Showing posts with label Disciplinary Action by Louisiana Board of Pharmacy in March and August 2013. Show all posts
Showing posts with label Disciplinary Action by Louisiana Board of Pharmacy in March and August 2013. Show all posts

Friday, October 4, 2013

Disciplinary Action by Louisiana Board of Pharmacy in March and August 2013


Disciplinary Actions (13-10-445)
During its March 2013 meeting, the Board took final action in
the following matters:
Lauren Elise Arceneaux (PTC.015614): Formal Hearing –
Revoked the registration, and further, assessed a fine of $5,000
plus administrative, investigative, and hearing costs; for five
counts, including practicing with an expired registration for
four months despite specific advice to the contrary.
Nicole Danielle Dorame (CPT.009386): Formal Hearing –
Suspended the certificate for an indefinite period of time, effective
March 7, 2013, and further, assessed a fine of $500 plus administrative,
 investigative, and hearing costs; for three counts,
including failure to notify the Board on change of pharmacy
employment and failure to provide information to the Board
when requested to do so.
During its August 2013 meeting, the Board took final action
in the following matters:
Albert John Bauer III (CPT.010826): Accepted voluntary surrender,
resulting in suspension of the certificate for an indefinite
period of time, effective August 14, 2013.
Brian Gregory Bazajou (PST.016814): Granted request for reinstatement
of the previously suspended license, converted the
suspensive period from an indefinite term to a term of five years
and suspended the execution of the suspension, then placed the
license on probation for five years, effective August 14, 2013,
subject to certain terms enumerated in the consent agreement.
Broderick Drell Matthews (PTC Applicant): Denied the application and
refused to issue the registration; for failure to
disclose complete prior history on application.
Christian Allen Reuter, Jr (PST.014543): Accepted voluntary
surrender, resulting in suspension of the license for an indefinite
period of time, effective July 15, 2013.
Custom Pharmacy Solutions (PHY.006113): Suspended permit
for an indefinite period of time, effective June 25, 2013, and
further, assessed a fine of $250 plus administrative costs, and
further, conditioned the acceptance of any future application
for reinstatement of the permit upon the satisfaction of certain
requirements identified in the consent agreement; for two
counts, including failure to report data and/or pay required fees
to the Louisiana Medical Assistance Trust Fund.
Cynthia Perkins Little (PTC.018464): Accepted voluntary
surrender, resulting in suspension of the registration for an
indefinite period of time, effective July 24, 2013.
David Collins Evans (PST.014181): Denied request for removal
of the restriction that prohibits his acceptance of an appointment
as the PIC of a pharmacy.

Elizabeth Farrell Heard (PST.020284): Approved application
for pharmacist licensure by reciprocity, suspended the newly
issued license for a period of time ending February 5, 2018,
and suspended the execution of the suspension, then placed the
newly issued license on probation for a period of time ending
February 5, 2018, subject to certain terms enumerated in the
consent agreement.
Karen Odom Howington (PST.014835): Granted request for
termination of probation, and restored license to active and
unrestricted status, effective August 14, 2013.
Lanny Joseph Richard (PST.011807): Accepted voluntary surrender, resulting in suspension of the license for an indefinite
period of time, effective June 18, 2013.
LaShanda Toural Miles (CPT.008886): Suspended the certificate for two years and suspended the execution of the suspension, then placed the certificate on probation for two years,
effective August 15, 2013, subject to certain terms enumerated
in the consent agreement, and further, assessed administrative
and investigative costs; for eight counts, including alleged
complicity with the submission of fraudulent prescriptions for
CS at her employer pharmacy.
Louis Charles Gambina (PST.011145): Accepted voluntary surrender, resulting in suspension of the license for an indefinite
period of time, effective August 12, 2013.
Matthew Marston Lane (PST.018065): Accepted voluntary surrender, resulting in suspension of the license for an indefinite
period of time, effective August 7, 2013.
Paul Ryan Lemaire (PST.018503): Granted request for reinstatement of the previously suspended license, converted the
suspensive period from an indefinite term to a term of five years
and suspended the execution of the suspension, then placed the
license on probation for five years, effective August 14, 2013,
subject to certain terms enumerated in the consent agreement.
Wellcare Pharmacy & Medical Supply (PHY.006168): Suspended permit for an indefinite period of time, effective July 15,
2013, and further, assessed a fine of $250 plus administrative
costs, and further, conditioned the acceptance of any future
application for reinstatement of the permit upon the satisfaction
of certain requirements identified in the consent agreement; for
two counts, including failure to report data and/or pay required
fees to the Louisiana Medical Assistance Trust Fund.