Summaries of Regents Actions
On Professional Misconduct and Discipline*
December 2005
Architecture - Dentistry - Engineering and Land Surveying -Massage Therapy - Nursing - Pharmacy - Physical Therapy - Podiatry - Psychology - Public Accountancy - Respiratory Therapy - Social Work - Veterinary Medicine
Architecture
Paul H. Billings, Syracuse, NY
Profession: Architect; Lic. No. 019453; Cal. No.
21689
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge of splitting
a fee for professional services with a non-professional.
Ronaldo Jorge Papaleo, Middletown, NJ
Profession: Architect; Lic. No. 020566; Cal. No.
21990
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 6 month actual suspension, 18 month stayed suspension,
24 months probation, $6,000 fine.
Summary: Licensee admitted to the charges of failing
to register for the period of September 1996 through April 2004;
falsely stating on his April 2004 registration application that he
had not practiced the profession of architecture since his registration
expired; and failing to prepare a thorough and complete evaluation
for house plans prepared by a person who was not an employee under
his direct supervision, which plans he signed and sealed with his
professional seal.
Dentistry
Community Dental Associates, P.C., 133 East 54th Street, New York, NY 10022
Profession: Dentist; Cal. No. 22127
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $2,000
fine.
Summary: Registrant admitted to the charge of permitting
an unlicensed person to scale a patient’s teeth.
Steven Mitchell Liebman, Great Neck, NY
Profession: Dentist; Lic. No. 045153; Cal. No. 22333
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 23 month stayed suspension,
2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of
failing to maintain a patient record that accurately reflected the
evaluation and treatment of a patient.
Engineering and Land Surveying
Thomas Gifford Swift, Friendship, NY
Profession: Professional Engineer; Lic. No. 079510;
Cal. No. 22372
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of
submitting an inaccurate change order and revisions.
Massage Therapy
Lannie E. Thoman a/k/a Erlayne E. Thoman a/k/a Erlayne Castranova, Honeoye, NY
Profession: Massage Therapist; Lic. No. 013806;
Cal. No. 22396
Regents Action Date: December 9, 2005 (see also July
2007)
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Driving While Intoxicated.
Ferdinando J. Zeolla a/k/a Fred Zeolla, Scarsdale, NY
Profession: Massage Therapy; Lic. No. 012066; Cal.
No. 22448
Regents Action Date: December 9, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having
been convicted of Promoting Prostitution in the 3rd Degree, a class
D felony, and Criminal Mischief in the 4th Degree, a class A misdemeanor.
Nursing
Oluremi Elizabeth Adedokun, Westbury, NY
Profession: Registered Professional Nurse; Lic.
No. 540346; Cal. No. 22102
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of
incorrectly placing a rectal suppository and failing to chart said
error.
Joan Anderson a/k/a Joan Anne Doviak Sampson, Victor, NY
Profession: Registered Professional Nurse; Lic.
No. 221836; Cal. No. 22287
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension until fit to practice –
upon licensee’s return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having
two 2004 convictions of Driving While Intoxicated.
Lisa Anderson, Poughkeepsie, NY
Profession: Licensed Practical Nurse; Lic. No. 218273;
Cal. No. 21670
Regents Action Date: December 9, 2005 (see also October
2001)
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found to be guilty of having
been convicted of: Offering a False Instrument for Filing in the
2nd Degree, a class A misdemeanor and Petit Larceny, a class A misdemeanor.
Heidi Jo Anyos, Nassau, NY
Profession: Licensed Practical Nurse; Lic. No. 194679;
Cal. No. 22288
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charges of
committing medication administration and documentation errors.
Patricia A. Ayres, Bellmore, NY
Profession: Registered Professional Nurse; Lic.
No. 241194; Cal. No. 22060
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 23 month stayed suspension,
2 years probation, $500 fine.
Summary: Licensee did not contest the charge of
administering an excessive amount of insulin to a student at an elementary
school at which she was employed.
Marie Anouk Boulin a/k/a Marie A. Doleyres, Bellerose, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 131553, 490603; Cal. Nos. 21482, 18329
Regents Action Date: December 9, 2005 (see also November
1999)
Action: Application for consent order granted; Penalty
agreed upon: Annulment of Registered Professional Nurse license;
3 month actual suspension of Licensed Practical Nurse license, 21
month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of
falsely indicating on her application for licensure as a registered
professional nurse in the State of New York that she had received
a basic nursing education at École Nationale D’Infirmieres de Port-au-Prince,
Haiti.
Charmayne S. Clark, Oswego, NY
Profession: Licensed Practical Nurse; Lic. No. 106207;
Cal. No. 22331
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Possession of a Forged Instrument in the
3rd Degree.
Dawn Corbine-Johnston, Gouverneur, NY
Profession: Licensed Practical Nurse; Lic. No. 201332;
Cal. No. 22231
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of failing
to document correctly medications for several patients.
Ma Cecilia Mirar Cordero, Brooklyn, NY
Profession: Registered Professional Nurse, Lic.
No. 462066; Cal. No. 22343
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing
to check a patient’s identification band when participating in the
hanging of blood for the patient.
Jill A. Engelhardt a/k/a Jill Ann Engelhardt, Bay Shore, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 126180, 454390; Cal. Nos. 21981, 21980
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension until fit to practice –
upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charges of (1)
having been convicted of Criminal Contempt in the 2nd Degree and
Attempted Criminal Contempt in the 2nd Degree, (2) recording on a
time card attendance at a seminar that she did not attend, and (3)
failing to timely implement a physician's order for a blood transfusion
for a patient.
Teresa Ann Ferguson, Shirley, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 228153, 454535; Cal. Nos. 22339, 22340
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 3 month actual suspension, 21 month stayed suspension,
2 years probation, $500 fine.
Summary: Licensee did not contest the charges of
failing to perform accuchecks on a patient as ordered, failing to
accurately complete flow sheets, failing to take vital signs as ordered,
failing to complete treatments, and documenting the completion of
tasks prior to actually completing them.
Lisa Michelle Gittler, New York, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 191501, 404152; Cal. Nos. 22298, 22299
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charges of
failing to conduct seven home-care visits of patients assigned to
her and failing to maintain accurate patient records.
Danielle Hester, Hempstead, NY
Profession: Licensed Practical Nurse; Lic. No. 261947;
Cal. No. 22368
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charges of having
been convicted of Operating a Motor Vehicle While Under the Influence
of Alcohol, Aggravated Unlicensed Operation of a Motor Vehicle, and
Failing to Surrender a Suspended License.
Laura M. Kutscher, Pennellville, NY
Profession: Licensed Practical Nurse; Lic. No. 218126;
Cal. No. 22394
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension of not less than 18 months
and until fit to practice – upon licensee’s return to practice, 2
years probation.
Summary: Licensee admitted to the charge of having
been convicted of petit larceny.
Andrew O. Long, Buffalo, NY
Profession: Registered Professional Nurse; Lic.
No. 507493; Cal. No. 22376
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension of not less than 18 months
and until fit to practice – upon licensee’s return to practice, 2
years probation, $500 fine.
Summary: Licensee admitted to the charges of having
been convicted of Operating a Motor Vehicle While Under the Influence
of Alcohol, Aggravated Unlicensed Operation of a Motor Vehicle, and
Failing to Surrender a Suspended License.
Tricia Ann Margarone, Queens Village, NY
Profession: Registered Professional Nurse; Lic.
No. 511567; Cal. No. 22214
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest the charge of
failing to administer physician ordered medications to various patients.
Charrie Yvonne Matthews, East Stroudsburg, PA
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 256978, 501756; Cal. Nos. 22403, 22404
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 3 month actual suspension, 21 month stayed suspension,
2 years probation, $1,000 fine.
Summary: Licensee admitted to the charges of recording
for a patient the results of blood sugar tests which in fact were
not performed and recording the administration of insulin which in
fact was not administered.
Michelle M. Newton, Binghamton, NY
Profession: Registered Professional Nurse; Lic.
No. 504302; Cal. No. 21816
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Respondent did not contest the charge of
administering Epinephrine intravenously rather than subcutan.
Rhonda Pascal, Woodbury, NY
Profession: Registered Professional Nurse; Lic.
No. 326519; Cal. No. 22400
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of
having been convicted on two occasions of Aggravated Harassment in
the 2nd Degree, a class A misdemeanor, and having been convicted
of Criminal Contempt in the 2nd Degree, a class A misdemeanor.
Lunie Pierre a/k/a Lunie Germain, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No. 201671;
Cal. No. 19015
Regents Action Date: December 9, 2005 (see also October 2016)
Action: Application for consent order granted; Penalty
agreed upon: 3 month actual suspension, 21 month stayed suspension,
2 years probation.
Summary: Licensee did not contest the 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.
Dawn Marie Robbins, Forestville, NY
Profession: Licensed Practical Nurse; Lic. No. 256105;
Cal. No. 22361
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of having
been convicted of Aggravated Unlicensed Operation of a Motor Vehicle
in the 3rd Degree, a misdemeanor, on two occasions and of Issuing
a Bad Check, a class B misdemeanor.
Kris Ann Siebert a/k/a Kris Ann Hoad, Clifton Springs, NY
Profession: Licensed Practical Nurse; Lic. No. 107027;
Cal. No. 22272
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 11 month stayed suspension,
1 year probation to commence upon licensee’s return to practice,
$250 fine.
Summary: Licensee admitted to the charge of submitting
a falsified registration to employers.
Brent Shawn Spruill, Pittsburgh, PA
Profession: Licensed Practical Nurse; Lic. No. 276421;
Cal. No. 22358
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 11 month stayed suspension,
1 year probation, $500 fine.
Summary: Licensee admitted to the charge that he
failed to disclose a misdemeanor conviction on his license application.
Connie Truske-Crane, Newton Falls, NY
Profession: Licensed Practical Nurse; Lic. No. 271018;
Cal. No. 22293
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, 1 year probation, $250 fine.
Summary: Licensee did not contest the charges of
committing medication administration errors.
Catherine Tsitlakidis, College Point, NY
Profession: Licensed Practical Nurse; Lic. No. 242680;
Cal. No. 20780
Regents Action Date: December 9, 2005
Action: Found guilty of professional misconduct;
Penalty: Suspension of license in the area of direct patient care
until successfully takes and completes a course of retraining as
set forth in Hearing Panel and Regents Review Committee reports.
Summary: Licensee was found guilty of willfully
physically abusing a patient by slapping the patient on the face.
Kathleen Ann Warren, Yonkers, NY
Profession: Registered Professional Nurse; Lic.
No. 478857; Cal. No. 22320
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Possession of a Forged Instrument in the
3rd Degree.
Patricia Worwa, Cheektowaga, NY
Profession: Registered Professional Nurse; Lic.
No. 243043; Cal. No. 22426
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having
violated section 2803-d of the New York State Public Health Law.
Pharmacy
Patricia Marie Barry, Rochester, NY
Profession: Pharmacist; Lic. No. 047073; Cal. No.
22332
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted in 2004 of Grand Larceny in the 3rd Degree.
Martin Brotman, Plainview, NY
Profession: Pharmacist; Lic. No. 028044; Cal. No.
22212
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation.
Summary: The order received by respondent erroneously
called for 3 daily doses.
Elizabeth L. Johnson a/k/a Elizabeth Lange, Rochester, NY
Profession: Pharmacist; Lic. No. 039471; Cal. No.
22362
Regents Action Date: December 9, 2005 (see also February
2007 and December
2008)
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of refilling
a prescription without physician authorization.
Fariborz Samouhi, Great Neck, NY
Profession: Pharmacist; Lic. No. 036552; Cal. No.
22137
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $10,000
fine.
Summary: Licensee did not contest the charge of
misbranding and mislabeling medication.
Physical Therapy
Audrey Longid Gulian, Valley Stream, NY
Profession: Physical Therapist; Lic. No. 014692;
Cal. No. 22336
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $1,500
fine.
Summary: Licensee admitted to the charge of failing
to maintain records which accurately reflected her evaluation and
treatment of her patients.
Podiatry
Matthew Scott Yasmer, Huntington, NY
Profession: Podiatrist; Lic. No. 005224; Cal. No.
22145
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $5,000
fine.
Summary: Licensee did not contest the charge of
failing to maintain a record for each patient that accurately reflected
the evaluation and treatment of said patient.
Psychology
Mary A. Anastasiow, New York, NY
Profession: Psychologist; Lic. No. 006188; Cal.
No. 21249
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension for not less than 2 years
and until fit to practice – upon licensee’s return to practice, 2
years probation.
Summary: Licensee did not contest the charges of
committing several boundary violations with a patient in the licensee's
psychology practice, including, but not limited to, engaging in physical
contact of a sexual nature with said patient, revealing personal
information about the licensee and her family members to said patient,
and allowing said patient to visit the private residence portion
of her office.
Public Accountancy
Joseph Casuccio, Hauppauge, NY
Profession: Certified Public Accountant; Lic. No.
036965; Cal. No. 22408
Regents Action Date: December 9, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Conspiracy to Commit Securities Fraud, a felony.
Andrew M. Miller, Port Jefferson Station, NY
Profession: Certified Public Accountant; Lic. No.
032820; Cal. No. 22375
Regents Action Date: December 9, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charges of:
having been convicted of committing an act constituting the crime
Tampering With Public Records in the 1st Degree and practicing the
profession of public accountancy with negligence on more then one
occasion in that in each of two audits of financial statements, he
committed errors in the planning and execution stages of the audit.
Respiratory Therapy
William J. Bilka, Vestal, NY
Profession: Respiratory Therapist; Lic. No. 002468;
Cal. No. 21129
Regents Action Date: December 9, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of gross
failure to comply with state rules and regulations.
Francine Barbara Doxen, Bronx, NY
Profession: Respiratory Therapist; Lic. No. 002612;
Cal. No. 20553
Regents Action Date: December 9, 2005
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of failing to
drain a patient’s ventilator tubing on a regular basis and thereby
allowing an excessive accumulation of fluid that caused the tubing
to sag from its weight and attempting to draw blood gas from an other
patient’s swollen and compromised arm; and by doing it at an inappropriate
site lower than the radial artery.
Social Work
Madge Eileen Flynn, Fayetteville, NY
Profession: Licensed Clinical Social Worker; Lic.
No. 057480; Cal. No. 22154
Regents Action Date: December 9, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
having been convicted of Insurance Fraud in the 4th Degree, a class
E felony.
Veterinary Medicine
R. Geoffrey Broderick, Huntington, NY
Profession: Veterinarian; Lic. No. 003008; Cal.
No. 20254
Regents Action Date: December 9, 2005 (see also April 2013)
Action: Application for consent order granted; Penalty
agreed upon: 3 year stayed suspension, 3 years probation, $10,000
fine.
Summary: Licensee admitted to the charges of failing
to maintain adequate records of visits, diagnoses, and prescribed
treatments for a period of at least 3 years.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov