Skip to main content

FOR IMMEDIATE RELEASE

May 26, 2017
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 48 Professional Discipline Cases

May 8-9, 2017

I. REVOCATION AND SURRENDERS

Dentistry

James Joseph Kehoe; Dentist; San Antonio, TX 78216; Lic. No. 028461; Cal. No. 29500; Application to surrender license granted. Summary: Licensee admitted to the charge of permitting an unlicensed person to perform an examination and prophylaxis, extract a tooth, place several buccal and occlusal sealants and administer anesthesia.

Nursing

Diana Lynn Klecar a/k/a Diana Lynn Coster; Licensed Practical Nurse, Registered Professional Nurse; Unionville, VA 22567-3257; Lic. Nos. 181291, 417845; Cal. Nos. 29497, 29498; 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.

Marilyn Kleiner; Registered Professional Nurse; West Hollywood, CA 90046; Lic. No. 298703; Cal. No. 29501; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Shoplifting and Theft in the State of California, which, if committed within New York State, would have constituted Petit Larceny, a class A misdemeanor.

Oluyemisi Olayinka Adedotun; Registered Professional Nurse; Las Vegas, NV 89117; Lic. No. 571939; Cal. No. 29512; 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 willfully failing to register, if committed in New York State.

Brian Michael O’Dea; Registered Professional Nurse; San Jose, CA 95123; Lic. No. 333180; Cal. No. 29538; Application to surrender license granted. Summary: Licensee admitted to the charge of manipulating access to the Acudose-Rx system to divert for personal use and without prescriber authorization, quantities of the controlled substances morphine, fentanyl and Dilaudid, in the State of California.

Lisa L. Caicedo a/k/a Lisa Lee Caicedo; Registered Professional Nurse; Peoria, AZ 85345-4137; Lic. No. 508628; Cal. No. 29548; 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.

Pharmacy

Barry Adelman; Pharmacist; New York, NY 10075; Lic. No. 028429; Cal. No. 28631; Application to surrender license granted. Summary: Licensee admitted to charges of permitting an unlicensed person to practice the profession of pharmacy at the pharmacy operated by Barmed Drugs, Inc and failing to supervise the pharmacy operated by Barmed Drugs, Inc.

Public Accountancy

Matthew Glen Weber a/k/a Matthew Weber; Certified Public Accountant; Oceanside, NY 11572; Lic. No. 070436; Cal. No. 27661; Found guilty of professional misconduct; Penalty: Revocation, $10,000 fine.

Steven Thomas Turynowicz; Certified Public Accountant; New Hartford, NY 13413; Lic. No. 069256; Cal. No. 29517; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Preparation and Presentation of a False Tax Return, a felony.

Marc Wieselthier; Certified Public Accountant; Otisville, NY 10963; Lic. No. 044029; Cal. No. 29518; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Bank Fraud.

 

II. OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

Karl D. Berg; Larchmont, NY 10538; Lic. No. 015280; Cal. No. 29351; Application for consent order granted; Penalty agreed upon:  2 year stayed suspension, 2 years probation, $1,500 fine.

Michael Joseph Castro; Oakland, CA 94602; Lic. No. 022131; Cal. No. 29479; Application for consent order granted; Penalty agreed upon:  2 year stayed suspension, 2 years probation, $2,500 fine.

Engineering, Land Surveying and Geology

Daniel P. Thayne; Professional Engineer; Hartwell, GA 30643; Lic. No. 084687; Cal. No. 29300; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Massage Therapy

Mateusz M. Mostek; East Hampton, NY 11973; Lic. No. 026610; Cal. No. 29285; Application for consent order granted; Penalty agreed upon:  2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.

Mental Health Practitioners

Jimmy Philippe; Licensed Mental Health Counselor; Brooklyn, NY 11234-1005; Lic. No. 001355; Cal. No. 28783; Application for consent order granted; Penalty agreed upon:  2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.

Nursing

Jennifer R. Snyder; Licensed Practical Nurse; Mohawk, NY 13407; Lic. No. 290853; Cal. No. 27998; Application for consent order granted; Penalty agreed upon:  2 year stayed suspension, 2 years probation, $500 fine.

Lioudmila Grigoryevna Novikov; Registered Professional Nurse; Brooklyn, NY 11223; Lic. No. 537713; Cal. No. 28279; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years concurrent with stayed suspension.

Kimberly Ann McDermott; Licensed Practical Nurse, Registered Professional Nurse; Yonkers, NY 10703; Lic. Nos. 250840, 494266; Cal. Nos. 28380, 28381; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Cheri Lynn Ray a/k/a Cheri Ray; Licensed Practical Nurse; Wasilla, AK 99654-8555; Lic. No. 223230; Cal. No. 28738; Found guilty of professional misconduct; Penalty: 2 year suspension, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.

Danielle Tavia Jarrett; Registered Professional Nurse; New Haven, CT 06513; Lic. No. 666266; Cal. No. 28828; Application for consent order granted; Penalty agreed upon:  2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 9 months.

Colleen Mary Balko; Registered Professional Nurse; West Seneca, NY 14224; Lic. No. 640986; Cal. No. 28998; 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.

Amie M. Platt; Licensed Practical Nurse; Elbridge, NY 13060; Lic. No. 307534; Cal. No. 29133; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Lori Ann Hughes a/k/a Lori-Ann Brown; Licensed Practical Nurse, Registered Professional Nurse; Queensbury, NY 12804; Lic. Nos. 198658, 477796; Cal. Nos. 29202, 29203; 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.

Zoe Ryan Ventriglia; Licensed Practical Nurse; Kingston, NY 12401; Lic. No. 281948; Cal. No. 29253; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.

Clifford Thomas Simmons; Registered Professional Nurse; Canandaigua, NY 14424; Lic. No. 502445; Cal. No. 29284; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Kelly Ann Duffy; Registered Professional Nurse; Buffalo, NY 14210; Lic. No. 525375; Cal. No. 29286; 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.

Richard Stevens, Jr.; Registered Professional Nurse; Saratoga Springs, NY 12866-1286; Lic. No. 622090; Cal. No. 29299; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

John Edward Dryfhout; Registered Professional Nurse; Lancaster, NY 14086; Lic. No. 566895; Cal. No. 29321; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Jamie Lynn Amery; Registered Professional Nurse; Wappingers Falls, NY 12590; Lic. No. 663996; Cal. No. 29355; Application for consent order granted; Penalty agreed upon:  2 year stayed suspension, 2 years probation, $500 fine.

Dianne H. Layer-Kelly; Registered Professional Nurse; Lindenhurst, NY 11757-4631; Lic. No. 543785; Cal. No. 29358; Application for consent order granted; Penalty agreed upon:  1 year stayed suspension, 1 year probation, $500 fine.

Tracey Diane Bythrow; Registered Professional Nurse; Massapequa, NY 11758-2650; Lic. No. 655083; Cal. No. 29361; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Travis Stephen Sayward; Registered Professional Nurse; Peru, NY 12972; Lic. No. 634672; Cal. No. 29375; Application for consent order granted; Penalty agreed upon:  1 month actual suspension, 23 month stayed suspension, 2 years probation.

Danielle E. Sukman; Registered Professional Nurse; Franklin Square, NY 11010; Lic. No. 585186; Cal. No. 29379; Application for consent order granted; Penalty agreed upon:  2 year stayed suspension, 2 years probation, $500 fine.

Dorothy James; Licensed Practical Nurse; Port Jervis, NY 12771; Lic. No. 293893; Cal. No. 29390; Application for consent order granted; Penalty agreed upon:  2 year stayed suspension, 2 years probation.

Jacklynn Lee Dickert; Registered Professional Nurse; Rensselaer, NY 12144; Lic. No. 574770; Cal. No. 29399; 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.

Leslie A. Shinkman; Licensed Practical Nurse; Valley Falls, NY 12185; Lic. No. 277420; Cal. No. 29432; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Anita Gendron; Licensed Practical Nurse; Schroon Lake, NY 12870; Lic. No. 292115; Cal. No. 29466; 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.

Kevin Andrew Egan; Registered Professional Nurse; Rochester, MN 55901; Lic. No. 588658; Cal. No. 29532; 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.

Maria Sheila Galgo a/k/a Maria Sheila Galgo-Rashid; Registered Professional Nurse; Union, NJ 07083; Lic. No. 654351; Cal. No. 29533; 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.

Kim Marie Coveney; Registered Professional Nurse; Seattle, WA 98106; Lic. No. 494397; Cal. No. 29534; 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.

Pharmacy

Medical Gases Inc; Pharmacy Wholesaler; 71 Swalm Street, Westbury, NY 11590; Reg. No. 024857; Cal. No. 29306; Application for consent order granted; Penalty agreed upon: $5,000 fine, 1 year probation.

Public Accountancy

Gennady Pomeranets; Certified Public Accountant; Brooklyn, NY 11235; Lic. No. 083518; Cal. No. 29417; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.

Social Work

Robert L. Schlachter; Licensed Clinical Social Worker; Pennellville, NY 13132; Lic. No. 039445; Cal. No. 29076; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Dayle Alison Brenner; Licensed Master Social Worker,  Licensed Clinical Social Worker; Plainview, NY 11803; Lic. Nos. 057894, 069317; Cal. Nos. 29391, 29106; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

 

Media Contact

Reporters and education writers may contact the Office of Communications by email or phone at:

Press@nysed.gov
(518) 474-1201