Judge: Maurice A. Leiter, Case: 24STCV21766, Date: 2025-03-06 Tentative Ruling
Case Number: 24STCV21766 Hearing Date: March 6, 2025 Dept: 54
| 
   Superior Court
  of California County of Los
  Angeles  | 
 |||
| 
   The Chemical Toxin Working Group,
  Inc.,  | 
  
   Plaintiff,  | 
  
   Case No.:  | 
  
   24STCV21766  | 
 
| 
   vs.  | 
  
   | 
  
   Tentative Ruling  | 
 |
| 
   The Kroger Co., et al.,   | 
  
   Defendants.  | 
  
   | 
  
   | 
 
| 
   | 
  
   | 
  
   | 
  
   | 
 
Hearing Date: March 6, 2025
Department 54, Judge Maurice Leiter
Demurrer to Complaint and Motion to
Strike
Moving Party: Defendants The Kroger Co., Ralphs
Grocery Company, Hughes Markets and Maplebear, Inc.
Responding Party: Plaintiff The Chemical Toxin Working
Group, Inc.
T/R:     DEFENDANTS’ DEMURRER IS OVERRULED.
THE MOTION TO STRIKE IS DENIED.
DEFENDANTS TO FILE AND SERVE ANSWERS TO
THE COMPLAINT WITHIN 30 DAYS OF NOTICE OF RULING.
DEFENDANTS TO NOTICE
If the parties wish to submit on the tentative, please
email the courtroom at SMCdept54@lacourt.org with
notice to opposing counsel (or self-represented party) before 8:00 am on the
day of the hearing.
The Court considers the moving papers,
opposition, and reply. 
BACKGROUND
On August 26, 2024, Plaintiff The
Chemical Toxin Working Group, Inc. dba Healthy Living Foundation filed a
complaint against Defendants The Kroger Co., Ralphs Grocery Company, Hughes
Markets, Maplebear, Inc., and Instacart, Inc., asserting causes of action for
violation of Health & Safety Code § 25249.6. Plaintiff alleges Defendants
failed to provide clear and adequate warnings of possible lead exposure on
certain products under Proposition 65.
REQUEST FOR
JUDICIAL NOTICE
The parties’ requests for judicial
notice are GRANTED as to the existence of the documents but not as to the truth
of the matters in them.
ANALYSIS
A demurrer to a complaint may be taken to the whole complaint or to any
of the causes of action in it.  (CCP §
430.50(a).)  A demurrer challenges only
the legal sufficiency of the complaint, not the truth of its factual
allegations or the plaintiff's ability to prove those allegations.  (Picton v. Anderson Union High Sch. Dist. (1996)
50 Cal. App. 4th 726, 732.)  The court
must treat as true the complaint's material factual allegations, but not
contentions, deductions or conclusions of fact or law.  (Id. at 732-33.)  The complaint is to be construed liberally to
determine whether a cause of action has been stated.  (Id. at 733.)
A. Pre-Suit
Notice
Defendants demur to the entire complaint on the ground that Plaintiff
failed to comply with the pre-suit notice necessary to initiate this action.
The notice must state:
1) the name,
address, and telephone number of the noticing individual or a responsible
individual within the noticing entity and the name of the entity;
2) the name
of the alleged violator or violators; 
3) the
approximate time period during which the violation is alleged to have occurred;
and 4) the name of each listed chemical involved in the alleged violation. 
(Cal. Code Regs. tit. 27, § 25903(b)(2)(A).) 
Defendants assert that
Plaintiff failed to provide the contact information for an individual at the noticing
entity. The notice provided by Defendants states that Plaintiff’s Chief Officer
David Steinman is the responsible individual within the noticing entity. The
notice provides the contact information of Plaintiff’s attorneys. Defendants
assert this is insufficient because it does not strictly comply with the notice
requirements. Defendants cite no authority stating the contact information for
the noticing individual cannot be the noticing entity’s counsel. 
Defendants also argue that
Plaintiff is “collaterally estopped” from arguing that the notice is sufficient
because other trial courts in actions involving Plaintiff have held that providing
the attorney contact info does not comply with the strict requirements of the
statute. In opposition, Plaintiff presents several trial court decisions
stating strict compliance is not necessary and represents that one of the cases
cited by Defendants in pending appeal. The demurrer cannot be sustained on this
basis.
B. Statute of
Limitations
Defendants argue that the action is time-barred by the one-year statute
of limitations for an action “upon a
statute for a penalty or forfeiture” as the phrase is used in Code of Civil
Procedure section 340(a) because the notice states that the Prop 65 violation
was discovered in 2021. The Court disagrees. The notice also states that the
violation continues to this day. If the violation continues to the present, the
claims are not time-barred.
C. Abatement
Defendants request that the Court stay this action pending the appeal of
another trial court decision between the parties on the issue of notice, as
discussed above. The Court declines to do so. Abating this action while waiting
on the appeal in another action could delay justice and prejudice Plaintiff. 
D. Motion to
Strike
Defendants move to strike the claims for civil penalties on the ground
that Plaintiff’s claims are barred by the statute of limitations. As discussed,
this argument fails.
The motion to strike is DENIED.