60-Day Notice Search Results

Showing 1 to 20 of 200 Notices

Notice PDF:
Date Filed:
05/05/2026
Noticing Party:
Mothers Oversight Network for Actionable Response to Contaminant Harm [MONARCH], LLC
Plaintiff Attorney:
Daniel N. Greenbaum
Alleged Violators:
Dynamic Fluid Components, Inc.
Chemical:
Lead
Source:
CF1P-004A: Dynamic Pressure Gauge, 2.5" Face, 0-60psi Pressure Range, 1/4" NPT, Stem Mounted Style
Comments:
This modifies Notice of Violation #2026-01321 to identify Dynamic Fluid Components
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/05/2026
Noticing Party:
Mothers Oversight Network for Actionable Response to Contaminant Harm [MONARCH], LLC
Plaintiff Attorney:
Daniel N. Greenbaum
Alleged Violators:
Paparazzi, LLC
Chemical:
Arsenic (inorganic arsenic compounds)
Source:
(1) Majestic Mandala – Pink Ring and (2) Stone Sunrise - Orange Ring
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/05/2026
Noticing Party:
Mothers Oversight Network for Actionable Response to Contaminant Harm [MONARCH], LLC
Plaintiff Attorney:
Daniel N. Greenbaum
Alleged Violators:
Caravan Group LLC dba Pavilia
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Deluxe Hanging Toiletry Organizer Bag
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/05/2026
Noticing Party:
Mothers Oversight Network for Actionable Response to Contaminant Harm [MONARCH], LLC
Plaintiff Attorney:
Daniel N. Greenbaum
Alleged Violators:
Performance Health Supply
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Sammons Preston Shoehorn, Metal Coated, 18"
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/05/2026
Noticing Party:
Mothers Oversight Network for Actionable Response to Contaminant Harm [MONARCH], LLC
Plaintiff Attorney:
Daniel N. Greenbaum
Alleged Violators:
Vevor Store LLC
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
First Aid Kit 420 Pieces
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/05/2026
Noticing Party:
Gabriel Espinoza
Plaintiff Attorney:
Evan Smith
Alleged Violators:
Michaels Stores, Inc.; Michaels Stores Procurement Company, Inc.
Chemical:
Lead
Source:
Ashland Ceramic Tabletop
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/05/2026
Noticing Party:
Precila Balabbo
Plaintiff Attorney:
Evan Smith
Alleged Violators:
Williams-Sonoma Inc.; Williams-Sonoma Inc. dba Pottery Barn
Chemical:
Lead
Source:
Pottery Barn Botanical Bunny Mugs
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/05/2026
Noticing Party:
Precila Balabbo
Plaintiff Attorney:
Evan Smith
Alleged Violators:
Anfora International S De RL De CV; Williams-Sonoma Inc.; Williams-Sonoma Inc. dba Pottery Barn
Chemical:
Lead
Source:
Anfora Blue Puebla Espresso Mug, #208 1995754 9162
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/05/2026
Noticing Party:
Precila Balabbo
Plaintiff Attorney:
Evan Smith
Alleged Violators:
Anfora International S De RL De CV; Williams-Sonoma Inc.; Williams-Sonoma Inc. dba Pottery Barn
Chemical:
Lead
Source:
Yellow Puebla Ceramic Shot Glass, #208 9944127 9162
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/04/2026
Noticing Party:
Gabriel Espinoza
Plaintiff Attorney:
Evan Smith
Alleged Violators:
The TJX Companies, Inc.; The TJX Companies, Inc. dba HomeGoods; HomeGoods, LLC; Intrada Italy; Intrade Imports Inc.
Chemical:
Lead
Source:
Intrada Grape Vine Tabletop
Comments:
This modifies AG#2025-04400 to identify Intrade Imports Inc.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/04/2026
Noticing Party:
Ema Bell
Plaintiff Attorney:
Evan Smith
Alleged Violators:
The TJX Companies, Inc.; The TJX Companies, Inc. dba HomeGoods; HomeGoods, LLC; Intrada Italy; Intrade Imports Inc.
Chemical:
Lead
Source:
Lucchero Food Canister
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/04/2026
Noticing Party:
Clean Product Advocates, LLC
Plaintiff Attorney:
Cliffwood Law Firm, PC
Alleged Violators:
Salad Savoy Corporation; Triple B Corporation dba Charlie’s Produce; Eataly; Eataly Century City, LLC
Chemical:
Cadmium, Lead
Source:
Tasty Tuscany Lacinato green Kale
Comments:
This first amendment amends NOV 2026-01328, filed on 03/21/2026, to add Triple B Corporation dba Charlie’s Produce, Eataly, and Eataly Century City, LLC as violators and to remove Smart & Final Stores LLC as a violator.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/04/2026
Noticing Party:
Clean Product Advocates, LLC
Plaintiff Attorney:
Cliffwood Law Firm, PC
Alleged Violators:
Salad Savoy Corporation; Triple B Corporation dba Charlie’s Produce; Eataly; Eataly Century City, LLC
Chemical:
Cadmium, Lead
Source:
Tasty Tuscany Lacinato green Kale
Comments:
This first amendment amends NOV 2026-01328, filed on 03/21/2026, to add Triple B Corporation dba Charlie’s Produce, Eataly, and Eataly Century City, LLC as violators and to remove Smart & Final Stores LLC as a violator.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/04/2026
Noticing Party:
Gabriel Espinoza
Plaintiff Attorney:
Evan Smith
Alleged Violators:
The TJX Companies, Inc.; The TJX Companies, Inc. dba HomeGoods; HomeGoods, LLC; Universal Ark Enterprises
Chemical:
Lead
Source:
Well Dressed Home Set of 2 Bar Tools
Comments:
This revises AG#2025-04315 to identify Universal Ark Enterprises
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/04/2026
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Once Upon a Farm; Food 4 Less of Southern California, Inc.
Chemical:
Perfluorooctanoic Acid (PFOA)
Source:
Once Upon a Farm fruit & veggie puffs
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/04/2026
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Jimene's Food, Inc.; Food 4 Less of Southern California, Inc.
Chemical:
Perfluorooctanoic Acid (PFOA)
Source:
Juan J's Assorted Water Gelatin
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/04/2026
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Nurture, LLC; Food 4 Less of Southern California, Inc.
Chemical:
Perfluorooctanoic Acid (PFOA)
Source:
Happybaby baby food pouches
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/04/2026
Noticing Party:
Ema Bell
Plaintiff Attorney:
Evan Smith
Alleged Violators:
The TJX Companies, Inc.; The TJX Companies, Inc. dba HomeGoods; HomeGoods, LLC; Xiamen Hanka Home International Co., Ltd.
Chemical:
Lead
Source:
Kind of Wonderful White and Purple Ceramic Vase
Comments:
This modifies AG#2025-04457 to identify Xiamen Hanka Home International Co., Ltd.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/04/2026
Noticing Party:
Gabriel Espinoza
Plaintiff Attorney:
Evan Smith
Alleged Violators:
JC USA Trading Inc.; ADIR International, LLC; ADIR International, LLC dba curacao; Jaba USA Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
ESCA Children’s Bag
Comments:
This modifies AG#2024-05350 to identify Jaba USA, Inc.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/03/2026
Noticing Party:
Clean Product Advocates, LLC
Plaintiff Attorney:
Cliffwood Law Firm, PC
Alleged Violators:
Talley Farms; Moo Gung International, Inc.; Valley Marketplace
Chemical:
Cadmium, Lead
Source:
Talley Farms Spinach
Comments:
This first amendment amends NOV 2026-00407, filed on 01/27/2026, to add Moo Gung International, Inc. as a violator.
Complaint (0)   Settlement (0)   Judgment (0)