60-Day Notice Search Results

Showing 41 to 60 of 200 Notices

Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Public Health Enforcement Advocates, LLC
Plaintiff Attorney:
Cornerstone Law Firm, PC
Alleged Violators:
Bimbo Bakeries USA, Inc.
Chemical:
Lead
Source:
Marinela Gansito 8 Pack Chocolatey Filled Snack Cake - UPC No.: 074323095241
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Lane Bryant Brands OpCo, LLC; KnitWell Holdings Inc.
Chemical:
Bisphenol S (BPS)
Source:
Lane Bryant Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02805. This notice names KnitWell Holdings Inc. as an additional entity. This notice also names a new responsible individual, Fred Duran. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Public Health Enforcement Advocates, LLC
Plaintiff Attorney:
Cornerstone Law Firm, PC
Alleged Violators:
Marquez Brothers International, Inc.
Chemical:
Lead
Source:
El Mexicano Yogurt Smoothie with Pecan & Cereals - UPC No.: 042743124766
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
White House Black Market, Inc.; Chico’s Distribution Services, LLC; Chico’s Brands Investments, Inc.; KnitWell Holdings Inc.
Chemical:
Bisphenol S (BPS)
Source:
White House Black Market Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-03110. This notice names KnitWell Holdings Inc. as a noticed entity. This notice provides additional information identifying the location(s) where exposures occurred. This notice also names a new responsible individual, Fred Duran.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Public Health Enforcement Advocates, LLC
Plaintiff Attorney:
Cornerstone Law Firm, PC
Alleged Violators:
Marquez Brothers International, Inc.
Chemical:
Lead
Source:
El Mexicano Dairy Beverage - UPC No.: 042743150048
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Public Health Enforcement Advocates, LLC
Plaintiff Attorney:
Cornerstone Law Firm, PC
Alleged Violators:
KeHE Distributors, LLC; KeHE Distributors Holdings, LLC; KeHE Distributors, Inc.
Chemical:
Lead
Source:
CADIA Low Sodium Free-Range Chicken Broth - UPC No.: 815369010467
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Select Product Distribution; A POVEIRA S.A.; Call Grocery, Inc.; Call Grocery Oceanside Inc.; Call Grocery – La Mesa, Inc.
Chemical:
Cadmium
Source:
Santo Amaro European Sardines in Tomato Sauce
Comments:
This notice amends the original notice of violation AG No. 2025-01571. This notice names A POVEIRA S.A. as a manufacturer. This notice also names a new responsible individual, Fred Duran.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Topcon Positioning Systems, Inc.; Engineer Supply LLC
Chemical:
Lead
Source:
Sokkia 16oz. Plumb Bob
Comments:
This notice amends the original notice of violation AG No. 2025-01735. This notice removes Sokkia Corporation as an entity. This notice also names Topcon Positioning Systems, Inc. as a manufacturer. This notice also names a new responsible individual, Fred Duran.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Public Health Enforcement Advocates, LLC
Plaintiff Attorney:
Cornerstone Law Firm, PC
Alleged Violators:
KeHE Distributors, LLC; KeHE Distributors Holdings, LLC; KeHE Distributors, Inc.
Chemical:
Lead
Source:
CADIA Chicken Broth - UPC: 815369010450
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Dole Food Company, Inc.; Grocery Outlet Inc.; Arable Capital Partners LLC
Chemical:
Cadmium
Source:
Dole Strawberry Poppyseed Salad
Comments:
This notice amends the original notice of violation AG No. 2026-00690. This notice names Arable Capital Partners LLC as an additional manufacturer.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Smart & Final Stores LLC; Bud Antle, LLC dba BUD
Chemical:
Cadmium
Source:
First Street Veggie Delight
Comments:
This notice of violation amends the original notice of violation AG No. 2025-04811. This notice names Bud Antle, LLC dba BUD as an additional entity. This notice also names a new responsible individual, Fred Duran.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Soul CBD; Thrive1023, LLC; Outpost Brands, LLC
Chemical:
delta-9-tetrahydrocannabinol
Source:
Out of Office THC Gummies, Out of Office THC Oil Drops
Comments:
This notice amends the original notice of violation AG No. 2024-04935. This notice names Outpost Brands, LLC as an additional noticed entity. This notice also provides new contact information for the responsible individual.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Innovating Scuba Concepts, Inc.
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 the entity OnlineScuba. This notice also names a new responsible individual, Fred Duran.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Safeway Inc.; Lucerne Foods, Inc.; Atlantic Capes Fisheries, Inc.; The Vons Companies, Inc.
Chemical:
Cadmium
Source:
Open Nature Sea Scallops - Colossal
Comments:
This notice of violation amends the original notice of violation AG No. 2026-00344. This notice adds Atlantic Capes Fisheries, Inc. as an additional manufacturer. This notice also names a new responsible individual, Fred Duran.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Everlasting Ferments, LLC; Zack Brothers
Chemical:
Lead
Source:
Everlasting Ferments Beet Ginger Kombucha
Comments:
This notice of violation amends the previous notice of violation AG No. 2025-01153. This notice removes Jensen’s Foods as a noticed entity. This notice also names Zack Brothers as a noticed entity. This notice also names a new responsible individual, Fred Duran.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Clarins U.S.A., Inc.; Clarins Group North America Inc.; Clarins
Chemical:
Diethanolamine
Source:
Clarins Men Smooth Shave Foaming Gel
Comments:
This notice of violation amends the original notice of violation AG No. 2024-04155. This notice adds Clarins Group North America Inc. as an additional manufacturer.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Clarins; Clarins U.S.A. Inc.; Clarins Group North America Inc.
Chemical:
Diethanolamine
Source:
Clarins Gentle Peeling Smooth Away Cream
Comments:
This notice of violation amends the original notice of violation AG No. 2024-04158. This notice adds Clarins Group North America Inc. as an additional manufacturer. This notice provides new information for the responsible individual.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Lofty Coffee Inc.; Imperial Bag & Paper Co. LLC; Dade Paper & Bag, LLC
Chemical:
Bisphenol S (BPS)
Source:
Lofty Coffee Receipt
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Environmental Health Advocates
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Communal Coffee, LLC; Imperial Bag & Paper Co. LLC; Dade Paper & Bag, LLC
Chemical:
Bisphenol S (BPS)
Source:
Communal Coffee Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02477. This notice names Imperial Bag & Paper Co. LLC and Dade Paper & Bag, LLC as suppliers. This also notice provides additional information identifying the location(s) where exposures occurred. This notice also names a new responsible individual, Fred Duran.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
02/27/2026
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Discover Night, LLC; JSB Cosmetic LLC; JSB Co., Ltd.
Chemical:
Diethanolamine
Source:
Discover Night Silk + Gold Sheet Masks
Complaint (0)   Settlement (0)   Judgment (0)