Summaries of Regents Actions
On Professional Misconduct and Discipline*
July 2006
Dentistry - Nursing - Pharmacy - Podiatry - Public Accountancy - Social Work - Speech-Language Pathology - Veterinary Medicine
Dentistry
Martin Epstein, East Meadow, NY
Profession: Dentist; Lic. No. 024889; Cal. No. 22677
Regents Action Date: July 26, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of
failing to diagnose decay on several teeth over the course of 2 years
and failing to maintain accurate patient records.
David Douglas Gardner, Penfield, NY
Profession: Dentist; Lic. No. 041343; Cal. No. 22808
Regents Action Date: July 26, 2006 (see also September
2004 and May
2006)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Grand Larceny in the 3rd Degree, a class D felony.
Robert J. Kulacz, Jr. a/k/a Cole Sommers, Katonah, NY
Profession: Dentist; Lic. No. 040542; Cal. No. 22253
Regents Action Date: July 26, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $1,000
fine.
Summary: Licensee could not successfully defend
the charge of failing to maintain a record that accurately reflected
the evaluation and treatment of a patient, in that he failed to detail
in the patient chart the evaluation which led to his decision to
extract two of the patient’s teeth.
Hee Joon Kwak, Whitestone, NY
Profession: Dentist; Lic. No. 051024; Cal. No. 22668
Regents Action Date: July 26, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $5,000
fine.
Summary: Licensee did not contest the charge of
falsely recording that certain dental screenings were conducted.
Alan Myles Rosen, Cedarhurst, NY
Profession: Dentist; Lic. No. 036816; Cal. No. 22696
Regents Action Date: July 26, 2006
Action: Application for consent order granted; Penalty
agreed upon: Partial actual suspension in certain area as set forth
in consent order application, 2 years probation, $4,000 fine.
Summary: Licensee admitted to the charge of practicing
dentistry with negligence on more than one occasion in connection
with the placement of dental implants in one patient, failing to
utilize diagnostically appropriate pre-treatment radiographs or scans,
and failing to adequately describe the surgical procedure in the
patient’s record, and by failing to have unexpired emergency medications
in his dental office’s emergency kit.
Nursing
Randa D. Aiken a/k/a Randa D. Zeleski, Utica, NY and Sauquoit, NY
Profession: Licensed Practical Nurse; Lic. No. 249614;
Cal. No. 21495
Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, probation 2 years to commence if and
when licensee returns to practice, $250 fine payable within 1 year.
Summary: Licensee was found guilty of obtaining
her license to practice Nursing fraudulently by failing to disclose
a Criminal Trespass in the 2nd Degree and Petit Larceny conviction
from prior to her being licensed.
Yessica Beatriz Aldana, Bethpage, NY
Profession: Licensed Practical Nurse; Lic. No. 280688;
Cal. No. 22798
Regents Action Date: July 26, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Grand Larceny in the 3rd Degree, a class D felony.
Elaine A. Bailey, Albany, NY
Profession: Registered Professional Nurse; Lic.
No. 308014; Cal. No. 22683
Regents Action Date: July 26, 2006
Action: Application for consent order granted; Penalty
agreed upon: 4 month actual suspension, 20 month stayed suspension,
2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Grand Larceny in the 4th Degree.
Emma A. Benitez, Staten Island, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 150911, 377795; Cal. Nos. 22708, 22709
Regents Action Date: July 26, 2006
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 administering
Dilaudid to a patient without a physician's order.
Alan William Capece, Aynor, SC
Profession: Licensed Practical Nurse; Lic. No. 249586;
Cal. No. 21489
Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of practicing
the profession of nursing with negligence on more than one occasion,
in that he failed to adequately document the administration of medications,
ordered by a physician by failing to make entries or making inconsistent
entries in the appropriate patient’s records, and having been convicted
of Falsifying Business Records in the 1st Degree, a class E felony
and Rape in the 2nd Degree, a class D felony.
Paul W. Case, Ilion, NY
Profession: Licensed Practical Nurse; Lic. No. 146066;
Cal. No. 21636
Regents Action Date: July 26, 2006
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of
making inappropriate verbal comments.
Christine Charles, Niagara Falls, NY
Profession: Licensed Practical Nurse; Lic. No. 081033;
Cal. No. 22354
Regents Action Date: July 26, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having
been convicted of Petit Larceny on two occasions, Attempted Petit
Larceny on five occasions, and Attempted Criminal Sale of a Controlled
Substance in the 3rd Degree, a class C felony.
Edeane Marie Chrapa, East Aurora, NY
Profession: Licensed Practical Nurse; Registered
Professional Nurse; Lic. Nos. 070905, 434226; Cal. Nos. 22695, 22694
Regents Action Date: July 26, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension until fit to practice –
upon licensee’s return to practice, 2 years probation; $500 fine
payable within 6 months.
Summary: Licensee admitted to the charge of committing
medication and documentation errors.
Daryl G. Corey, Elmira, NY
Profession: Registered Professional Nurse; Lic.
No. 263544; Cal. No. 22752
Regents Action Date: July 26, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully
failing to comply with substantial provisions of State rules or regulations
governing the profession of nursing.
Linda L. Cortright, Victor, NY
Profession: Registered Professional Nurse; Lic.
No. 389102; Cal. No. 22713
Regents Action Date: July 26, 2006
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 Driving While Impaired – Drugs.
Sharlene A. Cucinelli a/k/a Sharlene Reina, Hilton, NY
Profession: Licensed Practical Nurse; Lic. No. 222304;
Cal. No. 22854
Regents Action Date: July 26, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of stealing
pre-signed and unsigned prescription pads, fraudulently writing prescriptions
for controlled substances, forging the physician’s signature on the
unsigned prescriptions, submitting the fraudulent prescriptions at
pharmacies for filling for personal use and for a third party, and
wrongfully obtaining the controlled substances.
Elena N. Di Costanzo, Goshen, NY
Profession: Registered Professional Nurse; Lic.
No. 318348; Cal. No. 22672
Regents Action Date: July 26, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension until fit to practice –
upon licensee’s return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Possession of a Forged Instrument in the
3rd Degree, a class A misdemeanor.
Crystal J. Gemmell, Erieville, NY
Profession: Registered Professional Nurse; Lic.
No. 494937; Cal. No. 22764
Regents Action Date: July 26, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Grand Larceny in the 3rd Degree, a class D felony.
Lucille Hamilton, Laurelton, NY
Profession: Licensed Practical Nurse; Lic. No. 065800;
Cal. No. 21916
Regents Action Date: July 26, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charges of administering
Ambien on 3 separate occasions to a patient when the medication was
discontinued by the physician and failing to record the administrations
in the patient’s medication administration record.
Lisa Louise Heisch-Bourgeous, Owego, NY
Profession: Registered Professional Nurse; Lic.
No. 485952; Cal. No. 22374
Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct;
Penalty: Censure and Reprimand.
Summary: Licensee was found to be guilty of having
been convicted of Criminal Possession of a Weapon in the 4th Degree,
a class A misdemeanor.
Myrtha Josil, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 228563, 490064; Cal. Nos. 19077, 18330
Regents Action Date: July 26, 2006 (see also October
1999)
Action: Found guilty of professional misconduct;
Penalty: 2 years suspension of licensed practical nurse license,
execution of last 12 months of said suspension stayed, $2,500 fine;
Annul registered professional nurse license.
Summary: Licensee was found guilty of: having obtained
her license to practice as a registered professional nurse fraudulently;
practicing the profession of nursing fraudulently; and conduct in
the profession which evidences moral unfitness.
Deirdre Ann Kane, North Merrick, NY
Profession: Licensed Practical Nurse; Lic. No. 232838;
Cal. No. 22679
Regents Action Date: July 26, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of having
been convicted of Driving While Intoxicated, an unclassified misdemeanor
and of falsely denying on her registration renewal application that
criminal charges were pending against her.
Anthony Kostyo, Lockport, NY
Profession: Registered Professional Nurse; Lic.
No. 494839; Cal. No. 21566
Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct;
Penalty: Censure and Reprimand.
Summary: Licensee was found guilty of failing to
maintain a record that accurately reflected the treatment of a patient.
Brian Paul Lawrence, Lehigh Acres, FL
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 242744, 510324; Cal. Nos. 22706, 22707
Regents Action Date: July 26, 2006
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having
been convicted of Grand Larceny in the 3rd Degree, a class D felony.
Amy M. Loveall, Fulton, NY
Profession: Licensed Practical Nurse; Lic. No. 265992;
Cal. No. 22391
Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of last 18 months of suspension
stayed, probation 2 years to commence concurrent with period of suspension.
Summary: Licensee was found to be guilty of having
been convicted of Grand Larceny in the 3rd Degree, a class D felony.
Galven Menoria, New York, NY
Profession: Registered Professional Nurse; Lic.
No. 445896; Cal. No. 21994
Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct;
Penalty: 24 month suspension, execution of last 18 months of suspension
stayed.
Summary: Licensee was found to be guilty of having
been convicted of Conspiracy to Distribute and Possess with Intent
to Distribute a Controlled Substance, a felony.
Louise Reyers Nash, Poughkeepsie, NY
Profession: Registered Professional Nurse; Lic.
No. 312153; Cal. No. 22876
Regents Action Date: July 26, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Driving While Intoxicated.
Andrea L. Parker a/k/a Andrea Shear, Newark, NY
Profession: Registered Professional Nurse; Lic.
No. 464445; Cal. No. 22809
Regents Action Date: July 26, 2006 (see also November
2004)
Action: Application to surrender license granted.
Summary: Licensee did not contest the charges of:
making a fraudulent statement on a nursing employment application;
failing to maintain accurate patient records; and violating a term
of probation imposed upon her by the Board of Regents pursuant to
Education Law section 6511.
Maritza C. Pascarella, Monroe, NY
Profession: Registered Professional Nurse; Lic.
No. 389332; Cal. No. 22779
Regents Action Date: July 26, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Driving While Intoxicated.
Johanna M. Pereira, Rochester, NY
Profession: Registered Professional Nurse; Lic.
No. 341329; Cal. No. 22509
Regents Action Date: July 26, 2006 (see also February
1997 and September
1999)
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found to be guilty of having
been convicted of Driving While Intoxicated, an unclassified misdemeanor.
Isla Pierre-Carrie a/k/a Isla Pierre, Rochdale, NY
Profession: Licensed Practical Nurse; Lic. No. 229650;
Cal. No. 22564
Regents Action Date: July 26, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 month actual suspension, 22 month stayed suspension,
2 years probation.
Summary: Licensee admitted to the charge of having
been convicted of Grand Larceny in the 3rd Degree and Falsifying
Business Records in the 2nd Degree.
Bernice R. Rabert, Newark, NY
Profession: Registered Professional Nurse; Lic.
No. 463875; Cal. No. 22557
Regents Action Date: July 26, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 11 months stayed suspension,
1 year probation, $500 fine.
Summary: Licensee admitted to the charges of administering
an overdose of Roxanol and failing to maintain accurate records.
Beverly E. Sankary, New York, NY
Profession: Licensed Practical Nurse; Lic. No. 106790;
Cal. No. 22256
Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found to be guilty of having
been convicted of Criminal Possession of a Controlled Substance in
the 3rd Degree, a class B felony.
Natalee Patricia Scott a/k/a Natalie Scott, East Elmhurst, NY
Profession: Licensed Practical Nurse; Lic. No. 263124;
Cal. No. 22013
Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct;
Penalty: 3 year suspension, thereafter probation 3 years.
Summary: Licensee was found to be guilty of having
been convicted of Assault in the 3rd Degree, a misdemeanor.
Melissa Bonde Terns, Albany, NY
Profession: Registered Professional Nurse; Lic.
No. 493290; Cal. No. 21848
Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of suspension stayed, probation
1 year.
Summary: Licensee was found to be guilty of having
been convicted of Prostitution, a class B misdemeanor.
Beth Ann Vanwaes a/k/a Beth Ann Johnson, Roswell, NM
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 268899, 533498; Cal. Nos. 21451, 21450
Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of fraudulently
answering on her application for licensure and first registration
for both licenses that she had never been convicted of a crime (felony
or misdemeanor) in any state or country. This answer was false and
made by her knowingly, intentionally and willfully with intent to
deceive. Licensee was also found guilty of practicing as a Licensed
Practical Nurse fraudulently by submitting a false application as
a Registered Professional Nurse.
Nancy Marie Walsh, Tonawanda, NY
Profession: Licensed Practical Nurse; Lic. No. 109192;
Cal. No. 22379
Regents Action Date: July 26, 2006 (see also February
2007)
Action: Found guilty of professional misconduct;
Penalty: 18 month suspension, execution of last 16 months of suspension
stayed.
Summary: Licensee was found to be guilty of having
been convicted of Petit Larceny, a class A misdemeanor.
Lauren Patrice Welch, Mount Vernon, NY
Profession: Registered Professional Nurse; Lic.
No. 364642; Cal. No. 22723
Regents Action Date: July 26, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension for not less than 1 month
and until fit to practice, upon termination of suspension 2 years
probation, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Petit Larceny.
Mary E. Wichman, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 219752;
Cal. No. 22719
Regents Action Date: July 26, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension until fit to practice,
upon licensee’s return to practice, 2 years probation; $250 fine
payable within 6 months.
Summary: Licensee admitted to the charges of removing
and passing forged prescriptions and of having been convicted of
Criminal Possession of a Forged Instrument.
Pharmacy
Marvin Abrams, Brooklyn, NY
Profession: Pharmacist; Lic. No. 021185; Cal. No.
22728
Regents Action Date: July 26, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
failing to provide documentation of proof of completion of acceptable
formal continuing education for the period of January 2001 to December
2003, when he was registered to practice as a pharmacist in the State
of New York.
Kevin Paul Burns, Hyde Park, NY
Profession: Pharmacist; Lic. No. 042806; Cal. No.
22838
Regents Action Date: July 26, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Attempted Criminal Possession of a Controlled Substance
in the 4th Degree, a class D felony.
Eugene N. Friedman, Port Jefferson Station, NY
Profession: Pharmacist; Lic. No. 032182; Cal. No.
22688
Regents Action Date: July 26, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 23 month stayed suspension,
2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Diversion of Prescription Medications
and Prescriptions, a class E felony.
Alfred A. Monaco, Ozone Park, NY
Profession: Pharmacist; Lic. No. 030935; Cal. No.
22011
Regents Action Date: July 26, 2006 (see also December
2002)
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 23 month stayed suspension,
24 months probation.
Summary: Licensee admitted to the charge of willfully
failing to comply with mandatory continuing education requirements.
Neetha N. Pillai, Glen Oaks, NY
Profession: Pharmacist; Lic. No. 046672; Cal. No.
22656
Regents Action Date: July 26, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee did not contest the charge of
delegating professional responsibilities to an unlicensed person;
i.e. delegating to an unlicensed person the professional responsibility
of receiving an oral prescription from a prescriber.
Fred Wein, Marlboro, NJ
Profession: Pharmacist; Lic. No. 030627; Cal. No.
22689
Regents Action Date: July 26, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 23 month stayed suspension,
2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Diversion of Prescription Medications
and Prescriptions, a class E felony.
John P. Zauner, East Patchogue, NY
Profession: Pharmacist; Lic. No. 025361; Cal. No.
21811
Regents Action Date: July 26, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of
dispensing prescription-required drugs without a prescription on
two occasions.
Podiatry
Mark S. Davis, Fairton, NJ
Profession: Podiatrist; Lic. No. 004612; Cal. No.
22710
Regents Action Date: July 26, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having
been convicted of Conspiracy to Commit Mail and Wire Fraud and Retaliating
Against a Witness, both federal felonies.
Public Accountancy
David E. Wills, Pittsford, NY and New York, NY; Nirvanasoft, Inc., 350 5th Avenue, New York, NY 10118
Profession: Certified Public Accountant; Lic. No.
038219; Cal. No. 22791
Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct;
Penalty: Indefinite suspension until notice is received that respondent
has made full payment of all arrears of support established by the
Order of the Family Court to be due.
Summary: Licensee to practice as a Certified Public
Accountant is suspended indefinitely until he has made full payment
of all arrears of child support and maintenance established by the
Order and Judgment of the Family Court, County of Monroe, State of
New York.
Social Work
Joseph John Celentano, New York, NY
Profession: Licensed Clinical Social Worker; Lic.
No. 034232; Cal. No. 20525
Regents Action Date: July 26, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
engaging in physical contact of a sexual nature with a patient.
Debra Doreen Vernsey, Lisbon, NY
Profession: Licensed Master Social Worker; Lic.
No. 059258; Cal. No. 22277
Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of last 6 months of suspension
stayed, then probation 1 year.
Summary: Licensee was found to be guilty of having
been convicted of Engaging in a Monetary Transaction in Property
Derived from a Specified Unlawful Activity (Money Laundering), a
felony.
Speech-Language Pathology
Debra Vitello McCloskey, Scotia, NY
Profession: Speech-Language Pathologist; Lic. No.
008066; Cal. No. 22680
Regents Action Date: July 26, 2006
Action: Application for consent order granted; Penalty
agreed upon: 4 month actual suspension, 20 month stayed suspension,
2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Offering a False Instrument for Filing in the 2nd
Degree.
Veterinary Medicine
Thomas Nathan Christian, Dr. Nathan’s Veterinary Clinic, 6009 South Lima Road, Avon, NY 14414
Profession: Veterinary Medicine; Lic. No. 008969;
Cal. No. 22659
Regents Action Date: July 26, 2006
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing
to maintain an adequate patient record.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov