Recall Number: F-0722-2016
Why was Whole Foods Market Salted Caramel Swirl Brownie; Sold in 4-pack (15 oz.) Ingredients: cane sugar, cage free eggs, expeller pressed canola oil, unbleached wheat flour (wheat flour, malted barley, flour, niacin, iron, folic acid) cocoa powder (processed with alkali), semisweet chocolate (unsweetened c chocolate, sugar, anhydrous dextrose, soy lecithin, vanilla) butter (milk, salt), pure vanilla, salt, caramel (non GMO corn syrup, S,C, whole milk (milk, skim milk, sugar) evaporated milk (milk, dipotassium phosphate carrageenan, Vitamin D3) sugar, water, palm oil, cream monodiglycerides, salt, soy lecithin, disodium phosphate, natural flavors, salt. Contains eggs, milk, soy, wheat. Whole Foods, Emeryville, CA. UPC - 4-pack: 0024375100000; 0024829300000. recalled?
Metal shavings were found around the perimeter of brownies purchased by customer.
Check out this page for guidance on what to do if you've consumed food from recall F-0722-2016 .
City: Emeryville
State: California
Country: United States
Classification: Class II
Classification Date: 2016-03-04
Reason: Metal shavings were found around the perimeter of brownies purchased by customer.
Product Description: Whole Foods Market Salted Caramel Swirl Brownie; Sold in 4-pack (15 oz.) Ingredients: cane sugar, cage free eggs, expeller pressed canola oil, unbleached wheat flour (wheat flour, malted barley, flour, niacin, iron, folic acid) cocoa powder (processed with alkali), semisweet chocolate (unsweetened c chocolate, sugar, anhydrous dextrose, soy lecithin, vanilla) butter (milk, salt), pure vanilla, salt, caramel (non GMO corn syrup, S,C, whole milk (milk, skim milk, sugar) evaporated milk (milk, dipotassium phosphate carrageenan, Vitamin D3) sugar, water, palm oil, cream monodiglycerides, salt, soy lecithin, disodium phosphate, natural flavors, salt. Contains eggs, milk, soy, wheat. Whole Foods, Emeryville, CA. UPC - 4-pack: 0024375100000; 0024829300000.
Report Date: 2016-03-16
Product Type: Food
Company: Whole Foods Market
Status: Terminated
Recall Number: F-0722-2016
Postal Code: 94608-2057
Recall Initiation Date: 2015-12-03
Recall End Date: 2016-03-11
Event ID: 72793
Distribution Pattern: One retail location in CA
Voluntary Or Mandated: Voluntary: Firm initiated
Initial Firm Notification: Other
Extra Info: Best by date of before 12/7/15.
Product Quantity: 50 4-packs
Address: 5980 Horton St Ste 200
View Emeryville, CA recalls.
Back To Emeryville