Skip to main content

FOR IMMEDIATE RELEASE

October 26, 2009
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 40 Professional Discipline Cases And 1 Restoration Petition

October 19-20, 2009

The Board of Regents announced disciplinary actions resulting in the surrender of 7 licenses and 1 registration, and 32 other disciplinary actions. The penalty indicated for each case relates solely to the misconduct set forth in that particular case. In addition, the Board acted upon 1 restoration petition.

I.  SURRENDERS

Chiropractic

Jason R. Kaplan; Newtown, PA 18940; Lic. No. 007462; Cal. No. 24594; Application to surrender license granted.  Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail and Wire Fraud; Mail Fraud; Wire Fraud; False Statements Relating to Health Care Matters; Health Care Fraud; and Conspiracy to Commit Money Laundering; all felonies.

Christopher G. King; Goshen, NY 10924; Lic. No. 009461; Cal. No. 24775; Application to surrender license granted.  Summary: Licensee admitted to charges of having been convicted of 2 counts of Attempted Forcible Touching, a misdemeanor.

Nursing

Gabrielle Pasquarelli; Licensed Practical Nurse; Jericho, NY 11753-2645; Lic. No. 090045; Cal. No. 24722; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of 1 count of Grand Larceny in the 3rd Degree, a class D felony.

Faye C. Thomas; Licensed Practical Nurse; Rochester, NY 14611; Lic. No. 238856; Cal. No. 24811; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree.

Pharmacy

3-9 Drugs, Inc. d/b/a Farmacia Central; Pharmacy; 102 Nagle Avenue, New York, NY 10040; Reg. No. 017397; Cal. No. 24679; Application to surrender registration granted.  Summary: Registrant admitted to charges of operating a pharmacy without a supervising pharmacist; dispensing prescription-required medications by an unlicensed person; and holding for sale expired drugs.

Steven Joseph Freifeld; Merrick, NY 11566; Lic. No. 041753; Cal. No. 24773; Application to surrender license granted.  Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute Stolen Goods in Interstate Commerce, a felony.

Public Accountancy

Michael Murphy Lowther a/k/a Michael Lowther; Certified Public Accountant; Houston, TX 77094; Lic. No. 076020; Cal. No. 24514; Application to surrender license granted.  Summary: Licensee did not contest the charge that he voluntarily consented to a suspension of his authority to appear or practice as an accountant before the United States Securities and Exchange Commission.

Martin S. Bodner; Certified Public Accountant; Port Washington, NY 11050; Lic. No. 032590; Cal. No. 24682; Application to surrender license granted.  Summary: Licensee admitted to charges of having been convicted of Mail Fraud and Wire Fraud, both felonies.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Chiropractic

Thomas F. Miceli; Farmingville, NY 11738; Lic. No. 002908; Cal. No. 24625; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $3,000 fine.

Dentistry

Robert Fred Winegarden; New York, NY 10016; Lic. No. 030351; Cal. No. 23304; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successfully complete certain course of retraining in said area, 2 years probation, $5,000 fine.

Jarrett Brian Turk; New York, NY 10016; Lic. No. 042378; Cal. No. 23430; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Martin Jay Thaler; Monsey, NY 10952-1707; Lic. No. 037408; Cal. No. 24600; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $10,000 fine.

Kenneth John Raczka; Buffalo, NY; Lic. No. 029663; Cal. No. 24614; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $3,000 fine.

Konstantin Grigoryevich Levin; Brooklyn, NY 11220; Lic. No. 047174; Cal. No. 24659; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine.

Nursing

Kathleen A. Whalen; Licensed Practical Nurse, Registered Professional Nurse; Buffalo, NY 14220-2618; Lic. Nos. 179923, 382457; Cal. Nos. 24312, 24313 ; 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.

Wilma Enith Perez-Mallory a/k/a Wilma E. Perez-Mallory a/k/a Wilma E. Mallory a/k/a Wilma Perez-Mallory; Licensed Practical Nurse; Poughkeepsie, NY 12601; Lic. No. 226007; Cal. No. 24488; Found guilty of professional misconduct; Penalty: Indefinite suspension until fit to practice, upon termination of suspension probation 2 years to commence upon return to practice.

Kelly A. Wilkins a/k/a Kelly Ann Roach; Licensed Practical Nurse, Registered Professional Nurse; Yonkers, NY 10703; Lic. Nos. 255305, 503039; Cal. Nos. 24490, 24489;Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.

Margaret Jane Contro a/k/a Margaret Jane Calta; Registered Professional Nurse; Windsor, NY 13865; Lic. No. 479585; Cal. No. 24547; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Starr L. Masten; Licensed Practical Nurse; Belmont, NY 14813; Lic. No. 224091; Cal. No. 24557; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Christopher W. Handy; Licensed Practical Nurse, Registered Professional Nurse; Mt. Morris, NY 14510; Lic. Nos. 241136, 480865; Cal. Nos. 24562, 24561; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice, $500 fine payable within 90 days.

Patricia Ann Holohan; Registered Professional Nurse; Elmhurst, NY 11373-3949; Lic. No. 486205; Cal. No. 24608; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,500 fine.

Yvonne Hodge; Licensed Practical Nurse, Registered Professional Nurse; South Ozone Park, NY 11420; Lic. Nos. 170462, 464493; Cal. Nos. 24617, 24618; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,500 fine.

Aretha E. Hamlin-Hardy; Registered Professional Nurse; Hempstead, NY 11550-6917; Lic. No. 593005; Cal. No. 24652; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Eleise A. Gordon; Registered Professional Nurse; Mt. Vernon, NY 10553-1332; Lic. No. 248673; Cal. No. 24657; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Dawn Marie Lowe; Licensed Practical Nurse; Medford, NY 11763; Lic. No. 234445; Cal. No. 24782; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.

Pharmacy

Rite Aide of New York, Inc.; Pharmacy; 4046 Broadway, New York, NY 10032-1517; Reg. No. 024613; Cal. No. 24593; Application for consent order granted; Penalty agreed upon: $10,000 fine.

Denice A. Brady; Lake Placid, NY 12946; Lic. No. 034653; Cal. No. 24595; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.

Sharon A. Leary; Hamburg, NY 14075; Lic. No. 029583; Cal. No. 24609; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

Mark S. Sherry; Brooklyn, NY 11230; Lic. No. 031354; Cal. No. 24624; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

Catherine Helioti; Rochester, NY 14615; Lic. No. 037144; Cal. No. 24641; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

Physical Therapy

Tige W. Jones; Quincy, IL 62301; Lic. No. 021424; Cal. No. 24230; Application for consent order granted; Penalty agreed upon: 3 year actual suspension, upon return to practice in New York State 3 years probation, $1,000 fine.

Public Accountancy

Joseph Podhorcer; Certified Public Accountant; Nanuet, NY 10954; Lic. No. 033093; Cal. No. 24390; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

Stephen H. Tarnofsky; Certified Public Accountant; Merrick, NY 11566-4949; Lic. No. 043316; Cal. No. 24638; Application for consent order granted; Penalty agreed upon:6 month actual suspension, 18 month stayed suspension, 2 years probation.

Social Work

Nancy J. Hillsdon; Licensed Master Social Worker; Jericho, NY 11753-2537; Lic. No. 060854; Cal. No. 24506; Found guilty of professional misconduct; Penalty: Indefinite suspension for a minimum of 2 years and until fit to practice, upon termination of indefinite suspension probation 2 years to commence upon return to practice.

Anita Elizabeth Anderson; Licensed Master Social Worker; West Fulton, NY 12194-0068; Lic. No. 057763; Cal. No. 24673; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice, $500 fine.

III.  RESTORATION

The Board of Regents voted on October 19, 2009 to stay the revocation of the physician license of Perry A. Orens, Quogue, NY 11959, and to place him on probation for a period of five years under specified terms and conditions. Dr. Orens’s license was originally revoked November 17, 1999.