Skip to content

Recall Number: F-0621-2022

Why was Sienna Chocolate Decadent Brownie, Net wt. 104 oz. (6-lb. 8 oz.) 2.95 kg., UPC Codes: 8495241115; Product packed in trays covered in clear plastic, trays packed in cardboard case, 4 trays to a case. 1.4 - Unit Size: 6.75 lb tray 1.5 - Container Description: 12 by 16 inch tray; 1.6 - Total Package Size: 4 trays per case; 1.7 - Storage Instructions: Keep Frozen recalled?

Product contains undeclared pecan

Check out this page for guidance on what to do if you've consumed food from recall F-0621-2022 .

Dianne's Fine Desserts recall in Newburyport, MA details
Here's recall specific data. Click on the company, city, or state for more recalls by Dianne's Fine Desserts or more recalls in Newburyport or Massachusetts.

  • City: Newburyport

  • State: Massachusetts

  • Country: United States

  • Classification: Class II

  • Classification Date: 2022-01-26

  • Reason: Product contains undeclared pecan

  • Product Description: Sienna Chocolate Decadent Brownie, Net wt. 104 oz. (6-lb. 8 oz.) 2.95 kg., UPC Codes: 8495241115; Product packed in trays covered in clear plastic, trays packed in cardboard case, 4 trays to a case. 1.4 - Unit Size: 6.75 lb tray 1.5 - Container Description: 12 by 16 inch tray; 1.6 - Total Package Size: 4 trays per case; 1.7 - Storage Instructions: Keep Frozen

  • Report Date: 2022-02-02

  • Product Type: Food

  • Company: Dianne's Fine Desserts

  • Status: Terminated

  • Recall Number: F-0621-2022

  • Postal Code: 01950-4015

  • Recall Initiation Date: 2021-12-22

  • Recall End Date: 2022-08-03

  • Event ID: 89307

  • Distribution Pattern: WI, MI, FL, OH, PA

  • Voluntary Or Mandated: Voluntary: Firm initiated

  • Initial Firm Notification: E-Mail

  • Extra Info: Lot/Unit Numbers: Lot 6Z1L24 or 21328 Use By 12/24/2022 Other Coding: GFS#541850

  • Product Quantity: 370 cases

  • Address: 4 Graf Rd

View Newburyport, MA recalls.

Back To Newburyport