60-Day Notice Search Results

Showing 61 to 80 of 200 Notices

Notice PDF:
Date Filed:
04/10/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
New Chapter, Inc.; Grove Collaborative, Inc.
Chemical:
Lead
Source:
All-Flora™ Multi-Fiber Blend
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/09/2026
Noticing Party:
Consumer Protection Group, LLC
Plaintiff Attorney:
Jonathan M. Genish
Alleged Violators:
Atlantic International Products, Inc; Atlantic International Products and Services, Inc
Chemical:
Lead and lead compounds
Source:
Flott – Baby Clams
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/10/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Value Source Inc.; HomeGoods, LLC; The TJX Companies, Inc.
Chemical:
Lead
Source:
Grace Teaware Pink Floral Teacup
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/10/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Frederick Warne & Co. LLC; R Squared Sales and Logistics, LLC; The TJX Companies
Chemical:
Lead
Source:
Peter Rabbit Mug
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/10/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Ross Stores, Inc.
Chemical:
Lead
Source:
Ross Blue Bowl Vase
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/10/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Tru Brands, Inc.; Target Corporation
Chemical:
Lead
Source:
Trubar Glazed Donut Protein Bar
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/10/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
The Kroger Co.; Ralph’s Grocery Company
Chemical:
Cadmium, Lead
Source:
Simple Truth Organic Wild Red Baby Arugula
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/10/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Trader Joe’s Company
Chemical:
Cadmium
Source:
Trader Joe's French Onion Macaroni & Cheese
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/10/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Better Living Brands LLC; The Vons Companies, Inc.
Chemical:
Cadmium
Source:
Signature Select Sunflower Kernels
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/10/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Wismettac Asian Foods, Inc.; Tawa Supermarket, Inc. dba 99 Ranch Market
Chemical:
Cadmium, Lead
Source:
Shirakiku Konjac Noodle
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/10/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Rudi’s Organic and Gluten Free Brands Inc.; Coronado Island Grocery Company dba Boney's Bayside Market
Chemical:
Lead
Source:
Rudi's Gluten Free Spinach Tortillas
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/10/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Suite Foods Inc.; Capitol Distribution Company, LLC; Jimbo's Natural Family, Inc.
Chemical:
Cadmium
Source:
Mammoth Bar Goji Berry Trail Mix
Comments:
This notice amends the original notice of violation AG No. 2025-03254. This notice names Capitol Distribution Company, LLC as a noticed entity. This notice also names a new responsible individual, Fred Duran.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/10/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
June Jacobs Laboratories, LLC; June Jacobs Labs, LLC
Chemical:
Diethanolamine
Source:
June Jacobs Age Defying Copper Complex
Comments:
This notice amends the original notice of violation AG No. 2024-05288. This notice names June Jacobs Labs, LLC as a noticed manufacturer. This notice also names a new responsible individual, Fred Duran.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/10/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
LF Enterprises LLC; Mighty Kind Company
Chemical:
delta-9-tetrahydrocannabinol
Source:
Mighty Kind Root Beer 5MG
Comments:
This notice amends the original notice of violation AG No. 2025-03451. This notice names LF Enterprises LLC as an additional entity. This notice also names Fred Duran as the responsible individual.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/10/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Spectacle Brewing, LLC dba Industrial Arts Brewing Co.; Other Half Brewing Company, Inc.
Chemical:
delta-9-tetrahydrocannabinol
Source:
Oh2chill - Watermelon Lime, Oh2chill - Mango Orange Pineapple
Comments:
This notice amends the original notice of violation AG No. 2026-00699. This notice names Spectacle Brewing, LLC dba Industrial Arts Brewing Co. as the true manufacturer.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/10/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Taylor Fresh Foods, Inc.; Amazon.com Services LLC
Chemical:
Cadmium
Source:
Amazon Fresh Spinach Dijon Salad
Comments:
This notice amends the original notice of violation AG No. 2026-00453. This notice names Taylor Fresh Foods, Inc. as a noticed entity.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/09/2026
Noticing Party:
Consumer Protection Group, LLC
Plaintiff Attorney:
Blackstone Law PC
Alleged Violators:
Amazon.com Services LLC; G.L. Mezzetta, Inc.
Chemical:
Lead and lead compounds
Source:
Jeff’s Naturals – Sliced Golden Greek Peperoncini
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/09/2026
Noticing Party:
Consumer Protection Group, LLC
Plaintiff Attorney:
Jonathan M. Genish
Alleged Violators:
Gains In Bulk, LLC
Chemical:
Lead and lead compounds
Source:
Raw Nutrition - Protein
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/09/2026
Noticing Party:
Consumer Protection Group, LLC
Plaintiff Attorney:
Jonathan M. Genish
Alleged Violators:
ReadyWise, Inc.
Chemical:
Lead and lead compounds
Source:
Simple Kitchen Freeze-Dried Organic Pineapples
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/09/2026
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Lexington Law Group, LLP
Alleged Violators:
Ross Stores, Inc.
Chemical:
Lead
Source:
Integrated Clothing Accessories and Embellishments Such as Brooches, Pins, Charms, and Buckles
Complaint (0)   Settlement (0)   Judgment (0)