List of Food Recalls in Newburyport 2020 to 2025

Food Recall Alerts for Newburyport

Explore all food recalls reported in Newburyport between 2020 and 2025.

Outer carton labeled: "Cookie Butter Banana Pie" Inner carton labeled: "Tropical Key Lime Pie" Product contained inside: "Cookie Butter Banana Pie" NET WT. 11 LB 2.8 OZ (5.06 kg) GROSS WT: 12.96 LB (5.88 kg) CLASS II Ongoing

Firm: Dianne's Fine Desserts
Status: Ongoing
City: Newburyport
State: MA
Report Date: 07 May 2025
Reason: Contains undeclared allergens (almonds).

Sienna Bakery Chocolate Decadent Brownies (Tray) CLASS II Terminated

Firm: Dianne's Fine Desserts
Status: Terminated
City: Newburyport
State: MA
Report Date: 20 Dec 2023
Reason: Contains undeclared peanuts.

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 CLASS II Terminated

Firm: Dianne's Fine Desserts
Status: Terminated
City: Newburyport
State: MA
Report Date: 02 Feb 2022
Reason: Product contains undeclared pecan

Devonshire Bake Shop brand Lemon Italian Cream Cake, 10 , Yellow Cake Filled With Italian Lemon Cream, 12 slices CLASS II Terminated

Firm: Dianne's Fine Desserts
Status: Terminated
City: Newburyport
State: MA
Report Date: 07 Oct 2020
Reason: Product contains undeclared peanuts.

Sienna Chocolate Turtle Brownie (frozen); 108 OZ (6.75 LB) Uncut, 4 trays per case; UPC: 93901541857 SSC:10093901541854 CLASS I Terminated

Firm: Dianne's Fine Desserts
Status: Terminated
City: Newburyport
State: MA
Report Date: 05 Feb 2020
Reason: Brownie product contains undeclared peanuts

Leave a Reply