Food Recall Results
Food Recall Results
Item FLD2011, Salted and Seasoned Small Octopus, distributed in plastic clamshell containers, net wt. 0.267lb. The H-Mart label declares: Octopus, Salt, Garlic, Ginger, Red Pepper Powder, Green Onion, Syrup, Sesame Seed.
Recall Date: March 29, 2026
Reason: Undeclared Fish (Anchovy).
Firm: Lemonland Food Corp
View Full Details →Firm: Lemonland Food Corp
BANH Ba Xa Lady Cake, 260g
Recall Date: March 29, 2026
Reason: Undeclared allergen; egg
Firm: LQNN Inc.
View Full Details →Firm: LQNN Inc.
Wegmans Semi-Sweet Chocolate Nonpareils, NET WT 18.5 OZ (1 LB 2.5 OZ) (524 g), packaged in a plastic tub and packed 12 per case, Distributed by: Wegmans Food Markets, Inc. Rochester, NY 14603. Ingredients: Sugar, Chocolate Liquor, Cacao Fat, Corn Starch, Soy Lecithin (emulsifier), Glazing Agent (Carnauba Wax), Natural Flavor. Allergens: Contains Soy. May Contain: Milk, Peanuts, Sesame, Tree Nuts and Wheat.
Recall Date: March 29, 2026
Reason: Undeclared milk
Firm: Mellace Family Brands California Inc
View Full Details →Firm: Mellace Family Brands California Inc
Kanimi Crab Flavored Seafood Fancy Shred Style 92410 Ingredients: Fish Protein (Pollock, Whiting and or Threadfin Bream), Water, Potato Starch, Modified Food Starch, Contains less than 2% of the following: Sugar, Salt, Sorbitol, Natural and Artificial Flavors (Hydrolyzed Soy Protein, Crab Extract), Carrageenan, Sodium Tripolyphosphate, Tetrasodium Pyrophosphate, Carmine, Natura and Artificial Color. Contains: Fish Pollock, Whiting and or Threadfin Bream), Soy, Crustacean Shellfish Swimming Crab) Net Weight 12/2.5 lb Keep Refrigerated Product of U.S.A. Aquamar, Rancho Cucamonga, CA 91730 30 lbs. (12 packages/2.5 lb vacuum sealed in clear film, pasteurized) Kanimi Crab Flavored Seafood Fancy Shred Style 92401 KS11 Ingredients: Fish Protein (Pollock, Whiting and or Threadfin Bream), Water, Potato Starch, Modified Food Starch, Contains less than 2% of the following: Sugar, Sat, Sorbitol, Natural and Artificial Flavors (Hydrolyzed Soy Protein, Crab Extract), Carrageenan, Sodium Tripolyphosphate, Tetrasodium Pyrophosphate, Carmine, Natura and Artificial Color. Contains: Fish Pollock, Whiting and or Threadfin Bream), Soy, Crustacean Shellfish Swimming Crab) Net Weight 12/2.5 lb Keep Frozen Product of U.S.A. Aquamar, Rancho Cucamonga, CA 91730 30 lbs. (12 packages/2.5 lb vacuum sealed in clear film, pasteurized) Kanimi Crab Flavored Seafood Fancy Shred Style 91402 KS11C Ingredients: Fish Protein (Pollock, Whiting and or Threadfin Bream), Water, Potato Starch, Modified Food Starch, Contains less than 2% of the following: Sugar, Sat, Sorbitol, Natural and Artificial Flavors (Hydrolyzed Soy Protein, Crab Extract), Carrageenan, Sodium Tripolyphosphate, Tetrasodium Pyrophosphate, Carmine, Natura and Artificial Color. Contains: Fish Pollock, Whiting and or Threadfin Bream), Soy, Crustacean Shellfish Swimming Crab) Net Weight 12/2.5 lb Keep Refrigerated Product of U.S.A. Aquamar, Rancho Cucamonga, CA 91730 30 lbs. (12 packages/2.5 lb vacuum sealed in clear film, pasteurized)
Recall Date: March 29, 2026
Reason: Product found to contain undeclared wheat and eggs
Firm: Aquamar Inc
View Full Details →Firm: Aquamar Inc
Linzer Hearts Baked Cut Out Cookies UPC 0 44964 22072 2 72 - 4.0 oz Cut Cookies CBB-220-LZ Net Weight: 18 lbs Ingredients: Enriched flour (bleached WHEAT flowr, malted barley flour, niacin, iron, thaimine mononitrate, riboflavin, folic acid), butter (pasteurized cream (MILK), salt), granulated sugar, EGGS (whole EGGS, citric acid), raspberry filling (raspberries, corn syrup, sugar, water, contains 2% or less of the following, pectin, citric acid, guar gum, calcium chloride, potassium sorbate (preservative), natural flavor, Red 40, Blue 1), vanilla. Contains: Wheat, Eggs, Milk May contain tree nuts, peanuts, and soy Dough-to-Go, Inc Santa Clara, CA 95054
Recall Date: March 29, 2026
Reason: Undeclared Milk and FD&C Blue #1.
Firm: Dough-To-Go Inc
View Full Details →Firm: Dough-To-Go Inc
Al Amir Fresh Foods Classic Hummus Creamy Garbanzo, packaged in round plastic clear container, net wt. 8oz. There are 12 containers per case. UPC on 8oz container: 7 55134 12341 4. The recalled product label declares: Ingredients: Garbanzo Beans, Tahini Paste, Garlico (Fresh Garlic/Oil/Lemon/Salt), Natural Citric Acid, Salt.
Recall Date: March 29, 2026
Reason: Hummus product label declares Tahini but does not declare sesame.
Firm: Lydia Pack 3 Inc
View Full Details →Firm: Lydia Pack 3 Inc
Wiers Farm - Eggplant packaged in 1lb cartons - case size dependent on customer
Recall Date: March 29, 2026
Reason: Listeria monocyotgenes contamination
Firm: Wiers Farm Inc
View Full Details →Firm: Wiers Farm Inc
Flor de Michoacan Blue Hawaiian Artificially Flavored Beverage Concentrate. 1 Gallon (3.78L) Pasteurized. Keep Frozen. UPC 1 80596-00039 1. Processed for: Paletas Ice Cream, El Paso, Texas 79907
Recall Date: March 29, 2026
Reason: Undeclared Red #3
Firm: Paletas Ice Cream, LLC
View Full Details →Firm: Paletas Ice Cream, LLC
Supreme Produce Celery & PB Snack Cup. Net Wt: 9oz (225g). Keep Refrigerated. UPC 8 50065-40308 3. GBC Food Services, 14043 Distribution Way, Farmers Branch, Texas
Recall Date: March 29, 2026
Reason: Foreign Material (plastic)
Firm: GBC Food Services, LLC
View Full Details →Firm: GBC Food Services, LLC
Goldenroot Lemon Ginger Jalapeno Ginger Beer. 12 oz. (355 ml) UPC 8 50052-32820 7. Keep Cold. Manufactured By Goldenroot, 3841 Market St #113, Denton, TX 76209.
Recall Date: March 29, 2026
Reason: Ginger Beer products might contain ginger juice that did not undergo the required pasteurization process.
Firm: Weaver's Brew LLC
View Full Details →Firm: Weaver's Brew LLC
Keith Valley Vanilla Flavored Ice Cream, 3 GAL, DISTRIBUTED BY Ben E. Keith Foods, Fort Worth, TX 76101 UPC: 046045065871, Item: 1144343
Recall Date: March 29, 2026
Reason: Foreign material (plastic) may be present in ice cream product
Firm: Wells Enterprises, Inc.
View Full Details →Firm: Wells Enterprises, Inc.
Glenview Farms Chocolate Ice Cream, 3 GAL, DISTRIBUTED BY US FOODS, INC, Rosemont, IL 60018, UPC: 50758108118404, Item: 785855
Recall Date: March 29, 2026
Reason: Foreign material (plastic) may be present in ice cream product
Firm: Wells Enterprises, Inc.
View Full Details →Firm: Wells Enterprises, Inc.
Egg salad sandwich packaged in clamshell for individual sale. 7.22oz (205g) UPC 766375938415
Recall Date: March 29, 2026
Reason: Tuna salad sandwich was mislabeled as an egg salad sandwich. There is an undeclared allergen of fish (Tuna).
Firm: The Coastal Companies DBA Hearn Kirkwood
View Full Details →Firm: The Coastal Companies DBA Hearn Kirkwood
Terrafina, Macadamia in the Raw , Net Wt. 6oz , (170 g)
Recall Date: March 29, 2026
Reason: Product tested positive for presence of salmonella.
Firm: SUNCO & FRENCHIE LLC.
View Full Details →Firm: SUNCO & FRENCHIE LLC.
Cut cantaloupe identified with the following Item ID and Description. 1. 11628 Cantaloupe Diced 3/4" 5lb. 2. 13075 Cantaloupe Chunk 30-1/2 cup 3. 1460070 Cantaloupe Chunk 1" 5lb. 4. 4384418 Cantaloupe Chunk 25lb. Pail. 5. 4586 Cantaloupe Chunks 16oz. 6. 4601225 cantaloupe diced 3/4" 5lb. 7. 7073190 CANTALOUPE CHUNKS 5lb. 8. 8138646 Cantaloupe Chunk 4-5lb. 9. 82868 Cantaloupe Halved 10lb. 10. 8791865 CANTALOUPE DICED 1/2" 5lb. 11. 9133224 Cantaloupe Ball 5lb. 12. DL490 cantaloupe avg 9ct Fresh 13. V2266 Cantaloupe Diced 1/2" 5lb. 14. 0900001 Cantaloupe Pld Halved 10lb.
Recall Date: March 29, 2026
Reason: Cantaloupe containing products may be contaminated with Salmonella.
Firm: Cut Fruit Express, Inc.
View Full Details →Firm: Cut Fruit Express, Inc.
Revolution Farms Great Lakes Gourmet plastic 5oz Retail container UPC 856791008028 and 3lb bulk clear poly bag UPC 856791008066
Recall Date: March 29, 2026
Reason: Listeria monocytogenes
Firm: Caledonia Facility of Revolution Farms LLC
View Full Details →Firm: Caledonia Facility of Revolution Farms LLC
Item #96527 and item #32902, King Harvest Spinach Hummus, net wt. 10oz., UPC 025726 31108 7, perishable and refrigerated, packed in sealed plastic tub and lid. Exclusively by Pacific Coast Fresh Co Portland, Oregon.
Recall Date: March 29, 2026
Reason: Plastic fragments
Firm: Pacific Coast Fresh CO
View Full Details →Firm: Pacific Coast Fresh CO
Cinnamon Sticky Buns With Nuts 6 Count Net WT 2 LB 1 OZ (935g). Packaged as a singe pack or 6 pack. Packaged in a plastic container.
Recall Date: March 29, 2026
Reason: Undeclared walnuts
Firm: HONEST BAKING
View Full Details →Firm: HONEST BAKING
Della Fattoria Seeded Wheat
Recall Date: March 29, 2026
Reason: Missing the declaration of sesame seeds from the "Contains" statement.
Firm: Della Fattoria, LLC
View Full Details →Firm: Della Fattoria, LLC
ASC 2138 Stabilizer and Emulsifier System, 22.68 kg / 50 lb bag
Recall Date: March 29, 2026
Reason: Potential Salmonella Contamination
Firm: Danisco USA Inc.
View Full Details →Firm: Danisco USA Inc.