Summaries of Regents Actions
On Professional Misconduct and Discipline*
April 2002
Architecture - Chiropractic - Dentistry - Massage Therapy - Nursing - Pharmacy - Physical Therapy - Podiatry - Social Work - Veterinary Medicine
Architecture
Joseph T. Matthews, East Islip, NY
Profession: Architect; Lic. No. 014251; Cal.
No. 17603
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of
failing to respond within thirty days to written correspondence
that he received from the New York State Education Department
and admitted to charge of having been convicted of Driving While
Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle.
Chiropractic
Matthew J. Lynam, North Syracuse, NY
Profession: Chiropractor; Lic. No. 004106; Cal.
No. 19878
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $5,000 fine.
Summary: Licensee admitted to charge of failing
to maintain records that adequately reflected the diagnosis and
treatment of patients.
Dentistry
Amandeep Arora, Watertown, NY
Profession: Dentist; Lic. No. 047175; Cal. No.
19479
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of prescribing
an antibiotic to treat a urinary tract infection and failing
to maintain an adequate patient record.
Widad A. Rafla, Brooklyn, NY
Profession: Dentist; Lic. No. 031107; Cal. No.
19662
Regents Action Date: April 23, 2002 (see also October 2015)
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$500 fine.
Summary: Licensee admitted to charge of unsanitary
conditions in the operatory.
Nazilya Schmookler, Brooklyn, NY
Profession: Dentist; Lic. No. 046137; Cal. No.
19747
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of having
been convicted of Attempted Offering a False Instrument for Filing
in the Second Degree, a class B misdemeanor.
Cheryl F. Stecz, Wantagh, NY
Profession: Dentist; Lic. No. 039135; Cal. No.
18264
Regents Action Date: April 23, 2002
Action: Found guilty of professional misconduct;
Penalty: 3 month suspension, after service of suspension, partial
suspension in certain areas until terminated as set forth in
hearing panel report.
Summary: Licensee was found guilty of practicing
beyond the scope of dentistry by purchasing controlled substances
to treat her own non-dental pain.
Massage Therapy
Dennis Patrick Clark, West Babylon, NY
Profession: Massage Therapist; Lic. No. 007704;
Cal. No. 19455
Regents Action Date: April 23, 2002
Action: Found guilty of professional misconduct;
Penalty: Suspension for at least 3 months and until terminated
as set forth in Regents Review Committee report - upon termination
of suspension, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having
been convicted of the crime of Vehicular Assault in the Second
Degree, a class E felony and the crime of Operating a Motor Vehicle
While Under the Influence of Alcohol, a misdemeanor.
Nursing
Geraldine Samal Alston, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 078055, 433674; Cal. Nos. 19669,
19668
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$250 fine.
Summary: Licensee admitted to charge of abusing
a patient in her care while she was employed and on duty at a
residential health care facility.
Michelle Laree Babiack, Hinsdale, NY
Profession: Licensed Practical Nurse; Lic. No.
244906; Cal. No. 19905
Regents Action Date: April 23, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Driving While Intoxicated.
Elisha Dawn Bolton, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
249267; Cal. No. 19426
Regents Action Date: April 23, 2002
Action: Found guilty of professional misconduct;
Penalty: 3 month suspension, execution of suspension stayed.
Summary: Licensee was found guilty of having
been convicted of the crime of Resisting Arrest, a misdemeanor.
Mark Burmester, East Islip, NY
Profession: Registered Professional Nurse; Lic.
No. 317635; Cal. No. 19563
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 12 month suspension, execution of last 10
months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having
been convicted of Public Lewdness, a class B misdemeanor.
James Colter, Cumberland, VA
Profession: Licensed Practical Nurse; Lic. No.
239338; Cal. No. 17846
Regents Action Date: April 23, 2002
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having
been convicted of Assault in the Third Degree, a class A misdemeanor.
Carol Ann Crawford, Hempstead, NY
Profession: Licensed Practical Nurse; Lic. No.
184821; Cal. No. 19784
Regents Action Date: April 23, 2002 (see also September 2009)
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of willfully
abusing three patients verbally.
Rosa Curry, Roosevelt, NY
Profession: Licensed Practical Nurse; Lic. No.
200042; Cal. No. 19282
Regents Action Date: April 23, 2002 (see also March
2003)
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of suspension stayed, probation
1 year, $500 fine.
Summary: Licensee was found guilty of having
been convicted of two separate counts of Criminal Contempt in
the Second Degree, both class A misdemeanors.
Denise Andrea Davis, Bronx, NY
Profession: Registered Professional Nurse; Lic.
No. 439322; Cal. No. 19582
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having
been convicted of Attempted Assault in the Third Degree, a class
B misdemeanor, and Attempted Criminal Possession of a Weapon
in the Fourth Degree, a class B misdemeanor.
Linda Christal DiFasi, Syracuse, NY
Profession: Licensed Practical Nurse; Lic. No.
258382; Cal. No. 19600
Regents Action Date: April 23, 2002 (see also March
2003)
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 18
months of suspension stayed, probation 2 years to commence upon
return to practice, $950 fine.
Summary: Licensee admitted to charge of making
a materially misleading statement in her nursing license application
and two employment applications, and taking and cashing another
person's money order.
Michelle Marie Drouin, Schenectady, NY
Profession: Licensed Practical Nurse; Lic. No.
165780; Cal. No. 19881
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: Suspension until terminated as set forth
in consent order application - upon termination of suspension,
probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having
been convicted of Criminal Possession of a Forged Instrument
in the Third Degree, a class A misdemeanor.
Audra Lynne Ennett, Rome, NY
Profession: Licensed Practical Nurse; Lic. No.
261487; Cal. No. 19259
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charge of medication
errors.
Neville Pagayoya Fronda a/k/a Neville P. Fronda, New York, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 147996, 393652; Cal. Nos. 20117,
20116
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 20
months of suspension stayed, probation 24 months, $10,000 fine.
Summary: Licensee did not contest charge of,
while employed and on duty as a charge nurse of an emergency
room, failure to assign a primary nurse and notify the physicians
of a patient exhibiting heart attack symptoms.
Victor J. Group, North Tonawanda, NY
Profession: Licensed Practical Nurse; Lic. No.
221256; Cal. No. 19656
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 36 month suspension, execution of last 30
months of suspension stayed, probation 3 years, $1,500 fine.
Summary: Licensee did not contest charge of
willful physical abuse of a patient.
Laurie Anne Gualandi, Rome, NY
Profession: Licensed Practical Nurse; Lic. No.
224384; Cal. No. 19681
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: Suspension until terminated as set forth
in consent order application - upon termination of suspension,
probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of having
been found by the Commissioner of Health to be in violation of
article thirty-three of the Public Health law for diverting Percocet
for personal use.
Sondra Hoosier, Brooklyn, NY
Profession: Registered Professional Nurse; Lic.
No. 267374; Cal. No. 19672
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 21
months of suspension stayed, probation 2 years to commence upon
return to practice.
Summary: Licensee did not contest charge of
making fraudulent entries regarding the results of tests for
the sterility of autoclaves.
Paul F. Kopacko, Nichols, NY
Profession: Registered Professional Nurse; Lic.
No. 434866; Cal. No. 19863
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of having
been convicted of Criminal Contempt in the Second Degree, a misdemeanor.
Kelly Marie Lincourt, Doldgeville, NY
Profession: Licensed Practical Nurse; Lic. No.
232537; Cal. No. 19876
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: Suspension for minimum of 3 months and until
terminated as set forth in consent order application - upon termination
of suspension, probation 2 years to commence upon return to practice,
$250 fine.
Summary: Licensee admitted to charge of having
been convicted in 1999 of Prostitution, a class B misdemeanor;
in 2000 of Forgery in the Third Degree and Petit Larceny, both
class A misdemeanors; and in 2001 of Criminal Trespass, a class
B misdemeanor.
Alison A. McNamara, Hampton Bays, NY
Profession: Licensed Practical Nurse; Lic. No.
232672; Cal. No. 19704
Regents Action Date: April 23, 2002
Action: Found guilty of professional misconduct;
Penalty: Suspension until terminated as set forth in Regents
Review Committee report - upon termination of suspension, probation
2 years.
Summary: Licensee was found guilty of having
been convicted of the crimes: Driving While Intoxicated, an unclassified
misdemeanor; Operating a Motor Vehicle While Under the Influence
of Alcohol, a class E felony and Aggravated Unlicensed Operation
of a Motor Vehicle in the First Degree as a felony.
Robin K. Radder, Arcade, NY
Profession: Licensed Practical Nurse; Lic. No.
253001; Cal. No. 19701
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: Suspension for 6 months and until terminated
as set forth in consent order application - upon termination
of suspension, probation 2 years to commence upon return to practice,
$500 fine.
Summary: Licensee admitted to charge of failure
to comply with substantial provisions of law concerning the wasting
of controlled substances, moral unfitness concerning the taking
of medical supplies, the dilution of a medication dosage, and
of having been convicted of Criminal Possession of Stolen Property
in the fifth degree.
Myrlyne Marthe Richardson-Oriental, Cambria Heights, NY
Profession: Licensed Practical Nurse; Lic. No.
238787; Cal. No. 19126
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
penalty agreed upon: 24 month suspension, execution of the last
22 months stayed, probation 2 years.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure as a registered
professional nurse in the State of New York that she had received
an Associate Nursing Degree.
Janet E. Siebold, Baldwinsville, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 108279, 345303; Cal. Nos. 18987,
18988
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 21
months of suspension stayed, probation 18 months.
Summary: Licensee admitted to charge of failing
to observe, monitor, assess, record input and output and take
vital signs on a dialysis patient with bleeding at the site of
catheter insertion.
Ereta Victor, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
226279; Cal. No. 18709
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
penalty agreed upon: 24 month suspension, execution of the last
21 months stayed, probation 2 years.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure as a registered
professional nurse in the State of New York that she had received
an Associate Nursing Degree.
Deborah J. Whiting, Palmyra, NY
Profession: Licensed Practical Nurse; Lic. No.
244270; Cal. No. 19867
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of having
been convicted of Forgery in the third degree, a class A misdemeanor.
Pharmacy
407 Grand Street Pharmacy, Inc., 407 Grand Street, New York, NY 10002
Profession: Pharmacy; Reg. No. 017523; Cal.
No. 19773
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: $3,750 fine.
Summary: Respondent admitted to charge of permitting
an unlicensed person to perform activities requiring a license
to dispense both controlled and non-controlled substances pursuant
to prescriptions.
Pius Iwegbunem Agbasionwe a/k/a Pius Agbasionwe, New York, NY
Profession: Pharmacist; Lic. No. 042094; Cal.
No. 19590
Regents Action Date: April 23,2002
Action: Found guilty of professional misconduct;
Penalty: 24 month suspension, execution of last 21 months of
suspension stayed, probation 24 months, $1,000 fine.
Summary: Licensee was found guilty of having
been convicted of the crime of Giving Unlawful Gratuities, a
misdemeanor.
Steven J. Cosentino, Rye, NY
Profession: Pharmacist; Lic. No. 031570; Cal.
No. 19142
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$7,500 fine.
Summary: Licensee did not contest charge of
manufacturing drugs for unidentified parties based on the solicited
receipt of non-valid prescriptions and of violations found during
a pharmacy inspection.
Vincent M. Curcio, Smithtown, NY
Profession: Pharmacist; Lic. No. 033256; Cal.
No. 19814
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 21
months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of having
been convicted of Health Care Fraud, a Federal felony.
Robert P. Giuliano, Eastchester, NY
Profession: Pharmacist; Lic. No. 025500; Cal.
No. 19977
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest charge of
failing to sign daily printouts of all prescriptions filled and
refilled, and failing to note on the memoranda for oral prescriptions
for controlled substances that the written prescriptions for
said controlled substances were not received.
David M. Haynes, Mechanicville, NY
Profession: Pharmacist; Lic. No. 040649; Cal.
No. 19789
Regents Action Date: April 23, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been found guilty of illegally obtaining the controlled substance
Dilaudid for his own use.
Louis Juliano, Commack, NY
Profession: Pharmacist; Lic. No. 036102; Cal.
No. 19683
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $2,000 fine.
Summary: Licensee admitted to charge of failure
as a supervising pharmacist to provide adequate supervision of
a registered establishment.
Noik Kwak, Astoria, NY
Profession: Pharmacist; Lic. No. 034800; Cal.
No. 19830
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 5 year suspension with leave to apply for
early termination as set forth in consent order application,
probation 2 years to commence upon return to practice, $1,500
fine.
Summary: Licensee admitted to charge of willfully
failing to comply with the mandatory continuing education requirement,
willfully failing to register, and abandoning a pharmacy.
Rosemaria Mondelli-Siliato, Mahopac, NY
Profession: Pharmacist; Lic. No. 045753; Cal.
No. 19785
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 18
months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee did not contest charge of
misreading a prescription for a minor patient which called for
the dispensing of 500 mg. of a controlled substance and dispensed
3,000 mg., an inappropriately large dose which resulted in patient
harm.
Mayra Rodriguez, Bayside, NY
Profession: Pharmacist; Lic. No. 038890; Cal.
No. 19808
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of grossly
negligent failure to comply with a federal regulation governing
the practice of the profession of pharmacy in that controlled
drugs were transferred from one pharmacy to another for several
days without receiving from the transferee pharmacy a form required
by said federal regulation.
Robert Scherl, Bayside, NY
Profession: Pharmacist; Lic. No. 037078; Cal.
No. 19403
Regents Action Date: April 23, 2002 (see also May
1994 and July 2010)
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, probation 1 year.
Summary: Licensee was found guilty of having
been convicted of the crimes: Attempted Petit Larceny, a class
B misdemeanor; Attempted Assault in the Third Degree, a class
B misdemeanor; and Criminal Trespass in the Second Degree, a
class A misdemeanor.
Leonard Silberstein, New York, NY
Profession: Pharmacist; Lic. No. 021547; Cal.
No. 19675
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 23
months of suspension stayed, probation 24 months, $2,500 fine.
Summary: Licensee admitted to charge of having
been convicted of Criminal Diversion of Prescription Medications
and Prescriptions in the Fourth Degree.
Richard A. Smith, Saugerties, NY
Profession: Pharmacist; Lic. No. 030329; Cal.
No. 19717
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of eight
dispensing errors.
Syncor International Corporation, 6075 East Molloy Road, Building 6, East Syracuse, NY 13211
Profession: Pharmacy; Reg. No. 021486; Cal.
No. 19777
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $3,500 fine.
Summary: Respondent did not contest charge of
failure by a supervising pharmacist to provide adequate supervision
of a registered establishment.
Syncor International Corporation, 6075 East Molloy Road, Building 6, East Syracuse, NY 13211
Profession: Wholesale-Repacker Pharmacy; Reg.
No. 021487; Cal. No. 19733
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $3,500 fine.
Summary: Respondent did not contest charge of
failure by a supervising pharmacist to provide adequate supervision
of a registered establishment.
Alan I. Wang, New York, NY
Profession: Pharmacist; Lic. No. 029707; Cal.
No. 19774
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $3,750 fine.
Summary: Licensee admitted to charge of permitting
an unlicensed person to perform activities requiring a license
to dispense both controlled and non-controlled substances pursuant
to prescriptions.
Samantha G. Wanke, Manlius, NY
Profession: Pharmacist; Lic. No. 037347; Cal.
No. 19799
Regents Action Date: April 23, 2002 (see also September 2014)
Action: Application for consent order granted;
Penalty agreed upon: Suspension until terminated as set forth
in consent order application - upon termination of suspension,
probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of engaging
in conduct in the practice of a profession, which evidences moral
unfitness to practice the profession.
Stanley Weiss, Commack, NY
Profession: Pharmacist; Lic. No. 025775; Cal.
No. 19872
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of committing
two (2) dispensing errors.
Physical Therapy
Cherry Manuel Castellvi, Astoria, NY
Profession: Physical Therapist; Lic. No. 012214;
Cal. No. 19824
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 20
months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of submitting
patient progress notes to her employer for home care visits which
had not been made and which gave false information of the assessment
and treatment of said patients.
Podiatry
Seth M. Wax, Merrick, NY
Profession: Podiatrist; Lic. No. 003453; Cal.
No. 19752
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 5 year suspension, complete certain courses
and submit proof of completion as set forth in consent order
application - upon service of suspension, probation 2 years.
Summary: Licensee did not contest charge of
violating a term of probation in failing to take the requisite
amount of continuing education credits.
Social Work
Paul V. Fraser, Jr., Jamaica, VT
Profession: Social Worker; Lic. No. 034759;
Cal. No. 18852
Regents Action Date: April 23, 2002
Action: Found guilty of professional misconduct;
Penalty: 24 month suspension, execution of last 21 months of
suspension stayed.
Summary: Licensee was found guilty of having
been convicted of two counts of Possessing a Sexual Performance
by a Child, a class E felony.
Barbara Christina McMann, Binghamton, NY
Profession: Social Worker; Lic. No. 035072;
Cal. No. 19485
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of having
been convicted of Driving While Intoxicated, a misdemeanor.
Veterinary Medicine
Gerard Bogaard, Clifton Park, NY
Profession: Veterinarian; Lic. No. 002844; Cal.
No. 19839
Regents Action Date: April 23, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of diagnosing
an intestinal obstruction with a foreign body as a fecal impaction
and failing to use radiographs with a contrast medium as a diagnostic
tool.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov