60-Day Notice Search Results

Showing 141 to 160 of 54098 Notices

Notice PDF:
Date Filed:
12/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Thirtyone Labs, LLC; THCBD, LLC
Chemical:
delta-9-tetrahydrocannabinol
Source:
Heirbloom Preroll Cherry Pie
Comments:
This notice amends the original notice of violation AG No. This notice removes Cannabiotix LLC as an entity and adds Thirtyone Labs, LLC as a manufacturer.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Dos Coyotes Development Company LLC; East Bay Coyotes, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Dos Coyotes Receipt
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Grain To Green, Inc
Chemical:
Bisphenol S (BPS)
Source:
Pizza Port Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02989. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Hedoskin Corporation
Chemical:
Diethanolamine
Source:
Hedo Shave Cream
Comments:
This notice amends the original notice of violation AG No. 2025-00173. This notice removes Hedo Skincare as an 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:
12/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
SBS Americas Inc; Trader Joe’s Company
Chemical:
Lead
Source:
Bee & You Probiotic Propolis Shot
Comments:
This notice amends the original notice of violation AG No. 2025-01340. This notice corrects the registered agent for SBS Americas Inc. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/04/2025
Noticing Party:
Keep America Safe and Beautiful
Plaintiff Attorney:
Seven Hills LLP
Alleged Violators:
Grenera Nutrients, Inc.; Grenera Nutrients Private Limited
Chemical:
Lead
Source:
Ashwagandha Powder
Comments:
This notice supplements Notice No. 2025-03893 by adding a notice recipient.
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Turkana Food Inc.; Korhan Pazarlama Dis Ticaret AS; Amazon.com Sales, Inc.
Chemical:
Lead
Source:
Sera Roasted Delicatessen Roasted Eggplant
Comments:
This notice amends the previous notice 2024-04726. This notice adds Korhan Pazarlama Dis Ticaret AS as an additional manufacturer. This notice also provides updated addresses for the noticed entities. This notice also provides new information for the responsible individual, Allan Cate.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Safeway Inc.; Albertsons Companies, Inc.
Chemical:
Lead
Source:
Waterfront Bistro Coconut Shrimp with Sweet Chili Sauce
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Taylor Fresh Foods, Inc.; Walmart Inc.
Chemical:
Lead
Source:
Taylor Farms Thai Chili Mango Chopped Kit
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Tanimura & Antle Fresh Foods, Inc.; Smart & Final Stores LLC
Chemical:
Cadmium, Lead
Source:
Tanimura & Antle Artisan Lettuce
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Sprouts Farmers Market, Inc.
Chemical:
Cadmium
Source:
Sprouts Farmers Market Creamy Tomato Basil Soup
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
The Kroger Co.; Ralphs Grocery Company
Chemical:
Lead
Source:
Simple Truth Sweetened Dried Mango with Chili Seasoning
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Prevost SAS; The Alan Group Corp.
Chemical:
Lead
Source:
Tire Inflator - Prevost USA
Comments:
This notice amends the original notice of violation AG No. 2025-01646. This notice provides a new 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:
12/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
California Artichoke And Vegetable Growers Corporation; Smart & Final Stores LLC
Chemical:
Cadmium
Source:
Season & Steam Microwavable Sprouts
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Ursu Trade LLC; Walmart Inc.
Chemical:
Cadmium
Source:
Premium Red Calamari
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Ursu Trade LLC; Walmart Inc.
Chemical:
Cadmium, Lead
Source:
Premium Dried Anchovies
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Taste Maker Foods, LLC
Chemical:
Lead
Source:
Mina Tagine Moroccan Simmer Sauce - Ginger Saffron
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Margaritaville Enterprises, LLC; Tampa Maid Foods, LLC; Target Corporation
Chemical:
Lead
Source:
Margaritaville Jammin' Jerk Shrimp
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/04/2025
Noticing Party:
Keep America Safe and Beautiful
Plaintiff Attorney:
KJT Law Group, LLP
Alleged Violators:
Martin's BBQ Joint Spring Hill, LLC
Chemical:
Lead
Source:
Bar-B-Que Sauce
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/04/2025
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Amazon.com, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
badge id holders, cases of Cadono cooling towels
Complaint (0)   Settlement (0)   Judgment (0)