Summaries of Regents Actions
On Professional Misconduct and Discipline*
July 2004
Architecture - Dentistry - Engineering and Land Surveying - Nursing - Occupational Therapy - Pharmacy - Psychology - Respiratory Therapy - Veterinary Medicine
Architecture
Dennis Thomas Oliver, Bellport, NY
Profession: Architect; Lic. No. 027644; Cal. No.
21414
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $1,500 fine.
Summary: Licensee admitted to the charge of certifying
building plans that he did not prepare.
James Corrado Piccone, Ossining, NY
Profession: Architect; Lic. No. 012526; Cal. No.
20956
Regents Action Date: July 21, 2004
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
failing to maintain, for at least six years, all preliminary and
final plans, documents, and professional evaluations prepared by
him or his employees relating to work to which he affixed his seal
and signature.
Dentistry
Edward C. Burel, Rochester, NY
Profession: Dentist; Lic. No. 030811; Cal. No. 20618
Regents Action Date: July 21, 2004 (see also June
1998)
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $3,000 fine.
Summary: Licensee admitted to the charge of failure
to maintain accurate records.
Edward C. Burel, D.D.S., P.C., 1295 Lake Avenue, Rochester, NY 14613
Profession: Dentist; Cal. No. 20619
Regents Action Date: July 21, 2004 (see also June
1998)
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years.
Summary: Respondent admitted to the charge of failure
to maintain accurate records.
Carl V. Cazalet, Clifton Park, NY
Profession: Dentist; Lic. No. 043051; Cal. No. 21257
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: 9 month suspension, probation 2 years to commence upon
return to practice, $15,000 fine.
Summary: Licensee admitted to the charge of billing
approximately $15,000 for dental services that were not rendered.
Carl V. Cazalet, D.M.D., P.C., 12 Gramecy Court, Clifton Park, NY 12065
Profession: Dentistry; Cal. No. 21289
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: 9 month suspension, probation 2 years to commence upon
return to practice.
Summary: Respondent admitted to the charge of billing
approximately $15,000 for dental services that were not rendered.
Paul Alan Chaskes, Massapequa, NY
Profession: Dentist; Lic. No. 040652; Cal. No. 21412
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $1,500 fine.
Summary: Licensee admitted to the charge of, while
performing root canal therapy, failing to adequately fill root canals
of three teeth.
William George Eliades, Astoria, NY
Profession: Dentist; Lic. No. 037540; Cal. No. 21387
Regents Action Date: July 21, 2004 (see also September
2000)
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $1,500 fine.
Summary: Licensee admitted to the charge of, on
each of eight treatment dates for one patient, failing to maintain
a patient record which accurately reflected the evaluation and treatment
of this patient in that either the procedures or the details of procedures
used in the treatment of the patient were not included in the patient
record.
Gerald A. Fiterstein, New York, NY
Profession: Dentist; Lic. No. 024756; Cal. No. 21447
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of
utilizing an x-ray that was not of diagnostic quality, failure to
diagnose a periodontal condition, and failure to maintain a record,
which accurately reflected the evaluation and treatment of a patient.
Joel Levine, New York, NY
Profession: Dentist; Lic. No. 024544; Cal. No. 21486
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of
utilizing an x-ray that was not of diagnostic quality, failing to
diagnose a periodontal condition, and failing to maintain a record
which accurately reflected the evaluation and treatment of a patient.
Yevgeny Pisarevsky a/k/a Eugene Piser, Brooklyn, NY
Profession: Dentist; Lic. No. 046086; Cal. No. 20168
Regents Action Date: July 21, 2004
Action: Application to surrender license granted
effective November 10, 2004.
Summary: Licensee admitted to the charge of having
been convicted of two counts of Grand Larceny in the 3rd Degree.
Yevgeny Pisarevsky a/k/a Eugene Piser, Brooklyn, NY
Profession: Dental Parenteral Conscious Sedation;
Cert. No. 000088; Cal. No. 20169
Regents Action Date: July 21, 2004
Action: Application to surrender certificate granted
effective November 10, 2004.
Summary: Licensee admitted to the charge of having
been convicted of Grand Larceny in the 3rd Degree.
Professional Engineering and Land Surveying
Ross Allen Winglovitz, Middletown, NY
Profession: Professional Engineer; Lic. No. 071701;
Cal. No. 21230
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $1,000 fine.
Summary: Licensee did not contest the charge of
failure to accurately measure the location of a septic system on
premises located in the Town of Cornwall, Orange County, New York
and, after notification, failure to promptly prepare plans for remediation
of the problems resulting therefrom.
Francis A. Lashway, Jr., East Greenbush, NY
Profession: Profession: Professional Engineer; Lic.
No. 064314; Cal. No. 21326
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $2,000 fine.
Summary: Licensee did not contest the charge of
not preparing and retaining thorough written evaluations for three
plans.
Edward J. Conboy, Jr., Evans, NY
Profession: Profession: Professional Engineer; Lic.
No. 052450; Cal. No. 21512
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $750 fine.
Summary: Licensee admitted to the charge of Driving
While Intoxicated, a felony.
Nursing
Ronald Clayton Bartlett, Celeron, NY
Profession: Profession: Licensed Practical Nurse;
Lic. No. 264929; Cal. No. 21421
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: Suspension for no less than 1 year and until terminated
as set forth in consent order application - upon termination of suspension,
probation 2 years to commence upon licensee’s return to practice.
Summary: Licensee admitted to the charge of having
been convicted of Driving While Intoxicated, a class E felony, and
admitted to the charge of lying about one New York conviction and
three Florida convictions on an application for licensure.
Leslie Diane Broach, Stafford, NY
Profession: Licensed Practical Nurse; Lic. No. 268901;
Cal. No. 21302
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of medication
errors.
Jean Cleary a/k/a Jean Blue, Leeds, NY
Profession: Licensed Practical Nurse; Lic. No. 134610;
Cal. No. 21561
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $250 fine.
Summary: Licensee admitted to the charge of being
found guilty by the Florida Board of Nursing of professional misconduct.
Dinah Deborah Crane, Warwick, NY
Profession: Registered Professional Nurse; Lic.
No. 426956; Cal. No. 21403
Regents Action Date: July 21, 2004
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 the charge of medication
administration and documentation errors.
Jason Dacunto, Bridgeport, CT
Profession: Licensed Practical Nurse; Lic. No. 249748;
Cal. No. 21653
Regents Action Date: July 21, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been found guilty of professional misconduct by the Connecticut Board
of Nursing.
Deborah Dann, Pomona, NY
Profession: Profession: Registered Professional
Nurse; Lic. No. 344610; Cal. No. 21401
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $1,500 fine.
Summary: Licensee admitted to the charge of, while
employed and on duty as a nurse manager in a nursing home, signing
a document indicating that she had performed and witnessed the destruction
of certain controlled substances when she knew that not all of the
controlled substances had been destroyed, and then she stole the
controlled substances which had not been destroyed.
Robert Diaz, Union City, NJ
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 227853, 472427; Cal. Nos. 20249, 20250
Regents Action Date: July 21, 2004
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 3 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charges of using
the access code of another nurse to remove controlled drugs from
a Pyxis system, ostensibly for administering said drugs to patients
for whom no physician’s orders were in effect; falsely indicating
that he had performed a narcotics count with another nurse when he
had not; administering a drug when there was no physician’s order
in effect, and administering said drug by the wrong route; failing
to record the wastage of a controlled drug and to have said wastage
witnessed; and making an inappropriate comment to a patient regarding
treatment to be rendered to said patient by a physician.
Sharon-Lee Allison Fraser, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 213925, 454484; Cal. Nos. 21299, 21300
Regents Action Date: July 21, 2004
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 the charge of failing
to properly monitor a patient through the fetal tracing sheet.
Jeanny Marie Gaillard a/k/a Marie Jeanny Gaillard, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 210720, 490721; Cal. Nos. 18930, 18334
Regents Action Date: July 21, 2004 (see also November
1999)
Action: Found guilty of professional misconduct;
Penalty: L.P.N. license: 2 year suspension, execution of last year
of suspension stayed, $2,500 fine; R.N. license: Annul license.
Summary: Licensee was found guilty of having obtained
her license to practice as a registered professional nurse fraudulently
and practicing the profession of nursing fraudulently.
Teodora Villaroza Galido, Elizabeth, NJ
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 210937, 429796; Cal. Nos. 21466, 21467
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $500 fine.
Summary: Licensee did not contest the charge of
failure to perform and record an accurate count of the lap pads removed
from a patient following a caesarean section.
Ann M. Hadlock, Athens, PA
Profession: Licensed Practical Nurse; Lic. No. 248646;
Cal. No. 21513
Regents Action Date: July 21, 2004
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 the charge of having
been convicted of Welfare Fraud in the 5th Degree.
Robert Harris, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No. 267761;
Cal. No. 21250
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of administering
an Albuterol nebulizer treatment to a patient when there was no physician’s
order for said administration.
Alicia Rose Hoebeke, Hadley, NY
Profession: Registered Professional Nurse; Lic.
No. 434755; Cal. No. 20782
Regents Action Date: July 21, 2004 (see also January
1994)
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed, probation
2 years.
Summary: Licensee was found to be guilty of having
been convicted of Resisting Arrest, a Class A Misdemeanor.
Grafton Jerome Ifill, Westbury, NY
Profession: Registered Professional Nurse; Lic.
No. 227957; Cal. No. 21484
Regents Action Date: July 21, 2004
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 the charge of failure
to maintain a record for a patient that accurately reflected the
evaluation and treatment of that patient.
Ivett Sonia Service, Bronx, NY
Profession: Licensed Practical Nurse; Lic. No. 269146;
Cal. No. 21415
Regents Action Date: July 21, 2004
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 the charge of using
a non-sterile needle to administer an immunization to a patient.
Lisa A. King, Cairo, NY
Profession: Licensed Practical Nurse; Lic. No. 264703;
Cal. No. 21247
Regents Action Date: July 21, 2004 (See also June 2020)
Action: Application for consent order granted; Penalty
agreed 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 to commence upon licensee’s return to practice.
Summary: Licensee admitted to the charge of issuing
fraudulent prescriptions for controlled substances.
Judith Benita Lewis a/k/a Judith Benita Boutin, Brooklyn, NY
Profession: Profession: Licensed Practical Nurse,
Registered Professional Nurse; Lic. Nos. 251278, 492631; Cal. Nos.
21069, 21070
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: Suspension for not less than 2 months and until terminated
as set forth in consent order application – upon termination of suspension,
probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of becoming
romantically involved with a patient.
Irene Mangan, Bay Shore, NY
Profession: Licensed Practical Nurse; Lic. No. 166825;
Cal. No. 21320
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of failure
to inform a patient’s physician or the police of the inability to
gain access to a patient’s home.
Marie Suzette Mathieu, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; 1299 Ocean Avenue, Brooklyn, NY 11230; Lic. Nos.
215334, 489159; Cal. Nos. 20405, 18320
Regents Action Date: July 21, 2004 (see also July
2001)
Action: Found guilty of professional misconduct;
Penalty: L.P.N. license: Annul license; R.N. license: Annul license.
Summary: Licensee was found guilty of having obtained
her licenses to practice as a licensed practical nurse and as a registered
professional nurse fraudulently.
Marjorie A. Murphy, Buffalo, NY
Profession: Profession: Registered Professional
Nurse; Lic. No. 330942; Cal. No. 21582
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $1,000 fine.
Summary: Licensee did not contest the charge of
willfully filing a false form, by failing to disclose on her re-registration
that she had been disciplined in Connecticut.
Joyce Anne Pentycofe, Chattanooga, TN
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 123509, 509201; Cal. Nos. 21366, 21367
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: Suspension until terminated as set forth in consent
order application – upon termination of suspension, probation 2 years
to commence upon licensee’s return to practice.
Summary: Licensee admitted to the charge of having
been convicted of Attempted Petit Larceny, a class B misdemeanor.
Profession: Licensed Practical Nurse; Lic. No. 112866;
Cal. No. 21554
Regents Action Date: July 21, 2004 (see also July
1995)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having
been convicted of Petit Larceny and violating the terms of probation
imposed by the Board of Regents.
Rossuporn Pitagtum, New York, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 211911, 430862; Cal. Nos. 21465, 21458
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $500 fine.
Summary: Licensee did not contest the charge of
failure to perform and record an accurate count of the lap pads removed
from a patient following a caesarean section.
Jenifer L. Redding, Conesus, NY
Profession: Licensed Practical Nurse; Lic. No. 267503;
Cal. No. 21270
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: Suspension until terminated as set forth in consent
order application – upon termination of suspension, probation 2 years
to commence upon licensee’s return to practice.
Summary: Licensee admitted to the charge of documenting
that controlled substances were for patients when she took the medications
and admitted to the charge of having been convicted of Criminal Possession
of a Controlled Substance in the 7th Degree, a class A misdemeanor.
Marcell Jerome Rosno, Fresno, CA
Profession: Registered Professional Nurse; Lic.
No. 462314; Cal. No. 21659
Regents Action Date: July 21, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of committing conduct constituting a crime under the
law of another jurisdiction which, if committed in New York State,
would have constituted the crime of Sexual Abuse in the 3rd Degree,
a class A misdemeanor.
Margaret Irene Scharadin, Cutchogue, NY
Profession: Registered Professional Nurse; Lic.
No. 223967; Cal. No. 21445
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 22 months of suspension
stayed, probation 2 years.
Summary: Licensee did not contest the charge of
recording that hearing and vision screenings were performed on all
students when they had only been performed on some of the students.
Cynthia Simpson, Mt. Vernon, NY
Profession: Licensed Practical Nurse; Lic. No. 152763;
Cal. No. 21491
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 22 months of
suspension stayed, probation 24 months, 100 hours of public service,
$1,000 fine.
Summary: Licensee admitted to the charge of having
been convicted of Petit Larceny, a class A misdemeanor.
Mirza Theodore Tanis a/k/a Mirza Theodore, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 255486, 492073; Cal. Nos. 18402, 18326
Regents Action Date: July 21, 2004
Action: Found guilty of professional misconduct;
Penalty: L.P.N. license: Annul license; R.N. license: Annul license.
Summary: Licensee was found guilty of having obtained
her licenses to practice as a licensed practical nurse and as a registered
professional nurse fraudulently.
Mary Elizabeth Tomaso, Albany, NY
Profession: Licensed Practical Nurse; Lic. No. 261299;
Cal. No. 21673
Regents Action Date: July 21, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of administering
medications to a patient without medical authorization.
Occupational Therapy
Anna C. Vaca, Woodhaven, NY
Profession: Occupational Therapist; Lic. No. 003534;
Cal. No. 21376
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of last 11 months of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of falsely
documenting patient visits.
Pharmacy
Brian Tarachand Baboolall, Valley Stream, NY
Profession: Pharmacist; Lic. No. 045485; Cal.
No. 21217
Regents Action Date: July 21, 2004
Action: Application for consent order granted;
Penalty agreed upon: $2,500 fine, probation 2 years.
Summary: Licensee admitted to the charge of,
while employed as a pharmacist, dispensing a mislabeled drug
vial and, on a separate occasion, dispensing a drug other than
the one that was prescribed.
Duane Reade Pharmacy Department #301, 518-520 Kings Highway, Brooklyn, NY 11223
Profession: Pharmacy; Reg. No. 025172; Cal.
No. 21333
Regents Action Date: July 21, 2004
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$2,500 fine.
Summary: Respondent did not contest the charge
of failing to notify the State Board for Pharmacy of the change
of supervising pharmacists.
Glens Falls Hospital Inc., 100 Park Street, Glens Falls, NY 12801
Profession: Pharmacy; Reg. No. 006069; Cal.
No. 20531
Regents Action Date: July 21, 2004
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, $1,000 fine.
Summary: Respondent did not contest the charge
that its employees violated pharmacy laws and regulations.
H & L Topchik, Inc. d/b/a Terrace Pharmacy, 214 Merrick Road, Oceanside, NY 11572
Profession: Pharmacy; Reg. No. 018529; Cal.
No. 20308
Regents Action Date: July 21, 2004 (see also February
1997)
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed, probation
2 years, $1,000 fine.
Summary: Respondent was found guilty of routinely
failing to sign prescriptions for Schedule III, IV, and V controlled
substances; routinely failing to sign the daily record of prescriptions
filled and refilled; having numerous drugs which have expired
in stock and; not maintaining the pharmacy in a sanitary manner,
having it in a disorganized state with numerous empty bottles
and debris as well as lacking lighting in the basement where
medication vial and bottles were stored.
Martin Millman, Oliverea, NY
Profession: Pharmacist; Lic. No. 022700; Cal.
No. 21235
Regents Action Date: July 21, 2004 (see also May
2007)
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge
of maintaining a dirty pharmacy area; holding outdated drugs
for sale; failing to complete the records or daily log; dispensing
prescriptions that were not signed by the physicians; failing
to document refills; failing to complete required controlled
substance records; and dispensing controlled drugs pursuant to
invalid prescriptions.
Martin Millman d/b/a Phoenicia Pharmacy, Burnham Hollow Road, Oliverea, NY 12462
Profession: Pharmacy; Reg. No. 017198; Cal.
No. 21236
Regents Action Date: July 21, 2004 (see also May
2007)
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $5,000 fine.
Summary: Respondent did not contest the charge
of maintaining a dirty pharmacy area; holding outdated drugs
for sale; failing to complete the records or daily log; dispensing
prescriptions that were not signed by the physicians; failing
to document refills; failing to complete required controlled
substance records; and dispensing controlled drugs pursuant to
invalid prescriptions.
Manish Mahusudan Patni, Howard Beach, NY
Profession: Pharmacist; Lic. No. 045356; Cal.
No. 21350
Regents Action Date: July 21, 2004
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 23
months of suspension stayed, probation 24 months, $2,000 fine.
Summary: Licensee did not contest the charge
of submitting billings to the New York State Elderly Pharmaceutical
Insurance Coverage Program (EPIC) for which he claimed that the
pharmacy, of which he was the supervising pharmacist, provided
goods and services to patients in the amount of $5,923.13, when
said goods and services were not provided.
Shiv Pharmacy, Inc., 548 Wilet Avenue, Port Chester, NY 10573
Profession: Pharmacy; Reg. No. 023589; Cal.
No. 21351
Regents Action Date: July 21, 2004
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of suspension
stayed, probation 24 months, $2,000 fine.
Summary: Respondent did not contest the charge
of submitting billings to the New York State Elderly Pharmaceutical
Insurance Coverage Program (EPIC) for which the pharmacy claimed
to provide goods and services to patients in the amount of $5,923.13,
when said goods and services were not provided.
John Vincent Tagliaferri, Gloversville, NY
Profession: Pharmacist; Lic. No. 027171; Cal.
No. 21476
Regents Action Date: July 21, 2004
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 the charge of
refilling prescriptions for multiple patients without authorization.
Howard Topchik, Oceanside, NY
Profession: Pharmacist; Lic. No. 021317; Cal.
No. 20307
Regents Action Date: July 21, 2004 (see also February
1997 and March
2008)
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed, probation
2 years, $1,000 fine.
Summary: Licensee was found guilty of routinely
failing to sign prescriptions for Schedule III, IV, and V controlled
substances; routinely failing to sign the daily record of prescriptions
filled and refilled; having numerous drugs which have expired
in stock and; not maintaining the pharmacy in a sanitary manner,
having it in a disorganized state with numerous empty bottles
and debris as well as lacking lighting in the basement where
medication vial and bottles were stored.
Psychology
Arthur Egendorf, Bronx, NY
Profession: Psychologist; Lic. No. 005590; Cal.
No. 21537
Regents Action Date: July 21, 2004
Action: Application to surrender license granted.
Summary: Licensee did not contest the charges of
engaging in a sexual relationship with a patient and practicing while
mentally impaired.
Respiratory Therapy
Troy B. Brigance, Baltimore, MD
Profession: Respiratory Therapist; Lic. No. 002762;
Cal. No. 21634
Regents Action Date: July 21, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been found guilty of professional misconduct by the Maryland Board
of Physician Quality Assurance.
Albert Buissereth, McAllen, TX
Profession: Respiratory Therapist; Lic. No. 000057;
Cal. No. 21578
Regents Action Date: July 21, 2004
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 the charge of having
been convicted of failure to refund proceeds of a Stafford student
loan.
Rajendra Mishra, Douglaston, NY
Profession: Respiratory Therapist; Lic. No. 002949;
Cal. No. 20517
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: Suspension, in no event less than 4 months, and until
terminated as set forth in consent order application – upon termination
of suspension, probation 2 years to commence upon licensee’s return
to practice.
Summary: Licensee did not contest the charge of
inappropriately examining a female patient, exposing and touching
her breasts and making inappropriate comments to the patient.
Veterinary Medicine
Edward Irving Becker, Guilderland, NY
Profession: Veterinarian; Lic. No. 003280; Cal.
No. 21373
Regents Action Date: July 21, 2004
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, $2,500 fine.
Summary: Respondent did not contest the charge of
diagnosing a urinary tract infection in a cat rather than renal failure.
Dale Wayne Ottosen, Auburn, NY
Profession: Veterinarian; Lic. No. 005086; Cal.
No. 19568
Regents Action Date: July 21, 2004
Action: Found guilty of professional misconduct;
Penalty: Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee was found guilty of delegating
professional responsibilities to a person he had reason to know was
not qualified by training experience or licensure, to perform such
duties.
Ryan Animal Hospital, P.C., 1532 Clark Street Road, Auburn, NY 13021
Profession: Veterinary Hospital; Cal. No. 19827
Regents Action Date: July 21, 2004
Action: Found guilty of professional misconduct;
Penalty: Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Respondent was found guilty of delegating
professional responsibilities to a person it had reason to know was
not qualified by training experience or licensure, to perform such
duties.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov