60-Day Notice Search Results

Showing 1 to 20 of 957 Notices

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)
Notice PDF:
Date Filed:
01/23/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Slow Ride Enterprises, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Pharmacy Boardshop Receipt
Comments:
This notice amends the previous notice of violation AG No. 2025-03978. This notice removes Pharmacy Boardshop, LLC and instead names Slow Ride Enterprises, Inc. as a noticed 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:
Armarana Enterprises, Incorporated.
Chemical:
Bisphenol S (BPS)
Source:
Cotixan Mexican Food Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-03935. This notice amends the entity name to Armarana Enterprises, Incorporated.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/16/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Supercuts, Inc.; Regis Corporation
Chemical:
Bisphenol S (BPS)
Source:
Supercuts Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-04294. This notice corrects the name and address of a noticed entity.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/16/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
American Vintage US Corporation
Chemical:
Bisphenol S (BPS)
Source:
American Vintage Receipt
Comments:
This notice amends the previous notice of violation AG No. 2025-04260. This notice corrects the Registered Agent’s address for American Vintage US Corporation. This notice also removes AARON SARL as an entity.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/16/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
ABM Industry Groups, LLC; ABM Industries Incorporated
Chemical:
Bisphenol S (BPS)
Source:
ABM Parking Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-03917. This notice removes the CEO of ABM Industry Groups, LLC and adds the General Counsel, David R. Goldman.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/16/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Kohl’s, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Kohl's Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-03378. This notice provides corrected information for the noticed entity, Kohl’s, Inc.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/16/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
California Pizza Kitchen LLC
Chemical:
Bisphenol S (BPS)
Source:
California Pizza Kitchen Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02938. This notice removes California Pizza Kitchen, Inc. as a noticed entity and names California Pizza Kitchen LLC as the true noticed entity. This notice also provides a new phone number for the responsible individual, Allan Cate. This notice also provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/16/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Levi Strauss & Co.
Chemical:
Bisphenol S (BPS)
Source:
Levi's Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-01856. This notice corrects an address for the 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:
01/16/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Sweetfin Holdings, LLC
Chemical:
Bisphenol S (BPS)
Source:
Sweetfin Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-03830. This notice amends an address for the noticed entity.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/16/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Nevada Beauty Supplies
Chemical:
Bisphenol S (BPS)
Source:
Beauty Supply Warehouse Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-03832. This notice removes Beauty Supply Warehouse as a noticed entity. This notice also names Nevada Beauty Supplies as the true noticed entity.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/16/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Zack Brothers
Chemical:
Bisphenol S (BPS)
Source:
Jensen's Receipt
Comments:
This notice amends the previous notice of violation AG No. 2025-03806. This notice provides corrected information for the noticed entity.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/16/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
De Vinci’s Corporation
Chemical:
Bisphenol S (BPS)
Source:
De Vinci's Receipt
Comments:
This notice amends the previous notice of violation AG No. 2025-03373. This notice provides additional information identifying the location(s) where exposures occurred. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/16/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
The TJX Companies, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Marshalls Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-01698. This notice amends the signature on the certificate of service. This notice also provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/16/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
World of Sourdough Franchising, LLC
Chemical:
Bisphenol S (BPS)
Source:
Sourdough & Co. Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-03006. This notice provides a new phone number for the responsible individual, Allan Cate. This notice also provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/16/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Tommy Bahama Group, Inc.; Oxford Industries, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Tommy Bahama Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-01977. This notice provides new addresses for the noticed entities. This notice also provides additional information identifying the location(s) where exposures occurred. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/16/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
HF Sinclair Corporation; Stan Boyett & Son, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Sinclair Gas Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-03785. This notice adds Stan Boyett & Son, Inc. as an additional entity.
Complaint (0)   Settlement (0)   Judgment (0)