Summaries of Regents Action
on Professional
Misconduct and Discipline
December 2015
Terms under which this information is provided.
- Chiropractic - Dentistry - Nursing - Pharmacy - Physical Therapy - Podiatry - Psychology - Public Accountancy -
Chiropractic
Chad Edward Greenshner; Flushing, NY
Profession: Chiropractic; Lic. No. 010321; Cal. No. 28005
Regents Action Date: December 15, 2015
Action: Found guilty of professional misconduct; Penalty: $10,000 fine, revocation.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Health Care Fraud.
Aleksandr Y. Mostovoy a/k/a Aleksandr Mostovoy a/k/a Alexander Mostovoy; Brooklyn, NY
Profession: Chiropractic; Lic. No. 010194; Cal. No. 27701
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 12 months probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a class B misdemeanor.
Khalika Ayesha Rowe; South Ozone Park, NY
Profession: Chiropractic; Lic. No. 011585; Cal. No. 28146
Regents Action Date: December 15, 2015
Action: Found guilty of professional misconduct; Penalty: $10,000 fine, revocation.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Health care Fraud.
Dentistry
Profession: Dental Hygienist; Lic. No. 018463; Cal. No. 28568
Regents Action Date: December 15, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully failing to register.
Profession: Dental Hygienist; Lic. No. 018488; Cal. No. 28306
Regents Action Date: December 15, 2015
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 practicing the profession of dental hygiene without having completed the mandatory continuing education requirements.
William T. Tirone; Pine Plains, NY
Profession: Dentist; Lic. No. 023783; Cal. No. 28379
Regents Action Date: December 15, 2015
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 the charge of writing prescriptions for his daughter.
Nursing
Pauline O. Allison; Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No. 259723; Cal. No. 28283
Regents Action Date: December 15, 2015
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.
Katina Nicole Chiera a/k/a Katina N. Chiera; Clifton Park, NY
Profession: Registered Professional Nurse; Lic. No. 586632; Cal. No. 28243
Regents Action Date: December 15, 2015 (see also October 2011)
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 Attempted Identity Theft in the 2nd Degree and Attempted Grand Larceny in the 4th Degree.
Cynthia Rose Corrado; , North Massapequa, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 251666, 491142; Cal. Nos. 26410, 26396
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of diverting controlled substances from a hospital for her own use.
Richard Ernest Espey; Schenectady, NY
Profession: Registered Professional Nurse; Lic. No. 591465; Cal. No. 28238
Regents Action Date: December 15, 2015
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 Falsifying Business Records in the 1st Degree.
Marie Santela Felix; Haverstraw, NY
Profession: Registered Professional Nurse; Lic. No. 656866; Cal. No. 28190
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension of not less than 6 months in certain area and until successful completion of course of retraining in said certain area, 24 months probation.
Summary: Licensee did not contest the charge of, in a home care setting, erroneously connecting an IV line of a patient.
Profession: Licensed Practical Nurse; Lic. No. 279035; Cal. No. 26399
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of administering a medication to a patient who had no order to receive said medication.
Patricia Mulvihill Francescotti; Baldwinsville, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 262583, 591696; Cal. Nos. 28079, 28078
Regents Action Date: December 15, 2015
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 failing to maintain accurate records.
Kristina Lynn Getman; Rochester, NY
Profession: Registered Professional Nurse; Lic. No. 653299; Cal. No. 28021
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 2 years probation, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of having committed medication errors.
Vanessa Charlene Grant; Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 300542; Cal. No. 28135
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having committed medication errors.
Catherine Erika Greaves; Brooklyn, NY
Profession: Registered Professional Nurse; Lic. No. 647552; Cal. No. 28260
Regents Action Date: December 15, 2015
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 having been convicted of Aggravated Driving While Intoxicated With a Child, a class E felony.
Dawn Renee Harrison; Dolgeville, NY
Profession: Registered Professional Nurse; Lic. No. 510866; Cal. No. 27777
Regents Action Date: December 15, 2015
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 Criminal Trespass in the 2nd Degree, a misdemeanor.
Lori Ellen Holcomb a/k/a Lori Ellen Weinheimer; Oswego, NY
Profession: Registered Professional Nurse; Lic. No. 562941; Cal. No. 28268
Regents Action Date: December 15, 2015
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 having been convicted of Falsifying Business Records in the 2nd Degree.
Profession: Licensed Practical Nurse; Lic. No. 296844; Cal. No. 28300
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Driving while Ability Impaired by Drugs and Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree.
Jennifer Lynn Kazlman a/k/a Jennifer Lynn Ortiz; Liverpool, NY
Profession: Licensed Practical Nurse; Lic. No. 273100; Cal. No. 28244
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of having been convicted of Issuing a Bad Check.
Profession: Registered Professional Nurse; Lic. No. 591793; Cal. No. 28327
Regents Action Date: December 15, 2015 (See also February 2018)
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 committed medication administration errors.
Collette Maynard a/k/a Colette Maynard; Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No. 307932; Cal. No. 28557
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of resident-patient neglect by a New York State Department of Health order for administering medication to the wrong patient by reason of her failure to adequately confirm patient identity.
Profession: Licensed Practical Nurse; Lic. No. 267515; Cal. No. 27667
Regents Action Date: December 15, 2015
Action: Found guilty of professional misconduct; Penalty: 3 months suspension, execution of suspension stayed, upon service of Order, probation 1 year to commence simultaneously with period of suspension.
Summary: Licensee was found guilty of having been convicted of Petit Larceny on 3 different occasions.
Profession: Registered Professional Nurse; Lic. No. 478434; Cal. No. 28181
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of false documentation and failing to use scientifically accepted infection prevention techniques.
Susan M. Riccione-Carter; Seneca Falls, NY
Profession: Registered Professional Nurse; Lic. No. 426623; Cal. No. 28182
Regents Action Date: December 15, 2015
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 failing to maintain accurate patient records.
Profession: Registered Professional Nurse; Lic. No. 649845; Cal. No. 28358
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of altering a physician's order without any authorization to do so.
Rena Tandon; Winston Salem, NC
Profession: Registered Professional Nurse; Lic. No. 656407; Cal. No. 28165
Regents Action Date: December 15, 2015
Action: Found guilty of professional misconduct; Penalty: 1 year suspension, execution of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Criminal Infringement of a Copyright.
Profession: Licensed Practical Nurse; Lic. No. 291202; Cal. No. 28034
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and Unlawful Fleeing of a Police Officer.
Judith C. Wohltmann; South Hempstead, NY
Profession: Registered Professional Nurse; Lic. No. 563188; Cal. No. 28214
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle With .08 of 1% Alcohol or More In Blood, an unclassifed misdemeanor.
Profession: Registered Professional Nurse; Lic. No. 437240; Cal. No. 28593
Regents Action Date: December 15, 2015 (see also September 1994)
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being found guilty of professional misconduct in the State of Arizona, which conduct would be considered practicing the profession of nursing while the ability to practice is impaired by mental disability if committed in New York State.
Profession: Registered Professional Nurse; Lic. No. 437383; Cal. No. 28395
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having administered medication orally instead of via gastric tube, as prescribed.
Pharmacy
Amanda Alfano; Saint Petersburg, FL
Profession: Pharmacist; Lic. No. 049783; Cal. No. 28027
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of entering on an inventory sheet that medication had expired, when in fact, it had not; and, taking the medication for her own use.
Pam Marie Green; Westfield, NY
Profession: Pharmacist; Lic. No. 048216; Cal. No. 27545
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of writing prescriptions for non-controlled medications for another individual.
Ludwig's Drug Store, Inc.; 805 Washington Avenue, Brooklyn, NY
Profession: Pharmacy; Reg. No. 002212; Cal. No. 28233
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $2,000 fine.
Summary: Registrant admitted to the charge of maintaining a cluttered dispensing area; maintaining outdated drugs and misbranded drugs in the pharmacy stock.
Richard Charles Mastrota; Brooklyn, NY
Profession: Pharmacist; Lic. No. 034198; Cal. No. 28232
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $2,000 fine.
Summary: Licensee admitted to charges of maintaining a cluttered dispensing area, maintaining outdated drugs and misbranded drugs in the pharmacy stock.
Bakulkumar N. Matalia; Sayville, NY
Profession: Pharmacist; Lic. No. 031828; Cal. No. 28344
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: 9 month actual suspension, 15 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of dispensing a generic medication but labeling it with the brand name and billing for reimbursement for the brand name.
Physical Therapy
Alfredo Besavilla Pantino, Jr.; Woodbridge, VA
Profession: Physical Therapist; Lic. No. 018309; Cal. No. 28440
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $2,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of failing to complete the required continuing professional education credits as a condition for biennial license renewal of his license to practice as a physical therapist in the District of Columbia.
Profession: Physical Therapist; Lic. No. 013532; Cal. No. 28209
Regents Action Date: December 15, 2015 (see also January 2007)
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Reckless Endangerment in the 2nd Degree, a misdemeanor.
Podiatry
Philip L. Whitman; New York, NY
Profession : Podiatry; Lic. No. 002629; Cal. No. 28263
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to initially record in a treatment record an office visit for a patient and failing to use scientifically accepted infection control techniques with respect to the application of salicylic acid to a patient's foot.
Psychology
Michael B. Eberlin; Oyster Bay, NY
Profession: Psychology; Lic. No. 009143; Cal. No. 28350
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain accurate records.
Profession: Psychology; Lic. No. 015283; Cal. No. 28022
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: 24 month actual suspension, 12 month stayed suspension, 3 years probation.
Summary: Licensee admitted to the charge of inappropriate communication of a non-therapeutic nature with a patient.
Public Accountancy
George Louie a/k/a George L. Louie; Wantagh, NY
Profession: Certified Public Accountant; Lic. No. 045517; Cal. No. 28294
Regents Action Date: December 15, 2015
Action: Application for consent order granted; Penalty agreed upon: 4 month actual suspension, 20 month stayed suspension, 24 months probation, $7,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering A False Instrument For Filing, a class A misdemeanor.
For further information: dplsdsu@nysed.gov