Summaries of Regents Actions
On Professional Misconduct and Discipline*
February 2003
Architecture - Chiropractic - Dentistry - Engineering and Land Surveying - Massage Therapy - Nursing - Optometry - Pharmacy - Podiatry - Public Accountancy - Social Work - Veterinary Medicine
Architecture
Robert Alfred Lenahan, New City, NY
Profession: Architect; Lic. No. 026031; Cal. No.
20200
Regents Action Date: February 11, 2003 (See also September 2019)
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charge of having been
convicted of Combination in Restraint of Trade and Competition.
Harry Alex Meltzer, Great Neck, NY
Profession: Architect; Lic. No. 010096; Cal. No.
20451
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: $1,500 fine, probation 1 year.
Summary: Licensee did not contest charge of failing
to prepare and maintain, for at least six years, a thorough written
evaluation of plans signed and sealed by him that were not prepared
by him or under his direct supervision.
Chiropractic
Edward A. Genovesi, Huntingdon, PA
Profession: Chiropractor; Lic. No. 009460; Cal.
No. 20519
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $500 fine.
Summary: Licensee admitted to charge of having been
convicted of Driving While Intoxicated, a class E felony.
Bernhard Ehrenfried Straile, Marcellus, NY
Profession: Chiropractor; Lic. No. 007894; Cal.
No. 20284
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $1,000 fine.
Summary: Licensee admitted to charge of advertising
services without the designation as D.C., and advertising in a false
or misleading manner.
Dentistry
Chi Fai Chan, Elmhurst, NY
Profession: Dentist; Lic. No. 039012; Cal. No. 20426
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $3,500 fine.
Summary: Licensee admitted to charge of permitting
unlicensed dental assistants to take upper and lower impressions
of a patient's teeth and to place rubber bands and insert braces
on said patient's teeth.
Joseph DeVincenzo, Canton, NY
Profession: Dentist; Lic. No. 029746; Cal. No. 20471
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $2,000 fine.
Summary: Licensee admitted to charge of failure
to renew registration due to his failure to complete mandatory continuing
education.
Jamie Jose Fernandez, Hicksville, NY
Profession: Dentist; Lic. No. 045094; Cal. No. 20460
Regents Action Date: February 11, 2003
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 having been
convicted of Vehicular Assault in the 2nd Degree and Operating a
Motor Vehicle While Under the Influence of Alcohol.
Richard John Genco, South Fallsburg, NY
Profession: Dentist; Lic. No. 044387; Cal. No. 20158
Regents Action Date: February 11, 2003 (see also November
2004)
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 taking
substandard radiographs of a proposed treatment area and failing
to remove bony undercuts at the time of extraction, which removal
is necessary for the fabrication of well-fitting dentures.
Matthew C. Goldsmith, Peekskill, NY
Profession: Dentist; Lic. No. 033356; Cal. No. 20035
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 23 months of suspension
stayed, probation 2 years, 100 hours of public service, $10,000 fine.
Summary: Licensee did not contest charge of submitting
insurance claims for dental treatment not rendered.
David Andrew Kleinman, New City, NY
Profession: Dentist; Lic. No. 037163; Cal. No. 20465
Regents Action Date: February 11, 2003
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 taking
and utilizing radiographs that were not of diagnostic quality, leading
to an incomplete diagnosis, on two occasions.
Ronald Scott Kupetz, Hopewell Junction, NY
Profession: Dentist; Lic. No. 041802; Cal. No. 20159
Regents Action Date: February 11, 2003
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 causing
damage to tooth #13 while using air abrasion equipment during the
performance of a dental procedure on tooth #14, and failing to maintain
a record for each patient which accurately reflects the evaluation
and treatment of the patient.
Abbie Venus Lane, Brooklyn, NY
Profession: Dentist; Lic. No. 042030; Cal. No. 20182
Regents Action Date: February 11, 2003 (see also February
2001)
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 if and when licensee returns
to practice.
Summary: Licensee admitted to charge of failing
to maintain a record that accurately reflects the evaluation and
treatment of the patient.
Richard A. Levin, Pittsford, NY
Profession: Dentist; Lic. No. 035329; Cal. No. 20239
Regents Action Date: February 11, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been
convicted of Health Care Fraud.
Adam W. Lighter, Briarwood, NY
Profession: Dentist; Lic. No. 040660; Cal. No. 20370
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $2,000 fine.
Summary: Licensee admitted to charge of failing
to remove a bridge to access caries in a crowned tooth and treating
said caries only with fluoride gel, rather than fillings.
Ben Mokhtar, Jamaica, NY
Profession: Dentist; Lic. No. 046075; Cal. No. 20177
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 18 month suspension, probation 2 years, $20,000 fine.
Summary: Licensee did not contest charge of intentionally
submitting false and fraudulent insurance claim forms for treatments
and services that he knew had not been provided to patients and ordering
excessive treatment for a patient.
Sakuk Bedros Yavru a/k/a Bedros Yavrusakuk a/k/a Bedros Yavru-Sakuk, Orangeburg, NY
Profession: Dentist; Lic. No. 032767; Cal. No. 18974
Regents Action Date: February 11, 2003 (see also April 2015)
Action: Application for consent order granted; Penalty
agreed upon: Suspension of not less than 9 months and until terminated
as set forth in consent order application - upon termination of suspension,
probation 2 years, $5,000 fine.
Summary: Licensee did not contest charge of having
been convicted of Sexual Abuse in the 3rd Degree.
Engineering and Land Surveying
Charles Edmund Marino, Bronxville, NY
Profession: Professional Engineer; Lic. No. 046746;
Cal. No. 20138
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 3 year suspension, execution of last 2 years of suspension
stayed, probation 3 years, $10,000 fine, 100 hours of public service.
Summary: Licensee admitted to charge of having been
convicted of Offering a False Instrument for Filing in the 1st Degree.
Massage Therapy
Maria Luz Beltran, Huntington Station, NY
Profession: Massage Therapist; Lic. No. 011277;
Cal. No. 20414
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 23 months of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having been
convicted of Mail Fraud.
Calindraa Stewart, Howard Beach, NY
Profession: Massage Therapist; Lic. No. 012821;
Cal. No. 20482
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, with leave to apply for early termination,
but not until after service of at 6 months of said suspension, as
set forth in consent order application, probation 2 years to commence
upon return to practice.
Summary: Licensee admitted to charge of billing
an insurance company for services that were not provided.
Eugene W. Tenery, Bradenton, FL
Profession: Massage Therapist; Lic. No. 006224;
Cal. No. 18776
Regents Action Date: February 11, 2003
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of conduct that
evidences moral unfitness in that he massaged the genital areas of
a patient and massaged patients that were not properly draped for
massage, willfully abused a patient physically, and verbally harassed
and intimidated a patient in telling them to perform pelvic pushes,
and moan and groan while doing so.
Nursing
Mary Wing Barr, Poughkeepsie, NY
Profession: Registered Professional Nurse; Lic.
No. 186107; Cal. No. 20369
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 21 months of
suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of failing
to promptly administer cardio-pulmonary resuscitation to a patient
who was pulseless.
Donna Marie Ann Bellacosa, Freeport, NY
Profession: Licensed Practical Nurse; Lic. No. 143753;
Cal. No. 19932
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years to commence when and if return to practice, $500 fine.
Summary: Licensee admitted to charge of failing
to notify facility personnel that a patient had fallen out of bed
and failing to make a nursing note with regard to the patient's fall
at the time of the occurrence of the fall.
Patricia J. Bowles, Massapequa, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 231370, 459564; Cal. Nos. 20356, 20358
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $500 fine.
Summary: Licensee did not contest charge of making
medication and charting errors.
Debra Ann Bridgham, Albany, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 187813, 501023; Cal. Nos. 20445, 20446
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $500 fine.
Summary: Licensee did not contest charge of failing
to accurately count items in an operating room.
Kathleen Ann Burns, Bath, NY
Profession: Registered Professional Nurse; Lic.
No. 487043; Cal. No. 20538
Regents Action Date: February 11, 2003
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 charge of having been
convicted of Attempted Criminal Possession of a Forged Instrument
in the 2nd Degree, a class E felony.
Dale Houston Chanaiwa, Rochester, NY
Profession: Registered Professional Nurse; Lic.
No. 487988; Cal. No. 20587
Regents Action Date: February 11, 2003
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of medication
administration errors.
Teresa Coffey, Port Jefferson Station, NY
Profession: Licensed Practical Nurse; Lic. No. 250128;
Cal. No. 20574
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $250 fine.
Summary: Licensee admitted to charge of having been
convicted of Criminal Possession of a Controlled Substance in the
7th Degree, a class A misdemeanor.
Lee Ann Comito, Utica, NY
Profession: Licensed Practical Nurse; Lic. No. 226916;
Cal. No. 20418
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: Suspension until terminated as set forth in consent
order application - upon termination of suspension, probation 2 years
to commence if and when licensee returns to practice.
Summary: Licensee admitted to charge of having been
convicted of Forgery in the 3rd Degree, a class A misdemeanor, and
Petit Larceny, a class A misdemeanor.
Dawn Marie Connelly, Wolcott, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 161570, 358434; Cal. Nos. 20139, 20140
Regents Action Date: February 11, 2003
Action: Found guilty of professional misconduct;
Penalty: Censure and Reprimand.
Summary: Licensee was found to be guilty of having
been convicted of Petit Larceny, a class A misdemeanor.
Gladys Cornish, Cleveland, NY
Profession: Registered Professional Nurse; Lic.
No. 476161; Cal. No. 20499
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $500 fine.
Summary: Licensee admitted to charge of failing
to maintain patient confidentiality.
Agnes Sushma Patrick D'Cunha, Flushing, NY
Profession: Registered Professional Nurse; Lic.
No. 439504; Cal. No. 20287
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 23 months of
suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of failing
to accurately count the number of softs used in a surgical procedure
on a patient, resulting in a laparotomy pad being left in the patient's
abdomen and causing him harm.
Karen P. Dutta, Sayreville, NJ
Profession: Registered Professional Nurse; Lic.
No. 314161; Cal. No. 20186
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $500 fine.
Summary: Licensee admitted to charge of administering
Demerol to patients when there was no physician's order, failing
to record the administration of Demerol to patients, and failing
to account for controlled drug wastage.
Laurie Jane Ferrara a/k/a Laurie Jane Reis, North Syracuse, NY
Profession: Licensed Practical Nurse; Lic. No. 204441;
Cal. No. 19835
Regents Action Date: February 11, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of filing
a false registration form, having been convicted of Issuing Bad Checks,
medication errors, and failing to maintain accurate patient records.
Dawn M. Fields, Lisbon, NY
Profession: Licensed Practical Nurse; Lic. No. 248912;
Cal. No. 20464
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $500 fine.
Summary: Licensee admitted to charge of medication
administration errors and failing to maintain accurate patient records.
Patricia Elizabeth Geruso, Glens Falls, NY
Profession: Registered Professional Nurse; Lic.
No. 136533; Cal. No. 20436
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $500 fine.
Summary: Licensee admitted to charge of having been
convicted of Offering a False Instrument for Filing, a class E felony.
Kathryn Ann Glerup a/k/a Kathryn Ann Williams, Mesa, AZ
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 178830, 426578; Cal. Nos. 20450, 20444
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $500 fine.
Summary: Licensee admitted to charge of having been
convicted of Arson in the 3rd Degree.
Lori Ann Happe, Dix Hills, NY
Profession: Registered Professional Nurse; Lic.
No. 478698; Cal. No. 20125
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of last 9 months of suspension
stayed, probation 2 years.
Summary: Licensee did not contest charge of allowing
a warm soak to remain on a 9-week old infant for too long a period
of time.
Charles E. Hayes, Jr., Ilion, NY
Profession: Licensed Practical Nurse; Lic. No. 233962;
Cal. No. 19694
Regents Action Date: February 11, 2003
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of last year of suspension
stayed, probation 1 year.
Summary: Licensee was found to be guilty of having
been convicted of Criminal Sale of a Controlled Substance in the
3rd Degree.
Debra Hodakowski, Hallendale, FL
Profession: Licensed Practical Nurse; Lic. No. 246776;
Cal. No. 19646
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 12 month suspension, execution of last 11 months of
suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of taking antibiotics
from Manor Oak Nursing Home without permission.
Karen Marie Knizewski, Maspeth, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 251002, 493848; Cal. Nos. 20431, 20430
Regents Action Date: February 11, 2003
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 accurately count the number of softs used in a surgical procedure
on a patient, resulting in a laparotomy pad being left in the patient's
abdomen and causing him harm.
Kathleen Florance Lamprecht a/k/a Kathleen Florance Marie Dunphy, East Meadow, NY
Profession: Licensed Practical Nurse; Lic. No. 169852;
Cal. No. 20155
Regents Action Date: February 11, 2003
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 did not contest charge of deciding
on her own to administer Risperidal 0.25 mg. to a patient at 7:00
a.m., when in fact, there was no physician's order for Risperidal
0.25 mg. to be administered to the patient at 7:00 a.m.
Diane L. Mainville, Niskayuna, NY
Profession: Licensed Practical Nurse; Lic. No. 189181;
Cal. No. 20486
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $500 fine.
Summary: Licensee admitted to charge of failing
to administer medications.
Richard Emery Morrow, Ogdensburg, NY
Profession: Registered Professional Nurse; Lic.
No. 381227; Cal. No. 20654
Regents Action Date: February 11, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been
convicted of Operating a Motor Vehicle with a Blood Alcohol Content
of .10% or greater and Driving While Intoxicated.
Lynne Ann Murphy, Centereach, NY
Profession: Registered Professional Nurse; Lic.
No. 371193; Cal. No. 20282
Regents Action Date: February 11, 2003
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 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to charge of being dependent
on, and a habitual user of, the narcotics Morphine and Dilaudid,
between June and September of 2001.
Micheline Myrtil, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No. 226003;
Cal. No. 19264
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 21 months of
suspension stayed, probation 2 years.
Summary: Licensee 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.
Maria A. Abayan Navarro, Buena Park, CA
Profession: Registered Professional Nurse; Lic.
No. 245489; Cal. No. 20636
Regents Action Date: February 11, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been
found guilty by a duly authorized professional disciplinary agency
of another state of practicing the profession of nursing with gross
negligence, where such conduct would constitute professional misconduct
if it had occurred in New York.
Judy S. Ngo, Flushing, NY
Profession: Licensed Practical Nurse; Lic. No. 191811;
Cal. No. 20493
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 23 months of suspension
stayed, probation 2 years, $250 fine.
Summary: Licensee did not contest charge of willfully
making false reports by documenting in advance the side effects and
effectiveness of psychotropic drugs on patients.
Andrea Ninemire, Goldsboro, NC
Profession: Licensed Practical Nurse; Lic. No. 112617;
Cal. No. 19703
Regents Action Date: February 11, 2003
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of suspension stayed.
Summary: Licensee was found to be guilty of having
been convicted of Petit Larceny.
Louise Powell, Patchogue, NY
Profession: Registered Professional Nurse; Lic.
No. 263239; Cal. No. 20021
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 12 month suspension, execution of last 11 months of
suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of having been
convicted of Petit Larceny, a class A misdemeanor.
Karen Quigley a/k/a Karen Madden, Islip Terrace, NY
Profession: Registered Professional Nurse; Lic.
No. 411528; Cal. No. 20338
Regents Action Date: February 11, 2003 (see also March
2004)
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 conduct
in the profession which evidences moral unfitness, to wit: diverting
controlled substances for her own use.
Richelle Rogers-Faneuf, Peabody, MA
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 115546, 313294; Cal. Nos. 19806, 19390
Regents Action Date: February 11, 2003
Action: Applications to surrender licenses granted.
Summary: Licensee did not contest charge of moral
unfitness in the practice of nursing.
Joanne Theresa Savino, Poughkeepsie, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 226272, 456503; Cal. Nos. 20478, 20479
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $750 fine.
Summary: Licensee admitted to charge of willfully
making a false report indicating that a medication had been wasted
when she knew it had been administered to a patient.
Hallam Alwyn Small, Jamaica, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 212297, 436584; Cal. Nos. 20454, 20351
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $2,500 fine.
Summary: Licensee admitted to charge of having been
convicted of Sexual Abuse in the 3rd Degree.
Susan Timm, Bayport, NY
Profession: Registered Professional Nurse; Lic.
No. 199815; Cal. No. 20252
Regents Action Date: February 11, 2003
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 did not contest charge of administering
a dose of Insulin different from the physician's order and preparing
to administer an incorrect dose of Lopressor to a patient.
Johanna M. Tordai, Cobleskill, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 160349, 382516; Cal. Nos. 20467, 20468
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 21 months of suspension
stayed, probation 2 years.
Summary: Licensee did not contest charge of failing
to document the administration of controlled substances to patients.
Elaina Frances Turner, Watkins Glen, NY
Profession: Licensed Practical Nurse; Lic. No. 219603;
Cal. No. 19082
Regents Action Date: February 11, 2003 (see also April
1995)
Action: Found guilty of professional misconduct;
Penalty: 24 month suspension, execution of last 23 months of suspension
stayed, probation for last 23 months.
Summary: Licensee was found to be guilty of having
been convicted of Driving While Intoxicated as a felony.
Patricia Ann White, Venice Center, NY
Profession: Licensed Practical Nurse; Lic. No. 212514;
Cal. No. 20408
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: Suspension until terminated as set forth in consent
order application - upon termination of suspension, probation 2 years
to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of practicing
the profession while being under the influence of drugs.
Deborah Whitney-Hall, Fairport, NY
Profession: Registered Professional Nurse; Lic.
No. 382712; Cal. No. 20303
Regents Action Date: February 11, 2003
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 administering
and recording a medication order that was not authorized by a physician.
Stephanie Laurelle Young, Ridge, NY
Profession: Licensed Practical Nurse; Lic. No. 264400;
Cal. No. 20092
Regents Action Date: February 11, 2003
Action: Found guilty of professional misconduct;
Penalty: Censure and Reprimand, probation 2 years.
Summary: Licensee was found to be guilty of having
been convicted of Criminal Possession of a Controlled Substance in
the 5th Degree.
Optometry
Behnam Cohenmehr, Bronx, NY
Profession: Optometrist; Lic. No. 004962; Cal. No.
20386
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $10,000 fine.
Summary: Licensee did not contest charge of permitting
an unlicensed person to examine and diagnose a patient.
Pharmacy
Matthew R. Angiulli, Sauquoit, NY
Profession: Pharmacist; Lic. No. 028436; Cal. No.
20491
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $500 fine.
Summary: Licensee admitted to charge of mislabeling
a prescription.
Mary F. Butler, Kingston, NY
Profession: Pharmacist; Lic. No. 037736; Cal. No.
19795
Regents Action Date: February 11, 2003 (see also September
1998)
Action: Found guilty of professional misconduct;
Penalty: 36 month suspension, execution of last 35 months of suspension
stayed, probation for last 35 months, 100 hours of public service.
Summary: Licensee was found to be guilty of having
been convicted of Driving While Intoxicated, an Unclassified Misdemeanor
and Driving While Intoxicated, a class E felony.
Peter L. Fallon, Clifton Park, NY
Profession: Pharmacist; Lic. No. 029163; Cal. No.
20357
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $2,000 fine.
Summary: Licensee admitted to charge of fee splitting.
Stephen Michael Kittler, Wappingers Falls, NY
Profession: Pharmacist; Lic. No. 021102; Cal. No.
20472
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $1,000 fine.
Summary: Licensee admitted to charge of dispensing,
on one occasion, the non-controlled prescription-required drugs Cipro,
Phenazoid and Carisoprodol, not pursuant to prescription or other
lawful authority.
O. Yoon Kwon, New York, NY
Profession: Pharmacist; Lic. No. 029233; Cal. No.
20345
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $2,500 fine.
Summary: Licensee could not successfully defend
against the charge of, while he was the supervising pharmacist of
a pharmacy, the pharmacy held for sale drugs later than the date
marked upon the labels as indicative of the date beyond which the
contents cannot be expected beyond reasonable doubt to be safe and
effective.
Robert David Lee, Oceanside, NY
Profession: Pharmacist; Lic. No. 038107; Cal. No.
20507
Regents Action Date: February 11, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been
convicted of Grand Larceny in the 3rd Degree.
Soraya Namvar, Pomona, NY
Profession: Pharmacist; Lic. No. 033135; Cal. No.
20459
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $500 fine.
Summary: Licensee admitted to charge of having been
convicted of Leaving the Scene of an Accident, a class B misdemeanor.
Gerard Pizzorno, New York, NY
Profession: Pharmacy; Lic. No. 033505; Cal. No.
20458
Regents Action Date: February 11, 2003 (see also April
2003)
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 18 months of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of practicing
as a supervising pharmacist while his license was surrendered to
the Professional Assistance Program and submitting a false resume
to a prospective employer.
Raphael Drug and Health, Ltd., 1257 Broadway, New York, NY 10001
Profession: Pharmacy; Reg. No. 015725; Cal. No.
20346
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $2,500 fine.
Summary: Respondent could not successfully defend
against the charge of holding for sale drugs later than the date
marked upon the labels as indicative of the date beyond which the
contents cannot be expected beyond reasonable doubt to be safe and
effective.
Alfred J. Terp, Cutchogue, NY
Profession: Pharmacist; Lic. No. 023652; Cal. No.
20349
Regents Action Date: February 11, 2003 (see also November
1995)
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 21 months of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charge of dispensing
medication in a vial with no label, failing to take a medical history
or maintain a patient profile, failing to offer counseling to a patient,
failing to maintain a record of all prescriptions filled and refilled,
failing to conspicuously display a price poster, and holding for
sale a misbranded drug.
Podiatry
William A. Freundlich, Springfield, NJ
Profession: Podiatrist; Lic. No. 002798; Cal. No.
20568
Regents Action Date: February 11, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been
convicted of Conspiracy to Commit Mail Fraud.
Public Accountancy
Leonard Dunst, Dix Hills, NY
Profession: Certified Public Accountant; Lic. No.
051085; Cal. No. 20512
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 24 month 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 Driving While Intoxicated, an unclassified misdemeanor
and failing to disclose said conviction on a re-registration application.
Martin Greenstein, Monsey, NY
Profession: Certified Public Accountant; Lic. (Cert.)
No. 021477; Cal. No. 20536
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 10 year suspension, $5,000 fine.
Summary: Licensee did not contest charge of issuing,
on three separate occasions, an audit report indicating that there
had been an audit of financial statements when he knew that no such
audits had been done.
Michael Tiss, Rochester, NY
Profession: Certified Public Accountant; Lic. No.
041979; Cal. No. 20608
Regents Action Date: February 11, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of auditing
financials for submission to the National Association of Securities
Dealers without being registered to practice and falsely representing
that he was so registered.
Social Work
John Carnevale, Syracuse, NY
Profession: Social Worker; Lic. No. 035955; Cal.
No. 17713
Regents Action Date: February 11, 2003
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 inadequate
supervision and documentation.
Neil Hutchins, Bronx, NY
Profession: Social Worker; Lic. No. 031078; Cal.
No. 19337
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: Suspension until terminated as set forth in consent
order application - upon termination of suspension, probation 2 years
to commence if and when licensee returns to practice, $500 fine.
Summary: Licensee admitted to charge of having been
convicted of Driving While Intoxicated.
Gail Spindell, New York, NY
Profession: Social Worker; Lic. No. 025440; Cal.
No. 20448
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest charge of failing
to maintain a record which reflects the treatment of a patient.
Christi Leviner Wright, Niverville, NY
Profession: Social Worker; Lic. No. 033249; Cal.
No. 19379
Regents Action Date: February 11, 2003
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of suspension stayed, probation
1 year.
Summary: Licensee was found guilty of conducting
a massage session with the patient during a regularly scheduled counseling
session with patient at the Licensee's office; failing to make any
record or notation of the aforesaid massage session with the patient
in said patient's record; leaving a personal written note for the
patient with the patient's mother at the home of the patient's mother,
without consent from the patient; expressing inappropriate information
and feelings in a personal note written to the patient; failing to
adequately or appropriately terminate the patient/client relationship
in light of the Licensee's personal feelings toward the patient;
and failing to maintain sufficient notes and/or records or notations
concerning the termination of the patient/client relationship in
said patient's records.
Veterinary Medicine
Martin Kopel, Brooklyn, NY
Profession: Veterinarian; Lic. No. 004678; Cal.
No. 20453
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $1,500 fine.
Summary: Licensee did not contest charge of failing
to properly diagnose and treat two animals in his care.
Leo E. O'Connor, Croghan, NY
Profession: Veterinarian; Lic. No. 005333; Cal.
No. 20328
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $500 fine.
Summary: Licensee admitted to charge of failing
to maintain accurate patient records.
Edward Charles Rokicki, Jr., Staten Island, NY
Profession: Veterinary Technician; Lic. No. 001132;
Cal. No. 20554
Regents Action Date: February 11, 2003
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $500 fine.
Summary: Licensee admitted to charge of being convicted
of Operating a Motor Vehicle While Intoxicated, on two occasions.
Barbara Terrel, Babylon, NY
Profession: Veterinarian; Lic. No. 006975; Cal.
No. 19942
Regents Action Date: February 11, 2003
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, $1,000
fine.
Summary: Licensee did not contest charge of improperly
performing a surgical procedure so that the mesenteric artery became
incorporated in the sutures.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov