60-Day Notice Search Results

Showing 1 to 20 of 200 Notices

Notice PDF:
Date Filed:
05/08/2026
Noticing Party:
Berj Parseghian
Plaintiff Attorney:
KJT Law Group, LLP
Alleged Violators:
Milton’s Baking Company, LLC; Stater Bros. Markets
Chemical:
Lead
Source:
Protein Crackers
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/08/2026
Noticing Party:
CENTER FOR ENVIRONMENTAL HEALTH
Plaintiff Attorney:
Lexington Law Group, LLP
Alleged Violators:
Gong Cha Americas, Inc.; W.K.S. Restaurant Corporation
Chemical:
Bisphenol S (BPS)
Source:
Gong Cha Adhesive Beverage Pickup Label from Gong Cha at 1501 Park Street Alameda, CA 94501 (received April 1, 2025), Krispy Kreme Order Receipt Adhesive Label from Krispy Kreme at 1991 Diamond Blvd. Concord, CA 94520 (received April 14, 2025)
Comments:
This Notice adds two alleged violators – one relating to a previously noticed set of violations involving Gong Cha Tea, LLC and Cafe POS LLC, and another relating to a previously noticed set of violations involving Krispy Kreme, Inc. and Krispy Kreme Doughnut Corporation – all of which were noticed in AG No. 2025-02016.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/08/2026
Noticing Party:
CENTER FOR ENVIRONMENTAL HEALTH
Plaintiff Attorney:
Lexington Law Group, LLP
Alleged Violators:
W.K.S. Restaurant Corporation
Chemical:
Chromium (hexavalent compounds)
Source:
Krispy Kreme Receipt 2809 W. March Lane Stockton, CA 95219 (dated June 24, 2025)
Comments:
This Notice adds an alleged violator related to a previously noticed set of violations relating to Krispy Kreme, Inc. and Krispy Kreme Doughnut Corporation (noticed in AG No. 2025-02438).
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/08/2026
Noticing Party:
CENTER FOR ENVIRONMENTAL HEALTH
Plaintiff Attorney:
Lexington Law Group, LLP
Alleged Violators:
Udder Ventures, LLC
Chemical:
Chromium (hexavalent compounds)
Source:
Ben & Jerry’s Receipt 1480 Haight Street San Francisco, CA 94117 (dated April 3, 2025)
Comments:
This Notice adds an alleged violator related to a previously noticed set of violations relating to Ben & Jerry’s Homemade, Inc. (noticed in AG No. 2025-01806).
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/08/2026
Noticing Party:
CENTER FOR ENVIRONMENTAL HEALTH
Plaintiff Attorney:
Lexington Law Group, LLP
Alleged Violators:
Baldinini USA Corp.
Chemical:
Chromium (hexavalent compounds)
Source:
Sandalo D L Bal Raso + Camoscio Skin in Blush
Comments:
This Notice adds an alleged violator related to a previously noticed set of violations relating to Baldinini S.r.L. (noticed in AG No. 2025-00488)
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/08/2026
Noticing Party:
CENTER FOR ENVIRONMENTAL HEALTH
Plaintiff Attorney:
Lexington Law Group, LLP
Alleged Violators:
YNAP Corporation
Chemical:
Chromium (hexavalent compounds)
Source:
Carrano Heeled Crack Leather Sandals in Fuschia
Comments:
This Notice adds an alleged violator related to a previously noticed set of violations relating to Henrich & Cia. Ltda. (noticed in AG No. 2025-04609)
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/08/2026
Noticing Party:
CENTER FOR ENVIRONMENTAL HEALTH
Plaintiff Attorney:
Lexington Law Group, LLP
Alleged Violators:
Anine Bing Corporation; Ferrari S.p.A.; Khaite LLC; Pinko Shoes S.r.l.; Cris Conf S.p.A.; Eli S.r.l.; Scalpers Fashion S.L.
Chemical:
Chromium (hexavalent compounds)
Source:
Anine Bing Hilda Flat Sandals in Cognac, Ferrari Leather Sandal with Knotted Pattern in Peacock, Khaite Hacker Sandals in Navy and Black, Pinko Padded Nappa Leather Sandals with Metallic Details in Brown, Scalpers Braid Cord Heel Sandal in Dark Brown
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/08/2026
Noticing Party:
CENTER FOR ENVIRONMENTAL HEALTH
Plaintiff Attorney:
Lexington Law Group, LLP
Alleged Violators:
Morrocanoil, Inc.
Chemical:
Safrole
Source:
Moroccanoil Shower Gel Cleanser, Moroccanoil Hand Wash, Moroccanoil Hand Cream, Moroccanoil Body Lotion
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/08/2026
Noticing Party:
Public Protection Alliance LLC
Plaintiff Attorney:
Akempis P.C.
Alleged Violators:
Aussie Bubs, Inc.; Amazon.com Services LLC
Chemical:
Lead
Source:
Infant Formula Powder
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/08/2026
Noticing Party:
Public Protection Alliance LLC
Plaintiff Attorney:
Akempis P.C.
Alleged Violators:
Nakoli Inc.; Amazon.com Services LLC
Chemical:
Lead
Source:
Chocolate
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/08/2026
Noticing Party:
Public Protection Alliance LLC
Plaintiff Attorney:
Akempis P.C.
Alleged Violators:
Creative Natural Products, Inc.; Amazon.com Services LLC
Chemical:
Lead
Source:
Chocolate
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/08/2026
Noticing Party:
Public Protection Alliance LLC
Plaintiff Attorney:
Akempis P.C.
Alleged Violators:
Lavendium LLC; Amazon.com Services LLC
Chemical:
Lead
Source:
Ginger Powder
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/08/2026
Noticing Party:
Precila Balabbo
Plaintiff Attorney:
Evan Smith
Alleged Violators:
Horizon Group USA, Inc.; Target Corporation; Target Stores, Inc.; Target Brands, Inc.
Chemical:
Lead
Source:
Ceramic LED House Tabletop
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/08/2026
Noticing Party:
Public Protection Alliance LLC
Plaintiff Attorney:
Akempis P.C.
Alleged Violators:
Immortalitea; Amazon.com Services LLC
Chemical:
Lead
Source:
Matcha Powder
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/08/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Jo Malone Limited; The Estee Lauder Companies Inc.; Nordstrom, Inc.
Chemical:
Diethanolamine
Source:
Jo Malone London Vitamin E Nourishing Hand Cream Treatment
Comments:
This notice amends the original notice of violation AG No. 2026-00562. This notice provides updated information for the noticed entity, Nordstrom Inc.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/08/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Innovative Scuba Concepts LLC
Chemical:
Lead
Source:
Brass Dive Helmet Keychain –Innovating Scuba Concepts
Comments:
This notice of violation amends the original notice of violation AG No. 2025-01886. This notice removes Innovating Scuba Concepts, Inc as a noticed entity and names Innovative Scuba Concepts LLC as the true manufacturer, retailer, and distributor.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/08/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
JS-WR JV, Inc.
Chemical:
delta-9-tetrahydrocannabinol
Source:
Willie’s Remedy+ 10mg High Dose 750mL Bottle
Comments:
This notice amends the original notice of violation AG No. 2026-00706. This notice removes JS-WR JV LLC as a noticed entity. This notice names JS-WR JV, Inc. as the true manufacturer and distributor/retailer.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/08/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Nevada Beauty Supplies; Beauty Supply Warehouse, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Beauty Supply Warehouse Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-03832. This notice provides updated information for the noticed entity Nevada Beauty Supplies. This notice also names Beauty Supply Warehouse, Inc. as a noticed entity. This notice also names a new responsible individual, Fred Duran.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/08/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Edward & Sons Trading Co., Inc.; Walmart Inc.
Chemical:
Cadmium
Source:
Native Forest Quartered Organic Artichoke Hearts
Comments:
This notice amends the original Notice of Violation AG No. 2025-03237. This notice amends the chemicals named in the original Notice of Violation. This notice also names a new noticed retailer. This notice also names a new responsible individual.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
05/08/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Trinity Frozen Foods, LLC; Bristol Farms
Chemical:
Lead
Source:
Roots Farm Fresh Sweet Potato Toast
Comments:
This notice amends the original notice of violation AG No. 2026-01158. This notice corrects the address of the noticed entity Bristol Farms.
Complaint (0)   Settlement (0)   Judgment (0)