60-Day Notice Search Results

Showing 21 to 40 of 50465 Notices

Notice PDF:
Date Filed:
04/28/2025
Noticing Party:
Ecological Alliance, LLC
Plaintiff Attorney:
Custodio & Dubey LLP
Alleged Violators:
Amazon.com, Inc.
Chemical:
Perfluorooctanoic Acid (PFOA)
Source:
J.Ver shirts
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/28/2025
Noticing Party:
Ema Bell
Plaintiff Attorney:
Evan Smith
Alleged Violators:
Graphic Arts Systems, Inc.; Blick Art Materials, LLC; Blick Art Materials, LLC dba dickblick.com
Chemical:
Diisononyl phthalate (DINP)
Source:
Edge by Grafix Vinyl Gloves
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/28/2025
Noticing Party:
Zachary Stein
Plaintiff Attorney:
Kevin J. Cole, Esq.
Alleged Violators:
Conagra Brands, Inc. d/b/a Reddi-wip; Albertsons Companies, Inc. d/b/a Pavilions Grocery Store
Chemical:
Nitrous oxide
Source:
Reddi-wip Original
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/28/2025
Noticing Party:
Zachary Stein
Plaintiff Attorney:
Kevin J. Cole, Esq.
Alleged Violators:
Lucerne Foods, Inc.; Albertsons Companies, Inc. d/b/a Pavilions Grocery Store
Chemical:
Nitrous oxide
Source:
Lucerne Dairy Farms Extra Creamy Whipped Topping
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/28/2025
Noticing Party:
Zachary Stein
Plaintiff Attorney:
Kevin J. Cole, Esq.
Alleged Violators:
Danone North America Public Benefit Corporation d/b/a Silk; Albertsons Companies, Inc. d/b/a Pavilions Grocery Store
Chemical:
Nitrous oxide
Source:
Silk Cinnamon Caramel Cold Foam Creamer Oat
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/28/2025
Noticing Party:
Zachary Stein
Plaintiff Attorney:
Kevin J. Cole, Esq.
Alleged Violators:
Danone North America Public Benefit Corporation d/b/a International Delight; Albertsons Companies, Inc. d/b/a Pavilions Grocery Store
Chemical:
Nitrous oxide
Source:
International Delight Sweet & Creamy Cold Foam Creamer
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/28/2025
Noticing Party:
Gabriel Espinoza
Plaintiff Attorney:
Evan Smith
Alleged Violators:
FKA Distributing Co., LLC; Homedics USA, LLC; Walmart Inc.
Chemical:
Diisononyl phthalate (DINP)
Source:
Homedics Bag
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/28/2025
Noticing Party:
Gabriel Espinoza
Plaintiff Attorney:
Evan Smith
Alleged Violators:
LMS Manager LLC; Home Depot U.S.A., Inc.; New Home Depot Product Authority, LLC
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Mockins Bag
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/28/2025
Noticing Party:
Ema Bell
Plaintiff Attorney:
Evan Smith
Alleged Violators:
Yescom USA, Inc.; Target Corporation; Target Stores, Inc.; Target Brands, Inc.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Yescom Bag
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/25/2025
Noticing Party:
Calsafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC
Alleged Violators:
Birdman USA; Sprouts Farmers Market, LLC; Take Flight Ventures USA LLC
Chemical:
Lead and lead compounds
Source:
Take Flight Ventures, Birdman Falcon Plant Protein Vanilla, UPC#7503025737737
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/25/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Atlantic Capes Fisheries, Inc.; Atlantic Sustainable Catch Intermediate, L.P.
Chemical:
Cadmium
Source:
Atlantic Capes Fisheries Patagonian Scallops
Comments:
This notice amends the original notice of violation AG No. 2025-00917. This notice adds Atlantic Sustainable Catch Intermediate, L.P as an additional manufacturer.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/25/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Caspari, Inc.; Elizabeth Lamont, Inc.
Chemical:
Lead
Source:
Resin & Brass Candlestick
Comments:
This notice amends the original notice of violation AG No. 2024-03566. This notice changes the name of Caspari International Inc to Caspari, Inc. This notice also adds an additional address for Caspari, Inc.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/25/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Sunwarrior Ventures, LLC; Vegas Discount Nutrition, LLC; San Diego Discount Nutrition, Inc
Chemical:
Lead
Source:
Sunwarrior Sport Organic Active Protein - Unflavored
Comments:
This notice amends the original notice of violation AG No. 2025-00729. This notice adds an additional address for Sunwarrior Ventures, LLC.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/25/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
NB3, Inc.; Sprouts Farmers Market, Inc.
Chemical:
Cadmium, Lead
Source:
Plumpp Sun Dried Sea Moss, Plumpp Nutrient Dense Sea Moss
Comments:
This notice amends the original notice of violation AG No. 2025-00651. This notice adds an additional address for NB3, Inc.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/25/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law
Alleged Violators:
Magnum Nutraceuticals Inc.; Pro-Body Warehouse, Inc.
Chemical:
Lead
Source:
Magnum Essentials Nektr Daily Greens + Superfoods
Comments:
This notice amends the original notice of violation AG No. 2024-04932. This notice adds two additional addresses for Magnum Nutraceuticals Inc.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/25/2025
Noticing Party:
Environmental Health Advocates, Inc
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Fitppl, LLC; Jimbo’s Natural Family, Inc.; EZ Copackaging LLC
Chemical:
Lead
Source:
Fitppl Green & Red Daily Superfood
Comments:
This notice amends the original notice of violation AG No. 2025-00463. This notice identifies EZ Copackaging LLC as a manufacturing entity.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/25/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
North Bay Trading Co.; Amazon.com Services, LLC
Chemical:
Cadmium, Lead
Source:
Thousand Lakes Freeze Dried Vegetables - Spinach, North Bay Trading Co. Freeze Dried Diced Kale
Comments:
This notice amends the original notice of violation AG No. 2025-00323. This notice adds North Bay Trading Co. Freeze Dried Diced Kale as an additional product.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/25/2025
Noticing Party:
Environmental Health Advocates, Inc
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Cedarlane Natural Foods, Inc.; Cedarlane Natural Foods Corporation; Sprouts Farmers Market, Inc.
Chemical:
Cadmium
Source:
Simply Plant Powered Vegan Lasagna
Comments:
This notice amends the original notice of violation AG NO. 2025-00755. This notice adds Cedarlane Natural Foods Corporation as a manufacturer. This notice also serves another address for Cedarlane Natural Foods, Inc.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/25/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Roland Foods, LLC; Shemran, Inc.
Chemical:
Cadmium
Source:
Roland Quartered Artichoke Hearts
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
04/25/2025
Noticing Party:
Environmental Health Advocates, Inc
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Cedarlane Natural Foods, Inc.; Cedarlane Natural Foods Corporation; Sprouts Farmers Market, Inc.
Chemical:
Cadmium
Source:
Simply Plant Powered Vegan Lentil Shepherd’s Pie
Comments:
This notice amends the original notice of violation AG NO. 2025-00756. This notice adds Cedarlane Natural Foods Corporation as a manufacturer. This notice also serves another address for Cedarlane Natural Foods, Inc.
Complaint (0)   Settlement (0)   Judgment (0)