Summaries of Regents Actions
on Professional
Misconduct and Discipline
November 2012
Terms under which this information is provided.
- Chiropractic - Dentistry - Massage Therapy - Nursing - Physical Therapy - Veterinary Medicine -
Chiropractic
Dipti R. Patel, Kings Park, NY
Profession: Chiropractor; Lic. No. 010885; Cal. No. 26307
Regents Action Date: November 5, 2012
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Commonwealth of Massachusetts Division of Professional Licensure.
Dentistry
Howard Eric Bloom, New York, NY
Profession: Dentist; Lic. No. 038740; Cal. No. 25975
Regents Action Date: November 5, 2012
Action: Found guilty of professional misconduct; Penalty: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Failure to File a Return, Supply Information, or Supplying False Information, a class A misdemeanor, based on his failure to file his 2007 personal New York State/New York City income tax return.
Amy Lynn Vigod a/k/a Amy L. Phillips, Long Beach, NY
Profession: Dental Hygienist; Lic. No. 020641; Cal. No. 26016
Regents Action Date: November 5, 2012
Action: Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Aggravated Driving While Intoxicated With a Child, a class E felony; Aggravated Driving While Intoxicated, an unclassified misdemeanor; and Endangering the Welfare of a Child, a class A misdemeanor.Massage Therapy
Daniel J. Forte, Rochester, NY
Profession: Massage Therapist; Lic. No. 017984; Cal. No. 26258
Regents Action Date: November 5, 2012
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.
Summary: Licensee admitted to the charge of having been convicted of Criminal Mischief and Possession of Burglar Tools.
Nursing
Anissia M. Brown, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 282583; Cal. No. 26264
Regents Action Date: November 5, 2012
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.
Victoria Anne Carpenter, Albany, NY
Profession: Registered Professional Nurse; Lic. No. 593374; Cal. No. 26145
Regents Action Date: November 5, 2012
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.
Virginia E. Crean, Caledonia, NY
Profession: Licensed Practical Nurse; Lic. No. 275825; Cal. No. 26161
Regents Action Date: November 5, 2012
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 Criminal Mischief in the 3rd Degree, a felony.
Daniel J. Forte, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 304480; Cal. No. 26257
Regents Action Date: November 5, 2012
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.
Summary: Licensee admitted to charges of (1) having been convicted of Criminal Mischief in the 4th Degree and Possession of Burglar Tools and (2) diversion of medications.
Elizabeth Ann Griffin, Rochester, NY
Profession: Registered Professional Nurse; Lic. No. 597678; Cal. No. 26084
Regents Action Date: November 5, 2012
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charge of withdrawing excess dosages of controlled substances and failing to document the wasting of these substances.
Keri Michelle Jenkins, Greenwich, NY
Profession: Registered Professional Nurse; Lic. No. 598476; Cal. No. 25982
Regents Action Date: November 5, 2012
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 Criminal Possession of a Controlled Substance in the 7th degree.
Profession: Registered Professional Nurse; Lic. No. 592850; Cal. No. 26293
Regents Action Date: November 5, 2012
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to be tolled until return to practice, $500 fine.
Summary: Licensee did not contest the charge of diversion of medications.
Teresa Anne Leanza, West Hampton Beach, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 254945, 500183; Cal. Nos. 25811, 25810
Regents Action Date: November 5, 2012
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of one count of Forgery in the 3rd Degree, a class A misdemeanor.
Lynn Marie Lindaman, Grand Island, NY
Profession: Licensed Practical Nurse; Lic. No. 230285; Cal. No. 26249
Regents Action Date: November 5, 2012
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 1 year probation.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree.
Douglas A. Mealing, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 303297; Cal. No. 26250
Regents Action Date: November 5, 2012
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge that he administered the wrong dose of a medicine.
Regina J. Murray a/k/a Regina J. Roberts, Batavia, NY
Profession: Registered Professional Nurse; Lic. No. 619868; Cal. No. 26241
Regents Action Date: November 5, 2012
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 failing to adminster or document administration of medications.
Lilian Kanatochi Okwara a/k/a Lilian Kanayochi Okwara, Mansfield, TX
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 241406, 476304; Cal. Nos. 24631, 24797
Regents Action Date: November 5, 2012
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 9 month stayed suspension, 1 year probation to commence upon return to practice in State of New York.
Summary: Licensee admitted to charges of permitting an unlicensed person to teach a certified nurse assistant course, and of committing patient neglect by failing to inform a supervisor and a resident's physician of a change in condition of the resident and failing to report the change in condition in the 24-Hour Daily Resident Report.
Julie Ann Stokley, Riverhead, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 265093, 580162; Cal. Nos. 26235, 26236
Regents Action Date: November 5, 2012 (See also September 2015 and October 2019)
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 3 years probation to commence when and if return to practice.
Summary: Licensee admitted to the charge of having been convicted in 2010 of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor; and in 2012 of Attempted Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
Jacqueline D. Trask, Horseheads, NY
Profession: Registered Professional Nurse; Lic. No. 567408; Cal. No. 26259
Regents Action Date: November 5, 2012
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee did not contest having been convicted of Unauthorized Use of a Computer.
Jane Vernita Weston a/k/a Jane Weston, Woodside, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 200446, 427692; Cal. Nos. 26356, 26357
Regents Action Date: November 5, 2012
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of failing to properly respond to her patient’s abnormally low and potentially dangerous blood pressure readings in that, after obtaining two such readings, she failed to report the readings to the physician on call, and failed to then continue to monitor the patient’s blood pressure for any change.
Physical Therapy
Kieran Gerard Deneen, Massapequa, NY
Profession: Physical Therapist; Lic. No. 015188; Cal. No. 26314
Regents Action Date: November 5, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud.
Veterinary Medicine
Alexandra Boucher a/k/a Alexandra S. Boucher, Cornwall-on-Hudson, NY
Profession: Veterinary Technician; Lic. No. 005935; Cal. No. 25741
Regents Action Date: November 5, 2012
Action: Found guilty of professional misconduct; Penalty: $500 fine to be paid within six months, 1 month minimum indefinite suspension until substance abuse-free and until fit to practice, subsequent to termination of suspension, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Theft by Unlawful Taking in New Jersey which would constitute the crime of Petit Larceny, a misdemeanor in New York State.
For further information: dplsdsu@nysed.gov