60-Day Notice Search Results

Showing 241 to 260 of 54323 Notices

Notice PDF:
Date Filed:
12/12/2025
Noticing Party:
Calsafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
AMMD, LLC
Chemical:
Lead and lead compounds
Source:
AM MD, Organic Greens (Green Superfood), UPC#810014390024
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/12/2025
Noticing Party:
Calsafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC.
Alleged Violators:
Pacific Northwest Naturals LLC
Chemical:
Lead and lead compounds
Source:
The Genius Brand, Genius Pre (Mind-To-Muscle Pre-Workout Powerhouse) - Grape Limeade, UPC#860268000286
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/12/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Macy’s Retail Holdings, LLC; Macy’s, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Macy's Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-04120. This notice removes MHR LLC as an entity and adds Macy’s Retail Holdings, LLC as an entity.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/12/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Vitamin Shoppe Industries, Inc.; The Vitamin Shoppe, LLC
Chemical:
Bisphenol S (BPS)
Source:
Vitamin Shoppe Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02851. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/12/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Two Hands America, Inc.; Dolci Mango, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Two Hands Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02506. This notice provides additional information identifying the location(s) where exposures occurred. This notice also names Dolci Mango, Inc. as a 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:
12/12/2025
Noticing Party:
Gabriel Espinoza
Plaintiff Attorney:
Evan Smith
Alleged Violators:
The TJX Companies, Inc.; The TJX Companies, Inc. dba HomeGoods; HomeGoods, LLC; Boston Warehouse Trading Corp.
Chemical:
Lead
Source:
There’s No Place Like HomeGoods Mug
Comments:
This modifies AG # 2025-04318 to identify Boston Warehouse Trading Corp.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/12/2025
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Target Corporation
Chemical:
Perfluorooctanoic Acid (PFOA)
Source:
garment bags
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/12/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Sunwarrior Ventures, LLC; San Diego Discount Nutrition, Inc.; Growve Go, LLC
Chemical:
Lead
Source:
Sunwarrior Sport Organic Active Protein - Unflavored
Comments:
This notice amends the original notice of violation AG No. 2025-01351. This notice adds Growve Go, LLC 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:
12/12/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Somisomi Franchise, Inc.; SD Sweetland Inc
Chemical:
Bisphenol S (BPS)
Source:
SomiSomi Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02339. This notice provides additional information identifying the location(s) where exposures occurred. This notice also adds SD Sweetland Inc as a 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:
12/12/2025
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Daiso USA LLC
Chemical:
Perfluorooctanoic Acid (PFOA)
Source:
umbrellas
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/12/2025
Noticing Party:
Gabriel Espinoza
Plaintiff Attorney:
Evan Smith
Alleged Violators:
Safeway Inc.; Better Living Brands LLC; Albertson’s LLC; Albertsons Companies, Inc.; Albertsons Companies, Inc. dba Pavilions; Trident Seafoods Corporation; Trident Seafoods Asia, Inc.
Chemical:
Lead
Source:
Signature Select Alaska Pink Salmon
Comments:
This modifies AG # 2024-05369 to identify Trident Seafoods Corporation and Trident Seafoods Asia, Inc.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/12/2025
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Amazon.com, Inc.
Chemical:
Perfluorooctanoic Acid (PFOA)
Source:
Alvababy Travel wet dry bags, BNYD Ironing Mats
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/12/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Sip Fresh Franchising, LLC; Frescante LLC; Kes Kingdom LLC
Chemical:
Bisphenol S (BPS)
Source:
Sip Fresh Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02054. This notice provides additional information identifying the location(s) where exposures occurred. This notice also adds Kes Kingdom LLC 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:
12/12/2025
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Brand Value Growth LLC; Homegoods, LLC
Chemical:
Perfluorooctanoic Acid (PFOA)
Source:
Snug & Stow dog blankets
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/12/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Village Square Brass; Montessori Services
Chemical:
Lead
Source:
Magnifying Glass Necklace
Comments:
This notice amends the original notice of violation AG. No. 2025-03555. This notice adds Village Square Brass as the true manufacturer.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/12/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Casablanca Foods LLC; Ralphs Grocery Company
Chemical:
Lead
Source:
Mina Tagine Moroccan Simmer Sauce - Ginger Saffron
Comments:
This Notice of Violation amends the original Notice of Violation AG No. 2025-04861. This Notice removes Taste Maker Foods, LLC as a noticed entity. This notice adds Casablanca Foods LLC as the true manufacturer and Ralphs Grocery Company as the true retailer.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/12/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
SWH Mimi’s Café, LLC
Chemical:
Bisphenol S (BPS)
Source:
Mimi's Bistro + Bakery Receipt
Comments:
This notice amends the previous notice of violation AG No. 2025-03962. This notice removes Le Duff America, Inc. as an entity and names SWH Mimi’s Café, LLC as the true entity.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/12/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Kikis Delgado Corporation; Kiki’s Enterprises LLC
Chemical:
Bisphenol S (BPS)
Source:
Kiki's Chicken Place Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02803. This notice provides additional information identifying the location(s) where exposures occurred. This notice also adds Kiki’s Enterprises LLC as an entity.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/12/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Draeger’s Super Markets
Chemical:
Bisphenol S (BPS)
Source:
Draeger's Market Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02942. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/12/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Paragary Restaurant Group, Inc., A California Corporation
Chemical:
Bisphenol S (BPS)
Source:
Cafe Bernardo Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02692. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)