Summaries of Regents Actions
on Professional
Misconduct and Discipline
February 2011
Terms under which this information is provided.
- Acupuncture - Architecture - Chiropractic - Dentistry - Nursing - Pharmacy - Psychology - Public Accountancy - Social Work - Veterinary Medicine -
Acupuncture
Benjamin Nazitto, III, Snyder, NY
Profession: Acupuncturist; Lic. No. 002363; Cal. No. 25066
Regents Action Date: February 8, 2011
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 having been convicted of Attempted Eavesdropping.
Architecture
Profession: Architect; Lic. No. 031194; Cal. No. 25231
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admited to the charge of failing to maintain for at least 6 years all his records for the Dover Street, Brooklyn, New York, project.
Chiropractic
Michael Jay Horowitz, Otisville, NY
Profession: Chiropractor; Lic. No. 007885; Cal. No. 25285
Regents Action Date: February 8, 2011
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Health Care Fraud and Mail Fraud, a felony based on his submission of health care claims to an insurance provider, for patient visits that never occurred.
Christopher E. Mazzo, Paterson, NJ
Profession: Chiropractor; Lic. No. 009091; Cal. No. 25427
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in the State of New Jersey.
Dentistry
Jeffrey Marc Etess, Smithtown, NY
Profession: Dentist; Lic. No. 047537; Cal. No. 25235
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute and Possess with Intent to Distribute a Substance Containing Dihydrocodeinone, a class D felony.
Profession: Dentist; Lic. No. 049524; Cal. No. 25178
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: 18 month actual suspension, 18 month stayed suspension, 3 years probation, $5,000 fine, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.
Profession: Dentist; Lic. No. 040096; Cal. No. 25463
Regents Action Date: February 8, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.
Joanne Susan Tobias a/k/a Joanne Baker, Scarsdale, NY
Profession: Dentist; Lic. No. 042355; Cal. No. 24945
Regents Action Date: February 8, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree and Insurance Fraud in the 3rd Degree, both felonies.
Nursing
Profession: Registered Professional Nurse; Lic. No. 377610; Cal. No. 25311
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge that, on January 4, 2009, she did not render immediate aid to a Personal Care Assistant (PCA) despite repeated requests by the PCA for her assistance with an agitated patient who was at risk of falling out of bed, and who subsequently did fall out of bed, without injury.
Richard A. Chagnon, Albany, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 227568, 520446; Cal. Nos. 25250, 25251
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree on two occasions and of Menacing in the 2nd Degree.
Marissa Duval, Hudson, QC JOP 1HO, Canada
Profession: Registered Professional Nurse; Lic. No. 567271; Cal. No. 25464
Regents Action Date: February 8, 2011
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of documenting the withdrawal and administration of medication when there was no physician’s order for said medication; documenting the withdrawal and administration of double the dosage of a medication ordered by a physician; and documenting the withdrawal of a medication when there was no physician’s order for said medication.
Jessica J. Edstrom, Riverhead, NY
Profession: Registered Professional Nurse; Lic. No. 592712; Cal. No. 25298
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to maintain accurate patient records.
Barbara Lee Figuero, Indiantown, FL
Profession: Licensed Practical Nurse; Lic. No. 134835; Cal. No. 25369
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 2 months.
Summary: Licensee did not contest the charge of administering the wrong vaccinations to 2 children.
Profession: Registered Professional Nurse; Lic. No. 516223; Cal. No. 25359
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted in 2005 and 2007 of Driving While Intoxicated.
Crystna Kobyleckyj, Washingtonville, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 244335, 512360; Cal. Nos. 25445, 25446
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of withdrawing controlled substances when there were no physicians’ orders.
Linda Marie Lorenz, Riverhead, NY
Profession: Licensed Practical Nurse; Lic. No. 272737; Cal. No. 25371
Regents Action Date: February 8, 2011
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 dose of insulin to a patient and administering medication to the wrong patient.
Kimberly Ann Miller, Penfield, NY
Profession: Registered Professional Nurse; Lic. No. 492421; Cal. No. 24634
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having committed medication errors involving controlled substances.
Jacqueline A. Pajuelo, Glen Cove, NY
Profession: Licensed Practical Nurse; Lic. No. 261411; Cal. No. 25192
Regents Action Date: February 8, 2011 (see also December 2008)
Action: Found guilty of violation of probation; Penalty: Indefinite actual suspension until substance abuse-free, alcohol abuse-free and fit to practice, upon termination of suspension, probation 2 years to commence upon actual return to practice, subsequent to at least 7 days prior notice from respondent by certified mail, submit written proof of having discharged all obligations relating to the original fine under Cal. No. 24021 within 1 year.
Summary: Licensee who was previously found guilty of professional misconduct and put on probation was found to have violated her probation.
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 197391, 413129; Cal. Nos. 25382, 25383
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated as a misdemeanor and as a felony.
Walter Gerard Szpakowicz, Milford, PA
Profession: Registered Professional Nurse; Lic. No. 461343; Cal. No. 25426
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in the State of New Jersey.
Ziada A. Wa-Dutumi-Barnes a/k/a Ziada W. Barnes, Newburgh, NY
Profession: Registered Professional Nurse; Lic. No. 566937; Cal. No. 25439
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of having failed to account for the disposition, by administration or wastage, of narcotic drugs removed from the hospital's drug supply for administration to patients.
Maureen Walsh-White a/k/a Maureen M. Fischer, Canastota, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 190352, 457192; Cal. Nos. 25198, 25199
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failure to maintain accurate records.
Scott T. Whitcomb, Ontario, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 243164, 510725; Cal. Nos. 25344, 25345
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th degree and Falsifying Business Records in the 1st degree and of having obtained nursing licenses fraudulently.
Profession: Licensed Practical Nurse; Lic. No. 237495; Cal. No. 25313
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
Pharmacy
Wilfredo Aldebot, Riverdale, NY
Profession: Pharmacist; Lic. No. 039051; Cal. No. 24855
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $5,000 fine payable within 60 days.
Summary: Licensee did not contest the charge of substituting without authorization the drug Oxycodone 10 mg. ER for the prescribed drug Oxycodone 10 mg.
Robert Steven Chong, Flushing, NY
Profession: Pharmacist; Lic. No. 044534; Cal. No. 24770
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee did not contest the charge of dispensing the wrong medication with instructions for use that would result in an overdose of the wrong medication.
Profession: Pharmacist; Lic. No. 035919; Cal. No. 25406
Regents Action Date: February 8, 2011 (see also July 1997 and November 2001)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of grossly negligent failure to comply with substantial provisions of Federal laws, rules or regulations governing the practice of pharmacy.
Michele Pallotta, Schenectady, NY
Profession: Pharmacist; Lic. No. 031885; Cal. No. 25372
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Perjury in the 3rd Degree.
Psychology
William Mitchell Korosh, Staten Island, NY
Profession: Psychologist; Lic. No. 011277; Cal. No. 24996
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of conducting a purported joint counseling session with a couple when the wife was not the licensee's patient and the purpose was to deceive her husband.Public Accountancy
Irving H. Kamsler, Riverdale, NY
Profession: Certified Public Accountant; Lic. No. 030909; Cal. No. 25303
Regents Action Date: February 8, 2011
Action: Found guilty of professional misconduct; Penalty: $2,500 fine to be paid within 12 months, 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months to commence subsequent to termination of 3 month actual suspension and upon actual return to practice, subsequent to at least 7 days prior notice from respondent by certified mail.
Summary: Licensee was found guilty of having been convicted of Attempted Disseminating Indecent Material to Minors in the 1st Degree based on his use of a computer to transfer computer data to another computer, to a person he believed to be less than seventeen years old, in an effort to invite that minor to engage in sexual conduct with him.
Social Work
Jason M. Weinberg a/k/a Yona Weinberg, Brooklyn, NY
Profession: Licensed Master Social Worker; Lic. No. 074545; Cal. No. 25259
Regents Action Date: February 8, 2011
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Sexual Abuse in the 2nd Degree and Endangering the Welfare of a Child, both class A misdemeanors based on his sexual abuse of two adolescents.
Veterinary Medicine
Christine Cecelia Russell, Manorville, NY
Profession: Veterinary Technician; Lic. No. 003823; Cal. No. 25131
Regents Action Date: February 8, 2011
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of euthanizing and performing a necropsy on a cat without authorization or permission from a licensed veterinarian.
For further information: dplsdsu@nysed.gov