Summaries of Regents Actions
on Professional
Misconduct and Discipline
October 2015
Terms under which this information is provided.
- Architecture - Dentistry - Engineering and Land Surveying - Massage Therapy - Nursing - Occupational Therapy - Pharmacy - Physical Therapy - Podiatry - Public Accountancy - Social Work - Speech-Language Pathology and Audiology - Veterinary Medicine -
Architecture
Robert H. Barstow; Sleepy Hollow, NY
Profession: Architecture; Lic. No. 016326; Cal. No. 28208
Regents Action Date: October 27, 2015 (see also September 1995)
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until sucessfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a misdemeanor.
George William Konz; Ridgewood, NY
Profession: Architecture; Lic. No. 018289; Cal. No. 28308
Regents Action Date: October 27, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to complete mandatory continuing education requirements.
Timothy Joseph Tyskiewicz; Victor, NY
Profession: Architecture; Lic. No. 026659; Cal. No. 28183
Regents Action Date: October 27, 2015
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 failed to register.
Dentistry
Ellen Jane Guerriero; Bayport, NY
Profession: Dentist; Lic. No. 039297; Cal. No. 28085
Regents Action Date: October 27, 2015
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 33 month stayed suspension, 3 years probation to commence when and if return to practice.
Summary: Licensee did not contest charges of performing an incomplete root canal on a patient and, thereafter, inserting a post and core; and, being unavailable for emergency aftercare or to provide a referral for said emergency treatment.
Michelle Marie Kelly; Chittenango, NY
Profession: Certified Dental Assistant; Cert. No. 001076; Cal. No. 27972
Regents Action Date: October 27, 2015
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 Petit Larceny, a class A misdemeanor.
Profession: Dentist; Lic. No. 031107; Cal. No. 28058
Regents Action Date: October 27, 2015 (see also April 2002)
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 practicing the profession of dentistry while unregistered after failing to timely complete mandatory continuing education requirements.
Rafael Dejesus Rodriguez; Union City, NJ
Profession: Dentist; Lic. No. 049155; Cal. No. 28111
Regents Action Date: October 27, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of performing root canal therapy when there was no periapical pathology on x-rays indicating that said treatment was necessary, no notation in a patient's record of pulp or percussion testing having been conducted, and no notation as to whether an independent assessment was conducted in lieu of reliance on a treatment plan prepared by another dentist.
Engineering and Land Surveying
Patrick O'Neill Fiedler; La Canada Flintridge, CA
Profession: Professional Engineer; Lic. No. 083136; Cal. No. 28218
Regents Action Date: October 27, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $1,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of allowing an engineering company to offer and/or practice engineering in the State of Ohio without a Certificate of Authorization.
Stephen Phillip Maslan; Kansas City, MO
Profession: Professional Engineer; Lic. No. 064160; Cal. No. 28228
Regents Action Date: October 27, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of improper professional practice or professional misconduct by a duly authorized professional disciplinary agency of another state(s) where the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct under the laws of New York State, specifically Missouri discipline, and Kansas discipline and filing a false report.
Robert Vivak Nangia; Cypress, TX
Profession: Professional Engineer; Lic. No. 087009; Cal. No. 28221
Regents Action Date: October 27, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $1,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of allowing an engineering company to offer and/or practice engineering in the State of Oklahoma without a Certificate of Authorization.
Massage Therapy
Kimberly A. Brenon; Sag Harbor, NY
Profession: Massage Therapy; Lic. No. 018779; Cal. No. 28174
Regents Action Date: October 27, 2015
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 Criminal Sale of a Controlled Substance in the 2nd Degree, a class A felony.
Nursing
Theresa Ann Barry; Camillus, NY
Profession: Registered Professional Nurse; Lic. No. 504028; Cal. No. 28062
Regents Action Date: October 27, 2015
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.
Danya L. Bodden; Saint Petersburg, FL; Delmar, NY
Profession: Registered Professional Nurse; Lic. No. 626992; Cal. No. 27970
Regents Action Date: October 27, 2015
Action: Found guilty of professional misconduct; Penalty: $500 fine, indefinite suspension until alcohol abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of indefinite suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Aggravated Driving While Intoxicated and 2 counts of Driving While Intoxicated (DWI).
Michael James Broadbent; Blasdell, NY
Profession: Registered Professional Nurse; Lic. No. 614648; Cal. No. 27725
Regents Action Date: October 27, 2015
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 committed documentation errors.
Christian Grant Burger; Avon, NY
Profession: Registered Professional Nurse; Lic. No. 651295; Cal. No. 28108
Regents Action Date: October 27, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to follow physician's orders.
Kristi Lynne Cianfrano a/k/a Kristi Lynne Colmey; Oriskany, NY
Profession: Registered Professional Nurse; Lic. No. 527841; Cal. No. 28206
Regents Action Date: October 27, 2015 (see also October 2011)
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 the charge of having been convicted of Driving While Ability Impaired by Drugs, an unclassified misdemeanor.
Michele A. Darmetko; Rensselaer, NY
Profession: Licensed Practical Nurse; Lic. No. 270397; Cal. No. 28234
Regents Action Date: October 27, 2015
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 having committed medication administration errors.
Dawn Burtchell Fishback; Geneva, NY
Profession: Registered Professional Nurse; Lic. No. 502649; Cal. No. 28137
Regents Action Date: October 27, 2015
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.
Ryan Caleb Fleming; Mexico, NY
Profession: Registered Professional Nurse; Lic. No. 594951; Cal. No. 28119
Regents Action Date: October 27, 2015
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 Falsifying Business Records in the 2nd Degree.
Sylvia Susan Fondry a/k/a Sylvia Susan Green; Latham, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 196343, 407676; Cal. Nos. 27291, 27292
Regents Action Date: October 27, 2015
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 charges of having been convicted of Driving While Intoxicated; Criminal Mischief in the 3rd Degree, and with having committed inaccurate medication administration.
Kevin M. Graiani; Pompton Plains, NJ
Profession: Registered Professional Nurse; Lic. No. 621536; Cal. No. 28170
Regents Action Date: October 27, 2015 (see also December 2012)
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 administering an incorrect medication to a patient, which resulted in the patient coding.
Marie Nadia Jean-Baptiste; Hollis, NY
Profession: Licensed Practical Nurse; Lic. No. 244749; Cal. No. 28426
Regents Action Date: October 27, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of stealing credit or debit cards from residents of a Rehabilitation and Healing Center and knowingly and with intent to defraud, assumed the identities of said residents by using personal information of said residents, and obtaining goods, money, property and services and using credit in the names of said residents and causing financial loss to said residents.
Profession: Registered Professional Nurse; Lic. No. 492102; Cal. No. 27902
Regents Action Date: October 27, 2015
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 Aggravated Driving While Intoxicated and Driving While Intoxicated, both misdemeanors.
Profession: Registered Professional Nurse; Lic. No. 613100; Cal. No. 28164
Regents Action Date: October 27, 2015
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 Driving While Intoxicated.
Donna Yvonne McGlothlin; Glens Falls, NY; Saratoga Springs, NY
Profession: Licensed Practical Nurse; Lic. No. 304508; Cal. No. 26893
Regents Action Date: October 27, 2015
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated (DWI), Promoting Prison Contraband in the 2nd Degree, and Grand Larceny in the 4th Degree.
William J. McLaughlin; Patchogue, NY
Profession: Licensed Practical Nurse; Lic. No. 269563; Cal. No. 27988
Regents Action Date: October 27, 2015
Action: Application for consent order granted; Penalty agreed upon: 24 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated as a misdemeanor, Driving While Intoxicated as a felony, and Use of a Vehicle Without An Interlock Device, a class A misdemeanor.
Anastazia Marie Medina; Center Moriches, NY
Profession: Licensed Practical Nurse; Lic. No. 293527; Cal. No. 27642
Regents Action Date: October 27, 2015
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 Obstructing Government Administration, a class B misdemeanor.
Shaunakay Meikle; Mount Vernon, NY
Profession: Licensed Practical Nurse; Lic. No. 296002; Cal. No. 28114
Regents Action Date: October 27, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.
Katie Joe Mills; Wellsville, NY
Profession: Registered Professional Nurse; Lic. No. 563109; Cal. No. 28025
Regents Action Date: October 27, 2015
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of diverting controlled substances.
Jasmin Elisa Moro; Kingston, NY
Profession: Licensed Practical Nurse; Lic. No. 278806; Cal. No. 28391
Regents Action Date: October 27, 2015
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, on more than one occasion, administering Percocet every four hours instead of every six hours as ordered by the patient's physician.
Lavern Myrie; Ellicott City, MD
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 208538, 425405; Cal. Nos. 28064, 28063
Regents Action Date: October 27, 2015
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, concurrent 2 years probation.
Summary: Licensee admitted to charges of failing to report a misdemeanor criminal conviction on her applications for licensure and first registration as a licensed practical nurse and as a registered professional nurse in New York State, having been convicted of Welfare Fraud in the 5th Degree, a misdemeanor, and failing to report the Welfare Fraud conviction upon a subsequent registered professional nurse registration renewal.
Wendy Ambrose Potter a/k/a Wendy Potter; Fishkill, NY
Profession: Registered Professional Nurse; Lic. No. 273142; Cal. No. 28433
Regents Action Date: October 27, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Unauthorized Practice a crime (Medicine), a felony.
Kellie R. Reese; Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 296018; Cal. No. 28131
Regents Action Date: October 27, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having committed documentation errors.
Mitchell Scott Reingold; Medford, NY
Profession: Licensed Practical Nurse; Lic. No. 298569; Cal. No. 27348
Regents Action Date: October 27, 2015
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 Attempted Criminal Sale of a Controlled Substance in the 3rd Degree, a class C felony.
Profession: Licensed Practical Nurse; Lic. No. 102875; Cal. No. 26673
Regents Action Date: October 27, 2015
Action: Found guilty of professional misconduct; Penalty: 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years to commence subsequent to termination of actual suspension and upon actual return to practice.
Summary: Licensee was found guilty of violating Education Law Sec. 6509(10) for violating Public Health Law Sec. 2803(d), and of unprofessional conduct for willfully harassing, abusing, or intimidating a patient.
Profession: Registered Professional Nurse; Lic. No. 661382; Cal. No. 28235
Regents Action Date: October 27, 2015
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.
Jennifer Marie Salvatore a/k/a Jennifer M. Salvatore; Liverpool, NY
Profession: Licensed Practical Nurse; Lic. No. 294249; Cal. No. 27984
Regents Action Date: October 27, 2015
Action: Found guilty of professional misconduct; Penalty: $500 fine, indefinite suspension until substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of indefinite suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.
Lynn Cheri Skinner; Elmira, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 230604, 461569; Cal. Nos. 28110, 28109
Regents Action Date: October 27, 2015
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 prescribing medication without a physician's order.
Jacqueline Anne Trudeau; Tupper Lake, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 167996, 534901; Cal. Nos. 28225, 28226
Regents Action Date: October 27, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of moral unfitness in the practice of nursing.
Profession: Registered Professional Nurse; Lic. No. 516970; Cal. No. 27588
Regents Action Date: October 27, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of having failed to document the administration of oxycodone on more than one occasion.
Profession: Registered Professional Nurse; Lic. No. 358471; Cal. No. 28090
Regents Action Date: October 27, 2015
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 failing to ensure the correct rate of infusion of a feeding pump and failing to appropriately monitor a feeding pump.
Occupational Therapy
Latchman Bhansingh; Elmont, NY
Profession: Occupational Therapy Assistant, Occupational Therapist; Cert. No. 006224, Lic. No. 013945; Cal. Nos. 27368, 27369
Regents Action Date: October 27, 2015
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 Operating a Motor Vehicle Under the Influence of Drugs or Alcohol and Aggravated Driving While Intoxicated, unclassified misdemeanors; and, Attempted Criminal Contempt, a class B misdemeanor.
Pharmacy
Emma Osiris Dolmo; La Place, LA
Profession: Pharmacist; Lic. No. 051251; Cal. No. 28526
Regents Action Date: October 27, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of administering immunizations in Louisiana without certification; and failing to complete the required continuing professional education credits as a condition for annual license renewal of my license to practice as a pharmacist in the State of Louisiana.
Profession: Pharmacist; Lic. No. 042438; Cal. No. 28508
Regents Action Date: October 27, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing, as a pharmacist-in-charge of a pharmacy in Virginia, to dispense prescriptions in reasonable conformity with the directions for use as indicated by the practitioner, with the recommended dosage, or with the exercise of sound professional judgment.
Kari Anne Wilkens; Indian Trail, NC
Profession: Pharmacist; Lic. No. 050580; Cal. No. 27273
Regents Action Date: October 27, 2015
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 in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of forging prescriptions to be filled for her own use.
Physical Therapy
Jack Tomas Hadam; Tamworth, NH
Profession: Physical Therapist; Lic. No. 017142; Cal. No. 28468
Regents Action Date: October 27, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of permitting a physical therapist assistant, a licensed massage therapist and a kinesiologist to perform physical therapy in the State of New Hampshire.
Manolito Castillo Simbahan; Conroe, TX
Profession: Physical Therapist; Lic. No. 018054; Cal. No. 28527
Regents Action Date: October 27, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to complete the required continuing professional education credits as a condition for biennial license renewal of my license to practice as a physical therapist in the State of Texas.
Podiatry
Anton Preisser Ginzburg; Brooklyn, NY
Profession: Podiatry; Lic. No. 004554; Cal. No. 27650
Regents Action Date: October 27, 2015
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 Willful Failure to File Report of Foreign Bank and Financial Accounts, a felony).
Public Accountancy
Michael T. Studer; Amityville, NY
Profession: Certified Public Accountant; Lic. No. 033662; Cal. No. 27833
Regents Action Date: October 27, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to charges of having been found guilty of improper professional practice by the PCAOB in connection with the audits of the financial statements of three foreign entities relating to the period 2006 to 2008 where the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct under the laws of New York State.
Michael T. Studer C.P.A., P.C.; Amityville, NY
Profession: Certified Public Accountant; Cal. No. 27834
Regents Action Date: October 27, 2015
Action: Application for consent order granted; Penalty agreed upon: $5,000 fine, 2 years probation.
Summary: Licensee admitted to charges of having been found guilty of improper professional practice by the PCAOB in connection with the audits of the financial statements of three foreign entities relating to the period 2006 to 2008 where the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct under the laws of New York State.
Social Work
Ketisha Zenobia Peters; Brooklyn, NY
Profession: Licensed Master Social Worker; Lic. No. 072967; Cal. No. 28038
Regents Action Date: October 27, 2015
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Welfare Fraud in the 5th Degree, a class A misdemeanor.
Kenneth Charles Price; Felts Mills, NY
Profession: Licensed Master Social Worker, Licensed Clinical Social Worker; Lic. Nos. 077094, 077030; Cal. Nos. 27942, 27941
Regents Action Date: October 27, 2015
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admited to the charge of failing to refer client to another professional for counseling.
Speech-Language Pathology and Audiology
Deena K. Bernstein; Lawrence, NY
Profession: Speech-Language Pathologist; Lic. No. 001092; Cal. No. 28020
Regents Action Date: October 27, 2015
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 having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
Veterinary Medicine
Doreen Kaye Daniels; Ontario, CA
Profession: Veterinarian; Lic. No. 008720; Cal. No. 28528
Regents Action Date: October 27, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of being dependent on Valium, a controlled drug having similar effects to barbiturates.
Mahmoud Elbasty; Jackson Heights, NY
Profession: Veterinarian; Lic. No. 008648; Cal. No. 28125
Regents Action Date: October 27, 2015
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area for a period of not less than 6 months and until successfully complete a course of retraining in said certain area, 24 months probation, $7,500 fine.
Summary: Licensee admitted to the charge of failing to properly remove urinary calculi resulting in the demise of animal and failing to adequately record said treatment.
Nazar Pereymybida; Fort Lee, NJ
Profession: Veterinarian; Lic. No. 010385; Cal. No. 27879
Regents Action Date: October 27, 2015
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, concurrent 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of administering Onisor five days after administering Depomedrol, when the medications should have been adminstered at least four to five weeks apart.
For further information: dplsdsu@nysed.gov