Summaries of Regents Actions
on Professional
Misconduct and Discipline
September 2017
Terms under which this information is provided.
- Architecture - Clinical Laboratory Practitioner - Dentistry - Engineering and Land Surveying - Massage Therapy - Nursing - Occupational Therapy - Pharmacy - Physical Therapy - Podiatry - Public Accountancy - Respiratory Therapy - Social Work - Veterinary Medicine -
Architecture
Robert Micheaux Coleman III; Baton Rouge, LA
Profession: Architect; Lic. No. 019416; Cal. No. 29829
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $5,000 fine payable within 30 days.
Summary: Licensee did not contest charges of practicing the profession of architecture without a license in the State of Mississippi and submitting a registration renewal application which falsely stated that he had not had any disciplinary action taken against his license.
John Calvin Hulme; New York, NY
Profession: Architect; Lic. No. 020419; Cal. No. 29674
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 3 months and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $2,000 fine payable within 3 months.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle While Having .08 of 1% or More by Weight of Alcohol in his Blood, an unclassified misdemeanor; Operating a Motor Vehicle While Having .08 of 1% or More by Weight of Alcohol in the Blood, a class E felony; Driving While Intoxicated, a class E felony; Operating a Vessel with .08 of 1% or More Alcohol, an unclassified misdemeanor; Operating a Vessel While Intoxicated, an unclassified misdemeanor; and Reckless Operation of a Vessel, an unclassified misdemeanor; and falsely denying on a registration renewal application that criminal charges were pending.
Profession: Architect; Lic. No. 028963; Cal. No. 29834
Regents Action Date: September 12, 2017
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 failing to comply with the mandatory continuing education requirements of the State of Delaware to be registered to practice as an architect.
Clinical Laboratory Practitioner
Norman Michael Park; Amherst, NY
Profession: Clinical Laboratory Technologist; Lic. No. 015556; Cal. No. 29609
Regents Action Date: September 12, 2017
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 Attempted Grand Larceny in the 4th Degree.
Kathleen Merry Wimmer a/k/a Kathleen Merry Delaney; Alden, NY
Profession: Clinical Laboratory Technologist; Lic. No. 008403; Cal. No. 29592
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $250 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Contempt in the 2nd Degree.
Dentistry
Joseph Appiah-Forson; Philadelphia, PA
Profession: Dentist; Lic. No. 044707; Cal. No. 29773
Regents Action Date: September 12, 2017
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 the State of New York.
Summary: Licensee admitted to the charge of having been convicted of professional misconduct in the State of Pennsylvania, where the conduct if committed in New York State would constitute practicing the profession of dentistry beyond its authorized scope.
Charlotte D. Lee; Cresskill, NJ
Profession: Dentist; Lic. No. 040339; Cal. No. 29789
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $3,500 fine payable within 30 days.
Summary: Licensee did not contest the charge of permitting unlicensed dental assistants to perform dental procedures reserved by law to registered dental assistants and/or registered dental hygienists in the State of New Jersey; permitting an unlicensed person to perform activities requiring a license; submitting an insurance claim form which listed treatment dates that did not accurately reflect the date that treatment was rendered in the State of New Jersey; and practicing the profession of dentistry fraudulently.
Engineering and Land Surveying
James Richard Linthicum; Pickerington, OH
Profession: Professional Engineer; Lic. No. 071320; Cal. No. 29757
Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to complete mandatory continuing education requirements.
Massage Therapy
Jacqueline Bontzolakes; Tonawanda, NY
Profession: Massage Therapist; Lic. No. 019938; Cal. No. 28288
Regents Action Date: September 12, 2017
Action: Found guilty of professional misconduct; Penalty: 2 years suspension, execution of suspension stayed, probation 2 years to run concurrently with period of suspension.
Summary: Licensee was found guilty of having been convicted of two counts of International Parental Kidnapping, a felony; and of one count of False Statement, a felony.
Lisa Marie Vincent; Red Hook, NY
Profession: Massage Therapist; Lic. No. 027541; Cal. No. 29742
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
Nursing
Jason V. Battaglia; North Massapequa, NY
Profession: Licensed Practical Nurse; Lic. No. 302362; Cal. No. 29738
Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.
Karen E. Bellknap; Grand Bay, AL
Profession: Registered Professional Nurse; Lic. No. 524161; Cal. No. 29792
Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of Alabama discipline.
Amy M. Bengough; Deansboro, NY
Profession: Registered Professional Nurse; Lic. No. 455478; Cal. No. 29481
Regents Action Date: September 12, 2017
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 Forgery in the 3rd Degree and Driving While Intoxicated; and practicing the profession of nursing while her license was suspended.
Kristen Marie Clancy a/k/a Kristen M. Clancy; Bath, NY
Profession: Licensed Practical Nurse; Lic. No. 306225; Cal. No. 29528
Regents Action Date: September 12, 2017
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 Criminally Using Drug Paraphernalia in the 2nd Degree.
Crystal Arnell Cobbins; Albany, NY
Profession: Licensed Practical Nurse; Lic. No. 296665; Cal. No. 29436
Regents Action Date: September 12, 2017 (See also December 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, $250 fine payable within 3 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle, both unclassified misdemeanors.
Susanne D. Coffman a/k/a Susanne D. Crockett; Humboldt, TN
Profession: Registered Professional Nurse; Lic. No. 511868; Cal. No. 29831
Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of falsely stating on an application for licensure as a registered professional nurse that she never had been convicted of a crime in any state or country.
Susan Elizabeth Colman; Syracuse, NY
Profession: Registered Professional Nurse; Lic. No. 490340; Cal. No. 29409
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree.
Janet T. Conklin; New Milford, PA
Profession: Registered Professional Nurse; Lic. No. 244035; Cal. No. 29830
Regents Action Date: September 12, 2017 (See also February 2004)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of being dependent on and a habitual user of the controlled substance oxycodone in Pennsylvania.
Misty Dawn Currington; Williamson, NY
Profession: Registered Professional Nurse; Lic. No. 544287; Cal. No. 28741
Regents Action Date: September 12, 2017
Action: Found guilty of professional misconduct; Penalty: $500 fine, 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of willfully harassing, abusing, or intimidating a patient.
Bonnie Sue Davidson; Jacksonville, FL
Profession: Registered Professional Nurse; Lic. No. 715519; Cal. No. 29866
Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to disclose on their application for licensure as a registered professional nurse that they were disciplined by the Colorado State Board of Nursing.
Profession: Registered Professional Nurse; Lic. No. 564412; Cal. No. 29835
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 12 months probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of concealing a medication error and making false statements in an attempt to conceal her involvement.
Katia Erika Donnelly; Bedford Hills, NY
Profession: Registered Professional Nurse; Lic. No. 475002; Cal. No. 29852
Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.
Caroline Ruth Ferris; Islip Terrace, NY
Profession: Registered Professional Nurse; Lic. No. 372072; Cal. No. 29449
Regents Action Date: September 12, 2017 (See also January 14, 2020)
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 practicing while impaired by alcohol and demonstrating erratic behavior.
Helen M. Fitzpatrick; Brooklyn, NY
Profession: Registered Professional Nurse; Lic. No. 465159; Cal. No. 29651
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 2 months and until successful participation in therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for each patient which adequately reflected the evaluation and treatment of said patient.
Elizabeth Regina Fox; Stamford, NY
Profession: Registered Professional Nurse; Lic. No. 619114; Cal. No. 29649
Regents Action Date: September 12, 2017
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 payable within 3 months.
Summary: Licensee did not contest the charge of unauthorized withdrawing of narcotic medication for personal use.
Ingrid Charmaine Gordon-Patterson; Bedford Hills, NY
Profession: Registered Professional Nurse, Nurse Practitioner (Adult Health); Lic. Nos. 256224, 500116, Cert. No. 305202; Cal. Nos. 28529, 28530, 28531
Regents Action Date: September 12, 2017
Action: Application to surrender licenses and certificate granted.
Summary: Licensee did not contest the charge of having been convicted of Conspiracy in the 2nd Degree, a class B felony; Conspiracy in the 4th Degree, a class E felony; Criminal Possession of Weapon in the 4th Degree, a class A misdemeanor; and Criminal Sale of a Prescription for a Controlled Substance, a class C felony.
Profession: Licensed Practical Nurse; Lic. No. 285907; Cal. No. 29621
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence subsequent to actual suspension and upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of Falsifying Business Records in the 2nd Degree and having committed Patient Abuse.
Karen Handy; West Palm Beach, FL
Profession: Licensed Practical Nurse; Lic. No. 099258; Cal. No. 29824
Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records in the State of Florida, which conduct would be considered committing unprofessional conduct if committed in New York State.
Profession: Licensed Practical Nurse; Lic. No. 191596; Cal. No. 29694
Regents Action Date: September 12, 2017
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 willfully filing a false form.
Magdalena Hernandez; Amsterdam, NY
Profession: Licensed Practical Nurse; Lic. No. 317401; Cal. No. 29549
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of having been convicted of Criminal Trespass in the 2nd Degree and Assault in the 3rd Degree.
Tamara N. Holland; Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 294695; Cal. No. 29664
Regents Action Date: September 12, 2017
Action: Application 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, $500 fine payable within 3 months.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny; and diverting controlled substances for her own use.
Linda Gail Horton; Waterloo, IA
Profession: Licensed Practical Nurse; Lic. No. 173118; Cal. No. 29868
Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to provide assistance to a patient who was experiencing a rectal bleed and failing to recognize that another patient’s death was imminent, thereby failing to notify said patient’s family of the change in status as requested.
Emmanuel Uvie Igho; Hillside, NJ
Profession: Licensed Practical Nurse; Lic. No. 306666; Cal. No. 28325
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Willfully Aiding and Assisting in the Preparation and Presentation of Fraudulent Tax Returns, a felony.
Profesion: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 250627, 493450; Cal. Nos. 27939, 27940
Regents Action Date: September 12, 2017
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 charged with treatment errors.
Yvonne M. Jones; Wellsburg, NY
Profession: Licensed Practical Nurse; Lic. No. 309035; Cal. No. 28960
Regents Action Date: September 12, 2017 (See also May 2015)
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, upon service of first 6 months of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest charges of having delegated responsibilities to an unqualified person.
Profession: Registered Professional Nurse; Lic. No. 600077; Cal. No. 29690
Regents Action Date: September 12, 2017
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, $250 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Virginia where the conduct, if committed in New York State would constitute practicing the profession of nursing with negligence on more than one occasion.
Marina Kozyrev; Staten Island, NY
Profession: Registered Professional Nurse; Lic. No. 590216; Cal. No. 29724
Regents Action Date: September 12, 2017
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 Operating a Motor Vehicle While Intoxicated, a misdemeanor.
Lori Elizabeth Labarre; East Syracuse, NY
Profession: Registered Professional Nurse; Lic. No. 604895; Cal. No. 29467
Regents Action Date: September 12, 2017
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, an unclassified misdemeanor.
Profession: Licensed Practical Nurse; Lic. No. 310787; Cal. No. 29552
Regents Action Date: September 12, 2017
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 made improper documentation and failing to change a wound dressing.
Yvonne Barnett Malcolm; Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No. 101575; Cal. No. 29596
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree, a Class E felony.
Deanna T. Marino; Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 303658; Cal. No. 29521
Regents Action Date: September 12, 2017
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 documentation and medication administration errors.
Jocelyn Renee Mayes; Gilbert, AZ
Profession: Registered Professional Nurse; Lic. No. 601634; Cal. No. 29865
Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to enter documentation and vital signs in a patient record.
Lynn Marie Melisz; Orchard Park, NY
Profession: Registered Professional Nurse, Nurse Practitioner (Pediatrics); Lic. No. 577020, Cert. No. 382316; Cal. Nos. 29459, 29458
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of having been convicted of Welfare Fraud in the 5th Degree.
Jeanne Doris Mosher a/k/a Jeanne Doris Spickerman a/k/a Jeanne Doris Hayes; Bedford Hills, NY
Profession: Licensed Practical Nurse; Lic. No. 279827; Cal. No. 29727
Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of Predatory Sexual Assault Against a Child.
Donald E. Moss a/k/a Donald E. Moss II; Millport, NY
Profession: Registered Professional Nurse; Lic. No. 630440; Cal. No. 29443
Regents Action Date: September 12, 2017
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.
Miranda Lynn Rodriguez a/k/a Miranda Lynn Smith; Delevan, NY
Profession: Licensed Practical Nurse; Lic. No. 273683; Cal. No. 28841
Regents Action Date: September 12, 2017
Action: Found guilty of professional misconduct; Penalty: $500 fine, 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of two counts of Falsifying Business Records in the 2nd Degree.
Natalie Monica Rodriguez; Brooklyn, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 253610, 597781; Cal. Nos. 29523, 29522
Regents Action Date: September 12, 2017
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 Conspiracy in the 4th Degree, a class E felony.
Profession: Registered Professional Nurse; Lic. No. 595476; Cal. No. 29561
Regents Action Date: September 12, 2017
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 in Ohio of Attempted Election Falsification, a misdemeanor, which if committed in New York, would have constituted the crime of Attempted Offering a False Instrument for Filing in the 1st Degree, a misdemeanor.
Profession: Licensed Practical Nurse; Lic. No. 279581; Cal. No. 28755
Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of stealing hydromorphone and oxycodone.
Erika J. Saya; Niagara Falls, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 277208, 563651; Cal. Nos. 29555, 29554
Regents Action Date: September 12, 2017
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 made medication administration errors.
Suzanne M. Shumway; Greenwich, NY
Profession: Licensed Practical Nurse; Lic. No. 253927; Cal. No. 29586
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing, a Class A misdemeanor.
Katrina Anne Simmons; Hudson, NY
Profession: Licensed Practical Nurse; Lic. No. 218665; Cal. No. 29687
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of taking, without permission, while employed and on duty as a nurse, personal property from the room of a recently deceased resident at a nursing home.
Anne Enson Sklenar; Beacon, NY
Profession: Registered Professional Nurse; Lic. No. 231194; Cal. No. 29863
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Contempt in the 2nd Degree, a misdemeanor.
Sharon M. Spears a/k/a Sharon Spears a/k/a Sharon West; Danbury, CT
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 249808, 582852; Cal. Nos. 28138, 28139
Regents Action Date: September 12, 2017
Action: Found guilty of professional misconduct; Penalty: 2 year suspensions, each to commence February 1, 2018, execution of last 22 months of said suspensions stayed.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.
Margaret Steinberg; Poughkeepsie, NY
Profession: Registered Professional Nurse; Lic. No. 379198; Cal. No. 29859
Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of, while employed and on duty as a nurse at a hospital, removing a controlled substance from the drug supply of the hospital under the name of another nurse and without authorization or physician’s order.
Mariamma Thomas; Mesquite, TX 75150
Profession: Licensed Practical Nurse; Lic. No. 123158; Cal. No. 29828
Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of documenting in the medication administration record of a patient that medication had been administered when there were no medication withdrawals from the medication dispensing system associated with the time or date of purported administration.
Faith H. Vickerie-Morgan; Alpharetta, GA
Profession: Registered Professional Nurse; Lic. No. 400257; Cal. No. 29836
Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of practicing the profession of nursing in the State of Georgia without a valid license and failing to disclose discipline in Georgia on a New York registration renewal application.
David R. Wallace III; Middleburg, FL
Profession: Registered Professional Nurse; Lic. No. 475163; Cal. No. 29867
Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of exhibiting conduct which evidenced moral unfitness to practice the profession of nursing.
Justin J. Washburn; Patterson, NY
Profession: Licensed Practical Nurse; Lic. No. 284239; Cal. No. 28777
Regents Action Date: September 12, 2017
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Petit Larceny on two separate occasions and of Criminal Possession of Stolen Property in the 5th Degree on another occasion.
Crystal M. Waters; High Springs, FL
Profession: Registered Professional Nurse; Lic. No. 535270; Cal. No. 27499
Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of accessing medical records.
Sarah Elizabeth Wilson; Sherburne, NY
Profession: Registered Professional Nurse; Lic. No. 668507; Cal. No. 28980
Regents Action Date: September 12, 2017
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 payable within 6 months.
Summary: Licensee did not contest charges of having been convicted of Diversion of Controlled Substances and Petit Larceny and being habitually drunk or being dependent on, or a habitual user of narcotics or other drugs having similar effects.
Jennifer Jane Yates; Naples, NY
Profession: Registered Professional Nurse; Lic. No. 656319; Cal. No. 29535
Regents Action Date: September 12, 2017
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 removing a tablet of metoprolol tartrate from a Pyxis under a patient's name for her own use.
Asmeret Tesfagiorgis Yohannes; Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 315304; Cal. No. 29476
Regents Action Date: September 12, 2017 (See also April 2019)
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, $250 fine payable within 6 months.
Summary: Licensee admitted to the charge having committed documentation errors.
Occupational Therapy
Profession: Occupational Therapy Assistant; Cert. No. 006317; Cal. No. 29407
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Welfare Fraud in the 5th Degree.
Pharmacy
Amin Pharmacy, Inc.; 29-03 36th Avenue Long Island City, NY
Profession: Pharmacy; Reg. No. 028775; Cal. No. 28705
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: $5,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of failure by a supervising pharmacist to provide adequate supervision of a registered establishment.
Monsur Ahmed Chowdhury; Richmond Hill, NY
Profession: Pharmacist; Lic. No. 050290; Cal. No. 28704
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: $5,000 fine payable within 30 days.
Summary: Licensee did not contest the charge of failing as a supervising pharmacist to provide adequate supervision to a registered establishment.
Iftikhar Q. Chughtai; Glen Head, NY
Profession: Pharmacist; Lic. No. 028642; Cal. No. 29557
Regents Action Date: September 12, 2017 (See also October 2001)
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charge of maintaining expired drugs in the pharmacy stock, dusty dispensing area shelves, having the pharmacy refrigerator temperature exceed the required temperature and failure to maintain a biennial controlled drug inventory report.
Michael Arnold Fox; Staten Island, NY
Profession: Pharmacist; Lic. No. 028145; Cal. No. 29474;
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $2,000 fine payable within 30 days.
Summary: Licensee did not contest the charge of failing to keep a pharmacy in a clean and orderly manner; failing to have the drug retail price list available; failing to have a record of counseling refusals; the pharmacy's drug refrigerator recorded a temperature below the acceptable range; failing to display the legal name of the pharmacy on its exterior; failing to include the full name of the pharmacy on its prescription labels; holding expired drugs for sale; and having an incomplete biennial controlled substance drug inventory.
Ashoka Benedict Gomes; Flushing, NY
Profession: Pharmacist; Lic. No. 055183; Cal. No. 28330
Regents Action Date: September 12, 2017
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 falsifying prescriptions in the State of Maryland, which, if committed in New York state, would constitute practicing the profession of pharmacy fraudulently.
Christopher Richard Hanley; Copiague, NY
Profession: Pharmacist; Lic. No. 054822; Cal. No. 29691
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle with .08 of 1% Alcohol or More in Blood and Driving While Intoxicated, unclassified misdemeanors; and lying on a re-registration application.
Prescription Center of Staten Island, Inc. d/b/a Eltingville Pharmacy; 3948 Richmond Avenue, Staten Island, NY
Profession: Pharmacy; Reg. No. 016203; Cal. No. 29475
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $2,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of failing to keep its premises in a clean and orderly manner; failing to have the drug retail price list available; failing to have a record of counseling refusals; its drug refrigerator recorded a temperature below the acceptable range; failing to display tits name on its exterior; failing to include its full name of the pharmacy on its prescription labels; holding expired drugs for sale; and having an incomplete biennial controlled substance drug inventory.
Siri Pharmacy, Inc.; 23 Flatbush Avenue, Brooklyn, NY
Profession: Pharmacy; Reg. No. 017607; Cal. No. 29558
Regents Action Date: September 12, 2017 (See also October 2001)
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Registrant admitted to the charge of maintaining expired drugs in the pharmacy stock, having dusty dispensing area shelves, having pharmacy refrigerator temperature exceeded the required temperature and failure to maintain a biennial controlled drug inventory report.
Physical Therapy
Ruthie Cinco Bacani a/k/a Ruthie Bucu; San Jose, CA
Profession: Physical Therapist; Lic. No. 028239; Cal. No. 29787
Regents Action Date: September 12, 2017
Actions: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of failing to maintain a record for each patient which accurately reflected the evaluation and treatment of said patient.
Podiatry
Frederick Marc Weintraub; New York, NY
Profession: Podiatrist; Lic. No. 004002; Cal. No. 29804
Regents Action Date: September 12, 2017
Actions: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Distributing a Schedule II Controlled Substance, a felony.
Public Accountancy
Kayode G. Agunbiade; East Orange, NJ
Profession: Certified Public Accountant; Lic. No. 046507; Cal. No. 29580
Regents Action Date: September 12, 2017
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 errors committed during the audit of a not-for-profit entity.
Profession: Certified Public Accountant; Lic. No. 072623; Cal. No. 29601
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of violating the independence requirement of generally accepted auditing standards where, if committed in New York State, would constitute professional misconduct under the laws of New York State.
Sunil Baran Mukherjee; Brewster, NY
Profession: Certified Public Accountant; Lic. No. 048493; Cal. No. 29544
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain until successful completion of course of retraining in said certain area, following termination of said partial actual suspension, 2 years probation, $8,000 fine payable within 2 months.
Summary: Licensee admitted to the charge of auditing procedural errors committed during the 2011 audit of three separate not-for-profit entities.
Seung Chan Park; Dix Hills, NY
Profession: Certified Public Accountant; Lic. No. 108785; Cal. No. 29720
Regents Action Date: September 12, 2017
Actions: Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successful completion of course of retraining in said certain area, following termination of said partial actual suspension, 2 years probation, $2,500 fine payable within 2 months.
Summary: Licensee admitted to the charge of committing errors during the audit of the financial statements of an entity's employee retirement plan (401(k)).
Profession: Certified Public Accountant; Lic. No. 036075; Cal. No. 29542
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successful completion of course of retraining in said certain area, following termination of said partial actual suspension, 2 years probation, $1,500 fine payable within 1 month.
Summary: Licensee admitted to the charge of auditing procedural errors committed during the audit of the 2011 financial statements of an entity's employee retirement plan.
Respiratory Therapy
Jonathan Carl Miller a/k/a Jonathon Miller; Scott Township, PA
Profession: Respiratory Therapy Technician, Respiratory Therapist; Lic. Nos. 000713, 004499; Cal. Nos. 28902, 28901
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $250 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass, a class 2 felony in the Commonwealth of Pennsylvania; Criminal Trespass in the 2nd Degree, a class A misdemeanor; Simple Assault, a class 2 misdemeanor in the Commonwealth of Pennsylvania and Assault in the 3rd Degree, a class A misdemeanor.
Social Work
Profession: Licensed Clinical Social Worker; Lic. No. 034738; Cal. No. 28829
Regents Action Date: September 12, 2017
Action: Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last 12 months of suspension stayed, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of three misdemeanor counts of Theft From a Health Care Benefic Program.
Yvonne Barnett Malcolm; Brooklyn, NY
Profession: Licensed Master Social Worker, Licensed Clinical Social Worker; Lic. Nos. 040423, 070398; Cal. Nos. 29597, 29598
Regents Action Date: September 12, 2017
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted Falsifying Business Records in the 1st Degree, a Class E felony.
Michael D. Nott; Port Washington, NY
Profession: Licensed Clinical Social Worker; Lic. No. 080001; Cal. No. 29430
Regents Action Date: September 12, 2017
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 could not successfully defend against the charge of deleting patient therapy notes before leaving a professional employment.
Thomas Christopher Stephens; Olean, NY
Profession: Licensed Clinical Social Worker; Lic. No. 041588; Cal. No. 29599
Regents Action Date: September 12, 2017
Actions: 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 failed to properly assess, formulate a treatment plan and maintain an accurate record for a patient.
Megan Marie Trask; Falconer, NY
Profession: Licensed Master Social Worker; Lic. No. 086911; Cal. No. 29614
Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of Official Misconduct, a misdemeanor.
Veterinary Medicine
Vanessa Marie Hammer; Glen Head, NY
Profession: Veterinarian; Lic. No. 012559; Cal. No. 29569
Regents Action Date: September 12, 2017
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 failed to appropriately diagnose and treat pododermatitis.
For further information: dplsdsu@nysed.gov