Summaries of Regents Actions
On Professional Misconduct and Discipline*
May 1994
Architecture - Dentistry - Engineering and Land Surveying - Nursing - Ophthalmic Dispensing - Pharmacy - Physical Therapy - Podiatry - Public Accountancy - Social Work
Architecture
Steven E. Homburger, Huntington Station, NY
Profession: Architect; Lic. No. 020411; Cal. No.
14626
Regents Action Date: May 20, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of Driving
While Intoxicated.
Dentistry
Douglas P. Magner, West Nyack, NY
Profession: Dentist; Lic. No. 032397; Cal. No. 11464
Regents Action Date: May 20, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee was found guilty of charges of
submitting an insurance claim for services not rendered.
Rudy Robert Kasni, New York, NY
Profession: Dentist; Lic. No. 030787; Cal. No. 12703
Regents Action Date: May 20, 1994
Action: Censure and Reprimand, probation 1 year,
$500 fine.
Summary: Licensee admitted to charges of obtaining
a controlled substance by misrepresentation.
Ashfaq Mahmud, Valley Stream, NY
Profession: Dentist; Lic. No. 040684; Cal. No. 12788
Regents Action Date: May 20, 1994
Action: Censure and Reprimand, $750 fine.
Summary: Licensee did not contest to charges of
failing to make patient records available to the Department.
Natavarbhai M. Patel, Mount Vernon, NY
Profession: Dentist; Lic. No. 034902; Cal. No. 13673
Regents Action Date: May 20, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 3 years under various terms to commence immediately
following probation period previously imposed under Order No. 12979.
Summary: Licensee could not successfully defend
against charges of using obscene language, inappropriate touching,
and soliciting sex while treating patients.
Marielle Jean-Baptiste, Queens Village, NY
Profession: Dentist; Lic. No. 039887; Cal. No. 14356
Regents Action Date: May 20, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted guilt to charges of submitting
an insurance claim form which reflected a higher fee charged to the
patient than the fee that was charged.
Engineering and Land Surveying
Roger Dale Harrower, Jamestown, NY
Profession: Professional Engineer; Lic. No. 050626;
Cal. No. 14565
Regents Action Date: May 20, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of placing
his seal on plans not prepared by him and failing to prepare and
retain a written evaluation of the professional services represented
by the plans.
Nursing
Jan Hamacher-Abraham, Utica, NY
Profession: Registered Professional Nurse; Lic.
No. 286685; Cal. No. 12532
Regents Action Date: May 20, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, 50 hours of public service.
Summary: Licensee was found guilty of willfully
abusing a patient verbally and refusing to administer pain medication
to a patient.
Penny Renee Pancerev, Erie, PA
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 366773, 171570; Cal. Nos. 13769, 13770
Regents Action Date: May 20, 1994
Action:Censure and Reprimand, probation 2 years.
Summary: Licensee was found to have been convicted
of Criminal Facilitation in the Fourth Degree, a Class A Misdemeanor.
John A. Honsinger, Troy, NY
Profession: Licensed Practical Nurse; Lic. No. 174556;
Cal. No. 13407
Regents Action Date: May 20, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, 25 hours of public service.
Summary:License admitted to charges of noting the
administration of medication in a patient's records when the medications
had not been administered.
Jane Y. Turner, Palm Harbor, FL
Profession: Registered Professional Nurse; Lic.
No. 179453; Cal. No. 13873
Regents Action Date: May 20, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years under various terms to commence if and
when return to practice, $500 fine.
Summary: Licensee admitted to charges of writing
a physician's order for the administration of a topical dermatological
spray to a patient on her own initiative and without authorization
from a physician.
Elizabeth J. Williams a/k/a Elizabeth J. Burlingame, South Glens Falls, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 068769, 273830; Cal. Nos. 14090, 14091
Regents Action Date: May 20, 1994
Action: Indefinite suspension until fit to practice
- upon termination of suspension, probation 2 years.
Summary: Licensee admitted to charges of Reckless
Endangerment in the Second Degree, a Class A Misdemeanor.
Winifred Esther Downing, Roslyn Heights, NY
Profession: Registered Professional Nurse; Lic.
No. 393621; Cal. No. 14239
Regents Action Date: May 20, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of Driving
While Intoxicated.
Susan DeLeonardis, Hyde Park, NY
Profession: Registered Professional Nurse; Lic.
No. 432511; Cal. No. 14244
Regents Action Date: May 20, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee could not successfully defend
against charges of committing one medication administration error
and two other errors.
Carol M. Bartelt, Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No. 069541;
Cal. No. 14250
Regents Action Date: May 20, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted guilt to willfully abusing
a patient verbally and physically.
Michelle Lynn Nugent, Deposit, NY
Profession: Registered Professional Nurse; Lic.
No. 436096; Cal. No. 14274
Regents Action Date: May 20, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years under various terms to commence if and
when return to practice, 50 hours of public service.
Summary: Licensee admitted to charges of scheming
to Defraud in the First Degree, a Class E Felony; and Criminal Possession
of a Weapon in the Fourth Degree, a Class A Misdemeanor.
Lisa Joy Skovran, Copiague, NY
Profession: Registered Professional Nurse; Lic.
No. 414299; Cal. No. 14294
Regents Action Date: May 20, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of committing
various medication administration errors.
Gideon Alberts, Harefield, Middlesex, United Kingdom
Profession:Registered Professional Nurse; Lic.
No. 428643; Cal. No. 14336
Regents Action Date: May 20, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years under various terms to commence upon return
to practice.
Summary:Licensee admitted to charges of administering
the wrong medication, failing to document the administration of medication,
administering a medication without a physician's order and altering
a patient's records.
Thelma Blair a/k/a Thelma Jones, Westbury, NY
Profession: Registered Professional Nurse; Lic.
No. 253554; Cal. No. 14439
Regents Action Date: May 20, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine, 50 hours of public service.
Summary: Licensee admitted to charges of Forgery
in the Third Degree, a Class A Misdemeanor.
Kristin M. Koch, Mastic, NY
Profession: Licensed Practical Nurse; Lic. No. 204885;
Cal. No. 14497
Regents Action Date: May 20, 1994 (See also July 2019)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of administering
the wrong dosage of medications to one patient and administering
the wrong medication to another patient.
Lisa Marie Wood, South Glens Falls, NY
Profession: Licensed Practical Nurse; Lic. No. 137284;
Cal. No. 14594
Regents Action Date: May 20, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee could not successfully defend
against charges of practicing the profession of nursing beyond its
authorized scope by calling in sixteen prescriptions for patients.
Diane M. Menard, Sauquoit, NY
Profession: Licensed Practical Nurse; Lic. No. 202731;
Cal. No. 14607
Regents Action Date: May 20, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charges of Driving
While Intoxicated, a misdemeanor.
Cheryl Lynne Beshures a/k/a Cheryl Lynne Toolan, Liverpool, NY
Profession: Licensed Practical Nurse; Lic. No. 216719;
Cal. No. 14589
Regents Action Date: May 20, 1994
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of willfully
making false entries on a hospitals' controlled substance sign-out
sheet, and stealing controlled and non-controlled substances from
the stock of a hospital where she was employed.
Ophthalmic Dispensing
John Albert Becker, Williamsville, NY
Profession: Ophthalmic Dispenser; Lic. No. 003370;
Cal. No. 14188
Regents Action Date: May 20, 1994 (see also February
2000)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee could not successfully defend
against charges of Aggravated Unlicensed Operation in the Second
Degree, an unclassified misdemeanor, and Driving While Intoxicated,
an unclassified misdemeanor.
Pharmacy
Rivpen Pharmacy, Inc.; 566 Pennsylvania Avenue, Brooklyn, NY
Profession: Pharmacy; Reg. No. 018841; Cal. No.
12982
Regents Action Date: May 20, 1994
Action: Revocation, $15,000 fine.
Summary: Retail Pharmacy was found guilty of the
charges of fraudulently displaying its pharmacy registration certificate
at an unauthorized location, failing to surrender the certification
of registration to the State Board of Pharmacy and failing to make
appropriate arrangements for the disposal of prescription-required
drugs.
Robert Scherl, Bayside, NY
Profession: Pharmacist; Lic. No. 037078; Cal. No.
14009
Regents Action Date: May 20, 1994 (see also April
2002 and July 2010)
Action: 5 year suspension, execution of last 4 years
of suspension stayed at which time probation for last 4 years, 100
hours of public service.
Summary: Licensee was found guilty of allowing two
unlicensed persons to dispense medications.
Consolidated Midland Corporation d/b/a C.M.C., Wholesaler/Repacker of Drugs; 195 East Main Street, Brewster, NY
Profession: Pharmacy; Lic. No. 202118; Cal. No.
12953
Regents Action Date: May 20, 1994
Action: 12 month suspension with leave to apply
for termination upon certain conditions. Upon service or termination
of suspension, probation 3 years, $2,500 fine.
Summary: Licensee admitted to charges of a lack
of sanitary conditions in licensee's warehouse and failure to conform
to good manufacturing practices as prescribed by federal regulations.
Frank F. Deborah, New York, NY
Profession: Pharmacist; Lic. No. 024924; Cal. No.
12954
Regents Action Date: May 20, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charges of a lack
of sanitary conditions in the warehouse of the drug repacker which
he supervised and failure to conform to good manufacturing practices
as prescribed by federal regulations.
Stuart Schreiber, Brooklyn, NY
Profession: Pharmacist; Lic. No. 025393; Cal. No.
13898
Regents Action Date: May 20, 1994
Action: Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to charges of selling
a misbranded drug.
Farmacom, Inc. d/b/a Greystone Pharmacy, 2605 Riverdale Avenue, Bronx, NY
Profession: Pharmacy; Lic. No. 018287; Cal. No.
14334
Regents Action Date: May 20, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of violating
pharmacy rules and regulations.
Fareed Thawer, Bronx, NY
Profession: Pharmacist; Lic. No. 035923; Cal. No.
14335
Regents Action Date: May 20, 1994
Action: 2 year suspension, execution of last 22
months of suspension stayed, probation 2 years, $3,500 fine.
Summary: Licensee admitted to charges of violations
of pharmacy rules and regulations.
Daniel M. Barr, Horseheads, NY
Profession: Pharmacist; Lic. No. 038692; Cal. No.
14453
Regents Action Date: May 20, 1994 (see also November
1995)
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of errors
in dispensing.
William Pedraita, Glen Cove, NY
Profession: Pharmacist; Lic. No. 034877; Cal. No.
14568
Regents Action Date: May 20, 1994
Action: Censure and Reprimand.
Summary: Licensee admitted to charges of filling
and refilling prescriptions which lacked the original signature of
the prescriber and signing a computer generated daily log of prescriptions
filled and refilled on a day when he did not actually work at the
pharmacy and which was not signed by the pharmacists who dispensed
drugs on that date.
Physical Therapy
Alexander Abay, New Rochelle, NY
Profession: Physical Therapist; Lic. No. 003535;
Cal. No. 14030
Regents Action Date: May 20, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charges of submitting
records indicating false dates of treatment.
Podiatry
Anthony H. Mascioli, Newark, NY
Profession: Podiatrist; Lic. No. 002308; Cal. No.
11479
Regents Action Date: May 20, 1994
Action: 24 month suspension, execution of last 18
months of suspension stayed, probation for last 18 months.
Summary: Licensee was found guilty of offering to
treat a patient's hip pain, despite the fact he knew that the hip
pain was unrelated to any podiatric condition.
Public Accountancy
Martin Bernard Hirsh, North Woodmere, NY
Profession: Certified Public Accountant; Lic. No.
020834; Cal. No. 14272
Regents Action Date: May 20, 1994
Action: 1 year suspension - Upon termination of
suspension, probation 1 year, $5,000 fine, 50 hours of public service.
Summary: Licensee admitted to charges of a conviction
of conspiring to violate 15 USC 78 J(b) and 78 (ff) and Rule 10 b-5
of the Rules and Regulations of the Securities and Exchange Commission.
David Arnold Blide, West Webster, NY.
Profession: Certified Public Accountant; Lic. No.
025505; Cal. No. 14303
Regents Action Date: May 20, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charges of Driving
While Intoxicated.
Ira Jay Alechman, Port Washington, NY
Profession: Certified Public Accountant; Lic. No.
042597; Cal. No. 14603
Regents Action Date: May 20, 1994
Action: Censure and Reprimand, probation 1 year,
$2,500 fine.
Summary: Licensee admitted to charges of late filing
of a client's tax returns.
Social Work
Holly Gemme, Staten Island, NY
Profession: Social Worker; Lic. No. 030019; Cal.
No. 14328
Regents Action Date: May 20, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 2 years under various terms, $1,500 fine, 100 hours
of public service.
Summary: Licensee admitted to charges of willful
violation of the Public Health Law.
Leslie J. Hall, New York, NY
Profession: Social Worker; Lic. No. 018031; Cal.
No. 14573
Regents Action Date: May 20, 1994
Action: 1 year suspension - upon service of suspension,
probation 3 years under various terms, successfully complete certain
course.
Summary: Licensee did not contest charges of offering
to act as a client's sex surrogate.
For further information: dplsdsu@nysed.gov