Summaries of Regents Actions
On Professional Misconduct and Discipline*
June 2007
Chiropractic - Dentistry - Engineering and Land Surveying - Massage Therapy - Nursing - Optometry - Pharmacy - Psychology - Public Accountancy - Respiratory Therapy
Chiropractic
Jeffrey Mark Srour, Bellmore, NY
Profession: Chiropractor; Lic. No. 005414; Cal. No. 23410
Regents Action Date: June 26, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted
of Criminal Sale of a Controlled Substance in the 3rd Degree and
Criminal Possesion of a Controlled Substance in the 7th Degree.
Dentistry
Profession: Dentist; Lic. No. 039144; Cal. No. 22987
Regents Action Date: June 26, 2007
Action: Found guilty of professional misconduct; Penalty: 5 year
suspension, execution of last 2 years of suspension stayed, $10,000
fine.
Summary: Licensee was found guilty of having been convicted of
the crime of Health Care Fraud, a felony
Leonard Umanoff, Staten Island, NY
Profession: Dentist; Lic. No. 048513; Cal. No. 23305
Regents Action Date: June 26, 2007
Action: Application for consent order granted; Penalty agreed
upon: 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted
of Offering a False Instrument for Filing in the 2nd Degree, a
class A misdemeanor
Kelly A. Wojchowski, Geneva, NY
Profession: Certified Dental Assistant; Cert. No. 000527; Cal.
No. 23072
Regents Action Date: June 26, 2007
Action: Application for consent order granted; Penalty agreed
upon: 3 month actual suspension, 9 month stayed suspension, 12
months probation, $500 fine.
Engineering and Land Surveying
Thomas G. Ahneman, Cos Cob, CT
Profession: Land Surveyor; Lic. No. 050341; Cal. No. 21176
Regents Action Date: June 26, 2007
Action: Found guilty of professional misconduct; Penalty: Annul
license.
Summary: Licensee was found guilty of submitting a fraudulent
licensing application to the New York State Education Department.
Massage Therapy
Carol R. Daggs, Saratoga Springs, NY
Profession: Massage Therapist; Lic. No. 016259; Cal. No. 23316
Regents Action Date: June 26, 2007
Action: Application for consent order granted; Penalty agreed
upon: 1 year stayed suspension, 1 year probation, 25 hours public
service.
Summary: Licensee admitted to the charge of having been convicted
of Assault in the 3rd Degree.
Nursing
Evelyn Abenes Alcalde, Queens Village, NY
Profession: Licensed Practical Nurse, Registered Professional
Nurse; Lic. Nos. 213383, 433340; Cal. Nos. 23263, 23264
Regents Action Date: June 26, 2007
Action: Application for consent order granted; Penalty agreed
upon: Censure and Reprimand, $500 fine.
Summary: Licensee did not contest the charge of commencing a blood
transfusion into a patient, without having first taken all necessary
and reasonable steps to ensure that the blood being transfused
into said patient was intended for said patient
Profession: Licensed Practical Nurse, Registered Professional
Nurse; Lic. Nos. 173310, 439115; Cal. Nos. 22831, 22832
Regents Action Date: June 26, 2007
Action: Application for consent order granted; Penalty agreed
upon: 2 month actual suspension, 22 month stayed suspension, 24
months probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted
of Attempted Grand Larceny in the 4th Degree
Marlene Ann Bott a/k/a Marlene Ann Palmer, Shortsville, NY
Profession: Licensed Practical Nurse; Lic. No. 197155; Cal. No.
23232
Regents Action Date: June 26, 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, $1,000 fine.
Summary: Licensee admitted to the charge of forging a physician’s
signature on 3 prescriptions for narcotics for her own use
Nena Crane Babette Cole, Jemison, AL
Profession: Registered Professional Nurse; Lic. No. 523086; Cal.
No. 23384
Regents Action Date: June 26, 2007
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of withdrawing a controlled
substance from a PYXIS machine with fraudulent intent and falsely
stating on a registration renewal application that she had not
been disciplined since her last registration
Profession: Licensed Practical Nurse; Lic. No. 251334; Cal. No.
22500
Regents Action Date: June 26, 2007
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted
of Criminal Possession of a Controlled Substance in the 5th Degree
and having committed medication administration errors involving
controlled substances
Holly Ellen Cusick, Los Angeles, CA
Profession: Registered Professional Nurse; Lic. No. 518545; Cal.
No. 23344
Regents Action Date: June 26, 2007
Action: Application for consent order granted; Penalty agreed
upon: Indefinite actual suspension until successfully participate
in course of therapy and treatment, upon termination of suspension
2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge that while employed as
a nurse, she withdrew drugs from the hospital drug supply for administration
to a patient but instead took them for her own use
Cheryl Denise Dewitt-Taylor, Deer Park, NY
Profession: Registered Professional Nurse; Lic. No. 535370; Cal.
No. 23258
Regents Action Date: June 26, 2007
Action: Application for consent order granted; Penalty agreed
upon: Actual 2 year suspension with leave to apply for termination
of suspension after service of at least 3 months of suspension
upon successful completion of certain coursework, upon service
or early termination of suspension 2 years probation.
Summary: Licensee admitted to the charge of failing to recognize
the severity of a patient’s condition
Yvette Alex Duchein, New York, NY
Profession: Licensed Practical Nurse, Registered Professional
Nurse; Lic. Nos. 201376, 415158; Cal. Nos. 23335, 23336
Regents Action Date: June 26, 2007
Action: Application for consent order granted; Penalty agreed
upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee could not successfully defend against the charge
of having been found guilty of professional misconduct in Arizona
Julia Adina George-Sheriffe, Brooklyn, NY
Profession: Registered Professional Nurse; Lic. No. 436468; Cal.
No. 23307
Regents Action Date: June 26, 2007 (see also May
2004 and April 2010)
Action: Application for consent order granted; Penalty agreed
upon: Indefinite actual suspension for not less than 3 months and
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 Demerol
from her nursing employer for her own use
Blanca C. Jaravata, Jersey City, NJ, East Elmhurst, NY and New York, NY
Profession: Registered Professional Nurse; Lic. No. 235531; Cal.
No. 23085
Regents Action Date: June 26, 2007
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of
the crimes of Scheme to Defraud in the 1st Degree, a class D felony,
Grand larceny in the 3rd Degree, a class D felony and Grand Larceny
in the 4th Degree, a class E felony
Eamon Michael Patrick Keenan, Staten Island, NY
Profession: Registered Professional Nurse; Lic. No. 418243; Cal.
No. 23262
Regents Action Date: June 26, 2007
Action: Application for consent order granted; Penalty agreed
upon: Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to confirm
identification of an infant patient prior to the performance of
a circumcision
Sheila Anne Klementowski, Hannibal, NY
Profession: Licensed Practical Nurse; Lic. No. 144683; Cal. No.
23113
Regents Action Date: June 26, 2007
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 Petit Larceny and Attempted Possession of a Forged Instrument
in the 3rd Degree
Kathleen Marie Kocher, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered Professional
Nurse; Lic. Nos. 202060, 416099; Cal. Nos. 23201, 23202
Regents Action Date: June 26, 2007
Action: Application for consent order granted; Penalty agreed
upon: Indefinite actual suspension for not less than 6 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 willfully making false
reports by falsely charting on hospital narcotics records that
narcotics that she withdrew from the hospital’s supply were withdrawn
for administration to hospital patients
Joann M. Kowalchuk a/k/a Joann M. Oracz a/k/a Joann Marie Oracz-Kowalchuk, Montgomery, NY
Profession: Registered Professional Nurse; Lic. No. 381367; Cal.
No. 23143
Regents Action Date: June 26, 2007
Action: Found guilty of professional misconduct; Penalty: Suspension
until fit to practice as shown in Regents Review Committee report,
upon termination of suspension 2 years probation to commence upon
return to practice.
Summary: Licensee was found guilty of having been convicted of
the crime of Criminal Contempt in the 2nd Degree, a class A misdemeanor
Christine D. Lyndaker, Croghan, NY
Profession: Licensed Practical Nurse; Lic. No. 144717; Cal. No.
23293
Regents Action Date: June 26, 2007
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 maintain
accurate patient records
Lorraine Meoni a/k/a Lorraine Casiano, Setauket, NY
Profession: Licensed Practical Nurse, Registered Professional
Nurse; Lic. Nos. 144252, 439287; Cal. Nos. 23163, 23164
Regents Action Date: June 26, 2007 (see also January 2013, January 2014 and November 2016)
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 did not contest the charge of being dependent
on, and a habitual user of, the prescription-required controlled
narcotic drug hydromorphone during the period of May 2005 to November
2005
Profession: Registered Professional Nurse; Lic. No. 563429; Cal.
No. 23243
Regents Action Date: June 26, 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 failing to properly
assess a patient or to report to a patient’s physician that the
patient had vomited, and of administering a dose of medication
to a patient that had not been ordered
Profession: Licensed Practical Nurse; Lic. No. 278263; Cal. No.
23252
Regents Action Date: June 26, 2007
Action: Application for consent order granted; Penalty agreed
upon: 3 month actual suspension, 21 month stayed suspension, 2
years probation.
Summary: Licensee did not contest charges of failing to administer
medications as ordered; charting that medication had been administered
when it was not; and leaving two facilities while on duty without
informing her supervisor or employer
Geraldine L. Randall a/k/a Geraldine L. Vaughn, Corinth, NY
Profession: Licensed Practical Nurse; Lic. No. 139065; Cal. No.
23257
Regents Action Date: June 26, 2007 (see also September
2004)
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 committing multiple
medication errors
Valerie Scott a/k/a Valerie R. Scott-Chatman, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 182939; Cal. No.
22868
Regents Action Date: June 26, 2007 (see also July 2014)
Action: Application for consent order granted; Penalty agreed
upon: 1 year stayed suspension, 1 year probation to commence upon
return to practice, $250 fine.
Summary: Licensee did not contest charges of failing to administer
medications to patients and failing to maintain accurate patient
records
Jacqueline Severe, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered Professional
Nurse; Lic. Nos. 187201, 436790; Cal. Nos. 23312, 23311
Regents Action Date: June 26, 2007 (see also November
1999)
Action: Application for consent order granted; Penalty agreed
upon: Indefinite actual suspension for not less than 3 months and
until fit to practice, upon termination of suspension 2 years probation
to commence if and when return to practice.
Summary: Licensee did not contest the charge of inaccurate record
keeping
Profession: Registered Professional Nurse; Lic. No. 467326; Cal.
No. 23049
Regents Action Date: June 26, 2007
Action: Application for consent order granted; Penalty agreed
upon: 9 month actual suspension, 15 month stayed suspension, 2
years probation.
Summary: Licensee admitted to the charge of having committed medication
administration errors
Esther Mei Lai Tung, Centereach, NY
Profession: Registered Professional Nurse; Lic. No. 399552; Cal.
No. 23306
Regents Action Date: June 26, 2007
Action: Application for consent order granted; Penalty agreed
upon: 1 year stayed suspension, 1 year probation, $500 fine.
Optometry
Profession: Optomestrist; Lic. No. 003622; Cal. No. 23295
Regents Action Date: June 26, 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 Grand Larceny in the 4th Degree, a class A misdemeanor.
Pharmacy
Joel David Boliver, Buffalo, NY
Profession: Pharmacist; Lic. No. 042072; Cal. No. 23026
Regents Action Date: June 26, 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 grossly negligent
failure to comply with substantial provisions of New York State
rules or regulations governing the practice of pharmacy
C.J.S. Pharmacy Inc., d/b/a Merrick Chemists, 131 Merrick Avenue, Merrick, NY
Profession: Pharmacy; Reg. No. 017295; Cal. No. 23274
Regents Action Date: June 26, 2007 (see also November
2004)
Action: Application for consent order granted; Penalty agreed
upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Registrant admitted to charges of routinely failing to
identify a generic product on a prescription by writing the name
of the manufacturer and distributor, if different, on the prescription
and on the label; failing to maintain an updated drug retail price
list or to post a sign informing people that such a list was available;
failing to maintain a prescription filing system with controlled
and non-controlled prescriptions separated; and failing to package
drugs in child resistant containers or to maintain records that
documented that the patient had requested otherwise
Profession: Pharmacst; Lic. No. 032961; Cal. No. 23277
Regents Action Date: June 26, 2007
Action: Application for consent order granted; Penalty agreed
upon: Censure and Reprimand, 1 year probation, $2,000 fine.
Summary: Licensee admitted to charges of holding for sale outdated
drugs, failing to maintain records of all prescriptions filled
or refilled for a period of at least five years, and failing to
maintain a current drug retail price list
Ta Cheng Chang’s Inc., d/b/a Forest Drugs, 112-53 Queens Boulevard, Forest Hills, NY
Profession: Pharmacy; Reg. No. 019631; Cal. No. 23278
Regents Action Date: June 26, 2007
Action: Application for consent order granted; Penalty agreed
upon: Censure and Reprimand, 1 year probation, $2,000 fine.
Summary: Registrant admitted to charges of holding for sale outdated
drugs, failing to maintain records of all prescriptions filled
and refilled for a period of at least five years, and failing to
maintain a current drug retail price list
Family Pharmacy & Surgical Supplies, Inc.; 1757 Bath Avenue, Brooklyn, NY
Profession: Pharmacy: Reg. No. 023388; Cal. No. 23247
Regents Action Date: June 26, 2007
Action: Application for consent order granted; Penalty agreed
upon: $5,000 fine, 1 year probation.
Summary: Registrant admitted to the charge of dispensing medications
pursuant to internet prescriptions written by persons not legally
authorized to issue said prescriptions.
Profession: Pharmacist; Lic. No. 037047; Cal. No. 23162
Regents Action Date: June 26, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted
of Grand Larceny in the 3rd Degree.
Grammatikos George Lambrakis, Brooklyn, NY
Profession: Pharmacist; Lic. No. 044228; Cal. No. 23246
Regents Action Date: June 26, 2007
Action: Application for consent order granted; Penalty agreed
upon: 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge of dispensing medications
pursuant to internet prescriptions written by persons not legally
authorized to issue said prescriptions.
Robert F. Perrella, Floral Park, NY
Profession: Pharmacist; Lic. No. 036197; Cal. No. 22961
Regents Action Date: June 26, 2007 (See also February 2022)
Action: Found guilty of professional misconduct; Penalty: Suspension
until fit to practice as shown in Regents Review Committee report.
Summary: Licensee was found guilty of having been convicted of
the crime of Forcible Touching, a class A misdemeanor.
Rite Aid of New York, Inc., d/b/a Rite Aid Pharmacy #686, 9519 Foster Wheeler Road, North Dansville, NY
Profession: Pharmacy; Reg. No. 014308; Cal. No. 23210
Regents Action Date: June 26, 2007 (see also December
2006)
Action: Application for consent order granted; Penalty agreed
upon: 1 year stayed suspension, 1 year probation, $3,500 fine.
Summary: Licensee did not contest the charge of failing to notify
the New York State Board of Pharmacy within 7 days of any change
in the identity of the supervising pharmacist of the registered
establishment
Tariq Waheed Sheikh, New Hyde Park, NY
Profession: Pharmacist; Lic. No. 035206; Cal. No. 22956
Regents Action Date: June 26, 2007
Action: Application for consent order granted; Penalty agreed
upon: 3 month actual suspension, 21 month stayed suspension, 2
years probation, $5,000 fine.
Psychology
Anthony Vytautas Rubonis, Niskayuna, NY
Profession: Psychologist; Lic. No. 012163; Cal. No. 23170
Regents Action Date: June 26, 2007
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, $500 fine.
Public Accountancy
Seymour L. Goldman, Great Neck, NY
Profession: Certified Public Accountant; Lic. No. 033987; Cal.
No. 23369
Regents Action Date: June 26, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted
of Grand Larceny in the 2nd Degree
Gary H. Klein a/k/a Gary Klein a/k/a Gary Kline, West Harrison, NY
Profession: Certified Public Accountant; Lic. No. 057069; Cal.
No. 23145
Regents Action Date: June 26, 2007
Action: Found guilty of professional misconduct; Penalty: Suspension
for no less than 3 months and until fit to practice as shown in
Regents Review Committee report.
Summary: Licensee was found guilty of having been convicted of
the crime of Attempted Disseminating Indecent Material to a Minor
in the 1st Degree, a felony
Michael J. Todisco, Glen Cove, NY
Profession: Certified Public Accountant; Lic. No. 061800; Cal.
No. 23441
Regents Action Date: June 26, 2007
Action: Application to surrender license granted.
Respiratory Therapy
Profession: Respiratory Therapist; Lic. No. 000012; Cal. No. 22836
Regents Action Date: June 26, 2007 (see also December 2010)
Action: Application for consent order granted; Penalty agreed
upon: Indefinite actual suspension for not less than 3 months and
until successfully participate in a course of therapy and treatment,
and until fit to practice, upon termination of suspension 3 years
probation to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to charges of having been convicted
of Criminal Possession of a Controlled Substance in the 4th Degree
and Attempted Criminal Possession of a Controlled Substance in
the 3rd Degree.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov