Summaries of Regents Actions
On Professional Misconduct and Discipline*
November 2005
Architecture - Dentistry - Engineering and Land Surveying -Massage Therapy - Nursing - Pharmacy - Physical Therapy - Public Accountancy - Social Work
Architecture
Robert N. Deronde, Poughkeepsie, NY
Profession: Architect; Lic. No. 013251; Cal. No.
21993
Regents Action Date: November 3, 2005
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 of
failing to maintain for six years the required written evaluation
of the work for professional services represented by plans signed
and sealed by him, but not prepared by him or by an employee under
his direct supervision.
Peter C. Kurth a/k/a Peter Kurth a/k/a Peter Christian Kurth, Mount Kisco, NY
Profession:Architect; Lic. No. 013274; Cal. No. 22208
Regents Action Date: November 3, 2005 (see also September 2015)
Action: Application for consent order granted; Penalty
agreed upon: 1 year actual suspension, 1 year stayed suspension,
2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having
been convicted of Attempted Grand Larceny in the 2nd Degree.
Dentistry
Asugman Atam, Potomac, MD
Profession: Dentist; Lic. No. 038259; Cal. No. 22327
Regents Action Date: November 3, 2005
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having
been found guilty of professional misconduct by the Maryland State
Board of Dental Examiners.
Timothy A. Augustine, West Seneca, NY
Profession: Dentist; Lic. No. 031535; Cal. No. 22347
Regents Action Date: November 3, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 month actual suspension, 23 months stayed suspension
– upon licensee’s return to practice, 2 years probation and fit to
practice.
Summary: Licensee admitted to the charges of having
been convicted in 2003 of Forgery in the 3rd Degree and of having
been found by the New York State Commissioner of Health to have obtained
a controlled substance by fraud.
Jordan Bluth, Sunrise, FL
Profession: Dentist; Lic. No. 026313; Cal. No. 22398
Regents Action Date: November 3, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of
having been found guilty by the Florida State Board of Dentistry
of professional misconduct.
Santa LoCascio, Ridgewood, NY
Profession: Dentist; Lic. No. 042722; Cal. No. 21815
Regents Action Date: November 3, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charges of failing
to chart the periodontal condition of a patient and recommending
and inserting for said patient a four-unit bridge that inappropriately
included a tooth with a poor prognosis.
Bruce Jay Schneider, Matawan, NJ
Profession: Dentist; Lic. No. 038756; Cal. No. 22234
Regents Action Date: November 3, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Promoting a Sexual Performance by a Child.
Engineering and Land Surveying
Mark L. Welles, Hinsdale, NY
Profession: Land Surveyor; Lic. No. 049632; Cal.
No. 22238
Regents Action Date: November 3, 2005
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest the charges of
failing to properly supervise an employee in the preparation of a
survey map and the setting of proper boundary lines, and of failing
to perform adequate fieldwork and to locate proper boundary lines.
Massage Therapy
Donald J. Erickson, Panama, NY
Profession: Massage Therapist; Lic. No. 012379;
Cal. No. 22297
Regents Action Date: November 3, 2005
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension of not less than 6 months
and until respondent provides proof of psychological fitness to practice
– upon licensee’s return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to having been convicted
of Sexual Abuse in the 3rd Degree, a class B misdemeanor.
Nursing
Regina Desthers-Rykert, Islip, NY
Profession: Registered Professional Nurse; Lic.
492473; Cal. No. 22171
Regents Action Date: November 3, 2005
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
intravenous fluids and medication to a patient without a physician’s
order.
Yolette Pygeol Fanfan, Freeport, NY
Profession: Licensed Practical Nurse; Lic. No. 234365;
Cal. No. 21220
Regents Action Date: November 3, 2005
Action: Found guilty of professional misconduct;
Penalty: Annul license under third specification, revoke license
under each of first and second specifications, revocations deemed
merged into above annulment, in event annulment is, in any manner,
rejected, modified, or overturned upon review in any forum, revocations
not merged into annulment and each revocation to stand as independent
recommendations under first and second specifications.
Summary: Licensee was found guilty of violating
a term of probation previously imposed upon her by the New York State
Board of Regents; stealing medications from her employer and fraudulently
obtaining her license to practice as a licensed practical nurse by
falsely indicating on her application that she had never been convicted
of a crime, felony or misdemeanor, in any state or country and that
she had never been charged with a crime, felony or misdemeanor, in
any state or country, the disposition of which was other than by
acquittal or dismissal.
Gil P. Fitz, Glenmont, NY
Profession: Registered Professional Nurse; Lic.
No. 369279; Cal. No. 22300 Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, 1 year probation.
Regents Action Date: November 3, 2005
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest charges that he
committed medication administration and documentation errors.
Ellen M. Gleason, Olean, NY
Profession: Licensed Practical Nurse; Lic. No. 137830;
Cal. No. 22291
Regents Action Date: November 3, 2005
Action: Application for consent order granted; Penalty
agreed upon: 3 months actual suspension, 21 months stayed suspension
– upon licensee’s return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having
been convicted of Unlawful Use of a Communication Facility to Commit
a Drug Felony.
Robert Anderson Harris, Niagara Falls, NY
Profession: Licensed Practical Nurse; Lic. No. 224254;
Cal. No. 22266
Regents Action Date: November 3, 2005
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 willfully
physically intimidating a patient and of having been convicted in
1993 of Misuse of Food Stamps.
Lisa M. Kretzmon, Lancaster, NY
Profession: Licensed Practical Nurse; Lic. No. 237784;
Cal. No. 22348
Regents Action Date: November 3, 2005 (see also April
2000)
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension for not less than 9 months
and until fit to practice – upon licensee’s return to practice, 2
years probation.
Summary: Licensee admitted to charges of having
been convicted of Driving While Intoxicated.
Lisa Marie Layne, Los Angeles, CA
Profession: Registered Professional Nurse; Lic.
No. 528783; Cal. No. 21503
Regents Action Date: November 3, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charges of
knowingly submitting falsified payroll timesheets on three separate
occasions in order to receive payment for hours not actually worked,
and of knowingly submitting a falsified job performance evaluation.
Karen Leviner, Massapequa, NY
Profession: Licensed Practical Nurse; Lic. No. 228947;
Cal. No. 22198
Regents Action Date: November 3, 2005
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension of not less than one year
and until respondent is found fit to practice – upon licensee’s return
to practice, 2 years probation.
Summary: Licensee admitted to the charge that she
was convicted of two counts of Promoting Prison Contraband in the
2nd Degree, a class A misdemeanor.
Evelyne Mathelier, Charlotte, NC
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 157468, 503816; Cal. Nos. 19209, 19768
Regents Action Date: November 3, 2005 (see also July
2001)
Action: Found guilty of professional misconduct;
Penalty: Annul Registered Professional Nurse license, 24 months suspension
of Licensed Practical Nurse license, execution of last 12 months
of suspension stayed, $2,500 fine.
Summary: Licensee was found guilty of submitting
an application to be licensed as a Registered Professional Nurse
in which she intentionally misrepresented her nursing education and
licensure application history and practicing the profession of nursing
fraudulently.
Kylle-Jean Medeiros a/k/a Kylle Jean Kosner, North Babylon, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 138296, 329946; Cal. Nos. 22086, 22087
Regents Action Date: November 3, 2005
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension until fit to practice –
upon licensee’s return to practice, 2 years probation.
Summary: Licensee admitted to the charge that she
was dependent upon narcotics, namely Percocet.
Margarette Mompoint, Rosedale, NY
Profession: Licensed Practical Nurse; Lic. No. 246509;
Cal. No. 18710
Regents Action Date: November 3, 2005
Action: Found guilty of professional misconduct;
Penalty: 24 month suspension, execution of last 12 months of suspension
stayed, $2,500 fine.
Summary: Licensee was found guilty of submitting
an application to be licensed as a Registered Professional Nurse
in which she intentionally misrepresented her nursing education and
licensure application history.
Deborah Alice Quinn, Pomona, NY
Profession: Licensed Practical Nurse; Lic. No. 189824;
Cal. No. 22191
Regents Action Date: November 3, 2005
Action: Application for consent order granted; Penalty
agreed upon: 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to charges that on eight
occasions she withdrew a drug from the hospital’s drug supply and
after administering it to the patient, she failed to indicate on
the patient Medication Administration Record that she had administered
the drug.
Lolita D. Ribley, Ghent, NY
Profession: Registered Professional Nurse; Lic.
No. 532196; Cal. No. 22301
Regents Action Date: November 3, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest charges of committing
medication administration and documentation errors.
Joseph Rotolo, Hauppauge, NY
Profession: Registered Professional Nurse; Lic.
No. 513441; Cal. No. 22409
Regents Action Date: November 3, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Burglary in the 2nd Degree, a class C felony.
Barbara Amanda Spooner, Plattsburgh, NY
Profession: Licensed Practical Nurse; Lic. No. 271243;
Cal. No. 22249
Regents Action Date: November 3, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge that she
was convicted of Forgery in the 3rd Degree.
Linda Tay Terwilliger, Camden, NY
Profession: Registered Professional Nurse; Lic.
No. 534410; Cal. No. 22280
Regents Action Date: November 3, 2005
Action: Application for consent order granted; Penalty
agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of committing
medication errors and omissions.
Jo-Anne Elizabeth Williams a/k/a Jo Anne E. Davis, Inwood, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 164317, 375055; Cal. Nos. 22040, 21692
Regents Action Date: November 3, 2005
Action: Application for consent order granted; Penalty
agreed upon: 3 months actual suspension, 21 months stayed suspension,
2 years probation.
Summary: Licensee did not contest the charge of
failing to properly coordinate the care of a diabetic patient.
Anzhella Yagudayeva, Flushing, NY
Profession: Registered Professional Nurse; Lic.
No. 515198; Cal. No. 22220
Regents Action Date: November 3, 2005
Action: Application for consent order granted; Penalty
agreed upon: 2 years stayed suspension, 2 years probation, $3,000
fine.
Summary: Licensee did not contest the charge of
failing to properly check an infant's identification wrist band to
insure that the right infant was circumcised.
Pharmacy
Genovese Drug Stores, Inc., d/b/a Eckerd, 178-13 Union Turnpike, Flushing, NY 11366
Profession: Pharmacy; Reg. No. 021497; Cal. No.
22282
Regents Action Date: November 3, 2005
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 having
the pharmacy open without a licensed pharmacist on duty.
Blair Arthur Johnson, Buffalo, NY
Profession: Pharmacist; Lic. No. 035438; Cal. No.
21799
Regents Action Date: November 3, 2005 (see also June
2002)
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension until fit to practice –
upon licensee’s return to practice, 2 years probation and fit to
practice, $500 fine.
Summary: Licensee admitted to the charges of having
been convicted of Aggravated Unlicensed Operation of a Motor Vehicle
in the 1st Degree and Driving While Intoxicated.
Paul P. Politoski, Manhasset, NY
Profession: Pharmacist; Lic. No. 035198; Cal. No.
22281
Regents Action Date: November 3, 2005
Action: Application for consent order granted; Penalty
agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge that a
pharmacy of which he was the supervising pharmacist was open for
business when it was not under the immediate supervision and management
of a licensed pharmacist.
Kenneth John Rizzo, Montvale, NJ
Profession: Pharmacist; Lic. No. 041261; Cal. No.
22410
Regents Action Date: November 3, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having
been convicted of Grand Larceny in the 2nd Degree and Offering a
False Instrument for Filing in the 1st Degree.
Physical Therapy
Andrew Quasha, Glen Cove, NY
Profession: Physical Therapist; Lic. No. 006648;
Cal. No. 22274
Regents Action Date: November 3, 2005
Action: Application for consent order granted; Penalty
agreed upon: Indefinite actual suspension for not less than 6 months
and until fit to practice – upon licensee’s return to practice, 2
years probation.
Summary: Licensee did not contest the charge that
during two physical therapy sessions with female patients, he engaged
in physical contact of a sexual nature without medical justification
or necessity.
Public Accountancy
Perry Mario Colletti, North Massapequa, NY
Profession: Certified Public Accountant; Lic. No.
051423; Cal. No. 22192
Regents Action Date: November 3, 2005
Action: Application for consent order granted; Penalty
agreed upon: Partial actual suspension – upon licensee’s return to
full practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having
made several documentary errors in a single audit report.
Linda Liwei Wang, Manhasset, NY
Profession: Certified Public Accountant; Lic. No.
083215; Cal. No. 22209
Regents Action Date: November 3, 2005
Action: Application for consent order granted; Penalty
agreed upon: Censure and Reprimand, upon licensee’s return to practice,
2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having
been convicted of Attempted Endangering the Welfare of a Child.
Social Work
Allen Steven Levy, Fairfield, CT
Profession: Licensed Clinical Social Worker; Lic.
No. 031114; Cal. No. 22412
Regents Action Date: November 3, 2005 (see also March
2005)
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having
been convicted of Grand Larceny in the 2nd Degree.
Steven Arie Wittner, New York, NY
Profession: Licensed Master Social Worker; Lic.
No. 051126; Cal. No. 22296
Regents Action Date: November 3, 2005
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 falsely
documenting a single home visit which he did not make.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov