Summaries of Regents Actions
On Professional Misconduct and Discipline*
March 2006
Acupuncture - Chiropractic - Dentistry - Engineering and Land Surveying - Nursing - Pharmacy - Physical Therapy - Podiatry - Psychology - Public Accountancy - Social Work - Veterinary Medicine
Acupuncture
Thomas Koangho Lee, Victor, NY
Profession: Acupuncturist; Lic. No. 000034; Cal.
No. 22478
Regents Action Date: March 21, 2006 (See also March
2002 and December
2003)
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 23 month stayed suspension,
24 months probation, $1,000 fine.
Summary: Licensee did not contest the charge of
failing to maintain an accurate patient record.
Chiropractic
Michael Walter Reinhardt, Webster, NY
Profession: Chiropractor; Lic. No. 009570; Cal.
No. 22453
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of having
been convicted of the crime of Attempted Criminal Possession of a
Controlled Substance in the 7th Degree.
Benjamin Jacob Salloum, Rome, NY
Profession: Chiropractor; Lic. No. 009065; Cal.
No. 21938
Regents Action Date: March 21, 2006
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found to be guilty of having
been convicted of Sexual Abuse in the 2nd Degree, a class A misdemeanor.
Dentistry
Michael F. Ferchaw, Addison, NY
Profession: Dentist; Lic. No. 044078; Cal. No. 22418
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to the charges of failing
to perceive a perforation in a tooth, failing to inform the patient
about the perforation, and failing to prescribe an antibiotic.
Denise L. Kiblin, Buffalo, NY
Profession: Certified Dental Assistant; Cert. No.
000067; Cal. No. 22477
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension of certificate until fit
to practice - upon return to practice 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of having
been convicted of Driving While Intoxicated in March 2004, and Driving
While Intoxicated and Aggravated Unlicensed Operation in April 2004.
Maung M. Kyaw, Flushing, NY
Profession: Dentist; Lic. No. 044852; Cal. No. 22309
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: 3 month actual suspension, 21 month stayed suspension,
2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having
been convicted of Grand Larceny in the 4th Degree.
Diane Lee, Brooklyn, NY
Profession: Dental Hygienist; Lic. No. 012259; Cal.
No. 22261
Regents Action Date: March 21, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully
filing a false form, to wit: submitting a re-registration application
in which she stated that she had completed required continued education
when in fact she had not.
Richard Allen Masucci, Victor, NY
Profession: Dentist; Lic. No. 022440; Cal. No. 22024
Regents Action Date: March 21, 2006
Action: Found guilty of professional misconduct;
Penalty: Censure and Reprimand, 100 hours public service.
Summary: Licensee was found to be guilty of having
been convicted of willfully making and filing two false federal income
tax returns, a felony.
Azam Zari Sadatrafiei, Oyster Bay Cove, NY
Profession: Dentist; Lic. No. 048026; Cal. No. 22474
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: 3 month actual suspension, 21 month stayed suspension,
2 years probation upon return to practice, $5,000 fine.
Summary: Licensee admitted to the charge of filing
false Medicaid claims.
Seymour W. Stein, Sharon Springs, NY
Profession: Dentist; Lic. No. 019774; Cal. No. 22388
Regents Action Date: March 21, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
improper storage of surgical instruments.
Bruce MacKay Stewart, Pittsford, NY
Profession: Dentist; Lic. No. 024277; Cal. No. 22023
Regents Action Date: March 21, 2006
Action: Found guilty of professional misconduct;
Penalty: Censure and Reprimand, 100 hours public service.
Summary: Licensee was found to be guilty of having
been convicted of willfully making and filing three false federal
income tax returns, a felony.
Victor Zeines, Shokan, NY
Profession: Dentist; Lic. No. 028616; Cal. No. 22472
Regents Action Date: March 21, 2006 (See also March
2003)
Action: Application for consent order granted; Penalty
agreed upon: 2 month actual suspension effective April 1, 2006, 22
month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having
failed to maintain adequate records.
Engineering and Land Surveying
Rajashekar Rao Ravilla, Denville, NJ
Profession: Professional Engineer; Lic. No. 068438;
Cal. No. 22530
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: 6 month actual suspension, 18 month stayed suspension,
2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having
been convicted of Mail Fraud, a felony.
Nursing
Christine Delaine Ackley, Canon City, CO
Profession: Registered Professional Nurse; Lic.
No. 433423; Cal. No. 22547
Regents Action Date: March 21, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted in Colorado of Murder in the 1st Degree, a felony
under Colorado Law.
Trevlyn Ultenga Atkinson, Brooklyn, NY
Profession: Registered Professional Nurse; Lic.
No. 411015; Cal. No. 22520
Regents Action Date: March 21, 2006
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 altering
a patient’s record to reflect the flow rate for the patient’s T.P.N.
to be consistent with the flow rate ordered by the physician.
Alicia D. Basso, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 277073;
Cal. No. 22480
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charges of having
been convicted of Falsifying Business Records and Willful Violation
of the Public Health Law.
Rosemary E. Callahan, Westbury, NY
Profession: Licensed Practical Nurse; Lic. No. 143735;
Cal. No. 22475
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of practicing
the profession while her ability to practice was impaired by a physical
disability in that she administered medications while not wearing
correct strength prescription eye glasses.
Stephen E. Collier, Bridgeport, NY
Profession: Licensed Practical Nurse; Lic. No. 237300;
Cal. No. 22585
Regents Action Date: March 21, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Willful Violation of Health Laws and Endangering
the Welfare of an Incompetent or Physically Disabled Person.
Arlene Miller Day, Bronx, NY
Profession: Licensed Practical Nurse; Lic. No. 061325;
Cal. No. 22529
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension of no less than 1 year
and until fit to practice - if and when return to practice 2 years
probation.
Summary: Licensee admitted to the charge of having
been convicted of Willful Violation of Health Laws.
Elizabeth Leonardo DeMatteo, Delmar, NY
Profession: Registered Professional Nurse; Lic.
No. 502097; Cal. No. 22166
Regents Action Date: March 21, 2006 (See also September
2003)
Action: Application for consent order granted; Penalty
agreed upon: 9 month actual suspension, 2 years probation to commence
upon return to practice, 50 hours public service.
Summary: Licensee did not contest the charges of
committing medication administration and documentation errors, copying
and retaining a patient’s records, administering medications without
a physician’s order, and violating the terms of probation previously
imposed by the Board of Regents.
Karelton Quay Dunovant, Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No. 230757;
Cal. No. 21875
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: 6 month actual suspension, 18 month stayed suspension,
2 years probation if and when return to practice, $500 fine.
Summary: Licensee admitted to the charges of having
been found by the Commissioner of Health to be in violation of Section
2803-d of the Public Health Law; having been convicted of Petit Larceny,
Driving While Intoxicated, Aggravated Unlicensed Operation of a Motor
Vehicle in the 3rd Degree, and Aggravated Unlicensed Operation of
a Motor Vehicle in the 2nd Degree; and failing to report a conviction
on his re-registration application.
Stephen Tokunbo Emeli, Jamaica, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 243903, 520355; Cal. Nos. 22352, 22353
Regents Action Date: March 21, 2006
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 did not contest the charges of
willfully making and filing false reports.
Virginia Arlene Fredo, Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No. 247273;
Cal. No. 22479
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charges of having
two convictions for Driving While Intoxicated.
Debra Lu Gaelens, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 230622;
Cal. No. 22526
Regents Action Date: March 21, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having
been convicted of Willful Violation of Health Laws and Falsifying
Business Records in the 2nd Degree.
Marie France Jacques a/k/a Marie F. Etienne, Valley Stream, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 199061, 499429; Cal. Nos. 20417, 18328
Regents Action Date: March 21, 2006 (See also November
1999)
Action: Found guilty of professional misconduct;
Penalty: Annulment of Registered Professional Nurse license; 2 year
suspension of Licensed Practical Nurse license, execution of last
year of suspension stayed, $2,500 fine.
Summary: Licensee was found guilty of filing an
application to become a registered professional nurse in which, with
fraudulent intent, she misrepresented her nursing education.
Stephene Jenifer Jobe, Olean, NY
Profession: Licensed Practical Nurse; Lic. No. 219159;
Cal. No. 22430
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension for no less than 6 months
and until fit to practice - upon return to practice 2 years probation,
$250 fine.
Summary: Licensee admitted to the charges of having
been convicted of Criminal Possession of Stolen Property in the 5th
Degree, a class A misdemeanor; Petit Larceny, a class A misdemeanor;
and Attempted Petit Larceny, a class B misdemeanor.
Marly J.B. Josama, Elmont, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 235632, 515281; Cal. Nos. 22350, 22351
Regents Action Date: March 21, 2006
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 a record for each patient which accurately reflected
her evaluation and treatment of that patient.
Shawn G. Kelly, Leroy, NY
Profession: Registered Professional Nurse; Lic.
No. 501397; Cal. No. 22508
Regents Action Date: March 21, 2006
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 having
been convicted of Forgery in the 3rd Degree.
Teri Kendrick a/k/a Teri Jessup, Farmingville, NY
Profession: Licensed Practical Nurse; Lic. No. 240801;
Cal. No. 22569
Regents Action Date: March 21, 2006
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 signing
the signature of a doctor to a prescription without authorization
to do so.
Saintanna Lazarre, Queens Village, NY
Profession: Licensed Practical Nurse; Lic. No. 257187;
Cal. No. 18319
Regents Action Date: March 21, 2006
Action: Found guilty of professional misconduct;
Penalty: Annul license.
Summary: Licensee was found guilty of obtaining
her license to practice nursing fraudulently by misrepresenting her
nursing education when applying for her license to practice as a
licensed practical nurse.
Michelle Sarah Lind, Tucson, AZ and Scottsdale, AZ
Profession: Registered Professional Nurse, Nurse
Practitioner; Lic. No. 425000, Cert. No. 301468; Cal. Nos. 22614,
22615
Regents Action Date: March 21, 2006
Action: Application to surrender license and certificate
granted.
Summary: Licensee did not contest the charge of
having been found guilty by the Arizona State Board of Nursing of
professional misconduct.
Mary Ann McClurg, Warsaw, NY
Profession: Registered Professional Nurse; Lic.
No. 492201; Cal. No. 22432
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year actual suspension with leave to apply for a stay
of execution of any unserved portion after serving a minimum of 4
months – upon service or stay of execution of any unserved portion
of actual suspension 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of
failing to properly assess a patient and failing to notify a physician
of the patient’s deteriorating condition.
Sandra C. Milks, Spencerport, NY
Profession: Registered Professional Nurse; Lic.
No. 234016; Cal. No. 22562
Regents Action Date: March 21, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Conspiracy.
Bolanle Nike Ogundokun, Far Rockaway, NY
Profession: Licensed Practical Nurse; Lic. No. 259769;
Cal. No. 22225
Regents Action Date: March 21, 2006
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
leaving a patient unattended who was ordered to be on one-to-one
observation.
Alice M. Ostwald, Whitestone Station, NJ
Profession: Licensed Practical Nurse; Lic. No. 218733;
Cal. No. 22470
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension until fit to practice –
if and when return to practice 2 years probation, $250 fine.
Summary: Licensee admitted to the charges of failing
to record the administration of a controlled substance to a patient
and failing to have the wastage of a controlled substance witnessed
and recorded.
Jeanette Perito, New Britain, CT
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 202649, 416948; Cal. Nos. 22570, 22571
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: 6 month actual suspension with leave to apply for a
stay of execution of any unserved portion of suspension as set forth
in consent order application, 2 years probation.
Summary: Licensee did not contest the charge of
administering 44 units of Humulin 70/30 insulin to a patient instead
of 4 units, as ordered.
Patricia E. Skerritt, Hunter, NY and Jewett, NY
Profession: Registered Professional Nurse; Lic.
No. 373521; Cal. No. 22620
Regents Action Date: March 21, 2006
Action: Application to surrender license granted.
Summary: Licensee pled guilty to the charges of
having been convicted of Falsifying Business Records in the 2nd Degree;
of providing false answers to questions on a nursing employment application;
and of conduct which evidenced moral unfitness to practice the profession
in that, subsequent to an order of a court that she surrender her
license to practice as a registered professional nurse in the State
of New York, she applied for a position in a hospital as a registered
professional nurse, made false statements on the employment application
for said position and accepted an offer of employment as a registered
professional nurse at said hospital.
Jason Smolarsky, Plainview, NY
Profession: Registered Professional Nurse; Lic.
No. 482143; Cal. No. 22581
Regents Action Date: March 21, 2006 (See also October
2005)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of conduct
in the profession, which evidences moral unfitness, to wit: diverting
controlled and non-controlled substances for his own use.
Heuguette Souffrant, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No. 226148;
Cal. No. 19297
Regents Action Date: March 21, 2006
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 the charge of
falsely indicating on her application for licensure as a registered
professional nurse in the State of New York that she had received
an associate nursing degree.
Dorothy L. Starling, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 268958;
Cal. No. 22451
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 11 month stayed suspension,
if and when return to practice 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having
been convicted of Petit Larceny.
Lori M. Temple, Scotia, NY
Profession: Licensed Practical Nurse; Lic. No. 242124;
Cal. No. 22490
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension until fit to practice –
upon return to practice 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of failing
to record the administration of controlled substances in the medication
records of 6 patients.
Rose Vassor, Elmont, NY and New York, NY
Profession: Licensed Practical Nurse; Lic. No. 184151;
Cal. No. 19206
Regents Action Date: March 21, 2006
Action: Found guilty of professional misconduct;
Penalty: 24 month suspension, execution of last 12 months of suspension
stayed, $2,500 fine.
Summary: Licensee was found guilty of filing an
application to become a registered professional nurse in which, with
fraudulent intent, she misrepresented her nursing education.
Cynthia Marie Washington, Buffalo, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 269798, 540546; Cal. Nos. 22072, 22071
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year actual suspension with leave to apply for early
termination as set forth in consent order application, 2 years probation,
$500 fine.
Summary: Licensee did not contest the charges of
failing to provide timely and appropriate nursing care, failing to
administer medication as ordered, and failing to maintain an accurate
patient record.
Pharmacy
Alexander Quang Do, Woodhaven, NY
Profession: Pharmacist; Lic. No. 040005; Cal. No.
22319
Regents Action Date: March 21, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having
been convicted of 18 counts of Criminal Sale of a Controlled Substance
in the 4th Degree, class C felonies, and one count of Grand Larceny
in the 3rd Degree, a class D felony.
Arthur Francis Dooley, Harrisville, NY
Profession: Pharmacist; Lic. No. 017948; Cal. No.
21539
Regents Action Date: March 21, 2006
Action: Found guilty of professional misconduct;
Penalty: 36 month suspension, execution of last 30 months of suspension
stayed and probation for last 30 months.
Summary: Licensee was found to be guilty of having
been convicted of six counts of Offering a False Instrument for Filing
in the 1st Degree, a class E felony.
Dooley’s Drugs, Inc., 8210 Main Street, P.O. Box 195, Harrisville, NY 13648
Profession: Retail Pharmacy; Reg. No. 020562; Cal.
No. 21540
Regents Action Date: March 21, 2006
Action: Found guilty of professional misconduct;
Penalty: 36 month suspension, execution of last 30 months of suspension
stayed and probation for last 30 months.
Summary: Respondent was found to be guilty of having
been convicted of: Grand Larceny in the 3rd Degree, a class D felony;
Scheme to Defraud in the 1st Degree, a class E felony; and six counts
of Offering a False Instrument for filing in the 1st Degree, a class
E felony.
Lester Eisenberg, Southold, NY
Profession: Pharmacist; Lic. No. 028221; Cal. No.
22550
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: 3 month actual suspension, 21 month stayed suspension,
2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having
been convicted of Diversion of Prescription Medications and Prescriptions
in the 4th Degree, a class A misdemeanor.
Paul Merwin Frank, New City, NY
Profession: Pharmacist; Lic. No. 024598; Cal. No.
22516
Regents Action Date: March 21, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Conspiracy to Commit Health Care Fraud, a felony.
Aqeel Ahmed Ghouri, Scarsdale, NY
Profession: Pharmacist; Lic. No. 042472; Cal. No.
21995
Regents Action Date: March 21, 2006 (see also September
2006)
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of last year of suspension
stayed.
Summary: Licensee was found to be guilty of having
been convicted of Petit Larceny, a class A misdemeanor.
Laurie A. Govel, East Berne, NY
Profession: Pharmacist; Lic. No. 041487; Cal. No.
22174
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension effective May 1, 2006, 23
month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charges of
failing to supervise a technician and dispensing the wrong medication.
Martin H. Leff, Syosset, NY
Profession: Pharmacist; Lic. No. 029567; Cal. No.
21837
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: 6 month actual suspension, 18 month stayed suspension,
2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of stealing
drugs from his pharmacy employer.
Physical Therapy
Alexander Arboleda, Patchogue, NY
Profession: Physical Therapist; Lic. No. 014914;
Cal. No. 22527
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 23 month stayed suspension,
2 years probation, $500 fine.
Summary: Licensee did not contest the charge of
conduct in the profession which evidences moral unfitness.
Richard Scott Derringer, Henderson, NV
Profession: Physical Therapist; Lic. No. 013703;
Cal. No. 22443
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension for not less than 5 years
and until fit to practice.
Summary: Licensee admitted to the charge that he
had a sexual relationship with a patient.
Raymond Mariano Paas, Forest Hills, NY
Profession: Physical Therapist; Lic. No. 024068;
Cal. No. 22592
Regents Action Date: March 21, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Attempted Enterprise Corruption.
Podiatry
David M. Davidson, Buffalo, NY
Profession: Podiatrist; Lic. No. 002240; Cal. No.
22284
Regents Action Date: March 21, 2006
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 failing
to maintain accurate records.
Psychology
Leslee Ann Nickel, Hicksville, NY and New York, NY
Profession: Psychologist; Lic. No. 010792; Cal.
No. 22429
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: 3 month actual suspension, 21 month stayed suspension,
24 months probation.
Summary: Licensee admitted to the charges of having
2 separate convictions for Driving While Intoxicated, an unclassified
misdemeanor, and one conviction for Driving While Intoxicated, a
class E felony; and of willfully misrepresenting this criminal history
to the Education Department's Division of Professional Licensing
Services on her 1997, 2000, and 2003 license re-registration applications.
Public Accountancy
Alan Goldberger, New York, NY
Profession: Certified Public Accountant; Lic. No.
042677; Cal. No. 22515
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to the charge of willfully
failing to cooperate in an inspection conducted by the Public Company
Accounting Oversight Board regarding the audit of two clients in
that he participated in providing false and misleading information
to said agency in response to a request for information made by said
agency.
William Postelnik, Fresh Meadows, NY
Profession: Certified Public Accountant; Lic. No.
042750; Cal. No. 22514
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to the charge of willfully
failing to cooperate in an inspection conducted by the Public Company
Accounting Oversight Board regarding the audit of two clients in
that he participated in providing false and misleading information
to said agency in response to a request for information made by said
agency.
Social Work
Paul Botticelli, Setauket, NY
Profession: Licensed Clinical Social Worker; Lic.
No. 027658; Cal. No. 22000
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing
to maintain accurate patient records.
Laura A. O’Reilly, New Milford, NJ
Profession: Licensed Master Social Worker; Lic.
No. 063340; Cal. No. 22373
Regents Action Date: March 21, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted in New Jersey of Uttering a Forged Instrument, 4th
Degree.
Veterinary Medicine
Richard Henry Drumm, East Greenbush, NY
Profession: Veterinarian; Lic. No. 001859; Cal.
No. 22289
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of
allowing unlicensed personnel to perform veterinary procedures that
require licensure.
Harry F. Prussner, Greenville, NY
Profession: Veterinarian; Lic. No. 003324; Cal.
No. 22383
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension effective April 1, 2006, 23
month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charges of failing
to perform blood work before initiating treatment for hypothyroidism
and permitting unlicensed persons to administer subcutaneous fluid
therapy.
Stuart Alexander Stiffey, Woodstock, NY
Profession: Veterinarian; Lic. No. 008133; Cal.
No. 22452
Regents Action Date: March 21, 2006
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest the charges of
performing unnecessary surgery on a cat and failing to consider less
invasive procedures than surgery.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov