Summaries of Regents Actions
On Professional Misconduct and Discipline*
July 2002
Architecture - Dentistry - Engineering and Land Surveying - Massage Therapy - Midwifery - Nursing - Pharmacy - Public Accountancy - Respiratory Therapy - Social Work - Veterinary Medicine
Architecture
Juan Carlos Defonseca, Garden City, NY
Profession: Architect; Lic. No. 019488; Cal.
No. 20120
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,500 fine.
Summary: Licensee did not contest charge of
failing to provide information on plans to indicate a one-story
home could support a second-story, and indicating the wrong zoning
code on plans.
Edna Guilor a/k/a Edna Guilor-Segal, Great Neck, NY
Profession: Architect; Lic. No. 016139; Cal.
No. 19854
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $1,500 fine.
Summary: Licensee admitted to charge of failing
to maintain, for at least six years, a thorough written evaluation
of plans that were not prepared by her or under her direct supervision,
and to which she had affixed her signature and seal.
Michael L. Kirn, New York, NY
Profession: Architect; Lic. No. 015927; Cal.
No. 19862
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of having
been convicted of Driving While Intoxicated.
Donald Rowe, Staten Island, NY
Profession: Architect; Lic. No. 011096; Cal.
No. 19972
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $1,500 fine.
Summary: Licensee admitted to charge of certifying
that a dry well was installed in a dwelling under construction
when, in fact, it had not been installed.
Dentistry
Marianne Beideman, Rochester, NY
Profession: Dental Hygienist; Lic. No. 017432;
Cal. No. 19837
Regents Action Date: July 19, 2002
Action: Found guilty of professional misconduct;
Penalty: No penalty be imposed upon respondent as to charge of
which respondent was found guilty.
Summary: Licensee was found guilty of having
been convicted of Criminal Sale of a Firearm in the Third Degree,
a felony.
Eighth Avenue Dental Associates, P.C., 315 8th Avenue, New York, NY 10001
Profession: Dentistry; Cal. No. 20004
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: $1,000 fine.
Summary: Respondent admitted to charge of failing
to bond provisional restorations onto six teeth of a patient
that would not be laminated for a one month period and failing
to attend to the patient's complaints on several occasions.
Ralph A. Fusco, Albany, NY
Profession: Dentist; Lic. No. 046586; Cal. No.
19962
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of failing
to remove all decay from excavated teeth.
Alexander Kanevsky, Brooklyn, NY
Profession: Dentist; Lic. No. 045140; Cal. No.
19992
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $5,000 fine.
Summary: Licensee admitted to charge of receiving
a fee from a third party in connection with the performance of
professional services.
Vincent John Mandarine, New York, NY
Profession: Dentist; Lic. No. 044356; Cal. No.
20003
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $2,000 fine.
Summary: Licensee admitted to charge of failing
to bond provisional restorations onto six teeth of a patient
which would not be laminated for a one month period and failing
to attend to the patient's complaints on several occasions.
Sikandar Hayat Mirza, Kingston, NY
Profession: Dentist; Lic. No. 041243; Cal. No.
20007
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$500 fine.
Summary: Licensee admitted to charge of failure
to maintain accurate patient records.
Michael Norman Stahl, Syracuse, NY
Profession: Dentist; Lic. No. 048112; Cal. No.
20032
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of having
been convicted of two counts of Assault in the Third Degree,
a class A misdemeanor.
Maureen A. Sullivan, Wappingers Falls, NY
Profession: Dental Hygienist; Lic. No. 021770;
Cal. No. 19971
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having
been convicted of Driving While Intoxicated, an unclassified
misdemeanor.
Alexander A. Urbanovich, Brooklyn, NY
Profession: Dentist; Lic. No. 046915; Cal. No.
20069
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $5,000 fine.
Summary: Licensee admitted to charge of permitting
an unlicensed person to perform scaling and root planing on a
patient.
Engineering and Land Surveying
Juan Manon, Brooklyn, NY
Profession: Professional Engineer; Lic. No.
074171; Cal. No. 19981
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of failing
to maintain, for at least six years, a professional evaluation
of plans that were not prepared by him or under his direct supervision,
but which he had affixed his signature and seal.
Lawrence A. Pacanowski, Hamburg, NY
Profession: Land Surveyor; Lic. No. 049737;
Cal. No. 19749
Regents Action Date: July 19, 2002 (see also March
1996 and November
2000)
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 2 years to commence upon
return to practice, $1,000 fine.
Summary: Licensee admitted to charge of failing
to do adequate research in the public lands records, failing
to properly locate the surveyed premises, failing to properly
place the stakes on the property and failing to properly depict
the location of a concrete foundation.
Landscape Architecture
Mark Damico a/k/a Mark F. D'Amico, Skaneateles, NY
Profession: Landscape Architect; Lic. No. 001042;
Cal. No. 18921
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, probation 2 years to
commence upon return to practice.
Summary: Licensee admitted to charge of having
been convicted of Endangering the Welfare of a Child.
Massage Therapy
Joseph Anthony Craig, Brooklyn, NY
Profession: Massage Therapist; Lic. No. 007045;
Cal. No. 20251
Regents Action Date: July 19, 2002
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
improperly draping, touching and speaking to a female client.
Drew Scott Gandley, Montauk, NY
Profession: Massage Therapist; Lic. No. 006880;
Cal. No. 19667
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: Suspension for not less than 1 year to commence
on September 1, 2002 and until terminated as set forth in consent
order application - upon termination of suspension, probation
2 years, complete certain coursework as set forth in consent
order application.
Summary: Licensee admitted to charge of delegating
professional responsibilities to unlicensed persons, including
allowing them to perform massages.
Nursing
Frank J. Berry, Rensselaer, NY
Profession: Registered Professional Nurse; Lic.
No. 477944; Cal. No. 20066
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year to commence upon return to practice,
25 hours of public service.
Summary: Licensee did not contest charge of
failing to administer medications when required and by erroneously
administering a medication at the wrong rate.
Denise Casting, Rosedale, NY
Profession: Licensed Practical Nurse; Lic. No.
217594; Cal. No. 20109
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure as a registered
professional nurse in the State of New York that she had received
an Associate Nursing Degree.
Lorri J. Couse a/k/a Lorri Love-Couse, Catskill, NY
Profession: Registered Professional Nurse; Lic.
No. 435639; Cal. No. 19906
Regents Action Date: July 19, 2002 (See also September 2019)
Action: Application for consent order granted;
Penalty agreed upon: Suspension for no less than 3 years and
until terminated as set forth in consent order application -
upon termination of suspension, probation 3 years to commence
upon return to practice.
Summary: Licensee admitted to charge of having
been convicted of Simple Possession of Morphine, a misdemeanor;
falsely signing out controlled substances at three different
facilities; failing to document the administration in the patients'
records; failing to administer the substances to the patients;
and removing the controlled substance Roxanol from vials and
substituting water.
Brenda Dionisio, Freeport, NY
Profession: Licensed Practical Nurse; Lic. No.
110383; Cal. No. 20024
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $250 fine.
Summary: Licensee did not contest charge of
failing to make entries of medication administered to various
patients in their medication administration records.
Catherine A. Durham, Fine, NY
Profession: Registered Professional Nurse; Lic.
No. 318505; Cal. No. 20056
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of administering
incorrect medications to patients and failing to administer medications
to patients.
Karen A. Gayle-Winn, Pleasant Valley, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 241466, 496148; Cal. Nos. 20088,
20089
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 12 month suspension, execution of last 11
months of suspension stayed, probation 12 months, $1,000 fine.
Summary: Licensee admitted to charge of having
been convicted of Petit Larceny.
Galina Gorelik, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
260674; Cal. No. 20288
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: Annulment of licensed practical nurse license.
Summary: Licensee admitted to charge of falsely
indicating on her application as a Licensed Practical Nurse in
the State of New York that she had received a diploma as a medical
nurse.
Jeana M. Graziano, Poughkeepsie, NY
Profession: Licensed Practical Nurse; Lic. No.
111991; Cal. No. 19975
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: Partial suspension in certain area until
terminated as set forth in consent order application, following
termination of partial suspension, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of administering
one intravenous push medication to a patient while knowing that
the hospital where she worked did not allow licensed practical
nurses to administer such medications.
Kenneth Earl Greene, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
254403; Cal. No. 20064
Regents Action Date: July 19, 2002 (see also November
2004)
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charge of medication
administration errors and inaccurate record keeping.
Keith Alan Haugan, Cicero, NY
Profession: Registered Professional Nurse; Lic.
No. 477318; Cal. No. 19996
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 12
months of suspension stayed, probation 3 years, $500 fine.
Summary: Licensee admitted to charge of having
been convicted of Public Lewdness, a class B misdemeanor, in
1996 and Attempted Aggravated Harassment in the Second Degree,
a class B misdemeanor, in 1998.
Kenneth Houston, Central Islip, NY
Profession: Licensed Practical Nurse; Lic. No.
243440; Cal. No. 20055
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of falsifying
patient names on a controlled drug disposition record to obtain
drugs for his own use.
Roberta L. Hunter, Yorkville, NY
Profession: Licensed Practical Nurse; Lic. No.
218077; Cal. No. 19715
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: Suspension for no less than 3 months and
until terminated as set forth in consent order application -
upon termination of suspension, probation 2 years to commence
upon return to practice, $500 fine.
Summary: Licensee admitted to charge of practicing
the profession fraudulently by verbally ordering, and then receiving
and signing for twenty-eight (28) Loratab, a controlled substance,
for which there was no physician's order. Said Loratab was not
inventoried into the medication cabinet, and was otherwise unaccounted
for.
Rachel Sandra Isidore, Ozone Park, NY
Profession: Licensed Practical Nurse; Lic. No.
255429; Cal. No. 19002
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure as a registered
professional nurse in the State of New York that she had received
an Associate Nursing Degree.
Paule Jean-Baptiste, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
219048; Cal. No. 19127
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure as a registered
professional nurse in the State of New York that she had received
an Associate Nursing Degree.
Sherry Lynn Jones, St. Albans, VT
Profession: Registered Professional Nurse; Lic.
No. 523829; Cal. No. 20311
Regents Action Date: July 19, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Offering a False Instrument for Filing in the
First Degree.
Melanie Draxl Kirtland, Canandaigua, NY
Profession: Registered Professional Nurse; Lic.
No. 398075; Cal. No. 19729
Regents Action Date: July 19, 2002
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of suspension stayed, probation
1 year.
Summary: Licensee was found guilty of having
been convicted of Criminal Possession of a Forged Instrument
in the Third Degree, a class A misdemeanor.
Alice Sue Kroll, Rye, NY
Profession: Registered Professional Nurse; Lic.
No. 494443; Cal. No. 19801
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 18
months of suspension stayed, probation 2 years to commence upon
return to practice, 50 hours of public service.
Summary: Licensee admitted to charge of submitting
reports to her employers indicating that she visited and treated
or assessed certain patients at their homes when she did not
visit or treat or assess said patients on said dates.
Dawn Marie LaMagna, Middlesex, NY
Profession: Registered Professional Nurse; Lic.
No. 455546; Cal. No. 20075
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of writing
medication orders and/or administering medications to patients
without authorization from a physician.
L. C. Lee, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
223309; Cal. No. 18933
Regents Action Date: July 19, 2002
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, probation 2 years to commence concurrently
with suspension.
Summary: Licensee was found guilty of having
been convicted of Criminal Possession of a Weapon in the Third
Degree, a felony.
Marie Pierre Louis, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
221289; Cal. No. 19125
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure as a registered
professional nurse in the State of New York that she had received
an Associate Nursing Degree.
Jillian Marie Merwin, Jefferson, NY
Profession: Licensed Practical Nurse; Lic. No.
263200; Cal. No. 20063
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of medication
administration errors.
Mary Lynne Mirville, Lynbrook, NY
Profession: Licensed Practical Nurse; Lic. No.
218929; Cal. No. 19987
Regents Action Date: July 19, 2002 (see also September
2000)
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 18
months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of practicing
nursing as a licensed practical nurse between September and October
2000 while her license was suspended.
Donna H. Nardone, North Chili, NY
Profession: Licensed Practical Nurse; Lic. No.
144918; Cal. No. 16419
Regents Action Date: July 19, 2002 (see also June
1995)
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of: diverting
a controlled substance from the stock of her employer, replacing
the diverted drug with Vitamin C tablets, and falsifying the
drug inventory record of her employer to conceal the diversion;
submitting employment applications for nursing jobs on three
separate occasions and failing to disclose a prior employment
from which she was terminated; having been convicted of Falsifying
Business Records and Petit Larceny, both class A misdemeanors
and not complying with terms of probation imposed by the Board
of Regents pursuant to New York State Education Law.
Oladapo Bamidele Ojekunle, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 239440, 480412; Cal. Nos. 19758,
19764
Regents Action Date: July 19, 2002 (see also May
2005)
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of permitting
unlicensed personnel to administer medication to a patient.
Tricia Onika Parris, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 246277, 487426; Cal. Nos. 20047,
20048
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension - upon service of suspension,
probation 3 years to commence if and when return to practice.
Summary: Licensee admitted to charge of having
been convicted of Criminal Possession of a Forged Instrument
in the Second Degree.
Deborah A. Ryan, Purchase, NY
Profession: Registered Professional Nurse; Lic.
No. 339872; Cal. No. 19771
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of forging
prescriptions for Fastin, a controlled substance, on three occasions.
Christine J. Schneider, Babylon, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 229979, 456623; Cal. Nos. 19756,
19757
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of
failure to maintain accurate patient records.
Kettly St. Surin, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
215736; Cal. No. 19120
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure as a registered
professional nurse in the State of New York that she had received
an Associate Nursing Degree.
Wendy Marie Stilwell, Slatehill, NY
Profession: Registered Professional Nurse; Lic.
No. 508841; Cal. No. 20057
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of having
been convicted of Driving While Intoxicated, an unclassified
misdemeanor.
Dawn M. Tarbox, Maine, NY
Profession: Registered Professional Nurse; Lic.
No. 346611; Cal. No. 20183
Regents Action Date: July 19, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of medication
administration errors and making false entries in hospital records.
Mary P. Trotter, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
165572; Cal. No. 20197
Regents Action Date: July 19, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Grand Larceny in the Fourth Degree, a class
E felony conviction.
Arlene Patricia Udeagha, Yonkers, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 240241, 478131; Cal. Nos. 20072,
20074
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 2 years.
Summary: While employed as a home care nurse,
licensee admitted to charge of willfully filing false reports
with her employer indicating that she had visited a patient at
home when she knew that she had not made such visits.
Natividad M. Abreu Vega, Bronx, NY
Profession: Licensed Practical Nurse; Lic. No.
080621; Cal. No. 20015
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: Partial suspension in certain area until
terminated as set forth in consent order application, probation
2 years.
Summary: Licensee admitted to charge of slapping
a patient on the face and committing medication transcription
and documentation errors and omissions.
Joyce Williams-Kelly, Freeport, NY
Profession: Licensed Practical Nurse; Lic. No.
239069; Cal. No. 20005
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 23
months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having
been convicted of Petit Larceny, a class A misdemeanor.
Donna Marie Wilson, Port Jefferson Station, NY
Profession: Registered Professional Nurse; Lic.
No. 410177; Cal. No. 20084
Regents Action Date: July 19, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Attempted Criminal Possession of a Controlled
Substance in the Fourth Degree.
Jessica Ann Zielinski, Westfield, NY, Stockton, NY
Profession: Licensed Practical Nurse; Lic. No.
259229; Cal. No. 19055
Regents Action Date: July 19, 2002
Action: Found guilty of professional misconduct;
Penalty: Suspension until terminated as set forth in Regents
Review Committee report - upon termination of suspension, probation
2 years.
Summary: Licensee was found guilty of having
been convicted of Aggravated Unlicensed Operation of a Motor
Vehicle.
Pharmacy
Ashland Pharmacy, Inc., 123 DeKalb Avenue, Brooklyn, NY 11217
Profession: Pharmacy; Reg. No. 020974; Cal.
No. 19746
Regents Action Date: July 19, 2002 (see also July
2008)
Action: Application for consent order granted;
Penalty agreed upon: probation 1 year, $5,000 fine.
Summary: Respondent did not contest charge of
dispensing, on three occasions, the non-controlled, prescription-required
drugs Viagra and Buspar, not pursuant to prescription or other
lawful authority.
Donald Barbakoff, Flushing, NY
Profession: Pharmacist; Lic. No. 025157; Cal.
No. 20112
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,500 fine.
Summary: Licensee did not contest charge of
dispensing numerous controlled drugs pursuant to facsimile transmitted
prescriptions.
Colonial Drug & Surgicals, Inc., 100 Front Street, Greenport, NY 11944
Profession: Pharmacy; Reg. No. 019680; Cal.
No. 19919
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $10,000 fine.
Summary: Respondent admitted to charge of numerous
violations of pharmacy rules and regulations, to wit: holding
misbranded and outdated drugs in stock; placing back in stock
part of a drug that had been dispensed and returned; dispensing
pursuant to an invalid prescription; failing to enter required
information on prescriptions; failing to maintain accurate records
of controlled substances received and dispensed; and failing
to maintain the pharmacy in a sanitary condition.
Rogelio Fernandez a/k/a Rogelio Oscar Fernandez, Fresh Meadows, NY
Profession: Pharmacist; Lic. No. 041854; Cal.
No. 19857
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 3 year suspension, probation 5 years.
Summary: Licensee admitted to charge of failing
to provide adequate supervision of a registered establishment,
of which he was the supervising pharmacist.
Mark J. Fusco, Port Chester, NY
Profession: Pharmacist; Lic. No. 030790; Cal.
No. 19487
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: Suspension for not less than 3 months and
until terminated as set forth in consent order application -
upon termination of suspension, probation 2 years.
Summary: Licensee did not contest charge of
stealing controlled drugs from a hospital pharmacy at which he
was employed.
Edwin Omar Gbenebitse, Brooklyn, NY
Profession: Pharmacist; Lic. No. 035394; Cal.
No. 19745
Regents Action Date: July 19, 2002 (See also July
2008)
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 20
months of suspension stayed, probation 24 months, $7,500 fine.
Summary: Licensee did not contest charge of
dispensing, on three occasions, the non-controlled, prescription-required
drugs Viagra and Buspar, not pursuant to prescription or other
lawful authority.
Frank Ingrao, Poughkeepsie, NY
Profession: Pharmacist; Lic. No. 023512; Cal.
No. 20161
Regents Action Date: July 19, 2002 (see also November
2001)
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of being
in supervision of a pharmacy that held outdated drugs for sale
in regular stock and failing to wear identification with his
name and title.
Grace Kim a/k/a Grace Kim Junghee, Woodside, NY
Profession: Pharmacist; Lic. No. 038077; Cal.
No. 19858
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,000 fine.
Summary: Licensee admitted to charge of dispensing,
on three occasions, the non-controlled prescription-required
drugs, Neproxin and Amoxicillin, not pursuant to prescription
or other lawful authority.
Joseph Kramer, Inc., 309 St. Ann's Avenue, Bronx, NY 10454
Profession: Pharmacy; Reg. No. 015862; Cal.
No. 19961
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $1,000 fine.
Summary: Respondent admitted to charge of violation
of pharmacy rules/regulations.
Jacobo Kubiliun, New York, NY
Profession: Pharmacist; Lic. No. 028716; Cal.
No. 19960
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of violation
of pharmacy rules/regulations.
Rajesh Bhimjibhai Kumbhani, Jersey City, NJ
Profession: Pharmacist; Lic. No. 043052; Cal.
No. 20079
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of dispensing
the wrong medication and failing to offer to counsel a patient.
David Edward Lizor, Gloversville, NY
Profession: Pharmacist; Lic. No. 043275; Cal.
No. 19605
Regents Action Date: July 19, 2002
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed, probation
2 years.
Summary: Licensee was found guilty of having
been convicted of Petit Larceny, a misdemeanor.
Anthony J. Maneen, Ilion, NY
Profession: Pharmacist; Lic. No. 029584; Cal.
No. 20065
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charge of dispensing
and labeling deficiencies.
Myles Schneider, Southold, NY
Profession: Pharmacist; Lic. No. 033070; Cal.
No. 19920
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, probation 2 years.
Summary: Licensee admitted to charge of numerous
violations of pharmacy rules and regulations, to wit: holding
misbranded and outdated drugs in stock; placing back in stock
part of a drug that had been dispensed and returned; dispensing
pursuant to an invalid prescription; failing to enter required
information on prescriptions; failing to maintain accurate records
of controlled substances received and dispensed; and failing
to maintain the pharmacy in a sanitary condition.
Three J's Pharmacy, Inc., 90-12 Elmhurst Avenue, Jackson Heights, NY 11372
Profession: Pharmacy; Reg. No. 016904; Cal.
No. 19856
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $5,000 fine.
Summary: Respondent admitted to charge of dispensing
the prescription-required drugs, Neproxin and Amoxicillin, non-controlled
substances and Mebrobanate, a controlled substance, not pursuant
to prescription or other lawful authority.
Public Accountancy
Jeffrey A. Schwartz, New City, NY
Profession: Certified Public Accountant, Lic.
No. 032903; Cal. No. 20260
Regents Action Date: July 19, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Conspiracy to Obstruct Justice, and Obstruction
of Justice, both Federal felonies.
Respiratory Therapy
Valera Lovishuk, Huntington, CT
Profession: Respiratory Therapist; Lic. No.
004827; Cal. No. 19928
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $4,500 fine.
Summary: Licensee admitted to charge of making
entries into five patient records indicating that treatments
had been rendered to patients when they had not been done.
Social Work
Kenneth Einbinder, Albany, NY
Profession: Social Worker; Lic. No. 019187;
Cal. No. 19054
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, probation 2 years to
commence upon return to practice.
Summary: Licensee did not contest charge of
kissing and inappropriately touching a patient and failing to
document information and a discussion with said patient.
Wayne Marcus, Croton-on-Hudson, NY
Profession: Social Worker; Lic. No. 050105;
Cal. No. 19841
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension.
Summary: Licensee admitted to charge of having
been convicted of Commercial Bribe Receiving in the First Degree.
James Raymond Pancoast, Conklin, NY
Profession: Social Worker; Lic. No. 045391;
Cal. No. 20108
Regents Action Date: July 19, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 22
months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of moral
unfitness in the practice of social work.
Sam Sterk, Scottsdale, AZ
Profession: Social Worker; Lic. No. 013073;
Cal. No. 19687
Regents Action Date: July 19, 2002 (see also December
1999)
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing
to secure patient records.
Veterinary Medicine
Stephen Richard Berghash, Scottsville, NY
Profession: Veterinarian; Lic. No. 006291; Cal.
No. 19615
Regents Action Date: July 19, 2002 (see also December
1999 and June 2019)
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 23
months of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest charge of
failing to properly diagnose diabetes and violating a term of
probation.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov