60-Day Notice Search Results

Showing 1 to 20 of 53661 Notices

Notice PDF:
Date Filed:
11/07/2025
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Amazon.com, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
UMETDO mesh zippered pouches, Yeslife cooling towel storage cases
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/07/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Marukai Corporation
Chemical:
Bisphenol S (BPS)
Source:
Tokyo Central Main Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02504. This notice provides additional information identifying the location(s) where exposures occurred. This notice also provides an additional address for the noticed entity.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/07/2025
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:
Fish Salt & Pepper Shakers
Comments:
This modifies AG # 2025-02285 and 2025-04012 to modify the Product description
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/07/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Apro, LLC
Chemical:
Bisphenol S (BPS)
Source:
Rocket 50 Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02866. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/07/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Steve Madden, LTD.
Chemical:
Bisphenol S (BPS)
Source:
Steve Madden Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-01966. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/07/2025
Noticing Party:
Ema Bell
Plaintiff Attorney:
Evan Smith
Alleged Violators:
The TJX Companies, Inc.; The TJX Companies, Inc. dba HomeGoods; HomeGoods, LLC; Universal Ark Enterprises
Chemical:
Lead
Source:
Bowl with Animal Attachment
Comments:
This modifies AG # 2025-01699 and 2025-02005 to modify the Product description
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/07/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Vigo Industries, LLC; Tesa Marketing and Consulting LLC; The Home Depot, Inc.
Chemical:
Lead
Source:
Vessel Bathroom Sink Pop-Up Drain
Comments:
This notice amends the original notice of violation AG No. 2024-05204. This notice adds Tesa Marketing and Consulting LLC as a manufacturer. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/07/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
FSC Barber LLC – Buffa L.L.C.; SOHI Fellow Barber, Inc.; Sortis Holdings, Inc.; FSC Barber LLC
Chemical:
Diethanolamine
Source:
Fellow Barber Medium Hold Semi Texture Paste
Comments:
This notice amends the original notice of violation AG No. 2025-01634. This notice includes a correction for the registered agent of FSC Barber LLC, removing John B. Dawson. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/07/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Feng Cha SD, Inc
Chemical:
Bisphenol S (BPS)
Source:
Feng Cha Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02321. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/07/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
SunButter LLC; Sprouts Farmers Market, Inc.
Chemical:
Cadmium
Source:
Sprouts Organic Unsalted & Unsweetened Creamy Sunflower Butter
Comments:
This notice amends the original notice of violation AG No. 2024-04962. This notice adds SunButter LLC as the true manufacturer and distributor/retailer. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/07/2025
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Five Below, Inc.
Chemical:
Diisononyl phthalate (DINP)
Source:
crossbody pouches
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/07/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Ogura Flour Milling Co., Ltd.; Jimbo’s Natural Family, Inc.
Chemical:
Lead
Source:
Koya Organic Soba Noodles
Comments:
This notice amends the original notice of violation AG No. 2025-00480. This notice removes Blue Marble Brands, LLC as a noticed entity and names Ogura Flour Milling Co., Ltd. as the true manufacturer.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/07/2025
Noticing Party:
Precila Balabbo
Plaintiff Attorney:
Evan Smith
Alleged Violators:
The TJX Companies, Inc.; The TJX Companies, Inc. dba TJ Maxx; TJ Maxx of CA, LLC; Ananta Exports
Chemical:
Lead
Source:
Cake Stand Tabletop
Comments:
This modifies AG # 2025-02759 and 2025-04011 to modify the Product description
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/07/2025
Noticing Party:
Ema Bell
Plaintiff Attorney:
Evan Smith
Alleged Violators:
The TJX Companies, Inc.; The TJX Companies, Inc. dba HomeGoods; HomeGoods, LLC; Ananta Exports
Chemical:
Lead
Source:
Wavy Gold Tray/Tabletop
Comments:
This modifies AG # 2025-01756 and 2025-02254 to modify the Product description
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/07/2025
Noticing Party:
Green Initiative, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Integrated Design Products; Ross Stores, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
slack/skirt hangers
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/07/2025
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Daiso USA LLC
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
glasses cases
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/07/2025
Noticing Party:
Gabriel Espinoza
Plaintiff Attorney:
Evan Smith
Alleged Violators:
The TJX Companies, Inc.; The TJX Companies, Inc. dba HomeGoods; HomeGoods, LLC; Kaysons Handicrafts
Chemical:
Lead
Source:
Ceramic Spoon Rest/Tabletop, # 4118832781903
Comments:
This modifies AG # 2025-02284 and 2025-04014 to modify the Product description
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/07/2025
Noticing Party:
Precila Balabbo
Plaintiff Attorney:
Evan Smith
Alleged Violators:
The TJX Companies, Inc.; The TJX Companies, Inc. dba TJ Maxx; TJ Maxx of CA, LLC; Kaysons Handicrafts
Chemical:
Lead
Source:
Floral Mug
Comments:
This modifies AG # 2025-02742 and 2025-04013 to modify the Product description.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/07/2025
Noticing Party:
Environmental Research Center, Inc.
Plaintiff Attorney:
Environmental Research Center
Alleged Violators:
The Hut.com Limited, LLC, individually and dba Eimele; The Hut.com Limited, individually and dba Eimele
Chemical:
Lead and lead compounds, Perfluorooctanoic Acid (PFOA)
Source:
Eimele Shine Greens Plant-Based Wellbeing, Eimele Essential Rainbow Phytonutrients from every colour
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/07/2025
Noticing Party:
Environmental Research Center, Inc.
Plaintiff Attorney:
Environmental Research Center
Alleged Violators:
Heart & Soil Supplements LLC
Chemical:
Perfluorononanoic acid (PFNA) and its salts, Perfluorooctanoic Acid (PFOA)
Source:
Heart & Soil Pure American Liver 500 MG Each 180 Capsules
Complaint (0)   Settlement (0)   Judgment (0)