Summaries of Regents Actions
On Professional Misconduct and Discipline*
June 1999
Certified Public Accountancy - Chiropractic - Dentistry - Land Surveying - Massage Therapy - Nursing - Pharmacy - Physical Therapy - Podiatry - Veterinary Medicine
Certified Public Accountancy
Bernard B. Steinlauf, Hicksville, NY
Profession: Public Accountant; Lic. (Enrollment)
No. 007701; Cal. No. 17766
Regents Action Date: June 8, 1999
Action: Application to surrender license (enrollment)
granted.
Summary: Licensee admitted to having been convicted
of the crime of Tax Evasion.
Robert Adelberg, Plainview, NY
Profession: Certified Public Accountant; Lic.
No. 034397; Cal. No. 17598
Regents Action Date: June 8, 1999
Action: Application for consent order granted;
Penalty agreed upon: 5 year suspension, execution of last 3 years
of suspension stayed, probation 5 years.
Summary: Licensee admitted to having been convicted
of Conspiracy to Defraud the Internal Revenue Service.
Bernard Weiner, Lido Beach, NY
Profession: Certified Public Accountant; Lic.
(Cert.) No. 022797; Cal. No. 17647
Regents Action Date: June 8, 1999
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 20
months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charge of committing
errors during the performance of two annual audits of a company.
Chiropractic
Thomas A. Butti, Yonkers, NY
Profession: Chiropractor; Lic. No. 002936; Cal.
No. 17382
Regents Action Date: June 8, 1999 (see also March
18, 1994)
Action: Found guilty of professional misconduct;
Penalty: Revocation, $10,000 fine.
Summary: Licensee was found guilty of having
been convicted of the crimes Grand Larceny in the Second Degree,
a Class C felony; Insurance Fraud in the Second Degree, a Class
C felony and Attempted Grand Larceny in the Third Degree, a Class
E felony.
Edward R. Bennedy, Cortland, NY
Profession: Chiropractor; Lic. No. 002704; Cal.
No. 18004
Regents Action Date: June 8, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to charge being a
habitual user of the narcotic crack-cocaine.
Martin Drasin, Merrick, NY
Profession: Chiropractor; Lic. No. 006999; Cal.
No. 17594
Regents Action Date: June 8, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, following suspension,
probation 2 years, successfully complete, within period of suspension,
certain coursework as set forth in consent order application.
Summary: Licensee admitted to having been convicted
of Insurance Fraud in the Fourth Degree.
Michael Scott Roth, Bellmore, NY
Profession: Chiropractor; Lic. No. 007656; Cal.
No. 17619
Regents Action Date: June 8, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, following suspension,
probation 2 years, successfully complete, within period of suspension,
certain coursework as set forth in consent order application,
50 hours of public service.
Summary: Licensee admitted to having been convicted
of the crime Scheme to Defraud in the First Degree.
Jay Levine, North Woodmere, NY
Profession: Chiropractor; Lic. No. 002120; Cal.
No. 17744
Regents Action Date: June 8, 1999
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 21
months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest charge of
being convicted of Attempted Grand Larceny in the Fourth Degree;
and Insurance Fraud in the Fifth Degree.
Joseph Conrad Huseman, III, Rockville Centre, NY
Profession: Chiropractor; Lic. No. 004462; Cal.
No. 17781
Regents Action Date: June 8, 1999
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of having
been convicted of Attempted Grand Larceny in the Fourth Degree
and Insurance Fraud in the Fifth Degree.
Dentistry
Michael R. Herman, Hewlett, NY
Profession: Dentist; Lic. No. 032640; Cal. No. 17573
Regents Action Date: June 8, 1999
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 Making a False Written Statement, a class
A Misdemeanor.
Sasha Winderbaum, Miami, FL
Profession: Dentist; Lic. No. 042912; Cal. No. 16162
Regents Action Date: June 8, 1999
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $5,000 fine.
Summary: Licensee did not contest charge of failing
to maintain a record for each patient that accurately reflected the
evaluation and treatment of the patient.
Fredric N. Harris, Boca Raton, FL
Profession: Dentist; Lic. No. 021487; Cal. No. 17383
Regents Action Date: June 8, 1999
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, probation 1 year to commence
if and when return to practice.
Summary: Licensee did not contest charge of failing
to maintain records that accurately reflect the treatment and evaluation
of a patient.
Evgenya G. Mer, Sharon Springs, NY
Profession: Dentist; Lic. No. 034045; Cal. No. 17432
Regents Action Date: June 8, 1999
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 18 months of suspension
stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to having been convicted
of Grand Larceny in the Fourth Degree.
Henry Leib Boriskin, Mahopac, NY
Profession: Dentist; Lic. No. 023913; Cal. No. 17615
Regents Action Date: June 8, 1999 (see also June
1994 and December
1997)
Action: Application for consent order granted; Penalty
agreed upon: 10 year suspension with leave to apply, after service
of the first 5 years of said period of suspension, for early termination
of any remaining period of suspension as set forth in consent order
application.
Summary: Licensee did not contest the charge of
failing to adhere to prevailing standards of care while performing
numerous dental procedures.
Fredric N. Harris, D.D.S., P.C., 47 South Parker Avenue, Monsey, NY 10952
Profession: Dentistry; Cal. No. 17636
Regents Action Date: June 8, 1999
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, probation 1 year to commence
if and when return to practice.
Summary: Respondent did not contest charge of failing
to maintain records that accurately reflect the treatment and evaluation
of a patient.
Land Surveying
Charles E. Denver, Williamsville, NY
Profession: Land Surveyor; Lic. No. 049262; Cal.
No. 16941
Regents Action Date: June 8, 1999
Action: Application for consent order granted; Penalty
agreed upon: $2,000 fine, probation 1 year.
Summary: Licensee admitted to charge of failing
to recover existing corner monuments and show them on a survey.
Massage Therapy
Gail Patrice Lobato, Massapequa, NY
Profession: Massage Therapist; Lic. No. 004102;
Cal. No. 17837
Regents Action Date: June 8, 1999
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of moral
unfitness by performing massage on a client while not properly dressed
and offering to perform a sexual act on the client during therapy.
Nursing
Patrick Shawn Collins, South Byron, NY
Profession: Registered Professional Nurse; Lic.
No. 479957; Cal. No. 17771
Regents Action Date: June 8, 1999
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having been
convicted of the crime Endangering the Welfare of a Child, a Class
A Misdemeanor.
Craig Bryan Taylor, Petersburg, VA
Profession: Registered Professional Nurse; Lic.
No. 279153; Cal. No. 17714
Regents Action Date: June 8, 1999
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of moral
unfitness to practice the profession for kissing a patient while
providing therapy.
Dianne Susan Davis a/k/a Dianne S. Davis-Abbott, Griffin, GA
Profession: Licensed Practical Nurse; Lic. No. 180891;
Cal. No. 18018
Regents Action Date: June 8, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been
found guilty by the Commissioner of Health for diversion of drugs
for personal use.
Zachary Boyce Lloyd, Columbia, SC and Bronx, NY
Profession: Licensed Practical Nurse; Lic. No. 210009;
Cal. No. 17189
Regents Action Date: June 8, 1999
Action: Found guilty of professional misconduct;
Penalty: Suspension until terminated as set forth in the Regents
Review Committee report - upon termination of suspension, probation
2 years.
Summary: Licensee was found guilty of having been
convicted of the crime of Obtaining a Controlled Substance by Misrepresentation.
James Griffith McCoy III, Baltimore, MD and Brockport, NY
Profession: Licensed Practical Nurse; Lic. No. 209899;
Cal. No. 17212
Regents Action Date: June 8, 1999
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension with leave to terminate as set forth in
the Regents Review Committee report - upon service of 2 year suspension
or termination of suspension, probation 2 years.
Summary: Licensee was found guilty by the State
of Maryland of willfully filing a false report. This action would
have been misconduct if committed in New York State.
Joseph Everett Steria, Utica, NY
Profession: Licensed Practical Nurse; Lic. No. 203199;
Cal. No. 17391
Regents Action Date: June 8, 1999
Action: Found guilty of professional misconduct;
Penalty: Suspension until terminated as set forth in the Regents
Review Committee report - upon termination of suspension, probation
2 years, $500 fine.
Summary: Licensee was found guilty of having been
convicted of the crime of Driving While Intoxicated, an unclassified
misdemeanor.
Linda Carol Soo, New York, NY
Profession: Registered Professional Nurse; Lic.
No. 244735; Cal. No. 17222
Regents Action Date: June 8, 1999
Action: Application for consent order granted; Penalty
agreed upon: $500 fine, probation 1 year.
Summary: Licensee admitted to charge of, on four
occasions, administering medication to patients when there was no
physician's order.
Anne J. Pacifico a/k/a Anne Jane Mason, Elwood, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 055420, 175485; Cal. Nos. 17520, 17521
Regents Action Date: June 8, 1999
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.
Summary: Licensee admitted, in an attempt to commit
suicide while on duty, stealing (Mellaril, Tofranil, Valium and syringes)
property belonging to her employer.
Amelia Zeigerman, Poughquag, NY
Profession: Registered Professional Nurse; Lic.
No. 396829; Cal. No. 17522
Regents Action Date: June 8, 1999 (see also June
1997 and February
2005)
Action: Application for consent order granted; Penalty
agreed upon: Suspension for not less than 1 year and 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, the aforesaid penalty and probation shall supersede and be
in satisfaction of the probation previously set forth in Order No.
16615 and therefore said probation set forth in Order No. 16615 need
not be served.
Summary: Licensee admitted to charges of violation
of probation, being a habitual user of narcotics, and forging a prescription.
Craig Matthew Culhane, Jamestown, NY
Profession: Licensed Practical Nurse; Lic. No. 236172;
Cal. No. 17555
Regents Action Date: June 8, 1999
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 21 months of suspension
stayed, probation 3 years, $500 fine.
Summary: Licensee did not contest charges of performing
a range of motion tests on the hand of a patient whose hand was splinted
for contractures and using force to straighten out the patient's
fingers; performing a vigorous range of motion test on the leg of
a patient who was awaiting the results of an x-ray of the leg; and
willfully abusing one patient physically and willfully intimidating
another patient verbally.
Mary L. Burns, Dansville, NY
Profession: Registered Professional Nurse; Lic.
No. 199337; Cal. No. 17632
Regents Action Date: June 8, 1999
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of signing
the signature of a physician to a completed patient assessment with
knowledge that she was not authorized to do so.
Raymond Michael Brayton, Ilion, NY
Profession: Registered Professional Nurse; Lic.
No. 406627; Cal. No. 17651
Regents Action Date: June 8, 1999
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, $500 fine.
Summary: Licensee admitted to charge of diverting
the controlled substance Demerol.
Melanie Leigh Larkin, Medina, NY
Profession: Licensed Practical Nurse; Lic. No. 247707;
Cal. No. 17687
Regents Action Date: June 8, 1999
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 charge of making medication
administration and documentation/charting errors.
Barbara J. Day, Cambria Heights, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 086806, 349358; Cal. Nos. 17699, 17700
Regents Action Date: June 8, 1999
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failing
to report a patient's claim of sexual abuse.
Linda M. Keil, Niagara Falls, NY
Profession: Registered Professional Nurse; Lic.
No. 390830; Cal. No. 17705
Regents Action Date: June 8, 1999
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 failing
to carry out physician's orders.
Emily Frances Hallman, Shelter Island Heights, NY
Profession: Registered Professional Nurse; Lic.
No. 452524; Cal. No. 17720
Regents Action Date: June 8, 1999
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 if and when return to practice, $500 fine.
Summary: Licensee did not contest charge of willfully
abusing a patient physically, and willfully making and filing a false
report.
Dawn Marie Hoffman, Pittsford, NY
Profession: Registered Professional Nurse; Lic.
No. 480602; Cal. No. 17740
Regents Action Date: June 8, 1999 (see also March
2001 and June
2005)
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, 25 hours of public service.
Summary: Licensee did not contest charge of having
been convicted of the crime Driving While Intoxicated.
Juanita Marie Ritzert, Holmes, NY
Profession: Registered Professional Nurse; Lic.
No. 452858; Cal. No. 17745
Regents Action Date: June 8, 1999
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $500 fine.
Summary: Licensee did not contest charge of having
been convicted of Criminal Possession of a Forged Instrument in the
Third Degree.
Nurys Mary Yueng, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 209600, 426726; Cal. Nos. 17751, 17752
Regents Action Date: June 8, 1999
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.
Summary: Licensee admitted guilt to charge of being
dependent on, or a habitual user of, narcotics between October 1995
and November 1995, diverting Demerol, from her employer for her own
use.
Jennifer Elaina Johnson, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 238414;
Cal. No. 17760
Regents Action Date: June 8, 1999
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 Offering a False Instrument in the First Degree.
Tracey Rae Tripp, Baldwinsville, NY
Profession: Licensed Practical Nurse; Lic. No. 160365;
Cal. No. 17780
Regents Action Date: June 8, 1999
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $250 fine.
Summary: Licensee did not contest charge of being
convicted of the crime Driving While Intoxicated.
Ellen B. Hall, Hermon, NY
Profession: Registered Professional Nurse; Lic.
No. 242516; Cal. No. 17800
Regents Action Date: June 8, 1999
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, $500 fine.
Summary: Licensee admitted to charge of committing
medication errors/omissions.
Lynnette W. Ashley, Kingston, NY
Profession: Registered Professional Nurse; Lic.
No. 472957; Cal. No. 17826
Regents Action Date: June 8, 1999
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 charge of administering
a medication to a patient using a needle she contaminated when she
stuck her finger on it.
Christina J. McGuiness a/k/a Christina J. Mooney, Buffalo, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 163154, 360584; Cal. Nos. 17844, 17845
Regents Action Date: June 8, 1999 (see also November
10, 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 administering
the incorrect doses of a non-controlled medication to a patient,
failing to notify a physician of an elevated blood sugar reading
of a patient and leaving the home of said patient prior to the end
of her scheduled time, yet documenting that she was there the entire
time.
Pharmacy
Pratt Drug Inc., 488 Myrtle Avenue, Brooklyn, NY 11205
Profession: Pharmacy; Reg. No. 017690; Cal. No.
17275
Regents Action Date: June 8, 1999 (see also June
1997)
Action: Application to surrender registration granted.
Summary: Respondent admitted guilt to charges of
numerous violations found as the result of a pharmacy inspection.
Paul D. Johnson, Oneida, NY
Profession: Pharmacist; Lic. No. 042889; Cal. No.
17937
Regents Action Date: June 8, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of taking controlled
substances for self-administration without a prescription or authorization.
Thomas Joseph Ventre, Brooklyn, NY
Profession: Pharmacist; Lic. No. 034548; Cal. No.
16929
Regents Action Date: June 8, 1999 (see also July
2001)
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.
Summary: Licensee admitted to charge of dispensing
non-controlled drugs to himself without a prescription and of having
been convicted of the crime Driving While Intoxicated.
Gerald M. Rostholder, Denver, CO
Profession: Pharmacist; Lic. No. 029660; Cal. No.
17576
Regents Action Date: June 8, 1999
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, $500 fine.
Summary: Licensee admitted to charge of having been
found in violation of Article thirty-three of the Public Health Law
for diversion of morphine while on duty at a hospital pharmacy.
Hector Alfonso Guerrero-Garcia, Bayside, NY
Profession: Pharmacist; Lic. No. 040300; Cal. No.
17582
Regents Action Date: June 8, 1999
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 charge of offering
to administer a medication to a patient by injection, when in fact,
administering a medication by injection is not within the scope of
practice of the profession of pharmacy.
Martin Drasin, Merrick, NY
Profession: Pharmacist; Lic. No. 033758; Cal. No.
17595
Regents Action Date: June 8, 1999
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year.
Summary: Licensee admitted to having been convicted
of Insurance Fraud in the Fourth Degree.
Stephen B. Leeret, Queensbury, NY
Profession: Pharmacist; Lic. No. 029566; Cal. No.
17736
Regents Action Date: June 8, 1999
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of dispensing
a drug other than prescribed.
Physical Therapy
Michael Thomas Carroll, Port Jervis, NY
Profession: Physical Therapist; Lic. No. 002082;
Cal. No. 17697
Regents Action Date: June 8, 1999
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of last 10 months of suspension
stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest charge of unlawfully
delegating professional responsibilities.
Gary Otis Cooper, Alden, NY
Profession: Physical Therapist; Lic. No. 013310;
Cal. No. 17753
Regents Action Date: June 8, 1999
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 Assault in the Second Degree.
Podiatry
Michael Joseph Ianniello a/k/a Michael J. Ianniello, Maywood, NJ
Profession: Podiatrist; Lic. No. 004395; Cal. No.
17583
Regents Action Date: June 8, 1999 (see also January 2016)
Action: Found guilty of professional misconduct;
Penalty: 3 year suspension, after service of suspension, probation
2 years, 100 hours of public service.
Summary: Licensee was found guilty of having been
convicted of obtaining and aiding to obtain the payment for false,
fictitious and fraudulent claims for durable medical equipment, to
wit: claims for lymphedema pumps.
Veterinary Medicine
William E. Randall, Honeoye Falls, NY
Profession: Veterinarian; Lic. No. 003846; Cal.
No. 17761
Regents Action Date: June 8, 1999
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $500 fine.
Summary: Licensee did not contest charge of delegating
professional responsibilities to persons when he knew that such persons
were not qualified to perform the acts.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov