60-Day Notice Search Results

Showing 81 to 100 of 53120 Notices

Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Lunardi's Super Market, Inc
Chemical:
Bisphenol S (BPS)
Source:
Lunardi's Market Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02546. 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:
Lourdes Mexican Food By The Sea, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Lourdes Mexican Food Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02488. 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:
Dennis Johnson
Plaintiff Attorney:
Voorhees & Bailey, LLP
Alleged Violators:
Barnes & Noble, Inc.; Barnes & Noble Booksellers, Inc.
Chemical:
Lead
Source:
Ceramic Trays With Decorations
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Dennis Johnson
Plaintiff Attorney:
Voorhees & Bailey, LLP
Alleged Violators:
Absolute Hot New York, Corp.; The TJX Companies, Inc.
Chemical:
Lead
Source:
Fans With USB Cords
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:
Koja Kitchen LLC; ORIGIN BAY, LLC
Chemical:
Bisphenol S (BPS)
Source:
Koja Kitchen Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02545. 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:
California North; Gendarme Atelier + Spa; Lynxatis
Chemical:
Diethanolamine
Source:
California North Pacific Foam Shaving Gel
Comments:
This notice amends the original notice of violation AG No. 2025-01332. This notice adds Gendarme Atelier + Spa as a manufacturer. This notice also adds Lynxatis as a distributor. This notice also provides a new phone number for the responsible individual, Allan Cate.
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:
Birkenstock US Bidco, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Birkenstock Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02170. 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:
KIND, LLC; Whole Foods Market California, Inc.
Chemical:
Cadmium
Source:
Kind Healthy Grains Cinnamon Oat Granola
Comments:
This notice amends the original notice of violation AG No. 2025-03250. This notice removes Mars, Incorporated as the manufacturer and names KIND, LLC as the true manufacturer.
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:
Lamesa Dumpling House Inc.
Chemical:
Bisphenol S (BPS)
Source:
Joyee Dumpling House Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02487. 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:
Irv’s Burgers, LLC
Chemical:
Bisphenol S (BPS)
Source:
Irv's Burgers Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02485. 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:
HRLY Brand Holdings LLC
Chemical:
Bisphenol S (BPS)
Source:
Hurley Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02543. 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:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Gelson’s Markets
Chemical:
Bisphenol S (BPS)
Source:
Gelson's Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-03467. 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:
G & M Oil Company, Inc.; Chevron U.S.A. Inc.
Chemical:
Bisphenol S (BPS)
Source:
G&M Oil Pump Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02320. This notice adds Chevron U.S.A. 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:
Chevron U.S.A. Inc.; ExtraMile Convenience Stores LLC
Chemical:
Bisphenol S (BPS)
Source:
G&M Extra Mile Oil Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02319. This notice removes G & M Oil Company, Inc. as a noticed entity. This notice also names Chevron U.S.A. Inc. and ExtraMile Convenience Stores LLC as the true noticed entities. 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:
Price Properties, LLC
Chemical:
Bisphenol S (BPS)
Source:
Fuel Depot Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02622. This notice removes Fuel Depot LLC as a noticed entity. This notice also names Price Properties LLC 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:
Frutas, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Frutas 100% Natural Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02481. 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:
Fire Wings International, LLC; LP Venture Partners LLC
Chemical:
Bisphenol S (BPS)
Source:
Fire Wings Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02539. This notice removes Fire Wings Oakland, Inc. as a noticed entity. This notice also names LP Venture Partners LLC as a noticed 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:
Filippi’s Pizza Grotto
Chemical:
Bisphenol S (BPS)
Source:
Filippi’s Pizza Grotto Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02538. 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:
EWC Franchisor, LLC
Chemical:
Bisphenol S (BPS)
Source:
European Wax Center Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02534. 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:
Sacco Restaurants, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Epic Wings Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02323. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)