Searching for Summaries
Summary information of disciplinary actions taken against licensees, professional practice business entities, and pharmacy establishments by the Board of Regents in New York State since January 1, 1994, can be searched below by year, month, and profession. You may also search for an individual’s, entity’s or establishment’s status, and any applicable enforcement actions, with our Online Verification Search. Applicable disciplinary information will be listed under the Enforcement Actions tab within the search results.
In New York State, professional misconduct in all the professions (except that by physicians, physician assistants and specialist assistants, which is investigated and prosecuted by the Office of Professional Medical Conduct (OPMC) of the Department of Health) is investigated and prosecuted by the New York State Education Department's Office of the Professions. The Board of Regents, which also has responsibility for licensure in all the professions, is responsible for the final disposition of all disciplinary matters except those handled by OPMC.
Information on pre-1994 Regents Actions is available by phone: 518-474-3817, ext. 330; fax: 518-473-0578; e-mail: dplsdsu@nysed.gov, or by writing to the Office of the Professions.
By reviewing this material, the user accepts the terms, conditions and limitations under which this information is supplied.
May 2017
Massage Therapy
MATEUSZ M MOSTEK; EAST HAMPTON, NY
Profession: Massage Therapist; Lic. No. 026610; Cal. No. 29285
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of having an unlicensed person perform massage therapy on clients at the premises he maintained for the practice of massage therapy.
Mental Health Practitioner
JIMMY PHILIPPE; BROOKLYN, NY
Profession: Mental Health Counselor; Lic. No. 001355; Cal. No. 28783
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of signing psychological evaluations as a licensed psychologist and conducting mental status examinations and behavioral assessments when he was not licensed or otherwise authorized to practice any profession whose members could lawfully conduct such evaluations or claim to be a licensed psychologist.
JIMMY PHILIPPE; BROOKLYN, NY
Profession: Mental Health Counselor; Lic. No. 001355; Cal. No. 28783
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of signing psychological evaluations as a licensed psychologist and conducting mental status examinations and behavioral assessments when he was not licensed or otherwise authorized to practice any profession whose members could lawfully conduct such evaluations or claim to be a licensed psychologist.
Nursing
OLUYEMISI OLAYINKA ADEDOTUN; LAS VEGAS, NV
Profession: Registered Professional Nurse; Lic. No. 571939; Cal. No. 29512
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Nevada, which conduct would be considered wilfully failing to register, if committed in New York State.
OLUYEMISI OLAYINKA ADEDOTUN; LAS VEGAS, NV
Profession: Registered Professional Nurse; Lic. No. 571939; Cal. No. 29512
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Nevada, which conduct would be considered wilfully failing to register, if committed in New York State.
JAMIE LYNN AMERY; WAPPINGERS FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 663996; Cal. No. 29355
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Falsifying Business Records in the 2nd Degree.
JAMIE LYNN AMERY; WAPPINGERS FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 663996; Cal. No. 29355
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Falsifying Business Records in the 2nd Degree.
COLLEEN MARY BALKO; WEST SENECA, NY
Profession: Registered Professional Nurse; Lic. No. 640986; Cal. No. 28998
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records and entering a false prescription for hydromorphone in a patient's medical record.
COLLEEN MARY BALKO; WEST SENECA, NY
Profession: Registered Professional Nurse; Lic. No. 640986; Cal. No. 28998
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records and entering a false prescription for hydromorphone in a patient's medical record.
LORI-ANN BROWN; QUEENSBURY, NY
Profession: Licensed Practical Nurse; Lic. No. 198658; Cal. No. 29202 29203
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of failing to keep accurate records and removing medications without a physician's order.
LORI-ANN BROWN; QUEENSBURY, NY
Profession: Licensed Practical Nurse; Lic. No. 198658; Cal. No. 29202 29203
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of failing to keep accurate records and removing medications without a physician's order.
LISA L CAICEDO; PEORIA, AZ
Profession: Registered Professional Nurse; Lic. No. 508628; Cal. No. 29548
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Extreme Driving Under the Influence, a misdemeanor, which, if committed within this State, would have constituted Driving While Intoxicated, an unclassified misdemeanor, under New York State law.
LISA L CAICEDO; PEORIA, AZ
Profession: Registered Professional Nurse; Lic. No. 508628; Cal. No. 29548
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Extreme Driving Under the Influence, a misdemeanor, which, if committed within this State, would have constituted Driving While Intoxicated, an unclassified misdemeanor, under New York State law.
TRACEY DIANE CAMPBELL (A/K/A BYTHROW TRACEY DIANE, BYTHROW TRACEY D); MASSAPEQUA, NY
Profession: Registered Professional Nurse; Lic. No. 655083; Cal. No. 29361
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain records for three patients that accurately reflected the evaluation and treatment of the patients.
TRACEY DIANE CAMPBELL (A/K/A BYTHROW TRACEY DIANE, BYTHROW TRACEY D); MASSAPEQUA, NY
Profession: Registered Professional Nurse; Lic. No. 655083; Cal. No. 29361
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain records for three patients that accurately reflected the evaluation and treatment of the patients.
DIANA LYNN COSTER; UNIONVILLE, VA
Profession: Licensed Practical Nurse; Lic. No. 181291; Cal. No. 29497 29498
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of withdrawing medication, including but not limited to the controlled substances Dilaudid and oxycodone, prior to the scheduled time of administration and prior to a patient requesting medication and failing to document and/or perform pre-and/or-post-medication assessments.
DIANA LYNN COSTER; UNIONVILLE, VA
Profession: Licensed Practical Nurse; Lic. No. 181291; Cal. No. 29497 29498
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of withdrawing medication, including but not limited to the controlled substances Dilaudid and oxycodone, prior to the scheduled time of administration and prior to a patient requesting medication and failing to document and/or perform pre-and/or-post-medication assessments.
KIM MARIE COVENEY; SEATTLE, WA
Profession: Registered Professional Nurse; Lic. No. 494397; Cal. No. 29534
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of incorrectly documenting the administration of controlled substances.
KIM MARIE COVENEY; SEATTLE, WA
Profession: Registered Professional Nurse; Lic. No. 494397; Cal. No. 29534
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of incorrectly documenting the administration of controlled substances.
JACKLYNN LEE DICKERT (A/K/A RASMUSSEN JACKLYNN LEE); RENSSELAER, NY
Profession: Registered Professional Nurse; Lic. No. 574770; Cal. No. 29399
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having committed medication administration errors and having been convicted of Driving While Intoxicated.
JACKLYNN LEE DICKERT (A/K/A RASMUSSEN JACKLYNN LEE); RENSSELAER, NY
Profession: Registered Professional Nurse; Lic. No. 574770; Cal. No. 29399
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having committed medication administration errors and having been convicted of Driving While Intoxicated.
JOHN EDWARD DRYFHOUT; LANCASTER, NY
Profession: Registered Professional Nurse; Lic. No. 566895; Cal. No. 29321
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
JOHN EDWARD DRYFHOUT; LANCASTER, NY
Profession: Registered Professional Nurse; Lic. No. 566895; Cal. No. 29321
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
KELLY ANN DUFFY; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 525375; Cal. No. 29286
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle, and Driving While Intoxicated.
KELLY ANN DUFFY; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 525375; Cal. No. 29286
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle, and Driving While Intoxicated.
KEVIN ANDREW EGAN; ROCHESTER, MN
Profession: Registered Professional Nurse; Lic. No. 588658; Cal. No. 29532
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of diverting for his own use the controlled substances Fentanyl, ketamine, morphine and Dilaudid, in the State of Minnesota.
KEVIN ANDREW EGAN; ROCHESTER, MN
Profession: Registered Professional Nurse; Lic. No. 588658; Cal. No. 29532
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of diverting for his own use the controlled substances Fentanyl, ketamine, morphine and Dilaudid, in the State of Minnesota.
MARIA SHEILA GALGO; UNION, NJ
Profession: Registered Professional Nurse; Lic. No. 654351; Cal. No. 29533
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 60 days.
Summary: Licensee admitted to the charge of pre-charting the administration of the non-controlled medication Hectorol to four different patients on three separate dates when no inventory for Hectorol existed on those dates.
MARIA SHEILA GALGO; UNION, NJ
Profession: Registered Professional Nurse; Lic. No. 654351; Cal. No. 29533
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 60 days.
Summary: Licensee admitted to the charge of pre-charting the administration of the non-controlled medication Hectorol to four different patients on three separate dates when no inventory for Hectorol existed on those dates.
ANITA GENDRON (A/K/A GENDRON TINA, GENDRON ANITA L); SCHROON LAKE, NY
Profession: Licensed Practical Nurse; Lic. No. 292115; Cal. No. 29466
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of withdrawing controlled substances but failing to administer them.