Skip to content

Recall Number: F-2104-2012

Why was Jakes Spice Drop, Jake's Jelly Spice Drops 3oz, 4.5oz, 5oz, 6oz and 7oz packages Distributed by Jake's Liberty Packaging Oak Park, MI 48237 248-747-2223 recalled?

New York State Department of Agriculture sampled the product and found undeclared colors in Jakes Candy Spice Drops. The firm was notified on 4/19/2012 via letter from New York. FDA conducted follow up and associated inspections on 6/29/12, 7/26/12 and 7/27/12 and determined the labels continued to have the undeclared colors, including FD & C Red 40, Yellow 6, Blue1 and Red 3.

Check out this page for guidance on what to do if you've consumed food from recall F-2104-2012 .

Four Brothers Packaging Corporation recall in Oak Park, MI details
Here's recall specific data. Click on the company, city, or state for more recalls by Four Brothers Packaging Corporation or more recalls in Oak Park or Michigan.

  • City: Oak Park

  • State: Michigan

  • Country: United States

  • Classification: Class II

  • Classification Date: 2012-08-28

  • Reason: New York State Department of Agriculture sampled the product and found undeclared colors in Jakes Candy Spice Drops. The firm was notified on 4/19/2012 via letter from New York. FDA conducted follow up and associated inspections on 6/29/12, 7/26/12 and 7/27/12 and determined the labels continued to have the undeclared colors, including FD & C Red 40, Yellow 6, Blue1 and Red 3.

  • Product Description: Jakes Spice Drop, Jake's Jelly Spice Drops 3oz, 4.5oz, 5oz, 6oz and 7oz packages Distributed by Jake's Liberty Packaging Oak Park, MI 48237 248-747-2223

  • Report Date: 2012-09-05

  • Product Type: Food

  • Company: Four Brothers Packaging Corporation

  • Status: Terminated

  • Recall Number: F-2104-2012

  • Postal Code: 48237-3260

  • Recall Initiation Date: 2012-07-31

  • Recall End Date: 2013-09-17

  • Event ID: 62730

  • Distribution Pattern: MI distribution only...others unknown

  • Voluntary Or Mandated: Voluntary: Firm initiated

  • Initial Firm Notification: Letter

  • Extra Info: Packaging is labeled with a best buy date of 1 year from repackaging date.

  • Product Quantity: UNKNOWN

  • Address: 13220 Cloverdale St

View Oak Park, MI recalls.

Back To Oak Park