Summaries of Regents Actions
On Professional Misconduct and Discipline*
February 2007
Acupuncture - Architecture - Chiropractic - Dentistry - Engineering and Land Surveying - Massage Therapy - Nursing - Occupational Therapy - Pharmacy - Podiatry - Social Work - Veterinary Medicine
Acupuncture
Mei Lan Kwok Chiu a/k/a Chiu Mei Lan Kwok a/k/a Kwokchiu Mei-Lan a/k/a Mei Kwokchiu, Flushing, NY
Profession: Acupuncturist; Lic. No. 000952; Cal.
No. 23121
Regents Action Date: February 13, 2007
Action: Application for consent order granted; Penalty
agreed upon: 1 year actual suspension, 1 year stayed suspension,
2 years probation.
Summary: Licensee admitted to the charge of having
been convicted of Attempted Falsifying Business Records in the 2nd
Degree.
Kangmei Pan, Corona, NY
Profession: Acupuncturist; Lic. No. 000705; Cal.
No. 22717
Regents Action Date: February 13, 2007
Action: Application for consent order granted; Penalty
agreed upon: 3 month actual suspension, 21 month stayed suspension,
2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Insurance Fraud in the 4th Degree.
Architecture
Paul Michael Scanlon, Seattle, WA
Profession: Architect; Lic. No. 023232; Cal. No.
23045
Regents Action Date: February 13, 2007
Action: Application for consent order granted; Penalty
agreed upon: 1 year actual suspension, 2 years probation to commence
upon return to practice in New York State.
Summary: Licensee admitted to the charge of filing
a false report.
Chiropractic
Joseph A. Fricano, Staten Island, NY
Profession: Chiropractor; Lic. No. 004308; Cal.
No. 22444
Regents Action Date: February 13, 2007
Action: Found guilty of professional misconduct;
Penalty: Indefinite actual suspension until successfully completes
course of treatment as set forth in Regents Review Committee report
– upon termination of suspension 2 years probation.
Summary: Licensee was found guilty of having been
convicted of the crimes of Criminal Possession of a Controlled Substance
in the 5th Degree, a class D felony and Reckless Driving, a misdemeanor.
John Edward Ziegler, Ithaca, NY
Profession: Chiropractor; Lic. No. 002593; Cal.
No. 23233
Regents Action Date: February 13, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Forcible Touching, Sexual Abuse in the 3rd Degree.
Dentistry
Anthony J. Pagello, Hastings-on-Hudson, NY
Profession: Dentist; Lic. No. 021171; Cal. No. 22237
Regents Action Date: February 13, 2007
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation to commence
if and when return to practice, $7,500 fine.
Summary: Licensee did not contest charges that,
while treating a minor patient, he failed to adequately treat several
deciduous teeth with the result that these teeth contained untreated
caries, pits and fissures.
Engineering and Land Surveying
Elizabeth G. McQuilkin, East Islip, NY
Profession: Land Surveyor; Lic. No. 050211; Cal.
No. 23047
Regents Action Date: February 13, 2007
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of preparing
maps of land surveys in 2 cases in which information contained in
said maps was not supported by the field notes made in each case.
Augustine Osayaba Okundaye, Mt. Vernon, NY
Profession: Professional Engineer; Lic. No. 074025;
Cal. No. 22858
Regents Action Date: February 13, 2007
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $2,500
fine.
Summary: Licensee admitted to the charge of failing
to prepare and retain for a period of not less than 6 years a thorough
written evaluation of plans he signed and sealed but which were not
prepared by him or by an employee under his direct supervision.
Massage Therapy
Philip Charles D’alessio, Brooklyn, NY
Profession: Massage Therapist; Lic. No. 007780;
Cal. No. 22746
Regents Action Date: February 13, 2007
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension for not less than 12 months
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 having
been convicted of Sexual Abuse in the 3rd Degree.
Nursing
Lori W. Alexander a/k/a Lori W. Wise, Canandaigua, NY
Profession: Registered Professional Nurse; Lic.
No. 373545; Cal. No. 22983
Regents Action Date: February 13, 2007 (see also May 2009)
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 willful
failure to comply with substantial provisions of New York State rules
and regulations governing the profession of nursing.
Llima Marie Berkley, Bronx, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 201059, 419589; Cal. Nos. 22623, 22624
Regents Action Date: February 13, 2007
Action: Application for consent order granted; Penalty
agreed upon: 2 year actual suspension with leave to apply for early
termination of actual suspension after service of at least 6 months
and successful completion of certain coursework, 2 years probation.
Summary: Licensee did not contest the charge of
administering medication to the wrong patient.
Evelyn D. Bray a/k/a Evelyn Walder Bray a/k/a Evelyn Walder-Bray a/k/a Evelyn Walderbray, Mt. Vernon, NY
Profession: Registered Professional Nurse; Lic.
No. 262997; Cal. No. 22976
Regents Action Date: February 13, 2007
Action: Found guilty of professional misconduct;
Penalty: Revocation, $5,000 fine.
Summary: Licensee was found guilty of having been
convicted of the crimes of Grand Larceny in the 3rd Degree, a class
D felony, Insurance Fraud in the 3rd Degree, a class D felony, and
Offering a False Instrument for Filing, a class E felony.
Marjorie M. Camacho, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 183859, 393400; Cal. Nos. 23038, 23037
Regents Action Date: February 13, 2007
Action: Application for consent order granted; Penalty
agreed upon: 3 month actual suspension, 21 month stayed suspension,
2 years probation, $1,000 fine, 50 hours public service.
Summary: Licensee admitted to the charge of having
been convicted of Attempted Grand Larceny in the 4th Degree, a class
A misdemeanor.
Despina Castillo a/k/a Despina Scheyer, Farmingville, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse, Nurse Practitioner; Lic. Nos. 191085, 400512,
Cert. No. 350206; Cal. Nos. 21643, 21644, 21645
Regents Action Date: February 13, 2007
Action: Found guilty of professional misconduct;
Penalty: 24 months suspension, execution of last 23 months of suspension
stayed, probation 24 months, $1,500 fine.
Summary: Licensee was found guilty of having practiced
negligently on more than one occasion relating to medication administration.
Evelyn Collazo a/k/a Evelyn C. Allen, Surprise, AZ
Profession: Registered Professional Nurse; Lic.
No. 269781; Cal. No. 23142
Regents Action Date: February 13, 2007
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having
been found guilty of improper professional practice or professional
misconduct in Arizona.
Karen Marie Ferris, Camillus, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 246008, 482085; Cal. Nos. 23058, 23057
Regents Action Date: February 13, 2007
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing
to check the settings on a patient controlled unit for the administration
of a controlled substance to a pediatric patient.
Martha Kainde Kamara, Bronx, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 209689, 435099; Cal. Nos. 23070, 23071
Regents Action Date: February 13, 2007
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to charges of preparing
to give the improper form or dosage of insulin to a patient on 2
occasions.
Michelle A. Lecuyer-Gaus, Plano, TX
Profession: Registered Professional Nurse; Lic.
No. 424967; Cal. No. 23074
Regents Action Date: February 13, 2007
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension for a minimum of 6 months
and until fit to practice – upon termination of suspension 3 years
probation to commence if and when return to practice in New York
State, $1,000 fine.
Summary: Licensee admitted to charges of having
been convicted of Driving While Intoxicated and of not reporting
her criminal convictions on her re-registration.
Deborah R. Leonard, Albion, NY and North Babylon, NY
Profession: Registered Professional Nurse, Nurse
Practitioner; Lic. No. 318962, Cert. No. 400388; Cal. Nos. 22950,
22951
Regents Action Date: February 13, 2007
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having been
convicted of the crimes of Criminally Negligent Homicide, a class
E felony and Reckless Endangerment in the 2nd Degree, a class A misdemeanor.
David Francis McNamara, Batavia, NY
Profession: Registered Professional Nurse; Lic.
No. 510109; Cal. No. 23082
Regents Action Date: February 13, 2007 (see also April 2012)
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension until fit to practice –
upon termination of suspension 2 years probation if and when return
to practice, $500 fine.
Summary: Licensee admitted to charges of withdrawing
narcotics for personal use.
Timothy John McNamara, Madrid, NY
Profession: Registered Professional Nurse; Lic.
No. 360450; Cal. No. 22930
Regents Action Date: February 13, 2007
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 11 month stayed suspension,
1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having
failed to schedule appointments.
Patricia Mitchell, Shelter Island, NY
Profession: Registered Professional Nurse; Lic.
No. 256306; Cal. No. 23043
Regents Action Date: February 13, 2007 (see also June
1996)
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having
ordered a CT scan for a patient without a physician's authorization.
Paula Marie Sullivan, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 263006;
Cal. No. 22862
Regents Action Date: February 13, 2007
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension for a minimum of 3 months
and until fit to practice – upon termination of suspension 2 years
probation to commence if and when return to practice, $250 fine.
Summary: Licensee admitted to charges of having
been convicted of Criminal Possession of a Forged Instrument and
Petit Larceny; of uttering false or forged prescriptions; and of
not reporting a criminal conviction on her re-registration.
Barbara H. Ustin a/k/a Barbara Ustin a/k/a Barbara H. Molloy, Katonah, NY
Profession: Registered Professional Nurse; Lic.
No. 277264; Cal. No. 22756
Regents Action Date: February 13, 2007 (see also April
2001 and December 2013)
Action: Application for consent order granted; Penalty
agreed upon: 3 month actual suspension, 21 month stayed suspension,
2 years probation.
Summary: Licensee admitted to the charge of having
2 convictions for the crime of Driving While Intoxicated.
Ida Vanhouten, Imperial Beach, CA
Profession: Registered Professional Nurse; Lic.
No. 419166; Cal. No. 23186
Regents Action Date: February 13, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Health Care Fraud, a felony.
Delia N. Vibar, Elmhurst, NY
Profession: Registered Professional Nurse; Lic.
No. 305334; Cal. No. 23027
Regents Action Date: February 13, 2007
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of falsely
stating on a blood bank transfusion slip signed by her that she had
checked the slip and container label with the patient’s writstband
when she knew that she had not checked the patient’s wristband; and
failing to respond within thirty days to certified mail sent to her
by the New York State Education Department concerning allegations
that she had committed professional misconduct.
Nancy Marie Walsh, Tonawanda, NY
Profession: Licensed Practical Nurse; Lic. No. 109192;
Cal. No. 23180
Regents Action Date: February 13, 2007 (see also July
2006)
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of presenting
an altered registration certificate and attempted theft of Prilosec
capsules.
Margretta Mary Watkins, Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No. 254374;
Cal. No. 23097
Regents Action Date: February 13, 2007
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 Grand Larceny in the 4th Degree.
Tonya Michelle Wooten, Charlotte, NC
Profession: Licensed Practical Nurse; Lic. No. 254654;
Cal. No. 23141
Regents Action Date: February 13, 2007
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension until fit to practice –
upon termination of suspension 1 year probation to commence upon
return to practice in New York State.
Summary: Licensee admitted to the charge of having
been found guilty of improper professional practice or professional
misconduct in North Carolina.
Occupational Therapy
Jessica James Jacobson, Dobbs Ferry, NY
Profession: Occupational Therapist; Lic. No. 013875;
Cal. No. 23187
Regents Action Date: February 13, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Sexual Abuse in the 1st Degree, a class D felony.
Pharmacy
Ahmed Abouelhoda, New York, NY
Profession: Pharmacist; Lic. No. 049782; Cal.
No. 23030
Regents Action Date: February 13, 2007
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for no less
than 3 years and until fit to practice – upon termination of
suspension 2 years probation to commence upon return to practice.
Summary: Licensee admitted to having been convicted
of a crime under the laws of another jurisdiction which, if committed
in New York, would have constituted the crime of Petit Larceny.
John P. Carosella, Pompano Beach, FL
Profession: Pharmacist; Lic. No. 033987; Cal.
No. 23160
Regents Action Date: February 13, 2007
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge
of having been convicted of Driving Under the Influence.
Genovese Drug Stores, Inc. d/b/a Eckerd; 3590 East Tremont Avenue, Bronx, NY 10465
Profession: Pharmacy; Reg. No. 023071; Cal.
No. 23124
Regents Action Date: February 13, 2007
Action: Application for consent order granted;
Penalty agreed upon: $5,000 fine.
Summary: Registrant admitted to the charge of
having failed to have a licensed pharmacist having personal supervision
of the pharmacy.
Elizabeth L. Johnson a/k/a Elizabeth L. Lange, Rochester, NY
Profession: Pharmacist; Lic. No. 039471; Cal.
No. 23029
Regents Action Date: February 13, 2007 (see
also December
2005 and December
2008)
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for a minimum
of 3 months and until fit to practice – upon termination of suspension
3 years probation to commence upon return to practice, $1,500 fine.
Summary: Licensee admitted to charges of stealing
Vicodin from Rite Aid Pharmacy and making a fraudulent statement
on a pharmacist employment application; failing to provide adequate
supervision of a registered establishment; and violating a term
of probation imposed on her by the New York State Board of Regents.
Athanasios Mastrokostas, Freehold, NJ
Profession: Pharmacist; Lic. No. 044621; Cal.
No. 22949
Regents Action Date: February 13, 2007
Action: Found guilty of professional misconduct;
Penalty: 12 months suspension, execution of last 9 months of suspension
stayed.
Summary: Licensee was found guilty of having
been convicted of the crime of Attempted Criminal Sale of a Controlled
Substance in the 3rd Degree, a class C felony.
Narendrakumar V. Patel a/k/a Narendra Patel a/k/a Nareadra Patel, Holliswood, NY
Profession: Pharmacist; Lic. No. 031318; Cal.
No. 21983
Regents Action Date: February 13, 2007
Action: Found guilty of professional misconduct;
Penalty: Revocation, $10,000 fine.
Summary: Licensee was found guilty of having
been convicted of the crime of Grand Larceny in the 3rd Degree,
a Class D Felony.
John Postiglione, Harrison, NY
Profession: Pharmacist; Lic. No. 034890; Cal.
No. 22974
Regents Action Date: February 13, 2007 (see
also June
1994)
Action: Found guilty of professional misconduct;
Penalty: Revocation, $10,000 fine.
Summary: Licensee was found guilty of having
been convicted of the crime of Grand Larceny in the 2nd Degree,
a felony.
Podiatry
Paul Rohe, Martinsville, NJ
Profession: Podiatrist; Lic. No. 004483; Cal. No.
22563
Regents Action Date: February 13, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Conspiracy to Commit Health Care Fraud, Mail Fraud
and Make Statements in Connection with Payment of Health Care; and
Health Care Fraud.
Todd Rotwein, Hempstead, NY
Profession: Podiatrist; Lic. No. 002821; Cal. No.
22143
Regents Action Date: February 13, 2007
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $2,500
fine.
Summary: Licensee admitted to the charge of failing
to maintain a record which accurately reflected the evaluation and
treatment of a patient.
Social Work
William Brosh, New York, NY
Profession: Licensed Master Social Worker; Lic.
No. 059323; Cal. No. 22561
Regents Action Date: February 13, 2007
Action: Found guilty of professional misconduct;
Penalty: 5 years suspension, execution of last 4 years of suspension
stayed, probation 5 years.
Summary: Licensee was found guilty of having been
convicted of the crime of Conspiracy to Distribute and to Possess
with Intent to Distribute a Controlled Substance, a felony.
Hilda R. Hernandez, Valley Stream, NY
Profession: Licensed Clinical Social Worker; Lic.
No. 049291; Cal. No. 22144
Regents Action Date: February 13, 2007
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 filing
a patient home visit report bearing the wrong patient name, and filing
a second patient home visit report bearing the wrong date of visit.
Veterinary Medicine
Shawn Michael Demmerle, Columbia, NJ
Profession: Veterinarian; Lic. No. 008657; Cal.
No. 23002
Regents Action Date: February 13, 2007
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charge of permitting
an unlicensed person to administer rabies vaccines.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov