60-Day Notice Search Results

Showing 521 to 540 of 52981 Notices

THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
08/29/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Oggi's Pizza & Brewing Company
Chemical:
Bisphenol S (BPS)
Source:
Oggi's Pizza & Brewing Company Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-03093. This notice removes Encinitas Oggi's Pizza And Brewing Company, Inc. as a manufacturer and distributor/retailer.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/29/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Kohl’s Inc.
Chemical:
Bisphenol S (BPS)
Source:
Kohl’s Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02303. This notice removes Kin, Inc. as a manufacturer and distributor/retailer.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/29/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Thread + Seed, LLC
Chemical:
Bisphenol S (BPS)
Source:
Thread + Seed Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02627. This notice replaces the address for Thread + Seed, LLC.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/29/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Aldi Inc.; Aldi Foods Inc.
Chemical:
Bisphenol A (BPA)
Source:
Sweet Harvest Pineapple Slices in Pineapple Juice
Comments:
This notice amends the original notice of violation AG No. 2025-01002. This notice adds additional addresses for Aldi Inc. and Aldi Foods Inc.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/29/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Menchie’s Group, Inc.; Menchie's Frozen Yogurt
Chemical:
Bisphenol S (BPS)
Source:
Menchie’s Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02295. This notice adds as Menchie’s Frozen Yogurt as an additional manufacturer and distributor/retailer. This notice also replaces an address for Menchie’s Group, Inc.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/29/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Dr. Praeger’s Sensible Foods LLC; Aldi Inc.; Aldi Foods Inc.
Chemical:
Lead
Source:
Simply Nature Sweet Potato Bites
Comments:
This notice amends the original notice of violation AG No. 2025-02619. This notice adds additional addresses for Dr. Praeger’s Sensible Foods LLC.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/29/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
De Vinci’s Corporation
Chemical:
Bisphenol S (BPS)
Source:
De Vinci’s Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02532. This notice adds a new address for De Vinci’s Corporation.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/29/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Stavrio, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Babycakes Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02166. This notice adds an additional address for Stavrio, Inc.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/29/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
TCP-The Children's Place, Inc.; The Children's Place Retail Stores, Inc.
Chemical:
Bisphenol S (BPS)
Source:
The Children’s Place Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02860. This notice removes The Corporation Trust Company as the registered agent for The Children’s Place, Inc. and adds CSC – Lawyers Incorporating Service. This notice removes The Corporation Trust company as the registered agent for The Children’s Place Retail Stores, Inc. and adds Corporation Service Company.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/29/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Twenty Eight Inc.
Chemical:
Bisphenol S (BPS)
Source:
Blk Dot Coffee Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02520. This notice removes Five Tran Investment Group, LLC and names Twenty Eight, Inc. as the true manufacturer and distributor/retailer.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/29/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Jans Enterprises Corporation; Tawa Supermarket, Inc.
Chemical:
Lead
Source:
Jans Sea Salt Sweet Potato Chips, Jans Mixed Roots Chips
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/29/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Synchro, Inc.
Chemical:
Cadmium
Source:
Nutrition Genesis Plant Protein
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/29/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Keumkang B&F Co., Ltd.; Tawa Supermarket, Inc.
Chemical:
Lead
Source:
Jelly B. Drinkable Konjac Jelly
Complaint (0)   Settlement (0)   Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Notice PDF:
Date Filed:
08/29/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Woodland Foods, LLC
Chemical:
Lead
Source:
Cajun Dirty Rice
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/29/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Kanan Enterprises, Inc.
Chemical:
Cadmium
Source:
Salted Sunflower Kernels
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/29/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Fawn Design, LLC
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
The Toiletry Case Small
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/29/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Barebones Systems, LLC
Chemical:
Lead
Source:
Mini Flashlight
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/29/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Mer-Sea & Co., LLC
Chemical:
Lead
Source:
Brass Match Case
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/29/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Diva Fam, Inc.
Chemical:
Cadmium, Lead
Source:
Crafted Raw Sea Moss
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
08/29/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Bridges Consumer Healthcare, LLC; Walmart, Inc.
Chemical:
Lead
Source:
Cystex Menopause Support Powder
Complaint (0)   Settlement (0)   Judgment (0)