Summaries of Regents Actions
On Professional Misconduct and Discipline*
February 2006
Chiropractic - Dentistry - Nursing - Pharmacy - Physical Therapy - Public Accountancy - Respiratory Therapy - Social Work
Chiropractic
Semyon Libenzon, Brooklyn, NY
Profession: Chiropractor; Lic. No. 010136; Cal.
No. 22493
Regents Action Date: February 14, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $2,500
fine.
Summary: Licensee admitted to the charge of having
been convicted of Insurance Fraud in the 4th Degree.
Dentistry
Gabriel Dante Ariola a/k/a Dr. Gabe, Brooklyn, NY
Profession: Dentist; Lic. No. 035610; Cal. No. 21555
Regents Action Date: February 14, 2006
Action: Found guilty of professional misconduct;
Penalty: 5 year suspension, execution of last 4½ years of suspension
stayed, probation for last 4½ years.
Summary: Licensee was found to be guilty of having
been convicted of two counts of Conspiracy in the 4th Degree, a class
E felony.
Tejbir S. Oberoi, Buffalo, NY
Profession: Dentist; Lic. No. 034560; Cal. No. 21485
Regents Action Date: February 14, 2006
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found to be guilty of having
been convicted of violating 18 U.S.C. Section 1341 and 1342 , for
having devised a scheme or artifice to defraud or for obtaining money
or property by false or fraudulent pretenses, representations, or
promises through the use of the United States Postal System; and
one count of violating 18 U.S.C. Section 1035, for knowingly and
willfully making a materially false, fictitious, or fraudulent statement
or representation in a matter involving a health care benefit program.
Margaret Theresa O’Dea, Palenville, NY
Profession: Certified Dental Assistant; Cert. No.
000115; Cal. No. 22469
Regents Action Date: February 14, 2006
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Possession of a Controlled Substance.
Luis Silvestre-Mejia, Jackson Heights, NY
Profession: Dentist; Lic. No. 045269; Cal. No. 21744
Regents Action Date: February 14, 2006
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found to be guilty of having
been convicted of Grand Larceny in the 2nd Degree, a class C felony.
Robert Winegarden, New York, NY
Profession: Dentist; Lic. No. 030351; Cal. No. 21998
Regents Action Date: February 14, 2006 (see also October 2009)
Action: Application for consent order granted; Penalty
agreed upon: Revocation stayed, 3 years probation, $10,000 fine.
Summary: Licensee did not contest charges of having
been convicted of committing a crime in New Jersey, to wit: Theft
By Failure to Make Required Disposition of Property Received, a felony,
and having been found guilty of professional misconduct in the State
of New Jersey.
Lawrence J. Wolfin, West New York, NJ
Profession: Dentist; Lic. No. 034369; Cal. No. 22457
Regents Action Date: February 14, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
being found guilty by the New Jersey State Board of Dentistry of
professional misconduct for delegating professional responsibilities
to someone not qualified to perform them.
Nursing
Karine Antoine, Westbury, NY
Profession: Licensed Practical Nurse; Lic. No. 223561;
Cal. No. 19201
Regents Action Date: February 14, 2006
Action: Application for consent order granted; Penalty
agreed upon: 3 month actual suspension, 21 month stayed suspension,
2 years probation.
Summary: Licensee did not contest the charge of
falsely indicating on her application for licensure as a registered
professional nurse in the State of New York that she had received
an associate nursing degree.
Maria Brown, Setauket, NY
Profession: Registered Professional Nurse; Lic.
No. 176595; Cal. No. 22414
Regents Action Date: February 14, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest charges of administering
the wrong medication to a patient, failing to chart the administration
of medication, and administering half the dose of a prescribed medication.
Deirdre Ryan Clancy, Kings Park, NY
Profession: Licensed Practical Nurse; Lic. No. 273981;
Cal. No. 22476
Regents Action Date: February 14, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having
been convicted of Driving While Intoxicated, a class E felony.
Wendy Rose Gabriel, Gillette, WY
Profession: Registered Professional Nurse; Lic.
No. 479640; Cal. No. 22397
Regents Action Date: February 14, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of willfully
filing a false report with the Education Department's Division of
Professional Licensing Services by falsely denying on her 1999 license
re-registration application that, since she had last registered to
practice as a registered professional nurse in New York State, a
professional misconduct proceeding had been brought against her Texas
nursing license, and that license had been revoked.
Dionne Palmarie Heath, Yonkers, NY
Profession: Licensed Practical Nurse; Lic. No. 265301;
Cal. No. 22498
Regents Action Date: February 14, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 23 month stayed suspension,
2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having
been convicted of Insurance Fraud in the 4th Degree.
Donna M. Lanieri, Mulberry, FL
Profession: Registered Professional Nurse; Lic.
No. 287674; Cal. No. 22495
Regents Action Date: February 14, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension for no less than 12 months
and until fit to practice - upon return to practice in New York State,
2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Possession of Methamphetamine with Intent to Sell
or Distribute.
Sharon Lee Levandowski, Hoosick Falls, NY
Profession: Licensed Practical Nurse; Lic. No. 091102;
Cal. No. 22342
Regents Action Date: February 14, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension until fit to practice –
upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having
been convicted of Endangering the Welfare of a Child, a class A misdemeanor.
Helen Margaret MacEwen, Delhi, NY
Profession: Registered Professional Nurse; Lic.
No. 461706; Cal. No. 22440
Regents Action Date: February 14, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
practicing the profession of nursing while impaired by a mental disability.
Tammy L. Marvin, Canandaigua, NY
Profession: Licensed Practical Nurse; Lic. No. 271251;
Cal. No. 22382
Regents Action Date: February 14, 2006 (See also November 2011)
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension for no less than 2 years
and until fit to practice – upon return to practice, 2 years probation,
$250 fine.
Summary: Licensee admitted to charges of having
been convicted of Driving While Ability Impaired by Drugs, a felony,
and failing to report crimes.
Antoinette Marie Murray, Bridgeport, CT
Profession: Licensed Practical Nurse; Lic. No. 267247;
Cal. No. 22431
Regents Action Date: February 14, 2006
Action: Application for consent order granted; Penalty
agreed upon: 3 month actual suspension, 9 month stayed suspension,
probation 1 year if and when return to practice, $250 fine.
Summary: Licensee was found to have committed Professional Misconduct pursuant to Article 130 of New York State Education Law.
Vincent J. Osrud, Vestal, NY
Profession: Registered Professional Nurse; Lic.
No. 243942; Cal. No. 22458
Regents Action Date: February 14, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing
as a nurse without being registered.
Rosemarie Pagsanjan Roxas, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 195678, 409338; Cal. Nos. 22370, 22371
Regents Action Date: February 14, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing
to check a patient's identification band when participating in the
hanging of blood for the patient.
Felecia Cassandra Thomas, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 273130;
Cal. No. 22525
Regents Action Date: February 14, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Willful Violation of Health Laws and Falsifying
Business Records in the 2nd Degree.
Carlos Valle, Corona, CA
Profession: Registered Professional Nurse; Lic. No.
235157; Cal. No. 22486
Regents Action Date: February 14, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation to commence
upon return to practice in New York State.
Summary: Licensee did not contest charges of having
made several medication errors, to wit: failing to administer medications
in a timely manner, administering an incorrect dose of medication,
and failing to turn an IV drip back on.
Elizabeth Anne Wawrzyniak, West Seneca, NY
Profession: Registered Professional Nurse; Lic.
No. 479911; Cal. No. 21928
Regents Action Date: February 14, 2006
Action: Found guilty of professional misconduct;
Penalty: 3 year suspension, execution of suspension stayed, probation
3 years.
Summary: Licensee was found to be guilty of having
been convicted of Driving While Intoxicated, an unclassified misdemeanor,
and Aggravated Unlicensed Operation of a Motor Vehicle, a class E
felony.
Pharmacy
Hugh D. Bryan, Clifton Park, NY
Profession: Pharmacist; Lic. No. 026948; Cal. No.
21772
Regents Action Date: February 14, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 23 month stayed suspension,
2 years probation to commence upon return to practice, $5,000 fine.
Summary: Licensee admitted to the charge of having
been the subject of an adjudication of unprofessional conduct by
the State of Vermont Board of Pharmacy.
Scott Martin Stanislaw, Parkland, FL
Profession: Pharmacist; Lic. No. 035705; Cal. No.
21794
Regents Action Date: February 14, 2006
Action: Found guilty of professional misconduct;
Penalty: 3 year suspension, execution of last 2 years stayed, probation
1 year.
Summary: Licensee was found to be guilty of having
been convicted of Conspiracy to Commit Wire and Mail Fraud, a felony;
Mail Fraud, a felony; and Wire Fraud, a felony.
Kenneth Martone, Amityville, NY
Profession: Pharmacist; Lic. No. 046518; Cal. No.
22439
Regents Action Date: February 14, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
diverting drugs from his employer for his personal use.
John Santiago, Jackson Heights, NY
Profession: Pharmacist; Lic. No. 025054; Cal. No.
22531
Regents Action Date: February 14, 2006 (see also October
2002)
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
willfully dispensing prescription-required drugs without a prescription
in that, on several occasions between August 2004 and September 2005,
he dispensed prescription-required non-controlled substances without
prescriptions or any other authorization.
Edward Joseph Yablecki, Spring Hill, FL
Profession: Pharmacist; Lic. No. 041519; Cal. No.
22423
Regents Action Date: February 14, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension for no less than 12 months
and until fit to practice - upon return to practice in New York State,
2 years probation, $500 fine.
Summary: Licensee admitted to charges of having
been convicted of Criminal Possession of a Controlled Substance in
the 5th Degree, Forgery in the 2nd Degree, and Falsifying Business
Records.
Physical Therapy
Sally Ann Clark, Lockport, NY
Profession: Physical Therapist; Lic. No. 011924;
Cal. No. 22462
Regents Action Date: February 14, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of unauthorized
practice of the profession; willfully failing to register; and knowingly
altering her certificates of registration.
Brenda Sue Korabek, Stafford, NY and Virginia Beach, VA
Profession: Physical Therapist Assistant; Cert.
No. 001931; Cal. No. 22427
Regents Action Date: February 14, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension of certificate until fit
to practice – upon return to practice in New York State, 2 years
probation.
Summary: Licensee admitted to having been convicted
of Driving While Intoxicated.
Public Accountancy
Robert Friemann, Huntington Bay, NY
Profession: Certified Public Accountant; Lic. No.
031423; Cal. No. 22460
Regents Action Date: February 14, 2006 (see also May
2007)
Action: Application for consent order granted; Penalty
agreed upon: 3 month actual suspension, 21 month stayed suspension,
2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having
been convicted of Filing a False Tax Return, a felony.
Scott D. Sullivan, Boca Raton, FL
Profession: Certified Public Accountant; Lic. No.
052147; Cal. No. 22544
Regents Action Date: February 14, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Conspiracy to Commit Securities Fraud, Securities
Fraud, and False Filings with the United States Securities and Exchange
Commission.
Howard J. Weinstein, East Meadow, NY
Profession: Certified Public Accountant; Lic. (Cert.)
No. 026870; Cal. No. 22422
Regents Action Date: February 14, 2006
Action: Application to surrender license (certificate)
granted.
Summary: Licensee did not contest the charge of
having been convicted of Conspiracy to Commit Money Laundering.
Respiratory Therapy
Hoover Jean-Louis, Bronx, NY
Profession: Respiratory Therapist; Lic. No. 001891;
Cal. No. 22359
Regents Action Date: February 14, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
failing to ambu-bag a ventilator-dependent patient prior to leaving
the patient in the care of nursing assistants.
Social Work
Bernell Ming, Brooklyn, NY
Profession: Licensed Master Social Worker; Lic.
No. 064132; Cal. No. 21227
Regents Action Date: February 14, 2006
Action: Found guilty of professional misconduct;
Penalty: Revocation, $10,000 fine.
Summary: Licensee was found to be guilty of having
been convicted of Sexual Misconduct, a class A misdemeanor.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov