Michael Freund & Associates - Attorney General Of California

2y ago
5 Views
1 Downloads
234.35 KB
6 Pages
Last View : 1m ago
Last Download : 3m ago
Upload by : Alexia Money
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.November 5, 2015NOTICE 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:Qivana, LLCConsumer Products and Listed Chemical. The products that are the subject of this notice and the chemical inthose products identified as exceeding allowable levels are: Qivana LLC Metaboliq Shake Vanilla - LeadQivana LLC Metaboliq Shake Chocolate - LeadQivana LLC Metaboliq Infusions Mocha - LeadQivana LLC Qore Detox - LeadQivana LLC Qore Defense - LeadOn 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.It should be noted that ERC may continue to investigate other products that may reveal further violations andresult in subsequent notices of violations.

Notice of Violation of California Health & Safety Code §25249.5 et seq.November 5, 2015Page 2Route of Exposure. The consumer exposures that are the subject of this notice result from the purchase,acquisition, handling and recommended use of these products. Consequently, the primary route of exposure to thischemical has been and continues to be through ingestion, but may have also occurred and may continue to occur throughinhalation and/or dermal contact.Approximate Time Period of Violations. Ongoing violations have occurred every day since at least November5, 2012, as well as every day since the products were introduced into the California marketplace, and will continue everyday until clear and reasonable warnings are provided to product purchasers and users or until this known toxic chemical iseither 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 chemical. 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 this chemical.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 chemical, 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 chemical, 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.Sincerely,Michael FreundAttachmentsCertificate of MeritCertificate of ServiceOEHHA Summary (to Qivana, LLC and its Registered Agents for Service of Process only)Additional Supporting Information for Certificate of Merit (to AG only)

Notice of Violation of California Health & Safety Code §25249.5 et seq.November 5, 2015Page 3CERTIFICATE OF MERITRe:Environmental Research Center, Inc.’s Notice of Proposition 65 Violations by Qivana, LLCI, Michael Freund, 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 chemical that is the subject of thenotice.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: November 5, 2015Michael Freund

Notice of Violation of California Health & Safety Code §25249.5 et seq.November 5, 2015Page 4CERTIFICATE OF SERVICEI, the undersigned, declare under penalty of perjury under the laws of the State of California that the following istrue and correct:I am a citizen of the United States, over the age of 18 years of age, and am not a party to the within entitled action.My business address is 306 Joy Street, Fort Oglethorpe, Georgia 30742. I am a resident or employed in the county wherethe mailing occurred. The envelope or package was placed in the mail at Fort Oglethorpe, Georgia.On November 5, 2015, I served the following documents: NOTICE OF VIOLATION OF CALIFORNIAHEALTH & SAFETY CODE §25249.5 ET SEQ.; CERTIFICATE OF MERIT; “THE SAFE DRINKING WATERAND TOXIC ENFORCEMENT ACT OF 1986 (PROPOSITION 65): A SUMMARY” on the following parties byplacing a true and correct copy thereof in a sealed envelope, addressed to the party listed below and depositing it at a U.S.Postal Service Office with the postage fully prepaid for delivery by Certified Mail:Current President or CEOQivana, LLC5255 Edgewood Drive, Suite 225Provo, UT 84604Current President or CEOQivana, LLC5255 Edgewood Drive, Suite 125Provo, UT 84604Current President or CEOQivana, LLC6077 West Wells Park RoadWest Jordan, UT 84081Devin Glazier(Qivana, LLC’s RegisteredAgent for Service of Process)5255 Edgewood Drive, Suite 225Provo, UT 84604National Registered Agents, Inc.(Qivana, LLC’s RegisteredAgent for Service of Process)160 Greentree Drive, Suite 101Dover, DE 19904On November 5, 2015, I verified the following documents NOTICE OF VIOLATIONS, CALIFORNIAHEALTH & SAFETY CODE §25249.5 ET SEQ.; CERTIFICATE OF MERIT; ADDITIONAL SUPPORTINGINFORMATION FOR CERTIFICATE OF MERIT AS REQUIRED BY CALIFORNIA HEALTH & SAFETYCODE §25249.7(d)(1) were served on the following party when a true and correct copy thereof was uploaded on theCalifornia Attorney General’s website, which can be accessed 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 November 5, 2015, I verified the following documents NOTICE OF VIOLATIONS, CALIFORNIAHEALTH & SAFETY CODE §25249.5 ET SEQ.; CERTIFICATE OF MERIT were served on the following partywhen a true and correct copy thereof was sent via electronic mail to the party listed below:Yolo County District Attorney301 2nd StreetWoodland, CA 95695cfepd@yolocounty.org

Notice of Violation of California Health & Safety Code §25249.5 et seq.November 5, 2015Service ListPage 6District Attorney, Alameda County1225 Fallon Street, Suite 900Oakland, CA 94612District Attorney, Alpine CountyP.O. Box 248Markleeville, CA 96120District Attorney, Amador County708 Court StreetJackson, CA 95642District Attorney, Butte County25 County Center Drive, Suite 245Oroville, CA 95965District Attorney, CalaverasCounty891 Mountain Ranch RoadSan Andreas, CA 95249District Attorney, Colusa County346 Fifth Street Suite 101Colusa, CA 95932District Attorney, Contra CostaCounty900 Ward StreetMartinez, CA 94553District Attorney, Del NorteCounty450 H Street, Room 171Crescent City, CA 95531District Attorney, El DoradoCounty515 Main StreetPlacerville, CA 95667District Attorney, Fresno County2220 Tulare Street, Suite 1000Fresno, CA 93721District Attorney, Glenn CountyPost Office Box 430Willows, CA 95988District Attorney, HumboldtCounty825 5th Street 4th FloorEureka, CA 95501District Attorney, Imperial County940 West Main Street, Ste 102El Centro, CA 92243District Attorney, Inyo County230 W. Line StreetBishop, CA 93514District Attorney, Kern County1215 Truxtun AvenueBakersfield, CA 93301District Attorney, Kings County1400 West Lacey BoulevardHanford, CA 93230District Attorney, Lake County255 N. Forbes StreetLakeport, CA 95453District Attorney, Lassen County220 South Lassen Street, Ste. 8Susanville, CA 96130District Attorney, Los AngelesCounty210 West Temple Street, Suite18000Los Angeles, CA 90012District Attorney, San DiegoCounty330 West Broadway, Suite 1300San Diego, CA 92101District Attorney, Madera County209 West Yosemite AvenueMadera, CA 93637District Attorney, San FranciscoCounty850 Bryant Street, Suite 322San Francsico, CA 94103District Attorney, Marin County3501 Civic Center Drive, Room130San Rafael, CA 94903District Attorney, San JoaquinCounty222 E. Weber Ave. Rm. 202Stockton, CA 95202District Attorney, Mariposa CountyPost Office Box 730Mariposa, CA 95338District Attorney, San Luis ObispoCounty1035 Palm St, Room 450San Luis Obispo, CA 93408District Attorney, MendocinoCountyPost Office Box 1000Ukiah, CA 95482District Attorney, Merced County550 W. Main StreetMerced, CA 95340District Attorney, Modoc County204 S Court Street, Room 202Alturas, CA 96101-4020District Attorney, Mono CountyPost Office Box 617Bridgeport, CA 93517District Attorney, MontereyCountyPost Office Box 1131Salinas, CA 93902District Attorney, Napa County931 Parkway MallNapa, CA 94559District Attorney, Nevada County201 Commercial StreetNevada City, CA 95959District Attorney, Orange County401 West Civic Center DriveSanta Ana, CA 92701District Attorney, Placer County10810 Justice Center Drive, Ste240Roseville, CA 95678District Attorney, Plumas County520 Main Street, Room 404Quincy, CA 95971District Attorney, Riverside County3960 Orange StreetRiverside, CA 92501District Attorney, SacramentoCounty901 “G” StreetSacramento, CA 95814District Attorney, San BenitoCounty419 Fourth Street, 2nd FloorHollister, CA 95023District Attorney,San BernardinoCounty316 N. Mountain View AvenueSan Bernardino, CA 92415-0004District Attorney, San MateoCounty400 County Ctr., 3rd FloorRedwood City, CA 94063District Attorney, Santa BarbaraCounty1112 Santa Barbara StreetSanta Barbara, CA 93101District Attorney, Santa ClaraCounty70 West Hedding StreetSan Jose, CA 95110District Attorney, Santa CruzCounty701 Ocean Street, Room 200Santa Cruz, CA 95060District Attorney, Shasta County1355 West StreetRedding, CA 96001District Attorney, Sierra CountyPO Box 457Downieville, CA 95936District Attorney, Siskiyou CountyPost Office Box 986Yreka, CA 96097District Attorney, Solano County675 Texas Street, Ste 4500Fairfield, CA 94533District Attorney, Sonoma County600 Administration Drive,Room 212JSanta Rosa, CA 95403District Attorney, StanislausCounty832 12th Street, Ste 300Modesto, CA 95354District Attorney, Sutter County446 Second StreetYuba City, CA 95991District Attorney, Tehama CountyPost Office Box 519Red Bluff, CA 96080District Attorney, Trinity CountyPost Office Box 310Weaverville, CA 96093District Attorney, Tulare County221 S. Mooney Blvd., Room 224Visalia, CA 93291District Attorney, TuolumneCounty423 N. Washington StreetSonora, CA 95370District Attorney, Ventura County800 South Victoria Ave, Suite 314Ventura, CA 93009District Attorney, Yuba County215 Fifth Street, Suite 152Marysville, CA 95901Los Angeles City Attorney's OfficeCity Hall East200 N. Main Street, Suite 800Los Angeles, CA 90012San Diego City Attorney's Office1200 3rd Avenue, Ste 1620San Diego, CA 92101San Francisco, City AttorneyCity Hall, Room 2341 Dr Carlton B Goodlett PLSan Francisco, CA 94102San Jose City Attorney's Office200 East Santa Clara Street,16th FloorSan Jose, CA 95113

Qivana, LLC Consumer Products and Listed Chemical. The products that are the subject of this notice and the chemical in those products identified as exceeding allowable levels are: Qivana LLC Metaboliq Shake Vanilla - Lead Qivana LLC Metaboliq Shake Chocolate - Lead Qivana LLC Metaboliq Infusions Mocha - Lead

Related Documents:

Attorney General of Iowa Other Members iii Honorable Arthur K. Bolton Attorney General of Georgia Honorable Chauncey H. Browning, J 1'. Honorable John C. Danforth Attorney General of Missouri Honorable J olm P. Moore Attorney General of Colorado Attorney General of West Virginia Honorable Larry Derryberry Attorney General of Oklahoma

651-757-2762 Deborah Klooz MPCA Paralegal: 651-757-2631 Jean Coleman MPCA Staff Attorney: 651-757-2791 Adonis Neblett MPCA Staff Attorney: 651-757-2017 Carmen Netten MPCA Staff Attorney: 651-757-2759 David Stellmach MPCA Staff Attorney: 651-757-2247 Joseph Dammel MPCA Staff Attorney: 651-757-2545 Michelle Janson MPCA Staff Attorney: #ATTORNEY .

Attorney at Law Hon. Pamila J. Brown BOG Liaison District Court, Howard County Alan S. Carmel Attorney at Law Sarah Dawn Cline Attorney at Law Adam Sean Cohen Attorney at Law Delegate Kathleen M. Dumais District 15 Suzanne K. Farace Attorney at Law Barry L. Gogel Attorney at Law Michael I. Gordon

Mar 06, 2020 · Attorney General of New Jersey Assistant Attorney General Counsel of Record Attorney for Amicus Curiae JOHN T. PASSANTE State of New Jersey Deputy Attorney General New Jersey Attorney General’s Office Richard J. Hughes Justice Complex 25 Market Street Trenton, NJ 086

JOHN J. HOFFMAN ACTING ATTORNEY GENERAL OF NEW JERSEY Division of Law 124 Halsey Street — 5th Floor P.O. Box 45029 Newark, New Jersey 07101 Attorney for Plaintiffs By: Jah-Juin Ho - #033032007 Deputy Attorney General 973-648-2500 JOHN J. HOFFMAN, Acting Attorney General of the State of New Jersey, and ERIC T.

Apr 30, 2019 · Jill Nerone, Supervising Deputy District Attorney, Alameda County District Attorney’s Office Laura Meyers, Assistant District Attorney, San Francisco County District Attorney’s, Office Nicole Pantaleo, Deputy District Attorney, Marin County District Attorney’s Office, Insurance F

POWERS OF ATTORNEY ACT 2003: A COMMENTARY 6 POWERS OF ATTORNEY ACT 2003: COMMENTARY The commentary is provided in black text. Reference to the "Act" is a reference to the Powers of Attorney Act 2003 as amended. Reference to the "Regulation" is a reference to the Powers of Attorney Regulation 2011, recently amended by the Powers of Attorney Amendment Act 2013 and the Powers of

BAR and BAN List – Topeka Housing Authority – March 8, 2021 A. Abbey, Shanetta Allen, Sherri A. Ackward, Antonio D. Alejos, Evan Ackward, Word D. Jr. Adams .