Summaries of Regents Actions
On Professional Misconduct and Discipline*
February 2004
Architecture - Chiropractic - Dentistry - Engineering and Land Surveying - Massage Therapy - Nursing - Pharmacy - Public Accountancy - Social Work - Speech-Language Pathology and Audiology - Veterinary Medicine
Architecture
Mitchell Attick, New York, NY
Profession: Architect; Lic. No. 011690; Cal. No.
21104
Regents Action Date: February 23, 2004
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 the charge of filing
a false report.
Timothy Costello, Brooklyn, NY
Profession: Architect; Lic. No. 022952; Cal. No.
21197
Regents Action Date: February 23, 2004
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $3,000 fine.
Summary: Licensee admitted to the charge of filing
plans with the New York City Department of Buildings (DOB), reflecting
the enlargement of an existing metal deck for a residence. After
the filing of said plans, the metal deck was replaced with a wooden
deck. Without checking the current state of the deck, he then filed
an inaccurate certification (form TR -1) with DOB that the work on
said deck was done in accordance with the aforesaid plans.
Linus Chukwunenye Korieocha, Springfield, NJ
Profession: Architect; Lic. No. 027266; Cal. No.
21137
Regents Action Date: February 23, 2004
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 the charge of affixing
his signature and professional seal to architectural plans which
were neither prepared by him nor by an employee under his supervision
and for which he had not prepared a thorough evaluation of the professional
services represented by said plans.
James Joseph Leonard, Belle Harbor, NY
Profession: Architect; Lic. No. 023931; Cal. No.
20443
Regents Action Date: February 23, 2004
Action: Found guilty of professional misconduct;
Penalty: 3 year suspension, execution of suspension stayed, probation
through March 20, 2007.
Summary: Licensee was found to be guilty of having
been convicted of Offering a False Instrument for Filling in the
First Degree, a class E felony.
Chiropractic
John Q. Quackenbush, Scottsdale, AZ
Profession: Chiropractor; Lic. No. 002865; Cal.
No. 18566
Regents Action Date: February 23, 2004
Action: Application for consent order granted; Penalty
agreed upon: Suspension in certain area until terminated as set forth
in consent order application, probation 2 years to commence if and
when return to practice, $5,000 fine.
Summary: Licensee did not contest the charge of
failing to accurately read/analyze and report on x-ray films of a
patient.
Dentistry
John R. Beck, Yonkers, NY
Profession: Dentist; Lic. No. 039185; Cal. No. 20990
Regents Action Date: February 23, 2004
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 the charge of
failing to detect, chart or treat the periodontal disease of a patient
during the period of 1993 through 2001.
Ogina Hailoo, East Setauket, NY
Profession: Dentist; Lic. No. 041179; Cal. No. 21189
Regents Action Date: February 23, 2004 (see also July
1995)
Action: Application for consent order granted; Penalty
agreed upon: 18 month suspension, thereafter probation 2 years.
Summary: Licensee admitted to the charge of having
been convicted of Offering a False Instrument for Filing in the 2nd
Degree, a class A misdemeanor.
Alexander Karapetian, Rego Park, NY
Profession: Dentist; Lic. No. 044492; Cal. No. 20738
Regents Action Date: February 23, 2004
Action: Application for consent order granted; Penalty
agreed upon: 3 year suspension, $5,000 fine, following service of
3 year suspension, probation 2 years to commence if and when return
to practice.
Summary: Licensee admitted to the charge of having
been convicted of Grand Larceny in the 3rd Degree.
Fred Kazlow, Savannah, GA
Profession: Dentist; Lic. No. 021102; Cal. No. 21313
Regents Action Date: February 23, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been found guilty by the Georgia Board of Dentistry of extracting
teeth that resulted in a patient contracting bacterial endocarditis,
and failing to maintain adequate patient records, to wit: patient
records failed to contain a complete medical history, there was no
evidence that x-rays were taken prior to the extractions, and x-rays
were undated.
Adel Najar, Bayside, NY
Profession: Dentist; Lic. No. 032734; Cal. No. 21298
Regents Action Date: February 23, 2004
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, thereafter probation 2 years.
Summary: Licensee did not contest the charge of
delegating professional responsibilities to an unlicensed person.
Ernie Roy Topolnycky, Kenmore, NY
Profession: Dentist; Lic. No. 031051; Cal. No. 20752
Regents Action Date: February 23, 2004
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of last 21 months of suspension
stayed, probation 2 years.
Summary: Licensee was found to be guilty of having
been convicted of Bank Larceny, a felony.
Douglas Ward, West Covina, CA
Profession: Dentist; Lic. No. 032451; Cal. No. 21312
Regents Action Date: February 23, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of being
disciplined in the State of California based upon a criminal conviction
for Conspiring to Pay Unlawful Remuneration and Tax Evasion, felonies.
Engineering and Land Surveying
Chi-Shing Aaron Cheung, Plainview, NY
Profession: Professional Engineer; Lic. No. 065635;
Cal. No. 21155
Regents Action Date: February 23, 2004
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 the charge of
affixing his signature and professional seal to four different sets
of engineering plans which were neither prepared by him nor by an
employee under his supervision, and for which he had not prepared
thorough written evaluations of the professional services represented
by said plans.
Wei Jwo Lin, Flushing, NY
Profession: Professional Engineer; Lic. No. 050298;
Cal. No. 21160
Regents Action Date: February 23, 2004 (see also July
2008)
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 the charge of affixing
his signature and professional seal to engineering plans which were
neither prepared by him nor by an employee under his supervision
and for which he had not prepared a thorough written evaluation of
the professional services represented by said plans.
Massage Therapy
Cindy A. Farrar, East Rockaway, NY
Profession: Massage Therapist; Lic. No. 009010;
Cal. No. 21105
Regents Action Date: February 23, 2004 (see also October
2001)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing
the profession of massage therapy while her license was actually
suspended.
Nursing
Abigail B. Amuquandoh, Midlothian, VA
Profession: Registered Professional Nurse; Lic.
No. 388175; Cal. No. 21288
Regents Action Date: February 23, 2004 (see also November
2004)
Action: Application for consent order granted; Penalty
agreed upon: Annulment of registered professional nurse license.
Summary: Licensee admitted to the charge of making
an intentionally false statement on her New York application for
licensure as a registered professional nurse by indicating that she
had graduated from New York University with a Bachelor of Science
degree in Nursing when she knew full well that she had not graduated
with such a degree. After submission of this application she was
granted a license as a registered professional nurse in the State
of New York.
Manjula Bala, Holtsville, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 251081, 494078; Cal. Nos. 21056, 21057
Regents Action Date: February 23, 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 the charge of
administering Lidocaine IV to a patient instead of Saline IV that
was ordered by the physician.
Pearl M. Banks, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 096976;
Cal. No. 21020
Regents Action Date: February 23, 2004
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed, probation
2 years.
Summary: Licensee was found to be guilty of having
been convicted of Willful Violation of the Public Health Laws, by
failing to administer a medication as ordered by the physician.
Josefina V. Bernabe, Staten Island, NY
Profession: Licensed Practical Nurse; Lic. No. 180674;
Cal. No. 20371
Regents Action Date: February 23, 2004 (see also September
2006 and June 2011)
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 23 months of
suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of failing
to document that a patient had fallen and failing to seek an evaluation
and treatment for the patient.
Janet T. Conklin, New Milford, PA
Profession: Registered Professional Nurse; Lic.
No. 244035; Cal. No. 21169
Regents Action Date: February 23, 2004 (See also September 2017)
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, $500 fine.
Summary: Licensee admitted to the charges of having
been convicted of Falsifying Business Records in the 2nd Degree,
a misdemeanor, and diverting pain medications.
Grant Wayne Cooper, Glendale, AZ
Profession: Registered Professional Nurse; Lic.
No. 478293; Cal. No. 21263
Regents Action Date: February 23, 2004
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand.
Summary: Licensee admitted to the charge of having
been found guilty of professional misconduct by the Arizona State
Board of Nursing (practicing beyond the scope and failing to maintain
accurate records).
Arlethia Delrio a/k/a Arlethia Smith, Syracuse, NY
Profession: Licensed Practical Nurse; Lic. No. 257684;
Cal. No. 20922
Regents Action Date: February 23, 2004
Action: Application for consent order granted; Penalty
agreed upon: Suspension in certain area until terminated as set forth
in consent order application, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of making
a medication error.
Yvonne Eie, Bluff Point, NY
Profession: Registered Professional Nurse; Lic.
No. 389654; Cal. No. 21145
Regents Action Date: February 23, 2004
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.
Summary: Licensee admitted to the charge of medication
administration and documentation errors.
Marlene Gerard, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No. 196738;
Cal. No. 20411
Regents Action Date: February 23, 2004 (see also November
1999)
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having obtained
her license to practice the profession of nursing fraudulently as
a registered nurse, practicing the profession of nursing fraudulently,
and conduct in the practice of nursing that evidences moral unfitness.
Marlene Gerard, Brooklyn, NY
Profession: Registered Professional Nurse; Lic.
No. 499555; Cal. No. 18323
Regents Action Date: February 23, 2004
Action: Found guilty of professional misconduct;
Penalty: Annulment of registered professional nurse license, $10,000
fine.
Summary: Licensee was found guilty of having obtained
her license to practice the profession of nursing fraudulently as
a registered nurse, practicing the profession of nursing fraudulently,
and conduct in the practice of nursing that evidences moral unfitness.
Nola Douge Keita, Brooklyn, NY
Profession: Registered Professional Nurse; Lic.
No. 502653; Cal. No. 20276
Regents Action Date: February 23, 2004
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to the charge of failing
to maintain, for at least six years, a record which accurately reflects
the evaluation and treatment of a patient.
Anna Khachidze a/k/a Anna Bobritskaya, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 235949, 466649; Cal. Nos. 21252, 21253
Regents Action Date: February 23, 2004
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of last 11 months of suspension
stayed, probation 1 year.
Summary: Licensee did not contest the charge of
submitting a false report to her employer regarding an assessment
allegedly performed on a patient.
Kevin S. Lamay, Rome, NY
Profession: Licensed Practical Nurse; Lic. No. 242657;
Cal. No. 20987
Regents Action Date: February 23, 2004
Action: Found guilty of professional misconduct;
Penalty: 12 month suspension, execution of suspension stayed.
Summary: Licensee was found to be guilty of having
been convicted of Petit Larceny, a class A misdemeanor.
David J. Meyers, Troy, NY
Profession: Licensed Practical Nurse; Lic. No. 248167;
Cal. No. 21150
Regents Action Date: February 23, 2004 (see also December
2002)
Action: Application for consent order granted; Penalty
agreed upon: Suspension for no less than 2 years and until terminated
as set forth in consent order application - upon termination of suspension,
probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Contempt in the 2nd Degree, a class A
misdemeanor, and admitted to the charge of violating a term of probation
imposed by the Board of Regents.
Patricia M. Meyers, Brooklyn, NY
Profession: Registered Professional Nurse; Lic.
No. 309908; Cal. No. 21193
Regents Action Date: February 23, 2004
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 the charge of administering
1/2 a Xanax .25mg to a patient to quiet the patient when there was
no physician's order for the patient to receive the drug.
Betsabe Morales, Ronkonkoma, NY
Profession: Licensed Practical Nurse; Lic. No. 182311;
Cal. No. 21133
Regents Action Date: February 23, 2004
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee did not contest the charge of
failing to inform a patient's physician of said patient's flu-like
symptoms.
Kristine A. Pascale, Brunswick, NY
Profession: Licensed Practical Nurse; Lic. No. 222470;
Cal. No. 21142
Regents Action Date: February 23, 2004
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 in New York State, $250
fine.
Summary: Licensee did not contest the charge of
committing documentation errors.
Magalie R. Remy, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 167444, 365930; Cal. Nos. 19697, 19698
Regents Action Date: February 23, 2004 (see also July
2007)
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of last 18 months of suspension
stayed, probation 2 years, 100 hours of public service.
Summary: Licensee was found guilty of willful physical
and verbal abuse of patients.
Charles Francis Satterley, Jr., Bellport, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 230589, 520260; Cal. Nos. 21114, 21115
Regents Action Date: February 23, 2004 (see also September 2000 and May 2015)
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.
Summary: Licensee admitted to the charge of diverting
quantities of a controlled substance while working as a nurse.
Michelle Kathleen Schutt, Leroy, NY
Profession: Registered Professional Nurse; Lic.
No. 488094; Cal. No. 21287
Regents Action Date: February 23, 2004 (see also December
2001)
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of diverting Dilaudid for
her own use.
Joan Scott, Reno, NV
Profession: Licensed Practical Nurse; Lic. No. 226763; Cal.
No. 21279
Regents Action Date: February 23, 2004
Action: Application for consent order granted; Penalty agreed
upon: 1 year suspension, probation 2 years to commence when return to practice.
Summary: Licensee admitted to the charge of having been found
guilty of professional misconduct by the Nevada State Board of Nursing (violation
of prior disciplinary agreement).
Cecile M. Seifert a/k/a Cecile M. Hojnicki, Buffalo, NY
Profession: Licensed Practical Nurse, Registered Professional
Nurse; 14225; Lic. Nos. 188860, 401746; Cal. Nos. 20340, 20339
Regents Action Date: February 23, 2004
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of failing to administer
insulin as prescribed for two patients, failing to properly transcribe a physician's
order, and failing to properly assess and monitor the infusion of an intravenous
dose of potassium.
Kathryn Margaret Sheridan ak/a Kathryn Margaret Girvin, Rochester, NY
Profession: Registered Professional Nurse; Lic. No. 506235;
Cal. No. 21170
Regents Action Date: February 23, 2004
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 the charge of withdrawing
Dilaudid from a Pyxis machine for patients for whom there was no written physician
order.
Pharmacy
Cynthia Grace Donnarumma, Floral Park, NY
Profession: Pharmacist; Lic. No. 047278; Cal. No. 21141
Regents Action Date: February 23, 2004
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 the charge of filling two prescriptions
under her own name and dispensing them to another individual.
Sheldon Erdman, Middle Island, NY
Profession: Pharmacist; Lic. No. 035715; Cal. No. 21232
Regents Action Date: February 23, 2004
Action: Application for consent order granted; Penalty agreed
upon: 24 month suspension, execution of last 23 months of suspension stayed,
probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of filling prescriptions
for narcotics that had not been authorized.
Jagadeesh Gummella, Keasbey, NJ
Profession: Pharmacist; Lic. No. 047742; Cal. No. 21159
Regents Action Date: February 23, 2004
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 the charge of dispensing Prednisone,
a prescription-required steroid medication, instead of Pyridoxine, the over-the-counter
vitamin that had been prescribed for a twelve-year-old patient.
Gul Pharmacy Inc., 3307 Church Avenue, Brooklyn, NY 11203
Profession: Pharmacy; Reg. No. 018421; Cal. No. 20851
Regents Action Date: February 23, 2004
Action: Application to surrender registration granted.
Summary: Respondent did not contest the charge of holding outdated
drugs for sale, failing to maintain a current DEA inventory of controlled drugs,
failing to document refills and permitting an unlicensed person to dispense drugs.
Kerri Lynn Olney, East Amherst, NY
Profession: Pharmacist; Lic. No. 046819; Cal. No. 21205
Regents Action Date: February 23, 2004
Action: Application for consent order granted; Penalty agreed
upon: Censure and Reprimand, probation 1 year, $1,500 fine.
Summary: Licensee admitted to the charge of incorrect drug dispensing
and failing to offer counseling.
Sheikh Javed Rehmat, Little Neck, NY
Profession: Pharmacist; Lic. No. 031934; Cal. No. 20850
Regents Action Date: February 23, 2004
Action: Application for consent order granted; Penalty agreed
upon: 2 year suspension, execution of last 23 months of suspension stayed, probation
2 years, $5,000 fine.
Summary: Licensee did not contest the charges of holding outdated
drugs for sale, failing to maintain a current DEA inventory of controlled drugs,
failing to document refills, and permitting an unlicensed person to perform activities
requiring a license.
Public Accountancy
Greg Alan Feldman, Bellmore, NY
Profession: Certified Public Accountant; Lic. No. 077729; Cal.
No. 21181
Regents Action Date: February 23, 2004
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, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted
of Obscenity in the 3rd Degree.
Frederick R. Grant, Hollywood, FL
Profession: Certified Public Accountant; Lic. No. 032723; Cal.
No. 21156
Regents Action Date: February 23, 2004
Action: Application for consent order granted; Penalty agreed
upon: 2 year suspension, following service of suspension, probation 2 years to
commence upon return to practice.
Summary: Licensee admitted to the charge of having been found
guilty of professional misconduct by the Florida State Board of Accountancy for
issuing an unqualified audit opinion when the financial statements overstated
assets and failing to sufficiently understand the audited entity's internal control
structure, which if committed in New York State would constitute professional
misconduct. Licensee also performed an audit of an entity's financial statements
for one year and a re-audit of the financial statements of the same entity for
another year and in each audit he failed to follow generally accepted auditing
standards (GASS).
Stuart Fred Gross, New Rochelle, NY
Profession: Certified Public Accountant; Lic. No. 057323; Cal.
No. 21245
Regents Action Date: February 23, 2004
Action: Application for consent order granted; Penalty agreed
upon: 24 month suspension, execution of last 21 months of suspension stayed,
probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted
of Falsifying Business Records in the 4th Degree, a class A misdemeanor.
Joel Lewis, Bellmore, NY
Profession: Certified Public Accountant ; Lic. No. 041264; Cal.
No. 21297
Regents Action Date: February 23, 2004
Action: Application for consent order granted; Penalty agreed
upon: 24 month suspension, execution of last 22 months of suspension stayed,
probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted
of Willful Oppression by an Employee of the U.S. Internal Revenue Service.
Social Work
Brian Charles Stewart, Syracuse, NY
Profession: Social Worker; Lic. No. 059486; Cal. No. 20972
Regents Action Date: February 23, 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 the charge of having been convicted
of Driving While Intoxicated as a felony.
Speech-Language Pathology and Audiology
Loretta Gallagher, East Setauket, NY
Profession: Speech-Language Pathologist; Lic. No. 010921; Cal.
No. 21185
Regents Action Date: February 23, 2004
Action: Application for consent order granted; Penalty agreed
upon: 24 month suspension, execution of last 23 months of suspension stayed,
probation 2 years, $750 fine.
Summary: Licensee did not contest the charge of willfully filing
a false form, to wit: filing or causing to be filed a form to obtain membership
in a private professional organization, which contained a forged signature.
Veterinary Medicine
Jeffrey Stephen Garretson, Staten Island, NY
Profession: Veterinarian; Lic. No. 006227; Cal. No. 21074
Regents Action Date: February 23, 2004
Action: Application for consent order granted; Penalty agreed
upon: Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of permitting an
unlicensed person to insert a microchip in a cat.
George A. Vincent, Brooklyn, NY
Profession: Veterinarian; Lic. No. 004277; Cal. No. 20973
Regents Action Date: February 23, 2004
Action: Application for consent order granted; Penalty agreed
upon: 24 month suspension, execution of last 22 months of suspension stayed,
probation 2 years.
Summary: Licensee admitted to the charge of failing to treat
a dog in need of immediate care and failing to record the administration of a
sedative in the dog's record.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov