Summaries of Regents Actions
On Professional Misconduct and Discipline*
February 1995
Dentistry - Massage - Nursing - Optometry - Pharmacy - Public Accountancy
Dentistry
Robert Wotman, Merrick, NY.
Profession: Dentist; Lic. No. 019027; Cal. No. 12647
Regents Action Date: February 3, 1995
Action: 2 year suspension, execution of suspension
stayed, 50 hours of public service.
Summary: Licensee was found to have been convicted
of Knowingly and Wilfully Attempting to Evade and Defeat Income Tax.
Arthur L. Norris, St. Albans, NY.
Profession: Dentist; Lic. No. 027673; Cal. No. 14832
Regents Action Date: February 3, 1995
Action: 2 year suspension, $5,000 fine, required
to pursue certain course work, 50 hours of public service, with leave
to apply for early termination of suspension, after service of minimum
of 12 months, upon submission of certain proof; upon service of the
2 year period of suspension or upon early termination thereof, probation
2 years under various terms.
Summary:Licensee was found guilty of charges of
violating the terms of a previous probation.
Adolph K. Schmidt, Depew, NY.
Profession: Dentist; Lic. No. 023744; Cal. No. 12629
Regents Action Date: February 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years under various terms, $500 fine.
Summary: Licensee did not contest charges of improperly
extracting a patient's tooth cutting a patient's tongue, misdiagnosing
a patient, and attempting to extract a healthy tooth.
Allen Lawrence Finkelstein, Brooklyn, NY.
Profession: Dentist; Lic. No. 028833; Cal. No. 14460
Regents Action Date: February 3, 1995
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of failing
to maintain a record for a patient which accurately reflects the
evaluation and treatment of the patient, and willfully failing to
register with the New York State Education Department.
Harvey Shandler, New City, NY.
Profession: Dentist; Lic. No. 032764; Cal. No. 14790
Regents Action Date: February 3, 1995
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of violating
probation by failing to submit written notification to the New York
State Education Department.
Thomas G. Davey, Islip Terrace, NY.
Profession: Dentist; Lic. No. 024872; Cal. No. 14960
Regents Action Date: February 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year under various terms, $500 fine.
Summary: Licensee admitted to charges of failing
to maintain accurate patient records.
Thomas G. Davey, D.D.S., P.C., Islip Terrace, NY.
Profession: Dentist; Cal. No. 14961
Regents Action Date: February 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of failing
to maintain accurate patient records.
Hermann Calvo-Cruz, Yonkers, NY.
Profession: Dentist; Lic. No. 043773; Cal. No. 15010
Regents Action Date: February 3, 1995
Action: Censure and Reprimand, probation 1 year
under various terms, $1,000 fine.
Summary: Licensee admitted to charges of receiving
a fee from a third party in connection with the performance of professional
services.
Massage
Kristopher Stillwell, New York, NY.
Profession: Massage Therapist; Lic. No. 005747;
Cal. No. 14684
Regents Action Date: February 3, 1995
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of improper
physical contact with a female client.
Nursing
Loida Cargason Buyo, Staten Island, NY.
Profession: Registered Professional Nurse; Lic.
No. 406880; Cal. No. 12533
Regents Action Date: February 3, 1995
Action: 1 year suspension, execution stayed, probation
1 year.
Summary: Licensee was found guilty of charges of
failing to inform a physician regarding a patient's lack of response
to verbal stimuli.
Katherine H. Moran, Syracuse, NY.
Profession: Registered Professional Nurse; Lic.
No. 157654; Cal. No. 12775
Regents Action Date: February 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee was found guilty of charges of
willfully charting that perineal care had been completed for patient
during the day shift when it had not, willfully misinforming another
nurse that she had just cleaned a patient and changed the patient's
bedding when she had simply placed a clean drawn sheet over feces
on the patient's bed, and verbally abused an elderly patient.
Peter G. Delair, Albany, NY.
Profession:Licensed Practical Nurse; Lic. No. 143978;
Cal. No. 13699
Regents Action Date: February 3, 1995
Action: 1 year suspension, execution of last 6 months
of suspension stayed, probation for last 6 months, $250 fine.
Summary: Licensee was found guilty of charges of
a conviction of Bail Jumping in the Second Degree, a misdemeanor.
Ludmilla Hutchinson Waal, Brooklyn, NY.
Profession: Registered Professional Nurse; Lic.
No. 322608; Cal. No. 13849
Regents Action Date: February 3, 1995
Action: 2 year suspension, execution of last 1 year
of suspension stayed, probation for last 1 year.
Summary: Licensee was found guilty of charges of
knowingly submitting a false letter of recommendation, abusing a
patient verbally, and failing to record the evaluation and treatment
of another patient.
Rebecca Mirta Perez, West Hartford, CT.
Profession: Registered Professional Nurse; Lic.
No. 443101; Cal. No. 14544
Regents Action Date: February 3, 1995
Action: Annul license, $2,500 fine.
Summary: Licensee was found guilty of charges of
providing false information on her application for licensure as a
registered professional nurse.
Theodore Russell Stone, Delanson, NY.
Profession: Licensed Practical Nurse; Lic. No. 216184;
Cal. No. 14796
Regents Action Date: February 3, 1995
Action: Indefinite suspension for not less than
1 year and until fit to practice; upon termination of suspension,
probation 3 years to commence upon return to practice.
Summary: Licensee was found to have been convicted
of Sexual Misconduct, a Class A Misdemeanor.
Patricia R. Ames a/k/a Patricia Ruth Pierce, Penn Yan, NY.
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 082355, 254959; Cal. Nos. 14039, 14040
Regents Action Date: February 3, 1995
Action: $250 fine, 100 hours of public service,
probation 2 years under various terms.
Summary: Licensee admitted to charges of making
a false report.
Joyce M. Jackson, Penn Yan, NY.
Profession: Registered Professional Nurse; Lic.
No. 424688; Cal. No. 14041
Regents Action Date: February 3, 1995
Action: $250 fine, 75 hours of public service, probation
2 years under various terms.
Summary: Licensee admitted to charges of medication
administration errors.
Dolores R. Chavis, Brooklyn, NY.
Profession: Registered Professional Nurse; Lic.
No. 214533; Cal. No. 14362
Regents Action Date: February 3, 1995 (see also December
2001)
Action: 2 year suspension, execution of last 23
months of suspension stayed, probation 2 years under various terms,
$1,000 fine, 100 hours of public service.
Summary: Licensee admitted to charges of submitting
a forged nurse practitioner certificate to her employer and fraudulently
representing that she possessed a Master of Science Degree.
Rachel Perumalswamy, Colonie, NY.
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 179634, 440874; Cal. Nos. 14566, 14567
Regents Action Date: February 3, 1995 (see also September
1998)
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of falsifying
an entry in a patient's treatment record.
Frank Edmund Fox, North Bergen, NJ.
Profession: Licensed Practical Nurse; Lic. No. 198950;
Cal. No. 14668
Regents Action Date: February 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years under various terms to commence if and
when return to practice.
Summary: Licensee admitted to charges of administering
medications on two occasions to two separate patients although there
were no physician's orders calling for administration of the medications,
and failing to indicate on patient medication administration records
that he had administered the medications.
Marlena Moriarty a/k/a Marlena P. Van Kleeck, Middletown, NY.
Profession:Licensed Practical Nurse; Lic. No. 197773;
Cal. No. 14732
Regents Action Date: February 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, 25 hours of public service.
Summary: Licensee admitted to charges of Attempted
Assault in the Third Degree.
Barbara Cohen, Port Chester, NY.
Profession: Registered Professional Nurse; Lic.
No. 137701; Cal. No. 14827
Regents Action Date: February 3, 1995
Action: Indefinite suspension until fit to practice;
upon termination of suspension, probation 3 years under various terms
to commence if and when return to practice.
Summary: Licensee admitted to charges of medication
and patient assessment errors.
Deborah M. DiLiberto, West Seneca, NY.
Profession: Licensed Practical Nurse; Lic. No. 118579;
Cal. No. 14836
Regents Action Date: February 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to charges of having
been convicted of Driving While Intoxicated.
Sheryl Chesman, Brant, NY.
Profession: Licensed Practical Nurse; Lic. No. 111415;
Cal. No. 14858
Regents Action Date: February 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of having
been convicted of Driving While Intoxicated, an unclassified Misdemeanor.
John M. Locicero, Killbuck, NY.
Profession: Registered Professional Nurse; Lic.
No. 259627; Cal. No. 14878
Regents Action Date: February 3, 1995
Action: 3 year suspension, execution of last 30
months of suspension stayed, probation 3 years under various terms,
100 hours of public service.
Summary: Licensee admitted to charges of being convicted
of Transportation of Stolen Goods in Interstate Commerce, a Felony,
and falsely stating on the application for renewal of his NYS registered
professional nurse registration that he had not been convicted of
a crime and falsely stating on an application for nursing employment
that he had not been convicted of a crime.
Mary T. Talley a/k/a Mary L. Talley, Bethesda, MD.
Profession: Registered Professional Nurse; Lic.
No. 326995; Cal. No. 14991
Regents Action Date: February 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years under various terms to commence if and
when return to practice.
Summary: Licensee admitted to charges of signing
out controlled substances for administration to patients, but diverting
them for her own use.
Nancy Ann Sanchez, Rochester, NY.
Profession: Licensed Practical Nurse; Lic. No. 219479;
Cal. No. 15050
Regents Action Date: February 3, 1995
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of acting
as a look-out while another nurse caused two patients to engage in
contact of a sexual nature.
Gail Elizabeth Tidball, East Elmhurst, NY.
Profession: Registered Professional Nurse; Lic.
No. 332354; Cal. No. 15062
Regents Action Date: February 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charges of submitting
fraudulent claims for home health visits.
Sharon A. Jackson, Middletown, NY.
Profession: Registered Professional Nurse; Lic.
No. 298255,; Cal. No. 15075
Regents Action Date: February 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, 25 hours of public service.
Summary: Licensee admitted to charges of altering
a patient's medication chart.
Maryanne B. Daley, Franklin Square, NY.
Profession: Registered Professional Nurse; Lic.
No. 325999; Cal. No. 15085
Regents Action Date: February 3, 1995
Action: Suspension for a period of not less than
6 months and until successfully participates in a course of therapy
and treatment - upon termination of suspension, probation 2 years
under various terms to commence upon return to practice.
Summary: Licensee admitted to charges of having
a .22 blood alcohol content at the time of reporting for duty, and
with committing medication/charting errors.
Dawn Cahalan, Syracuse, NY.
Profession: Licensed Practical Nurse; Lic. No. 193266;
Cal. No. 15094
Regents Action Date: February 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of falsely
completing a prescription for a controlled substance without authorization.
Heidi L. Reed a/k/a Heidi Reed, Campbell, NY.
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 179056, 381958; Cal. Nos. 15096, 10595
Regents Action Date: February 3, 1995
Action: 24 month suspension, execution of last 21
months of suspension stayed, probation 24 months under various terms.
Summary: Licensee admitted to charges of falsely
informing a physician about the cause of a patient's injury.
Optometry
Jeffrey M. Kramer, Clifton Park, NY.
Profession: Optometrist; Lic. No. 002662; Cal. No.
15089
Regents Action Date: February 3, 1995
Action: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charges of unlawfully
delegating to an unlicensed employee the placing of a contact lens
in a patient's eye.
Steven Herbert Weisman, Tucson, AZ.
Profession: Optometrist; Lic. No. 003215; Cal. No.
14788
Regents Action Date: February 3, 1995
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having
been convicted of Tax Evasion.
Pharmacy
L & V-P & K Pharmacy, Inc. d/b/a Lourdes Pharmacy, 3750 Broadway, New York, NY.
Profession: Pharmacy; Reg. No. 019187; Cal. No.
14019
Regents Action Date: February 3, 1995
Action: Revocation, $10,000 fine.
Summary: Retail Pharmacy was found guilty of charges
of failing to have a licensed pharmacist providing supervision of
the pharmacy, and abandoning the premises of the pharmacy without
surrendering its certificate of registration and without making appropriate
arrangements for the disposal of prescription required drugs.
John L. Somerville, Williamson, NY.
Profession: Pharmacist; Lic. No. 027592; Cal. No.
14490
Regents Action Date: February 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of affixing
labels which contained the incorrect directions for use on two prescriptions.
Eastway Pharmacy, Inc., 66 East Broadway, New York, NY.
Profession: Pharmacy; Reg. No. 016635; Cal. No.
14867
Regents Action Date: February 3, 1995
Action: $500 fine.
Summary: Retail pharmacy admitted to charges of
dispensing controlled substances prescriptions which provided recipients
with greater than a 30-day supply of the controlled substance and
dispensing controlled substances pursuant to prescriptions which
were missing either the patient's age or address.
Peter K. Chin, New York, NY.
Profession: Pharmacist; Lic. No. 032397; Cal. No.
14868
Regents Action Date: February 3, 1995
Action: 1 year suspension, execution of suspension
stayed, $1,000 fine.
Summary:Licensee admitted to charges of dispensing
controlled substance prescriptions which provided recipients with
greater than a 30-day supply of the controlled substance and dispensing
controlled substances pursuant to prescriptions which were missing
either the patient's age or address.
Arthur Perlin, Port Washington, NY.
Profession: Pharmacist; Lic. No. 025609; Cal. No.
14899
Regents Action Date: February 3, 1995
Action: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charges of dispensing
the wrong drug to a patient.
Nahed Shawky Bastawros, Hazlet, NJ.
Profession: Pharmacist; Lic. No. 041656; Cal. No.
14932
Regents Action Date: February 3, 1995
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of failing
to dispense a medication in accordance with the physician's order.
L & T Drug Co. d/b/a Midway Pharmacy, 102-01 Queens Boulevard, Forest Hills, NY.
Profession:Pharmacy; Reg. No. 012480; Cal. No.
14980
Regents Action Date: February 3, 1995
Action: $1,000 fine.
Summary: Retail Pharmacy admitted to charges that
its drug stock contained ten overfilled containers and twenty-seven
outdated drugs.
Ira Stephan Leemon, Dix Hills, NY.
Profession: Pharmacist; Lic. No. 025554; Cal. No.
14981
Regents Action Date: February 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges that the drug
stock of the pharmacy where he was supervising pharmacist contained
ten overfilled containers and twenty-seven outdated drugs.
Jonathan M. Umstadt, New Hyde Park, NY.
Profession: Pharmacist; Lic. No. 042201; Cal. No.
15052
Regents Action Date: February 3, 1995
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of dispensing
the wrong drug to a patient.
Edward Egol, Plainview, NY.
Profession: Pharmacist; Lic. No. 020658; Cal. No.
15099
Regents Action Date: February 3, 1995
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of dispensing
one drug in place of the prescribed drug.
John P. Raguso, Cheektowaga, NY.
Profession: Pharmacist; Lic. No. 030988; Cal. No.
15112
Regents Action Date: February 3, 1995
Action: Indefinite suspension until fit to practice;
upon termination of suspension, probation 3 years under various terms
to commence upon return to practice.
Summary: Licensee admitted to charges of refilling
prescriptions without authorization
Public Accountancy
Herbert M. Kuschner, New Rochelle, NY.
Profession: Certified Public Accountant; Lic. (Cert.)
No. 019229; Cal. No. 14711
Regents Action Date: February 3, 1995
Action: 2 year suspension, execution of 21 months
of suspension stayed; that the three month period of actual suspension
shall commence on May 1, 1995 and shall conclude on July 31, 1995,
probation 2 years under various terms, $2,500 fine.
Summary: Licensee admitted to charges of Offering
a False Instrument for Filing in the Second Degree.
John Joseph Mortimer, Jr., New York, NY.
Profession: Certified Public Accountant; Lic. (Cert.)
No. 018191; Cal. No. 14826
Regents Action Date: February 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,500 fine.
Summary: Licensee did not contest charges of submitting
deficient audit reports to the New York State Division of Housing
and Community Renewal, and admitted to charges of wilfully failing
to register.
Dennis Michael Morgan, East Meadow, NY.
Profession: Certified Public Accountant; Lic. No.
051198; Cal. No. 14942
Regents Action Date: February 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charges of Driving
While Intoxicated.
Isaac M. Schapiro, Brooklyn, NY.
Profession: Certified Public Accountant; Lic. (Cert.)
No. 020549; Cal. No. 15100
Regents Action Date: February 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of submitting
a deficient audit report to the U.S. Department of Education.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov