Summaries of Regents Actions
on Professional
Misconduct and Discipline
October 2010
Terms under which this information is provided.
- Clinical Laboratory Practitioner - Dentistry - Engineering and Land Surveying - Nursing - Pharmacy - Physical Therapy - Podiatry - Respiratory Therapy - Social Work - Veterinary Medicine -
Clinical Laboratory Practitioner
Profession: Clinical Laboratory Technologist; Lic. No. 012324; Cal. No. 25202
Regents Action Date: October 19, 2010
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.
Dentistry
Ira Brad Grosser, Rockville Centre, NY
Profession: Dentist; Lic. No. 038178; Cal. No. 24830
Regents Action Date: October 19, 2010
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $7,500 fine.
Summary: Licensee did not contest charges of failing to take pre-operative periapical radiograph prior to placing a crown on Tooth #5 for a patient and of failing to conduct a thorough periodontal evaluation of another patient prior to placing a crown on Tooth #2.
Kings Dental PC, 1101 Flatbush Avenue, Brooklyn, NY 11226
Profession: Dentistry; Cal. No. 25236
Regents Action Date: October 19, 2010
Action: Application for consent order granted; Penalty agreed upon: $1,500 fine, 1 year probation.
Summary: Registrant did not contest the charge of using compromised teeth as abutments in bridgework.
Ludmila Lukovsky, Brooklyn, NY
Profession: Dentist; Lic. No. 045473; Cal. No. 25108
Regents Action Date: October 19, 2010
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of using compromised teeth as abutments in bridgework.
Gregory C. Skinner, Atlantic City, NJ
Profession: Dentist; Lic. No. 046610; Cal. No. 24361
Regents Action Date: October 19, 2010
Action: Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, $2,500 fine, pursue certain 40 hour course of education, probation 2 years.
Summary: Licensee was found guilty of professional misconduct based on his practicing of dentistry with negligence on more than one occasion and his failure to maintain a record which accurately reflected the evaluation and treatment of a patient.
Engineering and Land Surveying
Michael D. Dushenko, West Seneca, NY
Profession: Professional Engineer; Lic. No. 055970; Cal. No. 25081
Regents Action Date: October 19, 2010
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 Assault in the 3rd Degree.
Mahatab Alam Siddique, New Hyde Park, NY
Profession: Professional Engineer; Lic. No. 083753; Cal. No. 25058
Regents Action Date: October 19, 2010
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, $3,500 fine payable within 60 days.
Summary: Licensee did not contest the charge of receiving fees from a third party in connection with the performance of professional services.Nursing
Profession: Licensed Practical Nurse; Lic. No. 263782; Cal. No. 25080
Regents Action Date: October 19, 2010
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation.
Summary: Licensee admitted to charges of committing patient neglect by failing to report that a resident was missing and failing to maintain a record which accurately reflects the treatment of a patient.
Profession: Licensed Practical Nurse, Registered Professional Nurse, Certified Nurse Practitioner – Family Health; Lic. Nos. 266273, 547224, Cert. No. 335623; Cal. Nos. 25086, 25085, 25084
Regents Action Date: October 19, 2010
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, upon return to practice, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of practicing as a nurse practitioner without a collaborative agreement with an MD.
Colin Keith Buchanan, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No. 275670; Cal. No. 24979
Regents Action Date: October 19, 2010
Action: Found guilty of professional misconduct; Penalty: 1 month suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of Stolen Property in the 5th Degree, a class A misdemeanor, based on his unlawful collection of unemployment benefits.
Stephanie Chester a/k/a Stephanie Lyn Chester a/k/a Stephanie Lyn Pollack, Williston Park, NY
Profession: Registered Professional Nurse; Lic. No. 524195; Cal. No. 24730
Regents Action Date: October 19, 2010
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 3 years probation to commence when and if return to practice.
Summary: Licensee admitted to charges that on multiple occasions she diverted a controlled substance with no intention of administering said controlled substance to three patients; and that she forged a prescription for the controlled substance, Vicodin, and presented it to a pharmacist to be filled.
Anil T. George, New Hyde Park, NY
Profession: Registered Professional Nurse; Lic. No. 554560; Cal. No. 23956
Regents Action Date: October 19, 2010
Action: Found guilty of professional misconduct; Penalty: $2,500 fine, 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of professional misconduct based on his willful abuse and moral unfitness in the practice of his profession.
Jennifer Hannah-Albon, Tonawanda, NY
Profession: Licensed Practical Nurse; Lic. No. 291401; Cal. No. 24584
Regents Action Date: October 19, 2010
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 Attempted Possession of a Forged Instrument in the 2nd Degree on two occasions.
Flore Jeudy a/k/a Flore Lauture-Jeudy, Freeport, NY
Profession: Licensed Practical Nurse; Lic. No. 226590; Cal. No. 24890
Regents Action Date: October 19, 2010
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 admitteed to the charge of having been convicted of one count of Grand Larceny in the 4th Degree, a class E felony.
Stephanie Kaufman, Washingtonville, NY
Profession: Registered Professional Nurse; Lic. No. 483835; Cal. No. 25139
Regents Action Date: October 19, 2010 (see also January 2013)
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation, $1,500 fine payable within 5 months.
Summary: Licensee admitted to the charge of removing medications from a facility's drug supply ostensibly for patients but in reality for her own use.
Jennifer A. Kohlmeyer, Earlton, NY
Profession: Licensed Practical Nurse; Lic. No. 268449; Cal. No. 25170
Regents Action Date: October 19, 2010 (See also December 2009 and June 2018)
Action: Application for consent order granted; Penalty agreed upon: 9 month actual suspension, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of practicing the profession of nursing while suspended.
Profession: Registered Professional Nurse; Lic. No. 298996; Cal. No. 25156
Regents Action Date: October 19, 2010
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $500 fine payable within 10 days.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
Beth Anne Maloney, Waverly, NY
Profession: Licensed Practical Nurse; Lic. No. 261844; Cal. No. 25151
Regents Action Date: October 19, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of taking narcotics for her own personal use.
Keri Lynn Mazzella a/k/a Keri Sanchez, Highland, NY
Profession: Licensed Practical Nurse; Lic. No. 273627; Cal. No. 25203
Regents Action Date: October 19, 2010 (See also March 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 having been convicted of Conspiracy in the 5th degree and of having filed a false report.
Amanda R. Milne, Rochester, NY
Profession: Registered Professional Nurse; Lic. No. 568352; Cal. No. 25167
Regents Action Date: October 19, 2010
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having committed medication administration errors involving dilaudid, hydromorphone, and oxycodone and of having obtained her license fraudulently.
Jacinto Gasmin Nalos, Jackson Heights, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 205269, 420905; Cal. Nos. 25237, 25238
Regents Action Date: October 19, 2010
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of documenting home care visits which, in fact, were not made.
Alisa M. Phillips, Canandaigua, NY
Profession: Registered Professional Nurse, Certified Nurse Practitioner - Acute Care; Lic. No. 521295, Cert. No. 430250; Cal. Nos. 25171, 25172
Regents Action Date: October 19, 2010
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of taking narcotics for her personal use and medication administration errors involving Meperidine.
William Stephen Redmond, Queensbury, NY
Profession: Registered Professional Nurse; Lic. No. 417870; Cal. No. 25011
Regents Action Date: October 19, 2010
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 Possession of a Controlled Substance.
Catherine E. Roome, Victor, NY
Profession: Registered Professional Nurse; Lic. No. 353587; Cal. No. 25046
Regents Action Date: October 19, 2010
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for a minimum of 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $750 fine payable within 90 days.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and of engaging in conduct in the practice of nursing which evidences moral unfitness.
Susan Baquial Sagaral, Flushing, NY
Profession: Registered Professional Nurse; Lic. No. 594252; Cal. No. 25166
Regents Action Date: October 19, 2010
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 failing to perform a full assessment on a patient who had slipped and needed to be lowered to the floor, or to report this incident to anyone.
Kim L. Skaarup a/k/a Kim L. Keller, Selkirk,NY
Profession: Licensed Practical Nurse; Lic. No. 105909; Cal. No. 25147
Regents Action Date: October 19, 2010
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 using a pre-signed prescription to obtain Lortab.
Sylvia Angela Young, Freeport, NY
Profession: Licensed Practical Nurse; Lic. No. 226734; Cal. No. 23996
Regents Action Date: October 19, 2010
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to charges of administering one tablet of Oxycodone HCL 5 mg. to a patient, instead of the ordered Percocet; administering two tablets of Oxycodone HCL 5 mg. to another patient, and failing to document its administration on the patient’s medication administration record; and failing to secure the narcotics cabinet and the medication room when it was her responsibility to do so.
Pharmacy
Jennifer Jane Olcott, Redford, NY
Profession: Pharmacist; Lic. No. 046147; Cal. No. 25197
Regents Action Date: October 19, 2010
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Driving While Impaired by Drugs; Attempted Criminal Possession of a Controlled Substance in the 4th Degree; and Criminal Possession of a Controlled Substance in the 7th Degree.)
Procare Pharmacy, L.L.C. d/b/a Careplus CVS Pharmacy, 138 Second Avenue, New York, NY
Profession: Pharmarcy; Reg. No. 019202; Cal. No. 25158
Regents Action Date: October 19, 2010
Action: Application for consent order granted; Penalty agreed upon: $5,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of failing to notify the New York State Board of Pharmacy of the identity of the supervising pharmacist of the pharmacy located at 138 Second Avenue, New York, New York 10003 for the period February 29, 2008 to May 27, 2008, within 7 days of February 29, 2008.
Profession: Pharmacist; Lic. No. 044080; Cal. No. 24771
Regents Action Date: October 19, 2010
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 did not contest charges of dispensing wrong medication with instructions for use that would result in an overdose of the wrong medication and of failing to counsel the patient.
Profession: Pharmacist; Lic. No. 051687; Cal. No. 25159
Regents Action Date: October 19, 2010
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no 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, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.
Steven Neil Weinberg, South Farmingdale, NY
Profession: Pharmacist; Lic. No. 042945; Cal. No. 25162
Regents Action Date: October 19, 2010
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Acquisition and Possession of Hydrocodone through Misrepresentation and Fraud, a class E felony.
Physical Therapy
Ashley Castor, Cambria Heights, NY
Profession: Physical Therapist Assistant; Cert. No. 003539; Cal. No. 25185
Regents Action Date: October 19, 2010
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 Intoxicated, an unclassified misdemeanor.
John Joel Lotuaco Uy, Coram, NY
Profession: Pysical Therapist; Lic. No. 022627; Cal. No. 25141
Regents Action Date: October 19, 2010
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 Attempted Falsifying Business Records in the 2nd Degree, a class B misdemeanor.
Podiatry
Nicholas A. Errico, Jr., Brooklyn, NY
Profession: Lic. No. 003651; Cal. No. 25179
Regents Action Date: October 19, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail Fraud and Health Care Fraud and to Make False Statements in Connection with Payment of Health Care, a felony; and Health Care Fraud, a felony.
Respiratory Therapy
Lynne Marie Darling a/k/a Lynne Marie Richter, West Wyoming, PA
Profession: Respiratory Therapy Technician; Lic. No. 000424; Cal. No. 24014
Regents Action Date: October 19, 2010
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension to be terminated earlier upon successful completion of certain coursework, upon service or upon earlier termination of suspension, 1 year probation, $2,500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having failed to complete the 24 hours of mandatory continuing education credits for the triennial registration period 02/01/03 - 01/31/06.
Social Work
Alissa Hecker Haber, North Woodmere, NY
Profession: Licensed Master Social Worker; Lic. No. 051506; Cal. No. 25135
Regents Action Date: October 19, 2010 (See also October 2007)
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for a minimum of 6 months and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee did not contest charges of submitting documentation which contained dates for visits that were not made and for services that were not provided, and of forging signatures on some of the documentation submitted.
Veterinary Medicine
Profession: Veterinarian; Lic. No. 006070; Cal. No. 23742
Regents Action Date: October 19, 2010
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to charges of failing to take necessary x-rays of a patient; inappropriately using corticosteroids in the treatment of the patient; and failing to adequately record diagnoses, recommendations for care, and administration of medication for the patient.
Ronald J. Peters, Greenwich, NY
Profession: Veterinarian; Lic. No. 003963; Cal. No. 24283
Regents Action Date: October 19, 2010 (See also April 2001, October 2007 and May 2011)
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 3 years probation to commence upon return to practice, $1,000 fine.
Summary: Licensee did not contest charges of practicing while suspended and of having been convicted of Forgery in the 3rd Degree.
For further information: dplsdsu@nysed.gov