Summaries of Regents Actions
on Professional
Misconduct and Discipline
July 2010
Terms under which this information is provided.
- Dentistry - Engineering and Land Surveying - Massage Therapy - Nursing - Ophthalmic Dispensing - Pharmacy - Public Accountancy - Respiratory Therapy - Social Work - Veterinary Medicine -
Dentistry
Profession: Dentist; Lic. No. 033118; Cal. No. 25032
Regents Action Date: July 19, 2010
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of writing prescriptions for medications for himself and members of his family that were unrelated to any dental condition for which said persons were treated.
Enrique F. Fraser, Brooklyn, NY
Profession: Dentist; Lic. No. 033806; Cal. No. 25005
Regents Action Date: July 19, 2010
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Mail and Wire Fraud; Mail Fraud; Wire Fraud; Making False Statements Relating to Health Care Matters; and Health Care Fraud, all felonies.
Song Hun Hong, San Antonio, TX
Profession: Dentist; Lic. No. 049426; Cal. No. 25045
Regents Action Date: July 19, 2010
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successfully complete course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation to commence upon return to practice in New York State, $2,500 fine payable within 5 months.
Summary: Licensee did not contest the charge of failure to treat periodontal disease in each of 3 patients.
Park East Oral and Maxillofacial Surgery PC, 521 Park Avenue, New York, NY
Profession: Dentistry; Cal. No. 25033
Regents Action Date: July 19, 2010
Action: Application for consent order granted; Penalty agreed upon: $5,000 fine, 2 years probation.
Summary: Registrant did not contest charges that its president wrote prescriptions for medications for himself and members of his family that were unrelated to any dental condition for which said persons were treated.
Engineering and Land Surveying
Lev Abramovich, Howard Beach, NY
Profession: Professional Engineer; Lic. No. 065295; Cal. No. 24974
Regents Action Date: July 19, 2010
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Mail, Wire and Honest Services Fraud and Mail and Wire Fraud, felonies, based on his involvement with kickbacks for the purchase of generators by his employer.Massage Therapy
Daniel Fisher Abram, New York, NY
Profession: Massage Therapist; Lic. No. 016811; Cal. No. 24995
Regents Action Date: July 19, 2010
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of inappropriately draping and touching a client.
Profession: Massage Therapist; Lic. No. 018115; Cal. No. 24915
Regents Action Date: July 19, 2010
Action: Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the 3rd Degree, a class B felony based on his possession of the drug heroin with intent to sell it.
Nursing
Carole Marie Augustin, Hempstead, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 195843, 428576; Cal. Nos. 25068, 25069
Regents Action Date: July 19, 2010
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successfully complete course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation.
Summary: Licensee did not contest charges of disconnecting a patient's dopamine drip without a physician's order to do so; transporting the aforesaid patient from the Surgical Intensive Care Unit to the CAT Scan Unit without the dopamine, causing the patient's blood pressure to drop and become unstable; failing to document the aforesaid incident; failing to document the patient's blood pressure on the vital signs sheet; failing to document the correct amount of dopamine infusing prior to its being turned off; and failing to document the correct way the patient was being ventilated.
Desiree Ann Drakes-Parks, Jamaica, NY
Profession: Licensed Practical Nurse; Lic. No. 291567; Cal. No. 25125
Regents Action Date: July 19, 2010
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.
Bridget E. Grant, Rochester, NY
Profession: Registered Professional Nurse; Lic. No. 494312; Cal. No. 25022
Regents Action Date: July 19, 2010 (see also June 2006)
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $750 fine, Order to supersede Deputy Commissioner Order No. 22733.
Summary: Licensee admitted to the charge of violating her probation.
Laura J. Hinkley a/k/a Laura Hinkley, Yorktown Heights, NY
Profession: Licensed Practical Nurse; Lic. No. 258099; Cal. No. 25006
Regents Action Date: July 19, 2010
Action: Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Attempted Criminal Possession of a Controlled Substance in the 5th Degree, a felony, based on her attempt to possess a controlled substance (heroin) with intent to sell it.
Profession: Licensed Practical Nurse; Lic. No. 141046; Cal. No. 24978
Regents Action Date: July 19, 2010
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of committing documentation errors.
Demetria Latreic Johnson, Hempstead, NY
Profession: Licensed Practical Nurse; Lic. No. 240024; Cal. No. 24989
Regents Action Date: July 19, 2010 (see also April 1998 and April 2012)
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of writing prescriptions without authority or permission to do so.
Gail Cynthia Mayo, North Merrick, NY
Profession: Registered Professional Nurse; Lic. No. 453339; Cal. No. 25067
Regents Action Date: July 19, 2010
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of directing a patient to a section of the emergency room not authorized by a physician.
Michele Jeanne McKee, Hampton Bays, NY
Profession: Registered Professional Nurse; Lic. No. 515874; Cal. No. 25052
Regents Action Date: July 19, 2010 (see also October 2016)
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having been convicted of Attempted Possession of a Controlled Substance in the 4th Degree, a class D felony, and Petit Larceny, a class A misdemeanor, and of willfully filing a false form.
Barbara Ann O'Brien, Seaford, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 263561, 518059; Cal. Nos. 24639, 24640
Regents Action Date: July 19, 2010
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to document the administration of medication to patients.
Marsha Rothstein-Laino, Bellmore, NY
Profession: Licensed Practical Nurse; Registered Professional Nurse; Lic. Nos. 119305, 365234; Cal. Nos. 25097, 25098
Regents Action Date: July 19, 2010
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of willfully harassing, abusing or intimidating a patient either physically or verbally.
Rachel M. Stearns, Fairport, NY
Profession: Registered Professional Nurse; Lic. No. 564940; Cal. No. 25040
Regents Action Date: July 19, 2010
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 upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of taking narcotics for her personal use at 2 separate places of employment and of falsifying an employment application.
Ophthalmic Dispensing
Profession: Ophthalmic Dispenser; Lic. No. 004539; Cal. No. 24727
Regents Action Date: July 19, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of performing an eye examination on a patient when it was beyond the scope of what he was authorized to do by professional licensure.
Pharmacy
Profession: Pharmacist; Lic. No. 049012; Cal. No. 25150
Regents Action Date: July 19, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud.
Profession: Pharmacist; Lic. No. 049059; Cal. No. 25038
Regents Action Date: July 19, 2010
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of leaving the pharmacy open but unattended by a pharmacist while on duty, and of failng to report the loss of pharmacy records within the required time limit.
Jay Kirshner, Roslyn Heights, NY
Profession: Pharmacist; Lic. No. 042409; Cal. No. 25121
Regents Action Date: July 19, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the allegation that, on or about and between January 1, 2006 and December 31, 2008, he submitted and caused to be submitted, with fraudulent intent, false insurance claims to the Benefit Programs seeking payment for nonexistent prescriptions, and received monies to which he was not entitled.
Profession: Pharmacist; Lic. No. 037078; Cal. No. 25004
Regents Action Date: July 19, 2010 (see also May 1994 and April 2002)
Action: Application for consent order granted; Penalty agreed upon: 4 month actual suspension, 20 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to provide adequate supervision of a registered establishment.
Public Accountancy
Norman Barabash, Bellerose, NY
Profession: Certified Public Accountant; Lic. No. 031292; Cal. No. 25060
Regents Action Date: July 19, 2010
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Identity Theft in the 1st Degree, a felony, based on his writing of letters in connection with mortgage applications, asserting that he had prepared tax returns for certain borrowers, when in fact he had not.
Friehling & Horowitz CPA, P.C., 337 North Main Street, Suite 3, New City, NY
Profession: Public Accountancy; Cal. No. 25137
Regents Action Date: July 19, 2010
Action: Application to surrender certificate granted.
Summary: Respondent admitted to charges that, by its president, David Gary Friehling, CPA, it issued audit opinions on the financial statements of a client for 17 years and in each of those years, the opinion was issued without an audit or examination of said statements.
David G. Friehling CPA PLLC, 4 High Tor Road, New City, NY
Profession: Public Accountancy; Cal. No. 25136
Regents Action Date: July 19, 2010
Action: Application to surrender articles granted.
Summary: Respondent admitted to charges that its only member, David Gary Friehling, CPA, issued audit opinions on the financial statements of a client for 17 years and that, in each of those years, the opinion was issued without an audit or examination of said statements.
David Gary Friehling, New City, NY
Profession: Certified Public Accountant; Lic. No. 056432; Cal. No. 25138
Regents Action Date: July 19, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of issuing audit opinions on the financial statements of a client for 17 years, and in each of those years, he knew that he was not independent with regard to said client and for each of said opinions, he issued them when he knew that he did not conduct an audit or any examination of said statements.
Respiratory Therapy
Joseph Barizano, Wappingers Falls, NY
Profession: Respiratory Therapist; Lic. No. 001916; Cal. No. 24615
Regents Action Date: July 19, 2010
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, upon service of actual suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of submitting false documentation indicating that he was recognized as a Registered Respiratory Therapist by the National Board for Respiratory Care, when he was not.
Social Work
Louis William Cherry, Nesconset, NY
Profession: Licensed Clinical Social Worker; Lic. No. 012532; Cal. No. 25130
Regents Action Date: July 19, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted that, on or about September 25, 2009, in the United States District Court, Eastern District of New York, Brooklyn, New York, he entered a plea of guilty to the crime of Possession of Child Pornography, 5 counts, in violation of Title 18 USC sections 2252(a)(4))B), 2252(b)(2), 2253, and 3551 et seq. and of Title 21 USC section 853(p), and that, on said date, he was adjudged guilty of said crime.
Veterinary Medicine
Attlee Gabriel Douglas, Bronx, NY
Profession: Veterinarian; Lic. No. 006047; Cal. No. 24875
Regents Action Date: July 19, 2010
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 failing to maintain adequate records for the examination of an animal patient.
John William Perkins, Jr., Highland, NY
Profession: Veterinary Technician; Lic. No. 003165; Cal. No. 24975
Regents Action Date: July 19, 2010
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to having been convicted of Possessing a Sexual Performance by a Child.
For further information: dplsdsu@nysed.gov