Summaries of Regents Actions
On Professional Misconduct and Discipline*
July 2003
Dentistry - Nursing - Optometry - Pharmacy - Physical Therapy - Professional Engineering and Land Surveying - Psychology - Public Accountancy - Respiratory Therapy - Social Work - Veterinary Medicine
Dentistry
Mumlikat Aziz, Jersey City, NJ
Profession: Dentist; Lic. No. 038898; Cal. No. 20569
Regents Action Date: July 18, 2003
Action: Found guilty of professional misconduct;
Penalty:Revocation.
Summary: Licensee was found to be guilty of having
been convicted of Offering a False Instrument for Filing in the 1st
Degree.
Sheldon Estrin, Plainview, NY
Profession: Dentist; Lic. No. 021443; Cal. No. 20522
Regents Action Date: July 18, 2003 (see also March
1996)
Action: Application for consent order granted; Penaltyagreed
upon:Partial suspension in certain area until terminated as set forth
in consent order application, probation 3 years, $4,000 fine.
Summary: Licensee did not contest the charge of
improperly billing as if orthodontic work were completed when, in
fact, it was not, and placing braces or appliances in patients that
did not achieve the desired effect.
Wei Fan, Flushing, NY
Profession: Dentist; Lic. No. 047393; Cal. No. 20659
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee did not contest the charge of
willfully making and filing false reports by submitting insurance
claim forms for treatments that were not provided.
Robert J. Meisner, East Aurora, NY
Profession: Dentist; Lic. No. 031491; Cal. No. 20882
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of failing
to maintain an adequate patient record.
Virginia Desiena Nastasi, Hawthorne, NY
Profession: Dentist; Lic. No. 042645; Cal. No. 20789
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:2 year suspension, execution of suspension stayed, probation
2 years, $1,500 fine.
Summary: Licensee could not successfully defend
against the charge of ordering excessive treatment by filling two
teeth of a patient, which showed no evidence of decay.
Smilage Dental Care, PC, 139-87 35th Avenue, Flushing, NY 11354
Profession: Dentistry; Cal. No. 20823
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:Censure and Reprimand, $1,000 fine.
Summary: Respondent did not contest the charge of
willfully making and filing false reports by submitting insurance
claim forms for treatments that were not provided.
Paul Tagliareni, Franklin Square, NY
Profession: Dentist; Lic. No. 031873; Cal. No. 19164
Regents Action Date: July 18, 2003 (see also September
2004)
Action: Application for consent order granted; Penaltyagreed
upon:Suspension for not less than 1 year and until terminated as
set forth in consent order application - upon termination of suspension,
probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of prescribing
controlled and non-controlled medications to two patients for no
legitimate dental purpose.
Charles Edward Whitmer, Webster, NY
Profession: Dentist; Lic. No. 028337; Cal. No. 20196
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:Partial suspension in certain area until terminated as set forth
in consent order application - upon termination of partial suspension,
probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of
willfully intimidating patients verbally and/or physically.
Nursing
Jennifer M. Beyor, Nassau, NY
Profession: Licensed Practical Nurse; Lic. No. 265902;
Cal. No. 20862
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:1 year suspension, execution of suspension stayed, probation
1 year, $250 fine.
Summary: Licensee admitted to the charge of failing
to maintain accurate records.
Christopher John Bilcik, Bronx, NY
Profession: Registered Professional Nurse; Lic.
No. 378085; Cal. No. 20878
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:Suspension until terminated as set forth in consent order application
- upon termination of suspension, probation 2 years, 50 hours of
public service.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Contempt in the 2nd Degree.
Wayne Clarke Brown, Fresh Meadows, NY
Profession: Registered Professional Nurse; Lic.
No. 500876; Cal. No. 20803
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to the charge of knowingly
reporting on a hospital controlled substance report the wastage of
two Ativan tablets when such had not, in fact, occurred.
Constante Aradanas Bueno, Bergenfield, NJ
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 200836, 428850; Cal. Nos. 19913, 19914
Regents Action Date: July 18, 2003
Action: Found guilty of professional misconduct;
Penalty:1 year suspension, execution of suspension stayed, probation
30 months.
Summary: Licensee was found guilty of stealing Demerol,
a controlled drug, from his employer's stock for his own personal
use and fraudulently indicating in patient records that the controlled
drug was administered to various patients when in truth, and in fact,
he knew it was not.
Lois Catherine Commesso, Holbrook, NY
Profession: Licensed Practical Nurse; Lic. No. 251238;
Cal. No. 20899
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:1 year suspension, execution of suspension stayed, probation
1 year, $500 fine.
Summary: Licensee admitted to the charge of submitting
a false time sheet.
Rosemarie Denicola a/k/a Rosemarie Kuehner a/k/a Rosemarie Kujawski, Horseheads, NY
Profession: Registered Professional Nurse; Lic.
No. 370344; Cal. No. 20892
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:1 year suspension, execution of suspension stayed, probation
1 year, 50 hours of public service.
Summary: Licensee admitted to the charges of having
been convicted of Assault in the 3rd Degree; Criminal Mischief in
the 4th Degree; and Criminal Contempt in the 2nd Degree.
Margaret Lambert Doolittle, Massapequa, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 228015, 457738; Cal. Nos. 20234, 20235
Regents Action Date: July 18, 2003
Action: Found guilty of professional misconduct;
Penalty:4 year suspension, execution of last 45 months of suspension
stayed, probation for said last 45 months.
Summary: Licensee was found to be guilty of having
been convicted of Forgery in the 2nd Degree, a class D felony.
Rae-Ellen Downie-Cappellano, Castleton, NY
Profession: Registered Professional Nurse; Lic.
No. 378053; Cal. No. 20884
Regents Action Date: July 18, 2003
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
taking Lortab for herself without authorization.
Jeanne M. Eberle a/k/a Jeanne Waters-Eberle, Lynbrook, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 102429, 422969; Cal. Nos. 20880, 20879
Regents Action Date: July 18, 2003 (see also October
2002)
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of diverting
controlled substances for her own use.
Nadine M. Forte, Central Islip, NY
Profession: Licensed Practical Nurse; Lic. No. 107725;
Cal. No. 20676
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:2 year suspension, execution of suspension stayed, probation
2 years.
Summary: Licensee admitted to the charge of administering
a vaccine but not documenting it in the patient record.
Melissa Frasier, Queensbury, NY
Profession: Registered Professional Nurse; Lic.
No. 513121; Cal. No. 20390
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:Partial suspension in certain area until terminated as set forth
in consent order application, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of medication
and administration errors.
Kofi Adaaquah Frimpong, Maplewood, NJ
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 143285, 337073; Cal. Nos. 19526, 19525
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:2 year suspension, following service of suspension, probation
2 years to commence upon return to practice.
Summary: While employed and on duty as a certified
registered nurse anesthetist (CRNA), licensee admitted to the charges
of administering 2,000 times the recommended dose of a narcotic anesthetic
to each of three patients because he was unfamiliar with the drug,
and after being suspended from his employment as a CRNA at one hospital,
he falsely answered "no" to questions on an employment
application for another hospital that asked, respectively, whether
his clinical privileges had ever been suspended and whether he had
ever had a limitation or reduction of clinical privileges. In addition,
after the aforesaid suspension, he falsely answered "no" to
a question on his New York State nursing registration renewal application
which asked whether, since he last registered, any hospital or licensed
facility had restricted or terminated his professional employment
or privileges.
Susan M. Goodemote, Delmar, NY
Profession: Registered Professional Nurse; Lic.
No. 519434; Cal. No. 20733
Regents Action Date: July 18, 2003 (see also May
2005)
Action: Application for consent order granted; Penaltyagreed
upon:Partial suspension in certain area until terminated as set forth
in consent order application, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of failing
to administer ordered medications.
John N. Kelly, Utica, NY
Profession: Licensed Practical Nurse; Lic. No. 243441;
Cal. No. 18943
Regents Action Date: July 18, 2003 (see also December
2002)
Action: Found guilty of professional misconduct;
Penalty:Suspension to extent and as set forth in Regents Review Committee
report - upon termination of suspension, probation 2 years if and
when return to practice.
Summary: Licensee was found guilty of obtaining
his license to practice nursing fraudulently by submitting false
answers when applying for his initial application for licensure and
registration. He was also found guilty of submitting false answers
for his re-registration form and having been convicted of Driving
While Intoxicated.
Allison Travis Lasher, North Easton, MA
Profession: Registered Professional Nurse; Lic.
No. 471087; Cal. No. 20188
Regents Action Date: July 18, 2003
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
prescribing medications.
Paula McDaniels, South Farmingdale, NY
Profession: Licensed Practical Nurse; Lic. No. 229029;
Cal. No. 20917
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:2 year suspension, execution of suspension stayed, probation
2 years, $500 fine.
Summary: Licensee admitted to the charge of failing
to maintain an accurate patient record.
Lyman McIntyre, Weedsport, NY
Profession: Registered Professional Nurse; Lic.
No. 469512; Cal. No. 19877
Regents Action Date: July 18, 2003 (see also February
1997)
Action: Application for consent order granted; Penaltyagreed
upon:2 year suspension, execution of last 23 months of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of improperly
inserting a naso-gastric tube, failing to obtain a medical consult/evaluation
for an injured patient, administering a dose of insulin too soon,
and failing to administer a medication.
Valencia Miller, Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No. 266478;
Cal. No. 20868
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:24 month suspension, execution of last 23 months of suspension
stayed, probation 2 years.
Summary: Licensee admitted to the charge of administering
insulin to a patient in an amount greater than prescribed.
Karen Denise Motto, Bethpage, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 141768, 365385; Cal. Nos. 20913, 20912
Regents Action Date: July 18, 2003
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Possession of a Forged Instrument in the
Third Degree and Criminal Possession of a Controlled Substance in
the 5th Degree.
Eileen Rivera, Troy, NY
Profession: Licensed Practical Nurse; Lic. No. 257518;
Cal. No. 19909
Regents Action Date: July 18, 2003
Action: Found guilty of professional misconduct;
Penalty:3 year suspension, execution of last 18 months of suspension
stayed, probation for last 18 months.
Summary: Licensee was found guilty of being convicted
of Attempted Possession of a Controlled Substance in the 1st Degree,
a class A-II felony and Attempted Possession of a Controlled Substance
in the 4th Degree, a class D felony and Violation of Probation.
Melissa J. Rubin, Unadilla, NY
Profession: Licensed Practical Nurse; Lic. No. 239887;
Cal. No. 21013
Regents Action Date: July 18, 2003 (see also March
2001)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Offering a False Instrument for Filing in the First
Degree and Petit Larceny.
Rampersaud Singh, Island Park, NY
Profession: Licensed Practical Nurse; Lic. No. 186942;
Cal. No. 20804
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:2 year suspension, execution of last 18 months of suspension
stayed, probation 2 years.
Summary: Licensee admitted to the charge of having
been convicted of Grand Larceny in the 4th Degree.
Lisa Schlageter Stadalius, Newtown, CT
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 142578, 331813; Cal. Nos. 20903, 20902
Regents Action Date: July 18, 2003 (see also June
2002)
Action: Application for consent order granted; Penaltyagreed
upon:24 month suspension, execution of last 15 months of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of making
a fraudulent statement on a nursing employment application.
Joanne M. Syskowski a/k/a Joanne Syskowski, Middletown, NY
Profession: Licensed Practical Nurse; Lic. No. 252521;
Cal. No. 20612
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:2 year suspension, execution of suspension stayed, probation
2 years, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Possession of a Controlled Substance in
the 7th Degree.
Bernadette Alisa Thompson, Freeport, NY
Profession: Licensed Practical Nurse; Lic. No. 221029;
Cal. No. 20269
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:1 year suspension, execution of suspension stayed, probation
1 year, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Forgery in the 3rd Degree.
Kelly L. Walter, Whitney Point, NY
Profession: Licensed Practical Nurse; Lic. No. 264225;
Cal. No. 20755
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:Partial suspension in certain area until terminated as set forth
in consent order application, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of making
medication errors and one safety error from September 6, 2001 to
April 9, 2002.
Keyuana Qua Webb, Hempstead, NY
Profession: Licensed Practical Nurse; Lic. No. 263352;
Cal. No. 20736
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:2 year suspension, execution of last 22 months of suspension
stayed, probation 2 years.
Summary: Licensee admitted to the charge of administering
40 mg. of morphine to a patient when the ordered amount was 4 mg.
Lenore Wurm a/k/a Lenore Bailey Firestine, Wainscott, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 128333, 336683; Cal. Nos. 20783, 20784
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:2 year suspension, execution of suspension stayed, probation
2 years, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted on two occasions of Driving While Intoxicated.
Optometry
James M. Maressa, Newark, NY
Profession: Optometrist; Lic. No. 002905; Cal. No.
19602
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:3 year suspension, execution of suspension stayed, probation
3 years, $5,000 fine.
Summary: Licensee did not contest the charge of
willfully intimidating a female patient.
Pharmacy
Wai Hing Chan a/k/a Wai Chan, Forest Hills, NY
Profession: Pharmacist; Lic. No. 044132; Cal. No.
20455
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:24 month suspension, execution of last 18 months of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of having
been convicted of petit larceny and criminal diversion of prescription
drugs.
The Medicine Shoppe, 7400 Turin Road, Lowville, NY 13367
Profession: Pharmacy; Reg. No. 020243; Cal. No.
20814
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:1 year suspension, execution of suspension stayed, probation
1 year, $5,000 fine.
Summary: Respondent admitted to the charge of failing
to enter required information in the Daily Log and, on controlled
substance prescriptions, failing to offer counseling and failing
to document refusals of counseling.
Malcolm R. Parks, Lowville, NY
Profession: Pharmacist; Lic. No. 029284; Cal. No.
20815
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:1 year suspension, execution of suspension stayed, probation
1 year, $5,000 fine.
Summary: Licensee admitted to the charge of failing
to supervise unlicensed people, failing to enter required information
in Daily Log and, on controlled substance prescriptions, failing
to offer counseling and documenting the denial of same.
Physical Therapy
Mostafa Fakhri Badawi, Elmhurst, NY
Profession: Physical Therapy; Lic. No. 017928; Cal.
No. 20363
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:2 year suspension, execution of suspension stayed, probation
2 years, $5,000 fine.
Summary: Licensee did not contest the charge of
delegating professional responsibilities of performing physical therapy
on a patient to individuals who he knew, or had reason to know, were
not qualified by training, experience, or licensure to perform physical
therapy between September 2000 and January 2001.
Professional Engineering and Land Surveying
William J. Sheeley, Canisteo, NY
Profession: Land Surveyor; Lic. No. 033125; Cal.
No. 20326
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:1 year suspension, execution of suspension stayed, probation
1 year to commence if and when return to practice, $2,500 fine.
Summary: Licensee did not contest the charge of
failing to properly locate the surveyed properties and failure to
do proper research.
Psychology
Ronald Ivan Cohen, Rockville Centre, NY
Profession: Psychology; Lic. No. 007226; Cal. No.
20964
Regents Action Date: July 18, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Health Care Fraud, a felony.
Public Accountancy
Veronica Carnes, Ossining, NY
Profession: Certified Public Accountant; Lic. No.
074746; Cal. No. 20745
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:2 year suspension with leave to apply for a stay of execution
of any unserved portion of said suspension as set forth in consent
order application - upon service or stay of execution of any unserved
portion of the aforesaid suspension, probation 2 years.
Summary: Licensee admitted to the charge of willfully
filing a false form to wit: submitting a re-registration application
in which she stated that she had completed required continuing education
when, in fact, she had not.
Emil Grossman, Boca Raton, FL
Profession: Certified Public Accountant; Lic. (Cert.)
No. 015515; Cal. No. 20974
Regents Action Date: July 18, 2003
Action: Application to surrender license (certificate)
granted.
Summary: Licensee did not contest the charge of
having been found guilty of endeavoring to obstruct or impede the
due administration of the Internal Revenue Code.
Eugene Leslie Kass, Merrick, NY
Profession: Certified Public Accountant; Lic. (Cert.)
No. 024578; Cal. No. 20920
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:2 year suspension, execution of last 23 months of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Withholding Personal and Earnings Taxes, an unclassified
misdemeanor.
Roger N. LaGrassa, Long Beach, NY
Profession: Certified Public Accountant; Lic. No.
044212; Cal. No. 20664
Regents Action Date: July 18, 2003 (see also November
1994)
Action: Application for consent order granted; Penaltyagreed
upon:2 year suspension, execution of suspension stayed, probation
2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Assault in the 3rd Degree, a class A misdemeanor.
Gary David Marks, Hewlett, NY
Profession: Certified Public Accountant; Lic. No.
057165; Cal. No. 20801
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:2 year suspension, execution of last year of suspension stayed,
probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Fraud and False Statements.
Respiratory Therapy
Pierre Pierre, Uniondale, NY
Profession: Respiratory Therapist; Lic. No. 003969;
Cal. No. 20429
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:2 year suspension to be terminated earlier, but not until service
of suspension of at least 6 months, as set forth in consent order
application, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of being
unable to properly hook up a patient to a respirator; trying to correct
said problem without bagging the patient; and, leaving the patient
for an extended period of time during which she ran out of oxygen.
Social Work
Isabel Veronica Soto, New York, NY
Profession: Social Worker; Lic. No. 023584; Cal.
No. 20550
Regents Action Date: July 18, 2003
Action: Found guilty of professional misconduct;
Penalty:1 year suspension, execution of suspension stayed.
Summary: Licensee was found to be guilty of having
been convicted of Petit Larceny, a class A misdemeanor.
Veterinary Medicine
George Voorheis McKinney, Minnetonka, MN
Profession: Veterinarian; Lic. No. 001394; Cal.
No. 20603
Regents Action Date: July 18, 2003
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
practicing the profession while his ability to practice was impaired
by a mental disability, Alzheimer's disease.
Daniel M. Viado, Staten Island, NY
Profession: Veterinarian; Lic. No. 005352; Cal.
No. 20575
Regents Action Date: July 18, 2003
Action: Application for consent order granted; Penaltyagreed
upon:1 year suspension, execution of suspension stayed, probation
1 year, $500 fine.
Summary: Licensee did not contest the charge of
failing to prescribe fluids for home administration or to arrange
recheck visits for fluids to be administered to a patient who had
high levels of creatinine.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov