60-Day Notice Search Results

Showing 1 to 20 of 53479 Notices

Notice PDF:
Date Filed:
10/24/2025
Noticing Party:
Clean Product Advocates, LLC
Plaintiff Attorney:
Cliffwood Law Firm, PC
Alleged Violators:
SK Food Brands, Inc.
Chemical:
Lead
Source:
Kirkland Signature Tempura Shrimp
Comments:
This first Amendment amends notice number 2025-04023 filed on 10/08/2025 to add SK Food Brands, Inc. as a Violator.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/24/2025
Noticing Party:
Berj Parseghian
Plaintiff Attorney:
KJT Law Group, LLP
Alleged Violators:
Natural Intentions, Inc.; United Natural Foods, Inc.; Nowhere Partners, LLC dba Erewhon
Chemical:
Lead
Source:
Veggie Sticks
Comments:
This notice is filed as an amendment to the original AG Number 2025-00762 dated March 7, 2025, adding United Natural Foods, Inc. as a violator.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/24/2025
Noticing Party:
Berj Parseghian
Plaintiff Attorney:
KJT Law Group, LLP
Alleged Violators:
Joydays, Inc.; Whole Foods Market California, Inc.
Chemical:
Lead
Source:
Soft-Baked Cookies
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/24/2025
Noticing Party:
Berj Parseghian
Plaintiff Attorney:
KJT Law Group, LLP
Alleged Violators:
West Thomas Partners, LLC; Whole Foods Market California, Inc.
Chemical:
Cadmium
Source:
Oatmeal
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/24/2025
Noticing Party:
Consumer Protection Group, LLC
Plaintiff Attorney:
Jonathan M. Genish
Alleged Violators:
Lexunder Inc. dba Food to Live; Lexunder Inc
Chemical:
Lead and lead compounds
Source:
Organic Chickpea Fusilli Pasta
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/24/2025
Noticing Party:
Consumer Protection Group, LLC
Plaintiff Attorney:
Jonathan M. Genish
Alleged Violators:
Redmond Trading Company, L.C.; Walmart, Inc.
Chemical:
Lead and lead compounds
Source:
Re- Lyte Hydration Dietary Supplement
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/24/2025
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Dolgen California, LLC
Chemical:
Perfluorooctanoic Acid (PFOA)
Source:
Rexall dental floss
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/24/2025
Noticing Party:
Gabriel Espinoza
Plaintiff Attorney:
Evan Smith
Alleged Violators:
Hengtai Holding Ltd.; Zhejiang Hengtai Holding Group Co., Ltd.; Walmart Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Seasons Greetings Co. Bag
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/24/2025
Noticing Party:
Ema Bell
Plaintiff Attorney:
Evan Smith
Alleged Violators:
The TJX Companies, Inc.; The TJX Companies, Inc. dba HomeGoods; HomeGoods, LLC
Chemical:
Lead
Source:
Stoneware Cake Tabletop with Sprinkles and Bats
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/24/2025
Noticing Party:
Environmental Research Center, Inc.
Plaintiff Attorney:
Gonzalez Law Group, A.P.C.
Alleged Violators:
GURU Beverage Co.; GURU Beverage Inc.; GURU Organic Energy Corp.
Chemical:
Bisphenol A (BPA)
Source:
Guru Zero Wild Strawberry Watermelon Good Energy +Boost 140 MG Natural Caffeine Metabolism Boost
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/24/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
The Spice & Tea Exchange Holdings, LLC; Woodland Foods, LLC
Chemical:
Lead
Source:
The Spice & Tea Exchange Cajun Dirty Rice
Comments:
This notice amends the original notice of violation AG 2025-02868. This notice names Woodland Foods, LLC the true 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:
10/24/2025
Noticing Party:
Gabriel Espinoza
Plaintiff Attorney:
Evan Smith
Alleged Violators:
Walmart Inc.
Chemical:
Lead
Source:
WTC Glass Ghost Can Sipper
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/24/2025
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Amazon.com Services LLC
Chemical:
Di-n-butyl phthalate (DBP)
Source:
screen door repair kits
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/24/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
WBM International LLC; WBM LLC; Shantou WBM Trading Co., Ltd.; Amazon.com Services LLC
Chemical:
Diethanolamine
Source:
WBM Care Hand Soap, Himalayan Pink Salt with Sandalwood and Jasmine
Comments:
This notice amends the original Notice of Violation AG No. 2025-00383. This notice names Shantou WBM Trading Co., Ltd. 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:
10/24/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
The Vons Companies, Inc.; Safeway Inc.; Albertsons Companies, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Foliage Plant Decorated UPC Sticker
Comments:
This notice amends the original notice of violation AG No. 2025-01969. This notice provides additional information identifying the location(s) where exposures occurred. This notice also provides additional addresses for the noticed entities.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/24/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
AT&T Enterprises, LLC
Chemical:
Bisphenol S (BPS)
Source:
AT&T Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02672. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/24/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Micheline’s Pita House, LLC
Chemical:
Bisphenol S (BPS)
Source:
Micheline's Pita House Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02292. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/24/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Adir International, LLC
Chemical:
Bisphenol S (BPS)
Source:
Curacao Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02528. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/24/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Laguna Beach Properties, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Hobie Surf Shop Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-04276. This notice removes Hobie Brands International, L.C. and instead names Laguna Beach Properties, Inc. as the true noticed entity.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/24/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Hi-Health Supermarket Corporation
Chemical:
Lead
Source:
Hi-Health Glorious Greens Superfood Blend
Complaint (0)   Settlement (0)   Judgment (0)