Summaries of Regents Actions
On Professional Misconduct and Discipline*
December 2002
Architecture - Chiropractic - Dentistry - Engineering and Land Surveying - Landscape Architecture - Massage Therapy - Midwifery - Nursing - Occupational Therapy - Pharmacy - Physical Therapy - Podiatry - Psychology - Public Accountancy - Social Work - Speech-Language Pathology and Audiology - Veterinary Medicine
Architecture
Brian Wayne Berry, Brooklyn, NY
Profession: Architect; Lic. No. 027760; Cal. No.
20178
Regents Action Date: December 13, 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 grossly
negligent failure to comply with a substantial provision of local
laws governing the practice of the profession of architecture.
Clarence A. Weigold, Jr., Sarasota, FL
Profession: Architect; Lic. No. 007226; Cal. No.
20094
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 21 months of
suspension stayed, probation 24 months, $3,500 fine.
Summary: Licensee admitted to charge of failing
to maintain for at least six (6) years thorough professional evaluations
of the professional services represented by documents that were signed
and sealed by him, but were not prepared by him or by an employee
under his direct supervision.
Chiropractic
Patricia Ann Bubach, Central Square, NY
Profession: Chiropractor; Lic. No. 006748; Cal.
No. 20274
Regents Action Date: December 13, 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 Driving While Intoxicated, a misdemeanor and as a felony,
Aggravated Unlicensed Operation, a misdemeanor, and admitted to charge
of failing to disclose a criminal conviction on application for biennial
registration.
Bradley Stephen Leader, Auburn, NY
Profession: Chiropractor; Lic. No. 008312; Cal.
No. 20040
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of failing
to maintain records that adequately reflect the diagnosis and treatment
of patients.
Peter MacPherson, Oneonta, NY
Profession: Chiropractor; Lic. No. 002175; Cal.
No. 20271
Regents Action Date: December 13, 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 failing
to maintain records that adequately reflect the diagnosis and treatment
of a patient.
Andrew Nicholas Mazzella, Yorktown Heights, NY
Profession: Chiropractor; Lic. No. 007818; Cal.
No. 20127
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 21 months of
suspension stayed, probation 24 months, 50 hours of public service.
Summary: Licensee admitted to charge of prescribing
medications and, without permission, signing a physician's name to
said prescriptions for two of his chiropractic patients.
Dentistry
Abdullah A. Amin, Jackson Heights, NY
Profession: Dentist; Lic. No. 042017; Cal. No. 20242
Regents Action Date: December 13, 2002 (see also June
1996)
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 18 months of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charge of having been
convicted of Offering a False Instrument for Filing in the Second
Degree.
Nodari Davitiashvili, Rego Park, NY
Profession: Dentist; Lic. No. 048309; Cal. No. 20330
Regents Action Date: December 13, 2002 (see also October
2008)
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension with leave to apply for early termination
as set forth in consent order application - upon return to practice,
probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of prematurely
extracting a tooth of a patient, extracting said tooth without the
benefit of a diagnostic x-ray and leaving amalgam particles in the
extraction site.
Thomas Kent, Flushing, NY
Profession: Dentist; Lic. No. 035064; Cal. No. 20318
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $1,500 fine.
Summary: Licensee did not contest charge of failing
to diagnose and treat an abscess; failing to develop and review x-rays
in a timely manner; failing to perform root canal treatment that
reached the patient's apex; failing to treat an infected tooth despite
patient complaints; and failing to maintain adequate patient records.
Robert J. Marcovici, Commack, NY
Profession: Dentist; Lic. No. 022859; Cal. No. 20167
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of failing
to treat an area of decay on the distal side of a patient's tooth
number 19.
George Schnapp, Melville, NY
Profession: Dentist; Lic. No. 024642; Cal. No. 20301
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $2,000 fine.
Summary: Licensee admitted to charges of: performing
improper crownwork on teeth nos. 18 and 19 with the crowns not fitting,
large areas of open margins existing, and with the porcelain on tooth
no. 19 continually falling off; and failing to maintain accurate
treatment records including a record of anesthesia used and entries
of canal lengths and materials used.
Joseph V. Trumpatori, Oceanside, NY
Profession: Dentist; Lic. No. 033240; Cal. No. 19114
Regents Action Date: December 13, 2002 (see also May
2008)
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $2,500 fine.
Summary: Licensee admitted to charge of failing
to fully assess all dental needs of two patients before preparing
a permanent bridge, making ill fitting crowns for a patient and failing
to maintain an adequate treatment record for a patient.
David J. Zilka, Herkimer, NY
Profession: Dentist; Lic. No. 037326; Cal. No. 20223
Regents Action Date: December 13, 2002
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 charge of having been
convicted of Assault in the Third Degree, a misdemeanor.
Engineering and Land Surveying
Henry P. Marek, Bronx, NY
Profession: Professional Engineer; Lic. No. 068242;
Cal. No. 19740
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 23 months of
suspension stayed, probation 24 months, $3,000 fine.
Summary: Licensee admitted to charge of failing
on three separate projects to maintain for at least six years all
applicable records relating to engineering plans to which he affixed
his signature and professional seal.
Bruce Zaretsky a/k/a Boris Zaretsky, Brooklyn, NY
Profession: Professional Engineer; Lic. No. 060982;
Cal. No. 20383
Regents Action Date: December 13, 2002
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of making
false and misleading statements, regarding his status with the New
York City Department of Buildings, in order to perform an unauthorized
engineering inspection of the heating and cooling systems of a building.
Landscape Architecture
Michael J. Bonura, Syracuse, NY
Profession: Landscape Architect; Lic. No. 000655;
Cal. No. 20452
Regents Action Date: December 13, 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 preparing
drawings for submissions on building permits that he was not entitled
to do.
Massage Therapy
Mark D. Brice, Tonawanda, NY
Profession: Massage Therapist; Lic. No. 011704;
Cal. No. 20600
Regents Action Date: December 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of willfully
abusing three female patients.
Vasilios Vasiliu, Glen Head, NY
Profession: Massage Therapist; Lic. No. 013844;
Cal. No. 20503
Regents Action Date: December 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been
convicted of Forcible Touching, a class A misdemeanor.
Midwifery
Sarah J. Parker, Albion, NY
Profession: Midwife; Lic. No. 000551; Cal. No. 18820
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution for the last 21 months
of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of failure
to perform a thorough fetal evaluation, failure to order sufficient
diagnostic tests, properly consult with the collaborating physician,
and maintain an accurate patient record.
Nursing
Gueldye M. Beaubrun, Spring Valley, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 213574, 439047; Cal. Nos. 20073, 20050
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 12 month suspension with leave to apply for early termination,
upon service of three months of said suspension, as set forth in
consent order application - upon service or termination of suspension,
probation 2 years.
Summary: Licensee admitted to charge of administering
twenty-five (25) times the prescribed dose of morphine to a patient.
Patricia Berezny, Calverton, NY
Profession: Licensed Practical Nurse; Lic. No. 242609;
Cal. No. 20123
Regents Action Date: December 13, 2002
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 did not contest charge of altering
physician's orders, nurse notes and medication administration reports
for a patient in her care.
Marguerita Brice-Dorsica, Rosedale, NY
Profession: Licensed Practical Nurse; Lic. No. 242672;
Cal. No. 19224
Regents Action Date: December 13, 2002
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 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.
Kanise V. Brown, Bay Shore, NY
Profession: Licensed Practical Nurse; Lic. No. 245366;
Cal. No. 20335
Regents Action Date: December 13, 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 failing
to record the administration of medications to numerous patients
in their patient records, and failing to follow a physician's treatment
directive.
Donna M.M. Lane Burtis a/k/a Donna Burtis, Ridge, NY
Profession: Licensed Practical Nurse; Lic. No. 101384;
Cal. No. 19800
Regents Action Date: December 13, 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 failing
to record the administration of medications and pre-charting the
administration of other medications.
Gabrielle Celanges, Brentwood, NY
Profession: Licensed Practical Nurse; Lic. No. 245635;
Cal. No. 20361
Regents Action Date: December 13, 2002
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 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.
Helen M. Chesnut, Scarsdale, NY
Profession: Registered Professional Nurse; Lic.
No. 269875; Cal. No. 20305
Regents Action Date: December 13, 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 administering
the drug Ambien to a patient without a physician's order.
David L. Delaney, Marcellus, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 110731, 285659; Cal. Nos. 19974, 19973
Regents Action Date: December 13, 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 failure
to comply with substantial provisions of State Law.
Yanick Descorbeth, Jamaica, NY
Profession: Licensed Practical Nurse; Lic. No. 247290;
Cal. No. 20396
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension to commence on February 1, 2003
and terminate on April 30, 2003, execution of the balance of said
suspension 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.
Patricia Ann Doherty, Staten Island, NY
Profession: Registered Professional Nurse; Lic.
No. 384645; Cal. No. 20217
Regents Action Date: December 13, 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 administering
prescribed medications to a patient as well as medications prescribed
for another patient.
Pierre Marie Dugue, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No. 213102;
Cal. No. 20362
Regents Action Date: December 13, 2002
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 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 attended nursing school
when she had not.
Candida M. Eggers, Quincy, MA
Profession: Registered Professional Nurse; Lic.
No. 385089; Cal. No. 20067
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 20 months of
suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been
convicted of Petit Larceny, a class A misdemeanor.
Toni Ferello, Hauppauge, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 134915, 394292; Cal. Nos. 20381, 20382
Regents Action Date: December 13, 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 did not contest charge of willful
physical abuse, to wit: pushing a patient to the floor.
John B. Garcia, Lee Center, NY
Profession: Licensed Practical Nurse; Lic. No. 224346;
Cal. No. 20279
Regents Action Date: December 13, 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 Possession of a Weapon.
David Harris Goldstein, Long Beach, NY
Profession: Licensed Practical Nurse; Lic. No. 225095;
Cal. No. 20266
Regents Action Date: December 13, 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 administering
a multi-vitamin tablet to an elderly patient without a physician's
order to do so.
Jesse Grover, Selden, NY
Profession: Licensed Practical Nurse; Lic. No. 265492;
Cal. No. 20071
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $250 fine.
Summary: Licensee did not contest charge of signing
patient Medication Administration Records indicating medication was
administered to six patients, when a later medication count revealed
that those patients did not receive the medication.
William Howard Heath, Jr., Plattsburgh, NY
Profession: Registered Professional Nurse; Lic.
No. 490567; Cal. No. 20407
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 21 months of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of moral unfitness.
Jacqueline Lois Hemingway, Southampton, NY
Profession: Registered Professional Nurse; Lic.
No. 514829; Cal. No. 20350
Regents Action Date: December 13, 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 withdrawing,
without authorization, the non-controlled prescription-required drug,
Ultram, for her personal use.
Christina Mary Latimer, Washingtonville, NY
Profession: Registered Professional Nurse; Lic.
No. 455769; Cal. No. 20253
Regents Action Date: December 13, 2002 (see also December 2010)
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 when and if return to practice.
Summary: Licensee did not contest charge of improperly
obtaining controlled substances.
Laurel G. Lennon, St. Albans, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 119380, 304185; Cal. Nos. 20278, 20019
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: Suspension for not less than 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.
Summary: Licensee did not contest charge of falsifying
records of home visits to patients.
Janice Lopez a/k/a Janice L. Lopez, Yorktown Heights, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 259120, 509570; Cal. Nos. 19941, 19947
Regents Action Date: December 13, 2002
Action: Found guilty of professional misconduct;
Penalty: 36 month suspension, execution of last 33 months of suspension
stayed, probation for last 33 months.
Summary: Licensee was found guilty of having been
convicted of Petit Larceny.
Carole Louis a/k/a Carole Coriolan, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No. 221708;
Cal. No. 19268
Regents Action Date: December 13, 2002
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 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.
Paulette Rebecca Lounse, Bronx, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 221718, 445486; Cal. Nos. 20415, 20174
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $750 fine.
Summary: Licensee admitted to charge of causing
a non-sterile prosthetic eye to be implanted into a patient and failing
to notify the surgeon upon realization of the error.
Barbara Meller Maniaci, Camillus, NY
Profession: Registered Professional Nurse; Lic.
No. 140823; Cal. No. 20581
Regents Action Date: December 13, 2002
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of taking
Nubain for herself without authorization.
Flora McGregor, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No. 146650;
Cal. No. 19473
Regents Action Date: December 13, 2002
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 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.
Therese Nicolas a/k/a Therese Barionette, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 218615, 489991; Cal. Nos. 19229, 19597
Regents Action Date: December 13, 2002 (see also July
2001)
Action: Applications for consent orders granted;
Penalty agreed upon: Licensed Practical Nurse - 24 month suspension,
execution of last 21 months of suspension stayed, probation 2 years;
Registered Professional Nurse - Annulment of registered professional
nurse license.
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 and thereby obtained her license as a registered professional
nurse, based on false credentials.
Nancy Nichols, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 053366;
Cal. No. 20320
Regents Action Date: December 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of altering
the registration certificate for her licensed practical nurse license
to appear that she was licensed as a registered professional nurse,
and presenting it to her employer and executing the duties and responsibilities
of a registered professional nurse, when she was only licensed as
a licensed practical nurse.
Eric Michael Oberle, Poughkeepsie, NY
Profession: Registered Professional Nurse; Lic.
No. 519115; Cal. No. 20296
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 3 month suspension with leave to apply, after service
of 1 month of suspension, for early termination as set forth in consent
order application - upon service or termination of suspension, probation
2 years, $1,000 fine.
Summary: Licensee admitted to charge of willfully
signing a wastage report indicating that he had witnessed a wastage
of a medication when in fact he knew that he had erroneously administered
said medication to a patient.
Jacqueline Marie Pick, Sherburne, NY
Profession: Registered Professional Nurse; Lic.
No. 494203; Cal. No. 20033
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 2 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, $500 fine.
Summary: Licensee admitted to charge of failing
to administer correct medications to patients.
Karen L. Pitcher, Glen Park, NY
Profession: Licensed Practical Nurse; Lic. No. 180581;
Cal. No. 20202
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 18 months of
suspension stayed, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to charge of having been
convicted of Criminal Possession of a Controlled Substance in the
Seventh Degree, a class A misdemeanor and Criminal Possession of
a Controlled Substance in the Fifth Degree, a class D felony.
Suzanne T. Quartaro, Rochester, NY
Profession: Registered Professional Nurse; Lic.
No. 392866; Cal. No. 20180
Regents Action Date: December 13, 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, $750 fine.
Summary: Licensee admitted to charge of being dependent
on or a habitual user of narcotics or other drugs having similar
effects.
Christopher Alexander Rem, Clifton Park, NY
Profession: Registered Professional Nurse; Lic.
No. 431087; Cal. No. 20162
Regents Action Date: December 13, 2002 (see also March
2004)
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of administering
injections of medications without having valid physicians' orders.
Eric Brent Roy, Calhoun, LA
Profession: Registered Professional Nurse; Lic.
No. 456647; Cal. No. 19896
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: Suspension for not less than 3 months and until terminated
as set forth in consent order application - upon termination of suspension,
probation 2 years to commence if and when return to practice.
Summary: Licensee did not contest charge of willfully
failing to record the wastage of a controlled drug, and having said
wastage witnessed by a second nurse.
Stephen John Russell, Central Islip, NY
Profession: Registered Professional Nurse; Lic.
No. 448636; Cal. No. 17730
Regents Action Date: December 13, 2002
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of attempting
to administer medications through a patient's endotracheal tube.
After being observed and stopped, he then attempted to administer
crushed medications to the intubated patient. He also recorded in
the patient record that he administered medications when, in fact,
he did not administer the medications.
Elizabeth Santiago-Rubio, East Setauket, NY
Profession: Licensed Practical Nurse; Lic. No. 240129;
Cal. No. 20076
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 23 months of
suspension stayed, partial suspension in certain area until terminated
as set forth in consent order application, probation 2 years.
Summary: Licensee did not contest charges of: administering
an IV push medication when she was not authorized or qualified to
do so, administering medication to the wrong patient, and improperly
charting that she had administered medication to the right patient.
Patricia A. Scarperi, Millbrook, NY
Profession: Registered Professional Nurse; Lic.
No. 496979; Cal. No. 20191
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years.
Summary: Licensee admitted to charges of: failing,
on five occasions, to chart that she had administered medication
to a patient; wasting medications on eight occasions without a witness;
and withdrawing medication from the hospital's drug supply for a
patient not assigned to her.
Wanda Sharpsteen, Passaic, NJ
Profession: Registered Professional Nurse; Lic.
No. 391206; Cal. No. 19888
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years.
Summary: Licensee admitted to charge of practicing
the profession of nursing as a registered nurse with negligence on
more than one occasion.
Anna Smithmen a/k/a Anna Laura Mumford, Elmira, NY
Profession: Licensed Practical Nurse; Lic. No. 255050;
Cal. No. 20295
Regents Action Date: December 13, 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, $250 fine.
Summary: Licensee admitted to charge of making medication
errors.
Judith Fornes Sommer, Tonawanda, NY
Profession: Registered Professional Nurse; Lic.
No. 190173; Cal. No. 20598
Regents Action Date: December 13, 2002
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of being
dependent on alcohol.
Judith Zorana Stratton, Roosevelt, NY
Profession: Licensed Practical Nurse; Lic. No. 225977;
Cal. No. 18664
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 2 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.
Summary: Licensee admitted to charges of: failing
to administer medications; failing to transcribe an order; administering
an incorrect dose of medication; incorrectly transcribing an order;
administering an intravenous solution at the wrong rate; and administering
medication to the wrong patient.
Genevieve Valdmemar, Deer Park, NY
Profession: Licensed Practical Nurse; Lic. No. 236256;
Cal. No. 19130
Regents Action Date: December 13, 2002
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 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.
Cindy Lou Vandenberg, Henrietta, NY
Profession: Registered Professional Nurse; Lic.
No. 408112; Cal. No. 20306
Regents Action Date: December 13, 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, $750 fine.
Summary: Licensee admitted to charges of practicing
the profession of nursing while her ability to practice was impaired
by drugs and failure to accurately document narcotic medication orders
or administrations.
Mildred Geraldine Yates, Troy, NY
Profession: Licensed Practical Nurse; Lic. No. 233553;
Cal. No. 20300
Regents Action Date: December 13, 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 1 year
to commence upon return to practice.
Summary: Licensee did not contest charge of failing
to document the administration of medications and performance of
treatments to patients.
Occupational Therapy
Camille Ritchie, Stony Point, NY
Profession: Occupational Therapy Assistant; Cert.
No. 003659; Cal. No. 20053
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years.
Summary: Licensee admitted to charge of having been
convicted of one count of Operating a Motor Vehicle While Under the
Influence of Alcohol, a class E felony.
Pharmacy
AAA Chemists, Ltd., 97-02 101 Avenue, Ozone Park, NY 11416
Profession: Pharmacy; Reg. No. 019007; Cal. No.
20347
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years.
Summary: Respondent admitted to charge of failing
to maintain, in a form which provides for ready retrieval of prescriptions,
a daily record of all prescriptions filled and refilled.
Thomas M. Allegra, Westbury, NY and Nesconset, NY
Profession: Pharmacist; Lic. No. 030673; Cal. No.
18464
Regents Action Date: December 13, 2002 (see also September
1998)
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having been
convicted of Driving While Intoxicated, an unclassified misdemeanor.
Gordon Brodwin, Malverne, NY
Profession: Pharmacist; Lic. No. 021608; Cal. No.
20424
Regents Action Date: December 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been
convicted of one count of narcotics conspiracy and ten counts of
distribution and possession with intent to distribute hydromorhone,
both Federal felonies.
Buy-Rite Corp., 185 Canal Street, New York, NY 10013
Profession: Pharmacy; Reg. No. 021143; Cal. No.
20439
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: probation 2 years, $10,000 fine.
Summary: Respondent admitted to charge of dispensing
prescription-required medications without prescriptions.
Choi & Tam, Inc. d/b/a Buy-Rite Pharmacy II, 106-110 Lafayette Street, New York, NY 10013
Profession: Pharmacy; Reg. No. 024994; Cal. No.
20440
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: probation 2 years, $10,000 fine.
Summary: Respondent admitted to charge of dispensing
prescription-required medications without prescriptions.
William Y. Choi, Springfield, NJ
Profession: Pharmacist; Lic. No. 040949; Cal. No.
20438
Regents Action Date: December 13, 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 dispensing
and permitting to be dispensed prescription-required medications
without prescriptions.
Ivette Ann Delerme, Astoria, NY
Profession: Pharmacist; Lic. No. 040016; Cal. No.
20095
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of first month and the
last 22 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of failure
to provide, at the request of the State Education Department, adequate
documentation of completion of the required number of hours of acceptable
formal continuing education.
Julio A. Delerme, Dix Hills, NY
Profession: Pharmacist; Lic. No. 027682; Cal. No.
20097
Regents Action Date: December 13, 2002 (see also July
1996)
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 23 months of
suspension stayed, probation 24 months, $1,500 fine.
Summary: Licensee admitted to charges of: willfully
failing to register to practice the profession of pharmacy in the
State of New York for the triennial period commencing on September
30, 2001; holding outdated drugs for sale; and failing to maintain
a daily record of all prescriptions filled and refilled.
Delvin Pharmacy, Inc. d/b/a Athenas Pharmacy, 32-24 Steinway Street, Astoria, NY 11103
Profession: Pharmacy; Reg. No. 017800; Cal. No.
20096
Regents Action Date: December 13, 2002 (see also July
1996)
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $1,500 fine.
Summary: Respondent admitted to charge of holding
for sale numerous outdated drugs and improperly maintaining a daily
log of prescriptions.
Christopher S. Desorbo, Slingerlands, NY
Profession: Pharmacist; Lic. No. 041959; Cal. No.
20389
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 23 months of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been
convicted of Petit Larceny, a class A misdemeanor.
Peter H. Emery, Jr., Utica, NY
Profession: Pharmacist; Lic. No. 038123; Cal. No.
20145
Regents Action Date: December 13, 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 failing
to exercise effective supervision.
Adewale Akinwunmi Esho, Old Bridge, NJ
Profession: Pharmacist; Lic. No. 046570; Cal. No.
20030
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 12 month suspension, execution of last 9 months of suspension
stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest charge of dispensing
the drug Risperdal when the prescription called for dispensing of
the drug Pediapred.
Kew Gardens Pharmacy, Inc., 81-57 Lefferts Boulevard, Kew Gardens, NY 11415
Profession: Pharmacy; Reg. No. 023105; Cal. No.
20210
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $5,000 fine.
Summary: Respondent admitted to charge of selling
prescription-required drugs to an individual without a prescription.
Henry Magiet, White Plains, NY
Profession: Pharmacist; Lic. No. 028513; Cal. No.
19924
Regents Action Date: December 13, 2002
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having been
convicted of Grand Larceny in the Third Degree, a class D felony.
Alfred A. Monaco, Ozone Park, NY
Profession: Pharmacist; Lic. No. 030935; Cal. No.
20348
Regents Action Date: December 13, 2002 (see also July
2006)
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 failing
to maintain, in a form which provides for ready retrieval of prescriptions,
a daily record of all prescriptions filled and refilled.
Alla Nyurenberg, Levittown, NY
Profession: Pharmacist; Lic. No. 044347; Cal. No.
20209
Regents Action Date: December 13, 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 failing
to provide adequate supervision of a registered establishment where
she was the supervising pharmacist.
Ismael Sosa, Flushing, NY
Profession: Pharmacist; Lic. No. 028127; Cal. No.
20423
Regents Action Date: December 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been
convicted of one count of narcotics conspiracy and twenty-nine counts
of distribution and possession with intent to distribute hydromorhone,
both Federal felonies.
Lawrence R. Wheelock, Endicott, NY
Profession: Pharmacist; Lic. No. 033108; Cal. No.
20537
Regents Action Date: December 13, 2002
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 charge of having been
convicted twice of Petit Larceny.
Patrick Y.F. Yee-Chan, East Williston, NY
Profession: Pharmacist; Lic. No. 030039; Cal. No.
20333
Regents Action Date: December 13, 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 dispensing
a drug that was not the prescribed drug.
Physical Therapy
Alpine Home Physical Therapy, P.C., 4851 Candy Lane, Manlius, NY 13104
Profession: Physical Therapy; Cal. No. 20143
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year.
Summary: Respondent admitted to charge of directing
a permitee to conduct unsupervised physical therapy sessions at patients'
residences during the year 2000, through its agent.
Michael Patrick McGee, Manlius, NY
Profession: Physical Therapist; Lic. No. 014015;
Cal. No. 20144
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $1,500 fine.
Summary: Licensee admitted to charge of failing
to supervise a physical therapist permitee as required.
Gai-Fu W. Yang, Flushing, NY
Profession: Physical Therapist; Lic. No. 008180;
Cal. No. 19728
Regents Action Date: December 13, 2002
Action: Found guilty of professional misconduct;
Penalty: 3 year suspension, execution of last 2 years of suspension
stayed.
Summary: Licensee was found guilty of having been
convicted of Defrauding Health Insurance Companies and Health Care
Benefit Programs, a felony.
Podiatry
Jay H. Cohen, Boca Raton, FL
Profession: Podiatrist; Lic. No. 004372; Cal. No.
20410
Regents Action Date: December 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been
convicted of Willful Failure to File a Return.
Khadija Shakir, New Hyde Park, NY
Profession: Podiatrist; Lic. No. 003058; Cal. No.
19099
Regents Action Date: December 13, 2002 (see also November
1998 and September
1994)
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having been
convicted of Attempted Arson in the Fourth Degree, a class A misdemeanor.
Psychology
Bernard Mackler, Scarsdale, NY
Profession: Psychologist; Lic. No. 003064; Cal.
No. 20190
Regents Action Date: December 13, 2002 (see also September
1996)
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 23 months of
suspension stayed, probation 24 months, $2,000 fine.
Summary: Licensee admitted to charge of failure
to maintain a record for a patient that accurately reflected the
evaluation and treatment of said patient.
Viola Wiegand, Brooklyn, NY
Profession: Psychologist; Lic. No. 001898; Cal.
No. 18609
Regents Action Date: December 13, 2002
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having been
convicted of two counts of Conspiracy to Defraud the Social Security
Administration, a felony, nine counts of Mail Fraud, a felony, one
count of Medicare Fraud, a felony, one count of Making False Claim
to a Federal Agency, a felony, and one count of Fraudulent Use of
Social Security Numbers, a felony.
Public Accountancy
Seymour Eisengart, Jamaica, NY
Profession: Certified Public Accountant; Lic. No.
017972; Cal. No. 20359
Regents Action Date: December 13, 2002
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 charge of failing
to complete either 40 hours of continuing professional education
in recognized areas or 24 hours of continuing professional education
in a concentrated area for the registration period September 1, 1999
through August 31, 2000.
Robert J. Futerman, Bayside, NY
Profession: Certified Public Accountant; Lic. No.
036482; Cal. No. 19833
Regents Action Date: December 13, 2002 (see also November
1997)
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 23 months of suspension
stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charge of refusing
to timely furnish to a client, upon request, copies of documents
that were previously issued for such client.
Edward Kelly, Massapequa, NY
Profession: Certified Public Accountant; Lic. No.
044269; Cal. No. 20527
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 3 year suspension; and then be placed on probation 3
years.
Summary: Licensee admitted to charge of having been
convicted of Attempting to Evade Income Tax, to wit: underreporting
taxable income.
Richard Sterling Kondub, Harrison, NY
Profession: Certified Public Accountant; Lic. No.
064799; Cal. No. 20193
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $2,500 fine.
Summary: Licensee did not contest charge of errors
made in audits where he opined that the financial statements of an
entity were presented in conformity with generally accepted accounting
principles when that was not the case.
David M. Peretz, New Rochelle, NY
Profession: Certified Public Accountant; Lic. No.
026043; Cal. No. 20245
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $1,500 fine.
Summary: Licensee admitted to charge of issuing,
on more than one occasion, a compilation report on the financial
statements of a client when his independence as a compiler was impaired.
Schnitzer & Kondub, C.P.A., P.C., 550 Mamaroneck Avenue, Harrison, NY 10528
Profession: Public Accountancy; Cal. No. 20195
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $2,500 fine.
Summary: Respondent did not contest charge of errors
made by Respondent's officers where they opined that the financial
statements of an entity were presented in conformity with generally
accepted accounting principles when that was not the case.
Ross John Schnitzer, Harrison, NY
Profession: Certified Public Accountant; Lic. No.
058626; Cal. No. 20192
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $2,500 fine.
Summary: Licensee did not contest charge of errors
made in audits where he opined that the financial statements of an
entity were presented in conformity with generally accepted accounting
principles when that was not the case.
Kenneth Sirlin, Lattingtown, NY
Profession: Certified Public Accountant; Lic. No.
037634; Cal. No. 20433
Regents Action Date: December 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been
convicted of Grand Larceny in the Third Degree, a class D felony.
Jean-Louis Vorburger, New York, NY
Profession: Certified Public Accountant; Lic. No.
049094; Cal. No. 20208
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $2,500 fine.
Summary: Licensee admitted to charge of having been
convicted of Assault in the Third Degree.
Social Work
Rom Kovalsky, Brooklyn, NY
Profession: Social Worker; Lic. No. 039506; Cal.
No. 19730
Regents Action Date: December 13, 2002
Action: Found guilty of professional misconduct;
Penalty: 7 year suspension, execution of last 6½ years of suspension
stayed, probation for last 6½ years.
Summary: Licensee was found guilty of having been
convicted of Sexual Abuse in the Second Degree and Endangering the
Welfare of a Child.
Kathleen Manning Mullon, Amityville, NY
Profession: Social Worker; Lic. No. 037399; Cal.
No. 20017
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 5 year suspension, execution of suspension stayed, probation
2 years.
Summary: Licensee did not contest charges of: attending
the same AA meetings as a client and conversing with her client before,
during and after AA meetings; failing to appropriately deal with
her attraction to her client; placing her self interest above another
patient in terminating a patient/certified social worker relationship;
failing to properly terminate a patient/certified social worker counseling
relationship; inappropriately engaging in a dual relationship with
a former patient following termination of treatment; and inappropriately
engaging in a dual relationship without due regard for the well being
of a patient.
Arlene L. Pack, Jersey City, NY
Profession: Social Worker; Lic. No. 029403; Cal.
No. 17299
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: Suspension for no less than 3 years and until terminated
as set forth in consent order application - upon termination of suspension,
probation 2 years.
Summary: Licensee did not contest charge of obtaining
money from three clients by exercising undue influence on the clients.
David A. Pilliod, Schenectady, NY
Profession: Social Worker; Lic. No. 015729 Cal.
No. 20388
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 12 months of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been
convicted of Official Misconduct, a class A misdemeanor and Forgery
in the Second Degree, a class D felony.
Collin Quammie, Hartsdale, NY
Profession: Social Worker; Lic. No. 045741; Cal.
No. 20387
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $3,000 fine.
Summary: Licensee admitted to charge of having been
convicted of Petit Larceny.
Maureen Grace Robidoux, Shoreham, NY
Profession: Social Worker; Lic. No. 040894; Cal.
No. 20334
Regents Action Date: December 13, 2002
Action: Application for consent order granted; Penalty
agreed upon: Suspension for no less than 3 months and until terminated
as set forth in consent order application - upon termination of suspension,
probation 1 year to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been
convicted of Driving While Intoxicated, a misdemeanor.
Speech-Language Pathology and Audiology
Peter Bert Wisla, Janesville, WI
Profession: Speech-Language Pathologist; Lic. No.
011189; Cal. No. 20560
Regents Action Date: December 13, 2002
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of practice
evidencing moral unfitness.
Veterinary Medicine
Robert Bellinger, Port Crane, NY
Profession: Veterinarian; Lic. No. 003156; Cal.
No. 19980
Regents Action Date: December 13, 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 failing
to take a radiograph and failing to document a diagnosis.
Jane Benson, Bainbridge, NY
Profession: Veterinarian; Lic. No. 001737; Cal.
No. 19966
Regents Action Date: December 13, 2002 (see also December
2008)
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 23 months of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charge of failure
to monitor vital signs on a post-surgical patient.
Richard Southgate Smith, New Berlin, NY
Profession: Veterinarian; Lic. No. 002354; Cal.
No. 20163
Regents Action Date: December 13, 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 abandoning
an animal patient in need of immediate care.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov