Summaries of Regents Actions
on Professional
Misconduct and Discipline
January 2015
Terms under which this information is provided.
- Architecture - Chiropractic - Clinical Laboratory Practitioner - Dentistry - Engineering and Land Surveying - Massage Therapy - Midwifery - Nursing - Pharmacy - Public Accountancy - Respiratory Therapy - Social Work - Veterinary Medicine -
Architecture
Edward J. Bolzan, Jr.; Fall River, MA
Profession: Architecture; Lic. No. 024119; Cal. No. 27651
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: 4 month actual suspension, 20 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services for the third party’s clients, and failing to prepare and retain written evaluations of those services as represented by documents he certified but did not produce.
Chiropractic
Michaelene Callahan; New Brunswick, NJ
Profession: Chiropractic; Lic. No. 009879; Cal. No. 27736
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $2,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of failing to supervise the billing of services by her practice, resulting in billing for services that were not rendered to a patient.
Clinical Laboratory Practitioner
Kirankuma J. Amin a/k/a Kiran J. Amin; Carteret, NJ
Profession: Clinical Laboratory Technologist; Lic. No. 002827; Cal. No. 26373
Regents Action Date: January 13, 2015
Action: Found guilty of professional misconduct; Penalty: 24 month suspension, execution of last 18 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Bank Fraud, a felony.
Pedro Julio Granville; Franklin Square, NY
Profession: Clinical Laboratory Technologist; Lic. No. 010427; Cal. No. 27442
Regents Action Date: January 13, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of reporting to work smelling of alcohol and consuming alcohol while on duty.
Profession: Clinical Laboratory Technologist; Lic. No. 013904; Cal. No. 27168;
Regents Action Date: January 13, 2015
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 2nd Degree, a class C felony, ten counts of Criminal Possession of a Forged Instrument in the 2nd Degree, a class D felony, and Identity Theft in the 1st Degree, a class D felony.
Dentistry
Ronald M. Jupiter; Succasunna, NJ
Profession: Dentist; Lic. No. 032754; Cal. No. 27878
Regents Action Date: January 13, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Distribution of a Dangerous Drug (other than cocaine or heroin) in Excess of One Ounce in the State of New Jersey.
Profession: Dentist; Lic. No. 026999; Cal. No. 27552
Regents Action Date: January 13, 2015 (see also December 2009)
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of practicing the profession of dentistry while the ability to practice was impaired by physical disability, to wit: atrial fibrillation.
Anna Padva-German; Secaucus, NJ
Profession: Dentist; Lic. No. 041957; Cal. No. 27737
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Medicaid Fraud in the 3rd Degree in the State of New Jersey.Engineering and Land Surveying
Robert Frank Germain, Jr.; Mount Vernon, NY
Profession: Professional Engineer; Lic. No. 065403; Cal. No. 27564
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of failing to maintain field visit notes and to prepare and maintain written evaluations of professional services represented by documents signed and sealed by him but not prepared by him or by an employee under his direct supervision.
Profession: Professional Engineer; Lic. No. 064272; Cal. No. 27885
Regents Action Date: January 13, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree, a class E felony.
Massage Therapy
Daniel F. Lee; Ellicottville, NY
Profession: Massage Therapy; Lic. No. 019601; Cal. No. 27961
Regents Action Date: January 13, 2015
Action: Application for summary suspension granted.
Midwife
Cara L. Muhlhahn; New York, NY
Profession: Midwifery; Lic. No. 000542; Cal. No. 26702;
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to have a valid collaborative agreement in effect with a physician; failing to ensure that vital signs were taken of a patient and properly recorded; permitting a doula to take fetal heart rate measurements with a Doppler device; and failing to maintain a record which accurately reflected the evaluation and treatment of said patient.
Nursing
Rachel Marie Amabile; Beacon, NY
Profession: Registered Professional Nurse; Lic. No. 618576; Cal. No. 27261
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee does not contest the charge of having been convicted of Forgery in the 3rd Degree.
Shelly Anne Annas; Ballston Spa, NY
Profession: Licensed Practical Nurse; Lic. No. 242324; Cal. No. 27711
Regents Action Date: January 13, 2015 (See also April 2018)
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 Driving While Intoxicated.
Clare Elizabeth Balthazar; Riverhead, NY
Profession: Registered Professional Nurse; Lic. No. 415456; Cal. No. 26691;
Regents Action Date: January 13, 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 withdrawing controlled substances from the Pyxis station, ostensibly for patients, when she knew there was no order for said patients to receive the medication.
Juline N. Bennett; Watervliet, NY
Profession: Licensed Practical Nurse; Lic. No. 303123; Cal. No. 27679
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Attempted Assault in the 2nd Degree.
Christine L. Britton a/k/a Christine Quinn; Glen Cove, NY
Profession: Registered Professional Nurse; Lic. No. 506832; Cal. No. 27465
Regents Action Date: January 13, 2015 (see also February 2008)
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor, on two occasions, Robbery in the 3rd degree, a class D felony, and Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.
Yolanda C. Brown; Syracuse, NY
Profession: Registered Professional Nurse; Lic. No. 503063; Cal. No. 2764
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to accurately maintain records.
Raymond C. Crouse; Richville, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 184497, 389239; Cal. Nos. 27423, 27424
Regents Action Date: January 13, 2015 (see also April 1995 and July 2001)
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 administered medication without a physician's order.
Colleen C. Danaher; Tonawanda, NY
Profession: Registered Professional Nurse; Lic. No. 368721; Cal. No. 27521
Regents Action Date: January 13, 2015
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 failed to properly carry out lab work and having failed to handle IV orders adequately.
Profession: Registered Professional Nurse; Lic. No. 559347; Cal. No. 27416
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for a minimum of 9 months and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Promoting a Sexual Performance by a Child less than 17 and Possessing an Obscene Sexual Performance by a Child less than 16, both felonies.
Profession: Registered Professional Nurse; Lic. No. 485841; Cal. No. 27222
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation to toll until return to practice, $500 fine.
Summary: Licensee admited to charges of having committed documentation errors.
Elizabeth H. Kells; Massena, NY
Profession: Licensed Practical Nurse; Lic. No. 125934; Cal. No. 27639
Regents Action Date: January 13, 2015
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 put one suture in a patient.
Lorraine L. King; Chittenango, NY
Profession: Licensed Practical Nurse; Lic. No. 224955; Cal. No. 27626
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 230819, 492195; Cal. Nos. 27414, 27412
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 6 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted that he could not successfully defend against charges that he falied to adequately assess a patient's wounds on more than one occasion.
Profession: Registered Professional Nurse; Lic. No. 575874; Cal. No. 27726
Regents Action Date: January 13, 2015 (See also February 2018)
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 Operating a Motor Vehicle with .08 of 1% Alcohol, a class E felony.
Pedrito Ladesma Melecio; Bronx, NY
Profession: Registered Professional Nurse; Lic. No. 557111; Cal. No. 27810
Regents Action Date: January 13, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having stolen Fentanyl patches from two patients and having then consumed these Fentanyl patches while on duty, which resulted in the impairment of his ability to practice nursing.
Profession: Registered Professional Nurse; Lic. No. 648086; Cal. No. 2764
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges that she administered an incorrect amount of Oxycontin and failed to document wastage of Oxycontin.
Megan J. Reilly; Pine Plains, NY
Profession: Licensed Practical Nurse; Lic. No. 290311; Cal. No. 27678
Regents Action Date: January 13, 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 found guilty in 2011 of unprofessional conduct by the Connecticut Board of Examiners for Nursing for drug and negligence charges.
Cheryl Antoinette Forbes Roberts a/k/a Cheryl Antoinette Forbes a/k/a Cheryl Forbes a/k/a Cheryl Forbesroberts; Bronx, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 221284, 469799; Cal. Nos. 27180, 27182
Regents Action Date: January 13, 2015
Action: Found guilty of professional misconduct; Penalty: Indefinite suspension until alcohol abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty having been convicted of Driving While Intoxicated, an unclassified misdemeanor on two separate occasions.
Fred Rodriguez a/k/a Wilfredo Rodriguez; Glen Cove, NY
Profession: Registered Professional Nurse; Lic. No. 478181; Cal. No. 27593
Regents Action Date: January 13, 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 Aggravated Driving While Intoxicated, Per Se: a Blood Alcohol Level of .18 of 1% or more, an unclassified misdemeanor.
Danya Nicole Samsel-Powell; Oxford, NY
Profession: Registered Professional Nurse; Lic. No. 502276; Cal. No. 27531
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of performing ultrasounds without authorization and failing to maintain accurate records.
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 241308, 479032; Cal. Nos. 27491, 27492
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to maintain accurate patient records.
Darcy Allen Sochia; Madrid, NY
Profession: Licensed Practical Nurse; Lic. No. 279013; Cal. No. 27462
Regents Action Date: January 13, 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 having committed medication errors.
Shateeka Sherice Stevens; Cheektowaga, NY
Profession: Licensed Practical Nurse; Lic. No. 261771; Cal. No. 27738
Regents Action Date: January 13, 2015
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 convicted of Falsifying Business Records.
Emilia D. Tehonica; Carthage, NY
Profession: Registered Professional Nurse; Lic. No. 529636; Cal. No. 27260;
Regents Action Date: January 13, 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, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Obtaining a Controlled Substance by Fraud.
Natascha N. Tiger a/k/a/ Natascha Tiger; Central Valley, NY
Profession: Licensed Practical Nurse; Lic. No. 302822; Cal. No. 27658
Regents Action Date: January 13, 2015
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Endangering the Welfare of a Vulnerable Elderly Person or an Incompetent or Physically Disabled Person in the 1st Degree, a class D felony
Profession: Licensed Practical Nurse; Lic. No. 096303; Cal. No. 27856
Regents Action Date: January 13, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person in the 2nd Degree.
Profession: Licensed Practical Nurse; Lic. No. 261559; Cal. No. 27697
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted Falsifying Business Records in the 2nd Degree and Willful Violation of Public Health Law.
Profession: Licensed Practical Nurse; Lic. No. 267852; Cal. No. 27538
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having committed medication errors.
Catherine R. Williams; Carmel, NY
Profession: Registered Professional Nurse; Lic. No. 311828; Cal. No. 27612
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been found guilty of gross negligence in 2011 by the California Board of Registered Nursing based on a medication administration error and a failure to immediately notify a charge nurse and/or physician of said error.
Lynette Denise Williams; Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No. 212811; Cal. No. 27557
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice, $250 fine payable within 6 months.
Summary: Licensee admitted to charges of using excessive force to restrain a patient and failing to properly assess a patient.
Pharmacy
Medisca, Inc.; Repacker and Wholesaler of Drugs, Wholesaler of Drugs (Nonresident); 661 Route 3 - Unit C, Plattsburgh, NY, 3955 West Mesa Vista Avenue, Las Vegas, NE
Profession: Pharmacy; Reg. Nos. 021951, 028174; Cal. Nos. 27469, 27470
Regents Action Date: January 13, 2015 (see also December 2011)
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed revocation, 2 years probation, total $20,000 fine.
Summary: Registrant admitted to the charge of having been convicted of Misbranding Drugs.
Profession: Pharmacist; Lic. No. 025639; Cal. No. 27735
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been dependent on Benzodiazepines and having had an addiction to barbiturates.
Public Accountancy
Michael R. Drogin; Jericho, NY
Profession: Certified Public Accountant; Lic. No. 033247; Cal. No. 26848
Regents Action Date: January 13, 2015 (see also May 2007)
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having his license to practice as an accountant revoked by the Securities and Exchange Commission.
William Landberg; Lewisburg, PA
Profession: Certified Public Accountant; Lic. No. 036567; Cal. No. 27865
Regents Action Date: January 13, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Securities Fraud, a felony.
Respiratory Therapy
Yegor Matsekha; Far Rockaway, NY
Profession: Respiratory Therapist; Lic. No. 007906; Cal. No. 27613
Regents Action Date: January 13, 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 charges of failing to document calls made to a pulmonologist to report critical values in three patients, and failing to change the ventilator settings for a patient as ordered.
Laurie A. Nath; Fresh Meadows, NY
Profession: Respiratory Therapist; Lic. No. 001615; Cal. No. 27876
Regents Action Date: January 13, 2015 (see also December 2010)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol, a felony.
Social Work
Thomas James Ginestro; Victor, NY
Profession: Licensed Clinical Social Worker; Lic. No. 042420; Cal. No. 27855
Regents Action Date: January 13, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of boundary violations with a client and of having been convicted of Sexual Abuse in the 3rd Degree.
Jeannette Lofas; Sag Harbor, NY
Profession: Licensed Clinical Social Worker; Lic. No. 046954; Cal. No. 26325
Regents Action Date: January 13, 2015
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 preparing, without the patient’s consent, a document detailing personal patient information obtained during his treatment with the intention that such document be used by another in litigation against the patient, and which document was in fact introduced into evidence in that litigation.
Jose Alberto Vargas; Mastic Beach, NY
Profession: Licensed Master Social Worker, Licensed Clinical Social Worker; Lic. Nos. 072470, 078403; Cal. Nos. 27629, 27630
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of conduct in the professions which evidences moral unfitness.
Veterinary Medicine
Lewis Jeffrey Gelfand, Long Beach, NY
Profession: Veterinarian; Lic. No. 005012; Cal. No. 27575
Regents Action Date: January 13, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to maintain adequate patient records.
Arthur Mead Underwood; King Ferry, NY
Profession: Veterinarian; Lic. No. 001877; Cal. No. 27648
Regents Action Date: January 13, 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.
For further information: dplsdsu@nysed.gov