Summaries of Regents Actions
On Professional Misconduct and Discipline*
May 2007
Architecture - Chiropractic - Dentistry - Engineering and Land Surveying - Massage Therapy - Nursing - Pharmacy - Psychology - Public Accountancy - Respiratory Therapy - Social Work
Architecture
Karl E. Ackermann, Pearl River, NY
Profession: Architect; Lic. No. 027393; Cal.
No. 22613
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for not less
than 1 year and until fit to practice, upon termination of suspension
5 years probation to commence if and when return to practice, $2,500
fine.
Summary: Licensee admitted to the charge of having
been convicted of Attempted Disseminating Indecent Material to
a Minor, a class E felony.
Chiropractic
Anthony Giantinoto, Deer Park, NY
Profession: Chiropractor; Lic. No. 008691; Cal.
No. 23146
Regents Action Date: May 22, 2007
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 having
been convicted of Assault in the 3rd Degree, a class A misdemeanor.
Robert L. Stasiak, Jr., Buffalo, NY 14220
Profession: Chiropractor; Lic. No. 004060; Cal.
No. 22346
Regents Action Date: May 22, 2007
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 verbal
harassment of patients.
Dentistry
David Anthony Brescia, Poughquag, NY
Profession: Dentist; Lic. No. 044288; Cal. No.
23353
Regents Action Date: May 22, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Insurance Fraud in the 4th Degree, a class A
misdemeanor.
Christine Marie Caton, Rochester, NY
Profession: Dental Hygienist; Lic. No. 020674;
Cal. No. 23241
Regents Action Date: May 22, 2007 (see also February
2000)
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for a minimum
of 6 months and until fit to practice, upon termination of suspension
2 years probation to commence if and when return to practice, $500
fine.
Summary: Licensee admitted to the charge of having
been convicted of Driving While Intoxicated in 2006.
Jay K. Selznick, Las Vegas, NV
Profession: Dentist; Lic. No. 043723; Cal. No.
23000
Regents Action Date: May 22, 2007
Action: Found guilty of professional misconduct;
Penalty: $5,000 fine, probation 1 year.
Summary: Licensee was found guilty of having
been convicted of the crime of Willfully Filing a False Tax Return.
Elena Stouden, Jersey City, NJ
Profession: Dentist; Lic. No. 048430; Cal. No.
23271
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for not less
than 18 months and until fit to practice, upon termination of suspension
2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of erroneously
informing 2 patients of oral cancer indications on postcards mailed
to their homes, and of having been convicted on October 6, 2006
of Grand Larceny in the Third Degree, a class D felony.
Terrance Douglas Stradford, Staten Island, NY
Profession: Dentist; Lic. No. 040944; Cal. No.
21913
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: Partial actual suspension in prosthetics and
in periodontics until respondent successfully completes 40 hours
of coursework and also successfully passes certain examination,
2 years probation, 100 hours public service, $5,000 fine.
Summary: Licensee did not contest charges of
using aggressive treatment on a young patient including crown and
bridgework; in several instances failing to take x-rays of diagnostic
quality; placing crowns with open margins; failing to address a
patient's periodontal condition before performing crown and bridgework;
inserting an ill-fitting bridge; failing to properly advise a patient
of different options for implants; failing to address a patient's
malocclusion and inserting implants over existing decayed roots;
failing to maintain accurate patient records; and failing to turn
over dental and/or medical records as directed by the Education
Department.
Total Dental Care of Suffolk, PC, 699 Middle Country Road, Middle Island, NY
Profession: Dentistry; Cal. No. 23048
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: $10,000 fine, 2 years probation.
Summary: Respondent admitted to the charge of failing
to properly supervise an employee in the filing of claim forms and
supporting documentation.
Engineering and Land Surveying
Shahriar Afshari-Tork, Roslyn Harbor, NY
Profession: Professional Engineer; Lic. No. 069849;
Cal. No. 21737
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, $5,000 fine.
Summary: Licensee did not contest the charge
of certifying that all work and materials at a job site conformed
to New York City Building Department approved plans and specifications
when it did not.
Fouad Ali Farhat, New York, NY
Profession: Professional Engineer; Lic. No. 068825;
Cal. No. 23167
Regents Action Date: May 22, 2007
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 did not contest the charge
of certifying and sealing documents without a thorough review;
failing to prepare and retain a written evaluation of the professional
services represented by said documents; and failing to list his
address on plans filed with the New York City Department of Buildings.
Vinod Govind Patel, East Meadow, NY
Profession: Professional Engineer; Lic. No. 079830;
Cal. No. 23361
Regents Action Date: May 22, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Possessing a Sexual Performance by a Child, a
class E felony; Criminal Sexual Act in the 1st Degree, a class
B felony; Incest, a class E felony; and Rape in the 1st Degree,
a class B felony.
Massage Therapy
Profession: Massage Therapist; Lic. No. 014140;
Cal. No. 23198
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: 6 month actual suspension, 18 month stayed
suspension, 24 months probation, $9,000 fine.
Summary: Licensee admitted to the charge of
employing unlicensed therapists.
Profession: Massage Therapist; Lic. No. 014591; Cal. No.
22811
Regents Action Date: May 22, 2007
Action: Found guilty of professional misconduct; Penalty:
Revocation, $1,000 fine.
Summary: Licensee was found guilty of obtaining
his license fraudulently and of having been convicted of the crime
of Attempted Endangering the Welfare of an Incompetent Person,
a class B misdemeanor.
Walter Joseph Lehrach, New York, NY
Profession: Massage Therapist; Lic. No. 000568;
Cal. No. 23169
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$2,000 fine.
Summary: Licensee admitted to the charge of having
been convicted of Assault in the 3rd Degree.
Nursing
Profession: Licensed Practical Nurse; Lic. No.
254399; Cal. No. 23067
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: 3 month actual suspension, 9 month stayed
suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having
committed medication errors.
Chika P. J. Amaefule, Bronx, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 255740, 549326; Cal. Nos. 22915,
22914
Regents Action Date: May 22, 2007
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 administering
a controlled substance to a patient on several occasions after
the physician’s order for said medication had expired.
George Anthony Barzac, III, Penfield, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 193591, 403595; Cal. Nos. 23261,
23260
Regents Action Date: May 22, 2007
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge
of having been disciplined in Wisconsin for professional misconduct.
Profession: Licensed Practical Nurse; Lic. No.
249249; Cal. No. 23226
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$1,000 fine.
Summary: Licensee did not contest charges of
administering an incorrect dose of medication and altering the
patient’s records to reflect the incorrect dose, and failing to
report that a patient had pulled out a midline catheter.
Lisa A. Corpino, Dobbs Ferry, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 153209, 421119; Cal. Nos. 23266,
23265
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension until successfully
participate in course of therapy and treatment, upon termination
of suspension 2 years probation to commence if and when return
to practice.
Summary: Licensee admitted to charges of having
been convicted of Forgery in the Third Degree, Criminal Possession
of a Controlled Substance in the Seventh Degree, and Criminal Possession
of a Forged Instrument in the Third Degree.
Paul Gerard D’Amico, Smithtown, NY
Profession: Registered Professional Nurse, Nurse
Practitioner (Adult Health); Lic. No. 375161, Cert. No. 301529;
Cal. Nos. 23182, 23181
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: 6 month actual suspension, 18 month stayed
suspension, 2 years probation.
Summary: Licensee admitted to the charge of prescribing
medications for family and friends without the benefit of a collaborative
practice agreement with a licensed physician.
Helene Martha Durham, Wesley Hill, NY
Profession: Registered Professional Nurse; Lic.
No. 261107; Cal. No. 23240
Regents Action Date: May 22, 2007
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 evaluate a chronically suicidal patient or to direct the primary
nurse to evaluate the patient when the patient’s state of mind
shifted from passive to active.
Mary C. Durland-McDermott, Bloomingburg, NY
Profession: Registered Professional Nurse; Lic.
No. 495197; Cal. No. 23267
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: 2 month actual suspension, 22 month stayed
suspension, 24 months probation to commence upon return to practice.
Summary: Licensee admitted to charges of having
been convicted of Aggravated Unlicensed Operation of a Motor Vehicle
in the First Degree and Operating a Motor Vehicle While Under the
Influence of Alcohol.
Renee M. Falzolare, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No. 270575;
Cal. No. 22912
Regents Action Date: May 22, 2007 (See also May 2020)
Action: Found guilty of professional misconduct; Penalty:
1 year suspension, execution of suspension stayed, probation
1 year, $250 fine.
Summary: Licensee was found guilty of having
been convicted of the crime of Driving While Intoxicated, an unclassified
misdemeanor.
Concetta Marie Floriano, New Rochelle, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 224418, 458126; Cal. Nos. 23269,
23268
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for not less
than 3 months and until successfully participate in course of therapy
and treatment and until fit to practice, upon termination of suspension
2 years probation, $500 fine.
Summary: Licensee admitted to charges of having
been convicted of Attempted Forgery in the 3rd Degree and Criminal
Possession of a Forged Instrument in the 2nd Degree and having
falsely answering “no” to questions on her nursing re-registration
application regarding (1) whether she had pled guilty to criminal
charges and (2) whether criminal charges were pending against her.
Judith Evalyn Grandits, Hamburg, NY
Profession: Registered Professional Nurse, Nurse
Practitioner (Adult), Nurse Practitioner (Obstetrics-Gynecology);
Lic. No. 319079, Cert. Nos. 300206, 360268; Cal. Nos. 23090, 23088,
23089
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for no less than
2 months and until fit to practice, upon termination of suspension
2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having
been found by the Commissioner of Health to be in violation of
Public Health Law Article 33 based on having written a prescription
without holding a valid DEA registration.
Jo-Ann Marie Griffin, Poughkeepsie, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 162212, 364914; Cal. Nos. 23339,
23340
Regents Action Date: May 22, 2007
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 admitted to the charge of having
been convicted of Petit Larceny.
Bonnie Jones Hamilton a/k/a Bonnie Darleen Jones, Bath, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 191467, 404291; Cal. Nos. 23230,
23229
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for no less than
3 months and until fit to practice, upon termination of suspension
2 years probation to commence if and when return to practice, $500
fine.
Summary: Licensee admitted to charges of having
been convicted of Driving While Intoxicated in 1998, Attempted
Endangering the Welfare of a Child in 2001, and Driving While Intoxicated
in 2004; and of not reporting criminal convictions on her re-registrations.
Karen W. Holmes a/k/a Karen Elizabeth Witter, Fairport, NY
Profession: Licensed Practical Nurse; Lic. No.
226573; Cal. No. 23206
Regents Action Date: May 22, 2007
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 Driving While Intoxicated.
Profession: Registered Professional Nurse; Lic.
No. 258280; Cal. No. 23231
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: 1 month actual suspension, 23 month stayed
suspension, 24 months probation to commence upon return to practice.
Summary: Licensee admitted to charges of having
been convicted on two occasions of Driving While Intoxicated.
Profession: Registered Professional Nurse; Lic.
No. 475387; Cal. No. 23158
Regents Action Date: May 22, 2007
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 in Vermont of professional misconduct where such
conduct, if committed in New York, would have constituted practicing
the profession of nursing fraudulently.
Christine U. Makas, Hudson, NY
Profession: Licensed Practical Nurse; Lic. No.
208470; Cal. No. 23175
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$500 fine.
Summary: Licensee admitted to charges of having
been convicted of Driving While Intoxicated as a misdemeanor and
as a felony.
Mary Elizabeth Martin a/k/a Mary Elizabeth Rieley a/k/a Mary Elizabeth Quinlan; Leland, NC
Profession: Licensed Practical Nurse, Registered
Professional Nurse, Nurse Practitioner (Adult Health); Lic. Nos.
121357, 300398, Cert. No. 300828; Cal. Nos. 23223, 23222, 23221
Regents Action Date: May 22, 2007
Action: Application to surrender licenses and
certificate granted.
Summary: Licensee did not contest the charge
of having been grossly negligent in failing to comply with substantial
provisions of New York State laws, rules, and regulations governing
the practice of the nursing profession.
Profession: Registered Professional Nurse; Lic.
No. 322326; Cal. No. 22982
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension until fit to
practice, upon termination of suspension 2 years probation to commence
if and when return to practice, $500 fine.
Summary: Licensee admitted to charges of having
been convicted of Aggravated Unlicensed Operation of a Motor Vehicle
in the Third Degree, an unclassified misdemeanor; Operating a Motor
Vehicle While Under the Influence of Alcohol - Driving While Intoxicated,
an unclassified misdemeanor; and Criminal Possession of a Controlled
Substance in the Seventh Degree, a class A misdemeanor; and of
falsely denying on her registered professional nursing registration
renewal applications that she had been convicted of a crime and
that criminal charges were pending against her in a court.
Arturo Directo Paguergan, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 208934, 426201; Cal. Nos. 22589,
22590
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension until fit to
practice, upon termination of suspension 2 years probation to commence
if and when return to practice.
Summary: Licensee admitted to charges of failing
to perform Chemstrip testing for a patient at 7:00 a.m. and 8:00
a.m., and failing to maintain an accurate patient record for a
second patient.
Diana I. Pascual a/k/a Diana Ignacio Pascual, White Plains, NY
Profession: Registered Professional Nurse, Nurse
Practitioner (Family Health); Lic. No. 229450, Cert. No. 332953;
Cal. Nos. 23172, 23173
Regents Action Date: May 22, 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 treating
a patient with a knownpossible serious spinal injury, ordering
his transport to a medical clinic without first both performing
a preliminary neurological examination and immobilizing the patient’s
spine to prevent further injury during transport.
Debra S. Preston, Liverpool, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 239736, 543505; Cal. Nos. 23106,
23105
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$500 fine.
Summary: Licensee admitted to charges of record
keeping and medication errors.
Mary Jean Pudlowski, Red Creek, NY
Profession: Registered Professional Nurse; Lic.
No. 545134; Cal. No. 23207
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension until fit to
practice, upon termination of suspension 2 years probation to commence
upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Driving While Intoxicated.
Shelton Gerard Reid, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
242358; Cal. No. 23133
Regents Action Date: May 22, 2007
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 intentionally
setting the infusion rate on a patient’s feeding pump at a higher
rate than that ordered by the patient’s physician.
Kim M. Spagnola, Staten Island, NY
Profession: Licensed Practical Nurse; Lic. No.
235100; Cal. No. 22785
Regents Action Date: May 22, 2007
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 charges of
failing to record patients’ blood pressures and weights between
January 2004 and March 2004, and of recording blood pressures and
weights for patients not in attendance in January 2004 and February
2004.
Profession: Licensed Practical Nurse; Lic. No.
243629; Cal. No. 23134
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: 6 month actual suspension, 18 month stayed
suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering
insulin to 5 different patients when the order called for heparin
to be administered.
John Thomas Williams, Greenville, NY
Profession: Registered Professional Nurse; Lic.
No. 473786; Cal. No. 22312
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: 1 month actual suspension, 23 month stayed
suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of preparing
a saline/heparin irrigation solution in the wrong concentration and
performing an inaccurate laparotomy sponge count.
Pharmacy
Buena Vista Pharmacy Inc., 2022 Third Avenue, New York, NY
Profession: Pharmacy; Reg. No. 012457; Cal. No.
23111
Regents Action Date: May 22, 2007 (see also March
1994, March
2003 and January 2010)
Action: Application for consent order granted;
Penalty agreed upon: 5 year stayed suspension, 5 years probation,
$15,000 fine.
Summary: Registrant admitted to charges of failing
to produce a daily printed record of all prescriptions filled and
refilled each day, and failing to file prescriptions in a manner
which provides for the ready retrieval of the prescriptions.
CVS West Islip, LLC, 460 Montauk Highway, West Islip, NY
Profession: Pharmacy; Reg. No. 019400; Cal. No.
23194
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$2,000 fine.
Summary: Registrant admitted to charges of failing
to maintain a daily record, signed by the dispensing pharmacists,
of all prescriptions filled and refilled, and of holding for sale
misbranded drugs.
Duane Reade, 358-362 Fifth Avenue, New York, NY
Profession: Pharmacy; Reg. No. 018630; Cal. No.
22958
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, 1 year probation, $5,000
fine.
Summary: Licensee admitted to the charge of operating
the pharmacy without a supervising pharmacist for two months.
Dana Rene Gignac, Rochester, NY
Profession: Pharmacist; Lic. No. 039902; Cal.
No. 23217
Regents Action Date: May 22, 2007 (see also October
2003 and April 2015)
Action: Application for consent order granted;
Penalty agreed upon: 1 month actual suspension, 23 month stayed
suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of failing
to provide adequate supervision of a registered establishment,
obtaining the assistance of more than two unlicensed persons in
the performance of the activities of the pharmacy, and failing
to maintain required records for repacked drugs.
Richard M. Michelin, Freeport, NY
Profession: Pharmacist; Lic. No. 046039; Cal.
No. 23102
Regents Action Date: May 22, 2007 (see also September
2003)
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$2,500 fine.
Summary: Licensee did not contest charges of
maintaining misbranded drugs in active stock and maintaining the
pharmacy, where he was employed as a supervising pharmacist, in
an unsanitary condition.
Profession: Pharmacist; Lic. No. 022700; Cal.
No. 23204
Regents Action Date: May 22, 2007 (see also July
2004)
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$10,000 fine.
Summary: Licensee did not contest charges of
dispensing 5 controlled prescriptions beyond a 5 day supply; dispensing
2 drugs pursuant to invalid prescriptions; failing to comply with
telephone dispensing procedures by failing to document the date
the oral orders were received on 2 prescriptions; and failing to
comply with telephone dispensing procedures by failing to document
required information on 6 prescriptions received.
Martin Millman d/b/a Phoenicia Pharmacy, 41 Main Street, Phoenicia, NY
Profession: Pharmacy; Reg. No. 017198; Cal. No.
23205
Regents Action Date: May 22, 2007 (see also July
2004)
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$10,000 fine.
Summary: Registrant did not contest charges of
dispensing 5 controlled prescriptions beyond a 5 day supply; dispensing
2 drugs pursuant to invalid prescriptions; failing to comply with
telephone dispensing procedures by failing to document the date
the oral orders were received on 2 prescriptions; and failing to
comply with telephone dispensing procedures by failing to document
required information on 6 prescriptions received.
Ralph A. Montalvo, Jr., Emerson, NJ
Profession: Pharmacist; Lic. No. 028745; Cal.
No. 23188
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$500 fine.
Summary: Licensee did not contest the charge
of practicing without being registered.
Neil E. Norwood, Briarcliff Manor, NY
Profession: Pharmacist; Lic. No. 030954; Cal.
No. 23276
Regents Action Date: May 22, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of two counts of Insurance Fraud in the 1st Degree,
a felony.
Philip Petoniak, Upstate Pharmacy Ltd., 40 Gardenville Parkway, West Seneca, NY
Profession: Pharmacy; Lic. No. 030288; Cal. No.
23270
Regents Action Date: May 22, 2007 (see also March 2017)
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$5,000 fine.
Summary: Licensee admitted to the charge of practicing
pharmacy while not registered.
David C. Rabenou, East Hills, NY
Profession: Pharmacist; Lic. No. 024202; Cal.
No. 23073
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, 1 year probation, $1,000
fine.
Summary: Licensee admitted to charges of failing
to produce a daily printed record of all prescriptions filled and
refilled each day, and failing to file prescriptions in a manner
which provides for the ready retrieval of the prescriptions.
Profession: Pharmacist; Lic. No. 038884; Cal.
No. 23087
Regents Action Date: May 22, 2007
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 filling
a prescription for a potentially dangerous anticoagulant medication
with the wrong strength of said drug.
Walgreen Eastern Co., Inc., 393 Front Street, Hempstead, NY
Profession: Pharmacy; Reg. No. 022760; Cal. No.
23103
Regents Action Date: May 22, 2007 (see also September
2003)
Action: Application for consent order granted;
Penalty agreed upon: $10,000 fine.
Summary: Registrant did not contest charges of
maintaining misbranded drugs in active stock and maintaining the
pharmacy in an unsanitary condition.
Profession: Pharmacist; Lic. No. 023290; Cal.
No. 23176
Regents Action Date: May 22, 2007
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 unprofessional
conduct.
Psychology
Profession: Psychologist; Lic. No. 007290; Cal.
No. 23291
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $500 fine.
Summary: Licensee did not contest the charge
of having been found guilty of improper professional practice or
professional misconduct in New Jersey.
Public Accountancy
Michael R. Drogin, Garden City, NY
Profession: Certified Public Accountant; Lic.
No. 033247; Cal. No. 23284
Regents Action Date: May 22, 2007 (see also January 2015)
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$5,000 fine.
Summary: Licensee did not contest the charge
that he conducted an audit of the financial statements of an entity,
and the audit report expressed the opinion that said statements
were presented in conformity with generally accepted accounting
principles (GAAP) when said statements did not conform to GAAP.
Robert Friemann, Huntington Bay, NY
Profession: Certified Public Accountant; Lic.
No. 031423; Cal. No. 23327
Regents Action Date: May 22, 2007 (see also February
2006)
Action: Application for reconsideration granted.
Summary: Licensee’s application for reconsideration
of a prior disciplinary action was granted, vacating the prior
action.
Raymond Harry Schacht, New City, NY
Profession: Certified Public Accountant; Lic.
No. 031695; Cal. No. 23303
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: 2 year actual suspension to be terminated
early upon submission of professional registration documentation,
upon service or early termination of suspension 2 years probation,
$3,000 fine.
Summary: Licensee admitted to the charge of willfully
failing to register as a certified public accountant.
Henry G. Schaeffer, Brookhaven, NY
Profession: Certified Public Accountant; Lic.
No. 077542; Cal. No. 23234
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: 6 month actual suspension, 18 month stayed
suspension, 2 years probation.
Summary: Licensee admitted to the charge of having
been convicted of Vehicular Assault in the 2nd Degree, a class
E felony, and Driving While Intoxicated, an unclassified misdemeanor.
Respiratory Therapy
Kevin Nolan Clark, Jamaica, NY
Profession: Respiratory Therapy Technician, Respiratory
Therapist; Lic. Nos. 000282, 004835; Cal. Nos. 22826, 22825
Regents Action Date: May 22, 2007
Action: Found guilty of professional misconduct;
Penalty: 24 months suspension, execution of last 21 months of suspension
stayed, probation 24 months.
Summary: Licensee was found guilty of having
been convicted of the crimes of Attempted Criminal Possession of
a Weapon in the 4th Degree, a class B misdemeanor, and Assault
in the 1st Degree, a class B felony.
Joseph Frederick Furry, Wynantskill, NY
Profession: Respiratory Therapist; Lic. No. 003224;
Cal. No. 23211
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: 6 month actual suspension, 18 month stayed
suspension, 2 years probation to commence upon return to practice,
$500 fine.
Summary: Licensee did not contest the charge
of billing for services not rendered.
Social Work
Susan Cohen Reid, Saratoga Springs, NY
Profession: Licensed Clinical Social Worker;
Lic. No. 025989; Cal. No. 22648
Regents Action Date: May 22, 2007
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$500 fine.
Summary: Licensee admitted to charges of treating
a patient with multiple personalities who required more advanced
intervention and of failing to maintain adequate records.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov