Summaries of Regents Actions
On Professional Misconduct and Discipline*
July 2008
Architecture - Dentistry - Engineering and Land Surveying - Nursing - Ophthalmic Dispensing - Pharmacy - Public Accountancy - Social Work
Architecture
Ivan Brian DeRoche, New Rochelle, NY
Profession: Architect; Lic. No. 024229; Cal.
No. 23852
Regents Action Date: July 28, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$4,000 fine.
Summary: Licensee admitted to the charge of
affixing his signature and professional seal to four different
sets of architectural plans which were neither prepared by him
nor by an employee under his supervision and for which he had not
prepared written evaluations of the professional services represented
by said plans.
David I. Wasserman, Roslyn Heights, NY
Profession: Architect; Lic. No. 017297; Cal.
No. 24081
Regents Action Date: July 28, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of one count of Grand Larceny in the 3rd Degree,
a class D felony; four counts of Offering a False Instrument for
Filing in the 1st Degree, a class E felony; one count of Falsifying
Business Records in the 2nd Degree, a class A misdemeanor; and
one count of Receiving Unlawful Gratuities, a class A misdemeanor.
Dentistry
Catrise Lynette Austin, Fort Lee, NJ
Profession: Dentist; Lic. No. 046889; Cal. No.
23882
Regents Action Date: July 28, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$1,000 fine.
Summary: Licensee admitted to charges that, in
performing root canal therapy, she failed to properly determine
the tooth’s root configuration from the radiograph, failed to completely
fill the root cavity, and failed to timely refer the patient to
a specialist for the persistent difficulties encountered in treating
the tooth.
Profession: Dentist; Lic. No. 043746; Cal. No.
23659
Regents Action Date: July 28, 2008
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of last 18 months of suspension
stayed, probation 2 years, $10,000 fine to be paid within 6 months.
Summary: Licensee was found guilty of having
been convicted of the crime of Falsifying Business Records in the
1st Degree, a class E felony.
Profession: Dentist; Lic. No. 041997; Cal. No.
23951
Regents Action Date: July 28, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$1,500 fine.
Summary: Licensee admitted to the charge of failure
to take radiographs or chart a patient’s existing dental condition.
VIP Smiles Dentistry PC, 119 West 57th Street, New York, NY
Profession: Dentistry; Cal. No. 23883
Regents Action Date: July 28, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year probation, $1,000 fine.
Summary: Respondent PC admitted to charges that
its sole principal, in performing root canal therapy, failed to properly
determine the tooth’s root configuration from the radiograph, failed
to completely fill the root cavity, and failed to timely refer the
patient to a specialist for the persistent difficulties encountered
in treating the tooth.
Engineering and Land Surveying
Profession: Professional Engineer; Lic. No. 050298;
Cal. No. 24070
Regents Action Date: July 28, 2008 (see also February
2004)
Action: Application to surrender license granted.
Summary: Licensee did not contest the allegation
that, on or about January 13, 2005, with fraudulent intent, he
submitted a TR-1 form to the Department of Buildings in which
he certified that said building had fireproofing when, in truth
and in fact, and as he well knew, said building did not have
fireproofing material.
Nursing
Gerald M. Casavant, Hoosick, NY
Profession: Registered Professional Nurse; Lic.
No. 488380; Cal. No. 23075
Regents Action Date: July 28, 2008
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 found guilty of professional misconduct by the Vermont Board
of Nursing.
Shaun Thomas Collins, Brentwood, NY
Profession: Licensed Practical Nurse; Lic. No.
250137; Cal. No. 23909
Regents Action Date: July 28, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been
convicted of two felony convictions for Grand Larceny, two misdemeanor
convictions for Petit Larceny, and one misdemeanor conviction for
Criminally Possessing a Hypodermic Instrument.
Mary Louise Davis a/k/a Mary Louise G. Davis, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 068877, 252224; Cal. Nos. 22205,
22206
Regents Action Date: July 28, 2008
Action: Found guilty of professional misconduct;
Penalty: Censure and Reprimand.
Summary: Licensee was found guilty of professional
misconduct relating to failing to maintain a record that accurately
reflects the evaluation and treatment of a patient.
Michele B. Dollar a/k/a Michele B. Faulkner, Latham, NY
Profession: Registered Professional Nurse; Lic.
No. 475103; Cal. No. 23849
Regents Action Date: July 28, 2008
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension until fit to
practice, upon termination of suspension 2 years probation to commence
if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having
been convicted of Driving While Intoxicated in 2004 and Driving
While Intoxicated in 2005.
Pamela D. Fulton, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
265230; Cal. No. 23918
Regents Action Date: July 28, 2008
Action: Application for consent order granted;
Penalty agreed upon: 6 month actual suspension, 18 month stayed
suspension, 2 years probation to commence if and when return to
practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of
having beenconvicted of Grand Larceny 4th Degree.
Katina Anne Votsis Lucas, Staten Island, NY
Profession: Registered Professional Nurse; Lic.
No. 352161; Cal. No. 23185
Regents Action Date: July 28, 2008
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of professional
misconduct relating to obtaining controlled substances by fraud
and deceit.
Profession: Registered Professional Nurse; Lic.
No. 430010; Cal. No. 23913
Regents Action Date: July 28, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$750 fine.
Summary: Licensee admitted to charges of having
been convicted for Willful Violation of Health Law and Falsifying
Business Records in the 2nd Degree.
Ophthalmic Dispensing
Raymond F. Calhoon, Jr., Cheektowaga, NY
Profession: Ophthalmic Dispenser; Lic. No. 005028;
Cal. No. 23880
Regents Action Date: July 28, 2008 (see also December
2001 and September
2004)
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension of no less than
1 year and until fit to practice, upon termination of suspension
2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Drivng While Intoxicated as a felony.
Pharmacy
Ashland Pharmacy, Inc., 123 Dekalb Avenue, Brooklyn, NY
Profession: Pharmacy; Reg. No. 020974; Cal.
No. 23584
Regents Action Date: July 28, 2008 (see also July
2002)
Action: Application for consent order granted;
Penalty agreed upon: 2 years probation, $2,500 fine.
Summary: Registrant admitted to charges of pharmacy
violations found during inspection of the pharmacy: the pharmacy
lacked a retail price list; the pharmacy maintained outdated drugs
in pharmacy stock; the pharmacy failed to maintain a separate file
for schedule II controlled substances; the pharmacy's president
and supervising pharmacist failed to document on the reverse of
prescriptions the refills for Schedule III, IV and V controlled
substances dispensed by him; and the pharmacy failed to maintain
a current biennial inventory of the controlled drugs.
Robert A. Duca, Jr., Roslyn Heights, NY
Profession: Pharmacist; Lic. No. 038104; Cal.
No. 24056
Regents Action Date: July 28, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Diversion of Prescription Medications
and Prescriptions in the 4th Degree, a class A misdemeanor.
Eckerd Corporation (#5921), 381 Broadway, Monticello, NY
Profession: Pharmacy; Reg. No. 023968; Cal. No.
23640
Regents Action Date: July 28, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$10,000 fine.
Summary: Registrant admitted to the charge offailing
to have a supervising pharmacist of the retail pharmacy operated
by respondent while said pharmacy was open for business during
the period from December 1, 2006 to March 4, 2007.
Daniel Leo Freidlin a/k/a Daniel Freidlin, Roslyn Harbor, NY
Profession: Pharmacist; Lic. No. 045303; Cal.
No. 24068
Regents Action Date: July 28, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Diversion of Prescription Medications
in the 4th Degree, a class A misdemeanor.
Edwin Omar Gbenebitse, Valley Stream, NY
Profession: Pharmacist; Lic. No. 035394; Cal.
No. 23583
Regents Action Date: July 28, 2008 (see also July
2002)
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$7,500 fine.
Summary: Licensee admitted to charges of pharmacy
violations found during inspection of the pharmacy at which he
was the supervising pharmacist: the pharmacy lacked a retail price
list; the pharmacy maintained outdated drugs in pharmacy stock;
the pharmacy failed to maintain a separate file for schedule II
controlled substances; licensee failed to document on the reverse
of prescriptions the refills for Schedule III, IV and V controlled
substances dispensed by him; and the pharmacy failed to maintain
a current biennial inventory of the controlled drugs.
Genovese Drug Stores, Inc. d/b/a Rite Aid Pharmacy, 196 East Hartsdale Avenue, Hartsdale, NY
Profession: Pharmacy; Reg. No. 026644; Cal. No.
23794
Regents Action Date: July 28, 2008
Action: Application for consent order granted;
Penalty agreed upon: $7,500 fine payable within 30 days.
Summary: Registrant admitted to the charge of
failing to notify the New York State Board of Pharmacy that there
was a change in the identity of the supervising pharmacist of the
retail pharmacy operated by respondent in that there was no supervising
pharmacist during the period of from January 27, 2007 to May 22,
2007.
Profession: Pharmacist; Lic. No. 045383; Cal.
No. 23950
Regents Action Date: July 28, 2008
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 knowingly
submitting a fabricated telephone prescription order to a pharmacy
where she worked as a pharmacist in order to procure medication
for another under her insurance benefits.
Rite Aid of New York, Inc., 2460 Route 52, P.O. Box 895, Pine Bush, NY
Profession: Pharmacy; Reg. No. 022160; Cal. No.
23787
Regents Action Date: July 28, 2008
Action: Application for consent order granted;
Penalty agreed upon: $7,500 fine payable within 30 days.
Summary: Registrant admitted to the charge of
failing to notify the New York State Board of Pharmacy that there
was a change in the identity of the supervising pharmacist of the
retail pharmacy operated by respondent in that there was no supervising
pharmacist during the period from September 24, 2006 to February
14, 2007.
Rite Aid of New York, Inc., 301 West 50th Street, New York, NY
Profession: Pharmacy; Reg. No. 024241; Cal. No.
23858
Regents Action Date: July 28, 2008
Action: Application for consent order granted;
Penalty agreed upon: $10,000 fine payable within 60 days.
Summary: Registrant admitted to the charge of
failing to employ a supervising pharmacist of a retail pharmacy
respondent operated during the period from February 26, 2007 to
September 1, 2007.
Public Accountancy
Stanley Bekritsky, Teaneck, NJ
Profession: Certified Public Accountant; Lic.
No. 030673; Cal. No. 24044
Regents Action Date: July 28, 2008
Action: Application to surrender license granted.
Summary:Licensee did not contest allegations
that, between 1999 and 2001, he aided and assisted in the preparation
and presentation of fraudulent and false U.S. Partnership Tax Returns,
as more fully set forth in Indictment Number 05-249 filed in United
States District Court for the District of New Jersey.
Richard H. Dickinson, Saratoga Springs, NY
Profession: Certified Public Accountant; Lic.
No. 039003; Cal. No. 23954
Regents Action Date: July 28, 2008 (see also November 2016)
Action: Application for consent order granted;
Penalty agreed upon: Partial actual suspension in certain area
until successful completion of course of retraining in certain
area, upon termination of partial actual suspension 2 years probation,
$2,500 fine.
Summary: Licensee did not contest the charge
of having committed auditing procedure errors during the course
of conducting an audit of the financial statements of each of two
entites, the results of which were submitted to a federal agency.
Robert A. Washko, Freeport, NY
Profession: Certified Public Accountant; Lic.
No. 036743; Cal. No. 23549
Regents Action Date: July 28, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Grand Larceny in the 2nd Degree and Criminal
Possession of Stolen Property in the 2nd Degree.
Social Work
Profession: Licensed Clinical Social Worker;
Lic. No. 034542; Cal. No. 23798
Regents Action Date: July 28, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year actual suspension with leave to apply
for early termination of suspension upon service of first 6 months
thereof and upon successful completion of coursework in ethics,
upon service of or early termination of suspension 2 years probation
to commence if and when return to practice in New York State, $1,500
fine payable within 90 days.
Summary: Licensee admitted to charges of engaging
in a dual relationship with a patient and failing to maintain a
record of the evaluation and treatment of said patient.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov