Summaries of Regents Actions
On Professional Misconduct and Discipline*
November 2004
Acupuncture - Architecture - Dentistry - Engineering and Land Surveying -Massage Therapy - Nursing - Pharmacy - Physical Therapy - Public Accountancy - Social Work - Veterinary Medicine
Acupuncture
Henry Buck,New York, NY
Profession: Acupuncturist; Lic. No. 000273; Cal.
No. 21457
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Aggravated Harassment in the 2nd Degree, a class
A misdemeanor.
Architecture
Eric J. Pelletier, Selden, NY
Profession: Architect; Lic. No. 022560; Cal. No.
21507
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of
delegation of professional responsibilities to an employee, when
he knew that said employee was not qualified by licensure to perform
them.
Eric J. Pelletier Architect, P.C., 248-260 Middle Country Road, Selden, NY 11784
Profession: Architecture; Cal. No. 21573
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, probation 1 year.
Summary: Respondent did not contest the charge of
delegating professional responsibilities to an employee, when respondent
knew that said employee was not qualified by licensure to perform
them.
Andrew Lowell Pettit, New York, NY
Profession: Architect; Lic. No. 011089; Cal. No.
21506
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 23 months of
suspension stayed, probation 24 months, $2,500 fine.
Summary: Licensee did not contest the charge of
filing plans and documents with the New York City Department of Buildings
that were negligently prepared in that landmark approval was not
obtained, a project did not qualify for limited supervisory approval,
and a new building application rather than an alteration application
was required.
Dentistry
Sherman Ross Citron, Lawrence, NY
Profession: Dentist; Lic. No. 016121; Cal. No. 21589
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $500 fine.
Summary: Licensee did not contest the charge of
administering anesthesia and drilling a patient’s tooth when said
patient’s tooth did not require treatment, and failing to record
said treatment in said patient’s dental record.
Richard John Genco, South Fallsburg, NY
Profession: Dentist; Lic. No. 044387; Cal. No. 21198
Regents Action Date: November 5, 2004 (see also February
2003)
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.
Daniel J. Gesek, Olean, NY
Profession: Dentist; Lic. No. 026284; Cal. No. 21782
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having
been found by the Commissioner of Health to be in violation of Article
33 of the Public Health Law by failing to maintain records of controlled
substances purchased or dispensed, and failing to maintain a biennial
inventory of controlled substances.
Robert Katz, Brentwood, NY
Profession: Dentist; Lic. No. 022820; Cal. No. 21407
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, thereafter probation 2 years, $2,500
fine.
Summary: Licensee did not contest the charge of
having been convicted of Offering a False Instrument for Filing in
the 2nd Degree, a class A misdemeanor.
Timothy Kuna, Madison Heights, WI
Profession: Dentist; Lic. No. 043530; Cal. No. 21774
Regents Action Date: November 5, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been found guilty by the Michigan Board of Dentistry of professional
misconduct.
Mark Spierer, Englewood Cliffs, NJ
Profession: Dentist; Lic. No. 033859; Cal. No. 21702
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 23 months of
suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of
having been found guilty of professional misconduct by the New Jersey
Board of Dentistry.
Engineering and Land Surveying
A.D. Engineering Service, P.C., 1369 Richmond Court, East Meadow, NY 11554
Profession: Professional Engineering; Cal. No. 21627
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 21 months of
suspension stayed, probation 24 months.
Summary: Respondent did not contest the charge of
failing to maintain, for at least six years, thorough written professional
evaluations of the professional services represented by plans and
specifications that were signed and sealed by an individual in his
capacity as professional engineer and president of the professional
corporation, but which were not prepared by that professional engineer
or by an employee under his direct supervision.
John Thomas Capelli, Ballston Spa, NY
Profession: Professional Engineer; Lic. No. 050941;
Cal. No. 21011
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: Suspension for no less than 1 year and until terminated
as set forth in consent order application – upon termination of suspension,
probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been
convicted of: Reckless Driving, Driving While Intoxicated, Operating
a Motor Vehicle While Revoked, and Aggravated Unlicensed Operation
of a Motor Vehicle in the 1st Degree and admitted to charge of lying
on Registration Applications.
Nanda Kumar Chakrabarti, Cherry Hill, NJ
Profession: Professional Engineer; Lic. No. 065819;
Cal. No. 21528
Regents Action Date: November 5, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of 2 counts of Bribe Receiving in the 3rd Degree and
2 counts of Criminal Solicitation in the 4th Degree.
Alexander Deutsch, East Meadow, NY
Profession: Professional Engineer; Lic. No. 073204;
Cal. No. 21626
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 21 months of
suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee did not contest the charge of
failing to maintain, for at least six years, thorough written professional
evaluations of the professional services represented by plans and
specifications that were signed and sealed by him, but which were
not prepared by him or by an employee under his direct supervision.
Gaspare Rosario Santoro, Staten Island, NY
Profession: Professional Engineer; Lic. No. 045601;
Cal. No. 21695
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 23 months of
suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee did not contest the charge of
grossly negligent failure to comply with a substantial provision
of local laws governing the practice of the profession of architecture.
Massage Therapy
Henry Buck, New York, NY
Profession: Massage Therapist; Lic. No. 002922;
Cal. No. 21456
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Aggravated Harassment in the 2nd Degree, a class
A misdemeanor.
Nursing
Abigail B. Amuquandoh, Midlothian, VA
Profession: Licensed Practical Nurse; Lic. No. 157786;
Cal. No. 21665
Regents Action Date: November 5, 2004 (see also February
2004)
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 21 months of
suspension stayed, probation 24 months.
Summary: Licensee admitted to the charge of willfully
filing a false report in that her application for license and first
registration as a registered professional nurse in the State of New
York contained an intentionally false statement, namely, she indicated
that she graduated from New York University with a Bachelor of Science
degree in Nursing when she knew that she had not graduated with such
a degree.
Joelle Annemarie Bialkowski, Alden, NY
Profession: Licensed Practical Nurse; Lic. No. 223492;
Cal. No. 21745
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: Suspension until terminated as set forth in consent
order application – upon termination of suspension, probation 2 years
to commence upon licensee’s return to practice.
Summary: Licensee admitted to the charge of diversion
of the controlled substance Dilaudid and self-administration while
on duty.
Rosemarie Bissonnette, Oceanside, CA
Profession: Registered Professional Nurse; Lic.
No. 453374; Cal. No. 21761
Regents Action Date: November 5, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been found guilty by the California Board of Registered Nursing of
professional misconduct.
Jane M. Bonner, Wayne, NJ
Profession: Registered Professional Nurse; Lic.
No. 520010; Cal. No. 21715
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $500 fine.
Summary: Licensee admitted to the charge of having
been found guilty by the New Jersey State Board of Nursing of professional
misconduct.
Stephen E. Chagnon, Glens Falls, NY
Profession: Registered Professional Nurse; Lic.
No. 357469; Cal. No. 21697
Regents Action Date: November 5, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of adding
a foreign substance to patient’s tube feedings and withholding tube
feedings without a medical order.
Kristin M. Crable, Cohoes, NY
Profession: Licensed Practical Nurse; Lic. No. 217387;
Cal. No. 21494
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: Suspension until stay of execution of suspension as
set forth in consent order application – upon stay of suspension,
probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of leaving
a facility without giving notice and failing to supervise nursing
aides.
Sue A. Cutler, Norwood, NY
Profession: Licensed Practical Nurse; Lic. No. 243334;
Cal. No. 21425
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: Suspension in certain area until terminated as set forth
in consent order application, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of failing
to document the administration of medicine to several patients.
Ramona A. Delgado, Oceanside, NY
Profession: Licensed Practical Nurse; Lic. No. 246829;
Cal. No. 20898
Regents Action Date: November 5, 2004
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of last 18 months suspension
stayed, probation 1 year.
Summary: Licensee was found to be guilty of having
been convicted of Grand Larceny in the 4th Degree, a class E felony.
Majorie Dent, New York, NY
Profession: Registered Professional Nurse; Lic.
No. 263760; Cal. No. 21640
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 3 year suspension, execution of suspension stayed, probation
3 years, $750 fine.
Summary: Licensee admitted to the charge of having
been found guilty by the Connecticut Board of Examiners for Nursing
of professional misconduct.
Judith Fagen, Phoenix, AZ
Profession: Registered Professional Nurse, Nurse
Practitioner; Lic. No. 338993, Cert. No. 301775; Cal. Nos. 21727,
21728
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $500 fine.
Summary: Licensee admitted to the charge of having
been found guilty by the Arizona Board of Nursing of professional
misconduct.
Carol J. Frey, Palmyra, NY
Profession: Licensed Practical Nurse; Lic. No. 191875;
Cal. No. 21519
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Petit Larceny, a class A misdemeanor.
Kenneth Earl Greene, Newport News, VA
Profession: Licensed Practical Nurse; Lic. No. 254403;
Cal. No. 21533
Regents Action Date: November 5, 2004 (see also July
2002)
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $1,000 fine.
Summary: Licensee admitted to the charge of medication
administration errors and inaccurate record keeping.
Deborah L. Jones, Angelica, NY
Profession: Licensed Practical Nurse; Lic. No. 190524;
Cal. No. 21583
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: Suspension until terminated as set forth in consent
order application – upon termination of suspension, probation 1 year
to commence upon licensee’s return to practice.
Summary: Licensee admitted to the charge of having
been convicted of Attempted Offering to File a False Instrument in
the 1st Degree, a misdemeanor.
Cam-Suze Leveille a/k/a Cam-Suze Thenor, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 193054, 499554; Cal. Nos. 21726, 20027
Regents Action Date: November 5, 2004 (see also July
2001)
Action: Found guilty of professional misconduct;
Penalty: RN license: annulled; LPN license: 24 months suspension,
execution of last 12 months stayed, $2,500 fine.
Summary: Licensee was found guilty of having obtained
her license to practice as a registered professional nurse fraudulently
and practicing the profession of nursing fraudulently.
Lillian A. Lopez, North Babylon, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 170951, 370583; Cal. Nos. 21455, 21454
Regents Action Date: November 5, 2004 (see also July
1994)
Action: Application for consent order granted; Penalty
agreed upon: Suspension until terminated as set forth in consent
order application – upon termination of suspension, probation 2 years
to commence if and when licensee returns to practice.
Summary: Licensee did not contest the charge of
failing to maintain records accurately reflecting her evaluation
and treatment of a patient.
Velma Stevenson Lyte, Jamaica, NY
Profession: Registered Professional Nurse; Lic.
No. 283265; Cal. No. 20699
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $3,000 fine.
Summary: Licensee did not contest the charge of
negligent billing.
Annmarie McCormack, Bellerose, NY
Profession: Registered Professional Nurse; Lic.
No. 491291; Cal. No. 21736
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted of two counts of Driving While Intoxicated.
Donna Muller, East Setauket, NY
Profession: Registered Professional Nurse; Lic.
No. 310929; Cal. No. 21699
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $750 fine.
Summary: Licensee admitted to the charge of administering
eight times the prescribed medication to a three-year old patient.
Sandra Netto, Monroe, CT
Profession: Licensed Practical Nurse; Lic. No. 248990;
Cal. No. 21707
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $250 fine.
Summary: Licensee admitted to the charge of having
been found guilty by the Connecticut Board of Examiners for Nursing
of professional misconduct.
Jane M. Niles a/k/a Jane Myra Hill, Hempstead, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 074249, 242687; Cal. Nos. 20948, 20947
Regents Action Date: November 5, 2004
Action: Found guilty of professional misconduct;
Penalty: 2 year 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 Forgery in the 2nd Degree, a class D felony.
Andrea L. Parker a/k/a Andrea Shear, Newark, NY
Profession: Registered Professional Nurse; Lic.
No. 464445; Cal. No. 21550
Regents Action Date: November 5, 2004 (see also July
2006)
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 23 months of
suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to the charges of having
been convicted of Issuing Bad Checks and Driving While Intoxicated,
failing to report the convictions on her 1997 and 2000 re-registration
applications, and failure to maintain accurate patient records.
Robin R. Pastore, Whitesville, NY
Profession: Registered Professional Nurse; Lic.
No. 415529; Cal. No. 21694
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 23 months of
suspension stayed, probation 24 months.
Summary: Licensee admitted to the charge of having
been convicted of Offering a False Instrument for Filing in the 2nd
Degree.
Carmen Jean Pierre a/k/a Carmen Pierre Edoward, Jr., Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 148465, 493176; Cal. Nos. 18727, 18331
Regents Action Date: November 5, 2004
Action: Found guilty of professional misconduct;
Penalty: RN license: annulled; LPN license: 24 months suspension,
execution of last 12 months stayed, $2,500 fine.
Summary: Licensee was found guilty of having obtained
her license to practice as a registered professional nurse fraudulently
and practicing the profession of nursing fraudulently.
Jane Marie Post, Hamburg, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 236530, 479974; Cal. Nos. 21462, 21461
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $1,000 fine.
Summary: Licensee did not contest the charge of
committing a medication error and failing to assess a patient.
Anne Marie Potter, Antwerp, NY
Profession: Licensed Practical Nurse; Lic. No. 261216;
Cal. No. 21612
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: Suspension in certain area until terminated as set forth
in consent order application, probation 1 year, $250 fine.
Summary: Licensee admitted to the charges of medication
errors and inaccurate record keeping.
Melinda A. Roberts, Newark Valley, NY
Profession: Registered Professional Nurse; Lic.
No. 297537; Cal. No. 21602
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $500 fine.
Summary: Licensee admitted to the charge of medication
omissions.
Lewis T. Scholefield, Forsythe, MO
Profession: Registered Professional Nurse; Lic.
No. 372164; Cal. No. 21765
Regents Action Date: November 5, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing
to perform assessments of and to properly monitor patients although
he documented that he had.
Rosalind Perry Scott, Mt. Vernon, NY
Profession: Licensed Practical Nurse; Lic. No. 167342;
Cal. No. 21685
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 23 months of
suspension stayed, probation 24 months.
Summary: Licensee admitted to the charge of having
been convicted of Petit Larceny.
Jacqueline Marie Seely, Ithaca, NY
Profession: Registered Professional Nurse; Lic.
No. 477771; Cal. No. 21668
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: Suspension in certain area until terminated as set forth
in consent order application, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of medication
administration errors.
Albert Spicer, Poughkeepsie, NY
Profession: Licensed Practical Nurse; Lic. No. 226010;
Cal. No. 21769
Regents Action Date: November 5, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of striking
an incompetent nursing home resident.
Brian Tapasto, Dunkirk, NY
Profession: Registered Professional Nurse; Lic.
No. 491747; Cal. No. 21757
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $500 fine.
Summary: Licensee admitted to the charge of having
been found guilty by the North Carolina Board of Nursing of professional
misconduct.
Fayette Tremallo, Milford, CT
Profession: Registered Professional Nurse; Lic.
No. 362535; Cal. No. 21700
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 3 year suspension, execution of suspension stayed, probation
3 years, $500 fine.
Summary: Licensee admitted to the charge of having
been found guilty by the Connecticut Board of Examiners for Nursing
of professional misconduct.
Alexander Trespeces, Union, NJ
Profession: Registered Professional Nurse; Lic.
No. 459294; Cal. No. 21701
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 12 month suspension, execution of last 10 months of
suspension stayed, probation 1 year.
Summary: Licensee admitted to the charge of having
been found guilty by the New Jersey State Board of Nursing of professional
misconduct.
Pharmacy
Milton Barasch, Aberdeen, NJ
Profession: Pharmacist; Lic. No. 021886; Cal. No.
21747
Regents Action Date: November 5, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Conspiring with Others to Commit Health Care Fraud,
a felony.
C.J.S. Pharmacy Inc., 131 Merrick Avenue, Merrick, NY 11566
Profession: Pharmacy;
Reg. No. 017295; Cal. No. 21569
Regents Action Date: November 5, 2004 (See also June
2007)
Action: Application for consent order granted; Penalty
agreed upon: $1,000 fine, probation 1 year.
Summary: Respondent admitted to the charge of failing
to produce a daily printed record of all prescriptions filled and
refilled each day.
Harvey Cohen, East Rockaway, NY
Profession: Pharmacist; No. 023854; Cal. No. 21605
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $750 fine
Summary: Licensee admitted to the charge of dispensing
an incorrect medication for an infant on two occasions.
Eckerd Corporation, 181 Broadway, Monticello, NY 12701
Profession: Pharmacy; Reg. No. 023968; Cal. No.
21619
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: $2,500 fine, probation 2 years.
Summary: Respondent admitted to the charge of failing
to have a supervising pharmacist at the retail pharmacy operated
by Respondent while said pharmacy was open for business during the
period from October 24, 2004 to December 8, 2003.
Profession: Pharmacy, Reg. No. 024211; Cal. No.
21620
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: $2,500 fine, probation 2 years.
Summary: Respondent admitted to the charge of failing,
for a period of three hours, to have a pharmacist on duty while the
pharmacy was open.
Mark Klein, Holliswood, NY
Profession: Pharmacist; Lic. No. 032569; Cal. No.
21585
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $1,500 fine.
Summary: Licensee admitted to the charge of committing
six medication-dispensing and/or labeling errors.
Seung Wood Lee, Hauppauge, NY
Profession: Pharmacist; Lic. No. 028938; Cal. No.
21568
Regents Action Date: November 5, 2004 (see also July
1997 and December
2008)
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of suspension stayed, probation
2 years, $2,000 fine.
Summary: Licensee admitted to the charge of failing
to produce a daily printed record of all prescriptions filled and
refilled each day at the pharmacy of which he was the supervising
pharmacist.
Richard Longo, Belle Harbor, NY
Profession: Pharmacist; Lic. No. 043361; Cal. No.
21600
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 23 months of
suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of
dispensing the wrong dose of the drug Coumadin to a patient.
Michael Antoni Manuszewski, Grand Island, NY
Profession: Pharmacist; Lic. No. 038139; Cal. No.
21556
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 12 month suspension, execution of last 11 months of
suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of
dispensing a 100mg tablet of Phenobarbital instead of a 32.4 mg tablet
as prescribed.
John Anthony Pandolfo, Yonkers, NY
Profession: Pharmacist; Lic. No. 041719; Cal. No.
21758
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 23 months of
suspension stayed, probation 24 months, $7,500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Petit Larceny.
Shilpa Rakesh Patel, East Hanover, NJ
Profession: Pharmacy; Lic. No. 044762; Cal. No.
21672
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 2 year suspension, execution of last 21 months of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of erroneously
dispensing warfarin sodium 10mg. to a minor patient, in place of
the warfarin sodium 1mg. which had been prescribed.
Shraddha Hemant Shukla, Paramus, NJ
Profession:Pharmacist; Lic. No. 045555; Cal. No.
21586
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $1,000 fine.
Summary: Licensee admitted to the charge of dispensing
the wrong medication to a patient.
Lauren H. Smith, Uniontown, OH
Profession: Pharmacist; Lic. No. 029343; Cal. No.
21796
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 21 months of
suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having
been found guilty of professional misconduct by the Ohio State Board
of Pharmacy.
Eric Steven Sorkin, Mechanicsburg, PA
Profession: Pharmacist; Lic. No. 028363; Cal. No.
21708
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 12 months of
suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of having
been convicted of Conspiracy to Obstruct Justice.
Jack Truncale, Nissequogue, NY
Profession: Pharmacist; Lic. No. 023266; Cal. No.
21243
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension to commence on December 1, 2004,
execution of last 15 months of suspension stayed, probation 2 years,
$10,000 fine.
Summary: Licensee admitted to charge of holding
numerous misbranded and outdated drugs in the active pharmacy stock
including overfills, professional samples, and outdates; and failing
to complete a current biennial inventory of controlled drugs.
Physical Therapy
Jane Salamack Reilly, Massapequa, NY
Profession: Physical Therapist Assistant; Cert.
No. 001686; Cal. No. 21766
Regents Action Date: November 5, 2004
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of altering
her physical therapist assistant registration to falsely reflect
her registration as a physical therapist and thereafter accepting
employment as a physical therapist.
Public Accountancy
Stanley M. Buturla, Bronx, NY
Profession: Certified Public Accountant; Lic. No.
046093; Cal. No. 21441
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $500 fine.
Summary: Licensee admitted to the charge of having
been convicted of Driving While Intoxicated, an unclassified misdemeanor.
Isidore Leon Eichenthal, Brooklyn, NY
Profession: Certified Public Accountant; Lic. (Cert.)
No. 020771; Cal. No. 21196
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: Suspension in certain areas until terminated as set
forth in consent order application – upon termination of said suspension,
probation 2 years, $10,000 fine.
Summary: Licensee admitted to charge that in each
of three separate audits of an entity, he failed to prepare an audit
program; failed to obtain from management the required written representations;
and issued an unqualified audit opinion on the entity’s financial
statements when said statements did not contain required footnote
disclosures.
Alan Jerome Goldberger a/k/a Alan Goldberger, Brooklyn, NY
Profession: Certified Public Accountant; Lic. (Cert.)
No. 019636; Cal. No. 21679
Regents Action Date: November 5, 2004
Action: Application to surrender license (certificate)
granted.
Summary: Licensee admitted to the charge of failing,
in each of three audits, to perform audit procedures on the part
of an entity’s financial statements that concerned related-party
transactions.
Social Work
Frank Faso, Jr., Ransomville, NY
Profession: Social Worker; Lic. No. 036562; Cal.
No. 21488
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 24 month suspension, execution of last 18 months of
suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having
been convicted of Falsifying Business Records, 2nd Degree, a class
A misdemeanor.
Veterinary Medicine
Christopher Arnold, St. James, NY
Profession: Veterinarian; Lic. No. 008429; Cal.
No. 21797
Regents Action Date: November 5, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Prescription Fraud in the State of Texas.
Paul Bromberg, Punta Gorda, FL
Profession: Veterinarian; Lic. No. 002953; Cal.
No. 21652
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 1 year suspension, execution of suspension stayed, probation
1 year, $750 fine.
Summary: Licensee did not contest the charge of
having been found guilty by the Virginia Board of Veterinary Medicine
of professional misconduct.
Vikki McLawhorn, Green Harbor, MA
Profession: Veterinarian; Lic. No. 004493; Cal.
No. 21827
Regents Action Date: November 5, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Criminal Possession of a Controlled Substance.
Victor Van Wagenen, Fultonville, NY
Profession: Veterinarian; Lic. No. 001211; Cal.
No. 21431
Regents Action Date: November 5, 2004
Action: Application for consent order granted; Penalty
agreed upon: 3 year suspension, execution of suspension stayed, probation
3 years, $1,000 fine.
Summary: Licensee did not contest the charge of
failing to perform blood work and an x-ray on a dog; failing to conduct
adequate pre and postoperative testing on a cat; failing to adequately
document patient records.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov