60-Day Notice Search Results

Showing 1 to 20 of 223 Notices

Notice PDF:
Date Filed:
10/10/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
San Diego Living Room, Inc.
Chemical:
Bisphenol S (BPS)
Source:
The Living Room Coffeehouse Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-03005. This notice removes Living Room Restaurant Group, Inc. and instead names San Diego Living Room Inc. This notice also provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/10/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Albertsons Companies, Inc.; Better Living Brands LLC
Chemical:
Cadmium
Source:
Signature Select Mix + Match Honey Glazed Carrots
Comments:
This notice amends the original notice of violation AG No. 2025-01565. This notice provides additional addresses for the noticed entity. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/10/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Water for Living LLC; CBD Living, LLC
Chemical:
delta-9-tetrahydrocannabinol
Source:
Mango Lemonade Smoking Dog THC Drink
Comments:
This notice amends the original notice of violation AG No. 2024-05032. This notice provides additional addresses for the entity Water for Living LLC. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/09/2025
Noticing Party:
Environmental Research Center, Inc.
Plaintiff Attorney:
Adams Broadwell Joseph & Cardozo
Alleged Violators:
Project Healthy Living, Inc., individually and dba Aloha
Chemical:
Cadmium, Lead and lead compounds, Mercury and mercury compounds
Source:
Aloha Limited Edition Organic Protein Bar Banana Bread Chocolate Chip Plant-Based Protein, Aloha Organic Protein Bar Almond Butter Cup Plant-Based Protein, Aloha Special Edition Organic Protein Bar The Taro Bar Plant-Based Protein, Aloha Limited Edition Organic Protein Bar Oatmeal Chocolate Chip Plant-Based Protein
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/18/2025
Noticing Party:
Environmental Research Center, Inc.
Plaintiff Attorney:
Adams Broadwell Joseph & Cardozo
Alleged Violators:
Project Healthy Living, Inc., individually and dba Aloha
Chemical:
Perfluorooctanoic Acid (PFOA)
Source:
Aloha Organic Protein Powder Vanilla Flavored Plant-Based Protein, Aloha Organic Protein Powder Chocolate Flavored Plant-Based Protein
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/12/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Martha Stewart Living Omnimedia, LP; Martha Stewart Living Omnimedia, Inc.; Gibson Overseas, Inc.; The TJX Companies, Inc.
Chemical:
Lead
Source:
Martha Stewart Mini Au Gratin
Comments:
This notice amends the original notice of violation AG No. 2024-04031. This notice provides new addresses for The TJX Companies, Inc. This notice also names Allan Cate as the responsible individual.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/04/2025
Noticing Party:
Blue Sky Forever
Plaintiff Attorney:
KJT Law Group, LLP
Alleged Violators:
Grow Young Fitness, LLC
Chemical:
Lead
Source:
Slim Fiber
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/08/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Living Room Restaurant Group, Inc.
Chemical:
Bisphenol S (BPS)
Source:
The Living Room Coffeehouse Receipt
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/08/2025
Noticing Party:
Gabriel Espinoza
Plaintiff Attorney:
Evan Smith
Alleged Violators:
Young Poong Co., Ltd.; Miniso Depot CA, Inc.; Miniso Hong Kong Limited; Miniso Winky Store Holdings LLC
Chemical:
Lead
Source:
Yopokki Halal Spicy Topokki
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
07/10/2025
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Martha Stewart Living Omnimedia, Inc.; Staples, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Martha Stewart rope baskets
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
06/25/2025
Noticing Party:
Sara Hammond
Plaintiff Attorney:
Joseph D. Agliozzo, Law Corporation
Alleged Violators:
Youngevity International, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
CEO Case for Essential Oils SKU 67000CEOCASE; UPC None
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/16/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Living Intentions, LLC; Jimbo's Natural Family, Inc.
Chemical:
Cadmium
Source:
Living Intentions Activated Sprouted Seeds - Jalapeno Mojo
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/16/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Albertsons Companies, Inc.; Better Living Brands LLC
Chemical:
Cadmium
Source:
Signature Select Mix + Match Honey Glazed Carrots
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
04/11/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law
Alleged Violators:
The Whole Living Kitchen, Inc.
Chemical:
Cadmium
Source:
Healthy Crunch Just Seeds Sunflower Seeds
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
04/11/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law
Alleged Violators:
The Whole Living Kitchen, Inc.
Chemical:
Cadmium
Source:
Salted Caramel Seed Butter - Healthy Crunch
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/28/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law LLP
Alleged Violators:
IT’S HANBUL Co., Ltd.; cnf Co., Ltd.; Banzai Living, Inc.; Banzai L.A.
Chemical:
Diethanolamine
Source:
Honey Firm & Glow Mask Sheet
Comments:
This notice amends the previous notice of violation AG No. 2024-02466. This notice adds Banzai L.A. as a distributor and removes World Market, LLC and Cost Plus Management Services as entities.
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
02/18/2025
Noticing Party:
Consumer Protection Group, LLC
Plaintiff Attorney:
Jonathan M. Genish
Alleged Violators:
Youngevity International, Inc.
Chemical:
Lead
Source:
Youngevity Super Greens Dietary Supplement
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/27/2025
Noticing Party:
Ema Bell
Plaintiff Attorney:
Evan Smith
Alleged Violators:
Youngs, Inc.; CVS Pharmacy, Inc.
Chemical:
Lead
Source:
Live Life in the Meow Mug
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/17/2025
Noticing Party:
CalSafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
Sprout Living
Chemical:
Lead and lead compounds
Source:
Sprout Living, Epic Protein Vanilla Lucuma, UPC#852457007091, Sprout Living, Epic Protein Green Kingdom, UPC#852457007121, Sprout Living, Epic Protein Real Sport, UPC#852457007749
Comments:
This notice amends the original notice of violation AG#2024-04192, dated October 4, 2024. This amendment adds Sprout Living, as an Alleged Violator.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/05/2025
Noticing Party:
Initiative for Safer Cosmetics
Plaintiff Attorney:
Cliffwood Law Firm, PC
Alleged Violators:
Good Dye Young, Inc.; Amazon.com Services, LLC
Chemical:
Diethanolamine
Source:
Good Dye Young Hair Lightening Kit
Comments:
This first Amendment amends notice number 2024-01702 filed on 05/05/2024 to update the mailing address for Good Dye Young, Inc.
Complaint (0)   Settlement (0)   Judgment (0)