60-Day Notice Search Results

Showing 1 to 20 of 200 Notices

Notice PDF:
Date Filed:
03/06/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Cocina 35, LLC; Imperial Bag & Paper Co. LLC; Dade Paper & Bag, LLC; Hansol America, Inc.; Hansol Paper Co. Ltd.
Chemical:
Bisphenol S (BPS)
Source:
Cocina35 Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02186. This notice names Imperial Bag & Paper Co. LLC, Dade Paper & Bag, LLC, Hansol America, Inc., and Hansol Paper Co. Ltd. as suppliers. This notice also provides additional information identifying the location(s) where exposures occurred. This notice also names a new responsible individual, Fred Duran.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
03/06/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Twenty Eight Inc.; Karat Packaging Inc.; CD Foodservice, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Blk Dot Coffee Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-04081. This notice names Karat Packing Inc. and CD Foodservice, Inc as suppliers. This notice also provides new information for the responsible individual, Fred Duran.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Chico's FAS, Inc.; KnitWell Holdings, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Soma Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-03110. This notice names Knitwell Holdings Inc. as a noticed entity. This notice also names a new responsible individual, Fred Duran. This notice also provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Lane Bryant Brands OpCo, LLC; KnitWell Holdings Inc.
Chemical:
Bisphenol S (BPS)
Source:
Lane Bryant Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02805. This notice names KnitWell Holdings Inc. as an additional entity. This notice also names a new responsible individual, Fred Duran. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
White House Black Market, Inc.; Chico’s Distribution Services, LLC; Chico’s Brands Investments, Inc.; KnitWell Holdings Inc.
Chemical:
Bisphenol S (BPS)
Source:
White House Black Market Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-03110. This notice names KnitWell Holdings Inc. as a noticed entity. This notice provides additional information identifying the location(s) where exposures occurred. This notice also names a new responsible individual, Fred Duran.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Lofty Coffee Inc.; Imperial Bag & Paper Co. LLC; Dade Paper & Bag, LLC
Chemical:
Bisphenol S (BPS)
Source:
Lofty Coffee Receipt
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Communal Coffee, LLC; Imperial Bag & Paper Co. LLC; Dade Paper & Bag, LLC
Chemical:
Bisphenol S (BPS)
Source:
Communal Coffee Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02477. This notice names Imperial Bag & Paper Co. LLC and Dade Paper & Bag, LLC as suppliers. This also notice provides additional information identifying the location(s) where exposures occurred. This notice also names a new responsible individual, Fred Duran.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/26/2026
Noticing Party:
CENTER FOR ENVIRONMENTAL HEALTH
Plaintiff Attorney:
Lexington Law Group, LLP
Alleged Violators:
Gong Cha Americas, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Thermal Receipt Paper
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/13/2026
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC
Alleged Violators:
Roberto's Taco Shop Food Services, LLC
Chemical:
Bisphenol S (BPS)
Source:
Receipt obtained at: Robertos Taco Shop, 4770 Voltaire Street, San Diego, CA 92107
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/13/2026
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC
Alleged Violators:
CoCo Playa LLC
Chemical:
Bisphenol S (BPS)
Source:
Receipt obtained at: Coco Playa, 3030 Kurtz Street, San Diego, CA 92110
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/13/2026
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC
Alleged Violators:
MixHers, LLC
Chemical:
Bisphenol S (BPS)
Source:
Receipt obtained at: MixHers, 2277 W 700 S, Suite 3, Springville, UT 84663
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/06/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Jimbo’s Natural Family, Inc.; Rolly Receipts LLC
Chemical:
Bisphenol S (BPS)
Source:
Jimbo's Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02308. This notice names Rolly Receipts LLC as a supplier.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/06/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Hobby Lobby Stores, Inc.; Hansol Paper USA, LLC
Chemical:
Bisphenol S (BPS)
Source:
Hobby Lobby Receipt
Comments:
This notice amends the previous notice of violation AG No. 2025-04470. This notice names Hansol Paper Co. and Hansol Paper USA, LLC as suppliers. This notice also names a new responsible individual, Fred Duran.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/06/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
LNE, LLC; Square, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Tenshoppe Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-04173. This notice names Square, Inc. as a supplier. This notice also names a new responsible individual, Fred Duran.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/30/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
TKS Restaurants, LLC; National Checking Company
Chemical:
Bisphenol S (BPS)
Source:
The Kebab Shop Receipt
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/27/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Abacus Business Capital, Inc. d/b/a Island Pacific Seafood Market and Island Pacific Supermarket
Chemical:
Bisphenol S (BPS)
Source:
Island Pacific Market Receipt
Comments:
This notice amends the original notice of violation AG No. 2025- 04277. This includes Abacus Business Capital Inc. as an additional entity.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/23/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
The Natural Cafe, Inc.; The Natural Café, LLC
Chemical:
Bisphenol S (BPS)
Source:
The Natural Cafe Receipt
Comments:
This notice amends the previous notice of violation AG No. 2025-04184. This notice names The Natural Café, LLC as an additional entity.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/23/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Adir International, LLC; Pacific Coast Supplies
Chemical:
Bisphenol S (BPS)
Source:
Curacao Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-04381. This notice names Pacific Coast Supplies as a distributor.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/23/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Bricks & Minifigs La Mesa
Chemical:
Bisphenol S (BPS)
Source:
Bricks & Minifigs Receipt
Comments:
This notice amends the previous notice of violation AG No. 2025-00072. This notice removes Bricks & Minifigs as an entity.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/23/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
California Fish Grill, LLC
Chemical:
Bisphenol S (BPS)
Source:
California Fish Grill Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02524. This notice adds an additional address for California Fish Grill, LLC. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)