Summaries of Regents Actions
on Professional
Misconduct and Discipline
January 2011
Terms under which this information is provided.
- Architecture - Chiropractic - Dentistry - Engineering and Land Surveying - Massage Therapy - Nursing - Pharmacy - Physical Therapy - Podiatry - Public Accountancy - Respiratory Therapy - Veterinary Medicine -
Architecture
James Yao Cheng, North Woodmere, NY
Profession: Architect; Lic. No. 025344; Cal. No. 25337
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Official Misconduct, a class B misdemeanor.
Jose Antonio Izquierdo, West New York, NJ
Profession: Architect; Lic. No. 017014; Cal. No. 25340
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Making False Statements, a felony.
Chiropractic
Paul Charles Graviano, Brooklyn, NY
Profession: Chiropractor; Lic. No. 009050; Cal. No. 25306
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 4th Degree.
Dentistry
Robert W. Anthony, East Paatchogue, NY
Profession: Dentist; Lic. No. 031800; Cal. No. 25309
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successfully complete certain coursework, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of inserting implants which were defective and of leaving a screw inserted.
Profession: Dentist; Lic. No. 036179; Cal. No. 25165
Regents Action Date: January 11, 2011 (see also December 1998)
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Health Care Fraud and Aggravated Identity Theft, felonies.
Profession: Dentist; Lic. No. 050593; Cal. No. 24926
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Unauthorized Practice of a Profession.
Envy Smile Dental, P.C.; 1738 East 13th Street, Brooklyn, NY
Profession: Dentistry; Cal. No. 25404
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: $2,500 fine, 1 year probation.
Summary: Respondent did not contest the allegations that between August 2008 and November 2008, respondent's shareholder made a poor diagnosis and treatment plan for a patient.
Massimo Marcello Esposito, Ridgewood, NY
Profession: Dentist; Lic. No. 040974; Cal. No. 25140
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, $3,000 fine, partial actual suspension in certain area until successfully complete certain coursework, upon written proof of the completion of coursework in the area of partial actual suspension, 2 years probation.
Summary: Licensee did not contest charges of providing prosthodontics to a patient without performing appropriate oral examinations and periodontal evaluations and without ordering appropriate x-rays; failing to properly and timely construct prosthodontics for said patient, including improperly using an abutment tooth; and failing to maintain an adequate record of the evaluation and treatment of said patient.
Fair Gardens Modern Dentistry, P.C.; 2818 Ocean Avenue - Suite 6, Brooklyn, NY
Profession: Dentistry; Cal. No. 24019
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: $2,500 fine, 3 years probation.
Summary: Respondent admitted to charges of failing to recognize and thereby diagnose a patient’s skeletal abnormality and of failing to maintain a record which accurately reflected the patient’s evaluation and treatment.
Profession: Dentist; Lic. No. 044967; Cal. No. 24819
Regents Action Date: January 11, 2011
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony, based on his submission of false claims to Medicaid for dental services to a Medicaid patient which he had not actually performed.
Alvin E. Stameisen, White Plains, NY
Profession: Dentist; Lic. No. 022532; Cal. No. 25134
Regents Action Date: January 11, 2011 (see also July 2014)
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 Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
Profession: Dentist; Lic. No. 031974; Cal. No. 25073
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, 100 hours public service.
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.
Marianna M. Weiner, Brooklyn, NY
Profession: Dentist; Lic. No. 045913; Cal. No. 23259
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, partial suspension in certain area for not less than 2 months, 3 years probation, $5,000 fine.
Summary: Licensee admitted to charges of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor; having failed to recognize and diagnose a patient’s skeletal abnormality and to refer the patient to an orthodontist when treatment was unsuccessful; and having failed to maintain a record which accurately reflected a patient’s evaluation and treatment. Licensee did not contest allegations of having made a poor diagnosis and treatment plan for a patient between August and November 2008.
Engineering and Land Surveying
Charles A. Ackerbauer, Caroga, Lake, NY
Profession: Professional Engineer; Lic. No. 053082; Cal. No. 25290
Regents Action Date: January 11, 2011 (see also November 1997, December 1999 and June 2002)
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee did not contest the charge of failing to conduct necessary tests and observations.
Walter J. Fitzgerald, Safety Harbor, FL
Profession: Professional Engineer; Lic. No. 042621; Cal. No. 25386
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Florida.
Profession: Professional Engineer; Lic. No. 083216; Cal. No. 25412
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Florida.
Massage Therapy
Robert Thomas Maurer, Bayport, NY
Profession: Massage Therapist; Lic. No. 013561; Cal. No. 25242
Regents Action Date: January 11, 2011
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Health Care Fraud, a class C felony, based on his participation with others in executing a scheme to defraud health care providers and Medicare by billing for service that he was not permitted by his license to perform.
Nursing
Jo Anne Bryant, West Babylon, NY
Profession: Registered Professional Nurse; Lic. No. 313499; Cal. No. 25338
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice in New York State, $1,000 fine.
Summary: Licensee admitted to the charge of administering the wrong medication to a patient.
Natasha M. Crockett, Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No. 287050; Cal. No. 25339
Regents Action Date: January 11, 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 Attempted Endangering the Welfare of a Child.
Profession: Licensed Practical Nurse; Lic. No. 126200; Cal. No. 25329
Regents Action Date: January 11, 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 not following a physician's order regarding titration of a patient.
Gudrun Doncourt, Middle Island, NY
Profession: Licensed Practical Nurse; Lic. No. 234930; Cal. No. 24731
Regents Action Date: January 11, 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 the she administered the controlled substances Percocet and Xanax to 3 patients on several occasions and failed to contemporaneously document the administration of the controlled substances on each patient’s Medication Administration Record.
Gerard William Doorty, Jr., East Northport, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 181458, 398162; Cal. Nos. 25403, 25402
Regents Action Date: January 11, 2011
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 having failed, on more than 1 occasion, to record the wastage of a medication, Fentanyl.
Profession: Registered Professional Nurse; Lic. No. 504081; Cal. No. 25327
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 6 month suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in New York State, $500 fine payable within 6 months of the order to be served.
Summary: Licensee did not contest charges of having been convicted of Grand Larceny in the 4th Degree and Forgery in the 2nd Degree.
Profession: Licensed Practical Nurse; Lic. No. 166924; Cal. No. 25326
Regents Action Date: January 11, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.
Sherett Denise Gaither, Queens Village, NY
Profession: Licensed Practical Nurse; Lic. No. 272859; Cal. No. 25208
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of willfully falsely charting on numerous patient medication administration records that she had given medications at 9:00 p.m. as prescribed in the physician orders when, in fact, she had given the medications at least 2 hours earlier.
Nadine Marie Grothmann, Aquebogue, NY
Profession: Registered Professional Nurse; Lic. No. 477675; Cal. No. 25268
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension,1 year probation, $500 fine.
Summary: Licensee did not contest the charge of falling asleep while caring for a very ill child.
Edward George Gyukeri, Jr., Schenevus, NY
Profession: Registered Professional Nurse; Lic. No. 555573; Cal. No. 25392
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Respondent did not contest the charge of having a criminal conviction in Vermont.
John Allen Helms, Matamoras, PA
Profession: Registered Professional Nurse; Lic. No. 492503; Cal. No. 25390
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Respondent admitted to the charge of having been convicted of Assault in the 2nd Degree.
Jessie Mae Joiner, Cambria Heights, NY
Profession: Licensed Practical Nurse; Lic. No. 103305; Cal. No. 25414
Regents Action Date: January 11, 2011
Action: Application to surrender license granted.
Summary: Licensee did not contest allegations that on or about March 20, 2010, while practicing as a licensed practical nurse at the Dr.William O. Benenson Rehabilitation Pavilion, Flushing, New York, she: (1) forcefully pulled back the wheelchair of an elderly resident, causing said resident to fall out of her wheelchair and onto the floor and to suffer injury, and further left said resident on the floor without rendering assistance or evaluating said resident for injury; and (2) stole from the facility a blister pak of approximately 28 tablets of the controlled substance Percocet, which belonged to a resident, and further destroyed the narcotic record for said controlled substance.
Jacquilyn Marie Maroney, Lynbrook, NY
Profession: Licensed Practical Nurse; Lic. No. 241296; Cal. No. 25191
Regents Action Date: January 11, 2011 (see also February 2000 and June 2008)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of violating terms of probation imposed by the Board of Regents.
Sally Anne E. Meyer, Warwick, NY
Profession: Licensed Practical Nurse; Lic. No. 080050; Cal. No. 24764
Regents Action Date: January 11, 2011
Action: Found guilty of professional misconduct; Penalty: 2 year suspension, probation 3 years to commence with start of suspension, during first 2 year, respondent must take & complete certain coursework, after first 2 year are served, last year of probation is tolled & shall not commence until respondent returns to practice in New York State.
Summary: Licensee was found guilty of practicing the profession of nursing with negligence on more than one occasion and of unprofessional conduct based on her failure to properly document her handling of controlled substances from the hospital supply in the records of six different patients.
Anna Mills a/k/a Anna Yosef, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 240804, 536679; Cal. Nos. 25018, 25019
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension to commence April 1, 2011 and to terminate May 31, 2011, 22 month stayed suspension, 2 years probation.
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.
Lisa J. Orsini, Schenectady, NY
Profession: Licensed Practical Nurse; Lic. No. 145916 Cal. No. 25379
Regents Action Date: January 11, 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 in New York State, $250 fine.
Summary: Respondent admitted to the charge of working as a nurse under the influence of controlled substances.
Noriko Joy Pacella, Rockville Centre, NY
Profession: Registered Professional Nurse; Lic. No. 563855; Cal. No. 25299
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: Censure & Reprimand, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor, and Assault in the 3rd Degree, a class A misdemeanor.
Andrea L. Rushford, Willsboro, NY
Profession: Registered Professional Nurse; Lic. No. 491703; Cal. No. 25255
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension; 2 years probation; $1,500 fine.
Summary: Licensee did not contest charges of committing assessment errors and failing to document in patient records.
Myra A. Siegel, Monticello, NY
Profession: Registered Professional Nurse; Lic. No. 249648; Cal. No. 25408
Regents Action Date: January 11, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully abusing patients physically and verbally.
Paula Pamela Smith-Morrison, Bronx, NY
Profession: Licensed Practical Nurse; Lic. No. 272868; Cal. No. 25323
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge that she willfully made false reports.
Profession: Registered Professional Nurse; Lic. No. 545083; Cal. No. 25277
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 4 month actual suspension, 20 month stayed suspension, 2 years probation until return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
Profession: Licensed Practical Nurse; Lic. No. 272385; Cal. No. 25312
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 4 month suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice in New York State, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Vehicular Assault in the 2nd Degree and Operating a Motor Vehicle Under the Influence of Alcohol; failing to report 2 misdemeanors; and filing a false report.
Pharmacy
Benjamin Solomon Kaster, Los Angeles, CA
Profession: Pharmacist; Lic. No. 035091; Cal. No. 25287
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in California.
David Allen Panchou a/k/a David Alan Panchou, Fulton, NY
Profession: Pharmacist; Lic. No. 042325; Cal. No. 24702
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of transporting child pornography across state lines.
William Spieler, Chestnut Ridge, NY
Profession: Pharmacist; Lic. No. 032007; Cal. No. 24884
Regents Action Date: January 11, 2011 (see also November 2016)
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
Physical Therapy
Lori Bryne Weiser, Wellington, FL
Profession: Physical Therapist Assistant; Wellington, FL 33467-7401; Cert. No. 006384; Cal. No. 25385
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in New York State, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Florida.
Podiatry
William Michael Levine, Port Washington, NY
Profession: Podiatrist, Lic. No. 005003; Cal. No. 25381
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until successfully participate in a course of therapy and treatment, upon termination of suspension, 3 years probation.
Summary: Licensee admitted to charges of having been convicted of Attempted Criminal Possession of a Weapon in the 2nd Degree, a class D violent felony, and Criminal Possession of a Controlled Substance in the 3rd Degree, a class B felony.
Bryan Gregory Popovici, Liverpool, NY
Profession: Podiatrist; Lic. No. 003830; Cal. No. 25270
Regents Action Date: January 11, 2011
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 failing to maintain accurate patient records.Public Accountancy
Robert Jay Rosner a/k/a Robert Rosner, Centereach, NY
Profession: Certified Public Accountant; Lic. No. 049067; Cal. No. 25214
Regents Action Date: January 11, 2011
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Bribery of a Public Official, a felony, based on his official recommendation, as a revenue agent with the Internal Revenue Service, that the tax returns of a company undergo no further audit review for which he then sought to receive payment from the owner of the company in exchange for his favorable official action.
Respiratory Therapy
Jill Ann Lo Gerfo, North Baldwin, NY
Profession: Respiratory Therapist, Respiratory Therapy Technician; Lic. Nos. 006725, 002462; Cal. No. 24885, 24684
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation.
Summary: Licensee did not contest charges that she made 3 entries in a patient’s records, indicating that she performed a treatment and 2 vent checks on 3 different occasions on a single date, when she had not performed said treatment and vent checks on said date.
Veterinary Medicine
Hamdy Mohamed Nasr, Flushing, NY
Profession: Veterinarian; Lic. No. 008916; Cal No. 25320
Regents Action Date: January 11, 2011
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $4,000 fine.
Summary: Licensee did not contest the charge of prescribing medication for an animal without first performing a full physical examination and diagnosing the animal’s medical condition and, on a second and separate occasion, of failing to perform a full physical examination of the animal to determine its medical condition.
For further information: dplsdsu@nysed.gov