Pages

Friday, January 2, 2015

Kudos to the Louisiana Board of Pharmacy--Look at this List of Disciplinary Action-including Oklahoma Compounding LLC for dispensing over 180 prescriptions without the required permit and Randal Riverside Corporation dba Matlock Pharmacy for dispensing over 900 prescriptions without required permit--assessed $50,000 fine

Disciplinary Actions (15-01-481)
During its November 2014 meeting, the Board took final action
in the following matters.
Medical Arts Pharmacy Services, Inc, dba Medical Arts
Pharmacy (PHY Applicant): For its forgery of the name and
signature of the pharmacist-in-charge (PIC) on its application
for a pharmacy permit, the Board denied the application and
refused to issue the permit.
Louisiana CVS Pharmacy, LLC, dba CVS Pharmacy No. 5306
(PHY.005788 and CDS.039634): For its failure to appoint a
replacement PIC for 15 months, for the continued operation
of the pharmacy without a PIC, and for its fraudulent renewal
application, the Board suspended the pharmacy permit and
state CS license for two years and stayed the execution of the
suspension, then placed both credentials on probation for two
years, effective November 13, 2014, and further, assessed a fine
of $100,000 plus administrative and investigative costs.
Louisiana CVS Pharmacy, LLC, dba CVS Pharmacy No. 5612
(PHY.005769): For its failure to appoint a replacement PIC for
five months, and for the continued operation of the pharmacy
without a PIC, the Board assessed a fine of $25,000 plus administrative
and investigative costs.
Norman August Higginbotham (PST.015486): For his failure
to properly perform the required tasks as departing PIC of CVS
Pharmacy No. 5612, the Board issued a letter of reprimand, and
further, assessed a fine of $2,500 plus administrative costs.
Louisiana CVS Pharmacy, LLC, dba CVS Pharmacy No. 1939
(PHY.006316): For its failure to appoint a replacement PIC for
one month, and for the continued operation of the pharmacy
without a PIC, the Board assessed a fine of $15,000 plus administrative
and investigative costs.
Louisiana CVS Pharmacy, LLC, dba CVS Pharmacy No. 8999
(PHY.006285): For its failure to appoint a replacement PIC for
one month, and for the continued operation of the pharmacy
without a PIC, the Board assessed a fine of $15,000 plus administrative
and investigative costs.
Louisiana CVS Pharmacy, LLC, dba CVS Pharmacy No. 1017
(PHY.006018): For its failure to appoint a replacement PIC for
one month, and for the continued operation of the pharmacy
without a PIC, the Board assessed a fine of $15,000 plus administrative
and investigative costs.
Vital Care of Miss-Lou, Inc, dba Vital Care (PHY.006301): For
its failure to obtain a new pharmacy permit when the ownership
changed in 2012, and for the continued operation of the pharmacy
without its own valid pharmacy permit, the Board assessed
a fine of $5,000 plus administrative and investigative costs.
Tanya Lynnette Black (CPT.006606): Board accepted the
voluntary surrender of the credential, resulting in the active
suspension of the technician certificate for an indefinite period
of time, effective September 10, 2014.
Institutional Pharmacy Solutions, LLC, dba Institutional
Pharmacy Solutions (PHY.006424): For its improper possession
of prescription records dispensed by another pharmacy,
and for the improper reporting of prescription transaction data
to the state PMP, the Board assessed a fine of $25,000 plus
administrative and investigative costs.
OK Compounding, LLC, dba OK Compounding (PHY Applicant):
For dispensing over 180 prescriptions into Louisiana
without the required permit to do so, and for its resident state
pharmacy permit being placed on probation, the Board denied
the application and refused to issue the permit, and further,
permanently prohibited the acceptance of any future application
for a pharmacy permit, and furthermore, assessed a fine
of $5,000 plus administrative costs.
Crystal Tavaralynne Hobdy (CPT.008861): For her repeated
failure to disclose criminal history record information on
multiple renewal applications, the Board suspended the technician
certificate for three years and stayed the execution of the
suspension, then placed the certificate on probation for three
years, effective November 13, 2014, and further, assessed administrative
costs.
Randal Riverside Corporation dba Matlock Pharmacy
(PHY.006883): For dispensing over 900 prescriptions into
Louisiana without the required permit to do so, and for its
repeated denials of that activity, the Board suspended the
pharmacy permit for five years and stayed the execution of the
suspension, then placed the pharmacy permit on probation for
five years, effective November 13, 2014, and further, assessed
a fine of $50,000 plus administrative and investigative costs.
Medco Health Solutions of Willingboro, LLC, dba Medco
Health Solutions of Willingboro (PHY.004730): For its failure
to obtain a new pharmacy permit when the ownership changed
in 2009, and for the continued operation of the pharmacy without
its own valid pharmacy permit, the Board assessed a fine of
$20,000 plus administrative and investigative costs.Continued from page 4
Medco Health Solutions of Las Vegas, LLC, dba Medco Health
Solutions of Las Vegas (PHY.003521): For its failure to obtain
a new pharmacy permit when the ownership changed in 2009,
and for the continued operation of the pharmacy without its own
valid pharmacy permit, the Board assessed a fine of $20,000
plus administrative costs.
Medco Health Solutions of Fairfield, LLC, dba Medco Health
Solutions of Fairfield (PHY.004237): For its failure to obtain
a new pharmacy permit when the ownership changed in 2009,
and for the continued operation of the pharmacy without its own
valid pharmacy permit, the Board assessed a fine of $20,000
plus administrative costs.
Medco Health Solutions of Columbus West, Ltd, dba Medco
Health Solutions of Columbus West (PHY.003595): For its
failure to obtain a new pharmacy permit when the ownership
changed in 2009, and for the continued operation of the pharmacy
without its own valid pharmacy permit, the Board assessed
a fine of $20,000 plus administrative costs.
Medco Health Solutions of Hidden River, LLC, dba Medco
Health Solutions of Hidden River (PHY.004927): For its
failure to obtain a new pharmacy permit when the ownership
changed in 2009, and for the continued operation of the pharmacy
without its own valid pharmacy permit, the Board assessed
a fine of $20,000 plus administrative costs.
Medco Health Solutions of Texas, LLC, dba Medco Health
Solutions of Fort Worth (PHY.003606): For its failure to
obtain a new pharmacy permit when the ownership changed in
2009, and for the continued operation of the pharmacy without
its own valid pharmacy permit, the Board assessed a fine of
$20,000 plus administrative costs.
Medco Health Solutions of Columbus North, Ltd, dba Medco
Health Solutions of Dublin (PHY.004530): For its failure to
obtain a new pharmacy permit when the ownership changed in
2009, and for the continued operation of the pharmacy without
its own valid pharmacy permit, the Board assessed a fine of
$20,000 plus administrative costs.
Medco Health Solutions of Netpark, LLC, dba Medco Health
Solutions of Netpark (PHY.004853): For its failure to obtain
a new pharmacy permit when the ownership changed in 2009,
and for the continued operation of the pharmacy without its own
valid pharmacy permit, the Board assessed a fine of $20,000
plus administrative and investigative costs.
Medco Health Solutions of North Versailles, LLC, dba Medco
Health Solutions of North Versailles (PHY.003580): For its
failure to obtain a new pharmacy permit when the ownership
changed in 2009, and for the continued operation of the pharmacy
without its own valid pharmacy permit, the Board assessed
a fine of $20,000 plus administrative costs.
Tiffany Cathleen Luse Upshaw (PST.018936): Board granted
request for reinstatement of the previously suspended license,
then placed the license on probation for five years, effective
November 13, 2014, subject to certain terms enumerated in the
consent agreement.
Casey Ann Kendall (PST.017305): Board granted request for
probation modification, then removed all probationary terms
and restored the license to active and unrestricted status.
Edward John Rabalais (PST.009897): Board granted request for
probation modification, then removed all probationary terms and
restored the license to active and unrestricted status.
Bobby Trondell Thompson (PST.020854): Board approved application
for licensure by reciprocity, then placed the license on
probation for five years, effective November 13, 2014, subject to
certain terms enumerated in the consent agreement.
Lakyn Hope Manuel (CPT.009959): For her failure to disclose
criminal history record information on her most recent renewal
application, the Board assessed a fine of $250 plus administrative
costs.
Colin Michael Browder (CPT.010907): For his alleged diversion
of CS from his employer pharmacy, the Board revoked the
technician certificate, effective October 9, 2014, and further,
permanently prohibited the acceptance of any future application
for the reinstatement of the certificate, or for any other credential
issued by the Board.
Bonnie Irene Sherman (CPT.011152): For her failure to disclose
criminal history record information on her most recent renewal
application, the Board assessed a fine of $250 plus administrative
costs.
Cassandra Leticia Rochelle Thomas (CPT.006932): For her
failure to disclose criminal history record information on her
most recent renewal application, the Board assessed a fine of
$250 plus administrative costs.
Nicole Graham Russo (CPT.009361): For her failure to disclose
criminal history record information on her most recent renewal
application, the Board assessed a fine of $250 plus administrative
costs.
Jennifer Violet Gibson (CPT.010456): Board accepted the
voluntary surrender of the credential, resulting in the active
suspension of the technician certificate for an indefinite period
of time, effective November 5, 2014.
Myrna Lynn Williams (PST.013793): Board accepted the
voluntary surrender of the credential, resulting in the active
suspension of the license for an indefinite period of time, effective
September 2, 2014.
Jerry Samuel Adkins (PST.014585): Board accepted the voluntary
surrender of the credential, resulting in the active suspension
of the license for an indefinite period of time, effective
October 24, 2014.
Sara Lynn Henning (CPT.009568): Board accepted the voluntary
surrender of the credential, resulting in the active suspension
of the certificate for an indefinite period of time, effective
October 30, 2014.
During the same meeting, the Board granted conditional
approval for the reinstatement of an expired certificate for one
technician, pending satisfaction of certain terms enumerated in
his or her consent agreement. The Board also issued a letter of
reprimand to one pharmacist. Finally, the Board suspended the
controlled dangerous substance licenses for eight physicians whose
medical licenses were suspended by the Louisiana State Board of
Medical Examiners.

source

No comments:

Post a Comment