Summaries of Regents Actions
On Professional Misconduct and Discipline*
April 2001
Certified Public Accountancy - Chiropractic - Dentistry - Land Surveying - Massage Therapy - Nursing - Pharmacy - Physical Therapy - Podiatry - Veterinary Medicine
Certified Public Accountant
Herbert L. Tannenbaum, Seaford, NY
Profession: Public Accountant; Lic. (Enrollment)
No. 006706; Cal. No. 19218
Regents Action Date: April 24, 2001
Action: Application to surrender license (enrollment)
granted.
Summary: Licensee admitted to charge of having
been convicted of conspiracy to violate the Foreign Corrupt Practices
Act.
Jeremiah Joseph Lyons, Cortland, NY
Profession: Certified Public Accountant; Lic.
No. 066747; Cal. No. 18448
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: Suspension until terminated as set forth
in consent order application - upon termination of suspension,
probation 2 years to commence upon return to practice, $5,000
fine.
Summary: Licensee admitted to charges of failing
to disclose a criminal conviction on an application for licensure,
failing to disclose a conviction on an application for biennial
registration, and having been charged with Driving While Intoxicated.
Emanuele Bruno, Merrick, NY
Profession: Certified Public Accountant; Lic.
No. 060486; Cal. No. 19023
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: $500 fine, probation 1 year.
Summary: Licensee admitted to charge of having
been convicted of Offering a False Instrument for Filing in the
Second Degree, a class A misdemeanor.
Chiropractic
Joseph Barsuk, Jr., Churchville, NY
Profession: Chiropractor; Lic. No. 006360; Cal.
No. 19214
Regents Action Date: April 24, 2001
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
willful physical abuse of a patient.
Dentistry
Henry Lieb Boriskin, Mahopac, NY
Profession: Dentist; Lic. No. 023913; Cal. No.
19262
Regents Action Date: April 24, 2001 (see also June
1994, December
1997 and June
1999)
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of violating
a term of probation by not paying his fine in full.
Arcady Sniper, Brooklyn, NY
Profession: Dentist; Lic. No. 038306; Cal. No.
18465
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$2,000 fine.
Summary: Licensee admitted to charge of failing
to maintain records that accurately reflected the evaluation
and treatment of two patients.
Vikramjit Anand, Ithaca, NY
Profession: Dentist; Lic. No. 044777; Cal. No.
18927
Regents Action Date: April 24, 2001 (see also January
2006)
Action: Application for consent order granted;
Penalty agreed upon: 3 year suspension with leave to apply, after
one year, for a stay of execution of any unserved portion of
said suspension as set forth in consent order application - upon
service of 3 year suspension or upon stay of execution of any
unserved portion of said suspension, probation 2 years to commence
upon return to practice, $4,500 fine.
Summary: Licensee admitted to charge of extracting
healthy teeth without medical justification and dispensing inordinate
amounts of controlled substances without medical justification.
David Lee Weinstein, Albany, NY
Profession: Dentist; Lic. No. 035397; Cal. No.
19014
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest charge of
failing to use scientifically accepted infection prevention techniques
and failing to maintain adequate records.
Robert Wee, Jamaica, NY
Profession: Dentist; Lic. No. 032347; Cal. No.
19070
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of failing
to accurately record treatment rendered, incorrectly billing
for treatment rendered and failing to have adequate treatment
records.
Land Surveying
Edward W. O'Heron, Hornell, NY
Profession: Land Surveyor; Lic. No. 049280;
Cal. No. 19248
Regents Action Date: April 24, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing
to perform adequate research, failing to reference existing buildings
on the map and failing to properly establish a right-of-way on
the property in question.
Massage Therapy
Adam Patrick Sanford, New York, NY
Profession: Massage Therapist; Lic. No. 012100;
Cal. No. 19071
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: Suspension for not less than 4 months and
until terminated as set forth in consent order application -
upon termination of suspension, probation 3 years.
Summary: Licensee did not contest charge of
improperly touching and draping a massage therapy patient.
Nursing
Maxine E. Mears-Clarke, Bronx, NY
Profession: Licensed Practical Nurse; Lic. No.
218514; Cal. No. 15717
Regents Action Date: April 24, 2001
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of: administering
a medication to a patient although the physical condition of
the patient made the administration of it improper, failing to
check with the patient's physician before administering the medication;
administering the medication to the patient whom appeared to
be asleep, or unconscious, or unresponsive; and after administering
the medication failing to attempt to resuscitate said patient
and or seek assistance from others to revive and or save the
patient's life. She was also found guilty in 1994 of having been
convicted of the crime, Offering a False Instrument for Filing
in the Second Degree, a class A misdemeanor and submitting to
the Division of Professional Licensing Services, a license application
which stated that she had never been convicted of a crime in
any state, whereas, in truth and fact, and as respondent well
knew, she had been convicted of a felony, to wit, Title 18 U.S.
Code, Section 656, in the Southern District of New York.
Charles Joseph Hartz, Malone, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 232502, 466060; Cal. Nos. 17561,
17562
Regents Action Date: April 24, 2001 (see also June
1997)
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charge of
failing to notify a patient's physician of a decrease in the
patient's blood saturation level and flushing a catheter with
tap water.
Catherine A. Hughes a/k/a Catherine A. Misik, Chester, NY
Profession: Licensed Practical Nurse; Lic. No.
211598; Cal. No. 18453
Regents Action Date: April 24, 2001 (see also July
1998)
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing
to maintain adequate patient records.
Barbara T. Copanas, Utica, NY
Profession: Registered Professional Nurse; Lic.
No. 278601; Cal. No. 18715
Regents Action Date: April 24, 2001 (see also September
1996)
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
having been convicted of Attempted Burglary in the Second Degree.
Arlene Phipps, Jamaica, NY
Profession: Licensed Practical Nurse; Lic. No.
180317; Cal. No. 18880
Regents Action Date: April 24, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Forgery, a class E felony; Petit Larceny, a
class A misdemeanor; and Attempted Petit Larceny, a class B misdemeanor
and failing to disclose said criminal convictions on registration
applications.
Ayham Ayoub Zorekiat, Anaheim, CA
Profession: Registered Professional Nurse; Lic.
No. 472593; Cal. No. 19115
Regents Action Date: April 24, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been found guilty of professional misconduct by another state's
disciplinary agency.
Helen A. Nwachukwu a/k/a Helen A. Nwachuku, St. Albans, NY
Profession: Registered Professional Nurse; Lic.
No. 247875; Cal. No. 19116
Regents Action Date: April 24, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Conspiracy to Defraud the Social Security Administration
and Other Private Insurance Companies.
Elaine Kathleen Smith, Hopkinton, NY
Profession: Licensed Practical Nurse; Lic. No.
225911; Cal. No. 19239
Regents Action Date: April 24, 2001 (see also December
1996)
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
violating a term of probation by not taking certain coursework.
Jaems Fricks, Toms River, NJ
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 174243, 379664; Cal. Nos. 19290,
19291
Regents Action Date: April 24, 2001
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of obtaining
by fraudulent means a controlled substance from a hospital stock
for his own use.
Anne H. Ahigian a/k/a Anne Ahigian a/k/a Anne E. Ahigian, Greenwich, NY
Profession: Registered Professional Nurse; Lic.
No. 373998; Cal. No. 18385
Regents Action Date: April 24, 2001
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of suspension stayed, probation
1 year.
Summary: Licensee was found guilty of having
violated Article Thirty-three of the Public Health Law by he
Commissioner of Health, by having diverted injectable and oral
narcotic drugs from her employer hospital. The Controlled substance
included Demerol, Morphine, Percocet and Hydrocodone.
Patricia Stagl Straub a/k/a Patricia Marie Straub, Kings Park and Smithtown, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 078170, 267369; Cal. Nos. 18700,
18701
Regents Action Date: April 24, 2001
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of last 9 months of said
suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having
been convicted of Attempted Petit Larceny, a class B misdemeanor.
Noreen Rappaport, Staten Island, NY
Profession: Registered Professional Nurse; Lic.
No. 294219; Cal. No. 18823
Regents Action Date: April 24, 2001
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed, probation
2 years, $500 fine.
Summary: Licensee was found guilty of having
been convicted of Criminal Possession of a Controlled Substance
in the Seventh Degree, a class A misdemeanor.
Ellen Jean Basta a/k/a Ellen J. Basta, Liverpool, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 227281, 488209; Cal. Nos. 18874,
18869
Regents Action Date: April 24, 2001
Action: Found guilty of professional misconduct;
Penalty: Censure and Reprimand, probation 1 year.
Summary: Licensee was found guilty of having
been convicted of Driving While Intoxicated, an unclassified
misdemeanor.
Christine Walker, Lithonia, GA
Profession: Registered Professional Nurse; Lic.
No. 447773; Cal. No. 17370
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year to commence if and when return to practice.
Summary: Licensee admitted to charge of gross
negligence as a result of crushing calcium tablets and mixing
them with potassium chloride to administer intravenously.
Adrienne M. Darrell, Roosevelt, NY
Profession: Licensed Practical Nurse; Lic. No.
125208; Cal. No. 18076
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of committing
acts constituting the crimes of Driving While Intoxicated and
Attempted Aggravated Harassment in the Second Degree.
Patricia Ann Lehman, Miller Place, NY
Profession: Registered Professional Nurse; Lic.
No. 471847; Cal. No. 18153
Regents Action Date: April 24, 2001 (see also September
2006)
Action: Application for consent order granted;
Penalty agreed upon: Suspension until terminated as set forth
in consent order application - upon termination of suspension,
probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to charge of diverting
narcotics.
Melinda M. Cambe, Holbrook, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 166791, 365363; Cal. Nos. 18472,
18473
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 3 year suspension with leave to apply for
early termination, after service of 1 year of suspension, as
set forth in consent order application - upon service or termination
of suspension, probation 3 years.
Summary: Licensee did not contest the charge
of leaving a Monitor Room without first securing a replacement
and not doing a physical assessment of her patient.
Linda L. Boerner, Wayland, NY
Profession: Licensed Practical Nurse; Lic. No.
131904; Cal. No. 18604
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: Suspension until terminated as set forth
in consent order application - upon termination of suspension,
probation 2 years to commence upon return to practice.
Summary: Licensee admitted to having been charged
with Assault in the Second Degree, a class D felony.
Lamine Sakho, New York, NY
Profession: Licensed Practical Nurse; Lic. No.
240970; Cal. No. 18740
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 21
months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of leaving
a quadriplegic patient, for whom he was supplying home health
care, alone without first securing someone to take his place.
Ellen Jane Monohan, West Sand Lake, NY
Profession: Licensed Practical Nurse; Lic. No.
229120; Cal. No. 18794
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension with leave to apply for
a stay of execution of any unserved portion of said suspension
as set forth in consent order application - upon service or stay
of execution of unserved portion of said suspension, probation
2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of administering
an excessive dose of Roxanol, making medication errors, practicing
in an unsafe manner and maintaining inadequate records.
Hae Shim, Brooklyn, NY
Profession: Registered Professional Nurse; Lic.
No. 229768; Cal. No. 18838
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge
of twice infusing a patient with the wrong blood type.
Helen Angela Chmielewski, Syracuse, NY
Profession: Registered Professional Nurse; Lic.
No. 212109; Cal. No. 18889
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of leaving
her assigned shift without authorization and making medication
errors.
Marianne M. Jensen, Leesville, LA
Profession: Registered Professional Nurse; Lic.
No. 395749; Cal. No. 18894
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: Suspension in certain area until terminated
as set forth in consent order application, probation 2 years
to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charge of
committing medication and charting errors.
Amelita C. Iniego, Hollis, NY
Profession: Registered Professional Nurse; Lic.
No. 268134; Cal. No. 18902
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of recording
false information in a patient's record.
Todd D. Newton, South Glens Falls, NY
Profession: Registered Professional Nurse; Lic.
No. 468451; Cal. No. 18953
Regents Action Date: April 24, 2001 (see also September
2003)
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of revealing
personally identifiable facts regarding patients without consent
of the patients.
Margaret C. Lozano, Watervliet, NY
Profession: Registered Professional Nurse; Lic.
No. 276720; Cal. No. 18961
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 20
months of suspension stayed, probation 2 years to commence upon
return to practice.
Summary: Licensee did not contest the charge
of diverting controlled substances for her own use.
Felicidad Kiamko Perez, Fresh Meadows, NY
Profession: Registered Professional Nurse; Lic.
No. 359870; Cal. No. 18983
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of
willfully making a report to the medical examiner, which was
false. The false report indicated that an apnea monitor was used
although it had not been used.
Kristine Lyon, Homer, NY
Profession: Registered Professional Nurse; Lic.
No. 459104; Cal. No. 19007
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failing
to properly utilize oxygen therapy equipment.
Hedda Nevida Canty, Syracuse, NY
Profession: Licensed Practical Nurse; Lic. No.
241842; Cal. No. 19045
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 23
months of suspension stayed, probation 2 years to commence upon
return to practice.
Summary: Licensee did not contest charge of
having been convicted of the crime Petit Larceny, a class A misdemeanor.
Margaret King, Garden City, NY
Profession: Registered Professional Nurse; Lic.
No. 196198; Cal. No. 19046
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 22
months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of forging
the signature of a doctor to three (3) prescriptions for cough
medicine.
Barbara H. Ustin, Kent Lakes, NY
Profession: Registered Professional Nurse; Lic.
No. 277264; Cal. No. 19049
Regents Action Date: April 24, 2001 (see also February
2007)
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having
been convicted of Driving While Intoxicated.
Barbara Ellen Tupper a/k/a Barbara Lapoint, Russell, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 247000, 497032; Cal. Nos. 19065,
19066
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of committing
approximately seven medication errors/omissions.
Susan Ann Male, West Chester, PA
Profession: Licensed Practical Nurse; Lic. No.
261074; Cal. No. 19073
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years to commence upon return to practice,
$250 fine.
Summary: Licensee admitted to charge of four
medication errors.
Patricia A. Peppin, Brushton, NY
Profession: Licensed Practical Nurse; Lic. No.
175405; Cal. No. 19081
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension with leave to apply for
a stay of execution of any unserved portion of said suspension
as set forth in consent order application - upon service or stay
of execution of any unserved portion of the aforesaid suspension,
probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of neglecting
to document administered medications.
Edward Donald Martin Carswell, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
240471; Cal. No. 19096
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of having
been convicted of Criminal Possession of a Weapon in the Fourth
Degree.
Susan J. Johnson, Hornell, NY
Profession: Registered Professional Nurse; Lic.
No. 450264; Cal. No. 19124
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: Suspension for a minimum period of 1 year
and until terminated as set forth in consent order application
- upon termination of suspension, probation 2 years to commence
upon return to practice, $500 fine.
Summary: Licensee admitted to charge of writing
a prescription for a controlled substance for her own use and
forging the signature of a doctor.
Patricia Farr, Glen Cove, NY
Profession: Licensed Practical Nurse; Lic. No.
223310; Cal. No. 19159
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of delegating
professional responsibility to a person not qualified to perform
them.
Patricia Connors, Malverne, NY
Profession: Registered Professional Nurse; Lic.
No. 232874; Cal. No. 19247
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of
wasting controlled substances without a witness, failing to document
the administration of medication, signing out medication when
there was no physician's order and failing to properly dispose
of syringes.
Yolette Claude, Amityville, NY
Profession: Registered Professional Nurse; Lic.
No. 503784; Cal. No. 18708
Regents Action Date: April 24, 2001
Action: Application for summary suspension be
granted.
Summary: Licensee was summarily suspended pending
disciplinary panel review and final Board of Regents action.
Yves B. Descorbeth, Hollis, NY
Profession: Registered Professional Nurse; Lic.
No. 503943; Cal. No. 18994
Regents Action Date: April 24, 2001 (see also October
2002)
Action: Application for summary suspension be
granted.
Summary: Licensee was summarily suspended pending
disciplinary panel review and final Board of Regents action.
Annie Fleary, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
181563; Cal. No. 19107
Regents Action Date: April 24, 2001 (see also April
1999)
Action: Application for consent order granted;
penalty agreed upon: 24 month suspension, execution of the last
18 months stayed, probation 2 years, fine $5,000.
Summary: Licensee admitted to charge of falsely
indicating on her application for licensure as a registered professional
nurse in the State of New York, that she had received an Associate
Nursing Degree.
Monique Jean-Paul, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
228560; Cal. No. 18771
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
penalty agreed upon: 24 month suspension, execution of the last
20 months stayed, probation 2 years.
Summary: Licensee admitted to charge of falsely
indicating on her application for licensure as a registered professional
nurse in the State of New York that she had received an Associate
Degree in Nursing.
Constant Maignan, Cambria Heights, NY
Profession: Licensed Practical Nurse; Lic. No.
180259; Cal. No. 18711
Regents Action Date: April 24, 2001 (see also April
1999)
Action: Application for consent order granted;
penalty agreed upon: 24 month suspension, execution of the last
18 months stayed, probation 2 years, fine $1,000.
Summary: Licensee admitted to charge of falsely
indicating on her application for licensure as a registered professional
nurse in the State of New York that she had received an Associate
Nursing Degree and obtaining the license based on said fraudulent
representations.
Louis Philippe Maisonneuve, South Ozone Park, NY
Profession: Licensed Practical Nurse, Lic. No.
237791; Cal. No. 19106
Regents Action Date: April 24, 2001
Action: Annulment of licensed practical nurse
license.
Summary: Licensee admitted to charge of falsely
indicating on his application for licensure as a licensed practical
nurse in the State of New York that he had received a degree
in nursing.
Myrlande Michel, Brooklyn, NY
Profession: Registered Professional Nurse; Lic.
No. 503908; Cal. No. 18712
Regents Action Date: April 24, 2001 (see also January
2005)
Action: Application for summary suspension be
granted.
Summary: Licensee was summarily suspended pending
disciplinary panel review and final Board of Regents action.
Pharmacy
Nazir Ahmed Shaikh, Jamaica Estates, NY
Profession: Pharmacist; Lic. No. 036603; Cal.
No. 18750
Regents Action Date: April 24, 2001
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having
been convicted of Grand Larceny in the Second Degree, a class
C felony, and Grand Larceny in the Third Degree, a class D felony.
Napapan Uttaraponk, Bronx, NY
Profession: Pharmacist; Lic. No. 029705; Cal.
No. 19074
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$1,000 fine.
Summary: Licensee did not contest charge of
failing to recognize that a physician's order for an infant patient
exceeded the dosage for an infant patient, and failing to check
the dosage in the standards texts.
Pamela Marie Browne, St. James, NY
Profession: Pharmacist; Lic. No. 033215; Cal.
No. 19086
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of placing
the wrong directions on a prescription label, which directions,
if followed would result in a danger to the health of the patient.
Physical Therapy
Jo Nonino S. Banez, Jamaica, NY
Profession: Physical Therapist; Lic. No. 016152;
Cal. No. 18960
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of moral
unfitness.
Podiatry
Ira S. Weisenthal, Plainview, NY
Profession: Podiatrist; Lic. No. 002802; Cal.
No. 18789
Regents Action Date: April 24, 2001 (see also April
1997)
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 20
months of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest the charge
of practicing the profession of podiatry while his license was
suspended.
Devan Neal Lax, Brooklyn, NY
Profession: Podiatrist; Lic. No. 005204; Cal.
No. 18818
Regents Action Date: April 24, 2001
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 22
months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of submitting
a fraudulent document indicating malpractice insurance coverage
that in fact did not exist.
Veterinary Medicine
Ronald J. Peters, Greenwich, NY
Profession: Veterinarian; Lic. No. 003963; Cal.
No. 19048
Regents Action Date: April 24, 2001 (see also October
2007, October 2010 and May 2011)
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of having
been convicted of Offering a False Instrument for Filing and
Petit Larceny.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov