Summaries of Regents Actions
On Professional Misconduct and Discipline*
March 1996
Certified Social Work - Chiropractic - Dentistry - Professional Engineering and Land Surveying - Landscape Architecture - Nursing - Pharmacy - Podiatry - Public Accountancy - Veterinary Medicine
Certified Social Work
Victor J. Santasero, Buffalo, NY
Profession: Certified Social Worker; Lic. No.
019896; Cal. No. 15942
Regents Action Date: March 13, 1996
Action: Revocation, execution of revocation
stayed, probation 3 years, $5,000 fine.
Summary: Licensee admitted to a charge of having
a personal and sexual relationship with a patient.
William Francis Corcoran, Patchogue, NY
Profession: Certified Social Worker; Lic. No.
031536; Cal. No. 15988;
Regents Action Date: March 13, 1996
Action: 1 year suspension, following service
of suspension, probation 3 years to commence if and when return
to practice.
Summary: Licensee admitted to a charge of a
conviction of Grand Larceny in the Fourth Degree.
South Bay Counseling Services C.S.W., P.C.; 341 North Ocean Avenue, Patchogue, NY 11772
Profession: Social Work; Cal. No. 15989
Regents Action Date: March 13, 1996
Action: 1 year suspension.
Summary: Licensee admitted to a charge of knowingly
receiving money from Medicaid to which it was not entitled, and
professional misconduct for failure to maintain an accurate patient
record.
Chiropractic
Arnold E. Kern, Livingston Manor, NY
Profession: Chiropractor; Lic. No. 003921; Cal.
No. 14914
Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, 50 hours of public service.
Summary: Licensee was found to have been convicted
of committing Petit Larceny.
Elias Goldstein, Plantation, FL
Profession: Chiropractor; Lic. No. 002099; Cal.
No. 13244
Regents Action Date: March 13, 1996
Action: $2,500 fine, probation 2 years.
Summary: Licensee did not contest a charge of knowingly
submitting false claims to an insurance company.
Dentistry
Allan Abraham Goodstein, Sag Harbor, NY
Profession: Dentist; Lic. No. 028897; Cal. No. 14105
Regents Action Date: March 13, 1996 (see also May
2004)
Action: $2,500 fine, required to pursue course work
in certain area, 1 year suspension with leave to apply for early
termination upon proof of successful completion of said course work
- upon service or early termination of suspension, probation 2 years.
Summary: Licensee was found guilty of a violation
of terms of probation from a prior admission of professional misconduct.
Joseph Volk, Brooklyn, NY
Profession: Dentist; Lic. No. 041321; Cal. No. 14609
Regents Action Date: March 13, 1996 (see also September
2008)
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest a charge of erroneously
billing an insurance fund for services not rendered.
Richard Copell, D.M.D., P.C., Old Westbury, NY
Profession: Dentist; Cal. No. 15327
Regents Action Date: March 13, 1996
Action: $1,000 fine.
Summary: Licensee did not contest a charge of failing
to maintain an accurate patient record.
Sheldon B. Estrin, Levittown, NY
Profession: Dentist; Lic. No. 021443; Cal. No. 15921
Regents Action Date: March 13, 1996 (see also July
2003)
Action: Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest to charges of
directly billing a patient when he was required to accept dental
policy provider payment as payment in full.
Professional Engineering and Land Surveying
Alan E. Fidellow, Yorktown Heights, NY
Profession: Professional Engineer; Lic. No. 052503;
Cal. No. 15698
Regents Action Date: March 13, 1996
Action: 24 month suspension, execution of last 20
months of suspension stayed, probation 24 months, $2,500 fine.
Summary: Licensee admitted to charges of a Federal
conviction of Conspiracy to Commit Bribery.
Lawrence A. Pacanowski, Hamburg, NY
Profession: Land Surveyor; Lic. No. 049737; Cal.
No. 15862
Regents Action Date: March 13, 1996 (see also November
10, 2000 and July
2002)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of making
a series of errors in a survey and for a conviction of Petit Larceny,
a Class A Misdemeanor.
Gary Dana Goldberg, Henderson, NV
Profession: Land Surveyor; Lic. No. 050002; Cal.
No. 14245
Regents Action Date: March 13, 1996
Action: Application too surrender license granted.
Summary: Licensee did not contest to charges of
fraudulently obtaining a New York State license by misrepresenting
experiences and supervision on his licensure application.
Landscape Architecture
Arthur H. Mittelstaedt, Jr., Port Washington, NY
Profession: Landscape Architect; Lic. No. 000479;
Cal. No. 15932
Regents Action Date: March 13, 1996
Action: 1 year suspension, execution of last 6 months
of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of a conviction
of three counts of violating Federal Law for filing false tax returns.
Nursing
Michael Rebokis, Schenectady, NY, and Speakers, NY
Profession: Registered Professional Nurse; Lic.No
394093; Cal. No. 13644
Action: Revocation.
Summary: Licensee was found guilty of charges of
practicing nursing while ability was impaired.
Jeannette Brisco, Bronx, NY
Profession: Licensed Practical Nurse; Lic. No. 074929;
Cal. No. 14056
Regents Action Date: March 13, 1996 (See also July
2007)
Action: 2 year suspension, execution of last 18
months of suspension stayed, probation 2 years to commence upon return
to practice.
Summary: Licensee was found guilty of charges of
failing to update patient's records and failure to administer patients'
medications as prescribed.
Jose Pacheco, Jr., Bronx, NY, and Brooklyn, NY
Profession: Licensed Practical Nurse; Registered
Professional Nurse; Lic. Nos. 182522, 391511; Cal. Nos. 14578, 14579
Regents Action Date: March 13, 1996
Action: Suspension until successfully completes
certain course of treatment - upon termination of suspension, probation
2 years, $500 fine.
Summary: Licensee was found to have been convicted
of committing the Federal crime of Conspiracy to Commit Offense or
to Defraud the United States.
Michele Ann Mottoshiski, Albany, NY
Profession: Licensed Practical Nurse; Lic. No. 205476;
Cal. No. 14698
Regents Action Date: March 13, 1996
Action: Annul license.
Summary: Licensee was found guilty of charges of
obtaining a license and practicing nursing fraudulently by not reporting
convictions of three crimes, failure to prepare a patient for surgery,
failure to record administration of medications, and failure to administer
medications.
Michelle E. Brown, Adams, NY
Profession: Licensed Practical Nurse; Lic. No. 187890;
Cal. No. 15302
Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of suspension
stayed, probation 2 years upon return to practice.
Summary: Licensee was found to have been convicted
of the crime of violating Public Health Law 12-b, a Misdemeanor
Lee Ann Mathis a/k/a Lee Ann Chopra a/k/a Lee Ann Novick, Pittsburgh, PA
Profession: Registered Professional Nurse; Lic.
No. 405704; Cal. No. 14312
Regents Action Date: March 13, 1996
Action: 5 year suspension.
Summary: Licensee did not contest charges of submitting
false employment and licensure applications, and taking a Schedule
V Controlled Substance from an employer's premises.
Joseph F. Caravaglio, Ithaca, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 143751, 349047; Cal. Nos. 14972, 14973
Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to a conviction for committing
an act constituting a crime as a result of diverting controlled drugs
for his own use.
Darlene Miller, Mattydale, NY
Profession: Licensed Practical Nurse; Lic. No. 222158;
Cal. No. 14990
Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of not reporting
a change of a patient's blood pressure to the head nurse, and verbally
abusing two patients.
Cecilia Teresa Murphy a/k/a Cecilia Teresa Russell a/k/a Cecilia T. Murphy, Lake Ronkonkoma, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 171389, 436162; Cal. Nos. 15108, 15109
Regents Action Date: March 13, 1996 (see also June
2002)
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of two medication
administration errors.
Leo Thomas Karr II, Elma, NY
Profession: Registered Professional Nurse; Lic.
No. 455363; Cal. No. 15230
Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of last 18
months of suspension stayed, probation 2 years.
Summary: Licensee admitted to being convicted of
Sexual Misconduct, a Class A Misdemeanor.
Terrence E. Seunath, Bronx, NY
Profession: Registered Professional Nurse; Lic.
No. 244567; Cal. No. 15295
Regents Action Date: March 13, 1996
Action: 2 year suspension with leave to apply for
early termination after service of first six months of suspension
if and when receives certain certification - upon service or termination
of suspension, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to charges of falsely
representing himself as a certified registered nurse anesthetist
in connection with seeking employment at two different facilities.
Jean M. Zyglis, Lancaster, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 180184, 383014; Cal. Nos. 15629, 15628
Regents Action Date: March 13, 1996
Action: Partial suspension in certain area until
successfully completes certain course, probation 1 year to commence
if and when return to practice.
Summary: Licensee admitted to charges of administering
a controlled substance to a patient without a physician's order on
three different occasions with different patients.
Lisa Cox, Massena, NY
Profession: Licensed Practical Nurse; Lic. No. 125872;
Cal. No. 15756
Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to a conviction of Falsifying
Business Records in the Second Degree.
Roberta Darlene Ellett, Dryden, NY
Profession: Licensed Practical Nurse; Lic. No. 083835;
Cal. No. 15762
Regents Action Date: March 13, 1996
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to a conviction of Insurance
fraud in the Third Degree, a Class D Felony.
Judith G. Coleman, Rocky Point, NY
Profession: Registered Professional Nurse; Lic.
No. 349185; Cal. No. 15799
Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of diverting
a controlled substance by falsely representing on hospital records
that the drug was being administered to patients.
Peter John Dietz, Babylon, NY
Profession: Registered Professional Nurse; Lic.
No. 379342; Cal. No. 15851
Regents Action Date: March 13, 1996 (see also April
2000)
Action: 1 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of committing
two medication administration errors and failing to comply with a
physician's order.
Pamela Flamm, Centerport, NY
Profession: Registered Professional Nurse; Lic.
No. 171639; Cal. No. 15852
Regents Action Date: March 13, 1996
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of mislabeling
of a blood specimen which resulted in a patient receiving blood cross-matched
from another patient.
Kathy Lynn Chadderdon, West Henrietta, NY
Profession: Registered Professional Nurse; Lic.
No. 443668; Cal. No. 15905
Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted having been found by
the Commissioner of Health to be in violation of Article 33 of the
Public Health Law, relating to controlled substances.
Donna Dietch Taylor, Cocoa Beach, FL
Profession: Licensed Practical Nurse; Lic. No. 074730;
Cal. No. 15909
Regents Action Date: March 13, 1996
Action: Partial suspension in certain area until
successfully completes specified coursework, probation 2 years to
commence if and when return to practice.
Summary: Licensee admitted to charges of making
medication administration and charting errors.
Kimberly Ann Norman, Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No. 206132;
Cal. No. 15910
Regents Action Date: March 13, 1996
Action: 1 year suspension, execution of last 11
months of suspension stayed, following service of the actual one
month suspension, probation 1 year to commence if and when return
to practice.
Summary: Licensee did not contest to charges of
falsely indicating on a time card and on progress notes that she
had visited a patient on two dates when the visits were not made.
Cindy Jean Kuhn, Wayland, NY
Profession: Registered Professional Nurse; Lic.
No. 410473; Cal. No. 15911
Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of making
medication administration errors.
Bernice I. Raymond, Fulton, NY
Profession: Licensed Practical Nurse; Lic. No. 115503;
Cal. No. 15923
Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of committing
various medication administration errors and failing to properly
care for an elderly patient.
Scott Douglas Beswick, Utica, NY
Profession: Registered Professional Nurse; Lic.
No. 399642; Cal. No. 15948
Regents Action Date: March 13, 1996
Action: Probation currently serving under Order
No. 14135 be terminated, 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to a conviction of Driving
While Intoxicated, and violation of probation.
Patricia A. Perrine, Schenectady, NY
Profession: Licensed Practical Nurse; Lic. No. 176430;
Cal. No. 15996
Regents Action Date: March 13, 1996
Action: Application to surrender license granted.
Summary: Licensee does not contest to charges of
failing to administer prescribed medication to patients in ten instances,
over six days and for nine instances of incorrectly recording in
patients' records that medications had been administered.
Pharmacy
Mahmood Alam Malik a/k/a Mahmood Malik, Valley Stream, NY
Profession: Pharmacist; Lic. No. 038302; Cal. No.
15076
Regents Action Date: March 13, 1996 (see also June
1997)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee was found to have been convicted
of committing Sexual Abuse in the Second Degree.
Halmor Trading Corporation d/b/a Kips Bay Super Drugs, 363 Third Avenue, New York, NY 10016
Profession: Pharmacy; Lic. No. 015356; Cal. No.
15358
Regents Action Date: March 13, 1996
Action: Censure and Reprimand, $5,000 fine.
Summary: Licensee admitted to charges of being open
for business on more than one occasion without a licensed pharmacist
being present.
Robert Jay Waldinger, Syosset, NY
Profession: Pharmacist; Lic. No. 026879; Cal. No.
15857
Regents Action Date: March 13, 1996
Action: Censure and Reprimand, probation 1 year,
$1,000 fine.
Summary: Licensee admitted to charges of an employee
pharmacist selling a sample drug after licensee placed the sample
drug in the stock of the pharmacy; holding for sale outdated and
misbranded non-controlled drugs, holding for sale sample drugs, failure
of dispensing pharmacists to sign daily computerized records of prescriptions,
failing to have complete records for repacked substances, failing
to conspicuously display the official price poster of drugs, and
failing to possess the latest edition of the United States Pharmacopeia
Dispensing information.
Midway Drugs, Inc., 822 Carman Avenue, Westbury, NY 11590
Profession: Pharmacy; Lic. No. 014577; Cal. No.
15858
Regents Action Date: March 13, 1996
Action: $1,000 fine.
Summary: Retail Pharmacy admitted to charges of:
an employee pharmacist selling a sample drug; which was placed in
the stock of the pharmacy by the supervising pharmacist; holding
for sale outdated and misbranded non-controlled drugs, holding for
sale sample drugs, failure to sign daily computerized records of
prescriptions, failure to have complete records for repacking substances,
failure to conspicuously display the official price poster of drugs,
and failure to possess the latest edition of the United States Pharmacopeia
Dispensing information.
Ghulam Muhammad, Jamaica, NY
Profession: Pharmacist; Lic. No. 029265; Cal. No.
15894
Regents Action Date: March 13, 1996
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted failure to comply with
rules and regulations governing the practice of the profession of
pharmacy.
BES Drugs Inc. d/b/a North Shore Apothecary, 272-78 Grand Central Parkway, Floral Park, NY 11005
Profession: Pharmacy; Lic. No. 017373; Cal. No.
15895
Regents Action Date: March 13, 1996
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of failure
to comply with rules and regulations governing the practice of the
profession of pharmacy.
Stuart Bruce Sonnedecker, Madison, WI
Profession: Pharmacist; Lic. No. 035598; Cal. No.
15821
Regents Action Date: March 13, 1996
Action: Application to surrender license granted.
Summary: Licensee admitted to a conviction of Grand
Larceny in the Second Degree.
Podiatry
Frank Charles Dominelli, Huntington, NY
Profession: Podiatrist; Lic. No. 003403; Cal. No.
15931
Regents Action Date: March 13, 1996
Action: 2 year suspension to be followed by probation
2 years.
Summary: Licensee admitted being convicted of Offering
a False Instrument for Filing in the Second Degree.
Regina J. Haygood, Brooklyn, NY
Profession: Podiatrist; Lic. No. 003932; Cal. No.
15976
Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of last 21
months of suspension stayed, probation 2 years, 100 hours of public
service.
Summary: Licensee admitted being convicted of Grand
Larceny in the Fourth Degree, offering a False Instrument for Filing
in the First Degree, and Falsifying Business Records in the First
Degree.
Certified Public Accountancy
James Francis Dorsey, Lancaster, SC
Profession: Certified Public Accountant; Lic. No.
043069; Cal. No. 15128
Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest to charges of
failure to make necessary disclosures on a compilation or in the
related footnotes.
Robert Nardone, Glen Head, NY
Profession: Certified Public Accountancy; Lic. No.
043924; Cal. No. 15958
Regents Action Date: March 13, 1996
Action: 24 month suspension, execution of last 12
months of suspension stayed, probation 24 months to commence upon
service of the first 12 months of suspension, $10,000 fine.
Summary: Licensee admitted to charges of being convicted
of a federal crime for aiding in the filing of a false Federal income
tax return.
Arthur R. Venezia, Old Bethpage, NY
Profession: Certified Public Accountancy; Lic. No.
037935; Cal. No. 15901
Regents Action Date: March 13, 1996
Action: 2 years suspension, execution of suspension
stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charges of gross negligence
as a result of making errors in an audit.
Veterinary Medicine
Gustave J. Schwabe, Laurens, NY
Profession: Veterinary Medicine; Lic. No. 005922;
Cal. No. 13940
Regents Action Date: March 13, 1996
Action: Censure and Reprimand.
Summary: Licensee was found guilty of charges of
failing to date adequate post-operative X-rays and failing to give
an adequate amount of medication to prevent infection.
Jack Bradford Dalton, Pittsboro, NC
Profession: Veterinary Medicine; Lic. No. 006663;
Cal. No. 15885
Regents Action Date: March 13, 1996
Action: $1,000 fine, probation 1 year to commence
if and when return to practice.
Summary: Licensee did not contest to charges of
failing to properly perform the castration of a dog.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov