D-0482-2018 Class II Terminated

Recalled by American Pharmaceutical Ingredients LLC — Waterford, MI

Recall Details

Product Type
Drugs
Report Date
February 28, 2018
Initiation Date
February 9, 2018
Termination Date
December 2, 2019
Voluntary/Mandated
Voluntary: Firm initiated
Product Quantity
13335 g

Product Description

Cyclosporine USP, for prescription compounding, packaged in a) 5g (NDC 58597-8210-2); b) 10g (NDC 58597-8210-3); c) 100g, NDC 58597-8210-6; d) 500g (NDC 58597-8210-7), RX only, packed by American Pharmaceutical Ingredients, LLC 6650 Highland Road, Waterford, MI 48327

Reason for Recall

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

Distribution Pattern

Nationwide within USA.

Code Information

Lot #: a) 062515-2, Exp. 02/28/2019; b) 062515-1, Exp. 02/28/2019; 062515-2, Exp. 02/28/2019; 052317B-2, Exp. 01/31/2021; c) 052317B-1, Exp. 01/31/2021; 052317B-1, Exp. 01/31/2021; 062515-1, exp. 02/28/2019; d) 052317B-1, Exp. 01/31/2021; 062515-3, exp. 02/28/2019.