Summaries of Regents Actions
On Professional Misconduct and Discipline*
May 2008
Chiropractic - Clinical Laboratory Practitioner - Dentistry - Engineering and Land Surveying - Massage Therapy - Nursing - Occupational Therapy - Pharmacy - Physical Therapy - Podiatry - Psychology - Public Accountancy - Respiratory Therapy
Chiropractic
Leonard Drebsky, Plainview, NY
Profession: Chiropractor; Lic. No. 001996; Cal.
No. 23658
Regents Action Date: May 20, 2008
Action: Found guilty of professional misconduct;
Penalty: 3 month suspension.
Summary: Licensee was found guilty of having
been convicted of the crime of Falsifying Business Records in the
2nd Degree, a class A misdemeanor.
Clinical Laboratory Practitioner
Profession: Clinical Laboratory Technologist;Lic.
No. 007086; Cal. No. 23864
Regents Action Date: May 20, 2008
Action: Application for consent order granted;
Penalty agreed upon: Annulment of license to practice as a clinical
laboratory technologist.
Summary: Licensee did not contest the allegation
that on or about September 19, 2006, with fraudulent intent, she
submitted an application for licensure as a clinical laboratory
technologist to the Division of Professional Licensing Services
of the New York State Education Department in which she certified
that she had at least 5 years (7,200 clock hours) of experience
as a clinical laboratory technologist, and was thereafter granted
a license to practice as a clinical laboratory technologist in
the State of New York on or about January 18, 2007, based on the
aforesaid experience when, in truth and in fact, and as she well
knew, she did not have said experience as a clincal laboratory
technologist.
Dentistry
Sholom Menashe Fuzailov, Flushing, NY
Profession: Dentist; Lic. No. 047661; Cal. No.
23629
Regents Action Date: May 20, 2008
Action: Application for consent order granted;
Penalty agreed upon: 3 month actual suspension, 21 month stayed
suspension, 2 years probation.
Summary: Licensee admitted to the charge of having
been convicted of Falsifying Business Records in the 2nd Degree,
a class A misdemeanor.
Judd Wayne Garson, Old Bridge, NJ
Profession: Dentist; Lic. No. 035589; Cal. No.
23282
Regents Action Date: May 20, 2008
Action: Application for consent order granted;
Penalty agreed upon: 4 month actual suspension, 20 month stayed
suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of
having been convicted of Operating a Motor Vehicle While Intoxicated
and Criminal Possession of a Weapon in the 4th Degree.
Profession: Dentist; Lic. No. 051647; Cal. No.
23857
Regents Action Date: May 20, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$1,000 fine.
Summary: Licensee did not contest the charge
that prior to performing a pulpotomy procedure on a patient's tooth,
he failed to take a pre-treatment x-ray of the tooth.
Kristina Thai Tran, New York, NY
Profession: Dentist; Lic. No. 044505; Cal. No.
23826
Regents Action Date: May 20, 2008
Action: Application for consent order granted;
Penalty agreed upon: Partial actual suspension in certain area
until successfully complete course of retraining in said certain
area, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge
of improper placement of dental implant fixtures in a patient.
Joseph V. Trumpatori, Oceanside, NY
Profession: Dentist; Lic. No. 033240; Cal. No.
23718
Regents Action Date: May 20, 2008 (see also December
2002)
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of last 23 months of suspension
stayed, probation last 23 months, $500 fine.
Summary: Licensee was found guilty of having
been convicted of the crimes of Driving While Intoxicated an unclassified
misdemeanor.
Engineering and Land Surveying
Michael A. Scotto, Brooklyn, NY
Profession: Professional Engineer; Lic. No. 062839;
Cal. No. 23460
Regents Action Date: May 20, 2008
Action: Application for consent order granted;
Penalty agreed upon: 3 month actual suspension, 21 month stayed
suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Receiving Child Pornography, a felony.
Massage Therapy
Profession: Massage Therapist; Lic. No. 019172; Cal. No. 23785
Regents Action Date: May 20, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree.
Nursing
Tina Diane Craft-McRae a/k/a Tina Diane Craft a/k/a Tina Kraft, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 207972, 419923; Cal. Nos. 23818,
23819
Regents Action Date: May 20, 2008
Action: Found guilty of professional misconduct;
Penalty: Indefinite suspension until successfully completes a course
of treatment, upon termination of suspension probation 2 years,
$500 fine payable within 6 months.
Summary: Licensee was found guilty of having
been convicted of the crime of Criminal Possession of a Controlled
Substance in the 7th Degree, a class A misdemeanor.
Marie Iverte Dorcely, St. Albans, NY
Profession: Licensed Practical Nurse; Lic. No.
277836; Cal. No. 23825
Regents Action Date: May 20, 2008
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 administering
an antibiotic medication to the wrong patient.
Elizabeth Hartman, Rock Hill, SC
Profession: Licensed Practical Nurse; Lic. No.
166253; Cal. No. 23683
Regents Action Date: May 20, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering
30 mg of the controlled drug Dilaudid HP, ten times the ordered
dose, to a patient.
Sarah Henley-Grass, Middletown, NY
Profession: Licensed Practical Nurse; Lic. No.
281786; Cal. No. 23900
Regents Action Date: May 20, 2008
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension until fit to
practice, upon termination of suspension 2 years probation.
Summary: Licensee admitted to charges of having
been convicted of Criminal Mischief in the 3rd Degree and Driving
While Ability Impaired by Drugs.
Robert Lewis Janes, Portland, OR
Profession: Licensed Practical Nurse; Lic. No.
262515; Cal. No. 23019
Regents Action Date: May 20, 2008
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 in the State of New York, $250 fine
payable within 6 months.
Summary: Licensee did not contest the charge
of falling asleep while on duty and assigned to patient care.
Debra Lynn Knauber, Darien Center, NY
Profession: Licensed Practical Nurse; Lic. No.
171361; Cal. No. 23967
Regents Action Date: May 20, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Rape in the 2nd Degree; Criminal Sexual Act in
the 2nd Degree; and Sexual Abuse in the 2nd Degree.
Profession: Licensed Practical Nurse; Lic. No.
155768; Cal. No. 23107
Regents Action Date: May 20, 2008
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for no less than
6 months and until fit to practice, upon termination of suspension
2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having
been convicted of Scheme to Defraud in the 2nd Degree, a Class
A misdemeanor and Grand Larceny in the 4th Degree, a Class E felony.
Tami Brooks Luxon, Mobile, AL and Uriah, AL
Profession: Registered Professional Nurse; Lic.
No. 526419; Cal. No. 22542
Regents Action Date: May 20, 2008
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of commiting conduct in the practice of the profession which evidences moral unfitness to practice the profession by, on two occasions, stealing a quantity of controlled substances from the hospital's supply.
Ricardo A. Miller, Valley Stream, NY
Profession: Registered Professional Nurse; Lic.
No. 524460; Cal. No. 22045
Regents Action Date: May 20, 2008
Action: Found guilty of professional misconduct;
Penalty: Censure and Reprimand, $500 fine.
Summary: Licensee was found guilty of practicing
the profession with gross negligence and committing unprofessional
conduct.
Robert Frederick Nichols, Jr., Waverly, NY
Profession: Registered Professional Nurse; Lic.
No. 425558; Cal. No. 23724
Regents Action Date: May 20, 2008
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
failing to provide appropriate monitoring for an inmate.
Sookrajie Ramdeo, Englewood, NJ
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 179007, 391840; Cal. Nos. 23816,
23817
Regents Action Date: May 20, 2008
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 report a medication error and to assess and monitor
the patient subsequent to said error and of knowingly misrepresenting
on a controlled substance order sheet the reason why a relacement
drug was needed.
Michelle M. Seneca a/k/a Michelle Jones, Irving, NY
Profession: Licensed Practical Nurse; Lic. No.
273148; Cal. No. 23764
Regents Action Date: May 20, 2008 (See also October 2017)
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 ofCriminal Possession of Marijuana in the
2nd degree.
Algielean Simpson, Rock Hill, SC
Profession: Licensed Practical Nurse; Lic. No.
086831; Cal. No. 23699
Regents Action Date: May 20, 2008
Action: Application for consent order granted;
Penalty agreed upon: 3 month actual suspension, 21 month stayed
suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering
a 20 mg dose of morphine to patient C.M., when the ordered dose
for the patient was 2 mg of morphine.
Profession: Registered Professional Nurse; Lic.
No. 537294; Cal. No. 23726
Regents Action Date: May 20, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 month actual suspension, 11 month stayed
suspension, 1 year probation, $500 fine.
Summary: Respondent admitted to the charge of
administering the wrong medication at a flu clinic.
Soynette S. Somerville, Schenectady, NY
Profession: Licensed Practical Nurse; Lic. No.
276572; Cal. No. 23843
Regents Action Date: May 20, 2008
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for no less than
6 months and until fit to practice, upon termination of suspension
2 years probation to commence upon return to practice, $500 fine
payable within 6 months.
Summary: Licensee admitted to the charge of having
been convicted of Petit Larceny.
Profession: Registered Professional Nurse; Lic.
No. 459916; Cal. No. 23930
Regents Action Date: May 20, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the allegations
that in or about November, 2006 while employed and on duty as a
registered professional nurse at Mercy Medical Center, Rockville
Centre, New York, she stole controlled substances from the Medical
Center’s supply for her own use.
Occupational Therapy
Frank Augustine Turturro, Canandaigua, NY
Profession: Occupational therapist; Lic. No.
007975; Cal. No. 23841
Regents Action Date: May 20, 2008 (see also November
2003)
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,
$1,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of documenting
that he had performed an evaluation when he had not.
Pharmacy
Ling Fung Cheung, Brooklyn, NY
Profession: Pharmacist; Lic. No. 049410; Cal.
No. 23862
Regents Action Date: May 20, 2008
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $2,500 fine payable
within 60 days.
Summary: Licensee admitted to failing in his
capacity as supervising pharmacist to provide adequate supervision
of a registered establishment by allowing the retail pharmacy which
he supervised to dispense prescription-required medications without
a prescription.
Donna M. Dumont, Greenwood Lake, NY
Profession: Pharmacist; Lic. No. 038936; Cal.
No. 23722
Regents Action Date: May 20, 2008
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 any necessary treatment and until fit to practice, upon termination
of suspension 2 years probation to commence if and when return
to practice, $1,000 fine.
Summary: Licensee admitted to the charge of willfully
making false reports by denying on registration renewal applications
that another disciplinary authority had accepted surrender of her
professional license and that her professional employment had been
terminated by a hospital.
Nouri Chamaa Ftiha, Brooklyn, NY
Profession: Pharmacist; Lic. No. 043570; Cal.
No. 23763
Regents Action Date: May 20, 2008
Action: Found guilty of professional misconduct;
Penalty: Indefinite suspension for a minimum of 2 years and until
fit to practice, upon termination of suspension, 5 years probation.
Summary: Licensee was found guilty of having
been convicted of the crime of Distributing and Possessing with
Intent to Distribute a Controlled Substance, a Felony in violation
of 21 United States Code sections 841(a)(1) and 841(b)(1)(D), and
18 United States Code section.
Profession: Pharmacist; Lic. No. 035796; Cal.
No. 23806
Regents Action Date: May 20, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$5,000 fine.
Summary: Licensee admitted to the charge of failing
in his capacity as supervising pharmacist to provide adequate supervision
of a registered establishment by allowing the retail pharmacy which
he supervised to remain open without a licensed pharmacist present
to supervise and manage the pharmacy.
Nutri-Pharma, Inc., 6 East 46th Street, New York, NY
Profession: Pharmacy; Reg. No. 021653; Cal. No.
23807
Regents Action Date: May 20, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$5,000 fine.
Summary: Registrant admitted to the charge of
grossly negligent failure to comply with substantial provisions
of New York State law governing the practice of the profession
of pharmacy, to wit: allowing its retail pharmacy to remain open
without a licensed pharmacist present to supervise and manage the
pharmacy.
Timothy M. Scutchfield, Bellmore, NY
Profession: Pharmacist; Lic. No. 035582; Cal.
No. 23963
Regents Action Date: May 20, 2008 (see also September
1998)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Sale of a Controlled Substance in the
4th Degree, a class C felony.
Physical Therapy
George C. Schmidt, Lindenhurst, NY
Profession: Physical Therapy Assistant; Cert.
No. 001780; Cal. No. 23523
Regents Action Date: May 20, 2008
Action: Application to surrender certificate
granted.
Summary: Licensee admitted to the charge of having
been convicted of Forcible Touching.
Podiatry
Richard M. Shankman, Waymart, PA
Profession: Podiatrist; Lic. No. 003801; Cal.
No.23851
Regents Action Date: May 20, 2008 (see also March
2002)
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted
of conspiracy to possess with intent to distribute the controlled
substance oxycodone, a felony.
Psychology
Anthony Knowles Bolton, Port Jefferson, NY
Profession: Psychologist; Lic. No. 011367; Cal.
No. 23815
Regents Action Date: May 20, 2008
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 having
been convicted of Driving While Intoxicated, on two occasions,
as both an unclassified misdemeanor and a felony.
Public Accountancy
Gilbert Bergsman, White Plains, NY
Profession: Certified Public Accountant; Lic.
(Cert.) No. 017967; Cal. No. 23754
Regents Action Date: May 20, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$2,500 fine.
Summary: Licensee did not contest the charge
ofcommitting an error in each of 3 reviews of the financial statements
of a client.
Lee Levinson, Rockville Centre, NY
Profession: Certified Public Accountant; Lic.
(Cert.) No. 027362; Cal. No. 23755
Regents Action Date: May 20, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$2,500 fine.
Summary: Licensee did not contest the charge
ofcommitting an error in each of 3 reviews of the financial statements
of a client.
Joseph John Pinz, East Islip, NY
Profession: Certified Public Accountant; Lic.
No. 057857; Cal. No. 23768
Regents Action Date: May 20, 2008
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 having
been convicted of Criminal Contempt in the 2nd Degree, a class
A misdemeanor.
Ronald Ira Rosner, Manahawkin, NY
Profession: Certified Public Accountant; Lic.
(Cert.) No. 026305; Cal. No. 23837
Regents Action Date: May 20, 2008
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 Assisting in the Preparation of a False United
States Income Tax Return for 1996, a felony.
Respiratory Therapy
Doreen Renee Chenery, White Plains, NY
Profession: Respiratory Therapist; Lic. No. 002642;
Cal. No. 23532
Regents Action Date: May 20, 2008
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge
of filing a false report.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov