Summaries of Regents Actions
On Professional Misconduct and Discipline*
May 2006
Architecture - Chiropractic - Dentistry - Engineering and Land Surveying -Massage Therapy - Nursing - Ophthalmic Dispensing - Pharmacy - Physical Therapy - Podiatry - Psychology - Public Accountancy - Podiatry - Social Work - Speech-Language Pathology and Audiology
Architecture
Peter Lawrence Schulte, New York, NY
Profession: Architect; Lic. No. 019717; Cal. No.
22622
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of giving
a fee to a third party for the referral of a client.
Ronald Victorio, Staten Island, NY
Profession: Architect; Lic. No. 017206; Cal. No.
22488
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 years stayed suspension, 2 years probation, $2,500
fine.
Summary: Licensee admitted to the charge that he
failed to complete mandatory continuing education within the prescribed
time period.
Chiropractic
Joseph James Brusca, Staten Island, NY
Profession: Chiropractor; Lic. No. 004423; Cal.
No. 22621
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension until fit to practice –
upon licensee’s return to practice 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Possession of a Controlled Substance in
the 1st Degree.
Robert S. Gladstone, Melville, NY
Profession: Chiropractor; Lic. No. 003974; Cal.
No. 21778
Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct;
Penalty: 24 months suspension, execution of last 18 months of suspension
stayed, probation for last 18 months.
Summary: Licensee was found to be guilty of having
been convicted of Petit Larceny, a class A misdemeanor.
Raymond Pellegrino, North Babylon, NY
Profession: Chiropractor; Lic. No. 008404; Cal.
No. 22335
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $3,000
fine.
Summary: Licensee did not contest the charge of
writing physical therapy notes for patients he did not examine or
treat.
Alexander A. Regalbuto, Congers, NY
Profession: Chiropractor; Lic. No. 006673; Cal.
No. 22685
Regents Action Date: May 23, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Conspiracy to Commit Insurance Fraud, Health Care
Fraud, Making False Statements Relating to Health Care Matters and
Conspiracy to Commit Mail Fraud.
Dentistry
Abdel Baghal, Wayne, NJ
Profession: Dentist; Lic. No. 044147; Cal. No. 22617
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, $2,500 fine.
Summary: Licensee did not contest the charge of
having been found guilty of professional misconduct by the New Jersey
State Board of Dentistry.
Ira J. Cohen, Jamaica Estates North, NY
Profession: Dentist; Lic. No. 036941; Cal. No. 22549
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, $500 fine.
Summary: Licensee did not contest the charge of
improperly constructing two crowns for a patient.
David Douglas Gardner, Dansville, NY
Profession: Dentist; Lic. No. 041343; Cal. No. 22536
Regents Action Date: May 23, 2006 (see also September
2004 and July 2006)
Action: Application for consent order granted; Penalty
agreed upon: Partial actual suspension in certain area until terminated
as set forth in consent order application, 2 years probation, $1,000
fine.
Summary: Licensee admitted to the charges of failing
to perform adequate root canal treatment and failing to maintain
the original or a copy of pre-treatment radiographs.
Joseph Gorfien, Coral Springs, FL
Profession: Dentist; Lic. No. 036136; Cal. No. 22411
Regents Action Date: May 23, 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
having been found guilty of professional misconduct by the Florida
Board of Dentistry.
Sandy R. Peresmik, North Las Vegas, NV
Profession: Dental Hygienist; Lic. No. 019092; Cal.
No. 22606
Regents Action Date: May 23, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Murder in the 2nd Degree, a class A-1 felony.
Zahreh Tafreshi Rasoulinejad, Stamford, CT
Profession: Dentist; Lic. No. 041061; Cal. No. 22471
Regents Action Date: May 23, 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 Offering a False Instrument for Filing in the 1st
Degree, a class E felony.
Ellen Zbar, New York, NY
Profession: Dentist; Lic. No. 046141; Cal. No. 22258
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted guilt to the charge of
having failed to take adequate diagnostic radiographs for two patients.
Engineering and Land Surveying
Richard H. Green, Albany, NY
Profession: Professional Engineer; Lic. No. 053776;
Cal. No. 22546
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charges of
failing to complete a thorough written evaluation and to include
an Energy Conservation Statement and the alteration of statement
as required.
Massage Therapy
Thomas Lo Cascio, Floral Park, NY
Profession: Massage Therapist; Lic. No. 006112;
Cal. No. 22647
Regents Action Date: May 23, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of performing
oral sex on a female massage therapy client at his place of employment.
Michelle A. Verhalen, Branchport, NY
Profession: Massage Therapist; Lic. No. 016671;
Cal. No. 22523
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension until fit to practice –
upon licensee’s return to practice 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Driving While Intoxicated.
Nursing
Gladys Bass, Bronx, NY
Profession: Licensed Practical Nurse; Lic. No. 220525;
Cal. No. 22123
Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct;
Penalty: 24 months suspension, execution of suspension stayed.
Summary: Licensee was found to be guilty of having
been convicted of Petit Larceny, a misdemeanor.
Ann Boccanfuso a/k/a Ann Ciafone, Yonkers, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 124793, 337960; Cal. Nos. 22344, 22345
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, thereafter partial actual
suspension in certain area for not less than 2 months and until terminated
as set forth in consent order application, 2 years probation.
Summary: Licensee did not contest the charges of
charting that she had administered medications when she had not;
attempting to orally administer medication to a patient on a gastronomy
tube; failing to disconnect a gastronomy tube while changing a patient's
dressing; and administering a wrong dose of medication.
Erin Patricia Britt, West Seneca, NY
Profession: Licensed Practical Nurse; Lic. No. 271136;
Cal. No. 22558
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed probation, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having
been convicted of Reckless Endangerment in the 1st Degree.
Deanna Buckland, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 241226;
Cal. No. 22355
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension until fit to practice –
upon licensee’s return to practice 2 years probation.
Summary: Licensee did not contest the charges of
failing to properly waste narcotics which were withdrawn but not
administered to patients and failing to maintain records for patients
which accurately reflected the evaluation and treatment of the patients.
Joanne M. Calverley, West Seneca, NY
Profession: Registered Professional Nurse; Lic.
No. 540918; Cal. No. 22265
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charges of committing
medication administration errors and to being convicted in 2004 of
Driving While Intoxicated.
Maureen Cannella, Parlin, NJ
Profession: Registered Professional Nurse; Lic.
No. 529703; Cal. No. 22560
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension – upon licensee’s return to
practice 1 year probation.
Summary: Licensee did not contest the charge of
failing to follow a physician's order for the administration of insulin
to a patient.
Anna R. Collins, Albany, NY
Profession: Licensed Practical Nurse; Lic. No. 081095;
Cal. No. 22499
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charges of
failing to maintain accurate patient records by failing to document
that medications were administered to the patients.
David Crossley, Port Jefferson, NY
Profession: Registered Professional Nurse; Lic.
No. 505959; Cal. No. 22485
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charges of
failing to administer medication, failing to discontinue medication
as ordered, and failing to properly monitor a patient’s pain medication.
Karen J. Crawley, Colkden, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 210400, 429436; Cal. Nos. 22325, 22326
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of failing
to notify a physician of a patient’s worsening health status and
failing to provide appropriate medical care.
David Horatio Daniels, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No. 154615;
Cal. No. 22224
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charges of
failing to document and report a patient fall and dozing while on
duty providing home nursing care to a patient.
Tina Marie DeLeo, Twinsburg, OH
Profession: Licensed Practical Nurse; Lic. No. 248018;
Cal. No. 21669
Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, $2,500 fine.
Summary: Licensee was found guilty of: having been
convicted of Attempted Resisting Arrest, a class B misdemeanor; Attempted
Petit Larceny, a class B misdemeanor; falsely answering on her re-registration
document that she had not been convicted of a crime since her last
registration with the intent of deceiving the Division of Professional
Licensing Services at the New York State Education Department.
Dennis James De Lotto, Lancaster, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 121516, 318289; Cal. Nos. 22629, 22628
Regents Action Date: May 23, 2006
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of removing
medication from a Pyxis machine without a physician’s order.
Danielle M. Devito, Mechanicville, NY
Profession: Licensed Practical Nurse; Lic. No. 265248;
Cal. No. 22433
Regents Action Date: May 23, 2006 (see also June 2012)
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension until fit to practice –
upon licensee’s return to practice 2 years probation.
Summary: Licensee admitted to the charge of moral
unfitness.
Amy L. Di Joseph a/k/a Amy Watson, Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No. 269847;
Cal. No. 22070
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension until fit to practice –
upon licensee’s return to practice 2 years probation.
Summary: Licensee did not contest the charges of
theft of a blank prescription, filling out the prescription as prescribing
Lortab to herself, forging the signature of a physician on the prescription,
and presenting the forged prescription to a pharmacist to be filled.
Karen E. Dulko, Brookfield, CT
Profession: Registered Professional Nurse; Lic.
No. 528945; Cal. No. 22360
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of
failing to account for controlled drugs signed out by her and not
administered to patients and failing to record the administration
of controlled drugs to patients.
Charlene Francis Elminowski, Lancaster, NY
Profession: Registered Professional Nurse; Lic.
No. 531175; Cal. No. 22535
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension until fit to practice –
upon licensee’s return to practice 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing
to maintain accurate patient records.
Antje K. Fray, Washington, CT
Profession: Registered Professional Nurse; Lic.
No. 308203; Cal. No. 22600
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 23 month stayed suspension,
2 years probation.
Summary: Licensee admitted to the charge of making
three separate false entries in records regarding medication administered
to a patient.
Heather Lynn Gallaway, Stony Point, NY
Profession: Registered Professional Nurse; Lic.
No. 514640; Cal. No. 22601
Regents Action Date: May 23, 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, while
employed and on duty as a registered professional nurse, having taken
and tested a sample of a co-worker’s blood and then having administered
insulin to said co-worker, all without obtaining a physician’s order.
Raahkeba A. Goree, Buffalo, NY
Profession: Registered Professional Nurse; Lic.
No. 500848; Cal. No. 22492
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of failing
to provide treatment to patients as per physician orders and failing
to maintain accurate patient records.
Jean Gulliver, Homestead, FL
Profession: Licensed Practical Nurse; Lic. No. 201967;
Cal. No. 19226
Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct;
Penalty: 24 months suspension, execution of last 12 months of suspension
stayed, $2,500 fine.
Summary: Licensee was found guilty of intentional
misrepresentation as to her nursing education on her application
to obtain a registered professional nursing license and intentionally
misrepresenting her licensure history in New York State by failing
to disclose her prior application and licensure as a licensed practical
nurse.
Joan Hardt, Forest Hills, NY
Profession: Registered Professional Nurse; Lic.
No. 259071; Cal. No. 21867
Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of suspension stayed, probation
1 year.
Summary: Licensee was found to be guilty of having
been convicted of Criminal Impersonation in the 2nd Degree, a class
A misdemeanor.
Gregory Hays Harris, Hope, AR
Profession: Registered Professional Nurse; Lic.
No. 374475; Cal. No. 22619
Regents Action Date: May 23, 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 having
been found guilty of professional misconduct by the Texas Board of
Nurse examiners.
Wayne Kenard Hunt, Brooklyn, NY
Profession: Registered Professional Nurse; Lic.
No. 486954; Cal. No. 21530
Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having a sexual
encounter with a patient at the hospital he was employed, thereby
evidencing moral unfitness to practice the profession of nursing.
Susanne Marie Camacho Japson, Brookhaven, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 202173, 420745 Cal. Nos. 22083, 22084
Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct;
Penalty: 3 years suspension, execution of last 18 months of suspension
stayed.
Summary: Licensee was found to be guilty of having
been convicted of Grand Larceny in the 3rd Degree, a class D felony.
Kathi Kunselman, Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No. 170776;
Cal. No. 22522
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 6 month actual suspension, 18 month stayed suspension,
upon licensee’s return to practice 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of administering
54 units of insulin instead of the prescribed 5 units.
Marilyn Margaret Kurz, Cold Spring, NY
Profession: Registered Professional Nurse; Lic.
No. 168353; Cal. No. 22497
Regents Action Date: May 23, 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
having violated section 2803-d of the Public Health Law in that while
employed and on duty as a registered professional nurse at a residential
health care facility, she neglected a patient in that she failed
to immediately call a code and initiate cardio-pulmonary resuscitation
(CPR) on a patient who had no vital signs and whose patient chart
did not contain a “do not resuscitate” (DNR) order.
Roberto Laguio, Liberty, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 181920, 404405; Cal. Nos. 22467, 22468
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension until fit to practice –
upon licensee’s return to practice 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of
giving cigarettes to a psychiatric patient and kissing said patient
on the cheek.
Gail M. La Mont a/k/a Gail M. Wolven, Mellenville, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 113953, 464839; Cal. Nos. 22566, 22567
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of
failing to notify a physician and provide education, and of failing
to maintain accurate patient records.
Edythe M. Levell, Mastic Beach, NY
Profession: Licensed Practical Nurse; Lic. No. 262523;
Cal. No. 21498
Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of suspension stayed, probation
1 year.
Summary: Licensee was found guilty of documenting
that she wasted 1 mg. of Xanax when in truth and in fact she did
not, thereby conducting herself in the practice of a profession which
evidences moral unfitness and practicing the profession fraudulently.
Tami Lisa Loscalzo, Glen Cove, NY
Profession: Registered Professional Nurse; Lic.
No. 478130; Cal. No. 22555
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of
failing to commence cardiopulmonary resuscitation on a patient whose
health-care proxy had consented to the patient being a do-not-resuscitate
patient when no physician had issued a do-not-resuscitate order for
the patient, and failing to note in another patient’s medical record
the deterioration in that patient’s respiratory status or the actions
that licensee took in response thereto.
Richard J. MacDougall, Warwick, RI
Profession: Registered Professional Nurse; Lic.
No. 472076; Cal. No. 21576
Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, $2,500 fine.
Summary: Licensee was found guilty of having been
convicted of Driving While Intoxicated, an unclassified misdemeanor
and practicing the profession fraudulently, by answering a question
on his re-registration document falsely.
Jill E. Madden, Naples, NY
Profession: Licensed Practical Nurse; Lic. No. 181951;
Cal. No. 22573
Regents Action Date: May 23, 2006 (See also September 2010)
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of being
convicted of falsifying a business record and petit larceny.
Rolonda Lee Marrow a/k/a Rolonda Ashley Lee, Bronx, NY
Profession: Registered Professional Nurse; Lic.
No. 559214; Cal. No. 22684
Regents Action Date: May 23, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to falsely and fraudulently
indicating on an Application for Licensure and First Registration
as a Registered Professional Nurse in the State of New York that
she had attended a school of nursing at a specified college and received
a Bachelor of Science in Nursing (BSN) Degree from said college.
Theresa M. Morris, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 260768;
Cal. No. 21781
Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, upon licensee’s return to practice probation
1 year.
Summary: Licensee was found guilty of failing to
administer medications on several occasions to differing patients;
and falsely indicating in some of the patient’s records that she
had.
Amber Laree Niespodzinski, Arcade, NY
Profession: Licensed Practical Nurse; Lic. No. 264591;
Cal. No. 22290
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, if and when return to practice
1 year probation, $250 fine.
Summary: Licensee did not contest the charges of
failing to perform tests and/or treatments, failing to administer
medications, and failing to maintain accurate patient records.
Paula R. Pillo a/k/a Paula R. Recchio a/k/a Paula R. Kalmbacher, Bryon, NY
Profession: Licensed Practical Nurse; Lic. No. 248161;
Cal. No. 22228
Regents Action Date: May 23, 2006 (see also March
2003 and January 2016)
Action: Application for consent order granted; Penalty
agreed upon: 3 month actual suspension, 21 month stayed suspension,
2 years probation, $500 fine.
Summary: Licensee did not contest the charges of
failing to administer medication to patients, failing to take vital
signs, failing to maintain accurate patient records, and violating
a term of probation imposed upon her by the Board of Regents pursuant
to Education Law section 6511.
Adrianne Ruth Proper, South Cairo, NY
Profession: Licensed Practical Nurse; Lic. No. 183944;
Cal. No. 22643
Regents Action Date: May 23, 2006 (see also March
2002)
Action: Application for consent order granted; Penalty
agreed upon: Partial actual suspension in certain area until terminated
as set forth in consent order application, upon licensee’s return
to practice 2 years probation.
Summary: Licensee did not contest the charge of
making medication administration and documentation errors.
Wilhelmina G. Quindo, Bronx, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 186513, 386417; Cal. Nos. 22604, 22605
Regents Action Date: May 23, 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 admitted guilt to violating section
2803-d of the Public Health Law by neglecting a residential health
care patient under her care.
Christopher Allen Reese, Clinton, NY and Venice, FL
Profession: Registered Professional Nurse; Lic.
No. 475519; Cal. No. 21254
Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of failing to
administer medication to eighteen patients, and erroneously documenting
that he administered the medication in question to almost all of
these patients.
Carmen C. Rengifo, Staten Island, NY
Profession: Registered Professional Nurse; Lic.
No. 540338; Cal. No. 22616
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing
to maintain accurate patient records.
Pamala A. Rice, Catskill, NY
Profession: Registered Professional Nurse; Lic.
No. 537385; Cal. No. 22286
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 6 month actual suspension, 18 month stayed suspension
– upon licensee’s return to practice 2 years probation.
Summary: Licensee did not contest the charge of
administering the wrong dosage of a drug.
John Sanchez, Bronx, NY
Profession: Licensed Practical Nurse; Lic. No. 263723;
Cal. No. 22568
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, 1 year probation, $250 fine.
Summary: Licensee did not contest the charges of
accepting a verbal physician assistant’s order for administering
an intravenous controlled substance medication, of willfully violating
the New York State controlled substance rules and regulations regarding
administration and wastage of controlled substances, and of failing
to accurately record in a patient’s medication record the route of
administration of a controlled substance.
Sara Shannon, Chandler, OK
Profession: Licensed Practical Nurse; Lic. No. 267389;
Cal. No. 22489
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 month actual suspension, 10 month stayed suspension,
upon licensee’s return to practice 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having
been convicted of Petit Larceny.
Patricia Sheehan, Syosset, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 209247, 426080; Cal. Nos. 22365, 22366
Regents Action Date: May 23, 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
writing an order for a medication for a patient without the approval
of a physician.
Alison Rosanna Singh, Yonkers, NY
Profession: Licensed Practical Nurse; Lic. No. 256658;
Cal. No. 22035
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 4 month actual suspension, 20 month stayed suspension,
2 years probation.
Summary: Licensee admitted to the charge of willfully
abusing a patient physically and willfully making false reports.
Ian Nicholas Smith, Rochester, NY
Profession: Registered Professional Nurse; Lic.
No. 534079; Cal. No. 22608
Regents Action Date: May 23, 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 Driving While Intoxicated.
William Henry Smith, Fort Plain, NY
Profession: Licensed Practical Nurse; Lic. No. 268387;
Cal. No. 22631
Regents Action Date: May 23, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Willful Violation of Health Laws, an unclassified
misdemeanor, and Endangering the Welfare of an Incompetent or Physically
Disabled Person, a class A misdemeanor.
Barbara Lynn Stewart, Hudson Falls, NY
Profession: Licensed Practical Nurse; Lic. No. 096713;
Cal. No. 22640
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of
failing to administer medications and documenting that medications
had been administered to patients.
Roslyn C. Terranova, Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No. 077112;
Cal. No. 22553
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having
been convicted of Attempted Endangering the Welfare of a Child.
Deborah J. Whiting, Honeoye, NY
Profession: Licensed Practical Nurse; Lic. No. 244270;
Cal. No. 22510
Regents Action Date: May 23, 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 having
been convicted of Driving While Ability Impaired by Drugs.
Ophthalmic Dispensing
Rosemary V. Strock a/k/a Rosemary A. Vinci a/k/a Rosemary A. Czechowicz, Lancaster, NY
Profession: Ophthalmic Dispenser; Lic. No. 003885;
Cal. No. 22540
Regents Action Date: May 23, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Attempted Arson.
Pharmacy
Philip E. Altman, Ardsley, NY
Profession: Pharmacist; Lic. No. 036393; Cal. No.
22314
Regents Action Date: May 23, 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 being
convicted of Insurance Fraud in the 4th Degree.
American Outcomes Management, L.P., 40 West 38th Street, New York, NY 10018
Profession: Retail Pharmacy; Reg. No. 024832; Cal.
No. 22583
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, 1 year probation, $10,000 fine.
Summary: Respondent did not contest charges of failing
to comply with regulations governing the practice.
Richard W. Barker, Brookline, VT
Profession: Pharmacist; Lic. No. 026562; Cal. No.
22639
Regents Action Date: May 23, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Sexual Abuse.
Narmin Beshai, Flushing, NY
Profession: Pharmacist; Lic. No. 046291; Cal. No.
22545
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charges of dispensing
Clonidine 0.3 mg. to a patient in a vial labeled as containing Clonidine
0.2 mg. in filling a prescription calling for Clonidine 0.2 mg.,
and of allowing an unlicensed person to assist him by taking oral
prescriptions by telephone from prescribers.
CVS 249 First Avenue LLC, 253 First Avenue, New York, NY 10003
Profession: Retail Pharmacy; Reg. No. 024264; Cal.
No. 22483
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, $10,000 fine.
Summary: Respondent admitted to the charge of willfully
failing to comply with substantial provisions of New York State law
governing the practice of the profession of pharmacy, to wit: failing
to have a supervising pharmacist.
CVS 8th Avenue LLC, 272 Eighth Avenue, New York, NY 10011
Profession: Retail Pharmacy; Reg. No. 022461; Cal.
No. 22484
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, $10,000 fine.
Summary: Respondent admitted to the charge of willfully
failing to comply with substantial provisions of New York State law
governing the practice of the profession of pharmacy, to wit: failing
to have a supervising pharmacist oversee the operation of its pharmacy.
CVS 540 Amsterdam Avenue LLC, 540 Amsterdam Avenue, New York, NY 10024
Profession: Retail Pharmacy; Reg. No. 024516; Cal.
No. 22487
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 2 year stayed suspension, $10,000 fine.
Summary: Respondent admitted to the charge of willfully
failing to comply with substantial provisions of New York State law
governing the practice of the profession of pharmacy, to wit: failing
to have a supervising pharmacist oversee the operation of its pharmacy.
Inese B. Cederbaums, Pearl River, NY
Profession: Pharmacist; Lic. No. 029407; Cal. No.
21753
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 23 month stayed suspension,
2 years probation, $5,000 fine.
Summary: Respondent did not contest the charge of
dispensing 5.0 mg. of Coumadin when the patient’s physician prescribed
2.5 mg. of Coumadin.
William L. Grubessi, Westbury, NY
Profession: Pharmacist; Lic. No. 033327; Cal. No.
21886
Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found to be guilty of having
been convicted of Conspiracy to Commit Health Care Fraud, a felony
and Conspiracy to Fraudulently Obtain a Controlled Substance, a felony.
Mohammad Haider Ismail a/k/a Mohamed Ismail, Ringoes, NJ
Profession: Pharmacist; Lic. No. 039876; Cal. No.
21713
Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found to be guilty of having
been convicted of Grand Larceny in the 3rd Degree, a class D felony.
Lewis Opper Marks, Charlotte, NC
Profession: Pharmacist; Lic. No. 042569; Cal. No.
22393
Regents Action Date: May 23, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
filing a re-registration application which contained false information
regarding the completion of continuing education credits.
Salvatore M. Motisi, Farmingdale, NY
Profession: Pharmacist; Lic. No. 030938; Cal. No.
22586
Regents Action Date: May 23, 2006 (see also July
2007)
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 stealing
medication for his personal use from his pharmacy employer.
Chad Evan Wolf, Flushing, NY
Profession: Pharmacist; Lic. No. 047518; Cal. No.
21966
Regents Action Date: May 23, 2006 (see also June 2013)
Action: Found guilty of professional misconduct;
Penalty: 3 year suspension, execution of last 2 years of suspension
stayed, probation for last 2 years, $5,000 fine, 100 hours of public
service.
Summary: Licensee was found to be guilty of having
been convicted of Criminal Possession of a Controlled Substance in
the 7th Degree, a class A misdemeanor.
Physical Therapy
Rosario Carreon Sepe, Avon, IN
Profession: Physical Therapist; Lic. No. 016050;
Cal. No. 22618
Regents Action Date: May 23, 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 admitted to the charge of having
been convicted of Insurance Fraud in the 5th Degree.
Podiatry
William L. Grubessi, Westbury, NY
Profession: Podiatrist; Lic. No. 004098; Cal. No.
21885
Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found to be guilty of having
been convicted of Conspiracy to Commit Health Care Fraud, a felony
and Conspiracy to Fraudulently Obtain a Controlled Substance, a felony.
Mitchell Pearce, Brooklyn, NY
Profession: Podiatrist; Lic. No. 004178; Cal. No.
22031
Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct;
Penalty: Revocation, $10,000 fine.
Summary: Licensee was found to be guilty of having
been convicted of Conspiracy to Commit Health Care Fraud; Health
Care Fraud; and Kickbacks Conspiracy.
Psychology
Jerome August Cerny, Terre Haute, IN
Profession: Psychologist; Lic. No. 008364; Cal.
No. 22502
Regents Action Date: May 23, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
being found guilty by the Indiana State Psychology Board of professional
misconduct.
James K. Morrison, Latham, NY
Profession: Psychologist; Lic. No. 004791; Cal.
No. 22390
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year actual suspension, upon licensee’s return to
practice 2 years probation.
Summary: Licensee admitted to the charge of being
convicted of Aiding and Abetting False Statements or Fraud to Obtain
Federal Employee’s Compensation.
Freyda Zell, Saugerties, NY
Profession: Psychologist; Lic. No. 003611; Cal.
No. 22413
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 3 month actual suspension, 21 month stayed suspension,
2 years probation, $2,000 fine.
Summary: Licensee admitted to the charge of failing
to maintain an accurate patient record.
Public Accountancy
Christine S. Drew, Las Vegas, NV
Profession: Certified Public Accountant; Lic. No.
063604; Cal. No. 22584
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 11 month stayed suspension,
upon licensee’s return to practice 1 year probation.
Summary: Licensee admitted to the charge of having
been convicted of the crime of Petit Larceny.
John Anthony LaRossa, New York, NY
Profession: Certified Public Accountant; Lic. No.
057922; Cal. No. 22252
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension of not less than 6 months,
to commence June 1, 2006 and until fit to practice – upon licensee’s
return to practice 3 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of being
convicted of Attempted Rape in the 3rd Degree, a class A misdemeanor.
Rapheal Manela, Flushing, NY
Profession: Certified Public Accountant; Lic. No.
037824; Cal. No. 22537
Regents Action Date: May 23, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Offering a False Instrument for Filing in the 1st
Degree, a class E felony.
Francisco Oliveras, Wesley Chapel, FL
Profession: Certified Public Accountant; Lic. No.
084322; Cal. No. 22574
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year actual suspension, 1 year stayed suspension,
2 years probation, $3,000 fine.
Summary: Licensee admitted to charges of being convicted
of Criminal Possession of a Forged Instrument in the 2nd Degree.
Douglas A. Vernoia, Medford, NY
Profession: Certified Public Accountant; Lic. No.
045108; Cal. No. 21934
Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found to be guilty of having
been convicted of Conspiracy to Commit Bank Fraud and Make False
Statements in Loan Applications to Financial Institutions, a felony
and Bank Fraud, a felony.
Joseph Wolf, New York, NY
Profession: Certified Public Accountant; Lic. No.
065899; Cal. No. 22521
Regents Action Date: May 23, 2006
Action: Application for consent order granted; Penalty
agreed upon: 1 year actual suspension, 2 year stayed suspension,
3 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of being
convicted of Offering a False Instrument for Filing in the 2nd Degree.
Respiratory Therapy
Michael W. Shannon, Waterford, NY
Profession: Respiratory Therapist; Lic. No. 000307;
Cal. No. 22200
Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct;
Penalty: Revocation, $10,000 fine.
Summary: Licensee was found to be guilty of having
been convicted of Grand Larceny in the 2nd Degree, a class C felony.
Social Work
Jennifer Croke Kumpf, New York, NY
Profession: Licensed Master Social Worker; Lic.
No. 059737; Cal. No. 22598
Regents Action Date: May 23, 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 having
been convicted of Conspiring to Possess with Intent to Distribute
Cocaine, a felony, in violation of 21 U.S.C. 846.
Billy Nelson Lott, Tully, NY
Profession: Licensed Clinical Social Worker; Lic.
No. 035842; Cal. No. 22565
Regents Action Date: May 23, 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 failing
to maintain an accurate record for each patient.
Speech-Language Pathology and Audiology
Shmuel Cymerman, Brighton, MA and Brookline, MA
Profession: Audiologist; Lic. No. 000825;
Cal. No. 20203
Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct;
Penalty: Revocation, $25,000 fine.
Summary: Licensee was found guilty of: delegating
the professional responsibility of conducting certain audiological
tests for various patients to unlicensed persons who he knew, or
had reason to know, were not qualified by licensure to perform them;
permitting the performance of activities requiring a license by persons
who were not licensed or authorized to perform those activities;
causing insurance claims to be submitted, seeking insurance payment
to himself for these claims, indicated by his claims that all the
tests billed by him were lawfully performed, billing for tests that
were performed by unlicensed or unauthorized persons or were not
conducted at all, and knowing that he intentionally used unlicensed
or unauthorized persons to perform audiological testing that he had
not performed or supervised such person’s performance of these tests,
and that some of the tests were not conducted at all; using the title
“Doctor” on his stationery and bills, in offering to perform professional
services, without also indicating the profession, if any, in which
he holds a doctorate; and committing conduct in the practice of the
profession which evidences his moral unfitness to practice the profession.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov