sixty-da ynotice of intent to sue for violation of …joe delgado or current presidell//ceo brands...

10
SIXTY-DA Y NOTICE OF INTENT TO SUE FOR VIOLATION OF THE SAFE DRINKING WATER AND TOXIC ENFORCEMENT ACT OF 1986 (Cal. Health & Sqfety Code 9 25249.5, et seq.) December 23, 2019 Current President/CEO Bowman, Inc 18163 Industrial Drive Grand Haven, MI 49417 Micheal Vizcarrondo Or Current President/CEO Evimeria EI Aztecano, Inc. 1460 West 1351h Street Gardena, CA 90249 Evimeria EI Aztecano, Inc. Agent for Service of Process American Incorporation Services Inc. 1817 Morena Blvd. Ste A San Diego, CA 92 I 10 Current President/CEO Evimeria EI Aztecano, Inc. 1621 Central Ave. Cheyenne, WY 82001 Evimeria EI Aztecano, Inc. Agent for Service of Process InCorp Services, Inc. 1910 Thomes Ave Cheyenne, WY 82001 USA Joe Delgado Or Current Presidell//CEO Brands Naturals 396 S Los Angeles, St. 17 Los Angeles, CA 90013 Bowman, Inc. Agent for Service of Process Linda Langs 101 Washington St. Ste. 223 Grand Haven. MI 48417 AND TilE PUBLIC PROSECUTORS LISTED ON '1'1IE DISTRIBUTION LIST ACC01\IPANYING THE AITACHED CERTIFICATE OF SERVICE Re: Violations of Proposition 65 Concerning Gingcr Supplcmcnt Containing Lcml and Lcad Compounds ("Lcad") To whom else this may concern: Consumcr' Advocacy Group, Inc, ("CAG"), the noticing entity, located at 9903 Santa Monica Boulevard #225. Bevcrly Ilills. California 90212. serves this Notice of Violation ("Notice") on the Ahove Listed Entities ("Violators"). pursuant to and in compliance with The Safe Drinking Water and Toxic Enforcement Act of 1986 ("Proposition 65"). Violators may contact C,\G concerning this Notice through its designated person. its attorney. Reuben Yeroushalmi. 9100 Wilshire Boulevard. Suite 240W. Beverly lIills. CA 90212. telephone no. (310) 623.1926.lacsimilc no. (310) 623.1930. This Notice satislies a prerequisite Il>rCAG to commence an action against Violators in any Superior Court of Calif,)rnia to enll)rce Proposition 65. The violations addressed by this Notice occurred at numerous locations in each county in California as reflected in the district attorney addresses listed in the attached distribution list. CAG is serving this Notice upon each person or entity responsible lor the alleged violations. the California Attorney General. the district attorney lor each county where alleged violations occurred. and the City Attorney lor each city with a population (according to the most recent decennial census) of over 750.000 located \\.ithin counties where the alleged \'iolations occurred. CAG is an organization based in Calill)rnia. CAG is an entity dcdicated to protecting the consumer environment. improving human health. and supporting environmentally sound conJll1ereial practices. Bv sending this Notice. CAG is acting "in the public interest" pursuant to Proposition 65.

Upload: others

Post on 27-Jun-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: SIXTY-DA YNOTICE OF INTENT TO SUE FOR VIOLATION OF …Joe Delgado Or Current Presidell//CEO Brands Naturals 396 SLos Angeles, St. 17 Los Angeles, CA 90013 Bowman, Inc. Agent for Service

SIXTY-DA Y NOTICE OF INTENT TO SUE FOR VIOLATION OF THE SAFE DRINKINGWATER AND TOXIC ENFORCEMENT ACT OF 1986

(Cal. Health & Sqfety Code 9 25249.5, et seq.)

December 23, 2019

Current President/CEOBowman, Inc18163 Industrial DriveGrand Haven, MI 49417

Micheal VizcarrondoOr Current President/CEOEvimeria EI Aztecano, Inc.1460 West 1351h StreetGardena, CA 90249

Evimeria EI Aztecano, Inc.Agent for Service of ProcessAmerican Incorporation ServicesInc.1817 Morena Blvd. Ste ASan Diego, CA 92 I 10

Current President/CEOEvimeria EI Aztecano, Inc.1621 Central Ave.Cheyenne, WY 82001

Evimeria EI Aztecano, Inc.Agent for Service of ProcessInCorp Services, Inc.1910 Thomes AveCheyenne, WY 82001 USA

Joe DelgadoOr Current Presidell//CEOBrands Naturals396 S Los Angeles, St. 17Los Angeles, CA 90013

Bowman, Inc.Agent for Service of ProcessLinda Langs101 Washington St. Ste. 223Grand Haven. MI 48417

AND TilE PUBLIC PROSECUTORS LISTED ON '1'1IE DISTRIBUTION LIST ACC01\IPANYING THEAITACHED CERTIFICATE OF SERVICE

Re: Violations of Proposition 65 Concerning Gingcr Supplcmcnt Containing Lcml and Lcad Compounds("Lcad")

To whom else this may concern:

Consumcr' Advocacy Group, Inc, ("CAG"), the noticing entity, located at 9903 Santa Monica Boulevard#225. Bevcrly Ilills. California 90212. serves this Notice of Violation ("Notice") on the Ahove ListedEntities ("Violators"). pursuant to and in compliance with The Safe Drinking Water and Toxic EnforcementAct of 1986 ("Proposition 65"). Violators may contact C,\G concerning this Notice through its designatedperson. its attorney. Reuben Yeroushalmi. 9100 Wilshire Boulevard. Suite 240W. Beverly lIills. CA 90212.telephone no. (310) 623.1926.lacsimilc no. (310) 623.1930. This Notice satislies a prerequisite Il>rCAG tocommence an action against Violators in any Superior Court of Calif,)rnia to enll)rce Proposition 65. Theviolations addressed by this Notice occurred at numerous locations in each county in California as reflectedin the district attorney addresses listed in the attached distribution list. CAG is serving this Notice upon eachperson or entity responsible lor the alleged violations. the California Attorney General. the district attorneylor each county where alleged violations occurred. and the City Attorney lor each city with a population(according to the most recent decennial census) of over 750.000 located \\.ithin counties where the alleged\'iolations occurred.

CAG is an organization based in Calill)rnia. CAG is an entity dcdicated to protecting the consumerenvironment. improving human health. and supporting environmentally sound conJll1ereial practices. Bvsending this Notice. CAG is acting "in the public interest" pursuant to Proposition 65.

Page 2: SIXTY-DA YNOTICE OF INTENT TO SUE FOR VIOLATION OF …Joe Delgado Or Current Presidell//CEO Brands Naturals 396 SLos Angeles, St. 17 Los Angeles, CA 90013 Bowman, Inc. Agent for Service

This Notice concerns violations of the warning prong of Proposition 65, which states that "[n]o person in thecourse of doing business shall knowingly and intentionally expose any individual to a chemical known to thestate to cause cancer or reproductive toxicity without tirst giving clear and reasonable warning to suchindividual ... " CAL. HEALTH& SAFETYCODE S 25249.6.

CAG has discovered Ginger Supplement, specifically Ginger Supplement Root Extract ("Ginger")containing Lead On October 1, 1992, the Governor of California added Lead to the list of chemicals knownto the State to cause cancer and on February 27, 1987, the Governor added Lead to the list of chemicals knownto the State to cause developmental toxicity, male reproductive toxicity, and female reproductive toxicity. Theabove additions took place more than twenty (20) months before CAG served this Notice.

An exemplar of the violations caused by Ginger containing Lead includes bill is nol limNed 10:

• "Yerbas Finas;" "PREMIUM QUALITY HERBAL SUPPLEMENT;" "Ginger;" "RootExtract;" "Net \Veight/Contenido Neto: 4 oz;" "LOT97IO(}6;" "MFG 10.2.18;" "Produced &Distributed by: Evimeria EI Aztecano Inc. 1621 Central Ave. Cheyenne, WY. 82001;""www.evimeriaine.eom;" "711274 g.t272 I;"

This Notice addresses consumer products exposures. A ... [c ]onsumer products exposure' is an exposure whichresults from a person's acquisition, purchase, storage. consumption. or other reasonably foreseeable use of aconsumcr good. or any exposure that rcsults from recciving a consumer service." CAL. CODE REGS. 27 tit. ~25602(b).

Violators caused consumer product cxposurcs in violation of Proposition 65 by producing or making a\'ailableGingcl' for distribution or salc to conSlllners. Thc packaging I()r G ingcr (mcaning any labcl or other writtcn.printed or graphic matter affixed to or accompanying the product or its container or wrapper) contains noProposition 65-compliant warning. Nor did Violators, with regard to Ginger, provide a system of signs. publicadvertising identifying the system and toll-Ii'ee information services. or any other system, which providedclear and reasonable warnings. Nor did Violators, with regard to Ginger. provide identification of the productat retail outlets in a manner that providcd a compliant warning through shelf labeling, signs. menus. or acombination thereof.

Thcsc violations occulTcd cach day between Dcccmbcr 23. 2016. and Dcccmbcr 23. 2019. and arc cvcrcontinuing thcrcaltcr.

The principal routcs of exposurc wcrc through dermal contact. inhalation. and ingcstion. Pcrsons sustainexposures hy eating. mixing. or handling the Gilll!,cr without wcaring gloves or by touching bare skin ormucous mcmbranes with or without gloves alter handling Gillger. as w'ell as dircct and indircct hand to mouthcontact. hand to mucous membrane. trans-dcrmal absorption. or breathing in particulate mattcr cmanatingfrom thc Ginger during usc. as wcll as through environmcntalmcdiums that carry thc Lead once containcdwithin the Ginger.

Proposition 65 rcquircs that notice of intcnt to suc bc givcn 10 thc \'iolator(s) sixty (60) days bc/()rc thc suit islibl. CII .. I IEcII.TII& SAFETY COilE ~ 25249,7(d)( I), With this kttcr. C,\(I gin?s noticc of thc alkgcdviolations to Violators and thc appropriatc govcrnmental authoritics, In abscncc of any action (" thcappropriate govcrnmental authoritics \vithin sixty (()O) calcndar days or thc scndi ng or this not icc. CA(j Illaytile suit. See CAL. Ct\'. PROC. CODE ~ 1013: CAL. IIEALTII & SMET\' COilE ~ 252-19.7(d)( I): and CtII .. CODEREGS. til. 27 ~ 25903(d)( I). PCI' Cal. Codc Rcgs. til. 27. ~ 25600.2(g) (201 X) thc rctail scller noticcd on this

2

Page 3: SIXTY-DA YNOTICE OF INTENT TO SUE FOR VIOLATION OF …Joe Delgado Or Current Presidell//CEO Brands Naturals 396 SLos Angeles, St. 17 Los Angeles, CA 90013 Bowman, Inc. Agent for Service

60-Day Notice is hereby requested to promptly provide the names and contact information for themanufacturer(s), producer(s), packager(s), importer(s), supplier(s), and/or distributor(s) of the product(s)identified in this Notice.

CAG remains open and willing to discussing the possibility of resolving its grievances short of formallitigation. With the copy of this Notice submitted to the Violators, a copy of the following is attached: The

::::"'k;" ,::':::';' Eo'ore=,"' A", of1986(Z::S'ry~Yeroushalmi & YeroushalmiAttorneys for Consumer Advocacy Group, Inc.

,J

Page 4: SIXTY-DA YNOTICE OF INTENT TO SUE FOR VIOLATION OF …Joe Delgado Or Current Presidell//CEO Brands Naturals 396 SLos Angeles, St. 17 Los Angeles, CA 90013 Bowman, Inc. Agent for Service

Appendix A

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENTCALIFORNIA ENVIRONMENTAL PROTECTION AGENCY

THE SAFE DRINKING WATER AND TOXIC ENFORCEMENT ACT OF 1986(PROPOSITION 65): A SUMMARY

The following summary has been prepared by the California Office of Environmental HealthHazard Assessment (OEI-I1-IA), the lead agency for the implementation of the Safe Drinking Waterand Toxic Enforcement Act of 1986 (commonly known as "Proposition 65"). A copy of thissummary must be included as an attachment to any notice of violation served upon an allegedviolator of the Act. The summary provides basic information about the provisions of the law, andis intended to serve only as a convenient source of general information. It is not intended to provideauthoritative guidance on the mcaning or application of thc law. Please refer to the statute andOEHHA's implementing regulations (sce citations below) for further information.

FOR INFORMATION CONCERNING TIlE BASIS FOR THE ALLEGATIONS IN TIlENOTICE RELATED TO YOUR BUSINESS. CONTACT THE PERSON IDENTIFIED ON TilENOTICE.

The text of Proposition 65 (Health and Safety Code Sections 25249.5 through 25249. I 3) isavailablc online at: http://oehha.ca.gov/prop65/law/P65Iaw72003.html. Rcgulations that providcmorc spccific guidancc on compliancc. and that spccilY proccdurcs to bc followcd by thc Statc incarrying out ccrtain aspects of the law. arc found in Titlc 27 ofthc California Codc of Regulations.scctions 25102 through 2700 \.1 These implemcnting rcgulations are available online at:http://oehha.ca.gov/prop65/law/1'65Regs.h tml.

WHAT DOES PROPOSITION 65 REQUIRE!

The "Propositioll 65 List." Undcr Proposition 65. the lead agcncy (OEIIIlA) publishes a list ofchemicals that are known to thc State of CaliliJrnia to causc canccr and/or reproductivc toxicity.Chemicals are placcd on thc Proposition 65 list if thcy arc known to causc canccr and/or birthdefccts or other reproductive harm. such as damagc to fcmalc or male reproductivc systcms or tothc dcvcloping fetus. This list must be updatcd at Icast once a ycar. Thc currcnt Proposition 65 list01' chcmicals is availablc on thc 01:1111/\ wcbsitc at:http://\\\\'\v.oehha.ca.eov/prop65/prop65 IistfNcwl ist. html.

Only those chcmicals that arc on the list are regulated undcr Proposition 65. Busincsscs thatproduce. usc. releasc or othcrwise engage in activitics involving listcd chemicals must complywith thc following:

Clellr 111/11 rell.<llI/llhle 1I'lImillg.\. f\ busincss is rClJuircd to warn a pcrson belill'c "kn()\\'ingly andintcntionally" cxposing thal pcrson to a listcd chcmicalunlcss an cxcmption applics. Thc w"lrninggiven must bc "clcar and rcasonablc'" This mcans that thc warning must: ( I ) clcarly say that thcchcmical involvcd is known to causc canccr. or birth dcfects or other rcproductivc harm: and (2)be givcn in such a way that it will cffectivcly rcach the pcrson bcJorc he or shc is exposcd to that

4

Page 5: SIXTY-DA YNOTICE OF INTENT TO SUE FOR VIOLATION OF …Joe Delgado Or Current Presidell//CEO Brands Naturals 396 SLos Angeles, St. 17 Los Angeles, CA 90013 Bowman, Inc. Agent for Service

chemical. Some exposures are exempt from the warning requirement under certain circumstancesdiscussed below.

Prohibitioll from discharges illto drillkillg IVatel'. A business must not knowingly discharge orrelease a listed chemical into water or onto land where it passes or probably will pass into a sourceof drinking water. Some discharges arc cxempt from this requirement under certain circumstancesdiscussed below.

DOES PROPOSITION 65 PROVIDE ANY EXEMPTIONS?

Yes. You should consult the current version of the(http://www.oehha.ca.gov/prop65/law/index.html) to determine allmost common of which are the following:

statute and regulationsapplicable exemptions, the

Grace Periods. Proposition 65 warning requirements do not apply until 12 months after thechemical has been listed. The Proposition 65 discharge prohibition does not apply to a dischargeor release of a chemical that takes place less than 20 months after the listing of the chemical.

GovemmelltaI agellcies awl pllblic wllter lItilities. All agencies of the federal. state or localgovernment. as well as entities operating public water systems. are exempt.

BIIsillesses with lIille or fewer employees. Neither the warning requirement nor the dischargeprohibition applies to a business that employs a total of nine or fewer employees. This ineludcs allemployees. not just those present in Calilclrnia.

Exposures that pose 110sigllificallt risk of ClIl1cer.for chemicals that are listed under Proposition65 as known to the State to cause cancer. a warning is not required if the business causing theexposure can demonstrate that the exposure occurs at a level that poses "no significant risk:' Thismeans that the exposure is calculated to result in not more than one excess case of cancer in100.000 individuals exposed over a 70-year lifetime. The Proposition 65 regulations identifyspecific "No Significant Risk Levels" (NSRLs) for many listed carcinogens. Exposures belowthese levels are excmpt lI'om the warning requirement. See OEIIIIA's website at:http://www.oehha.ca.gov/prop65/getNSRLs.htmltclr a list of NSRLs. and Section 2570 I el seq.or the regulations for inttlnnatioll concerning how these levels are calculated.

Expo.mres IIIlit will produce 110 oiJwrl'llb/e reprodllclh'e ejfect III 1.111111 lillles tlte "'vel illqllestioll. For chcmicals known to thc State to cause rcproductive toxicity. a warning is notrequired if the business causing thc exposure ean demonstrate that the exposure will produce noobservable efkct. evcn at 1.000 times the level in question. In other words. the level of exposuremust be below the "no observable ertect level" divided by 1.000. This number is known as theMaximum Allowable Dose l.evel (MAD!.). Sec OEHHA's website at:http://www.ochha.ca.gov/prop65/getNSRLs.htmllc)l.alist of i'dADLs. and Section 25ROI el self.or the regulations ft)r infornwtioll cOllCcl"ning how thL'S!..:JL'\"els arL' calculated.

E\l'0.mres 10 NlltllralZr Occurrillg ChemiclI!.\ ill Food. Certain exposures tll chemicals thatnaturally occur in fClOds(i.e .. that do nllt result from any knOl\"l1human acti\'ity. ineluding activity

5

Page 6: SIXTY-DA YNOTICE OF INTENT TO SUE FOR VIOLATION OF …Joe Delgado Or Current Presidell//CEO Brands Naturals 396 SLos Angeles, St. 17 Los Angeles, CA 90013 Bowman, Inc. Agent for Service

by someone other than the person causing the exposure) are exempt from the warning requirementsof the law. If the chemical is a contaminant2 it must be reduced to the lowest level feasible.Regulations explaining this exemption can be found in Section 2550 I.

Discharges that do not res lilt in a "significant lIlIIOlll1t"of the listed chelllical entering lillYsOllrce of drinking "'liter. The prohibition from discharges into drinking water does not apply ifthe discharger is able to demonstrate that a "significant amount" of the listed chemical has not.does not, or will not pass into or probably pass into a source of drinking water, and that thedischarge complies with all other applicable laws, regulations, permits, requirements, or orders. A"significant amount" means any detectable amount, except an amount that would meet the "nosignificant risk" level for chemicals that cause cancer or that is 1,000 times below the "noobservable effect" level for chemicals that cause reproductive toxicity, if an individual wereexposed to that amount in drinking water.

HOW IS PROPOSITION 65 ENFORCED?

Enforcement is carried out through civil lawsuits. These lawsuits may be brought by the AttorneyGeneral. any district attorney. or certain city attorneys. Lawsuits may also be brought by privateparties acting in the public interest, but only alier providing notice of the alleged violation to theAttorney General. the appropriate district attorney and city attorney. and the business accused ofthe violation. The notice must provide adequate information to allow the recipient to assess thenature of the alleged violation. The notice must comply with the information and proceduralrequirements specified in Section 25903 of Title 27 and sections 3100-3103 of Title II. A privateparty may not pursue an independent enl()I'Cement action under Proposition 65 if one of thegovernmental ollicials noted above initiates an enforcement action within sixty days of the notice.

A business found to be in violation of Proposition 65 is subject to civil penalties of up to $2.500per day for each violation. In addition. the business may be ordered by a court to stop committingthe violation.

A private party may not tile an enforcement action based on certain exposures if the allegedviolator meets specitie conditions. For the following types of exposures. the Act provides anopportunity for the business to correct the alleged violation:

• An exposure to alcoholic be\'erages that arc consumed on the alleged violator's premises to theextent onsite consumption is permitted by law:

• An exposure to a Proposition 65 listed chemical in a lood or beveragc prepared and sold on thealleged violator's premises that is primarily intcnded for immediate consumption on- or on~premises. This only applies if the chemical was not intentionally added to the food. and was fonncdby cooking or similar preparation of food or beverage components necessary to render the 1(}(l(1 orbcycragc palatahle or to a\'oid microbiological contamination:

• An exposure to el1\ironmentaltobaeeo smoke e,lused by elltry of per SOilS(other than employees)on premises oWlled or operated by the allcged vinlator wherc smoking is permitted at any locationon the premises:

6

Page 7: SIXTY-DA YNOTICE OF INTENT TO SUE FOR VIOLATION OF …Joe Delgado Or Current Presidell//CEO Brands Naturals 396 SLos Angeles, St. 17 Los Angeles, CA 90013 Bowman, Inc. Agent for Service

• An exposure to listed chemicals in engine exhaust, to the extent the exposure occurs inside afacility owned or operated by the alleged violator and primarily intended for parking non-commercial vehicles.

Ifa private party alleges that a violation occurred based on one of the exposures described above,the private party must first provide the alleged violator a notice of special compliance procedureand proof of compliance form.

A copy of the notice of special compliance procedure and proof of compliance form can bedownloaded from OEHHA's website at: http://oehha.ca.gov/prop65/law/p65Iaw72003.html.

FOR FURTHER INFORMATION ABOUT THE LAW OR REGULATIONS. ..

Contact the Office of Environmental Health Hazard Assessment's Proposition 65 ImplementationOffice at (916) 445-6900 or via e-mail atP65Public.Comments(ii)oehha.ca.1!0v.

Revised: May 2017

IAll further regulatory references are to sections of Title 27 of the California Code of Regulationsunless otherwise indicated. The statute. regulations and relevant case law are available on theOEHHA website at: http://www.oehha.ca.gov/prop65/law/index.html.2 See Section 25501(a)(4).Note: Authority cited: Section 25249. I2. Ilealth and Safety Code. Reference: Sections 25249.5.25249.6.25249.7.25249.9.25249.\ 0 and 25249.11. Health and Safety Code.

7

Page 8: SIXTY-DA YNOTICE OF INTENT TO SUE FOR VIOLATION OF …Joe Delgado Or Current Presidell//CEO Brands Naturals 396 SLos Angeles, St. 17 Los Angeles, CA 90013 Bowman, Inc. Agent for Service

Ginger Supplement containing Lead

CERTIFICATE OF MERIT

Health and Safety Code Section 25249.7(d)

I,Reuben Yeroushalmi, hereby declare:

1. This Certificate of Merit accompanies the attached sixty-day notice(s) in which it isalleged the party(s) identified in the notice(s) has violated Health and Safety Codesection 25249.6 by failing to provide clear and reasonable warnings.

2. Iam the attorney for thc noticing party.

3. [ have consulted with at least one person with relcvant and appropriate experience orexpertise who has reviewcd facts, studies, or other data regarding the exposure to thelisted chemical that is the subjcct of the action.

4. Based on the information obtained through those consultations. and on all otherinformation in my possession. I believe there is a reasonable and meritorious case forthe private action. [understand that "reasonable and meritorious case for the privateaction" mcans that the information provides a credible basis that all clements of theplaintilI,' case can be established and the information did not prove that the allegedviolator will be able to establish any of the artirmalive defenses set forth inlhe statute.

5. The copy of this Certificate of Merit served on the Attorney General attaches to itfactual information suflieient to establish the basis for this certificate. including theinformation identified in Health and Safety Code section 25249.7(h)(2). i.e., (I) theidentity of the persons consulted with and relied on by the certifier. and (2) the facts.studies, or other data reviewed by those persons. .

By:

8

Page 9: SIXTY-DA YNOTICE OF INTENT TO SUE FOR VIOLATION OF …Joe Delgado Or Current Presidell//CEO Brands Naturals 396 SLos Angeles, St. 17 Los Angeles, CA 90013 Bowman, Inc. Agent for Service

CERTIFICATE OF SERVICE

I am over the age of 18 and not a party to this case. I am a resident of or employed in the county wherethe mailing occurred. My business address is9100 Wilshire Boulevard, Suite 240W, Bevcrly Hills,CA 90212.

ON THE DATE SHOWN BELOW, I SERVED THE FOllOWING:

I) 60-Day Notice of Intent to Sue Under Health & Safety Code Section 25249.62) Certificate of Merit: Health and Safety Code Section 25249.7(d)3) Certilicate of Merit (Attorney General Copy): Factual information sufficient to establish

the basis of the certificate of merit (only sent to Attorney General)4) The Safe Drinking Water and Toxic Enforcement Act of 1986 (Proposition 65): A

Summary

by enclosing copies of thc same in a sealed cnvelopc, along with an unsigned copy of this declaration,addrcssed to each person shown below and depositing the envelope in thc U.S. mail with thc postagefully prepaid. Place of Mailing: Beverly Hills, CA

Name and address of each party to whom documents were mailed:

Current President/CEOBowman. Inc18163 Industrial DriveGrand Havcn, 1\.1149417

Micheal VizearrondoOr Current President/CEOEvimeria EI Aztecano, Inc.1460 West 135th StrectGardena, CA 90249

Currcnt Presidcnt/CEOEvimcria EI Azteeano. Inc.1621 Central A,'c.Chcyennc, WY 8200 I

Evimeria EI Azteeano, Inc.Agent/i,,' Service oj'ProcessInCorp Services, Inc.1910 Thomes AveChcyenne, WY 82001 USA

Joe DelgadoOr Currenl President/CEOBrands Naturals396 S los Angeles, SI. 17Los Angeles, CA 90013

Bowman, Inc.Agent for Service oj' ProcessLinda Langs101 Washington SI. Ste. 223Grand I laven. MI 48417

Evimeria EI Aztceano, Inc.A ~e11f fiJI' Sen'ice or Process'. '

American IncorporationServices Inc.1817 f\.lorena Blvd. Stc ASan Diego, CA 921 10

By: Ilya GingoyonDate of ;\lailing:¥~

Name and address of eaehSee Distribution ListI declare under penalty of perjury under the la\\'s of the State ofCalillll"lli'and corn:cl.

9

Page 10: SIXTY-DA YNOTICE OF INTENT TO SUE FOR VIOLATION OF …Joe Delgado Or Current Presidell//CEO Brands Naturals 396 SLos Angeles, St. 17 Los Angeles, CA 90013 Bowman, Inc. Agent for Service

Distribution List

Alpine County District Attorney Lake County District Anomey San Benito County District AttorneyPO Box 248 255 N Forbes 5, 4194thS,Markleeville, CA 96120 Lakeport. CA 95453-4790 .'ollislCr. CA 95023

Amador Counly District Attomtly Madera County District Attorney San Bernardino County District Altomey708 Court, Suite 202 209 W Yosemite Ave 316 N Mountain Vicw AveJackson. CA 95642 Madera. CA 93637 San Bemardino. CA 92415-0004Bulte County District Attorney Mariposa County District Attorney Siskiyou County District Anome)'2; County Center Dr. r.o. Box 730 PO Box 986Oroville CA 95965.3385 Marioosa CA 95338 Yreka, CA 96097Colusa County District Altomey Marin County District Attorney Solano County Dimic! Attorney3..\65lh Street Suite )01 3501 Civic Center Drive, #130 600 Union AveColusa, CA 95932 San Rafael, CA 94903 Fairfield, CA 94533Del Norte County District Attorney Mendocino County District Attorney Shasta County DistricI Attorney450 ..W Sl. P.O. Box 1000 1355 West StreetCrescent Cily, CA 95531 Ukiah, CA 95482 Redding. CA 9600 I

EI Dorado County Dislrict Attorney Modoc County District Attorney Sierra County District Attorney515 MainSI. 204 S, Court Street PO Box 457Placerville, ell. 95667.5697 Alturas. CA 96101-4020 Downieville. ell. 95936-0457Fresno County District Attorney Merced County District AlInrney San Jose City Allorney2220 Tulare St, SIc. 1000 650 W. 20th Street 151 W. Mission SI.Fresno,CA 93721 Merced. CA 95340 San Jose. CA 95110

Glenn County District Allomey Mono Coullty District Anorne} Stanislaus County District Atlornc}PO Box 430 PO Box 617 PO (3ox 442Willows. CA 95988 Bridgenort, CA 93517 Modesto. CA 95353Ilumbuldt Count)' District Attorney Nevada Count)' District Anome)' San Mateo County District Attomcy825 5th SI., 4th Fl(lor 20 I COllllllcrcial Street 400 CUllnlYCellterEureka, ell. 95501 Nevada City, CA 95959 Redwood City. CA 94063

Imperial County District AllOme) Olliee of the Attorney General Trinity County District Anorne)'939 W. Main SI.. 2nd Floor P.O. BO\ 70550 I'OBo\310EI Centro. ell. 92243-2860 O:lldnnd. CA 94012-0550 Wean;n ilk Ct\ 96093Kcrn C(Iunt) Di~trict Attornc) Or:tI1:;cCllllllt~ Di..•triel Alt,lfllC) Tchama COUllt) Di..•trid AII,lrnc~1115 Truxlun An;. P() Bll\ SOX P.O Btl\ :' 19Bll"crstkld. Ci\ 93301 Sallta Ana. CI\ lJ1701 Red Blurf Ci\ 9601\0Kings County Dislr;.;t Attorncy Pluma ..•Count) Di..•tri.:l Al1,lrnc~ fuolunlil': C{ltllll) District Alt,lrnC)Gov't Clr, 1400 W Lacey Blvd 520 ~lain Stre.:!. Rm40.1 2 S Circen StIlanii."d, CA 93230 Ouinc,". CA 95971 SOllOrH.CA 95370Los Angeles COUlily District Attorney Plac.:r C{llHlty District Altome) -Yuba County District Attornc)210 WTempk Sf, 18th Floor 10810 Justice Cemer Drive 215 5th SILos Angeles, CA 90012 Suite 240 Mm)'sville, CA 95901

Roscville, CA 95678.6231LtlS Angeles City Anomey Suttcr C(lUllty District Anornc)200 N Main St Stc 1800 4-16 SCC(llldStn:ctLos Angeles CA 90012 Yuha City. CA 95991

Electronic Service

AI;lln~'da (\IUllt) I)istrict At!llrnc~ CUlilrolCosta <. \lunly Di~tricl AlIOmc) Cahl\CraS C,lunl\ Distri.:t i\1I11In.:~CEPDPrtm65r'ii ,IC!.!O\',On! s!.!ra..•sillitcl contra(;,)SWda,llr!.! 1'({m651':n\'it' co, ~illa\ 1.:ras.ca,lI'"Monterey Coullty District Attorncy Inyn Count) District I\tto01C) LassCll COlillty District Altornc)!'nmo5 DA1i"eo.Illontcrc\'. cn us i1l\'tldatrin' (IC(luntv.U~ mlatill1cr'Uco.lassen.ca tiSSacramemo ('{lUll'" District Attllmc, Napa COlillty Di,trict ,\Illlme) Ri",:rsitlc Count\ j)i ..•trict "Umn..:,11wn65tl'Sacda,tlr; , CEI'j)tlwulll\ nlha )a.llr!.! Pnm65'iiri\cmJ~,or!! .S,m Francisco Coullty District t\llomc) Santa Barh,lfa County District t\t10mc~ Santa Clara ClllllllY [)islrit.:t Attornc)"re!wn' .alJ.;crlc/sli!.o\.(If!.! J)t\Pro )65'(1'1:0,~allta-harnar<l.ca lh 1:I'l1'lt',J;i ...•l;c!.!ll\.(lr!.!S,lll Franciscu Cil) '\tllJnl~'Y S,nHa Cnll C(IUlll) I)i..•tril:l t\llllrrlC) San l>ie!!lICil' AUIITlle\\ale ric.Iorc lref's k iIvat t, ..0 r!! em 165Dt\tl ,;llltaCfll/CIlulll\ 11..• Cit\ All\-Crnni'w(165ll ;amlic!.!ll!.!O\SllllOlll;1C{lllfll' I>islri.:t l\lIl1rn~'\ San .1oaqultl C"1I111)[)hlri':l :\llllm..:~ Sail l_lIi, t lhi.;po l'(llllll~ 1>i~lril:1:\UPfI1l:\Ihanws 1I~lll(lI;la'clllllll' ,I'r!.! . 1),,\CllllsUllh:r.I.Il' ihIIHJI~'1l1,111l••I.:da nr!.! ":ljp!lrllth (/ ':(I,sl,l 1.:;1 lhllllar..: COUllt\ Dhlril.t :\ttllrn~'\ Venlura CI'lllll~ [)i"tril'1I\ltllU1~'~ Yllill <. \lUlll) 1)i~lri('l ..\Illlrnt.:)I'm')65tl CO.I;llar..:.ca.lIs . lias )":l:ialop..•a \ ('lltm;!,lr!.! .:t~ld II \olu,:oullt\ ,If!.!

10