dear Alleged Violator and the Appropriate Public Enforcement Agencies:I represent Environmental Research Center, Inc. (“ERC”), 3111 Camino Del Rio North, Suite 400, San Diego,CA 92108; Tel. (619) 500-3090. ERC’s Executive Director is Chris Heptinstall. ERC is a California non-profitcorporation dedicated to, among other causes, helping safeguard the public from health hazards by bringing about areduction in the use and misuse of hazardous and toxic chemicals, facilitating a safe environment for consumers andemployees, and encouraging corporate responsibility.ERC has identified violations of California’s Safe Drinking Water and Toxic Enforcement Act of 1986(“Proposition 65”), which is codified at California Health & Safety Code §25249.5 et seq., with respect to the productsidentified below. These violations have occurred and continue to occur because the alleged Violator identified belowfailed to provide required clear and reasonable warnings with these products. This letter serves as a notice of theseviolations to the alleged Violator and the appropriate public enforcement agencies. Pursuant to Health and Safety CodeSection 25249.7(d), ERC intends to file a private enforcement action in the public interest 60 days after effective serviceof this notice unless the public enforcement agencies have commenced and are diligently prosecuting an action to rectifythese violations.General Information about Proposition 65. A copy of a summary of Proposition 65, prepared by the Office ofEnvironmental Health Hazard Assessment, is enclosed with this letter served to the alleged Violator identified below.Alleged Violator. The name of the company covered by this notice that violated Proposition 65 (hereinafter the“Violator”) is:Wellnx Life Sciences Inc.Consumer Products and Listed Chemicals. The products that are the subject of this notice and the chemicals inthose products identified as exceeding allowable levels are:1. Pure Goodness Premium Superfood Whole Food Supermeal Natural Vanilla – Lead,Cadmium2. CrossFuel Pure Performance 100% Whey Isolate Vanilla - Lead3. SlimQuick Pure Weight-Loss Protein Designed for Women Lose 3X The Weight DoubleChocolate - Lead4. SlimQuick Pure Men Lose 3X The Weight For Men Extra Strength - Lead5. Nature's Science 100% Pure Raspberry Ketone - Lead6. Nature's Science 100% Pure Garcinia Cambogia - Lead7. SlimQuick RX 8 Weight Loss - Lead8. Pure Goodness Premium Superfood Hemp Seed Protein Natural Chocolate - Lead9. Pure Goodness Premium Superfood Pumpkin Seed Protein Unflavored - Lead10. Pure Goodness Premium Superfood Pumpkin Seed Protein Natural Chocolate - Lead11. Pure Goodness Premium Superfood Whole Food Supermeal Natural Chocolate – Lead,Cadmium

Notice of Violation of California Health & Safety Code §25249.5 et seq.July 28, 2017Page 212. CrossFuel Pure Performance Power Plant 30 Vegan Protein for Athletes Chocolate - Lead13. CrossFuel Pure Performance Amino Reps BCAA Hydration Matrix Fruit Punch - Lead14. Nature's Science Slim 3 3-in-1 Weight-Loss Formula - Lead15. Nature's Science AquaLean Natural Diuretic - Lead16. CrossFuel Pure Performance Pro 10X 10 Premium Time Released Proteins Chocolate CadmiumOn February 27, 1987, the State of California officially listed lead as a chemical known to cause developmentaltoxicity, and male and female reproductive toxicity. On October 1, 1992, the State of California officially listed lead andlead compounds as chemicals known to cause cancer.Cadmium was officially listed as a chemical known to cause developmental toxicity and male reproductivetoxicity on May 1, 1997 while cadmium and cadmium compounds were listed as chemicals known to the State ofCalifornia to cause cancer on October 1, 1987.It should be noted that ERC may continue to investigate other products that may reveal further violations andresult in subsequent notices of violations.Route of Exposure. The consumer exposures that are the subject of this notice result from the recommended useof these products. Consequently, the route of exposure to these chemicals has been and continues to be through ingestion.Approximate Time Period of Violations. Ongoing violations have occurred every day since at least July 28,2014, as well as every day since the products were introduced into the California marketplace, and will continue every dayuntil clear and reasonable warnings are provided to product purchasers and users or until these known toxic chemicals areeither removed from or reduced to allowable levels in the products. Proposition 65 requires that a clear and reasonablewarning be provided prior to exposure to the identified chemicals. The method of warning should be a warning thatappears on the product label. The Violator violated Proposition 65 because it failed to provide persons handling and/orusing these products with appropriate warnings that they are being exposed to these chemicals.Consistent with the public interest goals of Proposition 65 and a desire to have these ongoing violations ofCalifornia law quickly rectified, ERC is interested in seeking a constructive resolution of this matter that includes anenforceable written agreement by the Violator to: (1) reformulate the identified products so as to eliminate furtherexposures to the identified chemicals, or provide appropriate warnings on the labels of these products; (2) pay anappropriate civil penalty; and (3) provide clear and reasonable warnings compliant with Proposition 65 to all personslocated in California who purchased the above products in the last three years. Such a resolution will prevent furtherunwarned consumer exposures to the identified chemicals, as well as an expensive and time consuming litigation.ERC has retained me as legal counsel in connection with this matter. Please direct all communicationsregarding this Notice of Violation to my attention at the law office address and telephone number indicated on theletterhead or at rrhoffma@gmail.com.Sincerely,Ryan HoffmanAttachmentsCertificate of MeritCertificate of ServiceOEHHA Summary (to Wellnx Life Sciences Inc.)Additional Supporting Information for Certificate of Merit (to AG only)

Notice of Violation of California Health & Safety Code §25249.5 et seq.July 28, 2017Page 3CERTIFICATE OF MERITRe:Environmental Research Center, Inc.’s Notice of Proposition 65 Violations by Wellnx LifeSciences Inc.I, Ryan Hoffman, declare:1. This Certificate of Merit accompanies the attached 60-day notice in which it is alleged that the partyidentified in the notice violated California Health & Safety Code Section 25249.6 by failing to provide clear andreasonable warnings.2. I am an attorney for the noticing party.3. I have consulted with one or more persons with relevant and appropriate experience or expertise whohave reviewed facts, studies, or other data regarding the exposure to the listed chemicals that are the subject ofthe notice.4. Based on the information obtained through those consultants, and on other information in mypossession, I believe there is a reasonable and meritorious case for the private action. I understand that“reasonable and meritorious case for the private action” means that the information provides a credible basisthat all elements of the plaintiff’s case can be established and that the information did not prove that the allegedViolator will be able to establish any of the affirmative defenses set forth in the statute.5. Along with the copy of this Certificate of Merit served on the Attorney General is attached additionalfactual information sufficient to establish the basis for this certificate, including the information identified inCalifornia Health & Safety Code §25249.7(h)(2), i.e., (1) the identity of the persons consulted with and reliedon by the certifier, and (2) the facts, studies, or other data reviewed by those persons.Dated: July 28, 2017Ryan Hoffman

Notice of Violation of California Health & Safety Code §25249.5 et seq.July 28, 2017Page 4CERTIFICATE OF SERVICE PURSUANT 27 CCR § 25903I, the undersigned, declare under penalty of perjury under the laws of the State of California that the following is true and correct:I am a citizen of the United States and over the age of 18 years of age. My business address is 306 Joy Street, FortOglethorpe, Georgia 30742. I am a resident or employed in the county where the mailing occurred. The envelope or package wasplaced in the mail at Fort Oglethorpe, Georgia.On July 28, 2017, between 10:00 a.m. and 4:30 p.m. Eastern Time, I served the following documents: NOTICE OF VIOLATIONOF CALIFORNIA HEALTH & SAFETY CODE §25249.5 ET SEQ.; CERTIFICATE OF MERIT; “THE SAFE DRINKING WATER ANDTOXIC ENFORCEMENT ACT OF 1986 (PROPOSITION 65): A SUMMARY” on the following parties by placing a true and correct copythereof in a sealed envelope, addressed to each of the parties listed below and depositing it at a U.S. Postal Service Office with the postage fullyprepaid for delivery by Certified Mail:Current CEO or PresidentWellnx Life Sciences Inc.6335 Edwards BoulevardMississauga, ON L5T 2W7CanadaCurrent CEO or PresidentWellnx Life Sciences Inc.1201 North Orange Street, Suite 741Wilmington, DE 19801Current CEO or PresidentWellnx Life Sciences Inc.1607 Bailey AvenueBuffalo, NY 14212Current CEO or PresidentWellnx Life Sciences Inc.1155 Worldwide BoulevardHebron, KY 41048Current CEO or PresidentWellnx Life Sciences Inc.172 Trade StreetLexington, KY 40511Current CEO or PresidentWellnx Life Sciences Inc.3837 Bay Lake Trail, Suite 115North Las Vegas, NV 89030On July 28, 2017 between 10:00 a.m. and 4:30 p.m. Eastern Time, I verified the following documents NOTICE OF VIOLATIONS,CALIFORNIA HEALTH & SAFETY CODE §25249.5 ET SEQ.; CERTIFICATE OF MERIT; ADDITIONAL SUPPORTINGINFORMATION FOR CERTIFICATE OF MERIT AS REQUIRED BY CALIFORNIA HEALTH & SAFETY CODE §25249.7(d)(1) wereserved on the following party when a true and correct copy thereof was uploaded on the California Attorney General’s website, which can beaccessed at https://oag.ca.gov/prop65/add-60-day-notice :Office of the California Attorney GeneralProp 65 Enforcement Reporting1515 Clay Street, Suite 2000Oakland, CA 94612-0550On July 28, 2017 between 10:00 a.m. and 4:30 p.m. Eastern Time , I verified the following documents NOTICE OF VIOLATIONS,CALIFORNIA HEALTH & SAFETY CODE §25249.5 ET SEQ.; CERTIFICATE OF MERIT were served on the following parties when a trueand correct copy thereof was sent via electronic mail to each of the parties listed below:Stacey Grassini, Deputy District AttorneyContra Costa County900 Ward StreetMartinez, CA 94553sgrassini@contracostada.orgDije Ndreu, Deputy District AttorneyMonterey County1200 Aguajito RoadMonterey, CA 93940Prop65DA@co.monterey.ca.usMichelle Latimer, Program CoordinatorLassen County220 S. Lassen StreetSusanville, CA 96130mlatimer@co.lassen.ca.usAllison Haley, District AttorneyNapa County931 Parkway MallNapa, CA 94559CEPD@countyofnapa.org

Notice of Violation of California Health & Safety Code §25249.5 et seq.July 28, 2017Service ListPage 6District Attorney, Alameda County1225 Fallon Street, Suite 900Oakland, CA 94612District Attorney, AlpineCountyP.O. Box 248Markleeville, CA 96120District Attorney, AmadorCounty708 Court Street, Suite 202Jackson, CA 95642District Attorney, ButteCounty25 County Center Drive, Suite245Oroville, CA 95965District Attorney, CalaverasCounty891 Mountain Ranch RoadSan Andreas, CA 95249District Attorney, ColusaCounty346 Fifth Street Suite 101Colusa, CA 95932District Attorney, Del NorteCounty450 H Street, Room 171Crescent City, CA 95531District Attorney, El DoradoCounty515 Main StreetPlacerville, CA 95667District Attorney, FresnoCounty2220 Tulare Street, Suite 1000Fresno, CA 93721District Attorney, GlennCountyPost Office Box 430Willows, CA 95988District Attorney, HumboldtCounty825 5th Street 4th FloorEureka, CA 95501District Attorney, ImperialCounty940 West Main Street, Ste 102El Centro, CA 92243District Attorney, Inyo County230 W. Line StreetBishop, CA 93514District Attorney, Kern County1215 Truxtun AvenueBakersfield, CA 93301District Attorney, KingsCounty1400 West Lacey BoulevardHanford, CA 93230District Attorney, Lake County255 N. Forbes StreetLakeport, CA 95453District Attorney, Los AngelesCountyHall of Justice211 West Temple St., Ste 1200Los Angeles, CA 90012District Attorney, MaderaCounty209 West Yosemite AvenueMadera, CA 93637District Attorney, MarinCounty3501 Civic Center Drive,Room 130San Rafael, CA 94903District Attorney, MariposaCounty Post Office Box 730Mariposa, CA 95338District Attorney, MendocinoCountyPost Office Box 1000Ukiah, CA 95482District Attorney, MercedCounty550 W. Main StreetMerced, CA 95340District Attorney, ModocCounty204 S Court Street, Room 202Alturas, CA 96101-4020District Attorney, MonoCountyPost Office Box 617Bridgeport, CA 93517District Attorney, NevadaCounty201 Commercial StreetNevada City, CA 95959District Attorney, OrangeCounty401 West Civic Center DriveSanta Ana, CA 92701District Attorney, PlacerCounty10810 Justice Center Drive,Ste 240Roseville, CA 95678District Attorney, PlumasCounty520 Main Street, Room 404Quincy, CA 95971District Attorney, San BenitoCounty419 Fourth Street, 2nd FloorHollister, CA 95023District Attorney,SanBernardino County316 N. Mountain ViewAvenueSan Bernardino, CA 92401District Attorney, San DiegoCounty330 West Broadway, Suite1300San Diego, CA 92101District Attorney, San MateoCounty400 County Ctr., 3rd FloorRedwood City, CA 94063District Attorney, SantaBarbara County1112 Santa Barbara StreetSanta Barbara, CA 93101District Attorney, Santa CruzCounty701 Ocean Street, Room 200Santa Cruz, CA 95060District Attorney, ShastaCounty1355 West StreetRedding, CA 96001District Attorney, SierraCountyPO Box 457Downieville, CA 95936District Attorney, SiskiyouCountyPost Office Box 986Yreka, CA 96097District Attorney, SolanoCounty675 Texas Street, Ste 4500Fairfield, CA 94533District Attorney, StanislausCounty832 12th Street, Ste 300Modesto, CA 95354District Attorney, SutterCounty446 Second StreetYuba City, CA 95991District Attorney, TehamaCountyPost Office Box 519Red Bluff, CA 96080District Attorney, TrinityCountyPost Office Box 310Weaverville, CA 96093District Attorney, TuolumneCounty423 N. Washington StreetSonora, CA 95370District Attorney, YubaCounty215 Fifth Street, Suite 152Marysville, CA 95901Los Angeles City Attorney'sOfficeCity Hall East200 N. Main Street, Suite 800Los Angeles, CA 90012San Diego City Attorney'sOffice1200 3rd Avenue, Ste 1620San Diego, CA 92101San Francisco, City AttorneyCity Hall, Room 2341 Dr Carlton B Goodlett PLSan Francisco, CA 94102San Jose City Attorney'sOffice200 East Santa Clara Street,16th FloorSan Jose, CA 95113

4. SlimQuick Pure Men Lose 3X The Weight For Men Extra Strength - Lead 5. Nature's Science 100% Pure Raspberry Ketone - Lead 6. Nature's Science 100% Pure Garcinia Cambogia - Lead 7. SlimQuick RX 8 Weight Loss - Lead 8. Pure Goodness

Related Documents:

beste Freunde/ beste Freundinnen Frauen 47 % Männer 27 26 Es haben keinen besten Freund/keine beste Freundin Es haben einen besten Freund/ eine beste Freundin 25 27 45 48 - 6 - Deutlich ausgeprägter als der Unterschied zwischen Männern und Frauen in Bezug auf die Größe des Freundes- und Bekanntenkreises sind die Unterschiede zwischen den Generationen. Schon frühere Jacobs Studien hatten .

Aug 13, 2015 · Für Jungen sind Freunde eher austauschbar. Wenn der beste Freund schon etwas für den Abend geplant hat, unternehmen sie etwas mit einem anderen Kumpel. 1. Warum können Freundschaften unter Mädchen problematisch sein? 2. Wie reagieren Jungen, wenn ein Freund keine Zeit hat? 3. Welche Eigenschaften

Attention: Concetta Freund, MS . Director, Oncology Global Regulatory Affairs . 1250 South Collegeville Road . Collegeville, PA 19426 . Dear Ms. Freund: Please refer to your biologics license application (BLA)

The pieces are new additions to the expansive Kieffer-Lopez Collection of Ethnogrpahic Textiles and Artifacts. The Fred A. Freund Collection The 2017 addition to the Fred A. Freund a set of miniature masks by the artist Kano Tessai that depict the Gigaku dance-drama. a figure of Liuhai (an immortal figure associated

Michelle Freund, Ph.D., Director, HBCD Study, National Institute on Drug Abuse (NIDA) Nora D. Volkow, M.D., Director, NIDA George Koob, Ph.D., Director, National Institute on Alcohol Abuse and Alcoholism (NIAAA) Dr. Freund welcomed meeting participants and indicated

Bryan Ferry, Jack's Mannequin, Jim Carrey, Steve Martin, Weird Al Yankovic, Ben Harper, Tom Freund, Andrew McMahon in The Wilderness, Kali Uchis, Betty Who, Tom Freund, Ben Harper, Billy Joe . Contact: Steve Dalmer Format: see website for equipment list Basic Rate: call for info FLUX STUDIOS 154 E. 2nd St., Ste. #4A New York, NY 10009 917 .

ENTER key. a. left parenthesis b. right bracket c. right parenthesis d. left bracket ANSWER: c POINTS: 1 REFERENCES: EX 77 . Shelly Cashman Series Microsoft Office 365 Excel 2016 Comprehensive 1st Edition Freund Test Bank. Shelly Cashman Series Microsoft Office 365 Excel 2016 Comprehensive 1st Edition Freund Test Bank

ROOFING TOOLS SHEET METAL ROOFING TOOLS FREUND STANDARD EDGE ROLLER DOUBLE Easy-to-read scale (mm inch), loops to hang from work belt, bending height: 1/4" - 7 7/8" 91620000 7.72 lb 14 ⅝" x 8 ⅞" 1 FREUND PREMIUM EDGE ROLLER Equipped with four guiding rollers, easy-to-read scale (mm inch), loops to hang from work