60-Day Notice Search Results

Showing 21 to 40 of 50598 Notices

Notice PDF:
Date Filed:
05/09/2025
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
Te Trade, LLC; The TJX Companies, Inc.
Chemical:
Lead and lead compounds
Source:
Emirelli, Olives Pickled Jalapeno, UPC#850003734491, Emirelli, Olives Hot Pepper, UPC#850003734347, Emirelli, Olives Pickled Garlic, UPC#850003734392, Emirelli, Olives Sun Dried Tomato, UPC#850003734361
Comments:
RE: This notice amends the original notice of violation AG#2025-00157, dated January 17, 2025. This amendment adds, Te Trade, LLC, as an Alleged Violator.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/09/2025
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
Get Cultured Box; The TJX Companies, Inc.
Chemical:
Lead and lead compounds
Source:
Get Cultured Box, Vietnamese Vegan Pho Soup Starter, UPC#850057716030, TJX#449656
Comments:
RE: This notice amends the original notice of violation AG#2024-04384, dated October 18, 2024. This amendment adds, Get Cultured Box, as an Alleged Violator.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/09/2025
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
Ramirez & CIA. (Filhos), S.A.; Island Pacific Seafood Market, Inc.; United Food of Asia LTD.
Chemical:
Lead and lead compounds
Source:
Tomé, Sardines in Tomato Sauce with Olive Oil and Chilli, UPC#650882217050, Tomé, Sardines in Tomato Sauce with Olive Oil, UPC#650882217043
Comments:
This notice amends the original notice of violation AG#2024-05072, dated December 6, 2024. This amendment adds United Food of Asia LTD., as an Alleged Violator.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/09/2025
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
Braxon, Inc.; Woodland Hills Produce Market, Inc.
Chemical:
Lead and lead compounds
Source:
Sogol, Premium Apricot Roll, UPC#791126274351, Sogol, Dried Apricots, UPC#655364639566
Comments:
RE: This notice amends the original notice of violation AG#2024-05068, dated December 6, 2024. This amendment adds Braxon, Inc., as an Alleged Violator.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/09/2025
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
Brothers Products Inc.; Farmers Market Natural Foods Cor
Chemical:
Lead and lead compounds
Source:
Brothers Products, Grape Leaves, UPC#744553413923, Brothers Products, Stuffed Grape Leaves, UPC#680270727038, Brothers Products, Kalamata Olives / Artichoke, UPC#680270727038, Brothers Products, Spicy Green Olives, UPC#680270727038, Brothers Products, Olive Tapenade, UPC#680270727113
Comments:
RE: This notice amends the original notice of violation AG#2024-04531, dated October 25, 2024. This amendment adds Brothers Products Inc., as an Alleged Violator.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/09/2025
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
Gopal's Inc.; Lassens Natural Foods & Vitamins
Chemical:
Lead and lead compounds
Source:
Gopal's, Power Wraps Vegan Jerky Texas BBQ, UPC#802413000390
Comments:
This notice amends the original notice of violation AG#2024-04534, dated October 25, 2024. This amendment adds Gopal's Inc., as an Alleged Violator.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/09/2025
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
Vibrant Provisions Co.; Nowhere Holdco, LLC; KeHe Distributors, LLC
Chemical:
Lead and lead compounds
Source:
Big Picture Foods, Organic Capers Wild Foraged, UPC#850018267038
Comments:
This notice amends the original notice of violation AG#2024-04539, dated October 25, 2024. This amendment adds Vibrant Provisions Co., and KeHe Distributors, LLC, as Alleged Violators.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/09/2025
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
Root Foods Co.; Bristol Farms
Chemical:
Lead and lead compounds
Source:
Root Foods, Six Mix Chips, UPC#860003296929, Root Foods, Tomato Chips, UPC#860003296905
Comments:
This notice amends the original notice of violation AG#2024-05003, dated November 17, 2024. This amendment adds, Root Foods Co., as an Alleged Violator.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/09/2025
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
Hank's Giardiniera LLC; Sprouts Farmers Market, LLC
Chemical:
Lead and lead compounds
Source:
Hank's Giardiniera, Hot Giardiniera, UPC#195893507511
Comments:
RE: This notice amends the original notice of violation AG#2024-05190, dated December 13, 2024. This amendment adds Hank's Giardiniera LLC, as an Alleged Violator.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/09/2025
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
Grekko Fruta Americas, Inc.; JONS Marketplace; T&T Import-Export Inc.
Chemical:
Lead and lead compounds
Source:
Grekko, Greek Kalamata Olives Whole, UPC#5213008770270
Comments:
This notice amends the original notice of violation AG#2025-00446, dated February 14, 2025. This amendment adds T&T Import-Export Inc. as an Alleged Violator.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/09/2025
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
Bloom Nutrition LLC; The TJX Companies, Inc.
Chemical:
Perfluorooctanoic Acid (PFOA)
Source:
Bloom, Greens & Superfoods Citrus, UPC# 51497173036, TJX#S201604
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/09/2025
Noticing Party:
Precila Balabbo
Plaintiff Attorney:
Evan Smith
Alleged Violators:
Walgreen Co.; Walgreens Boots Alliance, Inc.; Natures Mark, LLC
Chemical:
Lead
Source:
Season of Love Ceramic House
Comments:
This modifies AG # 2025-00798 to identify Natures Mark, LLC
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/09/2025
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Silver Paw; Marshalls of CA, LLC; Ross Stores, Inc.
Chemical:
Perfluorooctanoic Acid (PFOA)
Source:
True Canine pet clothing, Silver Paw pet jackets
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/09/2025
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Homegoods, LLC
Chemical:
Perfluorooctanoic Acid (PFOA)
Source:
pet beds
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/09/2025
Noticing Party:
Ema Bell
Plaintiff Attorney:
Evan Smith
Alleged Violators:
Walgreen Co.; Walgreens Boots Alliance, Inc.; Xiamen Delmei Sanitary Ware Co., Ltd.
Chemical:
Lead
Source:
Walgreens Hand Held Shower Head
Comments:
This modifies AG # 2025-00439 to identify Xiamen Delmei Sanitary Ware Co., Ltd.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/09/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
LA Golf Partners LLC
Chemical:
Chromium (hexavalent compounds)
Source:
LA Golf Glove - LH
Comments:
This notice amends the previous Notice of Violation AG No. 2024-05290. This notice includes an additional address for LA Golf Partners LLC.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/09/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Bloom Nutrition, LLC; Syllable Studio, LLC; Mrs. Gooch’s Natural Food Markets, Inc.
Chemical:
Lead
Source:
Inbloom Essential Elements Daily Greens & Multivitamin
Comments:
This notice amends the previous Notice of Violation AG No. 2025-00647. This notice corrects the address of Syllable Studio, LLC. This notice also corrects two addresses for Mrs. Gooch’s Natural Food Markets, Inc.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/09/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Allied Healthcare Products, Inc.; Divine Medical Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Schuco - Ankle / Foot Splint Zipper Closure Size 15 Inch Foot - S511
Comments:
This notice amends the previous notice of violation AG No. 2024-03526. This notice names Divine Medical Inc. as the distributor.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/08/2025
Noticing Party:
Consumer Protection Group, LLC
Plaintiff Attorney:
Jonathan M. Genish
Alleged Violators:
Staples, Inc; Bugatti Group Inc
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Business Card Holder
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/08/2025
Noticing Party:
Consumer Protection Group, LLC
Plaintiff Attorney:
Jonathan M. Genish
Alleged Violators:
Spyder Active Sports, Inc; The TJX Companies, Inc.; Marshalls of CA, LLC
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Loungewear – Fleece Pant
Complaint (0)   Settlement (0)   Judgment (0)