SENT IN COMPLIANCE WITH CALIFORNIA HEALTH &

2y ago
22 Views
2 Downloads
215.13 KB
10 Pages
Last View : 3d ago
Last Download : 3m ago
Upload by : Farrah Jaffe
Transcription

60-DAY NOTICE OF VIOLATIONSENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE §25249.7(d)DATE:August 28, 2014To: E A Fragrances Co.; Walgreen Co.; Puretek Corporation; Wal-Mart Stores Inc.;Advanced Beauty Systems Inc.; Aftermat Products Inc.; Chaacoca Inc.; P Coast Partners;Dermalogica, Inc.; Swiss American; Dermstore; Grandpa Brands Company; Eternity Essentials;Kirk's Natural, LLC; TREVOR SORBIE OF AMERICA, INC.; Universal Group c/o KAI USALTD.; Universal Razor Industries, Inc.; Unilever USA Inc.; 3M Company; Dermanew Inc.;Active Forever; Med Ex Research Labs, Inc.; Kyoku for Men; The Village Company, LLC;Nature's Cure, Inc.; Dmmt LLC; Plexsupply;California Attorney General’s Office;District Attorney’s Office for 58 Counties; andCity Attorney’s Office for Los Angeles, San Diego, San Jose and San Francisco.From: Shefa LMV, LLCI.INTRODUCTIONOur name is Shefa LMV, LLC. We are citizens and a Limited Liability Company of the State ofCalifornia acting in the interest of the general public. We seek to promote awareness of exposures totoxic chemicals in products sold in California and, if possible, to improve public health and safety byreducing the hazardous substances contained in such items. This Notice is provided to the parties listedabove pursuant to California Health & Safety Code §25249.6, et seq. (“Proposition 65”). The violationsalleged by this Notice consist of product exposures, routes of exposures, and types of harm that maypotentially result from exposures to the toxic chemical (“listed chemical”) identified below:Product Exposure:Listed Chemical:Routes of Exposure:Types of Harm:II.See Section VII, Exhibit ADiethanolamine,AKA DEADermal absorption;Ingestion; and InhalationCarcinogenNATURE OF ALLEGED VIOLATION (PRODUCT EXPOSURE)The specific type of product that is causing consumer and occupational exposures in violation ofProposition 65, and which is the subject of this Notice, is listed under “Product Category/Type” in ExhibitA in Section VII below. All products within the type covered by this Notice shall be referred tohereinafter as the “products.” The sales of these products in California dating at least as far back as June23, 2013 are subject to this Notice. As a result of the sales of these products, exposures to the listedchemical have been occurring without clear and responsible warnings as required by Proposition 65.

Without proper warnings regarding the toxic effects of exposures to the listed chemical, resulting fromcontact with the products from dermal and ingestion exposure as well as inhalation, California citizenrylack the information necessary to make informed decisions on whether and how to eliminate (or reduce)the risk of exposure to the toxic chemical from the reasonably foreseeable use of the products.Through the act of buying, acquiring and using the products, citizens of California are exposed tothe listed chemical in homes, workplaces and elsewhere throughout California where these products areutilized. Exposure to consumers includes, but is not limited to, bathing their bodies, their pets or theirchildren. Exposure in the line of occupation can be in a salon-type setting or pet grooming, or any similaroccupation. Exposure to consumers includes, but is not limited to, when handling the product DEA isabsorbed through dermal, and other migration pathways, including but not limited to incidental ingestionafter one touch's the chemical and then touch's food or otherwise places his hands on or near his lipswhere his tongue can or will continue this pathway to ingestion exposure. Exposure may continue tooccur for a significant period after the initial contact. People likely to be exposed are women, men, infantsand children. These violations and threatened violations pertain to Proposition 65 chemicals that arelisted by the state as known to cause cancer.III.CONTACT INFORMATIONPlease direct all questions concerning this notice to us through our counsel’s offices at thefollowing address:Daniel N. Greenbaum, Esq.14752 Otsego StreetSherman Oaks, CA 91403Phone: 310.200.2631Email: danielgreenbaumesq@gmail.comIV.PROPOSITION 65 INFORMATIONFor general information concerning the provisions of Proposition 65, please feel free to contactthe Office of Environmental Health Hazard Assessment (“OEHHA”) in the Proposition 65Implementation Office at (916) 445-6900. For the alleged Violator(s), I have attached a copy of“Proposition 65 in Plain Language” which has been prepared by OEHHA.V.RESOLUTION OF NOTICED CLAIMSBased on the allegations set forth in this Notice, I intend to file a citizen enforcement lawsuitagainst the alleged Violator(s), unless such Violator enters into a binding written agreement to: (1) recallproducts already sold or undertake best efforts to ensure that the requisite health hazard warnings areprovided to those whom have received such products; (2) provide clear and reasonable warnings forproducts sold in the future, or reformulate such products to eliminate the DEA exposures.

If the alleged Violator is interested in resolving this dispute without resorting to time-consumingand expensive litigation, please feel free to contact my counsel identified in Section III. It should benoted that neither my counsel nor I can: (1) finalize any settlement until after the 60-day Notice periodelapses; nor (2) speak for the Attorney General or any District Attorney or City Attorney who receivedthis Notice. Therefore, while reaching an agreement that will resolve my claims, such an agreement maynot be approved by the Attorney General after referral to them, or by the court as the last voice onsettlements.VI.ADDITIONAL ibutor(s)Soap; Shampoo;Shaving CreamDrugstore.com;Amazon.com, Inc.;Beauty.com.;Wal-Mart;Dermstore;E A Fragrances Co.; Walgreen Co.;Puretek Corporation; Wal-MartStores Inc.; Advanced BeautySystems Inc.; Aftermat ProductsInc.; Chaacoca Inc.; P CoastPartners; Dermalogica, Inc.; SwissAmerican; Dermstore; GrandpaBrands Company; EternityEssentials; Kirk's Natural, LLC;TREVOR SORBIE OF AMERICA,INC.; Universal Group c/o KAIUSA LTD.; Universal RazorIndustries, Inc.; Unilever USA Inc.;3M Company; Dermanew Inc.;Active Forever; Med Ex ResearchLabs, Inc.; Kyoku for Men; TheVillage Company, LLC; Nature'sCure, Inc.; Dmmt LLC; Plexsupply;

VII.EXHIBIT AIdentified below are named products which contain the alleged chemicals at issue, andthis reference is supportive of the material facts that are a part of my counsels Certificate ofMerit that is attached hereto as being available for purchase or use in California that is within thecategory or type of offending product covered by this Notice. Based on publicly availableinformation, the retailers, distributors and/or manufacturers of the example within the category ortype of product are also provided below. I believe and allege that the sale of the offendingproducts also has occurred without the requisite Proposition 65 “clear and reasonable warnings”at one or more locations and/or via other means including, but not limited to, transactions madeover-the-counter, business to business, through the internet, and/or via catalog by the allegedViolator(s) and other distributors and retailers of the product.Specific tributor1326639999Drugstore.comE A Fragrances Co.Walgreen Co.Bath Gelbody by Design bath gelBath Gelbody by Design bath ShampooBody Essence tea Tree Oil731477840034Wal-MartPuretek CorporationBody Essence tea Tree Oil731477840034Wal-MartWal mart Stores Inc.Dr. Teal's Body Wash Soothe &Sleep with lavenderAftermat Post Training 002008P Coast PartnersChaacoca Inc.ShampooChaacoca857518002008P Coast PartnersP Coast mDermalogica, Inc.Shampooelta lite tar390205077007DermstoreSwiss AmericanShampooelta lite tar390205077007DermstoreDermstoreShampooGrandpa's Pine tar Shampoo010486007103Eternity EssentialsGrandpa Brands CompanyShampooGrandpa's Pine tar Shampoo010486007103Eternity EssentialsEternity EssentialsShampooKirk's original Coco Castile639844100098Beauty.comKirk's Natural, LLCShampoosorbie smoothe eamShavingNoxzema shave w/ aloe and lanolin675690496022Drugstore.comNoxzema shave w/ aloe and lanolin675690496022Drugstore.comTREVOR SORBIE OFAMERICA, INC.Universal Group c/o KAI USALTD.Universal Razor Industries, Inc.Noxzema shave w/ aloe and lanolin675690496022Drugstore.comUnilever USA Inc.Aftermat Products Inc.Advanced Beauty Systems Inc.Aftermat Products Inc.1We are identifying herein for all recipients’ benefit to assist in its investigation of, among other things, the magnitude ofpotential exposure to the listed chemical from other items within the product category listed in Exhibit A. It is important to notethat this example does not represent an exhaustive or comprehensive identification of any or all specific products. Further, it isour position that the alleged Violator(s) are obligated to continue to conduct in good faith an investigation into other specificproducts within the type or category described above that may have been manufactured, distributed, sold, shipped, stored (orotherwise within the alleged Violator(s)’ custody or control) during the relevant period so as to ensure that the requisite toxicwarnings are provided to California citizens prior to purchase.

creamSoapBuf-Puf facial sponges051131083622Drugstore.com3M CompanySoapDermaNew Decongestive Cleaner839407003464Active ForeverDermanew Inc.SoapDermaNew Decongestive Cleaner839407003464Active ForeverActive ForeverSoapkyoku daily facial cleaner611935274024Beauty.comMed Ex Research Labs, Inc.Soapkyoku daily facial cleaner611935274024Beauty.comKyoku for MenSoap735303291007Beauty.comThe Village Company, LLCSoapMr. Bubble Foam Soap - originalbubbleNature's Cure Papya Cleanser020382127362Drugstore.comSoapReal pholo-off lotion cleanser893839002778PlexsupplyDmmt LLCSoapReal pholo-off lotion cleanser893839002778PlexsupplyPlexsupplyNature's Cure, Inc.

PROOF OF SERVICE OF DOCUMENTI am over the age of 18 and not a party to this case or action. My business address is:7120 Hayvenhurst Ave., Suite 320, Van Nuys CA 91406A True and Correct copy of the documents entitled 60 DAY NOTICE OF VIOLATION; CERTIFICATE OF MERIT; THESAFE DRINKING WATER AND TOXIC ENFORCEMENT ACT OF 1986 (PROPOSITION 65): A SUMMARY will beserved or was served in the manner stated below:I.Interested Parties (Served via Certified Mail): On August 28, 2014, I served the following persons and/or entities at thelast known addresses by placing a true and correct copy thereof in a sealed envelope in the United States Mail, postage prepaid,and addressed as follows:E A Fragrances Co.ATTN: CEO or President200 Park Ave # 7, New York, NY 10166EA Fragrances Co. c/o Elizabeth Arden, Inc.Attn: Courtney Robbins200 Park Ave. South, 7th Floor, New York NY 10003Elizabeth Arden, Inc.Attn: Consumer Affairs200 Park Ave. South, 7th Floor, New York NY 10003Walgreen Co.ATTN: CEO or President200 Wilmot Rd., Deerfield, IL 60015Puretek CorporationATTN: CEO or President1245 Aviation Place, San Fernando, CA 91340Wal mart Stores Inc.ATTN: CEO or President702 SW 8th Street, Bentonville, AR 72716Advanced Beauty Systems Inc.ATTN: CEO or President5501 LBJ Freeway, Suite 900, Dallas, TX 75240Aftermat Products Inc.ATTN: CEO or President16 Oxford Dr, Port Jefferson Station, NY 11776Chaacoca Inc.ATTN: CEO or President7852 Sidwell Street, Granada Hills, CA 91344P Coast PartnersATTN: CEO or President3837 Bay Lake Trail, Suite 115, North las Vegas, NV 89030Dermalogica, Inc.ATTN: CEO or President1535 Beachey Place, Carson, CA 90746Swiss AmericanATTN: CEO or President2055 Luna Road, #126, Carrollton, TX 75006DermstoreATTN: CEO or President1200 Worldwide Blvd., Hebron, KY 41048Grandpa Brands CompanyATTN: CEO or President1820 Airport Exchange Blvd., Erlanger, KY 41018Eternity EssentialsATTN: CEO or President521 Hidden Lake Dr., Prosper, TX 75078Kirk's Natural, LLCATTN: CEO or President1820 Airport Exchange Blvd., Erlanger, KY 41018TREVOR SORBIE OF AMERICA, INC.ATTN: CEO or President4829 East 7th Avenue, Tampa, FL 33605Universal Group c/o KAI USA LTD.ATTN: CEO or President18600 SW TETON AVENUE, TUALATIN, OREGON 97062Universal Razor Industries, Inc.ATTN: CEO or President6031 Malburg Way, Los Angeles, CA 90058Unilever USA Inc.ATTN: CEO or President700 Sylvan Ave., Englewood Cliffs, NJ 076323M CompanyATTN: CEO or President3M CENTER, Saint Paul, MN 55144Dermanew Inc.ATTN: CEO or President9107 Wilshire Blvd., Suite 600, Beverly Hills, CA 90212Active ForeverATTN: CEO or President9299 W. Olive Ave., Suite 604, Peoria, AZ 85345Med Ex Research Labs, Inc.ATTN: CEO or President9202 Falling Water Dr., Lot 5, Burr Ridge, IL 60521Kyoku for MenATTN: CEO or President584 Broadway Suite 506 New York, NY 10012The Village Company, LLCATTN: CEO or President124 W. COLUMBIA COURT, CHASKA, MN 55318Nature's Cure, Inc.ATTN: CEO or President5560 Golden Gate Avenue., Oakland, CA 94618-2111Dmmt LLCATTN: CEO or President106 WAKEFIELD AVE., STATEN ISLAND, NEW YORK, 10314PlexsupplyATTN: CEO or President667 Lehigh Ave., Union, NJ 07083

II.California Attorney General (via website Portal): On August 28, 2014, I uploaded a true and correct copy thereof as aPDF file via the California Attorney General’s website.III.District and City Attorneys (via U.S. Mail): On August 28, 2014, I served the following persons and/or entities at thelast known addresses by placing a true and correct copy thereof in a sealed envelope in the United States Mail, first class, postageprepaid, and addressed as followsSee attached pages for full service listI declare under penalty of perjury under the laws of the State of California and the United States of America that the foregoing istrue and correct.August 28, 2014Daniel N. Greenbaum, Esq.DatePrinted NameSignature

District AttorneyALAMEDA COUNTY1225 Fallon Street, Room 900Oakland, CA 94612District AttorneyALPINE COUNTYPO Box 248Markleeville, CA 96120District AttorneyAMADOR COUNTY708 Court Street, #202Jackson, CA 95642District AttorneyBUTTE COUNTY25 County Center Drive —Administration BuildingOroville, CA 95965District AttorneyCALAVERAS COUNTY891 Mountain Ranch RoadSan Andreas, CA 95249District AttorneyCOLUSA COUNTY346 5th Street, Suite. 101Colusa, CA 95932District AttorneyCONTRA COSTA COUNTY900 Ward StreetMartinez, CA 94553District AttorneyDEL NORTE COUNTY450 H Street, Room 171Crescent City, CA 95531District AttorneyEL DORADO COUNTY515 Main StreetPlacerville, CA 95667District AttorneyFRESNO COUNTY2220 Tulare Street, Suite. 1000Fresno, CA 93721District AttorneyGLENN COUNTYPO Box 430Willows, CA 95988District AttorneyHUMBOLDT COUNTY825 5th StreetEureka, CA 95501District AttorneyIMPERIAL COUNTY940 West Main Street, Suite. 102El Centro, CA 92243District AttorneyINYO COUNTY168 North EdwardsIndependence, CA 93526District AttorneyKERN COUNTY1215 Truxtun AvenueBakersfield, CA 93301District AttorneyKINGS COUNTY1400 West Lacey Blvd.Hanford, CA 93230District AttorneyLAKE COUNTY255 N. Forbes StreetLakeport, CA 95453District AttorneyLASSEN COUNTY220 S. Lassen Street, Suite. 8Susanville, CA 96130District AttorneyLOS ANGELES COUNTY210 W. Temple StreetLos Angeles, CA 90012District AttorneyMADERA COUNTY209 West Yosemite AvenueMadera, CA 93637District AttorneyMARIN COUNTY3501 Civic Center Drive, Room 130San Rafael, CA 94903District AttorneyMARIPOSA COUNTYPO BOX 730Mariposa, CA 95338District AttorneyMENDOCINO COUNTYPO BOX 1000Ukiah, CA 95482District AttorneyMERCED COUNTY550 West Main StreetMerced, CA 95340District AttorneyMODOC COUNTY204 S. Court Street, Room 202Alturas, CA 96101District AttorneyMONO COUNTYPO BOX 2053Mammoth Lakes, CA 93546District AttorneyMONTEREY COUNTYPO BOX 1131Salinas, CA 93902District AttorneyNAPA COUNTYPO BOX 720Napa, CA 94559District AttorneyNEVADA COUNTY201 Commercial StreetNevada City, CA 95959District AttorneyORANGE COUNTY401 Civic Center Drive WestSanta Ana, CA 92701District AttorneyPLACER COUNTY10810 Justice Center DriveRoseville, CA 95678District AttorneyPLUMAS COUNTY520 Main Street, Room 404Quincy, CA 95971District AttorneyRIVERSIDE COUNTY3960 Orange StreetRiverside, CA 92501District AttorneySACRAMENTO COUNTY901 G StreetSacramento, CA 95812District AttorneySAN BENITO COUNTY419 4th StreetHollister, CA 95023

District AttorneySAN BERNARDINO COUNTY303 W. Third StreetSan Bernardino, CA 92415District AttorneySAN DIEGO COUNTY330 W. Broadway, Suite 1300San Diego, CA 92101District AttorneySIERRA COUNTY100 Courthouse SquareDownieville, CA 95936District AttorneySISKIYOU COUNTYPO BOX 986Yreka, CA 96097District AttorneySAN FRANCISCO COUNTY880 Bryant Street, Third FloorSan Francisco, CA 94103District AttorneySAN JOAQUIN COUNTYPO BOX 990Stockton, CA 95202District AttorneySAN LUIS OBISPO COUNTYCourthouse Annex, 4th FloorSan Luis Obispo, CA 93408District AttorneySAN MATEO COUNTY400 County Center, Third FloorRedwood City, CA 94063District AttorneySANTA BARBARA COUNTY1112 Santa Barbara StreetSanta Barbara, CA 93101District AttorneySANTA CLARA COUNTY70 West Hedding Street, West WingSan Jose, CA 95110District AttorneySANTA CRUZ COUNTY701 Ocean Street, Room 200Santa Cruz, CA 95060District AttorneySHASTA COUNTY1355 West StreetRedding, CA 96001District AttorneySOLANO COUNTY675 Texas Street, Suite 4500Fairfield, CA 94533District AttorneySONOMA COUNTY600 Administration Drive, Room 212JSanta Rosa, CA 95403District AttorneySTANISLAUS COUNTY832 12th Street, Suite 300Modesto, CA 95353District AttorneySUTTER COUNTY446 Second Street, Suite 102Yuba City, CA 95991District AttorneyTEHAMA COUNTYPO BOX 519Red Bluff, CA 96080District AttorneyTRINITY COUNTYPO BOX 310Weaverville, CA 96093District AttorneyTULARE COUNTY221 South Mooney Blvd., Suite 224Visalia, CA 93291District AttorneyTUOLUMNE COUNTY423 No. Washington StreetSonora, CA 95370District AttorneyVENTURA COUNTY800 South Victoria AvenueVentura, CA 93009District AttorneyYOLO COUNTY301 Second StreetWoodland, CA 95695District AttorneyYUBA COUNTY215 Fifth Street, Suite. 152Marysville, CA 95901Mike FeuerCity AttorneyCITY OF LOS ANGELES200 N. Main StreetLos Angeles, CA 90012Jan GoldsmithCity AttorneyCITY OF SAN DIEGO1200 Third Avenue, 3rd FloorSan Diego, CA 92101Richard DoyleCity AttorneyCITY OF SAN JOSE200 East Santa Clara StreetSan Jose, CA 95113Dennis J. HerreraCity AttorneyCITY OF SAN FRANCISCOCity Hall, Room 2341 Dr. Carlton B. Goodlett PlaceSan Francisco, CA 94102

CERTIFICATE OF MERITI, Daniel N. Greenbaum, hereby declare:(1) This Certificate of Merit accompanies the attached sixty-day notice(s) inwhich it is alleged the parties identified in the notices have violated Health andSafety Code section 25249.6 by failing to provide clear and reasonable warnings.(2) I am the attorney for the noticing party.(3) I have consulted with one or more persons with relevant and appropriateexperience or expertise who has reviewed facts, studies, or other data regardingthe alleged exposure to the listed chemical that is the subject of the action.(4) Based on the information obtained through those consultations, and on allother information in my possession, I believe there is a reasonable andmeritorious case for the private action. I understand that "reasonable andmeritorious case for the private action" means that the information provides acredible basis that all elements of the plaintiffs' case can be established and theinformation did not prove that the alleged violator will be able to establish any ofthe affirmative defenses set forth in the statute.(5) The copy of this Certificate of Merit served on the Attorney General attachesto it factual information sufficient to establish the basis for this certificate,including the information identified in Health and Safety Code section25249.7(h)(2), i.e., (1) the identity of the persons consulted with and relied on bythe certifier, and (2) the facts, studies, or other data reviewed by those persons.August 28, 2014Daniel N. Greenbaum, Esq.DatePrinted NameSignature

Swiss American ATTN: CEO or President 2055 Luna Road, #126, Carrollton, TX 75006 Dermstore ATTN: CEO or President 1200 Worldwide Blvd., Hebron, KY 41048 Grandpa Brands Company ATTN: CEO or President 1820 Airport Exchange Blvd., Erlanger, KY 41018 Eternity Essentials ATTN: CEO or Presiden

Related Documents:

(451)'txtvers 1''priority 30''ty EPSON WF-3620 Series''usb_MFG EPSON''usb_MDL W ' Device# Device# showmdns-sdstatisticsvlan10 mDNS Statistics Vl10: mDNS packets sent : 612 IPv4 sent : 612 IPv4 advertisements sent : 0 IPv4 queries sent : 612 IPv6 sent : 0 IPv6 advertisements sent : 0 IPv6 queries sent : 0 Unicast sent : 0 mDNS packets rate .

Page 1 of 9 Rapid Regulatory Courses in HealthStream Getting Started Tip Sheet Please note: Everyone is required to take two compliance trainings titled: Rapid Regulatory Compliance: Non-clinical I Rapid Regulatory Compliance: Non-clinical II Depending on your position at CHA, you may have more courses on your list. One must complete them all.File Size: 1MBPage Count: 9Explore furtherRapid Regulatory Compliance: Clinical II - KnowledgeQ .quizlet.comRapid Regulatory Compliance: Clinical I - An HCCS .quizlet.comRapid Regulatory Compliance: Non-clinical II-KnowledgeQ .quizlet.comThe Provider Compliance Tip fact sheets are now available .www.cms.govRapid Regulatory Compliance - Non-Clinical - Part Istudyres.comRecommended to you b

Health Care Compliance Association (HCCA) Audit & Compliance Committee Conference Communicating with The Audit & Compliance Committee of the Board . Compliance Contract Compliance Board Structure & Leadership Competition Alliances Debt Management Planning/ Budgeting Payer Contracting Diagnostic and Treatment

SF DOWNTOWN CA California 64,059 SF MISSION CA California 62,244 SONORA CA California 16,731 SOUTH SACRAMENTO CA California 54,689 SOUTHEAST FRESNO CA California 58,632 STOCKTON CA California 67,861 SUISUN CITY CA California 39,336 SUSANVILLE California 8,757 THOUSAND OAKS CA California 35,

Andrew's clintonia bead lily Ardisia Bearberry Bigleaf maple Blueblossom California bay laurel California black oak California buckeye California coffeeberry California hazelnut California honeysuckle California maidenhair fern California nutmeg California wood fern Camellia species Ca

3The Solar Rights Act comprisesthe following California codes of law: California Civil Code Sections 714 and 714.1, California Civil Code Section 801, California Civil Code Section 801.5, California Government Code Section 65850.5, California Health and Safety Code Section 17959.1, California Governm

3 THE COMPLIANCE GUIDE – INTRODUCTION THE COMPLIANCE GUIDE – INTRODUCTION 4 Defining Ethics and Compliance Compliance means adherence to, or conformance with laws or regulations and with an organisation’s standards, policies, and procedures. From a legal perspective, compliance is the way organisations seek to ensure that they, their

Welcome to the 2016 Compliance Trends Survey report, a joint effort between Deloitte and Compliance Week, which gauges the scope and complexity of the modern compliance function. In this, we have brought together Deloitte’s deep insight and experience and Compliance Week’s broad industry experience to gauge how well compliance and ethics