THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Noticing Party:
Center for Consumer Safety, LLC
Plaintiff Attorney:
Shannon C. Wilhite
Alleged Violators:
HF Sinclair Corporation
Chemical:
Unleaded gasoline (wholly vaporized)
Source:
Unleaded Gasoline
Complaint (0) Settlement (0) Judgment (0)
Noticing Party:
Center for Consumer Safety, LLC
Plaintiff Attorney:
Shannon C Wilhite
Alleged Violators:
Ale & Wang, Inc.; Amazon.com Services LLC
Source:
Tamarind Original Chews
Complaint (0) Settlement (0) Judgment (0)
Noticing Party:
Center for Consumer Safety, LLC
Plaintiff Attorney:
Shannon C Wilhite
Alleged Violators:
Tasman Trading Company LLC; Amazon.com Services LLC
Source:
Beef Protein Isolate Powder, Chocolate
Complaint (0) Settlement (0) Judgment (0)
Noticing Party:
Center for Consumer Safety, LLC
Plaintiff Attorney:
Shannon C Wilhite
Alleged Violators:
Bob's Red Mill Natural Foods; Amazon.com Services LLC; Elevayz LLC
Source:
Grain Free Flatbread Mix
NOTE:
The issuer has withdrawn this notice as to ELEVAYZ LLC in en email to the Office of the Attorney General dated September 19, 2025. All remaining parties remain noticed.
Complaint (0) Settlement (0) Judgment (0)
Noticing Party:
Center for Consumer Safety, LLC
Plaintiff Attorney:
Shannon C Wilhite
Alleged Violators:
Bob’s Red Mill Natural Foods; Vraj Vihar LLC dba OTCRx4U; Amazon.com Services LLC
Source:
Sweet White Rice Flour
Complaint (0) Settlement (0) Judgment (0)
No Merit Letter Sent: 10/06/2025
Noticing Party:
Center for Consumer Safety, LLC
Plaintiff Attorney:
Shannon C. Wilhite
Alleged Violators:
Wuhan Holly Foods Company Limited; Amazon.com Services LLC
Chemical:
Arsenic (inorganic arsenic compounds)
Source:
Fruit Vegetable Seaweed Crisp Instant Seaweed Crunch Sandwich Snack
NOTE:
No Merit Letter Issued 10/06/2025
Complaint (0) Settlement (0) Judgment (0)
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Blaze Pizza, LLC
Chemical:
Bisphenol S (BPS)
Source:
Blaze Pizza Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02171.
This notice corrects the registered agent name of Blaze Pizza, LLC from Cogency Global LLC to Cogency Global Inc. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0) Settlement (0) Judgment (0)
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
BP Products North America, Inc.
Chemical:
Bisphenol S (BPS)
Source:
ARCO Pump Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02165.
This notice removes Atlantic Richfield Company as the manufacturer and distributor/retailer. This notice also corrects the CEO address for BP Products North America, Inc. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0) Settlement (0) Judgment (0)
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Gelson’s Markets
Chemical:
Bisphenol S (BPS)
Source:
Gelson’s Markets Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-01723.
This notice corrects the entity name from Gelson’s Market to Gelson’s Markets. This notice also replaces the product category from bags to receipts. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0) Settlement (0) Judgment (0)
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Urban Plates LLC
Chemical:
Bisphenol S (BPS)
Source:
Urban Plates Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02086.
This notice corrects the noticed entity name from Urban Plates, LLC to Urban Plates LLC and corrects the CEO address. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0) Settlement (0) Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Valley Farm Markets, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Valley Farm Markets Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-01726.
This notice replaces the product category from bags to receipts. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0) Settlement (0) Judgment (0)
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Tommy Hilfiger Licensing LLC; Tommy Hilfiger Retail, LLC
Chemical:
Bisphenol S (BPS)
Source:
Tommy Hilfiger Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-01957.
This notice names Tommy Hilfiger Licensing LLC as a true manufacturer and distributor/retailer. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0) Settlement (0) Judgment (0)
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Cluck N Sip Inc
Chemical:
Bisphenol S (BPS)
Source:
Cluck N Sip Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02185.
This notice names Cluck N Sip Inc as the true manufacturer and distributor/retailer. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0) Settlement (0) Judgment (0)
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Kate Spade, LLC; Tapestry, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Kate Spade Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02188.
This notice adds an additional address for Tapestry, Inc. This notice also provides new addresses for Kate Spade LLC. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0) Settlement (0) Judgment (0)
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Copa Vida Cafe LLC; HNF & Associates, LLC
Chemical:
Bisphenol S (BPS)
Source:
Copa Vida Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02188. This notice names Copa Vida Cafe LLC as an additional manufacturer and distributor/retailer. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0) Settlement (0) Judgment (0)
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
CR Brothers Group LLC
Chemical:
Bisphenol S (BPS)
Source:
Coffee n Talk Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02187. This notice removes Meraki Café, LLC as a manufacturer and distributor/ retailer and names CR Brothers Group LLC as the true manufacturer and distributor/ retailer. This notice also provides a new phone number for the responsible individual, Allan Cate.
Complaint (0) Settlement (0) Judgment (0)
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Creative Genius, LLC; Vera Bradley, Inc.
Chemical:
Bisphenol S (BPS)
Source:
Pura Vida Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-02047.
This notice removes Pura Vida Bracelets and Creative Genius LLC as manufacturers and distributors/retailers and instead names Creative Genius, LLC. This notice also names Vera Bradley Inc. as a manufacturer. This notice also provides a new phone number for the individual responsible, Allan Cate.
Complaint (0) Settlement (0) Judgment (0)
THIS 60-DAY NOTICE HAS BEEN WITHDRAWN
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
L’Oreal USA S/D, Inc.
Chemical:
Bisphenol S (BPS)
Source:
L’Oreal USA S/D, Inc.
Comments:
This notice amends the original notice of violation AG No. 2025-01942. This notice removes Kiehl’s Since 1851, Inc. as a manufacturer and distributor/retailer. This notice also names CSC- Lawyers Incorporating Service as the registered agent name for L’Oreal USA S/D, Inc. This notice also provides a new phone number for the responsible individual Allan Cate.
Complaint (0) Settlement (0) Judgment (0)
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Windmill Health Products, LLC; Vitacost.com, Inc.
Source:
Country Farms Super Celery Powder
Complaint (0) Settlement (0) Judgment (0)
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Geppetto’s Inc.
Chemical:
Bisphenol S (BPS)
Source:
Geppetto’s Receipt
Comments:
This notice amends the original notice of violation AG No. 2025-01891.
This notice replaces the product category from bags to receipts.
Complaint (0) Settlement (0) Judgment (0)