Summaries of Regents Actions
On Professional Misconduct and Discipline*
October 2008
Chiropractic - Dentistry - Engineering and Land Surveying - Massage Therapy - Nursing - Pharmacy - Physical Therapy - Social Work
Chiropractic
Booth Chiropractic & Acupuncture, P.L.L.C., 252-62 Brattle Avenue, Little Neck, NY
Profession: Chiropractic; Cal. No. 23773
Regents Action Date: October 21, 2008
Action: Found guilty of professional misconduct;
Penalty: Revocation, $10,000 fine.
Summary: Licensee was found guilty of having
been convicted of the crime of Enterprise Corruption, a class B
felony.
Dmitry Davydov, Little Neck, NY
Profession: Chiropractor; Lic. No. 009388; Cal.
No. 23588
Regents Action Date: October 21, 2008
Action: Found guilty of professional misconduct;
Penalty: Revocation, $10,000 fine.
Summary: Licensee was found guilty of having
been convicted of the crime of Attempted Enterprise Corruption,
a class C felony.
Dentistry
Advanced Dentistry Dental Office, P.C., 3051 Ocean Avenue, Brooklyn, NY
Profession: Dentistry; Cal. No. 23885
Regents Action Date: October 21, 2008
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, 1 year probation,
$1,000 fine.
Summary: Respondent could not successfully defend
against the charge of insertion of posts which were too short in
two teeth of a patient.
Nodari Davitiashvili, Forest Hills, NY
Profession: Dentist; Lic. No. 048309; Cal. No.
24069
Regents Action Date: October 21, 2008 (see also December
2002)
Action: Application for consent order granted;
Penalty agreed upon: 1 year actual suspension, 2 year stayed
suspension, 3 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of willfully
making a false report.
Lorraine Ann Herrmann, Freeport, NY
Profession: Dentist; Lic. No. 043015; Cal. No.
23727
Regents Action Date: October 21, 2008
Action: Found guilty of professional misconduct;
Penalty: No further action.
Summary: Licensee was found guilty of having
been convicted of Driving While Ability Impaired by Drugs, an unclassified
misdemeanor.
Tamara Likholetova, Brooklyn, NY
Profession: Dentist; Lic. No. 046781; Cal. No.
23884
Regents Action Date: October 21, 2008
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, 1 year probation,
$1,000 fine.
Summary: Licensee could not successfully defend
against the charge of insertion of posts which were too short
in two teeth of a patient.
Profession: Dentist; Lic. No. 042482; Cal. No.
24018
Regents Action Date: October 21, 2008
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 issuing a prescription for Prozac 20 mg. and Celexa 20 mg. to
a patient, although the prescription was unrelated to any dental
condition.
Engineering and Land Surveying
Jose David Vargas, Riverdale, NY
Profession: Professional Engineer; Lic. No. 056795;
Cal. No. 24039
Regents Action Date: October 21, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 month actual suspension, 23 month stayed
suspension, 24 months probation, $3,600 fine.
Summary: Licensee admitted to charges of preparing,
signing and sealing plans and New York City Department of Buildings
forms purporting to legalize a residential dwelling located in
the cellar of a building, in violation of New York City laws and
Building Code provisions prohibiting residential dwellings in the
cellar of a building.
Massage Therapy
Depeche Reis Cassea, East Islip, NY
Profession: Massage Therapist; Lic. No. 014626;
Cal. No. 24103
Regents Action Date: October 21, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of
having been convicted of 5 counts of Attempted Forcible Touching,
a class B misdemeanor.
Susan J. Patashny, Long Beach, NY
Profession: Massage Therapist; Lic. No. 002910;
Cal. No. 24038
Regents Action Date: October 21, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 month actual suspension, 23 month stayed
suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having
been convicted of one count of Falsifying Business Records in the
1st Degree, a class E felony.
Nursing
Marilou Relano Anobas, Rosedale, MD
Profession: Registered Professional Nurse; Lic.
No. 458102; Cal. No. 23979
Regents Action Date: October 21, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, if and when return
to practice in New York State 1 year probation, $1,000 fine payable
within 90 days.
Summary: Licensee admitted to the charge of willfully
making a false report in that, to reconcile a hospital narcotics
count, she recorded on a hospital narcotics administration log
the withdrawal of a dose of morphine sulfate for a patient by a
fellow nurse, when she did not know that that dose, in fact, had
been withdrawn and she was not authorized to make that entry for
the other nurse.
Profession: Registered Professional Nurse; Lic.
No. 516034; Cal. No. 24005
Regents Action Date: October 21, 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 giving
a colleague an injection of Vitamin K when she was not a member
of a profession authorized to prescribe medications and said administration
was not prescribed or otherwise authorized by a physician or other
professional legally entitled to do so.
Wendy F. Bharratt, Jamaica, NY
Profession: Licensed Practical Nurse; Lic. No.
239426; Cal. No. 24013
Regents Action Date: October 21, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of committing
several medication administration errors and failing to perform
an ordered glucose finger stick on a patient.
Suzanne T. Carabba a/k/a Suzanne T. Ally, Queens Village, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 165360, 377174; Cal. Nos. 23483,
23484
Regents Action Date: October 21, 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
been convicted of 1 count of Attempted Criminal Sale of a Controlled
Substance in the 3rd Degree, a class C felony, and 2 counts of
Criminal Possession of a Controlled Substance in the 7th Degree,
a class A misdemeanor.
Profession: Registered Professional Nurse; Lic.
No. 255199; Cal. No. 23942
Regents Action Date: October 21, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation
to commence if and when return to practice, $500 fine payable
within 6 months.
Summary: Licensee admitted to the charge of having
been convicted of Assault in the 3rd Degree.
Jennifer Degear Davies, Binghamton, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 274537, 554450; Cal. Nos. 24053,
24054
Regents Action Date: October 21, 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 patient
abuse or harassment.
Marie Marcia Coburn Dorsett, Queens Village, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 223641, 566417; Cal. Nos. 23997,
23998
Regents Action Date: October 21, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year actual suspension, 1 year stayed
suspension, 5 years probation, $10,000 fine, 100 hours public
service.
Summary: Licensee admitted guilt to the charge
of having been convicted of Attempted Grand Larceny in the 4th
Degree, a class A misdemeanor.
Bruce W. Elmendorf, Poughkeepsie, NY
Profession: Registered Professional Nurse; Lic.
No. 522232; Cal. No. 23999
Regents Action Date: October 21, 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
been found guilty of improper professional practice or professional
misconduct in Arizona and of filing a false report with the Education
Department.
Maricar P. Imperial, Bay Shore, NY
Profession: Licensed Practical Nurse; Lic. No.
271365; Cal. No. 23682
Regents Action Date: October 21, 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 that
on or about July 13, 2005, while practicing the profession of nursing
at Our Lady of Consolation Geriatric Center, West Islip, New York,
she failed to fasten the quick release restraint belt, which was
required as part of a patient's care plan, before leaving said
patient unattended. The patient subsequently fell and injured
herself as a result of licensee’s actions.
Jamie A. Izzo a/k/a Jamie Roberts a/k/a Jaime A. Roberts, Conesus, NY
Profession: Registered Professional Nurse; Lic.
No. 539928; Cal. No. 23959
Regents Action Date: October 21, 2008
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
making false entries in the Pyxis drug-dispensing machine to withdraw
the narcotic drug Dilaudid for 2 patients when she had no intention
to administer the Dilaudid to the patients, and failing to record
the administration of Dilaudid to patients.
Carmina M. Janis a/k/a Carmina M. Scannapieco, Schenectady, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 252160, 510625; Cal. Nos. 23933,
23934
Regents Action Date: October 21, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$500 fine.
Summary: Licenseeadmitted to the charge of having
been convicted of Endangering the Welfare of a Child.
Profession: Registered Professional Nurse; Lic.
No. 390580; Cal. No. 23824
Regents Action Date: October 21, 2008 (see also July
1994)
Action: Application for consent order granted;
Penalty agreed upon: 3 month actual suspension, 21 month stayed
suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of willfully
misrepresenting his criminal history on an application to take
a New York State civil service examination and on an employment
application.
Profession: Licensed Practical Nurse; Lic. No.
246126; Cal. No. 23777
Regents Action Date: October 21, 2008
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 respond to a patient in an appropriate and timely
manner.
Kathleen L. Olsen a/k/a Kathleen L. Larison, Fairport, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 126253, 314703; Cal. Nos. 24093,
24094
Regents Action Date: October 21, 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 upon return to practice.
Summary: Licensee did not contest the charge
of having been convicted of Burglary in the 3rd Degree.
Edwin A. Pagan, Jr., North Great River, NY
Profession: Licensed Practical Nurse; Lic. No.
232896; Cal. No. 23874
Regents Action Date: October 21, 2008
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for not less
than 1 year and until fit to practice, upon termination of suspension
2 years probation.
Summary: Licensee did not contest charges of
failing to disclose on his application for licensure that he had
been convicted of 2 crimes, and of inappropriately touching and
making sexual comments to female patients.
Katherine Ann Pappalardo, Kingston, NY
Profession: Registered Professional Nurse; Lic.
No. 475656; Cal. No. 23456
Regents Action Date: October 21, 2008 (see also April 2011)
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 Resisting Arrest.
Suja Pathalil a/k/a Suja Thomas Pathalil, Dix Hills, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 252646, 507062; Cal. Nos. 23351,
23352
Regents Action Date: October 21, 2008
Action: Application for consent order granted;
Penalty agreed upon: 6 month actual suspension, 18 month stayed
suspension, 2 years probation.
Summary: Licensee did not contest charges of
administering an inappropriately high dose of cardiac medication
to an elderly patient without questioning the prescriber, and failing
to obtain said patient's vital signs prior to the administration
of said medication.
Catherine Michele Schenkel, Livingston, NY
Profession: Registered Professional Nurse; Lic.
No. 410588; Cal. No. 23608
Regents Action Date: October 21, 2008
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of last year of suspension
stayed, upon completion of year of actual suspension, probation
1 year, $1,000 fine payable within 6 months.
Summary: Licensee was found guilty of the unprofessional conduct of engaging in moral unfitness in the practice of the profession by having diverted medication from her employer.
Profession: Registered Professional Nurse; Lic.
No. 336246; Cal. No. 24058
Regents Action Date: October 21, 2008
Action: Aplication for consent order granted;
Penalty agreed upon: Indefinite actual suspension for no less
than 4 months and until fit to practice, upon termination of
suspension, 2 years probation to commence upon return to practice.
Summary: Respondent admitted to the charge of
having been convicted of Criminal Possession of a Controlled Substance
in the 5th Degree.
Kamisha Delece Stallworth, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
264126; Cal. No. 23908
Regents Action Date: October 21, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$250 fine.
Summary: Licensee admitted to charges of failing
to document the refusal of several patients to take medications
and failing to notify the nurse supervisor of said refusals.
Jennifer Louise Villa, Baltimore, MD
Profession: Registered Professional Nurse; Lic.
No. 498823; Cal. No. 23431
Regents Action Date: October 21, 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 in New York State.
Summary: Licensee did not contest charges of
allowing an unstable patient to be transported from one hospital
unit to another without medical escort and continuous monitoring,
and failing to give a report of the patient's condition to the
nursing staff of the unit after attempts were made to contact staff
on the unit to which said patient was being transported.
Lauren Denise Walsh a/k/a Lauren Denise Morse, Islip Terrace, NY
Profession: Licensed Practical Nurse; Lic. No.
237986; Cal. No. 23838
Regents Action Date: October 21, 2008
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of suspension stayed, probation
1 year, $500 fine.
Summary: Licensee was found guilty of having been convicted of
the crime of Criminal Contempt in the 2nd Degree, a class A misdemeanor.
Zetra C. Wellman a/k/a Zetra C. Bruso, Plattsburgh, NY
Profession: Registered Professional Nurse; Lic.
No. 550619; Cal. No. 23946
Regents Action Date: October 21, 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
signing out controlled substances from stock at a hospital for
certain patients and then not documenting the administartion of
said controlled substances to such patients.
Pharmacy
Duane Reade, 305 Broadway, New York, NY
Profession: Pharmacy; Reg. No. 018611; Cal.
No. 23936
Regents Action Date: October 21, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$5,000 fine.
Summary: Registrant admitted to the charge of
grossly negligent failure to comply with a substantial provision
of New York State Law governing the practice of pharmacy in that
it allowed an unlicensed person at the retail pharmacy it operates
to take oral prescriptions from prescribers.
Profession: Pharmacist; Lic. No. 033222; Cal.
No. 23528
Regents Action Date: October 21, 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 2 counts of Falsifying Business Records in the
2nd Degree.
Rite Aid of New York Inc. 4967, 5651 Whiskey Hill Road, Wolcott, NY
Profession: Pharmacy; Reg. No. 023533; Cal. No.
24059
Regents Action Date: October 21, 2008
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $10,000 fine.
Summary: Registrant admitted to the charge of
failing to notify the State Board fo Pharmacy of a change in the
identity of the supervising pharmacist.
Physical Therapy
Profession: Physical Therapist; Lic. No. 023546;
Cal. No. 24049
Regents Action Date: October 21, 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 Conspiracy in the 4th Degree.
Social Work
Profession: Licensed Clinical Social Worker;
Lic. No. 042820; Cal. No. 23728
Regents Action Date: October 21, 2008
Action: Application for consent order granted;
Penalty agreed upon: 4 month actual suspension, 20 month stayed
suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having
been convicted of Attempting to Defraud the Government and Offering a False Instrument for Filing in the 2nd Degree, both as misdemeanors.
Arthur Milton Pierson, Poughkeepsie, NY
Profession: Licensed Clinical Social Worker;
Lic. No. 000566; Cal. No. 23472
Regents Action Date: October 21, 2008
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for not less
than 1 year and until fit to practice, upon termination of suspension
2 years probation to commence when and if return to practice.
Summary: Licensee admitted to the charge of having
been convicted on 2 occasions of Sexual Abuse in the 3rd Degree.
Andrea L. Strother, Delmar, NY
Profession: Licensed Master Social Worker; Lic.
No. 063599; Cal. No. 23974
Regents Action Date: October 21, 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 Petit Larceny.
Raymond R. Tartakoff, Napanoch, NY
Profession: Licensed Clinical Social Worker;
Lic. No. 053380; Cal. No. 23968
Regents Action Date: October 21, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 3 years probation,
$3,000 fine.
Summary: Licenseedid not contestcharges of loaning
a patient money and failing to properly maintain records for two
patients.
For further information: dplsdsu@nysed.gov