Summaries of Regents Actions
On Professional Misconduct and Discipline*
April 2008
Massage Therapy - Nursing - Occupational Therapy - Pharmacy - Physical Therapy - Public Accountancy - Veterinary Medicine
Massage Therapy
Amy Ying-Jen Liu, Philadelphia, PA
Profession: Massage Therapist; Lic. No. 007018; Cal. No. 23636
Regents Action Date: April 15, 2008
Action: Application for consent order granted; Penalty agreed upon: 2 year
stayed suspension, 2 years probation, $3,500 fine.
Summary: Licensee did not contest charges of permitting unlicensed persons
to perform massage therapy and receiving fees from a business corporation
in connection with the performance of professional acupuncture services.
Profession: Massage Therapist; Lic. No. 011125; Cal. No. 23741
Regents Action Date: April 15, 2008
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 if and when return to practice, $500 fine
payable within 5 months.
Summary: Licensee admitted to charges of having been convicted twice of
Driving While Intoxicated and once of Aggravated Unlicensed Operation of
a Motor Vehicle in the 3rd Degree.
Nursing
Mary Stefania Allen, Schenectady, NY
Profession: Registered Professional Nurse; Lic. No. 414641; Cal. No. 23653
Regents Action Date: April 15, 2008
Action: Application for consent order granted; Penalty agreed upon: Indefinite
actual suspension for no less than one month and 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 practicing the profession of nursing
fraudulently, of practicing the profession of nursing with negligence on
more than one occasion, and of unlawfully obtaining partial dosages of the
controlled substance Demerol.
Deborah L. Amidon, Cazenovia, NY
Profession: Registered Professional Nurse; Lic. No. 258493; Cal. No. 23765
Regents Action Date: April 15, 2008
Action: Application for consent order granted; Penalty agreed upon: 1 year
stayed suspension, 1 year probation, $500 fine.
Summary: Respondent did not contest the charge of dispensing Ritalin rather
than Fluoride to students.
Profession: Licensed Practical Nurse; Lic. No. 283230; Cal. No. 23861
Regents Action Date: April 15, 2008
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge that between January and February
2007, while employed and on duty as a licensed practical nurse at Good Samaritan
Hospital Medical Center, West Islip, New York, he repeatedly diverted the
controlled drug hydromorphone from the Medical Center’s supply for his own
use.
Profession: Licensed Practical Nurse; Lic. No. 257400; Cal. No. 23729
Regents Action Date: April 15, 2008 (see also September 2015 and June 2019)
Action: Application for consent order granted; Penalty agreed upon: 2 year
stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of giving an oral substance
by injection.
Rachel Love Dufrene, Middlesex, NC
Profession: Licensed Practical Nurse; Lic. No. 269917; Cal. No. 23713
Regents Action Date: April 15, 2008
Action: Application for consent order granted; Penalty agreed upon: 2 year
stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of giving an oral substance
by injection.
Junie Georges a/k/a Junie Prud’homme Georges, Brentwood, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic.
Nos. 170148, 417968; Cal. Nos. 23348, 23347
Regents Action Date: April 15, 2008 (see also April
2003)
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of the crime
of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.
Donna Marie Johnstone, Morris, NY
Profession: Licensed Practical Nurse; Lic. No. 268872; Cal. No. 23666
Regents Action Date: April 15, 2008
Action: Application for consent order granted; Penalty agreed upon: 1 year
stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of failing to collect or report
patient data to charge nurse.
Profession: Licensed Practical Nurse; Lic. No. 114916; Cal. No. 23775
Regents Action Date: April 15, 2008
Action: Application for consent order granted; Penalty agreed upon: 1 month
actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failing to maintain accurate
records of the evaluation and treatment of a patient.
Roseanne Lockwood-Caporale, Brewster, NY
Profession: Licensed Practical Nurse; Lic. No. 218374; Cal. No. 23774
Regents Action Date: April 15, 2008
Action: Application for consent order granted; Penalty agreed upon: 2 year
stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted twice
of Driving While Intoxicated.
Medina Manashirova, Staten Island, NY
Profession: Registered Professional Nurse; Lic. No. 521717; Cal. No. 23698
Regents Action Date: April 15, 2008
Action: Application for consent order granted; Penalty agreed upon: 1 month
actual suspension, 23 month stayed suspension, 2 years probation, $1,000
fine.
Summary: Licensee admitted to the charge of having been convicted of one
count of Petit Larceny, a class A misdemeanor.
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic.
Nos. 259410, 518729; Cal. Nos. 23778, 23779
Regents Action Date: April 15, 2008
Action: Application for consent order granted; Penalty agreed upon: 1 month
actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering the wrong dosage
of medication to a patient.
Klavdia Vicktorovna Rozhkova, Staten Island, NY
Profession: Registered Professional Nurse; Lic. No. 546329; Cal. No. 23846
Regents Action Date: April 15, 2008
Action: Application for consent order granted; Penalty agreed upon: 1 month
actual suspension, 23 month stayed suspension, 24 months probation, $1,000
fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying
Business Records in the 2nd Degree.
Profession: Licensed Practical Nurse; Lic. No. 232380; Cal. No. 23780
Regents Action Date: April 15, 2008
Action: Application for consent order granted; Penalty agreed upon: 3 year
stayed suspension, 3 years probation.
Summary: Licensee did not contest the charge of failing to call a code
and to initiate cardiopulmonary resuscitation.
Maryann Ten Eyck, Niskayuna, NY
Profession: Registered Professional Nurse; Lic. No. 494915; Cal. No. 23802
Regents Action Date: April 15, 2008 (see also December
2003 and February 2016)
Action: 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,
Order to supersede Deputy Commissioner’s Order No. 21139.
Summary: Licensee admitted to the charge of violating a term of probation.
Bessie Lee Williams, Buffalo, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic.
Nos. 133831, 322791; Cal. Nos. 23781, 23782
Regents Action Date: April 15, 2008
Action: Application for consent order granted; Penalty agreed upon: 1 year
stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to properly assess
a patient and initiate cardiopulmonary resuscitation.
Profession: Licensed Practical Nurse; Lic. No. 239801; Cal. No. 23663
Regents Action Date: April 15, 2008 (see also September 2010)
Action: Application for consent order granted; Penalty agreed upon: 1 year
stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of charting that a patient's wound
care was performed on 2 occasions when, in fact, the wound care had not
been performed on either occasion.
Occupational Therapy
Seth Michael Owens, Watertown, NY
Profession: Occupational Therapist; Lic. No. 012625; Cal. No. 23631
Regents Action Date: April 15, 2008
Action: Application for consent order granted; Penalty agreed upon: 2 year
stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of two
counts of Driving While Intoxicated.
Pharmacy
ABC Pharmacy, Inc., 5015 Eighth Avenue, Brooklyn, NY
Profession: Pharmacy; Reg. No. 026818; Cal. No. 23685
Regents Action Date: April 15, 2008 (Also see April 2020)
Action: Application for consent order granted; Penalty agreed upon: Censure
and Reprimand, 1 year probation, $5,000 fine.
Summary: Registrant admitted to the charge of a grossly negligent failure
to comply with substantial provisions of New York State law governing the
practice of the profession of pharmacy, to wit: allowing the retail pharmacy
it operates to dispense prescription-required medications without a prescription.
Eckerd Corporation #5906, Government Affairs, Rite Aid Corporation, P.O. Box 3165, Harrisburg, PA
Profession: Pharmacy; Reg. No. 023862; Cal. No. 23555
Regents Action Date: April 15, 2008
Action: Application for consent order granted; Penalty agreed upon: 1 year
stayed suspension, 1 year probation, $10,000 fine.
Summary: Registrant admitted to the charge of failing to employ a supervising
pharmacist of the retail pharmacy operated by registrant during the period
from November 25, 2006 to December 24, 2006.
Genovese Drug Stores, Inc. d/b/a Rite Aid Pharmacy, 168 North Village Avenue, Rockville Centre, NY
Profession: Pharmacy; Reg. No. 015058; Cal. No. 23648
Regents Action Date: April 15, 2008
Action: Application for consent order granted; Penalty agreed upon: $1,000
fine payable within 30 days.
Summary: Registrant admitted to the charge of holding for sale misbranded
drugs and drugs which were beyond the date through which the contents could
be expected beyond reasonable doubt to be safe and effective.
Jenny Pui-Ming Lam, Rego Park, NY
Profession: Pharmacist; Lic. No. 049897; Cal. No. 23639
Regents Action Date: April 15, 2008
Action: Application for consent order granted; Penalty agreed upon: 1 year
stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of dispensing the wrong strength
of a medication.
M. Poltarak, Inc. d/b/a Hunt’s Point Drug Co., 2799 Third Avenue, Bronx, NY
Profession: Pharmacy; Reg. No. 009294; Cal. No. 23749
Regents Action Date: April 15, 2008
Action: Application for consent order granted; Penalty agreed upon: 2 year
stayed suspension, 2 years probation, $15,000 fine.
Summary: Registrant admitted to charges of failing to have a licensed pharmacist
have personal supervision of the pharmacy and having the pharmacy open without
a licensed pharmacist on duty.
Anila Lakhani Shah, New Hyde Park, NY
Profession: Pharmacist; Lic. No. 039105; Cal. No. 23660
Regents Action Date: April 15, 2008
Action: Application for consent order granted; Penalty agreed upon: 1 year
stayed suspension, 1 year probation, $1,000 fine.
Summary: Registrant admitted to the charge of holding for sale misbranded
drugs and holding for sale outdated drugs.
Profession: Pharmacist; Lic. No. 037919; Cal. No. 23493
Regents Action Date: April 15, 2008
Action: Application for consent order granted; Penalty agreed upon: 2 year
stayed suspension, 2 years probation, $3,500 fine.
Summary: Licensee did not contest the charge of dispensing medication on
2 separate occasions without conducting a prospective drug review to screen
for potential drug therapy problems.
Physical Therapy
Suzanne Luba Knittel, Rochester, NY
Profession: Physical Therapist Assistant; Cert. No. 001923; Cal. No. 23814
Regents Action Date: April 15, 2008
Action: Application for consent order granted; Penalty agreed upon: 2 year
stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving
While Intoxicated as a misdemeanor and a felony and of failing to report
one conviction.
Jacqueline Morgan, West Islip, NY
Profession: Physical Therapist; Lic. No. 014841; Cal. No. 23733
Regents Action Date: April 15, 2008
Action: Application for consent order granted; Penalty agreed upon: 1 month
actual suspension, 23 month stayed suspension, 2 years probation, $1,000
fine.
Summary: Licensee did not contest the charge of neglecting a resident of
a residential health care facility by failing to reattach her clip alarm
after physical therapy.
Public Accountancy
Profession: Certified Public Accountant; Lic. No. 050872; Cal. No. 23835
Regents Action Date: April 15, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy
to Commit Securities Fraud and Mail Fraud and of Obstruction of Justice.
Elisa M. Paolini a/k/a Elisa M. Maruottolo a/k/a Elisa Maruottolo, Goshen, NY
Profession: Certified Public Accountant; Lic. No. 062642; Cal. No. 23494
Regents Action Date: April 15, 2008
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of the crime
of Grand Larceny in the 4th Degree, a class E felony.
Veterinary Medicine
Steven Joseph Agoston, Bethel, NY
Profession: Veterinarian; Lic. No. 007951; Cal. No. 23751
Regents Action Date: April 15, 2008 (see also March
2002; September 2009 and February 2016)
Action: Application for consent order granted; Penalty agreed upon: 2 year
stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having been convicted twice of
Driving While Intoxicated and once of Criminal Possession of a Weapon in
the 4th Degree.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov