60-Day Notice Search Results

Showing 41 to 60 of 53284 Notices

Notice PDF:
Date Filed:
10/10/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Toastique L.L.C.
Chemical:
Bisphenol S (BPS)
Source:
Toastique Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-03014. This notice 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:
Togo's Eateries, LLC
Chemical:
Bisphenol S (BPS)
Source:
Togo’s Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02857. This notice 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:
Sessions Management Group, LLC
Chemical:
Bisphenol S (BPS)
Source:
Sessions West Coast Deli Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02867. This notice 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:
Mars, Incorporated; Amazon.com Services, LLC
Chemical:
Cadmium
Source:
Seeds of Change Organic Brown Basmati Rice
Comments:
This notice amends the original notice of violation AG No. 2025-00371. This notice provides additional addresses for the noticed entities. 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:
Ichi Trading Corporation
Chemical:
Bisphenol S (BPS)
Source:
Tokyo Japanese Lifestyle Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02856. This notice 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:
Fat Chance Entertainment, Inc.; Sauced BBQ & Spirits Sacramento, L.P.
Chemical:
Bisphenol S (BPS)
Source:
Sauced BBQ & Spirits Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-03010. This notice provides additional information identifying the location(s) where exposures occurred. This notice also removes an address for Sauced BBQ & Spirits Sacramento, L.P.
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:
Taylor Fresh Foods, Inc.; Trader Joe’s Company
Chemical:
Cadmium
Source:
Trader Joe’s Lemony Arugula Basil Salad Kit
Comments:
This notice amends the original notice of violation AG No. 2025-03355. This notice names Taylor Fresh Foods, Inc. as the true manufacturer.
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:
Taylor Fresh Foods, Inc.; Trader Joe's Company
Chemical:
Cadmium
Source:
Trader Joe's Sweet Chili Mango Salad
Comments:
This notice amends the original notice of violation AG No. 2025-03246. This notice names Taylor Fresh Foods, Inc. as the true manufacturer.
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:
SJ EUS Food Inc.
Chemical:
Bisphenol S (BPS)
Source:
Sarku Japan Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02991. This notice provides additional information identifying the location(s) where exposures occurred. This notice also changes the registered agent for SJ EUS Food Inc.
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:
Lionheart Cider LLC
Chemical:
delta-9-tetrahydrocannabinol
Source:
Trail Magic Berry Basil Seltzer
Comments:
This notice amends the original notice of violation AG No. 2025-01730. This notice provides new 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:
Rainbow USA Inc.; A.I.J.J. Enterprises, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Rainbow Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02990. This notice provides new addresses for the 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:
10/10/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
PFV UTC, LLC; Panda Restaurant Group, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Uncle Tetsu Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-03252. This notice 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:
Quickly USA, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Quickly USA Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02834. This notice 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:
Haldiram Snacks Pvt. Ltd.; Continental Foods, Inc.
Chemical:
Cadmium, Lead
Source:
Punjabi Sarson Da Saag - Mild
Comments:
This notice amends the original notice of violation AG No. 2025-00570. This notice removes Haldiram California LLC as a manufacturer. This notice also provides additional addresses for the noticed entities. 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:
Urban Plates LLC
Chemical:
Bisphenol S (BPS)
Source:
Urban Plates Sticker
Comments:
This notice amends the original notice of violation AG No. 2025-03015. This notice 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:
New PBS Brand Co., LLC
Chemical:
Bisphenol S (BPS)
Source:
Punch Bowl Social Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02833. This notice 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:
Valerio's Finest Bake Shop, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Valerio’s Bakeshop Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02995. This notice 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:
RFT Investors, L.P.
Chemical:
Bisphenol S (BPS)
Source:
Primos Mexican Food Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-03000. This notice 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:
Winmark Capital Corporation
Chemical:
Bisphenol S (BPS)
Source:
Play It Again Sports Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02830. This notice 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:
Tarascos Corporation; A & T Restaurant Management, LLC
Chemical:
Bisphenol S (BPS)
Source:
Vallarta Express Mexican Eatery Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02099. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)