BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) ) JOURNAL ENTRY OF SATISFACTION OF REQUIREMENTS OF FINAL ORDER

Similar documents
<z>1 FILED AUG O BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) ) In the Matter of

FILED. OCT 1 a 200~ KS State B011trd of H~uirng.,rt:, the $250 civil fine. BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS.

1 :' i,-.,, 1 t\o\ BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS. In the Matter of Terrence Lee Lakin, D.O. KSBHA Docket No.

C\:J Docket No. 1 O-HA-0009i

EFFECTIVE AS A FINAL ORDER

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS KS State E.%rd of k?cr,l~lr; SUMMARY ORDER

DATE: T ^ ^ "! ^ JUN

BEFORE THE BOkRD OF HEALING ARTS OF THE STATE OF KANSAS KS. Summarv Order. of May 2008, this matter comes before Lawrence T.

FILED r$ ~EB KS Stai:, Boud of Healing Arts BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS

FILED cjfj APR BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS. In the Matter of Muhammad Qadeer Akram, P.A.

FILED APR KS State Board of Healing Arts

FILED w. JUL l ~r:. 'I BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) ) FINAL ORDER. NOW, on this IT IS SO ORDERED

) ) ) ) CONSENT ORDER

FIU'.0 ~ .JUL I fp 2DiEJ BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS. In the Matter of. Charles L Craig, PA. Docket No.

FILED t\\t'' MAY O BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS. In the Matter of

FILEft MAY KS State Roard "i! 1c.:,\it11. 1, BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS. In the Matter of

KANSAS STATE BOARD OF HEALING ARTS

F I L E D APRIL KANSAS STATE BOARD OF HEALING ARTS

FILED. ./"'t 1-f r DEC ,Ks State Board of Healing Arts BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS

FILED AUG KANSAS BOARD OF HEALING ARTS

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) CONSENT ORDER

EFFECTIVE AS A FINAL ORDER

JUN ~ FILED G~ In the Matter of CRAIG ROGERS, D.C. BEFORE THE BOARD OF HEALING ARTS OF THE ST A TE OF KANSAS. Docket No.

) Docket No. 14-KAOOO&L>

f ILE D KANSAS STATE BOARD OF HEALING ARTS DEC Of 2002 BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS In the Matter of Docket No.

F I L E D MAY KS Board of Healing Arts

IN THE EIGHTEENTH JUDICIAL DISTRICT MUNICIPAL COURT OF DERBY, KANSAS

14, Licensee failed to renew his license to practice as aphysician assistant in the State of

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) )

NOW on this 13th day of June, 2014, comes before the Kansas State Board of Healing

BEFORE THE BOARD OF HEALING ARTS CONSENT ORDER. COMES NOW, the Kansas State Board ofhealing Arts, ("Board"), by and

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) STIPULATION AND AGREEMENT AND ENFORCEMENT ORDER

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS STIPULATION AND AGREEMENT AND ENFORCEMENT ORDER

BEFORE THE NORTH CAROLINA MEDICAL BOARD. In re: ) ) Jeffrey Douglas Lovin, M.D., ) CONSENT ORDER ) Respondent. )

BEFORE THE NORTH CAROLINA MEDICAL BOARD

Attorney Grievance Commission of Maryland. Administrative and Procedural Guidelines

STATE OF FLORIDA DEPARTMENT OF HEALTH

BEFORE THE NORTH CAROLINA MEDICAL BOARD. In re: ) ) Shyam Lal Garg, MD ) CONSENT ORDER ) Respondent. )

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) CONSENT ORDER

The Board of Supervisors of the County of Riverside, State of California, ordains as follows:

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments

PETITION FOR EXPUNGEMENT OF CONVICTION OR DIVERSION Pursuant to K.S.A

Substitute for HOUSE BILL No. 2159

BEFORE THE NORTH CAROLINA MEDICAL BOARD. This matter is before the North Carolina Medical Board

Administrative Rules for the Office of Professional Regulation Effective date: February 1, Table of Contents

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS

BYLAWS DXC TECHNOLOGY COMPANY. effective April 1, 2017

It is hereby stipulated and agreed by Respondent and the Committee that

ALABAMA STATE BOARD OF PUBLIC ACCOUNTANCY ADMINISTRATIVE CODE CHAPTER 30-X-7 PROCEDURE FOR ENFORCEMENT TABLE OF CONTENTS

1 HB By Representatives McCutcheon, Pringle, Sanderford, Ball, 4 Williams (P) and Patterson. 5 RFD: Boards, Agencies and Commissions

ORDER FOR EXPUNGEMENT Pursuant to K.S.A

BEFORE THE BOARD OF HEALING ARTS

- 79th Session (2017) Senate Bill No. 437 Committee on Commerce, Labor and Energy

STATE OF KANSAS OFFICE OF THE ATTORNEY GENERAL Through the KANSAS BUREAU OF INVESTIGATION INSTRUCTIONS

CITY OF STURGIS TITLE 38-1 TITLE 38 AMBULANCE SERVICE LICENSE

By Laws Maine Society of Certified Public Accountants

CHAPTER 115: CONTRACTORS LICENSING

ORDER FOR EXPUNGEMENT Pursuant to K.S.A

BY - LAW S VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES

Labor Chapter ALABAMA DEPARTMENT OF LABOR ADMINISTRATIVE CODE CHAPTER ADMINISTRATIVE PROCEDURE TABLE OF CONTENTS

Mid-Valley Independent Physicians Association Bylaws

RULES AND REGULATIONS OF THE ALAMEDA COUNTY BAR ASSOCIATION. CRIMINAL COURT APPOINTED ATTORNEYS PROGRAM (Effective May 1, 2013)

New Jersey State Board of Optometrists Laws

BY-LAWS OF CHICORY CREEK HOMEOWNERS ASSOCIATION INC.

HOUSE BILL No page 2

BEFORE THE NORTH CAROLINA MEDICAL BOARD. This matter is before the North Carolina Medical Board. on the application of Brent Ashley Westbrook, P.A.

BYLAWS OF PALOMINO LAKES MUTUAL WATER COMPANY (As Amended March 28, 2007)

F RESOLUTION NO. 8366

New Jersey State Board of Accountancy Laws

1. Pursuant to sections and , Florida Statutes, the Office is charged

FUNDING AGREEMENT RECITALS

WHEREAS, the Securities Division of the Office of the Attorney General of the State of

H 5830 S T A T E O F R H O D E I S L A N D

Table of Contents. Title 46 PROFESSIONAL AND OCCUPATIONAL STANDARDS. Part III. Auctioneers

STATE OF FLORIDA BOARD OF OSTEOPATHIC MEDICINE. Petitioner, Case No: License No.: OS 7942 FINAL ORDER ACCEPTING SETTLEMENT AGREEMENT

NOT DESIGNATED FOR PUBLICATION. No. 117,007 IN THE COURT OF APPEALS OF THE STATE OF KANSAS. THOMAS PROSE, MD, Appellant,

It is hereby stipulated and agreed by Respondent and the Committee that without

YORK COUNTY SOLID WASTE AND REFUSE AUTHORITY RECYCLABLE MATERIALS REGISTRATION RULES AND REGULATIONS

FILED. Dockeledby?_m/l OCT AG IN THE MATTER OF: JAMES ALLEN HALL ORDER OF SUSPENSION

CHAPTER 468L TRAVEL AGENCIES

city state/jurisdiction country

ALABAMA ALCOHOLIC BEVERAGE CONTROL BOARD ADMINISTRATIVE CODE CHAPTER 20 X 22 RULES OF PRACTICE (TOBACCO) TABLE OF CONTENTS

Workers' Compensation Law Section Application for Certification as a Specialist

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ARCATA AMENDING THE ADMINISTRATION CITATION PROCEDURE OF THE MUNICIPAL CODE

GUIDELINES FOR THE ADMINISTRATION OF BAIL AND BONDS IN THE SIXTH JUDICIAL DISTRICT IN AND FOR BANNOCK COUNTY

Follow this and additional works at: Part of the Administrative Law Commons

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

Follow this and additional works at: Part of the Administrative Law Commons

LED. the right to request a proceeding in accordance with sections and , Florida. Docketed by

JOINT ETHICS ENFORCEMENT PROGRAM (JEEP) MANUAL OF PROCEDURES. December 2006

TITLE 3 MUNICIPAL COURT 1 CHAPTER 1 CITY COURT

Washington County, Minnesota Ordinances

Proposed Rule Change to Kan. Sup. R Registration of Attorneys.

Bylaws of the Illinois CPA Society

CHAPTER 39: ORDINANCE ENFORCEMENT THROUGH ADMINISTRATIVE ADJUDICATION

vs. DOH CASE NO.: LICENSE NO.: ME

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

Landscape Architect Renewal/Reinstatement Application

BEFORE THE NORTH CAROLINA MEDICAL BOARD. In re: ) ) NOTICE OF CHARGES Werner Scott Haddon, M.D. ) AND ALLEGATIONS; ) NOTICE OF HEARING Respondent.

The Board of Supervisors of the County of Riverside, State of California, Ordains as Follows:

Transcription:

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS FILED tfri MAR O 9 2009 RS State Botrd of Healing Arts In the Matter of GREGG A. COUP, M.D. Ka1nsas License No. 04-30430 Docket No. 09-HA00121 JOURNAL ENTRY OF SATISFACTION OF REQUIREMENTS OF FINAL ORDER '/, f NOW on this~ day of March, 2009, this matter comes before John (Jack Confer, Executive Director, Kansas Board of Healing Arts ("Board", concerning Licensee's satisfaction of all requirements contained in the Final Order which was filed on March 2, 2009. Wherefore, the Board finds as follows: 1. On or about March 2, 2009, the Board issued a Final Order regarding the license of Gregg A. Coup, M.D. ("Licensee" to practice as a medical doctor in the state of Kansas. The Final Order contained a provision for Licensee to pay a fine in the amount of $500 on or before March 6, 2009. The Final Order became effective on February 24, 2009. 2. Licensee paid the $500 fine on March 2, 2009. 3. Licensee has satisfied all requirements of the Final Order and has no further obligation for compliance. IT IS THEREFORE ORDERED that Licensee is hereby discharged from the../l / J IT IS SO ORDERED. t / requirements of the Final Order filed on March 2, 2009. John (JackCJ'nfer Executivepfrector / '',l'/,,1 V 1 I... _

CERTIFICATE OF SERVICE I, hereby certify that a trufl and co~ji'fy of the foregoing Journal Entry of Satisfaction was served on the ~ 'clay of ::~ 2009 by United States mail, first-class postage pre-paid and addressed to: Gregg A. Coup, M.D. 1012 Overhill Road Manhattan, KS 66503 and a copy was hand-delivered to: Stacy R. Bond Associate Litigation Counsel Topeka, KS 66603 Melissa Massey Compliance Coordinator 235 S. Topeka Boulevard -3065 and the original was hand-delivered for filing with the office of the Executive Director: Jack Confer 235 S. Topeka Boulevard -3068 I r Cathy ro n Executiv Assistant ' //7{<.f.. '7\_ 2

FllJ ~H MAR O 2 2009 J/W BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS KS St1te Boird of Healing Arts In the Matter of GREGG A. COUP, M.D. Kansas License No. 04-30430 ----------------- Docket No. 09-HA00121,,',,j FINAL ORDER NOW ON THIS _0_- day of March, 2009, the above-entitled matter comes on before John (Jack Confer, Executive Director of the Kansas State Board ofhealing Arts. After reviewing the file and being duly advised in the premises, the Executive Director makes the following determinations. 1. On February 5, 2009, the Executive Director issued a Summary Order regarding the license of Gregg A. Coup, M.D. ("Licensee" to practice as a medical doctor in the state of Kansas. The Summary Order contained a provision assessing a $500 civil fine against Licensee, due and payable on or before March 6, 2009. 2. The Summary Order contained a notice that a written request for hearing could be filed within 15 days following service, but if no hearing is requested, the Summary Order would be come effective as a final order of the Board upon expiration of the time for requesting a hearing. 3. No hearing has been requested by any party; therefore the Summary Order became effective as a final order on February 24, 2009. IT IS SO ORDERED. -1-

NOTICE OF RIGHTS PLEASE TAKE NOTICE that this is a Final Order. Pursuant to K.S.A. 77-601 et. seq. a party to whom a Final Order is issued may petition for judicial review of this Final Order. The petition for judicial review must be filed within thirty (30 days of service of this Finali Order. In the event a petition for judicial review is filed pursuant to K.S.A 77-613(e, the Agency Officer to be served on behalf of the is Jack Confer, Executive Direction,,,. Dated this _-_ _ day of March 2009. K~sas Srate Bot~:::~ / / I I John (J a_c-~ Confer Exec.utive Director Certificate of Service ja.d I certify that the foregoing Final Order was served this 7 day of March 2009, by depositing the same in the United States Mail, first-class postage prepaid, and addressed to: Gregg A. Coup, M.D. I 012 Overhill Manhattan, KS 66503 and a copy was hand-delivered to: Stacy R. Bond Associate Counsel Melissa Massey -2-

Compliance Coordinator And the original was filed with the office of the Executive Director: John (Jack Confer Executive Director -; i /;,,_1; /, ;/ f:1- ( /[!!t'tj/1 { tj{~-- --- Cathy Brown Executive Assistant -3-

In the Matter of Gregg A. Coup, M.D. Kansas License No. 04-30430 BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS Docket No. 09-HA (;C/7._ { Investigation No. 09-00136 FILED ~ fed O 6 2009 KS State 8o&rd of Healing Art:sj NOW ON THIS -,w SUMMARY ORDER ~ day of February, 2009, this matter comes before John (Jack Confer, Executive Director, ("Board", in summary proceedings pursuant to K.S.A. 77-537. This Summary Order shall become effective as a Final Order, without further notice, upon the expiration of the fifteen ( 15 day period if no request for hearing is made, pursuant to K.S.A. 77-542. Upon review of the agency record and being duly advised in the premises, the following findings of fact, conclusions oflaw and order are made for and on behalf of the Board: Findings of Fact 1. Gregg A. Coup, M.D. ("Licensee" was originally issued license number 04-30430 to practice medicine and surgery in the state of Kansas on December 6, 2003. Licensee's license is federally active, having last been renewed on or about July 1, 2008. 2. Licensee's last known mailing address as provided to the Board at the time of his renewal is 1012 Overhill, Manhattan, Kansas 66503. 3. On or about September 5, 2008, the Board received a complaint from Patient #1 regarding Licensee's failure to provide medical records to his disability attorney. 4. Patient # 1 stated that he requested his medical records from Licensee on August 11, -1-

2007, and was advised that he needed to sign a release form to receive them. Patient # 1 stated he signed the form, but the records were never sent. 5. On September 22, 2008, Board investigator sent a copy of the complaint letter to Licensee for a response. Licensee stated that he sent a copy of Patient #1 's medical records to SRS on October 27, 2007. However, Licensee did not address the failure to provide medical records to Kansas Legal Services ("KLS". 6. Board investigator then contacted Patient# 1 's disability attorney and determined that requests were made bykls for Patient #1 's medical records on March 18, 2008, April 11, 2008 and May 16, 2008, but that these requests were not honored. 7. Patient# 1 's medical records provided to the Board by Licensee show that the records requested on March 18, 2008 were faxed to KLS on September 24, 2008. 8. All pending investigation materials regarding Licensee were fully reviewed and considered by the Board members who serve on the Board's Disciplinary Panel. The Disciplinary Panel authorized and directed the issuance of this Summary Order and the specific disciplinary sanctions pursuant to Board Guidelines. Applicable Law 9. K.S.A. 65-4971 states, in pertinent part: (a Subject to applicable law, copies of health care records shall be furnished to a patient, a patient's authorized representative or any other person or entity authorized by law to obtain or reproduce such records, within 30 days of the receipt of the authorization, or the health care provider shall notify the patient or the patient's authorized representative of the reasons why copies are not available. 10. K.S.A. 65-2836 states, in pertinent part: A licensee's license may be revoked, suspended, or limited or the licensee may be publicly or privately -2-

censured, or an application for license or for reinstatement of a license may be denied upon finding of the existence of any of the following grounds: (b The licensee has committed an act of unprofessional or dishonorable conduct or professional incompetency. (k The licensee has violated any lawful rule and regulation promulgated by the board or violated any lawful order or directive of the board previously entered by the board. 11. K.A.R. 100-22-1 states, in pertinent part: (a Unless otherwise prohibited by law, each licensee shall, upon receipt of a signed release from a patient, furnish a copy of the patient record to the patient, to another licensee designated by the patient, or to a patient's legally designated representative... (b A licensee may charge a person or entity for reasonable costs to retrieve or reproduce a patient record. A licensee shall not condition the furnishing of a patient record to another licensee upon prepayment of these costs. ( c Any departure from this regulation shall constitute prima facie evidence of dishonorable conduct pursuant to K.S.A. 65-2836(b, and any amendments thereto. Conclusions of Law 12. The Board has jurisdiction over Licensee as well as the subject matter of this proceeding, and such proceeding is held in the public interest. 13. The Board finds that Licensee violated K.S.A. 65-2836; K.S.A. 65-4971; and K.A.R. 100-22-1, by failing to provide Patient # 1 's medical records to Patient # 1 's legally designated representative within 30 days. 14. Based on the facts and circumstances set forth herein, it appears that the use of summary proceedings in this matter is appropriate, in accordance with the provisions set forth in K.S.A. 77-537(a, in that the use of summary proceedings does not violate any provision of the -3-

law and the protection of the public interest does not require the Board to give notice and opportunity to participate to persons other than Licensee, Gregg A. Coup, M.D. IT IS, THEREFORE, ORDERED that Licensee is hereby fined $500.00. Such fine is payable in full to the "Kansas Board of Healing Arts" on or before March 6, 2009. NOTICE AND OPPORTUNITY FOR HEARING PLEASE TAKE NOTICE that this is a Summary Order. A party to whom a Summary Order is issued may file a written request for a hearing pursuant to K.S.A. 77-542 within 15 days following service of the Summary Order. Such written request shall also state the legal and/or factual basis upon which the party opposes this Order. If a hearing is not requested, the Summary Order shall become effective as a Final Order of the Board upon expiration of the time forrequesting a hearing. A written request for hearing must be addressed and mailed to Jack Confer, Executive Director,,, Topeka, KS 66603. PLEASE TAKE NOTICE that upon becoming effective as a Final Order, this document shall be deemed a public record and be reported to any reporting entities authorized to receive such disclosure.,4-/'\ ~ Dated this _S_ day of February, 2009. Certificate of Service,-:-- t-l I certify that the foregoing Summary Order was served this,_? day of February, -4-

2009, by depositing the same in the United States Mail, first-class postage prepaid, and addressed to: Gregg A Coup, M.D. 1012 Overhill Manhattan, KS 66503 and a copy was hand-delivered to: Melissa Massey Compliance Coordinator Stacy R. Bond Associate Counsel and the original was filed with the office of the Executive Director: Jack Confer Executive Director Cathy Brown/ Executive Assistant I -5-