60-Day Notice Search Results

Showing 1941 to 1960 of 51353 Notices

Notice PDF:
Date Filed:
01/30/2025
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Reuben Yeroushalmi
Alleged Violators:
Alenter Foods Inc; Aguila Enterprises LLC DBA Sukli
Chemical:
Lead and lead compounds
Source:
Sardines
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/30/2025
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Reuben Yeroushalmi
Alleged Violators:
Ross Stores, Inc.; Ningbo Ariste International Co., Ltd.
Chemical:
Di(2-ethylhexyl)phthalate (DEHP)
Source:
Bracelet Holder
Comments:
This notice supplements the original notice, 2024-03876.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/31/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Baxter of California LLC; Nordstrom, Inc.; L’Oreal USA S/D, Inc.
Chemical:
Diethanolamine
Source:
Baxter of California Cream Pomade
Comments:
This notice amends the original notice of violation AG No. 2024-04410. This notice names L’Oreal USA S/D, Inc. as the true manufacturer.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/31/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Baxter of California LLC; Nordstrom, Inc.; L’Oreal USA S/D, Inc.
Chemical:
Diethanolamine
Source:
Baxter of California Super Close Shave Formula
Comments:
This notice amends the original notice of violation AG No. 2024-04404. This notice names L’Oreal USA S/D, Inc. as the true manufacturer.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/31/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Baxter of California LLC; Nordstrom, Inc.; L’Oreal USA S/D, Inc.
Chemical:
Diethanolamine
Source:
Baxter of California Skin Concentrate BHA
Comments:
This notice amends the original notice of violation AG No. 2024-04403. This notice names L’Oreal USA S/D, Inc. as the true manufacturer.
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/31/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
The Camerhogne Trade Group
Chemical:
Cadmium, Lead
Source:
Red's Kitchen Sink Sea Moss
Comments:
This notice amends the original notice of violation AG No. 2024-04929. This notice names The Camerhogne Trade Group as the true manufacturer.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/31/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Perelel Inc.; Amazon.com Services LLC
Chemical:
Lead
Source:
Perelel Daily Greens Powder
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/31/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
North Bay Trading Co., Inc.; North Bay Trading Co.; Amazon.com Services, LLC
Chemical:
Cadmium, Lead
Source:
Thousand Lakes Freeze Dried Vegetables - Spinach
NOTE:
This notice is withdrawn by the issuer as to North Bay Trading Co, Inc., in an email to the Office of the Attorney General dated 2/20/25. All other parties remain noticed.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/31/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Seeking Health, LLC; Herbs Direct USA, Inc.
Chemical:
Lead
Source:
Optimal Prenatal with Collagen - Seeking Health
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/31/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
PRx Performance, LLC
Chemical:
Lead
Source:
Rubber Hex Dumbbells - PRx
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/31/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Thompson Traders, Inc.; The Home Depot, Inc.
Chemical:
Lead
Source:
SinkSense 1.5 in. Pop-Up Sink Drain
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/31/2025
Noticing Party:
Environmental Health Advocates, Inc.
Plaintiff Attorney:
Entorno Law, LLP
Alleged Violators:
Reotemp Instrument Corporation; Nelson-Jameson, Inc.
Chemical:
Lead
Source:
Pressure and Vacuum Gauge - Reotemp
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
01/31/2025
Noticing Party:
Calsafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC
Alleged Violators:
Projo LLC; The TJX Companies, Inc.; Origin Nutraceutical, Inc.
Chemical:
Lead and lead compounds
Source:
Projo LLC, Power Coffee Bold & Creamy Cinnamon, UPC#860010899885
Comments:
This notice amends the original notice of violation AG#2025-00071, dated January 10, 2025. This amendment adds Origin Nutraceutical, Inc., as an Alleged Violator.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/31/2025
Noticing Party:
Calsafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC
Alleged Violators:
Crown Prince, Inc.; Abacus Business Capital, Inc.
Chemical:
Perfluorooctanoic Acid (PFOA)
Source:
Crown Prince, Whole Baby Clams in Water, UPC#073230008542
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/31/2025
Noticing Party:
Calsafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC
Alleged Violators:
Thai Union North America, Inc.; Abacus Business Capital, Inc.
Chemical:
Perfluorononanoic acid (PFNA) and its salts, Perfluorooctane Sulfonate (PFOS)
Source:
Chicken of the Sea, Wild-Caught Sardines, UPC#048000007094, Chicken of the Sea, Wild-Caught Sardines, UPC#048000007094
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/31/2025
Noticing Party:
Calsafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC
Alleged Violators:
Nowhere Holdco, LLC
Chemical:
Lead and lead compounds
Source:
Big Picture Foods, Organic Red Peppers Fermented, UPC#850018267014
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/31/2025
Noticing Party:
Calsafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC
Alleged Violators:
Huel Inc.; Lazy Acres Natural Market; Bristol Farms; Good Food Holdings, LLC
Chemical:
Lead and lead compounds
Source:
Huel, Daily Greens Original Flavor, UPC#5060925290523
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/31/2025
Noticing Party:
Calsafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC
Alleged Violators:
Kiwi Artisan LLC; Lazy Acres Natural Market; Kiwi Artisan Ltd.; Good Food Holdings, LLC; Bristol Farms
Chemical:
Lead and lead compounds
Source:
Kiwi Artisan, Manuka Wood Smoked Olives, UPC#794969932747
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/31/2025
Noticing Party:
Calsafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC
Alleged Violators:
Strumba Media LLC; Lazy Acres Natural Market; Bristol Farms; Good Food Holdings, LLC
Chemical:
Lead and lead compounds
Source:
Miracle Noodle, Spinach Angel Hair, UPC#850033235036
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
01/31/2025
Noticing Party:
Calsafe Research Center, Inc.
Plaintiff Attorney:
Manning Law, APC
Alleged Violators:
Kencko Foods, Inc.; Walmart, Inc.
Chemical:
Perfluorooctanoic Acid (PFOA)
Source:
Kencko, K Protein Matcha, UPC#810115240396
Complaint (0)   Settlement (1)   Judgment (0)