Summaries of Regents Actions
On Professional Misconduct and Discipline*
November 1995
Certified Public Accountancy - Certified Social Work - Chiropractic - Dentistry - Engineering and Land Surveying - Massage Therapy - Nursing - Occupational Therapy - Pharmacy - Psychology - Speech-Language Pathology and Audiology
Certified Public Accountancy
Jimmy R. Hoffman a/k/a J. Richard Hoffman, Merrick, NY
Profession: Certified Public Accountant; Lic. No.
046612; Cal. No. 15289
Regents Action Date: November 3, 1995
Action: 1 year suspension; Upon termination of suspension,
probation 3 years, 100 hours of public service.
Summary: Licensee admitted to charges of having
been convicted of Wilful Assistance in the Filing of two false income
tax returns.
Thomas E. Wallace, Seaford, NY
Profession: Certified Public Accountant; Lic. No.
039142; Cal. No. 15691
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of having
been convicted of Driving While Intoxicated.
Gregory James Foley, Fairport, NY
Profession: Certified Public Accountant; Lic. No.
065351; Cal. No. 15759
Regents Action Date: November 3, 1995
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having
been convicted of Obstruction of a Court Order, a Misdemeanor.
Certified Social Work
Ivory A. Carr, Richmond Hills, NY
Profession: Certified Social Worker; Lic. No. 011194;
Cal. No. 15408
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of last 20
months of suspension stayed, probation 2 years to commence no sooner
than the first 4 months of suspension and if and when return to practice,
100 hours of public service.
Summary: Licensee admitted to charges of submitting
a false claim form for transportation services to Medicaid.
Chiropractic
Richard T. Sperdini, Ossining, NY; Maryknoll, NY
Profession: Chiropractor; Lic. No. 002327; Cal.
No. 14806
Regents Action Date: November 3, 1995
Action: 1 year suspension; Upon termination of suspension,
probation 1 year.
Summary: Licensee was found guilty of charges of
having wilfully failed to register to practice his profession.
Michael Scott Asplin, Simi Valley, CA
Profession: Chiropractor; Lic. No. 005745; Cal.
No. 15520
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of asking
two female patients to take the straps of their patient gowns down
in order to take their heart rate with a stethoscope.
Jeffrey Joseph Smith, Wellsville, NY
Profession: Chiropractor; Lic. No. 003643; Cal.
No. 15555
Regents Action Date: November 3, 1995 (see also February
1997)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charges of having
been convicted of Sexual Abuse in the Third Degree.
Benjamin G. Ross, St. Petersburg, FL
Profession: Chiropractor; Lic. No. 001199; Cal.
No. 15448
Regents Action Date: November 3, 1995
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend
against charges of physical contact of a sexual nature with a patient.
Dentistry
A.B.M. Nazirul Quayum a/k/a Nazirul Quayum, Richmond Hill, NY
Profession: Dentist; Lic. No. 039697; Cal. No. 15254
Regents Action Date: November 3, 1995
Action: 6 month suspension, execution of suspension
stayed, probation 6 months.
Summary: Licensee was found guilty of charges of
having been convicted of Attempted Perjury in the First Degree, a
Class E Felony.
Howard Neal Wimmer, New York, NY
Profession: Dentist; Lic. No. 036453; Cal. No. 13616
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee could not successfully defend
against charges of kissing and inappropriate touching of a female
patient.
Alex Grunberg, New York, NY
Profession: Dentist; Lic. No. 026701; Cal. No. 14813
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of last 21
months of suspension stayed, probation 2 years, 100 hours of public
service.
Summary: Licensee did not contest charges of submitting
claim forms to Medicaid using the Medicaid provider number of a former
partner, failing to have a current certificate of registration from
the New York City Department of Health for the office's radiation
equipment, failing to maintain records required by the N.Y.S. Department
of Environmental Conservation concerning medical waste, and violating
probation.
Stewart Charles Brody, Great Neck, NY
Profession: Dentist; Lic. No. 040136; Cal. No. 15203
Regents Action Date: November 3, 1995 (see also July
2001)
Action: 24 month suspension, execution of last 23
months of suspension stayed, probation 24 months, $20,000 fine.
Summary: Licensee admitted to charges of improperly
delegating to a non-licensee the services of taking impressions for
crown and bridges, recommending crowns and bridges and cleaning out
excess cement inside a patient's mouth.
Irene Rachowin, Bronx, NY
Profession: Dentist; Lic. No. 037671; Cal. No. 15307
Regents Action Date: November 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of certifying
on a dental benefits claim form that she had performed certain dental
treatment on a patient when she had not.
Vladimir J. Lempert, Staten Island, NY
Profession: Dentist; Lic. No. 043490; Cal. No. 15326
Regents Action Date: November 3, 1995
Action: $1,500 fine.
Summary: Licensee did not contest charges of failing
to maintain an accurate patient record.
Dil Ruba Islam, Brooklyn, NY
Profession: Dentist; Lic. No. 043877; Cal. No. 15356
Regents Action Date: November 3, 1995
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of wilfully
making a false report by writing a note for a patient falsely representing
that licensee rendered dental treatment to the patient when he had
not.
Paul Anton Seitz, Ardsley, NY
Profession: Dentist; Lic. No. 016063; Cal. No. 15370
Regents Action Date: November 3, 1995
Action: $1,000 fine.
Summary: Licensee did not contest charges of failing
to adequately perform root canal therapy and admitted to charges
of failing to maintain accurate treatment record.
Harvey Gold, Loudonville, NY
Profession: Dentist; Lic. No. 019924; Cal. No. 15405
Regents Action Date: November 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee did not contest charges of extracting
an on-coming lateral incisor thinking it was the remaining portion
of an extracted deciduous cuspid.
Stanley Darnel, Hicksville, NY
Profession: Dentist; Lic. No. 018108; Cal. No. 15438
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine, 50 hours of public service.
Summary: Licensee did not contest charges of failing
to advise a patient of her advancing periodontal disease or to make
arrangements to treat the disease.
Edward A. Woods, New York, NY
Profession: Dentist; Lic. No. 026694; Cal. No. 15505
Regents Action Date: November 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charges of erroneously
billing for services not rendered.
Community Dental Services, P.C., 133 East 54th Street, New York, NY 10022.
Profession: Dentistry; Cal. No. 15506
Regents Action Date: November 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Respondent admitted to charges of erroneously
billing the services not rendered.
Lewis J. Gilmore, Flushing, NY
Profession: Dentist; Lic. No. 020652; Cal. No. 15627
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $3,500 fine.
Summary: Licensee admitted to charges of submitting
erroneous dental claims to an insurance company on more than one
occasion.
Rome Family Dental Services, P.C., 215 North Washington Street, Rome, NY 13440.
Profession: Dentistry; Cal. No. 15848
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $7,500 fine.
Summary: Respondent did not contest charges of delegating
professional responsibilities to a person not qualified by training,
experience, or licensure and ordering excessive tests, treatment
and use of treatment facilities not warranted by the condition of
the patient.
Engineering and Land Surveying
Arthur M. English, Honeoye Falls, NY
Profession: Land Surveyor; Lic. No. 049546; Cal.
No. 15657
Regents Action Date: November 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of having
been convicted of Driving Under the Influence in Florida.
Louis J. Liberatore, Morganville, NJ
Profession: Professional Engineer; Lic. No. 057076;
Cal. No. 15668
Regents Action Date: November 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charges of Driving
While Intoxicated, an Unclassified Misdemeanor.
William J. Cromeek, Pleasantville, NY
Profession: Professional Engineer; Lic. No. 058649;
Cal. No. 15678
Regents Action Date: November 3, 1995
Action: 24 month suspension, execution of last 20
months of suspension stayed, probation 24 months, $3,500 fine.
Summary: Licensee admitted to charges of Fare Evasion
and Conspiracy to Evade Fares.
Benjamin David Goldberg, Las Vegas, NV
Profession: Land Surveyor; Lic. No. 045877; Cal.
No. 14246
Regents Action Date: November 3, 1995
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of falsely
indicating on a document submitted in connection with an application
for licensure as a land surveyor that he supervised the applicant's
work.
Stuart B. Horowitz, Lewisburg, PA
Profession: Professional Engineer; Lic. No. 048552;
Cal. No. 15699
Regents Action Date: November 3, 1995
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of Bribery
of a Local Government Official, Conspiracy to Bribe a Local Government
Official, and two counts of Mail Fraud, all Felonies.
Massage Therapy
Rita Ellen Vidur, Huntington Station, NY
Profession: Massage Therapist; Lic. No. 006677;
Cal. No. 15490
Regents Action Date: November 3, 1995
Action: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charges of practicing
massage under a limited permit at times when her supervisor was not
present.
Nursing
Margaret J. McKenna, Middle Island, NY
Profession: Licensed Practical Nurse; Lic. No. 192343;
Cal. No. 13774
Regents Action Date: November 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee was found guilty of charges of
revealing to another home care agency without the consent of the
patient's parents, the name of the patient, the telephone number
of the mother of the patient, and the name of the patient's mother.
Piyari S. Masih, Malverne, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 148949, 340588; Cal. Nos. 13782, 13783
Regents Action Date: November 3, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of
medication and charting errors and failing to respond to two separate
letters sent to licensee by the New York State Education Department.
Mary Ann Guernsey, Oswego, NY
Profession: Licensed Practical Nurse; Lic. No. 162225;
Cal. No. 15122
Regents Action Date: November 3, 1995
Action: 6 month suspension, execution of suspension
stayed, probation 6 months.
Summary: Licensee was found guilty of charges of
having been convicted of the crime of Petit Larceny, a Class A Misdemeanor.
Glenn R. Phelps, Mexico, NY
Profession: Licensed Practical Nurse; Lic. No. 198207;
Cal. No. 15263
Regents Action Date: November 3, 1995
Action: Suspension until fit to practice; Upon termination
of suspension, probation 2 years.
Summary: Licensee was found guilty of charges of
violating terms of probation.
Denise Antonio, Laurelton, NY
Profession: Registered Professional Nurse; Lic.
No. 301668; Cal. No. 13520
Regents Action Date: November 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee did not contest charges of failure
to properly assess a patient in her care.
Mary C. Kemp, Solvay, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 151857, 359852; Cal. Nos. 13919, 13920
Regents Action Date: November 3, 1995
Action: Partial suspension in certain area until
successfully completes certain course, probation 2 years.
Summary: Licensee could not successfully defend
against charges of failing to keep an accurate patient record.
Frances Elizabeth Wilson, Englewood, NJ
Profession: Registered Professional Nurse; Lic.
No. 402513; Cal. No. 14240
Regents Action Date: November 3, 1995
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of revealing
personally identifiable facts obtained in a professional capacity
without the prior consent of the patient.
Marilyn Helen Miller, New York, NY
Profession: Registered Professional Nurse; Lic.
No. 173257; Cal. No. 14241
Regents Action Date: November 3, 1995
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of revealing
personally identifiable facts obtained in a professional capacity
without the prior consent of the patient.
Elise Steffens, Brooklyn, NY
Profession: Registered Professional Nurse; Lic.
No. 401162; Cal. No. 14264
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of failure
to properly assess a patient in her care.
Maureen Saunders a/k/a Maureen A. Saunders a/k/a Maureen A. Lorow a/k/a Maureen White, Mt. Morris, NY 14510
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 162826, 362619; Cal. Nos. 14389, 14390
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, 100 hours of public service, $500 fine.
Summary: Licensee admitted to charges of conspiracy
in the Second Degree, a Class A Felony, and Criminal Sale of a Controlled
Substance in the Third Degree, a Class B Felony.
Emie Marie-Carmel Payen, Elmont, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 170306, 386256; Cal. Nos. 14752, 14753
Regents Action Date: November 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year to commence if and when return to practice.
Summary: Licensee admitted to charges of committing
errors in administering medications.
Julianne F. Rey, Clay, NY
Profession: Registered Professional Nurse; Lic.
No. 170749; Cal. No. 14849
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of committing
medication administration errors.
Ruweida Safah, Gretna, LA
Profession: Registered Professional Nurse; Lic.
No. 417837; Cal. No. 14927
Regents Action Date: November 3, 1995
Action: Suspension until successfully participates
in a course of therapy and treatment - upon termination of suspension,
probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charges of failing
to ensure that hospital records accounted for Demerol obtained by
her for certain patients.
Pamela Briggs Chrisman, Dolgeville, NY
Profession: Licensed Practical Nurse; Lic. No. 220472;
Cal. No. 15024
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of failing
to administer medications and or treatments in accordance with physicians'
orders.
Lydia Nicole Pollero a/k/a Lydia Nicole DeRocchis, West Islip, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 155988, 351329; Cal. Nos. 15101, 15105
Regents Action Date: November 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of committing
three medication administration errors and one transcription error.
Elisa A. Mancuso, Islip Terrace, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 166822, 370711; Cal. Nos. 15103, 15104
Regents Action Date: November 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of committing
medication administration errors.
Tammie A. Bressette, Cohoes, NY
Profession: Licensed Practical Nurse; Lic. No. 181448;
Cal. No. 15126
Regents Action Date: November 3, 1995
Action: Suspension for not less than nine months
and until fit to practice and served nine months suspension - upon
termination of suspension, probation 2 years to commence upon return
to practice.
Summary: Licensee admitted to charges of having
been convicted of Burglary in the Second Degree, a Class D Felony
and Criminal Possession of Stolen Property in the Fifth Degree, a
Class A Misdemeanor and by committing two medication administration
and documentation errors.
Barbara A. Panico a/k/a Barbara D. Panico a/k/a Barbara Ann DeAeth, Syracuse, NY
Profession: Registered Professional Nurse; Lic.
No. 328635; Cal. No. 15156
Regents Action Date: November 3, 1995 (see also May
2004)
Action: Revocation, execution of revocation stayed,
probation 3 years, $1,000 fine.
Summary: Licensee admitted to charges of unlawfully
obtaining a controlled substance by willfully making false statements
in a hospital record.
Joan M. Kuczmarski, Weston, Canada
Profession: Registered Professional Nurse; Lic.
No. 452910; Cal. No. 15173
Regents Action Date: November 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year to commence if and when return to practice.
Summary: Licensee admitted to charges of inserting
a naso-qastric tube into a patient although there was no physician's
order authorizing her to do so.
Maria Morales, Hempstead, NY
Profession: Licensed Practical Nurse; Lic. No. 159556;
Cal. No. 15328
Regents Action Date: November 3, 1995
Action: Censure and Reprimand, $250 fine.
Summary: Licensee admitted to charges of charting
treatment in nurses notes, vital signs in the patient's record and
entering that she had administered medications to a patient prior
to the time when the services were performed.
Marcia L. West, Rome, NY
Profession: Licensed Practical Nurse; Lic. No. 153100;
Cal. No. 15329
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of having
been convicted of Driving While Intoxicated.
Annamma Mathew, Yonkers, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 171128, 412771; Cal. Nos. 15377, 15378
Regents Action Date: November 3, 1995
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of Willful
Violation of the Health Laws.
Jennifer Lynn Nicholson a/k/a Jennifer Lynn Piccirilli, Selden, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 222028, 446550; Cal. Nos. 15423, 15424
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of incorrectly
transcribing a physician's order for a non-controlled medication,
and on 3 occasions, administering the incorrect medication to a patient
while at the same time failing to administer the correct medication
and indicating on the medication administration record that she had
administered the correct medication.
Judith J. Combar, Marcy, NY
Profession: Licensed Practical Nurse; Lic. No. 052959;
Cal. No. 15428
Regents Action Date: November 3, 1995
Action: Partial suspension in certain area until
successfully completes certain course, probation 2 years to commence
upon return to practice.
Summary: Licensee admitted to charges of committing
medication errors and failing to maintain accurate patient records.
William Henry O'Brien, Bronx, NY
Profession: Registered Professional Nurse; Lic.
No. 408720; Cal. No. 15456
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of obtaining
employment as a registered professional nurse by submitting social
security numbers that he knew, or should have known, were not valid.
Linda M. Bradshaw, Asheville, NC
Profession: Registered Professional Nurse; Lic.
No. 438200; Cal. No. 15459
Regents Action Date: November 3, 1995
Action: Censure and Reprimand, probation 1 year
to commence if and when return to practice.
Summary: Licensee admitted to charges of failing
to instruct home health aides with regard to the proper care of decubitus.
Jayne Marie Smith, Sherrill, NY
Profession: Licensed Practical Nurse; Lic. No. 222473;
Cal. No. 15532
Regents Action Date: November 3, 1995
Action: 2 year suspension with leave to apply for
early termination upon submission of certain proof - upon service
or termination of suspension, probation 2 years to commence and be
served upon return to practice.
Summary: Licensee admitted to charges of committing
four medication administration errors.
Mary Alice A. Piehler, Pittsford, NY
Profession: Licensed Practical Nurse; Lic. No. 199614;
Cal. No. 15638
Regents Action Date: November 3, 1995
Action: Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to charges of failing
to document a change of medication and a patient's condition in the
patient's charts, failing to administer ordered medication to a patient,
and failing to inform a patient's physician or nurse supervisor of
a patient's high blood sugar level.
Evelyn A. Greene, Brooklyn, NY
Profession: Registered Professional Nurse; Lic.
No. 287022; Cal. No. 15649
Regents Action Date: November 3, 1995 (see also March
2000)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of documenting
that controlled drugs were administered to patients when they were
used for her personal use.
Dieta Grant, Hollis, NY
Profession: Licensed Practical Nurse; Lic. No. 206711;
Cal. No. 15658
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of committing
medication errors.
Katherine M. Bell, Matoaka, WV
Profession: Registered Professional Nurse; Lic.
No. 414647; Cal. No. 15660
Regents Action Date: November 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year to commence if and when return to practice.
Summary: Licensee did not contest charges of errors
in administering medications and in charting.
Priscilla L. Storm, Utica, NY
Profession: Registered Professional Nurse; Lic.
No. 141425; Cal. No. 15662
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $7,500 fine.
Summary: Licensee admitted to charges of Wilfully
Misrepresenting Professional Credentials.
Carolyn Acomb Sick, Danvisille, NY 14437
Profession: Registered Professional Nurse; Lic.
No. 124158; Cal. No. 15701
Regents Action Date: November 3, 1995
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend
against charges of violating a term of probation previously imposed.
Occupational Therapy
Miriam Garcia, Brentwood, NY
Profession: Occupational Therapy Assistant; Lic.
No. 000578; Cal. No. 15622
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charges of recording
in a patients record that she had provided occupational therapy to
a patient when she had not and failing to maintain a patient record
that accurately reflected treatment rendered.
Pharmacy
Ubaldo A. Equino, Bronx, NY
Profession: Pharmacist; Lic. No. 035371; Cal. No.
13650
Regents Action Date: November 3, 1995
Action: $500 fine.
Summary: Licensee was found guilty of charges of
holding for sale and offering for sale misbranded drugs.
Good Health Pharmacy, Ltd., 3875 East Tremont Avenue, Bronx, NY 10465.
Profession: Pharmacy; Reg. No. 018772; Cal. No.
13651
Regents Action Date: November 3, 1995
Action: $500 fine.
Summary: Licensee was found guilty of charges of
holding for sale and offering for sale misbranded drugs.
Steven Dworkin, East Hampton, NY
Profession: Pharmacist; Lic. No. 027857; Cal. No.
15297
Regents Action Date: November 3, 1995
Action: 3 year suspension, execution of last 2 years
of suspension stayed, probation 3 years, $10,000 fine, 100 hours
of public service.
Summary: Licensee was found guilty of charges of
having been convicted of violating Section 331 and 333(a)(2) of Title
21, United States Code and Sections 3551 et. seq., of Title
18, United States Code, relating to interstate commerce of pharmaceuticals.
Seo Woon Song a/k/a Seo W. Song, Monsey, NY
Profession: Pharmacist; Lic. No. 032768; Cal. No.
15559
Regents Action Date: November 3, 1995
Action: 2 year suspension, probation 3 years, required
to pursue certain course.
Summary: Licensee was found guilty of charges of
having been convicted of violating Title 21 of the United States
Code, relating to controlled substances.
Jacob David Wasser, Long Beach, NY
Profession: Pharmacist; Lic. No. 031381; Cal. No.
14706
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of dispensing
errors.
Farshad Simani, Little Neck, NY
Profession: Pharmacist; Lic. No. 037286; Cal. No.
15262
Regents Action Date: November 3, 1995
Action: 2 year suspension, probation 4 years, $10,000
fine, 100 hours of public service.
Summary: Licensee admitted to charges of having
been convicted of Grand Larceny in the Second Degree, a Class C Felony;
conspiracy in the Fourth Degree, a Class E Felony; and offering a
False Instrument for Filing in the First Degree, a Class E Felony.
Paul R. Molesky, Schaghticoke, NY
Profession: Pharmacist; Lic. No. 036170; Cal. No.
15417
Regents Action Date: November 3, 1995
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of dispensing
the wrong drug to a patient.
Alfred J. Terp, Cutchogue, NY
Profession: Pharmacist; Lic. No. 023652; Cal. No.
15435
Regents Action Date: November 3, 1995 (see also February
2003)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,000 fine.
Summary: Licensee admitted to charges that, at the
pharmacy where he was supervising pharmacist, he had outdated drugs
in drug stock, he failed to identify the manufacturers of generic
drugs on prescriptions, he failed to maintain patient profiles, he
had sample drugs in drug stock, he had misbranded drugs in drug stock,
the pharmacy was opened with no licensed pharmacists on duty and
he violated his probation.
Alfred J.Terp d/b/a Cutchogue Drug Store, Main Street, Cutchogue, NY 11935.
Profession: Pharmacy; Reg. No. 008763; Cal. No.
15436
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,000 fine.
Summary: Retail Pharmacy admitted to charges of
having outdated drugs in drug stock, failing to identify the manufacturers
of generic drugs on prescriptions, failing to maintain patient profiles,
having sample drugs in drug stock, misbranded drugs in drug stock,
opening the pharmacy without licensed pharmacists on duty and violating
his probation.
Daniel M. Barr, Horseheads, NY
Profession: Pharmacist; Lic. No. 038692; Cal. No.
15524
Regents Action Date: November 3, 1995 (see also May
1994)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of having
been convicted of Driving While Intoxicated, an Unclassified Misdemeanor
and Aggravated Unlawful Operation of a Motor Vehicle in the Third
Degree, an Unclassified Misdemeanor.
Malak Ishtiaq Ahmad, Searington, NY
Profession: Pharmacist; Lic. No. 028433; Cal. No.
15531
Regents Action Date: November 3, 1995
Action: 5 year suspension, execution of last 12
months of suspension stayed, probation 5 years, $10,000 fine.
Summary: Licensee admitted to charges of Grand larceny
in the Second Degree, Attempted Grand Larceny in the Third Degree,
Criminal Possession of a Forged Instrument in the Second Degree,
Tampering With Physical Evidence, and Falsifying Business Records
in the First Degree.
Albert W. Hesse, Jr., Terryville, NY
Profession: Pharmacist; Lic. No. 033778; Cal. No.
15553
Regents Action Date: November 3, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of dispensing
a medication without authorization from the patient's physician.
Anthony Salzano, Farmingville, NY
Profession: Pharmacist; Lic. No. 037069; Cal. No.
15554
Regents Action Date: November 3, 1995
Action: Indefinite suspension for not less than
three months and until successfully participates in a course of therapy
and treatment, probation 2 years to commence upon termination of
suspension.
Summary: Licensee admitted to charges of a conviction
of Criminal Possession of a Controlled Substance and Falsifying Business
Records, taking controlled medications without authorization, ordering
excessive quantities of controlled medications, and entering false
dispensing information regarding controlled medications in pharmacy
records.
Leonard A. Amoruso, Massapequa, NY
Profession: Pharmacist; Lic. No. 029793; Cal. No.
15617
Regents Action Date: November 3, 1995
Action: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charges of allowing
a non-licensed pharmacy employee under his supervision to enter prescription
data into the computer file.
M.G.E. Pharmacy, Inc. d/b/a Dutch Broadway Pharmacy, 1785 Dutch Broadway, Elmont, NY 11003.
Profession: Pharmacy; Lic. No. 011973; Cal. No.
15618
Regents Action Date: November 3, 1995
Action: $1,000 fine.
Summary: Retail Pharmacy admitted to charges of
dispensing four unauthorized refills.
Barry Marcus, South Bellmore, NY
Profession: Pharmacist; Lic. No. 025942; Cal. No.
15619
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charges of dispensing
four unauthorized refills.
Psychology
Jeffrey Lipner, North Bellmore, NY
Profession: Psychologist; Lic. No. 006354; Cal.
No. 14593
Regents Action Date: November 3, 1995 (see also July
2007)
Action: Indefinite suspension of no less than 2
months and until fit to practice - upon termination of suspension,
probation 2 years to commence if and when return to practice, $2,500
fine.
Summary: Licensee did not contest charges of having
physical contact of a sexual nature with a patient.
Richard M. Zuckerberg, Brooklyn, NY
Profession: Psychologist; Lic. No. 005835; Cal.
No. 15550
Regents Action Date: November 3, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charges of submitting
numerous insurance claim forms which overstated the number of psychotherapy
sessions rendered to a patient.
Speech-Language Pathology and Audiology
Robert H. Baker, Jr., Port Washington, NY
Profession: Audiologist; Lic. No. 000131; Cal. No.
12903
Regents Action Date: November 3, 1995
Action: 6 month suspension, execution of suspension
stayed, probation 6 months, $250 fine.
Summary: Licensee was found guilty of charges of
having failed to pay a fine imposed upon him pursuant to an order
of the Commissioner of Education.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov