60-Day Notice Search Results

Showing 1 to 20 of 52551 Notices

Notice PDF:
Date Filed:
09/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Blaze Pizza, LLC
Chemical:
Bisphenol S (BPS)
Source:
Blaze Pizza Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02171. This notice corrects the registered agent name of Blaze Pizza, LLC from Cogency Global LLC to Cogency Global 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:
09/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
BP Products North America, Inc.
Chemical:
Bisphenol S (BPS)
Source:
ARCO Pump Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02165. This notice removes Atlantic Richfield Company as the manufacturer and distributor/retailer. This notice also corrects the CEO address for BP Products North America, 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:
09/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Gelson’s Markets
Chemical:
Bisphenol S (BPS)
Source:
Gelson’s Markets Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-01723. This notice corrects the entity name from Gelson’s Market to Gelson’s Markets. This notice also replaces the product category from bags to receipts. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Urban Plates LLC
Chemical:
Bisphenol S (BPS)
Source:
Urban Plates Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02086. This notice corrects the noticed entity name from Urban Plates, LLC to Urban Plates LLC and corrects the CEO address. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Valley Farm Markets, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Valley Farm Markets Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-01726. This notice replaces the product category from bags to receipts. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Tommy Hilfiger Licensing LLC; Tommy Hilfiger Retail, LLC
Chemical:
Bisphenol S (BPS)
Source:
Tommy Hilfiger Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-01957. This notice names Tommy Hilfiger Licensing LLC as a true manufacturer and distributor/retailer. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Cluck N Sip Inc
Chemical:
Bisphenol S (BPS)
Source:
Cluck N Sip Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02185. This notice names Cluck N Sip Inc as the true manufacturer and distributor/retailer. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Kate Spade, LLC; Tapestry, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Kate Spade Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02188. This notice adds an additional address for Tapestry, Inc. This notice also provides new addresses for Kate Spade 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:
09/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Copa Vida Cafe LLC; HNF & Associates, LLC
Chemical:
Bisphenol S (BPS)
Source:
Copa Vida Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02188. This notice names Copa Vida Cafe LLC as an additional manufacturer and distributor/retailer. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
CR Brothers Group LLC
Chemical:
Bisphenol S (BPS)
Source:
Coffee n Talk Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02187. This notice removes Meraki Café, LLC as a manufacturer and distributor/ retailer and names CR Brothers Group LLC as the true manufacturer and distributor/ retailer. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Creative Genius, LLC; Vera Bradley, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Pura Vida Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02047. This notice removes Pura Vida Bracelets and Creative Genius LLC as manufacturers and distributors/retailers and instead names Creative Genius, LLC. This notice also names Vera Bradley Inc. as a manufacturer. This notice also provides a new phone number for the individual responsible, Allan Cate.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
L’Oreal USA S/D, Inc.
Chemical:
Bisphenol S (BPS)
Source:
L’Oreal USA S/D, Inc.
Comments:
This notice amends the original notice of violation AG No. 2025-01942. This notice removes Kiehl’s Since 1851, Inc. as a manufacturer and distributor/retailer. This notice also names CSC- Lawyers Incorporating Service as the registered agent name for L’Oreal USA S/D, 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:
09/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Windmill Health Products, LLC; Vitacost.com, Inc.
Chemical:
Lead
Source:
Country Farms Super Celery Powder
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Geppetto’s Inc.
Chemical:
Bisphenol S (BPS)
Source:
Geppetto’s Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-01891. This notice replaces the product category from bags to receipts.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Zoup! Specialty Products; Shemran, Inc.
Chemical:
Cadmium
Source:
Zoup! Tomato Bisque
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Upton’s Naturals Co.; Whole Foods Market California, Inc.
Chemical:
Cadmium
Source:
Upton’s Naturals Vegan Italian Wedding Soup
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Trader Joe’s Company
Chemical:
Lead
Source:
Trader Joe’s Tikka Masala Curry Sauce
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Trader Joe’s Company
Chemical:
Cadmium
Source:
Trader Joe’s Lemon Basil Pasta Salad
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Mighty Kind Company
Chemical:
delta-9-tetrahydrocannabinol
Source:
Mighty Kind Root Beer 5MG
Comments:
This notice amends the original notice of violation AG No. 2024-04922. This notice removes Loyal Brands LLC as the manufacturer/supplier and distributor/retailer and provides the registered agent information for Mighty Kind Company. This notice also names Allan Cate as the responsible individual.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
09/05/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Starday Foods, Inc.; Whole Foods Market California, Inc.
Chemical:
Lead
Source:
Cozumi Gut-Friendly Seasoned Rice Turmeric Curry with Ginger & Coconut
Complaint (0)   Settlement (0)   Judgment (0)