Summaries of Regents Actions
On Professional Misconduct and Discipline*
June 1998
Certified Social Work - Dentistry - Nursing - Occupational Therapy - Pharmacy - Podiatry - Professional Engineering and Land Surveying - Public Accountancy
Certified Social Work
Jerome Patrick Frain, Walden, VT
Profession: Certified Social Worker; Lic. No.
008561; Cal. No. 17261
Regents Action Date: June 9, 1998
Action: Application to surrender license granted.
Summary: Licensee admitted to having been found
guilty by an out-of-state disciplinary agency of practicing the
profession of social work fraudulently and willfully filing false
reports, which would constitute professional misconduct under
New York State Laws.
Linda L. Webb, Croton-on-Hudson, NY
Profession: Certified Social Worker; Lic. No.
030856; Cal. No. 17024
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to having been convicted
of the crime of Petit Larceny, a class A misdemeanor.
Dentistry
Edward C. Burel, Rochester, NY
Profession: Dentist; Lic. No. 030811; Cal. No.
17147
Regents Action Date: June 9, 1998 (see also July
2004)
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $500 fine.
Summary: Licensee did not contest charge of
failing to record on a patient's record an evaluation of the
patient's radiographs as showing incipient caries.
Edward C. Burel, D.D.S., P.C., Rochester, NY 14613
Profession: Dentist; Cal. No. 17148
Regents Action Date: June 9, 1998 (see also July
2004)
Action: Application for consent order granted;
Penalty agreed upon: $500 fine.
Summary: Respondent did not contest charge of
failing to record on a patient's record an evaluation of the
patient's radiographs as showing incipient caries.
Veniamin Gerber, Brooklyn, NY
Profession: Dentist; Lic. No. 039917; Cal. No.
17221
Regents Action Date: June 9, 1998
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 charge of having
been convicted of the crime of Bribery of a Public Official.
Victor G. Troncoso, Yonkers, NY
Profession: Dentist; Lic. No. 029346; Cal. No.
17269
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of removing
the wrong tooth of a patient, performing faulty diagnostic tests
and using radiographs of poor quality.
Nursing
Gail Ann Johnson, Lockport, NY
Profession: Licensed Practical Nurse; Lic. No.
166439; Cal. No. 15416
Regents Action Date: June 9, 1998
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of incorrectly
transcribing medication orders on several occasions; failing
to document on medication administration records that medications
ordered were given on several occasions; failing to transcribe
a physician's change of order to omit dose of medicine; and administering
medication despite a physician's order to omit medication.
Lucille Esparagoza Quanico, New York, NY and Brooklyn, NY
Profession: Registered Professional Nurse; Lic.
No. 430719; Cal. No. 16846
Regents Action Date: June 9, 1998
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed, probation
3 years.
Summary: Licensee was found guilty of knowingly
and intentionally entering false information relating to vital
signs onto the Cardiac Surgery Flow Sheet of a patient, filing
false reports, and failing to keep accurate patient records.
Annette M. Fletcher, Alexandria Bay, NY
Profession: Registered Professional Nurse; Lic.
No. 231311; Cal. No. 16922
Regents Action Date: June 9, 1998
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of suspension stayed, probation
1 year, $500 fine.
Summary: Licensee was found guilty of having
been convicted of the crime of Endangering The Welfare of A Child,
a class A misdemeanor.
John Richard Schmidt, Livingston, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 215484, 431288; Cal. Nos. 15692,
15693
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $750 fine.
Summary: Licensee admitted having been convicted
of the crime, Menacing in the Second Degree, and having been
found guilty by Commissioner of Health of obtaining narcotics
by falsifying records.
Gayle Roberta Holden, Jamaica, NY
Profession: Licensed Practical Nurse; Lic. No.
218147; Cal. No. 16746
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted having been convicted
of the crime of Attempted Petit Larceny, a class A misdemeanor.
Jeryl L. Moseley, Central Valley, NY
Profession: Registered Professional Nurse; Lic.
No. 471660; Cal. No. 16907
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year to commence if and when return to practice.
Summary: Licensee admitted having been convicted
of the crime of Driving While Intoxicated, an unclassified misdemeanor.
Kim Marle Goguen, Endwell, NY
Profession: Registered Professional Nurse; Lic.
No. 478850; Cal. No. 16927
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted charges of committing
five medication administration errors and failure to comply with
a physician's orders.
Cindy Sue Dillon, Farmington, NY
Profession: Licensed Practical Nurse; Lic. No.
136050; Cal. No. 17049
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted having been convicted
of the crime Petit Larceny, a class A misdemeanor.
Deborah Lee Hill, Albany, NY
Profession: Licensed Practical Nurse; Lic. No.
078462; Cal. No. 17051
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: Revocation, execution of revocation stayed,
probation 3 years, 100 hours of public service.
Summary: Licensee admitted having been convicted
of the crime of Manslaughter in the Second Degree, a class C
felony.
Margaret Jane Campbell, Watertown, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 054014, 170387; Cal. Nos. 17088,
17089
Regents Action Date: June 9, 1998 (see also September
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 charges of committing
medication administration errors.
Barbara Ann Rhoat a/k/a Barbara A. Upton a/k/a Barbara Holup, Ransomville and Lewiston, NY
Profession: Licensed Practical Nurse; Lic. No.
212533; Cal. No. 17112
Regents Action Date: June 9, 1998
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 having been convicted
of the crime of Driving While Intoxicated and willfully failing
to indicate the aforesaid criminal conviction on a registration
remittance document.
William K. Prugger, Rexford, NY
Profession: Licensed Practical Nurse; Lic. No.
246187; Cal. No. 17158
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted having been convicted
of the crime Petit Larceny, a class A misdemeanor.
Lorraine B. Bialecki, Elma, NY
Profession: Registered Professional Nurse; Lic.
No. 468921; Cal. No. 17197
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charge of diverting
the controlled substance Percocet for self-administration.
Judith A. Stilwell, Rensselaer, NY
Profession: Registered Professional Nurse; Lic.
No. 323278; Cal. No. 17250
Regents Action Date: June 9, 1998
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 the crime of Failure to Provide Sustenance - Animal Cruelty,
an unclassified misdemeanor in violation of the Agriculture and
Marketing Law.
Heidi A. Sellers, Syracuse, NY
Profession: Registered Professional Nurse; Lic.
No. 456845; Cal. No. 17255
Regents Action Date: June 9, 1998
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 injecting
3cc of air instead of 3cc of medication into an infant's vein.
Matthew Wade Norris, Fairfax, VA
Profession: Registered Professional Nurse; Lic.
No. 471077; Cal. No. 17262
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years to commence if and when return to practice,
$1,000 fine.
Summary: Licensee admitted to charge of committing
medication errors.
Nancy Gail Hunter, Conesus, NY
Profession: Registered Professional Nurse; Lic.
No. 416053; Cal. No. 17267
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: Suspension for not less than 3 months and
until terminated as set forth in consent order application -
upon termination of suspension, probation 2 years to commence
if and when return to practice.
Summary: Licensee admitted to having been found
guilty by Commissioner of Health of unlawfully obtaining controlled
substances by fraud, deceit, misrepresentation or subterfuge
and self-administering said drugs.
Lynn Carol Cornine, North Pitcher, NY
Profession: Licensed Practical Nurse; Lic. No.
237479; Cal. No. 17303
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $250 fine.
Summary: Licensee admitted to charge of committing
three medication administration charting errors.
Occupational Therapy
Alane Ellen Cochrane, Schenectady, NY
Profession: Occupational Therapy Assistant;
Cert. No. 001973; Cal. No. 16915
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: 2 month suspension and following said suspension,
probation 2 years, $500 fine.
Summary: Licensee admitted to having been convicted
of the crime Petit Larceny, a class A misdemeanor.
Pharmacy
Norman Bernard Heller, Tappan, NY
Profession: Pharmacist; Lic. No. 021659; Cal.
No. 17239
Regents Action Date: June 9, 1998
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
having been convicted of the crime of Criminal Diversion of Prescription
Medications and Prescriptions in the Fourth Degree, a class A
misdemeanor.
James Ernest Bollinger, Schenectady, NY
Profession: Pharmacist; Lic. No. 022422; Cal.
No. 17061
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $7,500 fine.
Summary: Licensee admitted to having been convicted
of the crime of Insurance Fraud in the Fifth Degree, a class
A misdemeanor.
McLane's Pharmacy of Schenectady, Inc., 2602 Broadway, Schenectady, NY 12306
Profession: Pharmacy; Reg. No. 016053; Cal.
No. 17062
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $5,000 fine.
Summary: Retail Pharmacy admitted to charge
of dispensing controlled substances out of state, and of violating
pharmacy laws and rules during an inspection.
John J. Rizzo, Brooklyn, NY
Profession: Pharmacist; Lic. No. 038382; Cal.
No. 17097
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 18
months of suspension stayed, probation 24 months, $7,500 fine.
Summary: Licensee did not contest charge of
billing for medications not supported by prescription; billing
for unauthorized prescriptions; billing for medication not received
by patients and billing for professional services that reflected
quantity or billing errors.
Jay Scott Levine, Brooklyn, NY
Profession: Pharmacist; Lic. No. 037169; Cal.
No. 17098
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 18
months of suspension stayed, probation 24 months, $7,500 fine.
Summary: Licensee did not contest charge of
billing for medications not supported by prescription; billing
for unauthorized prescriptions; billing for medication not received
by patients and billing for professional services that reflected
quantity or billing errors.
Nelson Francisco Flores, Yonkers, NY
Profession: Pharmacist; Lic. No. 042664; Cal.
No. 17180
Regents Action Date: June 9, 1998 (see also April 2012)
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $1,500 fine.
Summary: Licensee admitted to charge of failing
to comply with pharmacy rules and regulations by holding for
sale expired and/or misbranded drugs.
Walgreen Eastern Co., Inc. d/b/a Walgreens, 1230 Nepperhan Avenue, Yonkers, NY 10703
Profession: Pharmacy; Reg. No. 020128; Cal.
No. 17181
Regents Action Date: June 9, 1998 (see also November
1994)
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $1,500 fine.
Summary: Retail Pharmacy admitted to charge
of failing to comply with pharmacy rules and regulations by holding
for sale expired and/or misbranded drugs.
Gary M. Jordan, Commack, NY
Profession: Pharmacist; Lic. No. 030503; Cal.
No. 17251
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 21
months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of dispensing
a controlled substance without a prescription.
Nadar Attalah Barsoum, Webster, NY
Profession: Pharmacist; Lic. No. 044005; Cal.
No. 17268
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$750 fine.
Summary: Licensee admitted to charge of two
dispensing errors.
Podiatry
Anthony Joseph Consalvo, Jr., Bronx, NY
Profession: Podiatrist; Lic. No. 003908; Cal.
No. 16086
Regents Action Date: June 9, 1998
Action: Found guilty of professional misconduct;
Penalty: Revocation, $10,000 fine.
Summary: Licensee was found guilty of having
been convicted of the crime of Grand Larceny in the Fourth Degree,
a class E felony.
Anders Axel Holmberg a/k/a Anders Holmberg, Bronx, NY
Profession: Podiatrist; Lic. No. 002478; Cal.
No. 16634
Regents Action Date: June 9, 1998
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of suspension stayed, probation
1 year, 50 hours of public service.
Summary: Licensee was found guilty of having
been convicted of the crime Grand Larceny in the Third Degree,
a class D felony.
Charles Edward DeCiutiis, Bronx, NY
Profession: Podiatrist; Lic. No. 002468; Cal.
No. 16740
Regents Action Date: June 9, 1998
Action: Found guilty of professional misconduct;
Penalty: 3 year suspension, execution of suspension stayed, probation
3 years.
Summary: Licensee was found guilty of having
been convicted of the crime of Grand Larceny in the Third Degree,
a class D felony.
Professional Engineering and Land Surveying
Louie Carini, Rochester, NY
Profession: Professional Engineer; Lic. No.
033828; Cal. No. 13982
Regents Action Date: June 9, 1998 (see also July
1995)
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, probation 4 years, $10,000 fine.
Summary: Licensee was found guilty of failing
to recognize that the structure provided by building plans was
inappropriate for site, failing to indicate on plans that they
should be reviewed, and affixing signature and seal to plans
even though wall design was structurally deficient.
Public Accountancy
Martin H. Solomon, Dix Hills, NY
Profession: Certified Public Accountant; Lic.
No. 031148; Cal. No. 15718
Regents Action Date: June 9, 1998 (see also July
1994 and September
1997)
Action: Found guilty of professional misconduct;
Penalty: Revocation, $10,000 fine.
Summary: Licensee was found guilty of embezzling
funds over a period of several years from clients by converting,
to his own benefit, checks from his client's account made out
to another party.
George M. Devins, Ogdensburg, NY
Profession: Certified Public Accountant; Lic.
No. 038656; Cal. No. 17281
Regents Action Date: June 9, 1998
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted
of Grand Larceny in the First Degree a class B felony; Making
False Claims, a felony and Repeated Failure to File Personal
Income and Earnings Taxes, a class E felony.
Louis B. Fox, Monsey, NY
Profession: Certified Public Accountant; Lic.
No. 041167; Cal. No. 16675
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, last 18 months of suspension
stayed at which time probation for last 18 months, $10,000 fine.
Summary: Licensee did not contest charge of
lacking independence in an audit performed for a corporation.
Martin Allan Halpern, Pomona, NY
Profession: Certified Public Accountant; Lic.
No. 029481; Cal. No. 16676
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, last 18 months of suspension
stayed at which time probation 18 months.
Summary: Licensee admitted guilt to charge of
failure to properly supervise an employee who prepared an inaccurate
audit report.
Jeffrey Foong, Oakland, NJ
Profession: Certified Public Accountant; Lic.
(Cert.) No. 020320; Cal. No. 17055
Regents Action Date: June 9, 1998
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 failing to document
the performance of various activities involved in the planning
and execution stages of two audits.
Winnie Lie Ju, Flushing, NY
Profession: Certified Public Accountant; Lic.
No. 069197; Cal. No. 17188
Regents Action Date: June 9, 1998
Action: Application for consent order granted;
Penalty agreed upon: $750 fine, probation 1 year.
Summary: Licensee admitted to having been convicted
of the crime of Attempted Petit Larceny, a class B misdemeanor.
Thomas Weinberger, Fairport, NY
Profession: Certified Public Accountant; Lic.
No. 047544; Cal. No. 17195
Regents Action Date: June 9, 1998
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 the crime Driving While Intoxicated, an unclassified misdemeanor.
Michael Francis Cronin, Fairport, NY
Profession: Certified Public Accountant; Lic.
No. 045325; Cal. No. 17202
Regents Action Date: June 9, 1998 (See also April 2015 and September 2021)
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 the crime Driving While Intoxicated, a unclassified misdemeanor
and Operating a Motor Vehicle While Under the Influence of Alcohol
or Drugs, a class E felony.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov