Summaries of Regents Actions
on Professional
Misconduct and Discipline
June 2011
Terms under which this information is provided.
- Dentistry - Engineering and Land Surveying - Massage Therapy - Nursing - Pharmacy - Physical Therapy - Podiatry - Public Accountancy - Social Work - Speech-Language Pathology and Audiology - Veterinary Medicine -
Dentistry
Renee M. Crovello a/k/a Renee Smith, East Setauket, NY
Profession: Dental Hygienist; Lic. No. 020384; Cal. No. 25589
Regents Action Date: June 21, 2011
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 Scheme to Defraud in the 1st Degree, a class A misdemeanor.
Profession: Dentist; Lic. No. 036906; Cal. No. 25607
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in State of New York, $2,000 fine payable within 3 months.
Summary: Licensee did not contest the charge that she had been found guilty of improper professional practice or professional misconduct in the State of Florida.
Mehmet Sevuklekin Dikengil, Elizabeth, NJ
Profession: Dentist; Lic. No. 039671; Cal. No. 25627
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $2,000 fine payable within 3 months.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in the State of New Jersey.
Antoine Souheil Farha, Brooklyn, NY
Profession: Dentist; Lic. No. 049896; Cal. No. 25574
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in the State of Pennsylvania.
Jeffrey E. Hochstein, Monroe Township, NJ
Profession: Dentist; Lic. No. 032663; Cal. No. 25608
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 3 months.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in the State of New Jersey.
David Wayne Holloway, Bluffton, SC
Profession: Dentist; Lic. No. 045079; Cal. No. 25599
Regents Action Date: June 21, 2011 (see also April 2014)
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation upon return to practice in State of New York, $500 fine.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in the State of South Carolina.
Thomas John Iovino, Brookhaven, NY
Profession: Dentist; Lic. No. 037733; Cal. No. 25492
Regents Action Date: June 21, 2011 (see also July 2001 and May 2005)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge that he practiced while his ability was impaired by severe orthopedic problems and pain.
John Nickolaos Kallis, Englewood Cliffs, NJ
Profession: Dentist; Lic. No. 039936; Cal. No. 25573
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: 3 year stayed suspension, 3 years probation, $1,000 fine.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in the State of New Jersey.
Laurence H. Loeb, North Haven, CT
Profession: Dentist; Lic. No. 032216; Cal. No. 25591
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in the State of Connecticut.
Roberto Claudio Michienzi, Pittsburgh, PA
Profession: Dentist; Lic. No. 051104; Cal. No. 25656
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 2 years probation to commence upon return to practice in State of New York.
Summary: Licensee admitted to the charge that he had been found guilty of professional misconduct by the Pennsylvania State Board of Dentistry.
Leonard Vertsman, Fort Lee, NJ
Profession: Dentist; Lic. No. 046989; Cal. No. 25625
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 3 months.
Summary: Licensee did not contest the charge that he had been found guilty of improper professional practice or professional misconduct in the State of New Jersey.
Profession: Dental Hygienist; Lic. No. 017100; Cal. No. 25593
Regents Action Date: June 21, 2011
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 Criminal Mischief in the 4th Degree, a class A misdemeanor.
Engineering and Land Surveying
William R. Bayer, Bronxville, NY
Profession: Professional Engineer; Lic. No. 074065; Cal. No. 25626
Regents Action Date: June 21, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of one count of Offering a False Instrument for Filing in the 1st Degree.
Profession: Professional Engineer; Lic. No. 075701; Cal. No. 25455
Regents Action Date: June 21, 2011
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of Florida discipline.
Massage Therapy
Profession: Massage Therapist; Lic. No. 021876; Cal. No. 25616
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.
Nursing
Kristen Marie Ackerbauer, Cicero, NY
Profession: Registered Professional Nurse; Lic. No. 570021; Cal. No. 25586
Regents Action Date: June 21, 2011
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.
Summary: Licensee did not contest the charge of withdrawing excess dosages of controlled susbtances.
Josefina V. Bernabe, Staten Island, NY
Profession: Licensed Practical Nurse; Lic. No. 180674; Cal. No. 25705
Regents Action Date: June 21, 2011 (see also February 2004 and September 2006)
Action: Application to surrender license granted.
Summary: License admitted that she was under investigation for allegations that on February 2, 2009, while practicing as a licensed practical nurse at Lily Pond Nursing Home, Staten Island, New York, after being informed that a resident had been struck in the head by an employee, she failed to check said resident, failed to file an incident report and told the reporting individual not to report the incident.
Kenneth James Brown, East Meadow, NY
Profession: Licensed Practical Nurse; Lic. No. 226906; Cal. No. 25418
Regents Action Date: June 21, 2011
Action: Found guilty of professional misconduct; Penalty: Indefinite suspension until psychologically fit to practice, upon termination of suspension, probation 1 year to commence upon actual return to practice after 7 days prior notice.
Summary: Licensee was found guilty of having been convicted of Overdriving, Torturing, or Injuring Animals/Failure to Provide Proper sustenance, a class A misdemeanor.
Profession: Licensed Practical Nurse; Lic. No. 125079; Cal. No. 25691
Regents Action Date: June 21, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted that she was under investigation that on or about and between January and March, 2007, while employed at Medford Multi-care Center for Living, Medford, New York, she made entries in the record of eighty-four year old patient J.O. indicating numerous treatments had been done when in fact, and as she well knew, they had not. Said patient suffered from dementia, dysphasia, chronic heart failure, cardio-vascular accident, anemia, chronic obstructive pulmonary disease, and was unable to care for himself.
Profession: Licensed Practical Nurse; Lic. No. 236284; Cal. No. 25505
Regents Action Date: June 21, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, a misdemeanor.
Philip DiBenedetto, Wantagh, NY
Profession: Registered Professional Nurse; Lic. No. 577764; Cal. No. 25617
Regents Action Date: June 21, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Leaving the scene of an Accident with Injuries Resulting in Death, a class D felony; Tampering with Physical Evidence, a class E felony; and Reckless Endangerment in the 2nd Degree, a class A misdemeanor.
Profession: Registered Professional Nurse; Lic. No. 609968; Cal. No. 25606
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of having been convicted in another state of Reckless Driving and Driving Under the Influence and of having been found guilty of improper professional practice or professional misconduct in Montana.
Serena A. Maczo, Niagara Falls, NY
Profession: Licensed Practical Nurse; Lic. No. 241660; Cal. No. 25397
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted in 2010 of Petit Larceny.
Kerry Jean McQuair, Glen Cove, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 229193, 458040; Cal. Nos. 25600, 25601
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor, and Endangering the Welfare of a Child, a class A misdemeanor.
Felice Satia Oliver, Central Islip, NY
Profession: Licensed Practical Nurse; Lic. No. 274270; Cal. No. 25561
Regents Action Date: June 21, 2011 (See also December 2012)
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor; Peitit Larceny, a class A misdemeanor; and 2009 Attempted Petit Larceny, a class B misdemeanor.
Mallory Michelle Pawlik, Westbury, NY
Profession: Registered Professional Nurse; Lic. No. 602062; Cal. No. 25609
Regents Action Date: June 21, 2011
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.
Adam McLain Rauer, Mount Sinai, NY
Profession: Registered Professional Nurse; Lic. No. 569639; Cal. No. 25504
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 6 months and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of stealing a quantity of Dilaudid from his place of employment for his personal use.
Kristina Lynne Richenberg, Walworth, NY
Profession: Registered Professional Nurse; Lic. No. 546606; Cal. No. 25610
Regents Action Date: June 21, 2011
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 patient records.
Profession: Registered Professional Nurse; Lic. No. 301853; Cal. No. 25575
Regents Action Date: June 21, 2011
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 Making a False Written Statement.
Patricia Dianne Romeo, Elmont, NJ
Profession: Registered Professional Nurse; Lic. No. 421430; Cal. No. 25447
Regents Action Date: June 21, 2011
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 that she administered the medication Benedryl to a patient without a physician’s order for such medication.
Claudette E. Sealey, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No. 291721; Cal. No. 25615
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.
Profession: Registered Professional Nurse; Lic. No. 351831; Cal. No. 24693
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $500 fine payable within 3 months.
Summary: Respondent did not contest charges of inadaquate supervision of nursing staff and/or failure to document monitoring and supervision of patient care.
Patrick A. Spencer, Jr., Sunnyside, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 272284, 545136; Cal. Nos. 24912, 24913
Regents Action Date: June 21, 2011
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 Conspiracy to Distribute and Possess with Intent to Distribute Methamphetamine and Distribution and Possession with Intent to Distribute.
Lorraine B. Strauss, Pleasant Valley, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 244235, 480779; Cal. Nos. 24695, 24694
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Respondent admitted to the charge of failure to accurately maintain records regarding the nursing care of a resident.
Christiana Bassey Udo, Snellville, GA
Profession: Registered Professional Nurse; Lic. No. 598688; Cal. No. 25451
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice in State of New York.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Trespass in the 2nd Degree, a class B misdemeanor.
Crystal L. Walborn, Elmira, NY
Profession: Licensed Practical Nurse; Lic. No. 273774; Cal. No. 25308
Regents Action Date: June 21, 2011
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 the charge of having been convicted of Falsifying Business Records.
Pattie Nicole Walton, Islip Terrace, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 183289, 400461; Cal. Nos. 25376, 25375
Regents Action Date: June 21, 2011
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 that she failed to urgently execute physicians's orders for patient BS for a saline bolus and packed red blood cells; failed to monitor said patient's vital signs; and failed to adequately endorse important patient care information at the change of shift.
Joseph A. Wavrick, Bellona, NY
Profession: Licensed Practical Nurse; Lic. No. 292344; Cal. No. 25576
Regents Action Date: June 21, 2011
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 in 2008 of a DWI offense.
Rebecca J. Williams, Lake Katrine, NY
Profession: Licensed Practical Nurse; Lic. No. 282155; Cal. No. 25558
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Insurance Fraud in the 5th Degree.
Profession: Licensed Practical Nurse; Lic. No. 179764; Cal. No. 25520
Regents Action Date: June 21, 2011 (see also April 1998)
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension commencing December 15, 2011 and terminating January 14, 2012, 23 month stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to charges that, between August 3, 2009 and August 4, 2009, while practicing the profession of nursing and responsible for the care of a patient, she: 1) failed to follow a physician’s order for Oxycodone 90 mgs. every 3 hours as needed, and instead administered the controlled drug whenever the patient requested it, which was once an hour; and 2) failed to follow a physician’s order for Methadone 90 mgs. every 6 hours and instead administered the controlled drug only at the end of her shift, despite the fact that it was her professional responsibility to administer the controlled medication at midnight and 6:00 a.m. in accordance with the physician’s orders.
Pharmacy
Bhanu Prasad Gadde, New Hyde Park, NY
Profession: Pharmacist.; Lic. No. 053518; Cal. No. 25401
Regents Action Date: June 21, 2011
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 the wrong medication.
Linden Rx, Inc. d/b/a Brookdale Pharmacy, 2568 Linden Blvd., Brooklyn, NY
Profession: Pharmacy; Reg. No. 026936; Cal. No. 25347
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant admitted to charges of dispensing medications pursuant to prescriptions received via the internet, without following the protocols necessary to assure full compliance with the rules and regulations governing the practice of pharmacy in the State of New York, and of violating rules and regulations governing the practice of pharmacy.
Queens Pharmacy Corp. d/b/a Bay Pharmacy, 1653 Sheepshead Bay Road, Brooklyn, NY
Profession: Pharmacy; Reg. No. 024430; Cal. No. 25349
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant admitted to charges of dispensing medications pursuant to prescriptions received via the internet, without following the protocols necessary to assure full compliance with the rules and regulations governing the practice of pharmacy in the State of New York, and of violating rules and regulations governing the practice of pharmacy.
Robert A. Rochford, Long Beach, NY
Profession: Pharmacist; Lic. No. 031945; Cal. No. 25704
Regents Action Date: June 21, 2011 (see also November 1999 and April 2003)
Action: Application to surrender license granted.
Summary: Licensee admitted that he was under investigation for allegations of Forgery in the 2nd Degree, a class D felony, and Criminal Sale of Controlled Substance in the 4th Degree, a class C felony.
S & Z Pharmacy Corp. d/b/a Ocean Pharmacy, 1929 Kings Highway, Brooklyn, NY
Profession: Pharmacy, Reg. No. 025515; Cal. No. 25351
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant admitted to charges of dispensing medications pursuant to prescriptions received via the internet, without following the protocols necessary to assure full compliance with the rules and regulations governing the practice of pharmacy in the State of New York, and of violating rules and regulations governing the practice of pharmacy.
Marina Sirochinsky; Brooklyn, NY
Profession: Pharmacist; Lic. No. 045933; Cal. No. 25348
Regents Action Date: June 21, 2011
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 dispensing medications pursuant to prescriptions received via the internet, without following the protocols necessary to assure full compliance with the rules and regulations governing the practice of pharmacy the State of New York, and of violating rules and regulations governing the practice of pharmacy.
Yaroslav Sirochinsky. Brooklyn, NY
Profession: Pharmacist; Lic. No. 045934; Cal. No. 25350
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of dispensing medications pursuant to prescriptions received via the internet, without following the protocols necessary to assure full compliance with the rules and regulations governing the practice of pharmacy in the State of New York, and of violating rules and regulations governing the practice of pharmacy.
Profession: Pharmacist; Lic. No. 045189; Cal. No. 25635
Regents Action Date: June 21, 2011
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted in 2011 of Violating the Abortion Act and Tampering with evidence.
Profession: Pharmacist; Lic. No. 032814; Cal. No. 25346
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to charges of dispensing medications pursuant to prescriptions received via the internet, without following the protocols necessary to assure full compliance with the rules and regulations governing the practice of pharmacy in the State of New York, and of violating rules and regulations governing the practice of pharmacy.
Physical Therapy
Steven Michael Veroxie, Bellmore, NY
Profession: Physical Therapist Assistant; Cert. No. 006486; Cal. No. 24707
Regents Action Date: June 21, 2011
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension commencing September 1, 2011 and terminating November 30, 2011, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Disseminating of Indecent Material to Minors in the 1st Degree, a class E felony.
Podiatry
Douglas Bennet Herzlich, New York, NY
Profession: Podiatrist; Lic. No. 003749; Cal. No. 25564
Regents Action Date: June 21, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, Mail Fraud and to Make False Statements in Connection with Payment of Health Care; and Health Care Fraud, both felonies.
Public Accountancy
Martin F. Reffsin, Syosset, NY
Profession: Certified Public Accountant; Lic. (Cert.) No. 028603; Cal. No. 25244
Regents Action Date: June 21, 2011
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Defeat the Internal Revenue Service, a class d felony; Tax Evasion, a class D felony; and Aiding in the Preparation of Fraudulent Tax Returns, a class E felony.
Social Work
Kenneth D. Decter, Lindenhurst, NY
Profession: Licensed Master Social Worker; Lic. No. 037629; Cal. No. 25513
Regents Action Date: June 21, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Wire Fraud, Theft from an Employee Benefit Plan, and Theft from a Health Care benefit Plan, felonies.
Speech-Language Pathology and Audiology
Michael E. Crandall, Arkport, NY
Profession: Speech-Language Pathologist; Lic. No. 015632; Cal. No. 25598
Regents Action Date: June 21, 2011
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 maintain accurate patient records.
Veterinary Medicine
Jennifer Ann Soper, Farmingdale, NY
Profession: Veterinary Technician; 35; Lic. No. 004599; Cal. No. 25331
Regents Action Date: June 21, 2011
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 Assault in the 2nd Degree, a class D felony.
For further information: dplsdsu@nysed.gov