Summaries of Regents Actions
on Professional
Misconduct and Discipline
December 2009
Terms under which this information is provided.
- Architecture - Dentistry - Engineering and Land Surveying - Massage Therapy - Nursing - Occupational Therapy - Pharmacy - Physical Therapy - Podiatry - Psychology - Public Accountancy -
Architecture
Andras Krasznoi, Forest Hills, NY
Profession: Architect; Lic. No. 027716; Cal. No. 24596
Regents Action Date: December 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to allegations of failing to prepare and retain for at least 6 years a written evaulation of the professional services represented by plans signed and sealed by him but not prepared by him or under his supervision and advertising for patronage that is not in the public interest in that said advertising is false, fraudulent, deceptive or misleading.
Dentistry
Profession: Dentist; Lic. No. 046542; Cal. No. 23840
Regents Action Date: December 15, 2009
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 charges of failing to diagnose caries in a timely manner, failing to treat carious teeth appropriately, and failing to maintain accurate patient records.
Profession: Dentist; Lic. No. 026999; Cal. No. 24643
Regents Action Date: December 15, 2009 (see also January 2015)
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest charges of inserting a crown that did not fit and inserting a denture that did not fit.
Alan Kazlow DDS PC, 28 Shore Park Road, Great Neck, NY
Profession: Dentistry; Cal. No. 24645
Regents Action Date: December 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Registrant did not contest charges of inserting a crown that did not fit and inserting dentures that did not fit.
Douglas Gregory Saturnino, Williamsville, NY
Profession: Dentist; Lic. No. 042448; Cal. No. 24703
Regents Action Date: December 15, 2009
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 that he pled guilty to violating Article 33 of the Public Health Law.
Engineering and Land Surveying
Patrick Hao Chen, Forest Hills, NY
Profession: Professional Engineer; Lic. No. 074885; Cal. No. 24751
Regents Action Date: December 15, 2009
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $2,000 fine.
Summary: Licensee did not contest the charge of issuing an engineering report in which he expressed the opinion that an apartment leak was caused by 2 roof drains clogged with leaves and dirt, when he had not directly visualized said drains or any such blockage, and when he failed to disclose that fact in his report.
Profession: Professional Engineer; Lic. No. 061316; Cal. No. 24271
Regents Action Date: December 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charge of having been convicted of failure to pay New York State income taxes.
PC Design-Build Engineering PLLC, 3901 Main Street – Suite 610, Flushing, NY
Profession: Professional Engineering; Cal. No. 24752
Regents Action Date: December 15, 2009
Action: Application for consent order granted; Penalty agreed upon: $2,000 fine, 1 year probation.
Summary: Registrant did not contest the charge of issuing an engineering report in which its principal expressed the opinion that an apartment leak was caused by 2 roof drains clogged with leaves and dirt, when he had not directly visualized said drains or any such blockage, and when the report failed to disclose that fact in said report.
Massage Therapy
Gloria Riordan Collery, Greenwich, NY
Profession: Massage Therapist; Lic. No. 013348; Cal. No. 24513
Regents Action Date: December 15, 2009
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 charge of splitting fees with a member of another profession.
Nursing
Profession: Registered Professional Nurse; Lic. No. 284680; Cal. No. 24801
Regents Action Date: December 15, 2009
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 2 counts of Issuing a Bad Check in 2002 and 2003 and 1 count of Forgery in the 3rd Degree in 2003.
Diane M. Bieniewicz a/k/a Diane M. Bieniewicz-Fitzgerald, Riverhead, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 180775, 397748; Cal. Nos. 22692, 22693
Regents Action Date: December 15, 2009 (see also January 2005)
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 charges of having been convicted of Petit Larceny, a class A misdemeanor, stealing the controlled substance Dilaudid, stealing the controlled substance Vicodin, fraudulently removing the controlled substance Dilaudid from a Pyxis machine, being found listless and disoriented while on duty with bloodstains on her clothes and shoes and a hematoma on her wrist with hypodermic needle track marks, and violating terms of probation imposed by the Board of Regents.
Profession: Licensed Practical Nurse; Lic. No. 258680; Cal. No. 24516
Regents Action Date: December 15, 2009
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 Controlled Substance in the 7th Degree.
Ethel Nantona Garzon, Westbury, NJ
Profession: Registered Professional Nurse; Lic. No. 566912; Cal. No. 24665
Regents Action Date: December 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of committing patient neglect by failing to administer medications to patients under her care.
Jahnn Hansen Gibson, Johnstown, NY
Profession: Registered Professional Nurse; Lic. No. 398337; Cal. No. 24090
Regents Action Date: December 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of giving an inappropriate amount of medicine without verifying the dosage with the prescriber.
Alyson Renee Gill, Laurel Springs, NJ
Profession: Registered Professional Nurse; Lic. No. 483052; Cal. 23829
Regents Action Date: December 15, 2009
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Obtaining a Controlled Dangerous Substance by Fraud and Criminal Attempt to Acquire Possession of a Controlled Dangerous Substance by Fraud in another state and unprofessional conduct based on her filing a false report.
Christina Lynn Jones, Elmira, NY
Profession: Licensed Practical Nurse; Lic. No. 285797; Cal. No. 24857
Regents Action Date: December 15, 2009
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $250 fine payable within 6 months.
Summary: Licensee admitted to the charge of withdrawing controlled substances for self-use.
Jennifer A. Kohlmeyer; Coxsackie, NY
Profession: Licensed Practical Nurse; Lic. No. 268449; Cal. No. 24708
Regents Action Date: December 15, 2009 (See also October 2010 and June 2018)
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the 3rd Degree and Petit Larceny.
Catherine F. Lugtu, Port Washington, NY
Profession: Registered Professional Nurse; Lic. No. 513856; Cal. No. 23358
Regents Action Date: December 15, 2009 (see also February 2013)
Action: Found guilty of professional misconduct; Penalty: 1 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently and committing unprofessional conduct based on her alteration of her registration certificate which she presented as evidence of a validly renewed registration, when it had not been validly renewed.
Profession: Registered Professional Nurse; Lic. No. 485989; Cal. No. 24541
Regents Action Date: December 15, 2009
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 having been convicted of Attempted Falsifying Business Records in the 1st Degree.
Rosalind Mathews, Bergenfield, NJ
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 126478, 335565; Cal. Nos. 24603, 23881
Regents Action Date: December 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to timely monitor the results of a non-stress test conducted on a fetus.
Cindy A. Morphet a/k/a Cindy A. Mosher; North Myrtle Beach, SC
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 149155, 345582; Cal. Nos. 24579, 24580
Regents Action Date: December 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having committed medication administration errors involving Hydromorphone.
Wendi L. Pugh, Loch Sheldrake, NY
Profession: Licensed Practical Nurse; Lic. No. 254192; Cal. No. 23922
Regents Action Date: December 15, 2009
Action: Found guilty of professional misconduct; Penalty: Indefinite suspension until successfully complete drug abuse program and until fit to practice, upon termination of suspension, probation 2 years to commence if and when return to practice, $1,500 fine to be paid within 3 months.
Summary: Licensee was found guilty of being dependent on or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens or other drugs having similar effects, practicing the profession of nursing fraudulently and unprofessional conduct.
Profession: Licensed Practical Nurse; Lic. No. 131844, Cal. No. 24806
Regents Action Date: December 15, 2009
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 1 count of Grand Larceny in the 2nd Degree in 2006 and 1 count of Petit Larceny in 2008.
Valerie Karen Cummins Ramsey, Hagaman, NY
Profession: Registered Professional Nurse, Nurse Practitioner; Lic. No. 487777, Cert. No. 400911; Cal. Nos. 24805, 24804
Regents Action Date: December 15, 2009
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 charge of inappropriately prescribing medication.
Anne M. Rappaport a/k/a Anne Vacarro, Staten Island, NY
Profession: Registered Professional Nurse, Nurse Practitioner; Lic. No. 300289, Cert. No. 331626; Cal. Nos. 24549, 24550
Regents Action Date: December 15, 2009
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice and until successful participation in course of therapy and treatment, as necessary, upon termination of suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Criminal Mischief in the 4th Degree, a class A misdemeanor.
Profession: Licensed Practical Nurse; Lic. No. 263181; Cal. No. 24772
Regents Action Date: December 15, 2009
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee did not contest the charges of standing next to an elderly female patient's bed while his pants and underpants were pulled down.
John Ray Whitman, Gardiner, NY
Profession: Registered Professional Nurse; Lic. No. 311811; Cal. No. 24842
Regents Action Date: December 15, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 2nd Degree.
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 180134, 491733; Cal. Nos. 24302, 24301
Regents Action Date: December 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of conducting an examination without a physician’s order.
Occupational Therapy
Profession: Occupational Therapist; Lic. No. 004520; Cal. No. 24446
Regents Action Date: December 15, 2009
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 charge of having been convicted of Tampering with Public Records in the 2nd Degree.
Pharmacy
Profession: Pharmacist; Lic. No. 030700; Cal. No. 24620
Regents Action Date: December 15, 2009
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, as a supervising pharmacist, to provide adequate supervision of a registered establishment in that a registered pharmacy was open without a pharmacist on duty.
Fidelis Tony Ibeh, Brooklyn, NY
Profession: Pharmacist; Lic. No. 040602; Cal. 24698
Regents Action Date: December 15, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to properly supervise a pharmacy; violating pharmacy rules and regulations governing the practice of pharmacy; failing to account for controlled substances purchased by the pharmacy; and dispensing controlled substances pursuant to forged prescriptions.
Profession: Pharmacist; Lic. No. 032597; Cal. No. 24789
Regents Action Date: December 15, 2009
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 charge of dispensing the wrong medication to a patient.
Life Science Pharmacy Inc. d/b/a Scott's Pharmacy/VetRx, 144 Route 17M, Harriman, NY
Profession: Pharmacy; Reg. No. 025104; Cal. No. 24621
Regents Action Date: December 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Registrant did not contest the charge of failing to be under the immediate supervision and management of a licensed pharmacist at all hours when open in that it was open on 1 occasion without a licensed pharmacist on duty.
Rifat Razeq, West New York, NJ
Profession: Pharmacist; Lic. No. 047735; Cal. No. 24683
Regents Action Date: December 15, 2009
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 charge of committing 2 dispensing errors.
Rite Aid of New York, Inc., 1510 St. Nicholas Avenue, New York, NY
Profession: Pharmacy; Reg. No. 024385; Cal. No. 24700
Regents Action Date: December 15, 2009
Action: Application for consent order granted; Penalty agreed upon: $7,500 fine, 1 year probation.
Summary: Registrant did not contest charges of failing within 7 days to notify the New York State Board of Pharmacy that, as of July 6, 2008, there was a change in the identity of the supervising pharmacist and operating the pharmacy without a supervising pharmacist during the period July 6, 2008 to November 4, 2008; failing to maintain a daily log which clearly identified the dispensing pharmacist; not having thermometers in either of the 2 storage refrigerators; and not having a sign notifying people that a drug retail price list was available upon request.
Rite Quality Pharmacy, Inc., 614 Flatbush Avenue, Brooklyn, NY
Profession: Pharmacy; Reg. No. 023135; Cal. No. 24699
Regents Action Date: December 15, 2009
Action: Application to surrender registration granted.
Summary: Registrant admitted to charges of failing to properly supervise a pharmacy; violating pharmacy rules and regulations governing the practice of pharmacy; failing to account for controlled substances purchased by the pharmacy; and dispensing controlled substances pursuant to forged prescriptions.
Physical Therapy
Oluwatoyin John Fadugba, Elmont, NY
Profession: Physical Therapist; Lic. No. 017495; Cal. No. 24585
Regents Action Date: December 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of 1 count of Welfare Fraud in the 2nd Degree, a class C felony.
Charles William McGarvie, Bethel, CT
Profession: Physical Therapist; Lic. No. 009215; Cal. No. 24776
Regents Action Date: December 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Respondent did not contest the charge that he did not provide on-site supervision of a physical therapist assistant.
Podiatry
Jerome Benjamin Leff, New York, NY
Profession: Podiatrist; Lic. No. 003415; Cal. No. 24161
Regents Action Date: December 15, 2009 (see also May 2016)
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to charges of failing to recognize and properly treat an infection in a patient's toe, performing surgery on a patient's foot without first providing palliative care, and performing a second surgery on said patient's foot without allowing sufficient time for healing after the first surgery.
Maiden Lane Podiatry, P.C., 1 Maiden Lane, New York, NY
Profession: Podiatrist; Cal. No. 24162
Regents Action Date: December 15, 2009 (see also May 2016)
Action: Application for consent order granted; Penalty agreed upon: $10,000 fine payable within 2 months.
Summary: Registrant admitted to charges of failing to recognize and properly treat an infection in a patient's toe, performing surgery on a patient's foot without first providing palliative care, and performing a second surgery on said patient's foot without allowing sufficient time for healing after the first surgery.
Wayne Douglas Waldman, Little Neck, NY
Profession: Podiatrist; Lic. No. 005244; Cal. No. 24036
Regents Action Date: December 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to having been convicted of 1 count of Criminal Possession of a Controlled Substance in the 7th degree, a class A misdemeanor.
Psychology
Gabriel G. Feldmar, Forest Hills, NY
Profession: Psychologist; Lic. No. 008381; Cal. No. 24399
Regents Action Date: December 15, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 1st Degree; Conspiracy in the 4th Degree; Attempted Grand Larceny in the 2nd Degree; Insurance Fraud in the 3rd Degree; Attempted Grand Larceny in the 3rd Degree; Grand Larceny in the 3rd Degree; and Insurance Fraud in the 4th Degree.
Public Accountancy
Profession: Certified Public Accountant; Lic. No. 048232; Cal. No. 24680
Regents Action Date: December 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Respondent admitted to the charge of committing errors during the course of 1 audit of financial statements.
Marilyn F. Pulaski, Woodside, NY
Profession: Certified Public Accountant; Lic. No. 041279; Cal. No. 24767
Regents Action Date: December 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted guilt to the charge of being having been convicted Assault in the 3rd Degree, a class A misdemeanor.
For further information: dplsdsu@nysed.gov