60-Day Notice Search Results

Showing 21 to 40 of 53120 Notices

Notice PDF:
Date Filed:
10/07/2025
Noticing Party:
Michael DiPirro
Plaintiff Attorney:
Jeremy Fietz, Attorney at Law, Law Office of David R. Bush
Alleged Violators:
Weinraub Enterprises, Inc.
Chemical:
Diisononyl phthalate (DINP)
Source:
Vinyl cases
Comments:
This 60-Day Notice of Violation amends and replaces Notice No. 2025-03432.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/07/2025
Noticing Party:
Keep America Safe and Beautiful
Plaintiff Attorney:
Law Offices of Stephanie Sy
Alleged Violators:
VALWORX, INC.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Valworx 1/4" 3-Way Brass Ball Valve L-Full Port
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/06/2025
Noticing Party:
Keep America Safe and Beautiful
Plaintiff Attorney:
Law Offices of Stephanie Sy
Alleged Violators:
GXi International, LLC
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Handle Grip for blade and brake handle, vinyl coated - Mowers: 48ZB, 50ZB, 62ZB
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/06/2025
Noticing Party:
Keep America Safe and Beautiful
Plaintiff Attorney:
Law Offices of Stephanie Sy
Alleged Violators:
Redhorse Performance Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Redhorse Push Lock Hose Clamp Pliers
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/06/2025
Noticing Party:
Clean Product Advocates, LLC
Plaintiff Attorney:
Cliffwood Law Firm, PC
Alleged Violators:
Pacific Coast Producers; Costco Wholesale Corporation
Chemical:
Cadmium, Lead
Source:
Kirkland Signature Organic Diced Tomatoes
Comments:
This first Amendment amends notice number 2025-03697 filed on 09/23/2025 to add Pacific Coast Producers as a Violator.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/06/2025
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 to identify Kaysons Handicrafts
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/06/2025
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 to identify Kaysons Handicrafts
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/06/2025
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 to identify Universal Ark Enterprises
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/06/2025
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 to identify Ananta Exports
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Zion Market San Diego, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Zion Market Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02508. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Relay Peak Research LLC; Amazon.com Services LLC
Chemical:
Lead
Source:
Zen Principle Organic Brown Rice Protein
Comments:
This notice amends AG No. 2025-01270. This notice removes Zen Principle Naturals as an entity. This notice also provides an additional address for Amazon.com Services LLC.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Yoshinoya America, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Yoshinoya Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02507. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
JRA Trademark Company Ltd.
Chemical:
Bisphenol S (BPS)
Source:
US Polo Assn Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02773. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
LG Retail Enterprises, Inc
Chemical:
Bisphenol S (BPS)
Source:
Urban Beach House Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02369. This notice removes Cali Beach House, LLC as the noticed entity. This notice also names LG Retail Enterprises, Inc as the true entity. This notice also provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Apro, LLC
Chemical:
Bisphenol S (BPS)
Source:
United Oil Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02368. This notice removes United Pacific Investments LLC as the noticed entity. This notice also names Apro, LLC as the true noticed entity. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Trail School Street Inc.; Trail Coffee, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Trail Coffee Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02855. This notices adds Trail School Street Inc. as an entity. This notice also provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Tous Les Jours International Corp.
Chemical:
Bisphenol S (BPS)
Source:
Tous les Jous Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02087. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Tender Greens OpCo, LLC; T.Y.P. Restaurant Group, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Tender Greens Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02090. This notice provides additional information identifying the location(s) where exposures occurred. This notice also removes OTRB Tender Greens, LLC as a noticed entity. This notice also adds T.Y.P. Restaurant Group, Inc. as an entity.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Tapioca Express, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Tapioca Express Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02370. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Tajima Holdings, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Tajima Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02636. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)