Summaries of Regents Actions
On Professional Misconduct and Discipline*
January 2006
Chiropractic - Dentistry - Engineering and Land Surveying - Midwifery - Nursing - Pharmacy - Psychology - Veterinary Medicine
Chiropractic
David Robinson, Southold, NY
Profession: Chiropractor; Lic. No. 006237; Cal.
No. 22437
Regents Action Date: January 10, 2006
Action: Application for consent order granted; Penalty
agreed upon: 4 month actual suspension, 20 month stayed suspension,
2 years probation.
Summary: Licensee did not contest the charges of
conduct in the profession that evidences moral unfitness and failing
to maintain accurate patient records.
Dentistry
Vikramjit S. Anand, D.D.S., P.C., 2309 Triphammer Road, Ithaca, NY 14850
Profession: Dentist; Cal. No. 22269
Regents Action Date: January 10, 2006 (see also April
2001)
Action: Application to surrender certificate of
incorporation granted, $5,000 fine.
Summary: Respondent did not contest the charge of
having been convicted of filing a false claim for Medicaid reimbursement.
Chiu-Lun Lui, Silver Spring, MD
Profession: Dentist; Lic. No. 033189; Cal. No. 22442
Regents Action Date: January 10, 2006
Action: Application for consent order granted; Penalty
agreed upon: 3 year actual suspension, 2 years probation, $1,000
fine.
Summary: Licensee admitted to the charges of having
been convicted of Making False Statements and Aiding and Abetting.
Engineering and Land Surveying
Michael George Calvi a/k/a Michael Calvi, Chappaqua, NY
Profession: Professional Engineer; Lic. No. 057806;
Cal. No. 21553
Regents Action Date: January 10, 2006
Action: Found guilty of professional misconduct;
Penalty: 5 year suspension, execution of last 36 months of suspension
stayed, probation 36 months.
Summary: Licensee was found to be guilty of having
been convicted of Interference with Commerce by Threats or Violence,
a felony; Bribe Receiving in the 3rd Degree, a class D felony; Receiving
Unlawful Gratuities, a class A misdemeanor; Criminal Possession of
a Forged Instrument in the 2nd Degree, a class D felony; Grand Larceny
in the 3rd Degree, a class D felony; and Bribe Receiving in the 2nd
Degree, a class C felony.
Thomas P. Falzone, Corning, NY
Profession: Professional Engineer; Lic. No. 047820;
Cal. No. 22434
Regents Action Date: January 10, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, upon return to practice, 2
years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having
been convicted of Driving While Intoxicated.
Midwifery
Patricia Deibel, Rochester, NY
Profession: Midwife; Lic. No. 000044; Cal. No. 21469
Regents Action Date: January 10, 2006
Action: Application for consent order granted; Penalty
agreed upon: Partial actual suspension of no less than 3 months in
certain area until terminated as set forth in consent order application,
probation 2 years if and when licensee resumes home births, $500
fine.
Summary: Licensee did not contest the charge of
practicing midwifery without a written collaborative agreement with
a licensed physician; she acknowledged that the professional arrangements
she had with various health care providers were deemed non-compliant
with 8 NYCRR 29.1(b)(1).
Nursing
Llewellyn F. Bailey, Rosedale, NY
Profession: Licensed Practical Nurse; Lic. No. 165034;
Cal. No. 22438
Regents Action Date: January 10, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of two counts of Grand Larceny in the 2nd Degree,
a class C felony; four counts of Bribe Receiving in the 2nd Degree,
a class C felony; and one count of Defrauding the Government, a class
E felony.
Karen Marie Baker, Baldwinsville, NY
Profession: Licensed Practical Nurse; Lic. No. 255941;
Cal. No. 22386
Regents Action Date: January 10, 2006
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 practicing
the profession of nursing with moral unfitness.
Christine Chorowski a/k/a Christine McGuigan, Northport, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 182439, 396237; Cal. Nos. 22259, 22260
Regents Action Date: January 10, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of
discontinuing medication without a doctor's order, improperly assigning
a bed to a child in respiratory distress, failing to properly monitor
electrolyte results for a patient, administering medication to the
wrong patient, and signing the administration of medications that
were given by another nurse.
Guirlene Sabine Clervoix, New Castle, DE
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 251237, 496417; Cal. Nos. 21641, 21642
Regents Action Date: January 10, 2006
Action: Application for consent order granted; Penalty
agreed upon: 4 month actual suspension, 20 month stayed suspension,
2 years probation, $1,000 fine.
Summary: Licensee admitted guilt to the charge of
having been convicted of Insurance Fraud in the 5th Degree, a class
A misdemeanor.
Jennifer Quick Colville, Dania, FL
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 224102, 465063; Cal. Nos. 22419, 22420
Regents Action Date: January 10, 2006 (see also September
2004)
Action: Application for consent order granted; Penalty
agreed upon: Indefinite suspension for no less than 3 years, 2 years
probation upon return to practice, consent order application to supersede
Commissioner’s Order Nos. 21504 and 21505.
Summary: Licensee did not contest the charges of
falsely documenting the withdrawal of controlled substances and of
violating the terms of probation previously imposed by the Board
of Regents.
Callie R. Crittenden, Niagara Falls, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 177538, 389076; Cal. Nos. 20285, 20286
Regents Action Date: January 10, 2006
Action: Found guilty of professional misconduct;
Penalty: 5 year suspension, execution of suspension stayed, probation
5 years.
Summary: Licensee was found guilty of administering
the wrong dosage of an intravenous medication to a patient; failing
to timely administer an antibiotic medication to a second patient
and failing to timely administer a unit of fresh frozen plasma, and
failing to call, as requested, the treating physician regarding the
administration of the plasma.
Bonnie S. Dalewitz, New City, NY
Profession: Registered Professional Nurse; Lic.
No. 197369; Cal. No. 22465
Regents Action Date: January 10, 2006
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 having
been convicted of Insurance Fraud in the 5th Degree.
Eileen Anne Holmes a/k/a Eileen Anne Brenner a/k/a Eileen A. Flaherty, Port Charlotte, FL
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 158582, 457637; Cal. Nos. 22466, 22463
Regents Action Date: January 10, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite suspension of not less than six months –
upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Vehicular Assault in the 2nd Degree.
Lesley Mazie McCray-Simpson, Bronx, NY
Profession: Licensed Practical Nurse; Lic. No. 250176;
Cal. No. 22459
Regents Action Date: January 10, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 23 month stayed suspension,
2 years probation.
Summary: Licensee admitted guilt to the charge of
having been convicted of Attempted Falsification of Business Records
in the 2nd Degree.
Tetiwe C. Muemba a/k/a Tetiwe Costance Mwemba, Manlius, NY and Dewitt, NY
Profession: Registered Professional Nurse; Lic.
No. 517350; Cal. No. 21405
Regents Action Date: January 10, 2006
Action: Found guilty of professional misconduct;
Penalty: Suspension for at least 1 year and until terminated as set
forth in Regents Review Committee report – upon termination of suspension,
probation 2 years, $1,000 fine.
Summary: Licensee was found guilty of thirteen occasions
of not administering medications ordered by a physician and in eleven
of those occasions making entries in a medication administration
record reflecting she had administered those medications, when in
fact she had not; failing to maintain a record for each patient that
accurately reflects the evaluation and treatment of the patient;
and of having been convicted of the misdemeanors of: Aggravated Unlicensed
Operation of a Motor Vehicle in the 3rd Degree and Driving While
Intoxicated.
Adam Pawlowski, Fairlawn, NJ
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 256071, 499780; Cal. Nos. 22416, 22417
Regents Action Date: January 10, 2006
Action: Application for consent order granted; Penalty
agreed upon: 6 month actual suspension, 18 month stayed suspension
– upon return to practice 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of documenting
the performance of observations of a psychiatric patient that in
fact were not done.
Tammy L. Provost, Waterbury, VT
Profession: Licensed Practical Nurse; Lic. No. 274783;
Cal. No. 22283
Regents Action Date: January 10, 2006
Action: Application for consent order granted; Penalty
agreed upon: 6 month actual suspension, 18 month stayed suspension,
upon return to practice 2 years probation.
Summary: Licensee admitted to the charge of verbal
and physical abuse of a patient.
James Harrington Saylor, Tobyhanna, PA
Profession: Licensed Practical Nurse; Lic. No. 222338;
Cal. No. 22251
Regents Action Date: January 10, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 month actual suspension, 22 month stayed suspension,
2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having
been convicted in January 2000 in the U.S. District Court, Southern
District of Indiana, of Tampering with a Consumer Product.
Debbie Lee Thompson, Norwich, NY
Profession: Licensed Practical Nurse; Lic. No. 275249;
Cal. No. 22378
Regents Action Date: January 10, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: License admitted to the charge of failing
to administer medications.
Pharmacy
Sanjay Mahableshwar Hodarkar, Garnerville, NY
Profession: Pharmacist; Lic. No. 039419; Cal. No.
22273
Regents Action Date: January 10, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 23 month stayed suspension,
24 months probation, $2,500 fine.
Summary: Licensee admitted to the charge of dispensing
Lamictal 200 mg., a prescription-required, potentially dangerous
anti-epileptic medication, in a stock bottle prominently labeled
as containing Lamictal, on which a prescription label for Labetalol
200 mg., a prescription-required hypertension medication, had been
affixed, only minimally concealing the manufacturer’s Lamictal label.
William A. Hogan, New York, NY
Profession: Pharmacist; Lic. No. 027480; Cal. No.
22363
Regents Action Date: January 10, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $1,000
fine.
Summary: Licensee admitted to the charges of having
been convicted of Failing to Keep Controlled Substance Records and
Possession of Narcotics.
Jaya J. Kusumalayam, Suffern, NY
Profession: Pharmacist; Lic. No. 045106; Cal. No.
22464
Regents Action Date: January 10, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $2,500
fine.
Summary: Licensee did not contest the charge that,
while employed as a pharmacist, he sold a misbranded drug to a client.
The patient vial label indicated that the contents were one drug,
Lexapro, when in fact the contents were another drug, Glipizide.
James Monahan, Hoosick Falls, NY
Profession: Pharmacist; Lic. No. 030544; Cal. No.
22402
Regents Action Date: January 10, 2006
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 that he
held and offered for sale expired drugs.
Psychology
Michael A. Civin, Sea Cliff, NY
Profession: Psychologist; Lic. No. 010129; Cal.
No. 22279
Regents Action Date: January 10, 2006
Action: Application for consent order granted; Penalty
agreed upon: 3 years actual suspension, with leave to apply for early
termination as set forth in consent order application, $5,000 fine.
Summary: Licensee did not contest the charge that
he engaged in a sexual relationship with a former patient.
Peter Mies, Hicksville, NY
Profession: Psychologist; Lic. No. 010224; Cal.
No. 22450
Regents Action Date: January 10, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the allegation of
having been convicted of Possessing a Sexual Performance by A Child,
a class E felony.
Veterinary Medicine
Melissa Erika Galluch, West Falls, NY
Profession: Veterinarian; Lic. No. 008548; Cal.
No. 22380
Regents Action Date: January 10, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $1,500
fine.
Summary: Licensee did not contest the charge of
failing to accurately read an x-ray.
Robert G. Raider, Elmhurst, NY
Profession: Veterinarian; Lic. No. 004599; Cal.
No. 22454
Regents Action Date: January 10, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of inadequate
care of a patient.
Martin Wolf, Bronx, NY and Harrison, NY
Profession: Veterinarian; Lic. No. 002732; Cal.
No. 22428
Regents Action Date: January 10, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charges of performing
an exploratory laparotomy on the wrong patient and failing to maintain
adequate patient records.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov