60-Day Notice Search Results

Showing 321 to 340 of 53412 Notices

Notice PDF:
Date Filed:
10/06/2025
Noticing Party:
Precila Balabbo
Plaintiff Attorney:
Evan Smith
Alleged Violators:
The TJX Companies, Inc.; The TJX Companies, Inc. dba TJ Maxx; TJ Maxx of CA, LLC; Ananta Exports
Chemical:
Lead
Source:
Cake Stand Tabletop
Comments:
This modifies AG # 2025-02759 to identify Ananta Exports
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Zion Market San Diego, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Zion Market Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02508. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Relay Peak Research LLC; Amazon.com Services LLC
Chemical:
Lead
Source:
Zen Principle Organic Brown Rice Protein
Comments:
This notice amends AG No. 2025-01270. This notice removes Zen Principle Naturals as an entity. This notice also provides an additional address for Amazon.com Services LLC.
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Yoshinoya America, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Yoshinoya Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02507. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
JRA Trademark Company Ltd.
Chemical:
Bisphenol S (BPS)
Source:
US Polo Assn Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02773. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
LG Retail Enterprises, Inc
Chemical:
Bisphenol S (BPS)
Source:
Urban Beach House Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02369. This notice removes Cali Beach House, LLC as the noticed entity. This notice also names LG Retail Enterprises, Inc as the true entity. This notice also provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Apro, LLC
Chemical:
Bisphenol S (BPS)
Source:
United Oil Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02368. This notice removes United Pacific Investments LLC as the noticed entity. This notice also names Apro, LLC as the true noticed entity. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Trail School Street Inc.; Trail Coffee, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Trail Coffee Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02855. This notices adds Trail School Street Inc. as an entity. This notice also provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Tous Les Jours International Corp.
Chemical:
Bisphenol S (BPS)
Source:
Tous les Jous Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02087. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Tender Greens OpCo, LLC; T.Y.P. Restaurant Group, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Tender Greens Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02090. This notice provides additional information identifying the location(s) where exposures occurred. This notice also removes OTRB Tender Greens, LLC as a noticed entity. This notice also adds T.Y.P. Restaurant Group, Inc. as an entity.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Tapioca Express, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Tapioca Express Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02370. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Tajima Holdings, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Tajima Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02636. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Amwear USA Inc.; Baoding Maojin Textile Technology Co. Ltd; Copquest, Incorporated
Chemical:
Di(2-ethylhexyl)phthalate
Source:
Tact Squad Security Safety Vest - Hi-Vis Yellow
Comments:
This notice amends the original notice of violation AG No. 2024-05361. This notice adds Baoding Maojin Textile Technology Co. Ltd as a manufacturer. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
2 Brown Guys Corporation; Swagyu Burger Holding, LLC
Chemical:
Bisphenol S (BPS)
Source:
Swagyu Burger Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02089. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Bergin Fruit and Nut Company; iHerb, LLC
Chemical:
Cadmium
Source:
Bergin Fruit and Nut Company Sunflower Seeds- Roasted & Salted
Comments:
This notice amends the original notice of violation AG No. 2025-01080. This notice provides additional addresses for iHerb 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:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Athleisure, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Sundiego Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-01946. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Tacos El Gordo de Tijuana B.C. Inc.
Chemical:
Bisphenol S (BPS)
Source:
Tacos El Gordo Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02357. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/01/2025
Noticing Party:
Keep America Safe and Beautiful
Plaintiff Attorney:
AVJustice Law Firm
Alleged Violators:
Public Bikes Headlends Ventures
Chemical:
Lead
Source:
Brass Bell
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Sprouts Farmers Market, Inc.; Emilia Foods North America Inc.
Chemical:
Lead
Source:
Sprouts Farmers Market Organic Mozzarella and Basil Saccottini
Comments:
This notice amends the original notice of violation AG No. 2025-00748. This notice adds Emilia Foods North America Inc. as a 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:
10/03/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Sports Treasures LLC
Chemical:
Bisphenol S (BPS)
Source:
Sports Treasure Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-01950. This notice provides additional information identifying the location(s) where exposures occurred.
Complaint (0)   Settlement (0)   Judgment (0)