Showing posts with label and NECC. Show all posts
Showing posts with label and NECC. Show all posts

Monday, April 8, 2013

Louisiana Board of Pharmacy April 2013 Newsletter Contains Numerous Disciplinary Actions from the December 2012 meeting--including Franck's, and NECC


Disciplinary Actions (13-04-431)
During its December 2012 meeting, the Board took final
action in the following matters:
David Collins Evans (PST.01481): Accepted voluntary surrender,
resulting in suspension of the license for an indefinite
period of time, effective August 27, 2012.
Nancy Lynn Odom (PST.014796): Accepted voluntary surrender,
resulting in suspension of the license for an indefinite
period of time, effective September 21, 2012.
Steve John Soteropulos (PST.011704): Accepted voluntary
surrender, resulting in suspension of the license for an indefinite
period of time, effective November 5, 2012.
Nicholas Matthew Bullard (PNT.046745): Accepted voluntary
surrender, resulting in suspension of the registration for
an indefinite period of time, effective November 30, 2012.
Michael Wayne Lindsey (PST.015624): Granted request for
reinstatement of the previously suspended license, converted
the suspensive period from an indefinite term to a term
of 10 years and stayed the execution of the suspension, and
then placed the license on probation for 10 years, effective
December 12, 2012, subject to certain terms enumerated
in the consent agreement.
Michael Scott Gallotte (PST.020036): Authorized the
issuance of license by reciprocity on January 1, 2013,
suspended the newly issued license for a period of time
ending November 18, 2019, and stayed the execution of
the suspension, and then placed the license on probation
for the entire suspensive period, subject to certain terms
enumerated in the consent agreement.
Northlake Pharmacy (PHY.006184): Revoked the permit;
for five counts, including failure to properly close pharmacy
and dispose of patient prescription records.
Michael Roger Chamberlain (PST.014768): Issued letter
of reprimand and assessed a fine of $1,000 plus costs; for
seven counts, including failure to properly close Northlake
Pharmacy.
Steven’s Pharmacy (PHY.004535 and CDS.038660): Suspended
the permits for five years and stayed the execution
thereof, and then placed the permits on probation for five
years, effective October 1, 2012, subject to certain terms
enumerated in the consent agreement, and further, assessed
a fine of $10,000 plus costs; for eight counts, including
failure to report theft or loss of controlled substances (CS)
and accountability for shortages of CS.
Steven Walter Gough (PST.013199): Suspended the license
for five years and stayed the execution thereof, and then
placed the license on probation for five years, effective
October 1, 2012, subject to certain terms enumerated in the
consent agreement, and further, assessed a fine of $5,000
plus costs; for eight counts, including failure to report theft
or loss of CS as well as accountability for shortages of CS
as pharmacist-in-charge (PIC) of Steven’s Pharmacy.
Danna Marie Harris (CPT.010899): Issued letter of reprimand,
and further, assessed costs; for six counts, including
continuing to practice with an expired credential.
Walgreens Pharmacy No. 11413 (PHY.005926): Assessed
a fine of $1,000 plus costs; for seven counts, including allowing
multiple pharmacists to administer immunizations
without the proper credentials to do so.
Emile Henry Clay III (PST.017461): Issued letter of reprimand,
and further, assessed a fine of $500 plus costs; for
seven counts, including administration of immunizations
without the proper credentials from the Board to do so.
Emma Osiris Dolmo (PST.017273): I ssued l etter of r eprimand,
and further, assessed a fine of $250 plus costs; for
seven counts, including administration of immunizations
without the proper credentials from the Board to do so.
Village Pharmacy of Port Vincent (PHY.006278 and
CDS.039387): Revoked the permit, and further, permanently
prohibited the acceptance of any future application
for the reinstatement of the permit, and further, assessed
investigative costs; for 17 counts, including dispensing
fraudulent prescriptions for CS, failure to exercise corresponding
responsibility for dispensing prescriptions for
CS, failure to comply with reporting requirements for the
Louisiana Prescription Monitoring Program, and failure to
maintain accurate prescription records for CS.
Kirkland Daniel Jeane (PST.018892): Revoked the license,
and further, permanently prohibited the acceptance of any
future application for the reinstatement of the license, and
further, permanently prohibited any ownership interest
in any pharmacy licensed by the Board; for 22 counts, as
owner and PIC of Village Pharmacy of Port Vincent.
Stacy Shields Corcoran (CPT.005104): Revoked the certificate,
and further, permanently prohibited any future application
for reinstatement of the certificate or for any other
credential issued by the Board; for five counts, including
diversion of CS from her employer pharmacy.
Shaasta Monique Moore (CPT.009526): Revoked the certificate,
and further, permanently prohibited any future
application for reinstatement of the certificate or for any
other credential issued by the Board; for five counts, including
the acceptance of forged prescriptions at her employer
pharmacy.
Melisa Ann Cowan (CPT.004438): Revoked the certificate,
and further, permanently prohibited any future application
for reinstatement of the certificate or for any other
credential issued by the Board; for five counts, including
diversion of CS from her employer pharmacy.
Robert Joseph Gaspard, Jr (PTC.017871): Revoked the
registration, and further, permanently prohibited any future
application for reinstatement of the registration or for
any other credential issued by the Board; for five counts,
including diversion of CS from his employer pharmacy.
Franck’s Compounding Pharmacy (PHY.005484): Accepted
voluntary surrender of the credential, resulting in
active suspension of the pharmacy permit for an indefinite
period of time, effective August 31, 2012.
Paul Ryan Lemaire (PST.018503): Accepted voluntary
surrender of the credential, resulting in active suspension
of the license for an indefinite period of time, effective
October 15, 2012.
New England Compounding Center (PHY.005145): Accepted
voluntary surrender of the credential, resulting in
active suspension of the pharmacy permit for an indefinite
period of time, effective October 29, 2012.
Barry James Cadden (PST.017479): Accepted voluntary
sof the license for an indefinite period of time, effective
December 3, 2012.
Ginger Marisa Greenwood (SWP.000222): Accepted voluntary
surrender of the credential, resulting in active suspension
of the special work permit for an indefinite period of
time, effective December 12, 2012.
During the same meeting, the Board granted approval of
four petitions for modification of previous orders from three
pharmacists and one pharmacy intern. The Board also granted
approval of reinstatement applications for lapsed credentials
for one pharmacist and two technicians contingent upon the
satisfaction of certain terms in the consent agreement, and
for one technician with no further action required. The Board
also issued a letter of warning to one pharmacy and a letter
of reprimand to one pharmacy technician. Finally, the Board
suspended the controlled dangerous substance (CDS) licenses
for four physicians and one physician assistant whose medical
licenses were suspended by the Louisiana State Board of Medical
Examiners as well as for one physician who had surrendered
his Drug Enforcement Administration registration.
During its March 2013 meeting, the Board took final action
in the following matters:
Kerry Michael Finney (PST.013535): Granted request for reinstatement
of the previously suspended license, converted
the suspensive period from an indefinite term to a term of
15 years and stayed the execution of the suspension, and
then placed the license on probation for 15 years, effective
March 6, 2013, subject to certain terms enumerated in the
consent agreement.
Wade Randall Veillon (PST.011709): Granted request for reinstatement
of the previously suspended license, converted
the suspensive period from an indefinite term to a term of
15 years and stayed the execution of the suspension, and
then placed the license on probation for 15 years, effective
March 6, 2013, subject to certain terms enumerated in the
consent agreement.
Steve John Soteropulos (PST.011704): Granted request for
reinstatement of the previously suspended license, converted
the suspensive period from an indefinite term to a
term of 15 years and stayed the execution of the suspension,
and then placed the license on probation for 15 years, effective
March 6, 2013, subject to certain terms enumerated
in the consent agreement.
Roger Thi Ly (PST Applicant): Denied application for
licensure by reciprocity and refused to issue the license
for disciplinary action in another jurisdiction.
Derek Anthony Sapone (PST Applicant): Denied application
for licensure by reciprocity and refused to issue the license
for failure to declare prior history.
David Allen Guillory (PST.015750): Suspended license
for 54 months and stayed the execution thereof, and then
placed the license on probation for 54 months, effective
March 6, 2013, subject to certain terms enumerated in the
consent agreement.
CVS Pharmacy No. 5349 (PHY.005943): Assessed a fine
of $25,000 plus costs; for five counts, including allowing
a technician candidate to work with an expired registration
for four months.
Madisonville Compounding, LLC, dba The Compounding
Corner (PHY.006070 and CDS.039279): Suspended both
credentials for one year and stayed the execution thereof,
and then placed both credentials on probation for one year,
effective January 1, 2013, subject to certain terms enumerated
in the consent agreement, and further, assessed a fine
of $5,000 plus costs; for seven counts, including distribution
of samples to physicians for further resale.
Kristian Raymond Hahn (PST.016625): Suspended the
license for one year and stayed the execution thereof, and
then placed the license on probation for one year, effective
January 1, 2013, subject to certain terms enumerated in the
consent agreement, and further, assessed a fine of $5,000
plus costs; for nine counts, including accountability as
owner and PIC of The Compounding Corner for distribution
of samples to physicians for further resale.
Inca Enterprises, Inc, dba Medic’s Compounding Lab
(PHY.003693 and CDS.039204): Suspended both credentials
for one year and stayed the execution thereof, and then
placed both credentials on probation for one year, effective
January 1, 2013, subject to certain terms enumerated in the
consent agreement, and further, assessed a fine of $5,000
plus costs; for 21 counts, including dispensing over 65,000
prescriptions for CS over a period of 39 months for patients
at three weight loss clinics prior to the establishment of
legitimate physician-patient relationships.
David Stanley Burch (PST.014279): Suspended the license
for one year and stayed the execution thereof, and then
placed the license on probation for one year, effective
January 1, 2013, subject to certain terms enumerated in the
consent agreement, and further, assessed a fine of $5,000
plus costs; for 22 counts, including accountability as PIC
of Medic’s Compounding Lab for improper dispensing of
prescriptions for CS.
QVL Pharmacy No. 224 (PHY.005538 and CDS.038926):
Suspended both credentials for two years and stayed the
execution thereof, and then placed both credentials on
probation for two years, effective January 1, 2013, subject
to certain terms enumerated in the consent agreement, and
further, assessed a fine of $25,000 plus costs; for 22 counts,
including accountability for multiple pharmacists dispensing
over 450 prescriptions for CS pursuant to fraudulent
prescriptions, failure to provide records as requested, and
alleged Medicaid fraud.
Lawrence Jackson, Jr (PST.014930): Continued the license
on active suspension for an indefinite period of time, and
further, extended the earliest opportunity for any future
reinstatement application to October 1, 2015, and further,
assessed a fine of $10,000 plus costs; for 25 counts, including
accountability as PIC of QVL Pharmacy No. 224 for
improper dispensing of prescriptions for CS.
Eugene John McKeon (PST.009123): Suspended the license
for one year and stayed the execution thereof, and then
placed the license on probation for one year, effective
January 1, 2013, subject to certain terms enumerated in the
consent agreement, and further, assessed a fine of $5,000
plus costs; for 18 counts, including accountability as a
staff pharmacist at QVL Pharmacy No. 224 for improper
dispensing of prescriptions for CS.
National Association of Boards of Pharmacy Foundation, Inc
1600 Feehanville Drive
Mount Prospect, IL 60056
Clayton Thomas Aldridge (PTC.017735): Revoked the registration,
and further, permanently prohibited any future
application for reinstatement of the registration or for any
other credential issued by the Board; for five counts, including
alleged diversion of CS from his employer pharmacy.
LaStacia Ja’Monique Moore (CPT.007015): Revoked the
certificate, and further, permanently prohibited any future
application for reinstatement of the certificate or for any
other credential issued by the Board; for five counts, including
alleged diversion of CS from her employer pharmacy.
Phyllis Deann Lanclos (CPT.003186): Revoked the certificate,
and further, permanently prohibited any future
application for reinstatement of the certificate or for any
other credential issued by the Board; for five counts, including
alleged diversion of CS from her employer pharmacy.
Tenisha Roshonda McGee (CPT.008022): Revoked the
certificate, and further, permanently prohibited any future
application for reinstatement of the certificate or for any
other credential issued by the Board; for five counts, including
alleged diversion of CS from her employer pharmacy.
Tiffany Annette Pitre (CPT.001615): Accepted the voluntary
surrender of the credential, resulting in active suspension
of the certificate for an indefinite period of time, effective
January 18, 2013.
Michael Andrew Wallace (CPT.007041): Accepted the
voluntary surrender of the credential, resulting in active
suspension of the certificate for an indefinite period of
time, effective March 6, 2013.
During the same meeting, the Board granted approval for the
reinstatement of a lapsed license for a pharmacist, as well as
conditional approval for the reinstatement of lapsed credentials
for one pharmacist and four technicians, pending satisfaction
of certain terms enumerated in their consent agreements. The
Board also issued a letter of warning to the owner of a pharmacy
permit as well as letters of reprimand to three pharmacists,
and further, suspended the CDS licenses for three physicians
whose medical licenses were suspended by the Louisiana State
Board of Medical Examiners.
Notice of Correction (13-04-432)
In the October 2012 Newsletter, the Board incorrectly reported
Edwards Healthcare Services, Inc, as the owner of GE
Pharmacy Services. The Board regrets the error. The corrected
entry follows here:
TEMEG Holdings, Inc, dba GE Pharmacy Services: Assessed
costs; for three counts, including failure to obtain
new pharmacy permit following change of ownership of
permit

Source found here