Summaries of Regents Actions
On Professional Misconduct and Discipline*
June 1997
Architecture - Certified Social Work - Chiropractic - Dentistry - Nursing - Pharmacy - Podiatry - Psychology - Public Accountancy - Occupational Therapy - Veterinary Medicine
Architecture
John Peter Knauth, Amherst, NY
Profession: Architect; Lic. No. 011762; Cal. No.
16646
Regents Action Date: June 12, 1997 (See also January 2017)
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admits charges of the unauthorized
affixing of his signature and seal to a master site plan.
Certified Social Work
Lisa Dobbs, Brooklyn, NY
Profession: Certified Social Worker; Lic. No. 030994;
Cal. No. 15495
Regents Action Date: June 12, 1997
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $250 fine.
Summary: Licensee admits charges of rendering an
opinion on the mental state of someone she never interviewed.
Chiropractic
Edward J. Lauterbach, Wappingers Falls, NY
Profession: Chiropractor; Lic. No. 001902; Cal.
No. 13824
Regents Action Date: June 12, 1997
Action: 24 month suspension, execution of last 21
months of suspension stayed, probation 12 months.
Summary: Licensee was found guilty of certifying
tests that he did not perform and certifying the gait of a patient
as normal when it was abnormal.
Edward J. Lauterbach, P.C., Wappingers Falls, NY
Profession: Professional Corporation; Cal. No. 13825
Regents Action Date: June 12, 1997
Action: 24 month suspension, execution of last 21
months of suspension stayed.
Summary: Licensee was found guilty of certifying
tests that he did not perform and certifying the gait of a patient
as normal when it was abnormal.
Charles J. Cancellieri, Melville, NY
Profession: Chiropractor; Lic. No. 004628; Cal.
No. 15530
Regents Action Date: June 12, 1997 (see also November
1998)
Action: 2 year suspension, execution of 21 months
of suspension stayed, actual suspension shall commence on July 1,
1997 and shall conclude on September 30, 1997, probation 2 years,
$2,500 fine.
Summary: Licensee does not contest charges of touching
a patient's breasts for no legitimate chiropractic purpose.
Cancellieri Chiropractic, P.C., 900 Walt Whitman Road, Melville, NY 11747
Profession: Professional Service Corporation; Cal.
No. 15573
Regents Action Date: June 12, 1997
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee does not contest charges of touching
two patients' breasts for no legitimate purpose.
Dentistry
Howard B. Marshall, New York, NY
Profession: Dentist; Lic. No. 023288; Cal. No. 14736
Regents Action Date: June 12, 1997
Action: Censure and Reprimand.
Summary: Licensee was found guilty of wrongfully
using the title "specialist in implant dentistry."
Mid Manhattan Dental, P.C., 119 West 57th Street, New York, NY 10019-2301
Profession: Dentist; Cal. No. 14737;
Regents Action Date: June 12, 1997
Action: Censure and Reprimand.
Summary: Licensee was found guilty of wrongfully
using the title "specialist in implant dentistry."
James Nelson Liemberger, Clarence, NY
Profession: Dentist; Lic. No. 035381; Cal. No. 16529
Regents Action Date: June 12, 1997
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee admits charges of perforating
the gumwall of a patient's tooth and failing to properly treat the
patient when she complained of pain and discomfort.
David Molho, New York, NY
Profession: Dentist; Lic. No. 024118; Cal. No. 16533
Regents Action Date: June 12, 1997
Action: Suspension until served at least 3 months
of suspension and until terminated as set forth in consent order
application - upon termination of suspension, probation 3 years,
$10,000 fine, 100 hours of public service.
Summary: Licensee admits charges of having been
convicted of the crime of Sexual Abuse in the Second Degree, a class
A misdemeanor.
Mark J. Mergler, New York, NY, and Long Island City, NY
Profession: Dentist; Lic. No. 033031; Cal. No. 16605
Regents Action Date: June 12, 1997
Action: $500 fine, probation 2 years.
Summary: Licensee admits charges of errors on insurance
claims.
Mark Mergler, P.C., New York, NY
Profession: Professional Service Corporation; Cal.
No. 16606
Regents Action Date: June 12, 1997
Action: $500 fine, probation 2 years.
Summary: Licensee admits charges of making errors
on insurance claims.
Daniel C. Kaczor, Blasdell, NY
Profession: Dentist; Lic. No. 024512; Cal. No. 16614
Regents Action Date: June 12, 1997
Action: Revocation, execution of revocation stayed,
probation 2 years, $5,000 fine, 100 hours of public service.
Summary: Licensee admits charges of having been
convicted of Offering a False Instrument of Filing in the Second
Degree, a class A misdemeanor.
Nursing
Alicia R. Florendo, Jersey City, NJ
Profession: Licensed Practical Nurse; Lic. No. 170022;
Cal. No. 15547, Registered Professional Nurse; Lic. No. 369302; Cal.
No. 15548
Regents Action Date: June 12, 1997
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee admits charges of failing to use
an infusion pump when administering an intravenous solution to a
premature infant and failing to properly monitor the rate of infusion.
Dianna Lynn Charo, Ballston Spa, NY
Profession: Licensed Practical Nurse; Lic. No. 227676;
Cal. No. 16011
Regents Action Date: June 12, 1997
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admits charges of committing eleven
medication administration and documentation errors.
G.D. Grenda a/k/a Gregg D. Grenda, Grand Island, NY
Profession: Registered Professional Nurse; Lic.
No. 375744; Cal. No. 16155
Regents Action Date: June 12, 1997
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admits charges of failing to use
proper care in transporting a patient to her room which caused the
patient to suffer physical injury.
Patrick Joseph Reilly, Rock Tavern, NY
Profession: Registered Professional Nurse; Lic.
No. 446582; Cal. No. 16218
Regents Action Date: June 12, 1997
Action: Indefinite suspension until terminated as
set forth in consent order application - upon termination of suspension,
probation 2 years.
Summary: Licensee admits charges of being convicted
of Reckless Endangerment in the Second Degree, a class A misdemeanor.
Sheila M. Sexton, Verona, NY
Profession: Licensed Practical Nurse; Lic. No. 099419;
Cal. No. 16236
Regents Action Date: June 12, 1997
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admits charges of committing medication
errors/omissions.
Bonita M. Caldwell, Ithaca, NY
Profession: Registered Professional Nurse; Lic.
No. 256021; Cal. No. 16404
Regents Action Date: June 12, 1997 (see also September 2009)
Action: 2 month suspension - following the period
of suspension, probation 3 years, $500 fine.
Summary: Licensee admits charges of being convicted
of Criminal Impersonation in the Second Degree, a Class Misdemeanor
on each occasion.
Charles Joseph Hartz, Malone, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. No. 232502, 466060 ; Cal. No. 16510, 16511
Regents Action Date: June 12, 1997 (see also April
2001)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admits charges of a transcription
error and failure to properly assess a patient.
Rosalina Eugenio Jabon, Largo, FL
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 214102, 435376; Cal. Nos. 16558, 16559
Regents Action Date: June 12, 1997
Action: 24 month suspension, execution of last 23
months of suspension stayed, probation 24 months, $500 fine.
Summary: Licensee admits charges of transfusing
a third unit of blood into a patient when the physician's order called
for only two units of blood to be transfused into the patient.
Caroline Havens, Hammondsport, NY
Profession: Registered Professional Nurse; Lic.
No. 464949; Cal. No. 16567
Regents Action Date: June 12, 1997
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admits charges of failing to properly
chart the administration of the controlled substance Demorol and
the non-controlled habit forming substance Nubain.
Adlain Zintel, Maryland, NY
Profession: Licensed Practical Nurse; Lic. No. 164395;
Cal. No. 16596
Regents Action Date: June 12, 1997
Action: 1 year suspension, execution of suspension
stayed, probation 1 year to commence if and when return to practice.
Summary: Licensee admits charges of medication administration
and documentation errors.
Amelia Zeigerman, Schenectady, NY
Profession: Registered Professional Nurse; Lic.
No. 396829; Cal. No. 16615
Regents Action Date: June 12, 1997 (see also June
1999 and February
2005)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admits charges of being a habitual
user of heroin from on or about 1994 to on or about early, 1996.
Linda E. Rizzo, Levittown, NY
Profession: Licensed Practical Nurse; Lic. No. 183128;
Cal. No. 16663
Regents Action Date: June 12, 1997
Action: 1 year suspension, execution of suspension
stayed, probation 1 year to commence upon return to practice, $250
fine.
Summary: Licensee admits charges of being convicted
of Attempted Petit Larceny.
Dawn DeForest, Mt. Upton, NY
Profession: Licensed Practical Nurse; Lic. No. 227862;
Cal. No. 16664
Regents Action Date: June 12, 1997
Action: 1 year suspension, execution of suspension
stayed, probation 1 year to commence upon return to practice.
Summary: Licensee admits charges of physical abuse
of a patient.
Ilene Dori Klajer, Brooklyn, NY
Profession: Registered Professional Nurse; Lic.
No. 437752; Cal. No. 16687
Regents Action Date: June 12, 1997
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admits charges of diverting Restoril
from the hospital where she was employed.
Sheril Althea Scarlett, Mt. Vernon, NY
Profession: Licensed Practical Nurse; Lic. No. 212035;
Cal. No. 16690
Regents Action Nurse: June 12, 1997
Action: 3 month suspension - upon service of suspension,
probation 2 years.
Summary: Licensee admits to allegations that she
failed to file a report concerning an act of patient neglect and
made false entries in the business records of Hebrew Hospital Home
in September, 1994, to wit: she failed to report that a patient had
fallen from a hoyerlift and she represented that she was present
during the transfer of a patient from a chair to a bed and that she
has assisted in the transfer when she had not.
Sharon Jubrey, East Greenbush, NY
Profession: Registered Professional Nurse; Lic.
No. 434844; Cal. No. 16729
Regents Action Date: June 12, 1997
Action: 6 month suspension - upon service of suspension,
probation 3 years.
Summary: Licensee admits charges of being convicted
of Conspiracy in the Fourth Degree, a class E felony.
Occupational Therapy
Margaret A. Gioia a/k/a Margaret Adamczak, 112 Albertson, NY
Profession: Occupational Therapist; Lic. No. 003469;
Cal. No. 16534
Regents Action Date: June 12, 1997
Action: Censure and Reprimand, probation 1 year,
$500 fine.
Summary: Licensee admits charges of having been
convicted of Attempted Petit Larceny
Sarah Nosel-Kates, New York, NY
Profession: Occupational Therapist; Lic. No. 003410;
Cal. No. 16639
Regents Action Date: June 12, 1997
Action: Application to surrender license granted.
Summary: Licensee admits charges of having been
convicted of Criminal Possession of a Forged Instrument in the Second
Degree (17 counts) and Falsifying Business Records in the First Degree
(19 Counts).
Pharmacy
Mahmood Alam Malik, Valley Stream, NY
Profession: Pharmacist; Lic. No. 038302; Cal. No.
15092
Regents Action Date: June 12, 1997 (see also March
1996)
Action: 3 month suspension, execution of suspension
stayed, $1,500 fine.
Summary: Licensee was found guilty of holding for
sale and offering for sale misbranded drugs and dispensing inaccurate
amounts of drugs.
Samica Pharmacy, Inc., 6407 Bay Parkway, Brooklyn, NY 11204
Profession: Retail Pharmacy; Reg. No. 017478; Cal.
No. 15093
Regents Action Date: June 12, 1997
Action: 3 month suspension, execution of suspension
stayed, $1,500 fine.
Summary: Retail Pharmacy was found guilty of holding
for sale and offering for sale misbranded drugs and dispensing inaccurate
amounts of drugs.
Hwa Jin Yoo Park, Melville, NY
Profession: Pharmacist; Lic. No. 030561; Cal. No.
14365
Regents Action Date: June 12, 1997
Action: Censure and Reprimand, probation 2 years,
$1,000 fine.
Summary: Licensee admits charges of signing daily
computer generated logs for approximately six months during which
she was not regularly dispensing prescriptions.
Pratt Drug, Inc., 488 Myrtle Avenue, Brooklyn, NY 11205
Profession: Pharmacist; Reg. No. 017690; Cal. No.
15873
Regents Action Date: June 12, 1997 (see also June
1999)
Action: $500 fine
Summary: Licensee admits charges of dispensing medication
on one occasion without a prescription, and minor and technical violations
found during an inspection.
Mohammad R. Qureshi, Plandome Manor, NY
Profession: Pharmacist; Lic. No. 031923; Cal. No.
15874
Regents Action Date: June 12, 1997 (see also April
1995 and July
16, 1999)
Action: $500 fine, probation 1 year.
Summary: Licensee admits charges of dispensing medication
on one occasion without a prescription, and minor and technical violations
found during an inspection.
Soundview Drugs, Inc., 1515 Westchester Avenue, Bronx, NY 10472
Profession: Retail Pharmacy; Reg. No. 017810; Cal.
No. 15893
Regents Action Date: June 12, 1997
Action: Revocation, execution of revocation stayed,
probation 1 year, $10,000 fine.
Summary: Licensee admits charges of dispensing a
controlled substance without a prescription and not having a current
Pharmacopeia.
Myers Community Hospital Foundation, Inc., 6600 Middle Road, Box 310, Sodus, NY 14451
Profession: Retail Pharmacy; Reg. No. 015333; Cal.
No. 16121
Regents Action Date: June 12, 1997
Action: 1 year suspension, execution of suspension
stayed, probation 2 years, $2,000 fine.
Summary: Licensee admits charges of dispensing prescriptions
and maintaining records which did not contain the name of the dispensing
pharmacist, repacking drugs and maintaining records without a pharmacist
present.
Nicholas George Athanas, Jamesville, NY
Profession: Pharmacist; Lic. No. 026093; Cal. No.
16455
Regents Action Date: June 12, 1997
Action: 2 year suspension to be terminated earlier
if and when certain terms of consent order application are satisfied,
$1,500 fine, probation 2 years to commence upon return to practice.
Summary: Licensee admits charges of committing five
(5) dispensing errors and handing two (2) dispensed medications to
the wrong patient.
Charles Hartman, Merrick, NY
Profession: Pharmacist; Lic. No. 034766; Cal. No.
16588
Regents Action Date: June 12, 1997 (see also April
1998)
Action: 24 month suspension, execution of last 20
months of suspension stayed, probation 24 months, $10,000 fine.
Summary: Licensee admits charges of dispensing prescription-required
drugs not on the basis of prescriptions or other legal authority.
E.F.C., Inc. d/b/a Economy Drugs, 703 North Newbridge Road, Levittown, NY 11756
Profession: Retail Pharmacy; Reg. No. 021384; Cal.
No. 16589
Regents Action Date: June 12, 1997 (see also April
1998)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admits charges of dispensing prescription-required
drugs not on the basis of prescriptions or other legal authority.
Economy Drugs, 703 North Newbridge Road, Levittown, NY 11756
Profession: Retail Pharmacy; Reg. No. 021384; Cal.
No. 16589
Regents Action Date: June 12, 1997 (see also April
1998)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admits charges of dispensing prescription-required
drugs not on the basis of prescriptions or other legal authority.
Joseph William Stelzer, Riverhead, NY
Profession: Pharmacist; Lic. No. 022757; Cal. No.
16590
Regents Action Date: June 12, 1997
Action: Censure and Reprimand, $1,000 fine.
Summary: Licensee admits charges of unauthorized
substitution of a drug.
Burton Ettinger, Jericho, NY
Profession: Pharmacist; Lic. No. 021379; Cal. No.
16624
Regents Action Date: June 12, 1997
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $3,000 fine.
Summary: Licensee admits charges of violations found
during a pharmacy inspection.
Ettinger, Burton d/b/a Ettinger Pharmacy, Garden City, NY
Profession: Retail Pharmacy; Reg. No. 010309; Cal.
No. 16625
Regents Action Date: June 12, 1997
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admits charges of violations found
during a pharmacy inspection.
Superior Pharmacy Inc., 78-14 Roosevelt Avenue, Jackson Heights, NY 11372
Profession: Retail Pharmacy; Reg. No. 023066; Cal.
No. 16724
Regents Action Date: June 12, 1997 (see also October
2002)
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $2,000 fine.
Summary: Licensee admits charges of dispensing drugs
not pursuant to prescriptions written by an authorized prescriber.
Elena M. Luna, Bellerose, NY
Profession: Pharmacist; Lic. No. 036940; Cal. No.
16725
Regents Action Date: June 12, 1997
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $2,000 fine.
Summary: Licensee admits charges of dispensing drugs
not pursuant to prescriptions written by an authorized prescriber.
Syed R. Abbas, Plainview, NY
Profession: Pharmacist; Lic. No. 031156; Cal. No.
15892
Regent Action Date: June 12, 1997
Action: Application to surrender license granted.
Summary: Licensee admits charges of dispensing a
controlled substance without a prescription.
Nicole Lizaveta Tani, New York, NY
Profession: Pharmacist; Cert. No. 001206; Cal. No.
16678
Regents Action Date: June 12, 1997
Action: Application to surrender license granted.
Summary: Licensee admits charges of having been
convicted of Criminal Possession of a Controlled Substance in the
seventh degree (2 counts) and Criminal Sale of a Controlled Substance
in the Fifth degree and Criminal Sale of a Controlled Substance in
the Third degree.
Podiatry
Mayde Ann Lebensfeld, Highland Beach, FL
Profession: Podiatrist; Lic. No. 003946; Cal. No.
16187
Regents Action Date: June 12, 1997
Action: 24 month suspension, execution of last 18
months of suspension stayed - upon service of said actual suspension,
probation 24 months to commence if and when return to practice.
Summary: Licensee admits charges of having been
convicted of two counts of Offering a False Instrument for Filing
in the Second Degree, a class A misdemeanor.
Rafael Angel Muñoz, Jackson Heights, NY
Profession: Podiatrist; Lic. No. 004345; Cal. No.
16612
Regents Action Date: June 12, 1997
Action: 24 month suspension, execution of last 23
months of suspension stayed, probation 24 months.
Summary: Licensee admits charges of having been
convicted of Offering a False Instrument for Filing.
Psychology
Helen Moses Fogarty a/k/a Helen M. Moses, New York, NY
Profession: Psychologist; Lic. No. 003729; Cal.
No. 1281
Regents Action Date: June 12, 1997
Action: Revocation, $15,000 fine.
Summary: Licensee was found guilty of verbally abusing
her patient, permitting multiple relationships to exist between herself
and her patient, signing billing statements for services not provided,
attempting to exercise undue influence on a patient to drop accusations
of professional misconduct, and engaging in sexual relations with
two supervisees.
Stephen Ira Hyman, Roslyn, NY
Profession: Psychologist; Lic. No. 003852; Cal.
No. 15593
Regents Action Date: June 12, 1997
Action: Censure and Reprimand, $1,000 fine.
Summary: Licensee was found guilty of revealing
personally identifiable facts, data, and information about a patient
without prior consent.
John G. Amos, Rochester, NY
Profession: Psychologist; Lic. No. 008518; Cal.
No. 15463
Regents Action Date: June 12, 1997
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,500 fine.
Summary: Licensee admits charges of failing to maintain
a record of the evaluation and treatment of a patient.
Public Accountancy
Edward G. Donnelly, Melville, NY
Profession: Certified Public Accountant; Lic. No.
030078; Cal. No. 15673
Regents Action Date: June 12, 1997
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee admits charges of unlawfully supplementing
the salary of an employee of an agency of the United states.
Richard A. LaCondre, Woodbourne, NY
Profession: Certified Public Accountant; Lic. No.
041669; Cal. No. 16542
Regents Action Date: June 12, 1997
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admits charges of failing to return
records to a client.
Salvatore Dimeglio, Ronkonkoma, NY
Profession: Certified Public Accountant; Lic. No.
052018; Cal. No. 16566
Regents Action Date: June 12, 1997
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admits charges of having been
convicted of driving while intoxicated.
Robert C. Leonard, Cold Spring, NY
Profession: Certified Public Accountant; Lic. (Enrollment)
No. 003407; Cal. No. 16388
Regents Action Date: June 12, 1997
Action: Application to surrender license granted.
Summary: Licensee admits charges of having been
convicted of Grand Larceny in the Second Degree.
Veterinary Medicine
Louis O. Nezvesky, Bridgeport, CT
Profession: Veterinarian; Lic. No. 001963; Cal.
No. 16694
Regents Action Date: June 12, 1997
Action: Application to surrender license granted.
Summary: Licensee was found guilty of practicing
the profession with gross negligence.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov