Summaries of Regents Actions
On Professional Misconduct and Discipline*
June 2000
Architecture - Chiropractic - Certified Public Accountancy - Certified Social Work - Dentistry - Massage Therapy - Nursing - Pharmacy - Podiatry - Professional Engineering - Psychology - Respiratory Therapy - Veterinary Medicine
Architecture
Harry Steven Wild, Bronx, NY
Profession: Architect; Lic. No. 014439; Cal.
No. 17990
Regents Action Date: June 13, 2000 (see also April 2011)
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension with leave to apply for a stay of
the execution of any remaining period of unserved suspension
as set forth in the Regents Review Committee report - upon service
of 1 year suspension or upon the stay of execution of any unserved
period of suspension, respondent be placed on probation for 1
year, $1,500 fine.
Summary: Licensee was found guilty of the charge
of willfully failing to register with the New York State Education
Department.
Chiropractic
Michael P. Goetz, Rochester, NY
Profession: Chiropractor; Lic. No. 002727; Cal.
No. 18294
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 18
months of suspension stayed, probation 2 years, 100 hours of
public service.
Summary: Licensee admitted to charge of, on
several occasions, requesting payment for the same treatment
of a patient from two different insurance providers.
Certified Public Accountancy
Howard Karp, Port Washington, NY
Profession: Certified Public Accountant; Lic.
No. 031515; Cal. No. 18672
Regents Action Date: June 13, 2000
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted
of Grand Larceny in the Third Degree, a class D felony.
Certified Social Work
Elisa Briavael Meredith a/k/a Elisa B. Meredith, Dorchester, MA
Profession: Certified Social Worker; Lic. No.
035140; Cal. No. 18310
Regents Action Date: June 13, 2000
Action: Found guilty of professional misconduct;
Penalty: 24 month suspension, execution of last 21 months stayed,
probation 24 months.
Summary: Licensee was found guilty of charge
of having been convicted of the crime of Criminal Facilitation
in the Fourth Degree, a class A misdemeanor.
Susan Kunis Herfield, Woodbury, NY
Profession: Certified Social Worker; Lic. No.
033169; Cal. No. 18014
Regents Action Date: June 13, 2000
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 revealing personally identifiable client information without
the client's consent.
Patricia A. Weise, Fairport, NY
Profession: Certified Social Worker; Lic. No.
056680; Cal. No. 18439
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to having been convicted
of Falsely Reporting an Incident in the Second Degree.
Albert Mazaltov, Flushing, NY
Profession: Certified Social Worker; Lic. No.
016916; Cal. No. 18471
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of billing
for a home visit when, in fact, no home visit was made.
Dentistry
Alexander Hollander, Cedarhurst, NY
Profession: Dentist; Lic. No. 043920; Cal. No.
18618
Regents Action Date: June 13, 2000
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge
of causing false and fraudulent New York State Medicaid claims
to be submitted for dental services and causing false entries
to be made in dental patient charts in furtherance of his efforts
to defraud the Medicaid program.
Fred Herman Andreas Koeniger, Waddington, NY
Profession: Dentist; Lic. No. 022622; Cal. No.
17524
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of advising
two patients that they required fillings and an extraction, when,
in fact, said treatment was not warranted by the condition of
the patients.
Howard Rothenberg, West Nyack, NY
Profession: Dentist; Lic. No. 033815; Cal. No.
17960
Regents Action Date: June 13, 2000 (See also April 2022)
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 charge of
utilizing radiographs that were not of diagnostic quality to
assess a patient, failing to completely excavate carries when
preparing two teeth for replacement fillings, inserting two fillings
that had open margins and gross overhangs, and utilizing a tooth
with gross decay as an abutment for a partial denture.
Ira Kotler, White Plains, NY
Profession: Dentist; Lic. No. 028955; Cal. No.
18367
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest charge of
performing implant surgery without having sufficient radiographs,
plans, and records to properly perform said surgery.
Ira Kotler, D.M.D., P.C., 10 Old Mamaroneck Road, White Plains, NY 10605
Profession: Dentistry; Cal. No. 18368
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Respondent did not contest charge of
performing implant surgery without having sufficient radiographs,
plans, and records to properly perform said surgery.
Maher Ibrahim Bakri, Brooklyn, NY
Profession: Dentist; Lic. No. 046235; Cal. No.
18445
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest charge of
processing credit card charges for dental services never rendered,
as part of a scheme to defraud the credit card issuer, and making
false entries in a patient record in furtherance of said scheme.
Vincent Vella, Rochester, NY
Profession: Dentist; Lic. No. 039655; Cal. No.
18461
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $4,000 fine.
Summary: Licensee admitted to charge of willful
failure to comply with New York State laws and regulations governing
the profession.
Thomas Spencer Clark, Rochester, NY
Profession: Dentist; Lic. No. 036267; Cal. No.
18490
Regents Action Date: June 13, 2000 (see also March
2002)
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of failing
to maintain accurate patient records.
Sidney Starman, Rochester, NY
Profession: Dentist; Lic. No. 024220; Cal. No.
18491
Regents Action Date: June 13, 2000 (see also December
2001)
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of failing
to properly place a crown.
Stuart Lawrence Daitch, New York, NY
Profession: Dentist; Lic. No. 043834; Cal. No.
18502
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $4,000 fine.
Summary: Licensee admitted to charge of prescribing
a controlled substance for a habitual user of said drug.
Stuart L. Daitch, D.M.D., P.C., 115 East 61st Street, New York, NY 10021
Profession: Dentistry; Cal. No. 18503
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: $1,000 fine.
Summary: Respondent admitted to charge of prescribing
a controlled substance for a habitual user of said drug.
Massage Therapy
Jose T. Donato, North Bay Shore, NY
Profession: Massage Therapist; Lic. No. 006507;
Cal. No. 18546
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 21
months of suspension stayed, probation 2 years.
Summary: Licensee admitted to having been convicted
of Conspiracy to Commit Bank Fraud, a felony.
Nursing
John Ingrassia, Staten Island, NY
Profession: Registered Professional Nurse; Lic.
No. 350193; Cal. No. 16340
Regents Action Date: June 13, 2000
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of contact
with a patient's genitals without a physician's order, medical
necessity, or justification.
Mary Tisby, Tonawanda, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 087398, 336451; Cal. Nos. 16543,
16544
Regents Action Date: June 13, 2000
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of delegating
to an unlicensed person the task of administering medications,
failing to administer medications or document that she had on
the patient's chart, failing to administer medications properly
on three separate occasions, failing to perform a blood test
as per doctor's order, failing to remove a tourniquet, using
a wrong size needle when giving a shot, causing unnecessary pain
and failing to indicate on an application for employment a prior
place of employment and the fact she was terminated by that employer.
Catherine Jeannette Pantusco a/k/a Catherine J. Schoonmaker, Poughkeepsie, NY
Profession: Licensed Practical Nurse; Lic. No.
156221; Cal. No. 17070
Regents Action Date: June 13, 2000
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having
been convicted of Driving While Intoxicated, an unclassified
misdemeanor on two separate occasions, and Driving While Intoxicated,
a class E felony. In addition, she was found guilty of submitting
false information when re-registering for her license on two
occasions.
Dominga Rivera Bondoc, Bronx, NY
Profession: Registered Professional Nurse; Lic.
No. 247824; Cal. No. 17485
Regents Action Date: June 13, 2000
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of indicating
on a patient's record that she performed a fingerstick test on
a patient, when she had not done so, and indicating on another
patient's record that she had administered insulin to a patient,
when she had not done so.
Beryl N. Stone, Ronkonkoma, NY
Profession: Registered Professional Nurse; Lic.
No. 322221; Cal. No. 17836
Regents Action Date: June 13, 2000
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of being
dependent upon narcotics.
Karen R. Brown, Middle Island, NY
Profession: Registered Professional Nurse; Lic.
No. 302953; Cal. No. 17911
Regents Action Date: June 13, 2000
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing
to document in patients' records the administration of Percocet
on approximately thirty-seven occasions after signing for said
medication in the Controlled Drug Administration Record.
Carol A. Redding a/k/a Carol A. Havens, Stony Brook, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 179040, 381953; Cal. Nos. 18423,
18424
Regents Action Date: June 13, 2000
Action: Application to surrender licenses granted.
Summary: Licensee admitted to having four criminal
convictions.
Belinda Smith a/k/a Belinda Jackson, Roosevelt, NY
Profession: Licensed Practical Nurse; Lic. No.
220237; Cal. No. 18495
Regents Action Date: June 13, 2000
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted
of eight Petit Larceny counts, all class A misdemeanors, and
lying on a re-registration application.
Colleen M. Malone a/k/a Colleen Marie Clary, Amsterdam, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 177228, 396813; Cal. Nos. 18571,
18572
Regents Action Date: June 13, 2000
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of falsely
writing prescriptions for controlled substances and taking said
substances.
Karen D. McNally, Watervliet, NY
Profession: Licensed Practical Nurse; Lic. No.
101592; Cal. No. 17805
Regents Action Date: June 13, 2000
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of suspension stayed, probation
1 year.
Summary: Licensee was found guilty of the charge
of having been convicted of the crime of Attempted Aggravated
Harassment, a class B misdemeanor on two separate occasions.
Dorothy Morton Blazer a/k/a Dorothy M. Blazer, Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No.
206760; Cal. No. 18255
Regents Action Date: June 13, 2000
Action: Found guilty of professional misconduct;
Penalty: Censure and Reprimand.
Summary: Licensee was found guilty of the charge
of having been convicted of the crime of Criminal Trespass in
the Second Degree, a class A misdemeanor.
Joan A. Tinston, Lake Havasu City, AZ
Profession: Registered Professional Nurse; Lic.
No. 255975; Cal. No. 17396
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: Suspension in certain area until terminated
as set forth in consent order application, probation 2 years
to commence upon return to practice.
Summary: Licensee admitted to charge of committing
medication administration and documentation errors and issuing
of medications and an authorization to leave the infirmary without
physicians' orders.
Lynda Sams, Plattsburgh, NY
Profession: Registered Professional Nurse; Lic.
No. 336153; Cal. No. 17588
Regents Action Date: June 13, 2000
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 having been found
guilty of misappropriating the controlled drug Fentanyl, by the
Board of Nurse Examiners, State of Texas.
Andrew Allan Cotter, Medina, NY
Profession: Registered Professional Nurse; Lic.
No. 363521; Cal. No. 17695
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: Suspension until terminated as set forth
in consent order application - upon termination of suspension,
probation 3 years to commence if and when return to practice,
$500 fine.
Summary: Licensee did not contest charge of
willfully filing a false nursing registration application with
the New York State Education Department in 1995 in which he falsely
denied having been convicted of a crime in another state and
falsely denying having had a professional license revoked in
another state, diverting a quantity of the controlled substance
Demerol from an employer while working as a registered professional
nurse in 1991, and diverting a quantity of the controlled substances
Meperdine and Fentanyl from an employer in 1999 while working
as a registered professional nurse.
Jeffrey Flack, Huntington, NY
Profession: Registered Professional Nurse; Lic.
No. 480566; Cal. No. 18064
Regents Action Date: June 13, 2000
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 return to practice, 50 hours
of public service.
Summary: Licensee admitted to charge of failing
to respond appropriately to a patient in respiratory distress.
Jennifer Fruendt, Holbrook, NY
Profession: Licensed Practical Nurse; Lic. No.
254699; Cal. No. 18121
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of last 9 months
of suspension stayed, probation 2 years to commence upon return
to practice.
Summary: Licensee admitted to charge of falsely
entering in patient records that she had completed treatments
when she had not, failing to administer medications as ordered,
and making incorrect entries in patient records.
Myrna Sandbrand, Sea Cliff, NY
Profession: Registered Professional Nurse; Lic.
No. 502567; Cal. No. 18182
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year
under various terms, $500 fine.
Summary: Licensee did not contest charge of
not knowing how to reconstitute a medication and a vaccine, not
knowing how many cc's are in a teaspoon, not knowing whether
two drugs were equivalent drugs and leaving a syringe in a patient's
room.
Frank C. Mouery, East Bethany, NY
Profession: Registered Professional Nurse; Lic.
No. 425190; Cal. No. 18275
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years to commence upon return to practice,
$1,000 fine.
Summary: Licensee admitted to having been convicted
in 1995 of Driving While Intoxicated, an unclassified misdemeanor
and a 1998 conviction for Driving While Intoxicated, a class
D felony.
Marlene LeBeau, Rochester, NY
Profession: Registered Professional Nurse; Lic.
No. 479281; Cal. No. 18295
Regents Action Date: June 13, 2000
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 charge of taking
four syringes from her employer without permission.
Dorothy Ann Sticklus, Wading River, NY
Profession: Licensed Practical Nurse; Lic. No.
229890; Cal. No. 18298
Regents Action Date: June 13, 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 did not contest charge of
writing an order for Tylenol, a non-controlled substance, to
be administered to a patient, when she was not licensed to practice
any profession in the State of New York whose members are permitted
to prescribe medicine for patients.
Heather M. MacLean, New Paltz, NY
Profession: Registered Professional Nurse; Lic.
No. 445476; Cal. No. 18306
Regents Action Date: June 13, 2000
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 charge of administering
Clozapine 400 mg. to the wrong patient.
Leticia Marquez, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
247750; Cal. No. 18373
Regents Action Date: June 13, 2000
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 having been convicted
of the crime of attempted Falsifying Business Records.
Jenifer Elizabeth Baer, Cortland, NY
Profession: Registered Professional Nurse; Lic.
No. 453511; Cal. No. 18391
Regents Action Date: June 13, 2000 (see also June
2003)
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 return to practice, 25 hours
of public service.
Summary: Licensee admitted to charge of making
medication administration and documentation errors.
Roxanne Marie Wilson, Trumansburg, NY
Profession: Licensed Practical Nurse; Lic. No.
151362; Cal. No. 18412
Regents Action Date: June 13, 2000
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 having been convicted
of Attempted Petit Larceny.
Susan M. Raven, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
256836; Cal. No. 18430
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 18
months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of stealing
money belonging to a patient.
Diane Ubaghs, Baldwin, NY
Profession: Licensed Practical Nurse; Lic. No.
134068; Cal. No. 18454
Regents Action Date: June 13, 2000
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 charge of removing
a narcotic from a health care facility without authorization.
Debra Dalasandro a/k/a Debra Medoro, Lynbrook, NY and Lake Worth, FL
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 213500, 439475; Cal. Nos. 18468,
18469
Regents Action Date: June 13, 2000
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 having been convicted
of Driving While Intoxicated, an unclassified misdemeanor.
Cleo M. Harper-Jarvis, St. Albans, NY
Profession: Registered Professional Nurse; Lic.
No. 424799; Cal. No. 18474
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 21
months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failure
to properly supervise a nurse.
Robin Willig, Stanfordville, NY
Profession: Licensed Practical Nurse; Lic. No.
238933; Cal. No. 18475
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: Suspension in certain area until terminated
as set forth in consent order application, probation 2 years,
$250 fine, 50 hours of public service.
Summary: Licensee admitted to charge of administering
5 cc of a medication to a patient when the prescribed dosage
was .5 cc.
Deborah I. Gravina, Brentwood, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 177801, 379800; Cal. Nos. 18486,
18487
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, 50 hours of public service.
Summary: Licensee admitted to having been convicted
of Driving While Intoxicated (Drugs), an unclassified misdemeanor.
Balois Ortiz, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
229365; Cal. No. 18494
Regents Action Date: June 13, 2000
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 charge of obtaining
his license fraudulently.
Christine Thiele, North Babylon, NY
Profession: Licensed Practical Nurse; Lic. No.
150056; Cal. No. 18514
Regents Action Date: June 13, 2000
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 charge of failing
to properly monitor a post conscious sedation patient and inaccurately
charting that said patient's vital signs were stable.
Cynthia Alfonsia Brown-Freeman, Syracuse, NY
Profession: Registered Professional Nurse; Lic.
No. 495415; Cal. No. 18515
Regents Action Date: June 13, 2000
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 charge of administering
the wrong drug to a patient and administering a blood transfusion
to a patient without using a filtered intravenous line.
Saliamma Daniel, Elmont, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 234904, 463311; Cal. Nos. 18531,
18532
Regents Action Date: June 13, 2000
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 charge of incorrectly
transcribing an order and then falsifying the patient's record
to conceal the error.
Pharmacy
Akbar Lakhaney, Bellerose, NY
Profession: Pharmacist; Lic. No. 030874; Cal.
No. 18344
Regents Action Date: June 13, 2000
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of suspension stayed, probation
1 year, $1,000 fine.
Summary: Licensee was found guilty of having
been convicted of the crime of Falsifying Business Records in
the Second Degree, a class A misdemeanor.
Abbas T. Abuwala, Little Neck and Woodside, NY
Profession: Pharmacist; Lic. No. 032922; Cal.
No. 18460
Regents Action Date: June 13, 2000
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of suspension stayed, probation
1 year, $5,000 fine.
Summary: Licensee was found guilty of having
been convicted of the crime of Attempted Dispensing Of A Prescription
Medication Without a Prescription, a class B misdemeanor.
Thomas A. Romano, Sayre, PA
Profession: Pharmacist; Lic. No. 031006; Cal.
No. 17675
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 18
months of suspension stayed, probation 2 years.
Summary: Licensee admitted to having been convicted
of Falsifying Business Records in the First Degree, Attempted
Bail Jumping, Falsifying Business Records in the Second Degree
and Obtaining quantities of the controlled drugs Phentermine
and APAP/Codeine for himself by means of a forged written prescription
and fictitious telephone prescriptions.
Kirit Velji Chaudhari, Plainsboro, NJ
Profession: Pharmacist; Lic. No. 041953; Cal.
No. 18128
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension and thereafter probation
2 years.
Summary: Licensee admitted to having been convicted
of Criminal Facilitation in the Fourth Degree, a class A misdemeanor.
Vijay Kumar Pamidimukkala, Edison, NJ
Profession: Pharmacist; Lic. No. 032243; Cal.
No. 18175
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 23
months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to having been convicted
of Offering a False Instrument for Filing in the Second Degree.
Rasik R. Vikani, North Bergen, NJ
Profession: Pharmacist; Lic. No. 036272; Cal.
No. 18259
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 18
months of suspension stayed, probation for last 18 months.
Summary: Licensee admitted to charge of dispensing
prescription-required drugs without a prescription.
Ami Pharmacy, Inc. d/b/a St. Jesus Pharmacy, 4180 Broadway, New York, NY 10033
Profession: Pharmacy; Reg. No. 022847; Cal.
No. 18260
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: $6,000 fine.
Summary: Retail pharmacy admitted to charge
of dispensing prescription-required drugs without a prescription.
Jayantilal K. Chheda, Copiague, NY
Profession: Pharmacist; Lic. No. 031197; Cal.
No. 18268
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 5 year suspension with leave to apply after
two years for termination of suspension as set forth in consent
order application, probation 5 years, $10,000 fine.
Summary: Licensee admitted to having been convicted
of Criminal Diversion of Prescription Medications in the Fourth
Degree, a class A misdemeanor.
Burhan Pharmacy, Inc., 715 Knickerbocker Avenue, Brooklyn, NY 11221
Profession: Pharmacy; Reg. No. 016030; Cal.
No. 18279
Regents Action Date: June 13, 2000 (see also June
2003 and September 2012)
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $2,500 fine.
Summary: Respondent admitted to charge of allowing
an unlicensed individual to dispense prescriptions.
Feroze A. Khan, Roslyn, NY
Profession: Pharmacist; Lic. No. 029895; Cal.
No. 18290
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 18
months of suspension stayed, probation for last 18 months.
Summary: Licensee admitted to charge of dispensing
prescription-required drugs without a prescription.
W & Z Drugs, Inc. d/b/a Vim Pharmacy, 39 Sherman Avenue, New York, NY 10040
Profession: Pharmacy; Reg. No. 019639; Cal.
No. 18291
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: $5,000 fine.
Summary: Retail pharmacy admitted to charge
of dispensing prescription-required drugs without a prescription.
Chong Hwan Lee, Cresskill, NJ
Profession: Pharmacist; Lic. No. 028509; Cal.
No. 18307
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 18
months of suspension stayed, probation for last 18 months.
Summary: Licensee admitted to charge of dispensing
a prescription-required drug without a prescription.
Nicoll Pharmacy, Inc., 1620 St. Nicholas Avenue, New York, NY 10040
Profession: Pharmacy; Reg. No. 019200; Cal.
No. 18308
Regents Action Date: June 13, 2000 (see also July
2001)
Action: Application for consent order granted;
Penalty agreed upon: $5,000 fine.
Summary: Respondent admitted to charge of dispensing
a prescription-required drug without a prescription.
Arnolf Dorsainvil, New Rochelle, NY
Profession: Pharmacist; Lic. No. 041283; Cal.
No. 18341
Regents Action Date: June 13, 2000
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 charge of dispensing
a prescription-required drug without a prescription.
Podiatry
Jeremy Jay Paul, Atlanta, GA
Profession: Podiatrist; Lic. No. 002290; Cal.
No. 17804
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 5 year suspension to continue for three
years and until terminated as set forth in consent order application
- upon termination of suspension, probation 2 years to commence
upon return to practice.
Summary: Licensee admitted to charge of having
been convicted of the crime Criminal Possession of a Controlled
Substance in the Seventh Degree and the charge of filing false
reports.
Professional Engineering
Lalit Kumar, Cobleskill, NY
Profession: Professional Engineer; Lic. No.
059319; Cal. No. 18447
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, $500 fine.
Summary: Licensee did not contest charge of
failing to conduct an inspection and test.
Joseph James Pfau, Goshen, NY
Profession: Professional Engineer; Lic. No.
068945; Cal. No. 18477
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: Suspension in certain area until terminated
as set forth in consent order application, probation 2 years,
$1,000 fine.
Summary: Licensee admitted to charge of making
several structural errors in the plans for a residence.
Psychology
Norman Goldman, Schenectady, NY
Profession: Psychologist; Lic. No. 004414; Cal.
No. 18030
Regents Action Date: June 13, 2000
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having
committed the crime of Scheme to Defraud in the First Degree,
a class E felony.
Respiratory Therapy
Iris Minerva Sanders, Freeport, NY
Profession: Respiratory Therapy Technician;
Lic. No. 001063; Cal. No. 17539
Regents Action Date: June 13, 2000
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 charge of two
documentation errors and one medication administration error.
Jonelle Pagan, Brooklyn, NY
Profession: Respiratory Therapy Technician;
Lic. No. 000225; Cal. No. 18270
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of last 9 months
of suspension stayed, probation 1 year to commence upon return
to practice.
Summary: Licensee admitted to charge of charting
treatments to patients before the treatments were performed.
Veterinary Medicine
Joseph Adam Zuckerman, Yonkers, NY
Profession: Veterinarian; Lic. No. 008103; Cal.
No. 18192
Regents Action Date: June 13, 2000
Action: Application for consent order granted;
Penalty agreed upon: 12 month suspension, execution of suspension,
except for the period of August 1, 2000 through and including
October 31, 2000, be stayed, probation 12 months.
Summary: Licensee did not contest charge of
performing euthanasia on an animal without the permission of
the owner.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov