Summaries of Regents Actions
on Professional
Misconduct and Discipline
January 2013
Terms under which this information is provided.
- Engineering and Land Surveying - Massage Therapy - Nursing - Pharmacy - Psychology - Public Accountancy - Social Work - Veterinary Medicine -
Engineering and Land Surveying
Nicholas John Young, Jr., Dansville, NY
Profession: Land Surveyor; Lic. No. 049830; Cal. No. 26321
Regents Action Date: January 15, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension, 1 year probation to commence upon return to practice, $500 fine payable within six months.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.
Massage Therapy
Ross Michael Howard, New York, NY
Profession: Massage Therapist; Lic. No. 009037; Cal. No. 26371
Regents Action Date: January 15, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
Nursing
Stanley Abernathy, Calverton, NY
Profession: Registered Professional Nurse; Lic. No. 530047; Cal. No. 26372
Regents Action Date: January 15, 2013
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 having been convicted of Petit Larceny and Falsifying Business Records in the 2nd Degree, class A misdemeanors.
Yveanne Abernathy, Calverton, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 206129, 423173; Cal. Nos. 26412, 26413
Regents Action Date: January 15, 2013
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
Courtney E. Burke, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 294987; Cal. No. 26425
Regents Action Date: January 15, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
Lorraine Casiano a/k/a Lorraine Meoni, Setauket, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 144252, 439287; Cal. Nos. 26431, 26432
Regents Action Date: January 15, 2013 (see also June 2007, January 2014 and November 2016)
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 being dependent on the narcotic Percocet.
Moriah Karen Crosby, Massena, NY
Profession: Licensed Practical Nurse; Lic. No. 290859; Cal. No. 26295
Regents Action Date: January 15, 2013
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 unauthorized use of prescription medication while at work.
Ngozi L. Ezinkwo, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 276189; Cal. No. 26353
Regents Action Date: January 15, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest charges of having failed to provide a safe environment and having failed to accurately maintain a record.
Nicole Marie Hicks, Rochester, NY
Profession: Registered Professional Nurse; Lic. No. 545104; Cal. No. 26352
Regents Action Date: January 15, 2013
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 unlawfully obtaining controlled substances.
Stephanie Kaufman, Washingtonville, NY
Profession: Registered Professional Nurse; Lic. No. 483835; Cal. No. 26302
Regents Action Date: January 15, 2013 (see also October 2010)
Action: Application to surrender license granted.
Summary: Licensee admitted to allegations of having been convicted of Attempted Criminal Possession of a Forged Instrument in the 3rd Degree, a misdemeanor; practicing while her license was suspended; stealing controlled drugs from two different employers; and violating a term of probation imposed on her by the Board of Regents.
Samantha Catherine Moller, Amsterdam, NY
Profession: Licensed Practical Nurse; Lic. No. 292962; Cal. No. 26374
Regents Action Date: January 15, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to report to a supervisor that a patient had been found on the floor or to document in the patient's record that she had found him on the floor.
Pharmacy
Franck’s Lab, Inc. d/b/a Franck’s Compounding Pharmacy; 1210 SW 33rd Avenue, Ocala, FL 34474
Profession: Nonresident Pharmacy Establishment; Reg. No. 028453; Cal. No. 26436
Regents Action Date: January 15, 2013
Action: Application to surrender registration granted.
Summary: Registrant did not contest the allegations that, in and about and during November 2011 on more than one occasion, he compounded drugs in a non-sterile environment.
Bohdan Showty, Staten Island, NY
Profession: Pharmacist; Lic. No. 031355; Cal. No. 26044
Regents Action Date: January 15, 2013
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 if and when return to practice, $1,500 fine payable within three months.
Summary: Licensee admitted to the charge of removing drugs from pharmacy stock for personal use.
Psychology
Profession: Psychologist; Lic. No. 009519; Cal. No. 26467
Regents Action Date: January 15, 2013
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Utah.
Public Accountancy
Matthew David Dapolito, New York, NY
Profession: Certified Public Accountant; Lic. No. 060223; Cal. No. 26414
Regents Action Date: January 15, 2013
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 errors during the audit of the 2004 financial statements of a union's pension fund.
James P. Frederick, Norwalk, CT
Profession: Certified Public Accountant; Lic. No. 053301; Cal. No. 26393
Regents Action Date: January 15, 2013
Action: Application for consent order granted; Penalty agreed upon: 9 month actual suspension, 15 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 3rd Degree, a felony.
Stuart I. Goldberg, Irvington, NY
Profession: Certified Public Accountant; Lic. No. 052855; Cal. No. 26125
Regents Action Date: January 15, 2013
Action: Found guilty of professional misconduct; Penalty: $2,500 fine, indefinite suspension until fit to practice, subsequent to termination of suspension, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Endangering the Welfare of a Child.
Profession: Certified Public Accountant; Lic. (Cert.) No. 014928; Cal. No. 26416
Regents Action Date: January 15, 2013
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 errors during the audit of the financial statements of a union's pension plan for a fiscal year.
Profession: Certified Public Accountant; Lic. No. 034148; Cal. No. 26417
Regents Action Date: January 15, 2013
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 errors during the audit of the financial statements of a not-for-profit entity for each of two fiscal years.
Social Work
Robert Scott Schreiner, Richmondville, NY and Albany, NY
Profession: Licensed Clinical Social Worker; Lic. No. 048237; Cal. No. 26525
Regents Action Date: January 15, 2013
Action: Application for summary suspension granted.
Summary: Probable cause was found to believe that licensee committed professional misconduct, and it was determined that the public health, safety and welfare imperatively required emergency action to suspend his license.
Susan M. Woollett, Jamestown, NY
Profession: Licensed Clinical Social Worker; Lic. No. 070604; Cal. No. 26299
Regents Action Date: January 15, 2013
Action: Action for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,250 fine.
Summary: Licensee admitted to the charge of violating patient confidentiality.
Veterinary Medicine
Ernest Vine, Valley Stream, NY
Profession: Veterinarian; Lic. No. 003652; Cal. No. 24723
Regents Action Date: January 15, 2013 (see also November 2016)
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of administering asthma medication to a cat for an extended period of time, when there were less dangerous treatments available; and failing to advise the owners of said cat of the long-term risks and serious side effects from using the asthma medication.
For further information: dplsdsu@nysed.gov