Skip to main content

FOR IMMEDIATE RELEASE

November 15, 2012
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 26 Professional Discipline Cases And 1 Restoration Petition

November 5, 2012

The Board of Regents announced disciplinary actions resulting in the surrender of 1 license as well as 25 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.  SURRENDER

PHYSICAL THERAPY

Kieran Gerard Deneen; Physical Therapist; Massapequa, NY 11758; Lic. No. 015188; Cal. No. 26314; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud.

II. OTHER REGENTS DISCIPLINARY ACTIONS

CHIROPRACTIC

Dipti R. Patel; Kings Park, NY 11754; Lic. No. 010885; Cal. No. 26307; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $750 fine.

DENTISTRY

Howard Eric Bloom; Dentist; New York, NY 10033; Lic. No. 038740; Cal. No. 25975; Found guilty of professional misconduct; Penalty: 1 year suspension, execution of suspension stayed, probation 1 year.

Amy Lynn Vigod a/k/a Amy L. Phillips; Dental Hygienist; Long Beach, NY 11561; Lic. No. 020641; Cal. No. 26016; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years.

MASSAGE THERAPY

Daniel J. Forte; Rochester, NY 14680; Lic. No. 017984; Cal. No. 26258; 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.

NURSING

Lilian Kanatochi Okwara a/k/a Lilian Kanayochi Okwara; Licensed Practical Nurse, Registered Professional Nurse; Mansfield, TX 76063-5873; Lic. Nos. 241406, 476304; Cal. Nos. 24631, 24797; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 9 month stayed suspension, 1 year probation to commence upon return to practice in State of New York.

Teresa Anne Leanza; Licensed Practical Nurse, Registered Professional Nurse; West Hampton Beach, NY 11978; Lic. Nos. 254945, 500183; Cal. Nos. 25811, 25810; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine.

Keri Michelle Jenkins; Registered Professional Nurse; Greenwich, NY 12834; Lic. No. 598476; Cal. No. 25982; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Elizabeth Ann Griffin; Registered Professional Nurse; Rochester, NY 14606; Lic. No. 597678; Cal. No. 26084; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Victoria Anne Carpenter; Registered Professional Nurse; Albany, NY 12209; Lic. No. 593374; Cal. No. 26145; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Virginia E. Crean; Licensed Practical Nurse; Caledonia, NY 14423; Lic. No. 275825; Cal. No. 26161; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Julie Ann Stokley; Licensed Practical Nurse, Registered Professional Nurse; Riverhead, NY 11901; Lic. Nos. 265093, 580162; Cal. Nos. 26235, 26236; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 3 years probation to commence when and if return to practice.

Regina J. Murray a/k/a Regina J. Roberts; Registered Professional Nurse; Batavia, NY 14020; Lic. No. 619868; Cal. No. 26241; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Lynn Marie Lindaman; Licensed Practical Nurse; Grand Island, NY 14072; Lic. No. 230285; Cal. No. 26249; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 1 year probation.

Douglas A. Mealing; Licensed Practical Nurse; Rochester, NY 14606; Lic. No. 303297; Cal. No. 26250; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Daniel J. Forte; Licensed Practical Nurse; Rochester, NY 14680; Lic. No. 304480; Cal. No. 26257; 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.

Jacqueline D. Trask; Registered Professional Nurse; Horseheads, NY 14845; Lic. No. 567408; Cal. No. 26259; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $750 fine.

Anissia M. Brown; Licensed Practical Nurse; Rochester, NY 14609; Lic. No. 282583; Cal. No. 26264; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.

Amy Lagergren; Registered Professional Nurse; Webster, NY 14580; Lic. No. 592850; Cal. No. 26293; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to be tolled until return to practice, $500 fine.

Jane Vernita Weston a/k/a Jane Weston; Licensed Practical Nurse, Registered Professional Nurse; Woodside, NY 11377; Lic. Nos. 200446, 427692; Cal. Nos. 26356, 26357; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.

VETERINARY TECHNOLOGY

Alexandra Boucher a/k/a Alexandra S. Boucher; Veterinary Technician; Cornwall-on-Hudson, NY 12520; Lic. No. 005935; Cal. No. 25741; Found guilty of professional misconduct; Penalty: $500 fine to be paid within six months, 1 month minimum indefinite suspension until substance abuse-free and until fit to practice, subsequent to termination of suspension, probation 2 years to commence upon actual return to practice.

III.  RESTORATION

The Board of Regents voted on November 5, 2012 to deny the application for restoration of the chiropractic license of Joseph Accetta, Deer Park, NY. Mr. Accetta’s license was originally revoked December 9, 1987.

Media Contact

Reporters and education writers may contact the Office of Communications by email or phone at:

Press@nysed.gov
(518) 474-1201