Summaries of Regents Actions
On Professional Misconduct and Discipline*
December 1999
Certified Public Accountancy - Certified Social Work - Chiropractic - Dentistry - Nursing - Pharmacy - Physical Therapy - Podiatry - Professional Engineering and Land Surveying - Respiratory Therapy - Speech-Langauge Pathology and Audiology - Veterinary Medicine
Certified Public Accountancy
Seymour Schnur, Brooklyn, NY
Profession: Certified Public Accountant; Lic.
No. 027882; Cal. No. 18086
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Partial suspension in certain area until
terminated as set forth in the consent order application, probation
2 years, $5,000 fine.
Summary: Licensee admits to charge that, in
each of two audits, he misclassified costs as benefit costs rather
than as administrative expenses and that he failed to inform
the New York City Comptroller's Office of internal control problems.
Certified Social Work
Michael Gerrard, Bayshore, NY
Profession: Certified Social Worker; Lic. No.
020884; Cal. No. 17475
Regents Action Date: December 17, 1999 (see
also March 1994)
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension with leave to apply, after
service of the first six months of said period of suspension,
for early termination as set forth in the consent order application
- upon early termination or service of suspension, probation
2 years, $2,500 fine.
Summary: Licensee admitted to charge of willfully
failing to register to practice as a Certified Social Worker
in the State of New York.
William J. McDonald, Bayshore, NY
Profession: Certified Social Worker; Lic. No.
045382; Cal. No. 17905
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 5 year suspension with leave to apply for
early termination after service of the first 2 years of suspension
as set forth in consent order application, probation 5 years.
Summary: Licensee admitted to having been convicted
of Attempted Arson in the Third Degree, a Felony; Endangering
the Welfare of a Child, a Class A Misdemeanor; failing to disclose
on his application for licensure a previous conviction for Assault
with a Deadly Weapon, a Felony; submitting bills to an insurance
company for reimbursement for treatment of family member that
he was not treating; and for dispensing the controlled substance
Valium to a patient.
Sam Sterk, Staten Island, NY
Profession: Certified Social Worker; Lic. No.
013073; Cal. No. 18012
Regents Action Date: December 17, 1999 (see
also July 2002)
Action: Application for consent order granted;
Penalty agreed upon: 18 month suspension - upon service of suspension,
probation 3 years, $3,000 fine.
Summary: Licensee did not contest charge of
engaging in physical contact of a sexual nature with a patient
during the existence of a therapist-patient relationship and
immediately thereafter.
Monique Arrouet, Cincinnati, OH
Profession: Certified Social Worker; Lic. No.
049079; Cal. No. 18130
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Suspension until terminated as set forth
in the consent order application - upon termination of suspension,
probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of failing
to maintain accurate patient records.
Shirley Schechter Levene, White Plains, NY
Profession: Certified Social Worker; Lic. No.
000644; Cal. No. 18205
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $500 fine.
Summary: Licensee did not contest charge of
revealing personally identifiable facts, data and information
about a patient obtained in her professional capacity, without
that patient's prior consent.
Chiropractic
Jeffrey Alan Finkelstein, Oceanside, NY
Profession: Chiropractor; Lic. No. 002845; Cal.
No. 18147
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 24 months, $2,500 fine.
Summary: Licensee admitted to having been convicted
of Insurance Fraud in the Fifth Degree.
Dentistry
John Stephan Frisone, Brooklyn, NY
Profession: Dentist; Lic. No. 038508; Cal. No.
17765
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest charge of
failing to chart the underfilling of root canals.
Abbondanza Galasso a/k/a Abby Galasso a/k/a Abby Sielecki, Cortlandt Manor, NY
Profession: Dental Hygienist; Lic. No. 016856;
Cal. No. 18016
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to having been convicted
of Endangering the Welfare of a Minor and Petit Larceny, both
Class A Misdemeanors.
Laurence R. Danziger, New City, NY
Profession: Dentist; Lic. No. 041758; Cal. No.
18054
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $500 fine.
Summary: Licensee did not contest charge of
preparation of an extensive treatment plan without x-rays.
Jerry L. Utley, Plymouth, MN
Profession: Dentist; Lic. No. 038534; Cal. No.
18104
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to charge that between
1995 and 1997 he was dependent on, or a habitual user of Vicodin,
Lorcet and Xanax, all of which are either narcotics or drugs
having similar effect.
Gursimrat Kaur Bajwa, Fayetteville, NY
Profession: Dentist; Lic. No. 045649; Cal. No.
18214
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year to commence if and when return to practice,
$3,000 fine.
Summary: Licensee did not contest charge of
failing to maintain accurate patient records and failing to explore
alternative treatments with the patient prior to treatment being
rendered.
Nursing
Natacha Louis, Nyack, NY
Profession: Licensed Practical Nurse; Lic. No.
225322; Cal. No. 17286
Regents Action Date: December 17, 1999
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of practicing
the profession of nursing fraudulently as a result of falsely
indicating that she was licensed as a registered nurse when she
was not.
Janice A. Burke a/k/a Janice Jackson a/k/a Janice Burke Jackson, Rochester, NY
Profession: Registered Professional Nurse; Lic.
No. 448395; Cal. No. 18188
Regents Action Date: December 17, 1999
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
willfully and unlawfully possessing a controlled substance and
failing to maintain accurate records of the evaluation and treatment
of patients.
Pamela Ann Marshall, Stafford, VA
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 106409, 440469; Cal. Nos. 18222,
18223
Regents Action Date: December 17, 1999
Action: Application to surrender licenses granted.
Summary: Licensee admitted to having been convicted
of committing an act under the law of another jurisdiction, which
if committed in New York State would have constituted the crime
of Petit Larceny.
Carol Lynn Mickens, Latham, NY
Profession: Registered Professional Nurse; Lic.
No. 366890; Cal. No. 18302
Regents Action Date: December 17, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted
of Criminal Possession of a Forged Instrument in the Second Degree
and Grand Larceny in the Third Degree.
Leo William Garvey, Patchogue, NY
Profession: Licensed Practical Nurse; Lic. No.
231999; Cal. No. 18380
Regents Action Date: December 17, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted
between May 1998 and August 1998 of Driving While Intoxicated
three times.
Karen E. Anderson, Cohoes, NY
Profession: Licensed Practical Nurse; Lic. No.
136835; Cal. No. 17538
Regents Action Date: December 17, 1999
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of said 1 year suspension
stayed except said stayed suspension shall not apply to partial
indefinite suspension in certain area - upon termination of partial
indefinite suspension, probation 2 years.
Summary: Licensee was found guilty of making
several medication administration errors and failing to maintain
accurate patient records.
Margaret Jane Sullivan a/k/a Margaret J. Sullivan a/k/a Margaret Sullivan, Massena, NY
Profession: Registered Professional Nurse; Lic.
No. 485863; Cal. No. 17893
Regents Action Date: December 17, 1999 (see
also September
2000)
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension with leave to apply for early termination
as set forth in the Regents Review Committee report.
Summary: Licensee was convicted of Welfare Fraud
in the Fifth Degree, a Class A Misdemeanor.
Beverly J. Orlando, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
130532; Cal. No. 17219
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine, 25 hours of public service.
Summary: Licensee admitted to charge of failing
to administer a medication on two occasions as ordered.
Pamela Carcone a/k/a Pamela A. Ramsey a/k/a Pamela Ann Kirkham, Simi Valley, CA
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 163548, 361119; Cal. Nos. 17279,
17278
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to having been found
guilty by a duly authorized professional disciplinary agency
of another state of Obtaining Controlled Substances by Fraud,
Misrepresentation or Subterfuge.
Jenny Couse, Dayton, OH
Profession: Registered Professional Nurse; Lic.
No. 451960; Cal. No. 17480
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, probation 2 years to
commence upon return to practice.
Summary: Licensee did not contest charge of
failing to follow a physician's order in the administration of
oxygen.
Carole Marie Fierle, West Falls, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 224772, 454637; Cal. Nos. 17870,
17865
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Partial suspension in certain area until
terminated as set forth in the consent order application, probation
1 year, $500 fine.
Summary: Licensee did not contest charge of
failing to perform ordered treatments and inappropriately administering
medications.
Mary Heard a/k/a Mary Hillery-Heard, Peekskill, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 107965, 359580; Cal. Nos. 17912,
17913
Regents Action Date: December 17, 1999
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 having been convicted
of Petit Larceny, a Class A Misdemeanor.
Kevin Bruce Wolfe, Auburn, NY
Profession: Registered Professional Nurse; Lic.
No. 447724; Cal. No. 17974
Regents Action Date: December 17, 1999 (see
also May 2004)
Action: Application for consent order granted;
Penalty agreed upon: Partial suspension in certain area until
terminated as set forth in the consent order application, probation
2 years, $250 fine.
Summary: Licensee admitted to making charting
errors and failing to ensure that nursing aides had made the
proper entries into patient records.
Laurence J. Symenow, Winchester, VA
Profession: Registered Professional Nurse; Lic.
No. 377092; Cal. No. 17995
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$500 fine.
Summary: Licensee admitted to charge of failing
to accurately complete an employment application.
Lynda Marie Scialdone, Rochester, NY
Profession: Registered Professional Nurse; Lic.
No. 341929; Cal. No. 17996
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Suspension until terminated as set forth
in the consent order application - upon termination of suspension,
probation 3 years to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of
diverting controlled substances and maintaining inaccurate and
false patient records.
Lungguk Lintje Limbong, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 202165, 430054; Cal. Nos. 18009,
18010
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of
willfully making a false report by altering a patient's record
to reflect that a different intravenous solution than the one
she administered had been given to the patient.
Immacula Elysee, Flushing, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 224228, 479618; Cal. Nos. 18028,
18029
Regents Action Date: December 17, 1999
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 failure
to maintain an accurate patient record.
Larry D. Parker, East Meadow, NY
Profession: Licensed Practical Nurse; Lic. No.
182604; Cal. No. 18055
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Partial suspension in certain area until
terminated as set forth in consent order application, probation
2 years.
Summary: Licensee admitted to charge of committing
seven medication errors and/or omissions.
Margaret Norma Stewart, New York, NY
Profession: Registered Professional Nurse; Lic.
No. 166085; Cal. No. 18095
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of
failing to maintain accurate records concerning medication withdrawal/administration.
Cindi A. Cummings, Corfu, NY
Profession: Licensed Practical Nurse; Lic. No.
124588; Cal. No. 18115
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Suspension for a minimum period of 3 months,
and until terminated as set forth in the consent order application
- upon termination of suspension, probation 2 years to commence
upon return to practice, $250 fine.
Summary: Licensee admitted to having been convicted
in 1997 of Driving While Intoxicated, a Felony and Filing a False
Instrument in the Second Degree, a Misdemeanor and a 1993 conviction
for Driving While Intoxicated, a Misdemeanor.
Patrick Joseph Horan, Jr., Mt. Sinai, NY
Profession: Licensed Practical Nurse; Lic. No.
249389; Cal. No. 18127
Regents Action Date: December 17, 1999
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 having been convicted
on two occasions of Driving While Intoxicated and not revealing
a criminal conviction on his initial application for licensure.
Thomas James Miller, Centerbury, CT
Profession: Registered Professional Nurse; Lic.
No. 477263; Cal. No. 18143
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to having been found
guilty by a duly authorized professional disciplinary agency
of another state for diverting Morphine, Demerol and Dilaudid
by signing to patients who did not have an order for it, or by
taking said medication when it should have been discarded, and
using excessive amounts of said medication.
Cynthia Evadney Corbin Higgins, Brooklyn, NY
Profession: Registered Professional Nurse; Lic.
No. 439729; Cal. No. 18144
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of
failing to administer insulin to a patient.
Rosanne Hirsch a/k/a Rosanne Bridget-Agnes Hirsch, Rockville Centre, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 228514, 458161; Cal. Nos. 18148,
18149
Regents Action Date: December 17, 1999
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 committing
four medication administration errors.
Noreen V. Lashway, West Chazy, NY
Profession: Licensed Practical Nurse; Lic. No.
245418; Cal. No. 18151
Regents Action Date: December 17, 1999
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 having been convicted
of two counts of Operating a Motor Vehicle While Under the Influence
of Alcohol and three counts of Aggravated Unlicensed Operation
of a Motor Vehicle.
Thomas J. Kelly, Levittown, NY
Profession: Registered Professional Nurse; Lic.
No. 424499; Cal. No. 18157
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Suspension for no less than four months
and until terminated as set forth in the consent order application
- upon termination of suspension, probation 3 years.
Summary: Licensee admitted to charge of, on
at least 23 occasions, while employed at a hospital, he signed
out narcotic drugs for patients but self-administered them.
Jennifer Emilie Mannino a/k/a Jennifer Emilie Destefani, Manhasset, NY
Profession: Registered Professional Nurse; Lic.
No. 475126; Cal. No. 18177
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year to commence upon return to practice,
$1,500 fine.
Summary: Licensee admitted to charge of falsifying
a record of a home visit.
Lori Ann Figueroa, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
130101; Cal. No. 18190
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Suspension for a minimum period of 2 years
and until terminated as set forth in the consent order application
- upon termination of suspension, probation 2 years to commence
upon return to practice.
Summary:Licensee admitted to two convictions
for Petit Larceny, A Class A Misdemeanor; Criminal Possession
of a Controlled Substance in the Seventh Degree, a Class A Misdemeanor
and Criminal Impersonation in the Second Degree, a Class A Misdemeanor.
Jacqueline Sylviane Morales, Key West, FL
Profession: Registered Professional Nurse; Lic.
No. 475585; Cal. No. 18219
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to having been convicted
of knowingly attempting to bring into the United States aliens
who had not received prior official authorization to enter the
United States, a Federal Misdemeanor.
Deborah Ann Szafranski, Cheektowaga, NY
Profession: Licensed Practical Nurse; Lic. No.
187250; Cal. No. 18231
Regents Action Date: December 17, 1999 (see
also October
2002)
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years to commence upon return to practice,
$250 fine.
Summary: Licensee admitted to having been convicted
of Attempted Endangering the Welfare of a Child.
Susan Diane Oberfest, Floral Park, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 196999, 410258; Cal. Nos. 18250,
18249
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years to commence if and when return to practice,
$500 fine.
Summary: Licensee did not contest charge that
she committed medication administration/charting errors and failed
to perform proper patient assessments.
Elton Richard, Rosedale, NY
Profession: Licensed Practical Nurse; Lic. No.
219163; Cal. No. 18261
Regents Action Date: December 17, 1999
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 administering
medication to a patient intramuscularly when the doctor's order
called for said medication to be administered intravenously,
administering the wrong intravenous solution to a patient and
administering insulin to a diabetic patient who already had a
low blood sugar level.
Pharmacy
Edgar Vincent Stevens a/k/a Edgar V. Stevens, Andover, MA and Baldwinsville, NY
Profession: Pharmacist; Lic. No. 026393; Cal.
No. 17815
Regents Action Date: December 17, 1999
Action: Found guilty of professional misconduct;
Penalty: Revocation, $10,000 fine.
Summary: Licensee was found guilty of being
convicted of Grand Larceny in the Fourth Degree, a Class E Felony
and Filing A False Return, a Class A Misdemeanor.
Debra Sue Dean, Cuba, NY
Profession: Pharmacist; Lic. No. 031589; Cal.
No. 18258
Regents Action Date: December 17, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of diverting
the controlled substances Darvon, Lorcet and Tussionex for her
own use and billing insurance companies for the drugs under patient
names.
Cathleen H. Evans a/k/a Cathleen M. Hooks, Utica, NY
Profession: Pharmacist; Lic. No. 038044; Cal.
No. 17295
Regents Action Date: December 17, 1999
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 dispensing
the wrong drug on two occasions and by mislabeling one drug.
Prest-O-Sales & Service, Inc., Manufacturer/Wholesaler, 40-14 19th Avenue, Long Island City, NY 11105
Profession: Pharmacy, Reg. No. 202357; Cal.
No. 17904
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: $5,000 fine, probation 1 year.
Summary: Respondent admits to charge of selling
medical oxygen to a purchaser not authorized by law to receive
said drug.
Jagi M. Chhugani, Rego Park, NY
Profession: Pharmacist; Lic. No. 035755; Cal.
No. 18103
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 5 year suspension.
Summary: Licensee admitted to having been convicted
of Offering a False Instrument for Filing in the First Degree.
Rite Aid of New York, Inc., P.O. Box 3165, Harrisburg, PA 17105
Profession: Pharmacy; Reg. No. 022660; Cal.
No. 18152
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: $1,500 fine.
Summary: Respondent admitted to charges of willfully
failing to make available a prescription record upon the request
of a representative of the New York State Education Department;
failing to have employee pharmacists properly sign daily prescription
logs and dispensing controlled substances pursuant to prescriptions
which lacked ages of patients.
Alfredo Viera, Bayshore, NY
Profession: Pharmacist; Lic. No. 041946; Cal.
No. 18187
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: $1,000 fine, probation 1 year.
Summary: Licensee admitted to charge of adding
potassium chloride to a solution for an infant when potassium
chloride was not supposed to be an ingredient of said solution.
Physical Therapy
Abayomi Otiti, Roosevelt, NY
Profession: Physical Therapist Assistant; Cert.
No. 001057; Cal. No. 17768
Regents Action Date: December 17, 1999
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of being
convicted of acts constituting the crimes of Mail Fraud, Wire
Fraud, Conspiracy to Defraud the United States, False Claims
to Medicare and Money Laundering under the federal law.
Joseph Chinea, Bronx, NY
Profession: Physical Therapist Assistant; Cert.
No. 002039; Cal. No. 18056
Regents Action Date: December 17, 1999
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 having been convicted
of Attempted Insurance Fraud in the Third Degree, a Class E Felony.
Podiatry
Benjamin Rokhsar, Great Neck, NY
Profession: Podiatrist; Lic. No. 004954; Cal.
No. 17929
Regents Action Date: December 17, 1999
Action: Found guilty of professional misconduct;
Penalty: $10,000 fine, 3 year suspension, after service of suspension,
probation 2 years.
Summary: Licensee was convicted of Receipt of
Medicare Kickbacks, a Felony.
James M. Richardson, Paterson, NJ
Profession: Podiatrist; Lic. No. 003975; Cal.
No. 17390
Regents Action Date: December 17, 1999 (see
also February 1996)
Action: Application for consent order granted;
Penalty agreed upon: $1,000 fine, probation 1 year.
Summary: Licensee admitted to charge of violating
a term of probation by failing to pay a fine imposed by the Board
of Regents.
Jonathan B. Leonard, New York, NY
Profession: Podiatrist; Lic. No. 003258; Cal.
No. 17956
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 3 year suspension, execution of last 2 years
of suspension stayed, probation 3 years, $2,500 fine, 100 hours
of public service.
Summary: Licensee admitted to having been convicted
of Grand Larceny in the Fourth Degree.
Professional Engineering and Land Surveying
Charles R. Ackerbauer, Johnstown, NY
Profession: Professional Engineer; Lic. No.
053082; Cal. No. 18015
Regents Action Date: December 17, 1999 (see
also November
1997 and June
2002)
Action: Application for consent order granted;
Penalty agreed upon: 3 month suspension and after said suspension,
probation 1 year.
Summary: Licensee did not contest charges of
not preparing and retaining thorough written evaluations and
fee sharing.
Respiratory Therapy
Frank Morosky, Calverton, NY
Profession: Respiratory Therapist; Lic. No.
003938; Cal. No. 17816
Regents Action Date: December 17, 1999
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 having been convicted
of Offiering a False Instrument for Filing in the Second Degree,
a Class A Misdemeanor.
Speech-Language Pathology and Audiology
Deborah J. Watterson, Long Beach, NY
Profession: Speech-Language Pathologist; Lic.
No. 008507; Cal. No. 17435
Regents Action Date: December 17, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,000 fine.
Summary: Licensee did not contest charge of
allegations of negligent billing.
Veterinary Medicine
Stephen Richard Berghash, Scottsville, NY
Profession: Veterinarian; Lic. No. 006291; Cal.
No. 18080
Regents Action Date: December 17, 1999 (see
also July 2002 and June 2019)
Action: Application for consent order granted;
Penalty agreed upon: $2,500 fine, probation 1 year.
Summary: Licensee did not contest charges of
delegation of professional responsibilities to a person or persons
when he knew or had reason to know that such person or persons
were not qualified by licensure to perform the acts and failure
to maintain accurate patient records.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov