Summaries of Regents Actions
on Professional
Misconduct and Discipline
June 2009
Terms under which this information is provided.
- Architecture - Chiropractic - Dentistry - Engineering and Land Surveying - Massage Therapy - Nursing - Occupational Therapy - Pharmacy - Public Accountancy - Respiratory Therapy - Social Work - Speech-Language Pathology and Audiology - Veterinary Medicine -
Architecture
Anthony M. Salvati, Brooklyn, NY
Profession: Architect; Lic. No. 006209; Cal. No. 24460
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to charges of failing to retain for at least 6 years a thorough written evaluation of the professional services represented by the documents he signed and sealed and of receiving fees from a third party in connection with the performance of professional services.
Chiropractic
Glenn Evan Fine, Yorktown Heights, NY
Profession: Chiropractor; Lic. No. 009631; Cal. No. 24545
Regents Action Date: June 23, 2009
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.
Dentistry
Barry K. Hastings, North Bangor, NY
Profession: Dentist; Lic. No. 031317; Cal. No. 24528
Regents Action Date: June 23, 2009 (see also October 2001)
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Criminal Trespass in the 2nd Degree and Criminal Possession of a Weapon in the 4th Degree.
Gilda Victoria Jusino-Delpozo, Auburn, NY
Profession: Dentist; Lic. No. 047608; Cal. No. 24463
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Sale of a Prescription for a Controlled Substance.
Engineering and Land Surveying
John W. Clukies II, Westbury, NY
Profession: Professional Engineer; Lic. No. 051681; Cal. No. 24498
Regents Action Date: June 23, 2009
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 Intoxicated, a class E felony.
Michael Gerazounis, Jericho, NY
Profession: Professional Engineer; Lic. No. 066709; Cal. No. 24401
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, upon service of 1 month actual suspension 24 months probation, $5,000 fine.
Summary: Licensee did not contest the charge of permitting a business corporation not authorized to practice engineering to engage in the practice engineering.
Massage Therapy
Timothy E. Smith, Syracuse, NY
Profession: Massage Therapist; Lic. No. 014363; Cal. No. 24598
Regents Action Date: June 23, 2009 (see also November 2009)
Action: Application for summary suspension granted.
Summary: Probable cause was found to believe that licensee committed professional misconduct, and it was determined that the public health, safety and welfare imperatively required emergency action to suspend his license.
Nursing
Lisa Janine Barbour a/k/a Lisa J. Barbour a/k/a Lisa Barbour, White Plains, NY
Profession: Licensed Practical Nurse; Lic. No. 165060; Cal. No. 24172
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Promoting Prison Contraband in the 2nd Degree and Failure to Disclose the Origin of a Recording in the 2nd Degree.
Gylaine Benjamin, Fresh Meadows, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 143595, 344262; Cal. Nos. 24411, 24410
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of administering medication to a patient via the patient's arterial line.
Elena Leodones Capili, New Hyde Park, NY
Profession: Licensed Practical Nurse; Lic. No. 180390; Cal. No. 24439
Regents Action Date: June 23, 2009
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 permitting unthickened juice to be given to a patient when the physician's orders called for only thickened fluids to be given to said patient.
Deborah A. Charette, Watervliet, NY
Profession: Licensed Practical Nurse; Lic. No. 264898; Cal. No. 24478
Regents Action Date: June 23, 2009 (see also October 2006)
Action: Application for consent order granted; Penalty agreed upon: 2 year actual suspension, 2 years probation to commence upon return to practice.
Summary: Respondent did not contest the charge of falsifying patient records.
D. Danielle Courtney, North Chili, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 250083, 496484; Cal. Nos. 24322, 24323
Regents Action Date: June 23, 2009
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 failing to administer medications.
Susan E. Dabrusky, Dix Hills, NY
Profession: Registered Professional Nurse; Lic. No. 236453; Cal. No. 24305
Regents Action Date: June 23, 2009
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 silencing the Wanderguard pager without checking for the patient's name and exit door location, or checking with the security guard to ascertain whether a patient had indeed eloped, and failing to take any other steps which would have led her to discover that a patient had eloped.
Georgia Lynn Doherty a/k/a Georgia Lynn Markowitz, Valatie, NY
Profession: Registered Professional Nurse; Lic. No. 360300; Cal. No. 22690
Regents Action Date: June 23, 2009 (see also March 1998)
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 failing to properly document patient records.
Sonya Marie Eberhardt, Bronx, NY and Baltimore, MD
Profession: Licensed Practical Nurse;; Lic. No. 220303; Cal. No. 23820
Regents Action Date: June 23, 2009
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the 2nd Degree, a class A felony and Petit Larceny, a class A misdemeanor.
Michelle Fischer, Philadelphia, PA
Profession: Licensed Practical Nurse; Lic. No. 282239; Cal. No. 23991
Regents Action Date: June 23, 2009
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of moral unfitness to practice the profession and practicing the profession fraudulently.
Christopher Anthony Fullem, Cold Brook, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 232327, 527048; Cal. Nos. 24151, 24152
Regents Action Date: June 23, 2009
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 failing to maintain accurate records.
Marlene Gonzalez, Central Islip, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 188700, 395326; Cal. Nos. 24365, 24366
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of making an entry in the chart of a ventilated patient indicating that she had suctioned the patient during her shift when, in fact, she had not.
Marlene Andrea Grant a/k/a Marlene A. Grant, Beacon, NY
Profession: Registered Professional Nurse; Lic. No. 559644; Cal. No. 24362
Regents Action Date: June 23, 2009
Action: Found guilty of professional misconduct; Penalty: $500 fine, 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a misdemeanor.
Antoinette June Holman, New York, NY
Profession: Licensed Practical Nurse; Lic. No. 228546; Cal. No. 24491
Regents Action Date: June 23, 2009
Action: Application to surrender license granted.
Summary: Licensee pled guilty to the charge of having been convicted of Grand Larceny in the 3rd Degree.
Michelle M. Innocent-Samedy, Freeport, NY
Profession: Registered Professional Nurse; Lic. No. 283044; Cal. No. 24157
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of failing to timely complete and submit required home-care initiation and patient assessment documentation.
Rakhi Anto Joseph, Lewisville, TX
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 276485, 568249; Cal. Nos. 24376, 24338
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence when and if return to practice in State of New York, $500 fine payable within 60 days.
Summary: Licensee admitted the charge of having been convicted Falsifying Business Records in the 2nd Degree, a class A misdemeanor.
Susan M. Kiley a/k/a Susan Kobloth, Greenwich, CT
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 135366, 350419; Cal. Nos. 24396, 24397
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to maintain accurate records of medications administered to patients and of administering a lower dosage of a medication to a patient contrary to a physician's order.
Carol Ann Waszak Kunes, Attica, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 068247, 416046; Cal. Nos. 22900, 22899
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension to commence January 1, 2010 and to terminate March 31, 2010, 9 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failure to perform respiratory assessments on a patient.
Profession: Registered Professional Nurse; Lic. No. 350774; Cal. No. 24167
Regents Action Date: June 23, 2009
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 practicing the profession of nursing beyond its authorized scope.
Profession: Licensed Practical Nurse; Lic. No. 249320; Cal. No. 24371
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
Paul Duane Miloff, North Tonawanda, NY
Profession: Registered Professional Nurse; Lic. No. 572326; Cal. No. 24198
Regents Action Date: June 23, 2009
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 failing to have adequate knowledge of a specific patient’s medication and failing to adequately document a patient record.
Scott Andrew Morrison, Flushing, NY
Profession: Registered Professional Nurse; Lic. No. 549252; Cal. No. 24453
Regents Action Date: June 23, 2009
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 failing to administer medications to patients.
Christopher Ancheta Ortiz a/k/a Christopher A. Ortiz, Rockville Centre, NY
Profession: Licensed Practical Nurse; Lic. No. 268161; Cal. No. 24402
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Ability Impaired by Drugs, Criminal Possession of a Controlled Substance in the 7th Degree, and Driving While Ability Impaired by the Combined Influence of Drugs or of Alcohol and Any Drug or Drugs.
Terricka Aurtrelle Pontoon, Arverne, NY
Profession: Licensed Practical Nurse; Lic. No. 258766; Cal. No. 24363
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: 3 year stayed suspension, 3 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to initiate cardiopulmonary resuscitation or call 911 when a patient was found without a pulse or respirations.
Eleanor Frogosa Quilao a/k/a Eleanor Quilao Perri, Brooklyn, NY
Profession: Registered Professional Nurse; Lic. No. 566726; Cal. No. 24391
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice, $3,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of administering the non-controlled medication Propofol 10 cc to a patient without a clear and complete physician's order as to dose and route of administration.
Michael E. Richardson, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No. 260336; Cal. No. 24394
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges of falsely stating on his application for licensure as a licensed practical nurse in the State of New York that he had not been convicted of a crime.
Stacy Ann Rossi a/k/a Stacy A. Franzese, Wantagh, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 251011, 497325; Cal. Nos. 24028, 24027
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation upon return to practice.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated as a class E felony and as an unclassified misdemeanor, and Leaving the Scene of an Incident Without Reporting Personal Injury, a class B misdemeanor.
Christine A. Simmons, Mexico, NY
Profession: Licensed Practical Nurse; Lic. No. 222408; Cal. No. 24447
Regents Action Date: June 23, 2009
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 failing to safeguard controlled substances.
Adam Scott Steffens, Centereach, NY
Profession: Licensed Practical Nurse; Lic. No. 286309; Cal. No. 24440
Regents Action Date: June 23, 2009
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 administering medication to the wrong patient.
Patricia Marie White, Pound Ridge, NY
Profession: Registered Professional Nurse; Lic. No. 382607; Cal. No. 24367
Regents Action Date: June 23, 2009
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 Criminal Possession of a Controlled Substance in the 7th Degree.
Occupational Therapy
Gerald Michael Danaher, Brooklyn, NY
Profession: Occupational Therapist; Lic. No. 010430; Cal. No. 24404
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee could not successfully defend against the charge of submitting or causing to be submitted session notes purportedly signed by an assistant teacher which, in fact, were not signed by the assistant teacher.
Pharmacy
George M. Athanas, Syracuse, NY
Profession: Pharmacist; Lic. No. 037105; Cal. No. 24270
Regents Action Date: June 23, 2009 (see also March 3002)
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of making dispensing errors.
Howard Jonathan Brass, North Bellmore, NY Profession: Pharmacist; Lic. No. 036458; Cal. No. 24289
Regents Action Date: June 23, 2009 (see also April 1998)
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of the crimes of Insurance Fraud in the 2nd Degree, a class C felony and Grand Larceny in the 3rd Degree, a class D felony.
William Alfredo Jamieson, Monroe, NY
Profession: Pharmacist; Lic. No. 036435; Cal. No. 24377
Regents Action Date: June 23, 2009
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 and Attempted Criminal Possession of a Weapon in the 3rd Degree.
Rite Aid of New York, Inc., P.O. Box 3165, Harrisburg, PA
Profession: Pharmacy; Reg. No. 023050; Cal. No. 24395
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: $20,000 fine, 1 year probation.
Summary: Licensee did not contest charges of operating the pharmacy without a supervising pharmacist on 2 separate occasions, and of failing to maintain a DEA inventory and to have hot running water.
Rite Aid of New York, Inc., P.O. Box 3165, Harrisburg, PA
Profession: Pharmacy; Reg. No. 020463; Cal. No. 24442
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: $20,000 fine, 1 year probation.
Summary: Licensee did not contest 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 periods January 24, 2008 to March 15, 2008 and June 22, 2008 to August 5, 2008.
Profession: Pharmacist; Lic. No. 030004; Cal. No. 24355
Regents Action Date: June 23, 2009
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 dispensing the wrong medication.
Herman Tong, Islip Terrace, NY
Profession: Pharmacist; Lic. No. 042115; Cal. No. 24416
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property in the 5th Degree, a class A misdemeanor.
Public Accountancy
Thomas Richard Ambrey, New City, NY
Profession: Certified Public Accountant; Lic. No. 076796; Cal. No. 24375
Regents Action Date: June 23, 2009
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 twice of Driving While Intoxicated.
Steven F. Gross, Cambridge, MD Profession: Certified Public Accountant; Lic. No. 033338; Cal. No. 24373
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area for no less than 6 months and until successfully complete course of retraining in certain area, upon termination of partial actual suspension 2 years probation, $2,000 fine payable within 5 months.
Summary: Licensee did not contest charges of failing to follow auditing procedures in each of the 3 audits of the financial statements of a corporation.
Respiratory Therapy
Christopher Ancheta Ortiz a/k/a Christopher A. Ortiz, Rockville Centre, NY
Profession: Respiratory Therapy Technician; Lic. No. 003560; Cal. No. 24403
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Ability Impaired by Drugs, Criminal Possession of a Controlled Substance in the 7th Degree, and Driving While Ability Impaired by the Combined Influence of Drugs or of Alcohol and Any Drug or Drugs.
Social Work
Steven Clyde Bundy, Brooklyn, NY
Profession: Licensed Master Social Worker, Licensed Clinical Social Worker; Lic. Nos. 061149, 073938; Cal. Nos. 23939, 23938
Regents Action Date: June 23, 2009
Action: Applications for consent orders granted; Penalty agreed upon: Annulment of licenses.
Summary: Licensee admitted to charges of falsely denying on his application for licensure that he had previously been convicted of a crime, when he knew that he had previously been convicted of the felonies of Manslaughter in the 1st Degree and Attempted Robbery in the 2nd Degree, and of the misdemeanor of Attempted Criminal Possession of Stolen Property in the 3rd Degree; and falsely denying on his application for employment as a clinical social worker/therapist at Interfaith Medical Center that he had ever been convicted of a crime, when he knew that he had previously been convicted of the aforesaid 3 crimes.
Speech-Language Pathology and Audiology
Thalia Terri-Ann Elie, Westbury, NY
Profession: Speech-Language Pathologist; Lic. No. 014800; Cal. No. 23875
Regents Action Date: June 23, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Making False Statements to the Government, a felony.
Veterinary Medicine
William S. Isomoto, Elmont, NY
Profession: Veterinarian; Lic. No. 004775; Cal. No. 24386
Regents Action Date: June 23, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge that he signed and filed as a veterinarian approximately 50 horse test records with a state agency when he had not personally performed said tests.
For further information: dplsdsu@nysed.gov