Summaries of Regents Actions
On Professional Misconduct and Discipline*
January 2008
Massage Therapy - Nursing - Pharmacy - Physical Therapy - Podiatry - Public Accountancy
Massage Therapy
Christopher Croce, New York, NY
Profession: Massage Therapist; Lic. No. 016362;
Cal. No. 23509
Regents Action Date: January 15, 2008
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having
been convicted of the crime of Sexual Abuse in the 3rd Degree,
a class B misdemeanor.
Nursing
Robert L. Arno, Jr., Plattsburgh, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 264715, 525672; Cal. Nos. 23545,
23546
Regents Action Date: January 15, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$500 fine.
Summary: Licensee admitted to charges of having
been convicted of Driving While Intoxicated and Aggravated Unlicensed
Operation in the 2nd Degree.
Collett T. Bowen, Poughkeepsie, NY
Profession: Licensed Practical Nurse; Lic. No.
275320; Cal. No. 23554
Regents Action Date: January 15, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$250 fine.
Summary: Licensee admitted to the charge of having
been convicted of Assault in the 3rd Degree.
Robert Michael Jackson, Auburn, NY
Profession: Licensed Practical Nurse; Lic. No.
204922; Cal. No. 23615
Regents Action Date: January 15, 2008
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 Driving While Intoxicated.
Patrick Jean-Pierre, Baldwin, NY
Profession: Licensed Practical Nurse; Lic. No.
266946; Cal. No. 23537
Regents Action Date: January 15, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$1,500 fine.
Summary: Licensee admitted to the charge of failing
to check the dosage and instructions of a blister pack containing
Clonazepam 1.0 mg. tablets delivered from the pharmacy against
the medication administration record and against the physician’s
order before administering the medication to a resident in a residential
health care facility.
Profession: Registered Professional Nurse; Lic.
No. 548128; Cal. No. 23409
Regents Action Date: January 15, 2008
Action: Application for consent order granted;
Penalty agreed upon: 6 month actual suspension, 18 month stayed
suspension, 2 years probation.
Summary: Licensee did not contest the charge
of falsifying blood pressure readings for a critically ill patient.
Profession: Licensed Practical Nurse; Lic. No.
242196; Cal. No. 23706
Regents Action Date: January 15, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having
been convicted of Falsifying Business Records in the 2nd Degree,
Falsifying Business Records in the 1st Degree, and Willful Violation
of Health Laws.
Carmen Gwen Lucia, West Chazy, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 205136, 425125; Cal. Nos. 23152,
23153
Regents Action Date: January 15, 2008
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
committed medication errors.
Francine O’Brien, New Windsor, NY
Profession: Licensed Practical Nurse; Lic. No.
253182; Cal. No. 23641
Regents Action Date: January 15, 2008
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension until fit to
practice, upon termination of suspension 2 years probation.
Summary: Licensee admitted to the charge of not
noting the administration of medication on the Medication Administration
Record of several patients.
Charles Delano Pigott, Yonkers, NY
Profession: Licensed Practical Nurse; Lic. No.
275764; Cal. No. 23619
Regents Action Date: January 15, 2008
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $500 fine payable within
30 days.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Contempt in the 2nd Degree.
Profession: Licensed Practical Nurse; Lic. No.
265850; Cal. No. 23551
Regents Action Date: January 15, 2008
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 violated section 2803-d of the Public Health Law by failing
to check the dosage and instructions of a blister pack containing
Clonazepam 1.0 mg. tablets delivered from the pharmacy against
the medication administration record and against the physician’s
order before administering the medication to a resident in a residential
health care facility.
Carrie Ann Recchia, Gardiner, NY
Profession: Licensed Practical Nurse; Lic. No.
281453; Cal. No. 23526
Regents Action Date: January 15, 2008
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for not less
than 6 months and until fit to practice, upon termination of suspension
2 years probation.
Summary: Licensee admitted to charges of diverting
medications prescribed for patients for her personal use.
Lisa Marie Rouse, New Milford, PA
Profession: Licensed Practical Nurse; Lic. No.
252296; Cal. No. 23580
Regents Action Date: January 15, 2008
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of
having been convicted of Issuing a Bad Check, a class B misdemeanor;
Welfare Fraud in the 5th Degree, a class A misdemeanor; and Criminal
Impersonation, a class A misdemeanor.
Laurie Irene Sorensen, Syracuse, NY
Profession: Licensed Practical Nurse; Lic. No.
264232; Cal. No. 23437
Regents Action Date: January 15, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$500 fine.
Summary: Licensee admitted to charges of having
been convicted of Driving While Intoxicated on two occasions and
of failing to disclose a criminal conviction on an application
for biennial registration.
Pharmacy
Profession: Pharmacist; Lic. No. 043530; Cal.
No. 23450
Regents Action Date: January 15, 2008 (see also June 2016)
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$7,500 fine.
Summary: Licensee did not contest the charge
of willfully filing a false report in that she knowingly submitted
false refund claims for a drug to the manufacturer of the drug.
Profession: Pharmacist; Lic. No. 021096; Cal.
No. 23515
Regents Action Date: January 15, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension,
2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of
dispensing medications, including controlled substances, pursuant
to internet prescriptions; failing to maintain a record of internet
prescriptions dispensed; failing to properly endorse prescriptions
for controlled substances; dispensing medications pursuant to prescriptions
which failed to contain required information; failing to properly
separate prescriptions for Schedule II controlled substances; failing
to maintain patient profiles for internet prescriptions dispensed;
failing to maintain records of prescriptions filled and refilled
which identified the dispensing pharmacist; and failing to properly
supervise a pharmacy.
Kwik Aid Pharmacy, Inc., 15 South Route 303, Congers, NY
Profession: Pharmacy; Reg. No. 024156; Cal. No.
23451
Regents Action Date: January 15, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$2,500 fine.
Summary: Registrantdid not contest the charge
of willfully filing a false report in that respondent’s president,
Shaheen Begum, knowingly submitting false refund claims to for
a drug to the manufacturer of the drug.
John Mancini, Wappingers Falls, NY
Profession: Pharmacist; Lic. No. 034825; Cal.
No. 23570
Regents Action Date: January 15, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having
been convicted of Conspiracy to Possess with Intent to Distribute
Hydrocodone (one count) and Distribution and Possession with Intent
to Distribute Hydrocodone (two counts).
Syed Tausif-Ul-Hasan Rizvi, Hewlett, NY
Profession: Pharmacist; Lic. No. 043094; Cal.
No. 23428
Regents Action Date: January 15, 2008
Action: Found guilty of professional misconduct;
Penalty: 2 years suspension, 2 years probation to run concurrently
with said suspension, $10,000 fine.
Summary: Licensee was found guilty of having
been convicted of the crime of Grand Larceny in the 3rd Degree,
a class D felony.
Shamail Ahmed Shameem, Hewlett, NY
Profession: Pharmacist; Lic. No. 036294; Cal.
No. 23612
Regents Action Date: January 15, 2008
Action: Found guilty of professional misconduct;
Penalty: Revocation, $10,000 fine.
Summary: Licensee was found guilty of having
been convicted of the crime of Grand Larceny in the 3rd Degree,
a class D felony.
Third Ave. Pharmacy & Surgicals, Inc., 550 Third Avenue, New York, NY
Profession: Pharmacy; Reg. No. 021243; Cal. No.
23516
Regents Action Date: January 15, 2008
Action: Application for consent order granted;
Penalty agreed upon: $10,000 fine payable within 60 days.
Summary: Registrant did not contest charges of dispensing
medications, including controlled substances, pursuant to internet
prescriptions; failing to maintain a record of internet prescriptions
dispensed; failing to properly endorse prescriptions for controlled
substances; dispensing medications pursuant to prescriptions which
failed to contain required information; failing to separate Schedule
II controlled substance prescriptions from other controlled substance
prescriptions; failing to maintain patient profiles for internet
prescriptions dispensed; failing to maintain records of prescriptions
filled and refilled which identified the dispensing pharmacist; and
failure of registrant's supervising pharmacist to properly supervise
registrant's pharmacy.
Physical Therapy
All Care Physical Therapy & Rehabilitation Services PC, 1158 Atlantic Avenue, Baldwin, NY
Profession: Physical Therapy; Cal. No. 23470
Regents Action Date: January 15, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year probation, $2,500 fine.
Summary: Respondent did not contest charges of
delegating professional responsibilities to persons when it had
reason to know that such persons were not qualified by licensure
to perform them.
Fernando Tan Tan, Jr., Baldwin, NY
Profession: Physical Therapist; Lic. No. 011913;
Cal. No. 23469
Regents Action Date: January 15, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$2,500 fine.
Summary: Licensee did not contest charges of delegating
professional responsibilities to persons when he had reason to know
that such persons were not qualified by licensure to perform them.
Podiatry
Gregory Lawrence Freda a/k/a Gregory L. Freda, Virginia Beach, VA
Profession: Podiatrist; Lic. No. 004888; Cal.
No. 23062
Regents Action Date: January 15, 2008
Action: Found guilty of professional misconduct;
Penalty: 4 years suspension.
Summary: Licensee was found guilty of professional
misconduct in that he practiced the profession of podiatry beyond
its authorized scope and with negligence on more than one occasion.
Gordon Barrington John, Brooklyn, NY
Profession: Podiatrist; Lic. No. 003937; Cal.
No. 23585
Regents Action Date: January 15, 2008
Action: Found guilty of professional misconduct;
Penalty: 3 years suspension, execution of last year of suspension
stayed, 1 year probation, $5,000 fine.
Summary: Licensee was found guilty of having been
convicted of the crime of Money Laundering in the 3rd Degree, a class
D felony.
Public Accountancy
Albert Paul Cappadozy, Johnstown, NY
Profession: Certified Public Accountant; Lic.
(Cert.) No. 027064; Cal. No. 23766
Regents Action Date: January 15, 2008 (see also February
2001)
Action: Application to surrender license (certificate)
granted.
Summary: Licensee admitted to charges of having
been convicted of Driving While Intoxicated, a Class E felony,
and of violating a term of probation imposed by the Board of Regents.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov