Summaries of Regents Actions
On Professional Misconduct and Discipline*
April 2003
Dentistry - Massage Therapy - Midwifery - Nursing - Pharmacy - Public Accountancy - Respiratory Therapy -Social Work - Speech-Language Pathology - Veterinary Medicine
Dentistry
Julya Boginsky, Brooklyn, NY
Profession: Dentist; Lic. No. 043948; Cal. No. 20244
Regents Action Date: April 29, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Grand Larceny in the 3rd Degree.
Robert M. Pellegrino, West Hempstead, NY
Profession: Dentist; Lic. No. 032408; Cal. No. 19852
Regents Action Date: April 29, 2003
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, probation 1 year, $1,500 fine.
Summary: Licensee admitted to the charge of failing
to maintain an accurate patient record.
Daniela Spector, Great Neck, NY
Profession: Dentist; Lic. No. 045405; Cal. No. 20593
Regents Action Date: April 29, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $500 fine.
Summary: Licensee did not contest the charge of
billing for a porcelain fused to metal crown when, in fact, she should
have billed for a composite crown.
Massage Therapy
Beth Anderson, Long Beach, NY
Profession: Massage Therapist; Lic. No. 014661;
Cal. No. 20582
Regents Action Date: April 29, 2003
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 21 months of
suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having
been convicted of Official Misconduct and Scheme to Defraud, class
A misdemeanors.
Jeffrey S. Canale, Le Roy, NY
Profession: Massage Therapist; Lic. No. 011550;
Cal. No. 20377
Regents Action Date: April 29, 2003
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 23 months of
suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of Driving
While Intoxicated on two separate occasions.
Roy Paiva, Farmingdale, NY
Profession: Massage Therapist; Lic. No. 010870;
Cal. No. 20651
Regents Action Date: April 29, 2003 (see also March
2007)
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $750 fine.
Summary: Licensee admitted to the charges of failing
to report a conviction for Driving While Intoxicated, an unclassified
misdemeanor, on his initial application for licensure; failing to
report a 1998 conviction for Driving While Intoxicated, an unclassified
misdemeanor, on a re-registration application; and being convicted
in April 1999 of Driving While Intoxicated, a class E felony.
Midwifery
Janine Quinlan, Sodus Point, NY
Profession: Midwife; Lic. No. 000377; Cal. No. 20652
Regents Action Date: April 29, 2003 (see also September 2009)
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 the charge of record
keeping errors.
Nursing
Harry R. Anderssen a/k/a Harry Robert Anderssen, Owego, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 143453, 388233; Cal. Nos. 20634, 20635
Regents Action Date: April 29, 2003
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 the charge of medication
errors and omissions.
Janice Armer, Amsterdam, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 134257, 334066; Cal. Nos. 20113, 20114
Regents Action Date: April 29, 2003
Action: Found guilty of professional misconduct;
Penalty: 24 month suspension, execution of last 22 months of suspension
stayed, probation for last 22 months.
Summary: Licensee was found guilty of having been
convicted of Willful Violation of the Public Health Law, a class
A misdemeanor.
Sandra Delores Ayala, Bronx, NY
Profession: Licensed Practical Nurse; Lic. No. 200993;
Cal. No. 20534
Regents Action Date: April 29, 2003
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 the charge of being
a habitual user of the narcotic drug, Percocet, and falsely recording
that Percocet tablets were administered to various patients.
J. David Boyd, Germantown, NY
Profession: Registered Professional Nurse; Lic.
No. 401722; Cal. No. 20576
Regents Action Date: April 29, 2003 (see also July
1998)
Action: Application for consent order granted; Penalty
agreed upon: Suspension for no less than 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 the charge of having
been convicted of Endangering the Welfare of a Child, a class A misdemeanor.
Teodoro Antonio Bulalacao, Staten Island, NY
Profession: Licensed Practical Nurse; Lic. No. 265221;
Cal. No. 20526
Regents Action Date: April 29, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year.
Summary: Licensee admitted to the charge of documenting
in a patient's chart that he assessed the patient when, in fact,
he had not.
Linda Carol Catanzano, Hicksville, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 100582, 274006; Cal. Nos. 20688, 18765
Regents Action Date: April 29, 2003
Action: Application for consent order granted; Penalty
agreed upon: 3 month suspension or until terminated as set forth
in consent order application, probation 1 year.
Summary: Licensee admitted to the charge of dispensing
the wrong medication to a student and stating that she had dispensed
the generic form of the medication, knowing that the medication dispensed
was not the generic form of the proper medication.
Jacqueline L. Dennis, Rochester, NY
Profession: Registered Professional Nurse; Lic.
No. 313852; Cal. No. 19994
Regents Action Date: April 29, 2003 (see also December
1995)
Action: Application for consent order granted; Penalty
agreed upon: 5 year suspension with leave to apply, after a minimum
of 3 years, for early termination as set forth in consent order application
- upon service or early termination of suspension, probation 5 years.
Summary: Licensee admitted to the charge of administering
the wrong dose of insulin to a patient.
Anne T. DeRosa a/k/a Ann C. Towers, Coram, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 120903, 372696; Cal. Nos. 20677, 20678
Regents Action Date: April 29, 2003 (see also February
1997)
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 22 months of
suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of conduct
in the practice of the profession, which evidences moral unfitness.
Jimmy Lee Dutton, Mount Vernon, NY
Profession: Licensed Practical Nurse; Lic. No. 151353;
Cal. No. 20858
Regents Action Date: April 29, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Attempted Unauthorized Practice, a class A misdemeanor.
June Prud'homme Georges, Brentwood, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 170148, 417968; Cal. Nos. 20711, 20613
Regents Action Date: April 29, 2003 (see also April
2008)
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 23 months of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of
signing patients' signatures on four nursing reports without their
authorization.
Tracy Marie Kemmet, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 232432;
Cal. No. 20650
Regents Action Date: April 29, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $750 fine.
Summary: Licensee admitted to the charge of having
been convicted of Driving While Intoxicated.
John Lemieszewski, Fresh Meadows, NY
Profession: Registered Professional Nurse; Lic.
No. 346746; Cal. No. 19989
Regents Action Date: April 29, 2003 (see also February
1999)
Action: Found guilty of professional misconduct;
Penalty: Revocation, $1,000 fine.
Summary: Licensee was found guilty of violating
terms of probation from an earlier Deputy Commissioners Order that
placed him on probation for a period of two years, effective February
10, 1999 until February 9, 2001, by failing to submit required drug
screenings and for failing to pay a fine.
Jaye Lynn Leonard, Delhi, NY
Profession: Licensed Practical Nurse; Lic. No. 262797;
Cal. No. 20760
Regents Action Date: April 29, 2003
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 the charge of having
been convicted of two counts of Petit Larceny.
Julie Lynne Messina, Castleton-on-Hudson, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 209769, 425582; Cal. Nos. 20773, 20772
Regents Action Date: April 29, 2003
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 did not contest the charge of
withdrawing controlled substances without administering them and
failing to maintain adequate records.
Marilyn M. Piarno-Stanzel, Gloversville, NY
Profession: Registered Professional Nurse; Lic.
No. 282797; Cal. No. 20822
Regents Action Date: April 29, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $500 fine.
Summary: Licensee did not contest the charge of
violating Section 2803-d of the Public Health Law.
Caroline A. Quinn, Ronkonkoma, NY
Profession: Registered Professional Nurse; Lic.
No. 331429; Cal. No. 20668
Regents Action Date: April 29, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 23 months of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of accepting
a verbal order for Diprivan to be administered to a patient from
a physician's assistant in a non-emergency situation and indicating
on the medical administration record that the physician's assistant
had administered the Diprivan when, in fact, she had administered
the Diprivan.
Susan A. Scarborough, Schenectady, NY
Profession: Licensed Practical Nurse; Lic. No. 146495;
Cal. No. 20185
Regents Action Date: April 29, 2003
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
and shall commence upon return to practice.
Summary: Licensee was found guilty of having been
convicted of Criminal Possession of a Forged Instrument in the Third
Degree, a class A misdemeanor.
Carol Anne Seguss, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 210013;
Cal. No. 20637
Regents Action Date: April 29, 2003
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 the charges of having
been convicted of Issuing a Bad Check, Driving While Intoxicated,
and Possession and/or Owning an Animal for Fighting.
Daniel Lawlor Simpkins, Rome, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 230500, 483083; Cal. Nos. 20672, 20673
Regents Action Date: April 29, 2003
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 the charge of having
been convicted of Criminal Contempt in the 2nd Degree.
Roy Sisson, Buffalo, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 223437, 448281; Cal. Nos. 20384, 20385
Regents Action Date: April 29, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $500 fine.
Summary: Licensee did not contest the charges of
signing on patient records that he had administered controlled substances
when, in fact, he had not; and being found guilty of professional
misconduct by the State of Florida for drug diversion.
Donna L. Stokes, Richfield Springs, NY
Profession: Licensed Practical Nurse; Lic. No. 249029;
Cal. No. 20690
Regents Action Date: April 29, 2003
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, $250 fine.
Summary: Licensee admitted to the charge of having
been convicted of Driving While Intoxicated.
Karen Ann Tchorznicki, Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No. 212727;
Cal. No. 20456
Regents Action Date: April 29, 2003
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed, probation
2 years.
Summary: Licensee was found guilty of having been
convicted of Petit Larceny.
Pharmacy
Steven Michael Bellantoni, Wappingers Falls, NY
Profession: Pharmacist; Lic. No. 035983; Cal. No.
20600
Regents Action Date: April 29, 2003 (see also March
1998)
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 dispensing
the prescription-required, non-controlled drug, Dicloxacillin, with
incorrect instructions for use.
Abu Kabir, Muttontown, NY
Profession: Pharmacist; Lic. No. 035063; Cal. No.
20614
Regents Action Date: April 29, 2003 (See also May 2010)
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, after service of suspension, probation
2 years.
Summary: Licensee admitted to the charge of having
been convicted of Attempted Sale of a Controlled Substance in the
5th Degree, a class E felony.
Jeffrey Michael Knapp, Fayetteville, NY
Profession: Pharmacist; Lic. No. 046743; Cal. No.
20597
Regents Action Date: April 29, 2003 (see also April 2015)
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 the charge of failing
to disclose to the State Education Department a suspension of license
in the State of Colorado.
Irina Mikhaylovna Kreychman, Plainview, NY
Profession: Pharmacist; Lic. No. 046636; Cal. No.
20322
Regents Action Date: April 29, 2003
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, $500 fine.
Summary: Licensee did not contest the charge of
mislabeling the contents of a prescription that she had dispensed.
Lenox Avenue CVS, L.L.C., 130 Lenox Avenue, New York, NY 10026
Profession: Pharmacy; Reg. No. 025164; Cal. No.
20530
Regents Action Date: April 29, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $7,500 fine.
Summary: Respondent admitted to the charge of hiring
an unlicensed person as the supervising pharmacist.
Richard S. Metzger, Loudonville, NY
Profession: Pharmacist; Lic. No. 030251; Cal. No.
20573
Regents Action Date: April 29, 2003 (see also November
2000)
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 18 months of suspension
stayed, probation 2 years, $1,500 fine.
Summary: Licensee did not contest the charges of
overriding a known drug allergy, dispensing an unconstituted drug,
failing to sign daily logs, failing to date oral prescriptions and
violating a term of probation.
William F. Nieffer, Saugerties, NY
Profession: Pharmacist; Lic. No. 021497; Cal. No.
20700
Regents Action Date: April 29, 2003
Action: Application for consent order granted; Penalty
agreed upon: 3 year suspension with leave to apply for a stay of
execution of any unserved portion of said suspension as set forth
in consent order application - upon service or stay of execution
of any unserved portion of the aforesaid suspension, probation 2
years.
Summary: Licensee admitted to the charge of failing
to provide documentation of the completion of acceptable formal continuing
education.
Gerard Pizzorno, New York, NY
Profession: Pharmacist; Lic. No. 033505; Cal. No.
20871
Regents Action Date: April 29, 2003 (see also February
2003)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing
as a pharmacist while his license was surrendered.
Robert A. Rochford, Long Beach, NY
Profession: Pharmacist; Lic. No. 031945; Cal. No.
20360
Regents Action Date: April 29, 2003 (see also November
1999 and June 2011)
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 12 months of
suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of having
been convicted of Purchasing Drug Samples, a federal felony.
Public Accountancy
Michael W. Holden, Ramsey, NJ
Profession: Certified Public Accountant; Lic. No.
061003; Cal. No. 20366
Regents Action Date: April 29, 2003
Action: Application for consent order granted; Penalty
agreed upon: Partial suspension in certain area until terminated
as set forth in consent order application - following termination
of partial suspension, probation 2 years.
Summary: Licensee did not contest the charge of
issuing an audit report on financial statements instead of a compilation
report without having taken steps required to issue a proper audit
report.
Michael W. Holden, C.P.A, P.C., 2029 Route 9, Fishkill, NY 12524
Profession: Certified Public Accountant; Cal. No.
20365
Regents Action Date: April 29, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $1,000 fine.
Summary: Respondent did not contest the charge of
issuing an audit report on financial statements instead of a compilation
report without having taken steps required to issue a proper audit
report.
Jay Steven Ozer, Paradise Valley, AZ
Profession: Certified Public Accountant; Lic. (Cert.)
No. 027514; Cal. No. 20887
Regents Action Date: April 29, 2003
Action: Application to surrender license (certificate)
granted.
Summary: Licensee did not contest the charges of,
after performing audits of the financial statements of an entity
for three separate fiscal years, issuing unqualified opinions indicating
that the financial statements were in compliance with generally accepted
accounting principles (GAAP) when these statements were not in compliance
with GAAP; and in performing the audits of the same entity for four
other years, licensee failed to follow generally accepted auditing
standards (GAAS).
Pat Anthony Rossetti, North Massapequa, NY
Profession: Certified Public Accountant; Lic. No.
047842; Cal. No. 20567
Regents Action Date: April 29, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $1,000 fine.
Summary: Licensee could not successfully defend
against the charge of failing to notify a client's management that
an illegal reporting method was being used in its financial statements.
Erasmo Taveras, Bronx, NY
Profession: Certified Public Accountant; Lic. No.
040326; Cal. No. 20824
Regents Action Date: April 29, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Conducting a Financial Transaction to Avoid Reporting
Requirements.
Samuel M. Ward, Ft. Dix, NJ
Profession: Public Accountant; Lic. (enrollment)
No. 007789; Cal. No. 20148
Regents Action Date: April 29, 2003
Action: Found guilty of professional misconduct;
Penalty: Revocation, $7,500 fine.
Summary: Licensee was found to be guilty of having
been convicted of Conspiracy to Commit Securities Fraud and Wire
Fraud.
Respiratory Therapy
Clement Andries, Jr., Brooklyn, NY
Profession: Respiratory Therapist; Lic. No. 003873;
Cal. No. 18620
Regents Action Date: April 29, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of last 9 months of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of
submitting to his respiratory therapy employer a forged note, ostensibly
signed by a chiropractor, which falsely indicated that he was disabled.
Speech-Language Pathology
Donna M. Duncan, Poughquag, NY
Profession: Speech-Language Pathologist; Lic. No.
001241; Cal. No. 20653
Regents Action Date: April 29, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $1,500 fine.
Summary: Licensee admitted to the charge of failure
to maintain records for several patients that accurately reflected
the evaluation and treatment of said patients.
Social Work
William Wolmart, Dix Hills, NY
Profession: Social Worker; Lic. No. 018817; Cal.
No. 20714
Regents Action Date: April 29, 2003
Action: Application to surrender license granted.
Summary: Licensee did not contest the charges of
being convicted of Manslaughter in the 2nd Degree, a class C felony,
and Driving While Intoxicated and Vehicular Assault in the 2nd Degree,
both class E felonies.
Veterinary Medicine
Danielle M. Gomes, New York, NY
Profession: Veterinary Technician; Lic. No. 003162;
Cal. No. 20528
Regents Action Date: April 29, 2003 (See also January 2018)
Action: Application for consent order granted; Penalty
agreed upon: Suspension for not less than 6 months and until terminated
as set forth in consent order application - upon termination of suspension,
probation 2 years.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Possession of Stolen Property in the 4th
Degree.
Robert Donald Hamilton, Lyons, NY
Profession: Veterinarian; Lic. No. 004546; Cal.
No. 20739
Regents Action Date: April 29, 2003
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to the charge of failing
to maintain an adequate patient record.
Samantha McCarthy, Richmond Hill, NY
Profession: Veterinary Technician; Lic. No. 002174;
Cal. No. 20640
Regents Action Date: April 29, 2003
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 18 months of
suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having
been convicted of Overdriving, Torturing, and Injuring Animals, a
class A misdemeanor.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov