60-Day Notice Search Results

Showing 1 to 20 of 53894 Notices

Notice PDF:
Date Filed:
11/26/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Panera Bread Company; Sprouts Farmers Market, Inc.
Chemical:
Cadmium
Source:
Panera Bread Creamy Tomato Soup
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/26/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
The Campbell’s Company; Ralphs Grocery Company
Chemical:
Cadmium
Source:
Campbell's Slow Kettle Style Tomato & Sweet Basil Bisque
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/26/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Smart & Final Stores LLC
Chemical:
Cadmium
Source:
First Street Veggie Delight
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/26/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
The Kroger Co.; Ralphs Grocery Company
Chemical:
Cadmium
Source:
Private Selection Veggie Ancient Grain Soup
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/26/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Alanric Food Distributors, Inc.; The Vons Companies, Inc.
Chemical:
Cadmium
Source:
Bellino Anchovies Flat Fillets in Olive Oil
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/26/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Beecher’s Handmade Cheese LLC; Sprouts Farmers Market, Inc.
Chemical:
Cadmium
Source:
Beecher’s Tomato Cheddar Soup
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/26/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Bonduelle Incorporated; Ready Pac Foods, Inc.; Grocery Outlet, Inc.
Chemical:
Cadmium
Source:
Bonduelle Coleslaw
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/26/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Distinctive Brands Inc.; The Campbell’s Company; Sprouts Farmers Market, Inc.
Chemical:
Cadmium
Source:
Rao's Slow Simmered Soup - Tomato Basil
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/26/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Only What You Need, Inc.; Simply Good Foods USA, Inc.; Amazon.com Services, LLC
Chemical:
Lead
Source:
Owyn 20g Plant Based Chocolate Protein Powder
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/26/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
AB Resale LLC
Chemical:
Bisphenol S (BPS)
Source:
Plato's Closet Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-03981. This notice removes Winmark Corporation as the noticed entity and names AB Resale LLC as the true noticed entity.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/26/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Lolita's Restaurants, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Lolita's Restaurant Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02970. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/26/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Capitol Distribution Company, LLC; Smirk’s ltd.; Hanscomb & Marra Inc.
Chemical:
Cadmium
Source:
Flax Seed, Whole - 1 Lb
Comments:
This notice amends the notice of violation AG No. 2024-04990. This notice adds Smirk’s ltd. as an additional manufacturer. This notice also names a new responsible individual.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/26/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Distinctive Brands Inc.; Sprouts Farmers Market, Inc.; The Campbell's Company
Chemical:
Cadmium, Lead
Source:
Rao's Made For Home Slow Simmered Soup Creamy Tomato
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/25/2025
Noticing Party:
Gabriel Espinoza
Plaintiff Attorney:
Evan Smith
Alleged Violators:
Hikari Miso International Inc.; Hikari Miso Co., Ltd.; Daiso USA LLC; Daiso Industries Co., Ltd.
Chemical:
Lead
Source:
Menraku Japanese Ramen Seafood Tonkofsu
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/25/2025
Noticing Party:
Precila Balabbo
Plaintiff Attorney:
Evan Smith
Alleged Violators:
JSHealth Vitamins US, Inc.; JSHealth Vitamins Pty Ltd.; Nowhere Holdco, LLC; Nowhere IP LLC; Nowhere IP LLC dba Erewhon; Nowhere Partners, LLC
Chemical:
Lead
Source:
JSHealth Greens + Collagen Tropical Mint Flavor
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/25/2025
Noticing Party:
Charles Jamison, Jr.
Plaintiff Attorney:
Anthony Osborn
Alleged Violators:
Walmart, Inc.; Wal-mart Stores East, LP; Peter Pan Seafood Company, LLC; Silver Bay Seafoods, LLC
Chemical:
Mercury
Source:
Deming's Red Sockeye Salmon
Comments:
Amending NOV 2024-02207 to add Manufacturer and Distributor.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/24/2025
Noticing Party:
Clean Product Advocates, LLC
Plaintiff Attorney:
Cliffwood Law Firm, PC
Alleged Violators:
Di Martino Inc.; Pastificio Di Martino Gaetano & F.lli S.p.A.; Albertsons Companies, Inc. dba Pavilions
Chemical:
Lead
Source:
Pastificio G.DiMarlino Mini Gnocchi
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/24/2025
Noticing Party:
Clean Product Advocates, LLC
Plaintiff Attorney:
Cliffwood Law Firm, PC
Alleged Violators:
Perfect Pasta, Inc.; Smart & Final Stores LLC
Chemical:
Cadmium
Source:
Perfect Pasta Classic Cheese Tortellini
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/24/2025
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC
Alleged Violators:
Flora, Inc.
Chemical:
Lead and lead compounds
Source:
Flora, Green Blend Powder, UPC#061998675151, Flora, Certified Organic FloraLax Powder, UPC#061998680278
Comments:
RE: This notice amends the original notice of violation AG# 2025-04058, dated October 10, 2025. This amendment adds Flora, Certified Organic FloraLax Powder, UPC#061998680278, as a noticed product.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/24/2025
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC
Alleged Violators:
360 Labs, Inc.; The TJX Companies, Inc.
Chemical:
Lead and lead compounds
Source:
Shroomology, Gut Health Mushroom Coffee - Chaga, Pre & Probiotics, UPC#840215400949, Shroomology, Full Spectrum Mushroom Coffee - Reishi, Lion's Mane, Chaga, UPC#840215400086
Comments:
RE: This notice amends the original notice of violation AG# 2025-04546, dated November 7, 2025. This amendment adds Shroomology, Full Spectrum Mushroom Coffee - Reishi, Lion's Mane, Chaga, UPC#840215400086, as a noticed product.
Complaint (0)   Settlement (0)   Judgment (0)