FDA Drug Recalls

Recalls / Class II

Class IID-0492-2018

Product

Fluconazole USP for prescription compounding, packaged in a) 25g (NDC 58597-8268-4); b) 100g (NDC 58597-8268-6); c)1000g (NDC 58597-8268-8) RX only, packed by American Pharmaceutical Ingredients, LLC 6650 Highland Road, Waterford, MI 48327

Affected lot / code info
Lot #: a) 051115-1, Exp. 4/30/2020; 081017-1, exp 11/30/2021; 122216-1,122216-2, Exp. 12/31/2020; b) 041017-1, Exp. 11/30/2021; 051115-1, Exp. 4/30/2020; 081017-1, exp 11/30/2021; c) 041017-1, 041017-2, Exp. 11/30/2021; 122216-1, 122216-2, exp. 12/31/2020

Why it was recalled

CGMP Deviations: Lack of stability data and controls to support the manufacturers assigned retest or expiration date in firm's container/closure system.

Recalling firm

Firm
American Pharmaceutical Ingredients LLC
Notification channel
Letter
Type
Voluntary: Firm initiated
Address
6650 Highland Rd Ste 302, N/A, Waterford, Michigan 48327-1665

Distribution

Quantity
106200 g
Distribution pattern
Nationwide within USA.

Timeline

Recall initiated
2018-02-09
FDA classified
2018-02-22
Posted by FDA
2018-02-28
Terminated
2019-12-02
Status
Terminated

Source: openFDA Drug Enforcement endpoint. Recall record D-0492-2018. The FDA issues recall classifications as health-hazard assessments, not legal findings; for legal claims consult a licensed attorney.