Summaries of Regents Actions
On Professional Misconduct and Discipline*
June 2008
Acupuncture - Chiropractic - Dentistry - Nursing - Ophthalmic Dispensing - Pharmacy - Physical Therapy - Public Accountancy - Social Work - Veterinary Medicine
Acupuncture
Profession: Acupuncturist; Lic. No. 001122; Cal.
No. 23809
Regents Action Date: June 24, 2008
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
been convicted of Falsifying Business Records in the 2nd Degree,
a class A misdemeanor.
Chiropractic
Michael Thomas Feulner, New York, NY
Profession: Chiropractor; Lic. No. 010948; Cal.
No. 23928
Regents Action Date: June 24, 2008
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 Criminal Possession of a Weapon in the 3rd Degree.
Mark Stephen Wegerski, Versailles, KY
Profession: Chiropractor; Lic. No. 005429; Cal.
No. 23473
Regents Action Date: June 24, 2008 (see also March
1995)
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge
of having been convicted of Petit Larceny, a misdemeanor.
Dentistry
Profession: Dentist; Lic. No. 041222; Cal. No.
23867
Regents Action Date: June 24, 2008 (see also May
2004)
Action: Application for consent order granted;
Penalty agreed upon: 6 month actual suspension, 18 month stayed
suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of
submitting two dental claim forms for dental treatment not rendered;
failing to take x-rays of a patient's mouth before filling multiple
surfaces of 12 teeth; and failing to document in the treatment
record of a patient the material used to fill 12 teeth and the
anesthetic administered to the patient.
Joseph Stewart Fishbein, Bellmore, NY
Profession: Dentist; Lic. No. 039272; Cal. No.
23813
Regents Action Date: June 24, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$3,000 fine.
Summary: Licensee did not contest the charge
of allowing a non-certified dental assistant to take an impression
that was used to fabricate a temporary denture for a patient.
Kathy Ann Grande, Chappaqua, NY
Profession: Dental Hygienist; Lic. No. 023356;
Cal. No. 23402
Regents Action Date: June 24, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 month actual suspension, 22 month stayed
suspension, 24 months probation.
Summary: Licensee admitted to charges of having
been convicted of Criminal Possession of a Controlled Substance
in the 7th Degree and Driving While Intoxicated.
Kathy Ann Grande, Chappaqua, NY
Profession: Dental Hygiene Restricted Local Infiltration
Anesthesia/Nitrous Oxide Analgesia; Cert. No. 000998; Cal. No.
23418
Regents Action Date: June 24, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 month actual suspension, 22 month stayed
suspension, 24 months probation.
Summary: Licensee admitted to charges of having
been convicted of Criminal Possession of a Controlled Substance
in the 7th Degree and Driving While Intoxicated.
Profession: Dentist; Lic. No. 035474; Cal. No.
23917
Regents Action Date: June 24, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 specific month actual suspension [August
5, 2008 to and including September 4, 2008,] 23 month stayed suspension,
2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge
of failing to utilize diagnostic scans and x-rays for proper diagnosis
and treatment planning for implant surgery.
Profession: Dentist; Lic. No. 031179; Cal. No.
22844
Regents Action Date: June 24, 2008
Action: Found guilty of professional misconduct;
Penalty: Censure and Reprimand, 1 year probation.
Summary: Licensee was found guilty of practicing
the profession of dentistry with negligence on more than one occasion.
Steven I. Mitgang Guttenberg, NJ
Profession: Dentist; Lic. No. 030576; Cal. No.
23919
Regents Action Date: June 24, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$1,500 fine.
Summary: Licensee did not contest charges of
failing to document in a treatment record maintained for a patient
her reaction to the insertion of a temporary crown and whether
an anesthetic was administered, offered or refused by the patient
before attempting to insert the temporary crown; and of failing
to remove excessive cement from veneers placed on several teeth
of a patient which caused irritation of the gum and an inability
to floss.
Profession: Dentist; Lic. No. 050918; Cal. No.
23868
Regents Action Date: June 24, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation
to commence if and when return to practice in the State of New
York, $3,000 fine payable within 30 days.
Summary: Licensee did not contest the charge
of failing to refer a patient for a CT scan to assess the feasibility
of implant placement before performing exploratory surgery to determine
the adequacy of bone to support implants.
Elizabeth Yuabov, Jamaica Estates, NY
Profession: Dentist; Lic. No. 044984; Cal. No.
23042
Regents Action Date: June 24, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$1,500 fine.
Summary: Licensee did not contest charges of
performing incomplete root canal therapy on a patient's tooth,
perforating said tooth, failing to address the perforation, and
failing to safeguard the patient's x-rays.
Nursing
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 198113, 460118; Cal. Nos. 23676,
23675
Regents Action Date: June 24, 2008
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge
of ordering a nurse to transcribe a medication order onto the wrong
medication administration record.
Lisa Marie Boehlke, Hudson Falls, NY
Profession: Registered Professional Nurse; Lic.
No. 550824; Cal. No. 23760
Regents Action Date: June 24, 2008
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of last 22 months of suspension
stayed, 24 months probation.
Summary: Licensee was found guilty of having
been convicted of the crime of Endangering the Welfare of a Child,
a class A misdemeanor.
Donna Gayle Consiglio, Walworth, NY
Profession: Registered Professional Nurse; Lic.
No. 437662; Cal. No. 23941
Regents Action Date: June 24, 2008
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 Driving While Intoxicated as a misdemeanor.
Cathy Lee Cornell, Gardiner, NY
Profession: Registered Professional Nurse; Lic.
No. 402826; Cal. No. 23572
Regents Action Date: June 24, 2008
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 Menacing in the 2nd Degree.
Margaret Mary Freda a/k/a Margaret M. Durney, Bronx, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 140895, 328873; Cal. Nos. 23888,
23889
Regents Action Date: June 24, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 month actual suspension, 23 month stayed
suspension, concurrent partial actual suspension in certain area,
2 years probation, $500 fine.
Summary: Licensee did not contest charges of
committing a medication error and failing to report said error,
and of knowingly misrepresenting on a controlled substance order
sheet the reason why a replacement drug was needed.
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 230306, 453908; Cal. Nos. 23890,
23891
Regents Action Date: June 24, 2008
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 follow a physician's order regarding the time when two
medications were to be administered to a patient.
Kara Hayes a/k/a Kara Kramer a/k/a Kara Martin, Painted Post, NY
Profession: Registered Professional Nurse; Lic.
No. 474197; Cal. No. 23848
Regents Action Date: June 24, 2008
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
if and when return to practice in the State of New York, $500 fine
payable within 6 months.
Summary: Licensee admitted to the charge of
having been found guilty of professional misconduct in South Carolina.
Ernalyn R. Jose-Zara, Jamaica, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 259193, 509425; Cal. Nos. 23872,
23873
Regents Action Date: June 24, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 month actual suspension, 23 month stayed
suspension, 24 months probation, $1,500 fine.
Summary: Licensee admitted to the charge that,
while on duty as operation room circulating nurse and responsible
for keeping track of the instruments used during surgery, she failed
to keep proper count of those instruments resulting in a lap sponge
being left in the patient.
Jacquilyn Marie Maroney, Lynbrook, NY
Profession: Licensed Practical Nurse; Lic. No.
241296; Cal. No. 23715
Regents Action Date: June 24, 2008 (see also February
2000 and January 2011)
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
been convicted of Forgery in the 3rd Degree, a class A misdemeanor.
Victor Moonsammy, South Ozone Park, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 202187, 460626; Cal. Nos. 23892,
23893
Regents Action Date: June 24, 2008
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 diagnosing
a patient as suffering from ringworm and applyng a prescription-required
medication to said patient without a physician's order.
Sharon Yvette Perry, New Rochelle, NY
Profession: Registered Professional Nurse, Nurse
Practitioner;Lic. No. 450961, Cert. No. 381417; Cal. Nos. 23948,
23949
Regents Action Date: June 24, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 month actual suspension, 23 month stayed
suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of
having been convicted of Petit Larceny.
Robin Mary Robinson, North Syracuse, NY
Profession: Licensed Practical Nurse; Lic. No.
237978; Cal. No. 23871
Regents Action Date: June 24, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$250 fine.
Summary: Licenseeadmitted to the charge of having
made medication errors.
Sherri Lynn Sauerhafer, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
190064; Cal. No. 23349
Regents Action Date: June 24, 2008
Action: Found guilty of professional misconduct;
Penalty: Indefinite actual suspension until fit to practice, upon
termination of suspension 2 years probation to commence if and
when return to practice.
Summary: Licensee was found guilty of having
been convicted of the crimes of Driving While Intoxicated, an unclassified
misdemeanor and Burglary in the 3rd Degree, a class D felony.
Lauren Marie Zimmer a/k/a Lauren Marie Camara, Rocky Point, NY
Profession: Registered Professional Nurse; Lic.
No. 474290; Cal. No. 23793
Regents Action Date: June 24, 2008
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 2 counts of Driving While Intoxicated, the first
offense an unclassified misdemeanor and the second offense a class
E felony.
Ophthalmic Dispensing
Mark Joseph Ripton, Fairport, NY
Profession: Ophthalmic Dispenser; Lic. No. 004841;
Cal. No. 23906
Regents Action Date: June 24, 2008
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 report criminal convictions and of having been convicted
of Driving While Intoxicated in New York and Pennsylvania.
Pharmacy
Donald Wallace Arthur, Jr., East Amherst, NY
Profession: Pharmacist; Lic. No. 036529; Cal.
No. 23543
Regents Action Date: June 24, 2008
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of last 22 months of suspension
stayed, upon return to practice 2 years probation, $2,000 fine.
Summary: Licensee was found guilty of having
been convicted of the crime of Delivery of Misbranded Drugs for
Introduction into Interstate Commerce, a misdemeanor in violation
of 21 U.S.C. sections 331(a) and 333(a)(1).
Silvia Orestia Crainiciuc, Long Island City, NY
Profession: Pharmacist; Lic. No. 043371; Cal.
No. 23757
Regents Action Date: June 24, 2008
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
been convicted of Attempted Assault in the 3rd Degree.
Victor DeVagno, Jr., Whitestone, NY
Profession: Pharmacist; Lic. No. 034046; Cal.
No. 23643
Regents Action Date: June 24, 2008
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 Driving While Ability Impaired by Drugs, an unclassified
misdemeanor.
Mohammed Iqbal Khan, South Ozone Park, NY
Profession: Pharmacist; Lic. No. 042687; Cal.
No. 23745
Regents Action Date: June 24, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$2,500 fine.
Summary: Licensee admitted to the charge of willfully
failing to register to practice as a pharmacist in the State of
New York.
Patrick Alan Nicol, Rochester, NY
Profession: Pharmactist; Lic. No. 049856; Cal.
No. 24032
Regents Action Date: June 24, 2008 (see also January
2007)
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge
of having violated a term of probation.
Seon Jung Shelly Park, Sunnyside, NY
Profession: Pharmacist; Lic. No. 046554; Cal.
No. 23850
Regents Action Date: June 24, 2008
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
failing in her capacity as supervising pharmacist to provide adequate
supervision of a registered establishment in that she permitted
an unlicensed person to assist pharmacists at the retail pharmacy
which she supervised by taking oral prescriptions from prescribers.
Profession: Pharmacist; Lic. No. 047915; Cal.
No. 23657
Regents Action Date: June 24, 2008
Action: Application for consent order granted;
Penalty agreed upon: 3 month actual suspension, 21 month stayed
suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having
been convicted of Petit Larceny.
John Charles Wood, Cooperstown, NY
Profession: Pharmacist; Lic. No. 047147; Cal.
No. 23984
Regents Action Date: June 24, 2008 (see also June
2003)
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
having been convicted of Driving While Intoxicated.
Physical Therapy
Paul Thomas Branda, Brooklyn, NY
Profession: Physical Therapist; Lic. No. 003197;
Cal. No. 23901
Regents Action Date: June 24, 2008
Action: Application for consent order granted;
Penalty agreed upon: 3 month actual suspension, 21 month stayed
suspension, 2 years probation to commence if and when return to
practice, $5,000 fine payable within 120 days.
Summary: Licensee admitted to the charge of having
been convicted of one count of Soliciting and Receiving Kickbacks
for Medicare Patients.
Profession: Physical Therapist; Lic. No. 003884;
Cal. No. 23940
Regents Action Date: June 24, 2008
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for no less than
6 months and until fit to practice, upon termination of suspension
2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having
been convicted once of Driving While Intoxicated as a misdemeanor
and twice of Driving While Intoxicated as a felony, and of lying
on re-registration about the convictions.
Public Accountancy
Profession: Certified Public Accountant; Lic.
No. 057187; Cal. No. 23952
Regents Action Date: June 24, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Securities Fraud.
Social Work
Jeffrey A. Johnson, Cohoes, NY
Profession: Licensed Master Social Worker; Lic.
No. 052053; Cal. No. 23695
Regents Action Date: June 24, 2008
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having
been convicted of the crimes of Unlawful Imprisonment in the 2nd
Degree, a class A misdemeanor; Forgery in the 2nd Degree, a class
D felony; Grand Larceny in the 4th Degree, a class E felony; Criminal
Mischief in the 4th Degree, a class A misdemeanor and Falsifying
Business Records in the 1st Degree.
Veterinary Medicine
Profession: Veterinarian; Lic. No. 002335; Cal.
No. 23859
Regents Action Date: June 24, 2008 (see also January
2007)
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge
of having failed to adequately maintain records.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov