Summaries of Regents Actions
On Professional Misconduct and Discipline*
October 2001
Architecture - Certified Public Accountancy - Certified Social Work - Chiropractic - Dentistry - Massage Therapy - Nursing - Pharmacy - Podiatry - Professional Engineering and Land Surveying - Veterinary Medicine
Architecture
Stephen Alan Fishkin, New York, NY
Profession: Architect; Lic. No. 012243; Cal.
No. 19515
Regents Action Date: October 5, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Commercial Bribe Receiving in the First Degree.
Charles J. Nafie, Jr., New York, NY
Profession: Architect; Lic. No. 016717; Cal.
No. 19320
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,500 fine.
Summary: Licensee did not contest charge of
committing an act constituting the crime of Forgery and Counterfeiting
in Rhode Island and failing to report that conviction on his
New York State re-registration.
Victor Schwartz, New York, NY
Profession: Architect; Lic. No. 014673; Cal.
No. 19402
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, following service of
the one-year period of suspension, probation 1 year, $10,000
fine.
Summary: Licensee did not contest charge of
willfully filing a false report.
Certified Public Accountancy
Thomas R. Borek, Purchase, NY
Profession: Certified Public Accountant; Lic.
No. 031320; Cal. No. 19356
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, probation 2 years to
commence upon return to practice.
Summary: Licensee admitted to charge of having
been convicted of Offering a False Instrument for Filing in the
Second Degree.
John J. McAndris a/k/a John McAndris, Montvale, NJ
Profession: Certified Public Accountant; Lic.
No. 031004; Cal. No. 19399
Regents Action Date: October 5, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Enterprise Corruption, Scheme to Defraud in
the First Degree, Fraudulent Practices in Respect to Stocks,
Bonds and Other Securities, Falsifying Business Records in the
First Degree, Offering a False Instrument for Filing in the First
Degree and Perjury in the Second Degree.
Stanley Minkin, Sayreville, NJ
Profession: Certified Public Accountant; Lic.
No. 034324; Cal. No. 19245
Regents Action Date: October 5, 2001
Action: Found guilty of professional misconduct;
Penalty: 5 year suspension, execution of last 3 years of suspension
stayed.
Summary: Licensee was found guilty of having
been convicted of the federal crimes of Conspiring to Defraud
a Financial Institution, a felony and Bank Fraud, a felony.
Lewis Andrew Swartz a/k/a Lewis A. Swartz a/k/a Lewis Swartz, Syosset, NY
Profession: Certified Public Accountant; Lic.
No. 032384; Cal. No. 19367
Regents Action Date: October 5, 2001 (see also September
1995)
Action: Application for consent order granted;
Penalty agreed upon: 4 year suspension, probation 4 years, $3,000
fine.
Summary: Licensee admitted to charge of having
been convicted of Fraud and False Statements and Willful Failure
to File Return.
Norman J. Tannenbaum, New York, NY
Profession: Certified Public Accountant; Lic.
No. 034220; Cal. No. 19468
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 6
months of suspension stayed, probation 24 months, $10,000 fine.
Summary: Licensee admitted to charge of having
been convicted of Reports on Domestic Coins and Currency Transactions,
Statements or Entries Generally, and Conspiracy.
Certified Social Work
James Gerard Milks, Lewiston, NY
Profession: Social Worker; Lic. No. 057563;
Cal. No. 18692
Regents Action Date: October 5, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of inappropriate
physical contact with a former client.
Steve Tavormina, Queensbury, NY
Profession: Pharmacist; Lic. No. 058898; Cal.
No. 18410
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: Suspension of not less than 1 year and until
terminated as set forth in consent order application, probation
3 years to commence upon return to practice, $2,500 fine.
Summary: Licensee admitted to charge of having
been convicted of Sexual Misconduct.
Chiropractic
William Paul Lindemann a/k/a William Lindemann, Brooklyn, NY
Profession: Chiropractor; Lic. No. 006405; Cal.
No. 18702
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, upon service of suspension,
probation 3 years.
Summary: Licensee admitted to charge of having
been convicted of the felony of Mail Fraud on seven counts.
Stephen P. Mauer, Geneva, NY
Profession: Chiropractor; Lic. No. 003092; Cal.
No. 19405
Regents Action Date: October 5, 2001
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 charge of failing
to maintain accurate patient records.
Mindy Lewis Scott, Huntington, NY
Profession: Chiropractor; Lic. No. 002871; Cal.
No. 19449
Regents Action Date: October 5, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Conspiracy to Commit Mail Fraud and four counts
of Mail Fraud; both crimes were class D felonies.
Jonathan Marc Steinberg, New York, NY
Profession: Chiropractor; Lic. No. 006449; Cal.
No. 19344
Regents Action Date: October 5, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Rape in the Third Degree, a class E felony;
Endangering the Welfare of a Child, a class A misdemeanor; and
Assault in the Third Degree, a class A misdemeanor.
Dentistry
Scott Bruce Amer, Hewlett, NY
Profession: Dentist; Lic. No. 035525; Cal. No.
18269
Regents Action Date: October 5, 2001 (see also January 2012)
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of failing
to take periodic x-rays necessary to diagnose and treat; failing
to diagnose the existence of an ankolysis tooth; placing sealants
and fillings on teeth with existing caries; failing to detect
interproximal caries; failing to diagnose an abscessed tooth;
failing to detect dental disease; and failing to develop a plan
of treatment for infected primary molars.
Tatyana Berman, Brooklyn, NY
Profession: Dentist; Lic. No. 047499; Cal. No.
19219
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charge of failing
to address periodontal disease present in two patients before
preparing their teeth for the placement of bridges and crowns.
David Allen Fass, Yonkers, NY
Profession: Dentist; Lic. No. 026919; Cal. No.
18563
Regents Action Date: October 5, 2001
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 charge that between
1975 and 1989 in the State of Connecticut, he failed to, among
other things, properly perform root canals and bridge work.
Barry K. Hastings, North Bangor, NY
Profession: Dentist; Lic. No. 031317; Cal. No.
19217
Regents Action Date: October 5, 2001 (see also June 2009)
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 charge of having
been found by the Commissioner of Health to be in violation of
Public Health Law Article 33 by failing to document the administration
of controlled substances.
John J. Lampidis, Fort Lee, NJ
Profession: Dentist; Lic. No. 027017; Cal. No.
16829
Regents Action Date: October 5, 2001
Action: Found guilty of professional misconduct;
Penalty: 2 years suspension, execution of suspension stayed,
probation 3 years.
Summary: Licensee was found guilty of failing
to take either the patient's pulse or blood pressure prior to
administering nitrous oxide to a first time patient suffering
from obesity and considerable anxiety. In the midst of performing
a dental procedure and after discontinuing the administering
of nitrous oxide, licensee left the patient with a dental assistant
although the patient showed significant signs of anxiety. When
the licensee returned, the patient was alone, standing and holding
her head, expressing signs of distress, dizziness and need for
air. Licensee again failed to check the patient's blood pressure
and pulse and also failed to administer oxygen. Licensee then
allowed the patient to go off on her own and without supervision.
Rimma Sheshelovskaya, Bayside, NY
Profession: Dentist; Lic. No. 045635; Cal. No.
19352
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 23
months of suspension stayed, probation 24 months, $10,000 fine.
Summary: Licensee admitted to charge of having
been convicted of Attempted Grand Larceny in the Fourth Degree.
Massage Therapy
Cynthia Farrar, East Rockaway, NY
Profession: Massage Therapist; Lic. No. 009010;
Cal. No. 18778
Regents Action Date: October 5, 2001 (see also February
2004)
Action: Application for consent order granted;
Penalty agreed upon: 5 year suspension, execution of last 2 years
of suspension stayed, probation 5 years.
Summary: Licensee admitted to charge of billing
for treatment on dates when no treatment was rendered.
Nursing
Sade Adeola Adeyefa, Far Rockaway, NY
Profession: Licensed Practical Nurse; Lic. No.
245097; Cal. No. 19406
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: annulment of licensed practical nurse license.
Summary: Licensee did not contest charge of
falsely indicating on her application for licensure as a licensed
practical nurse in the State of New York that she had attended
Obafemi Awolowo University Teaching Hospital.
Kelly Ann Amedick, Alexander, NY
Profession: Licensed Practical Nurse; Lic. No.
228612; Cal. No. 19417
Regents Action Date: October 5, 2001
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 charge of having
been convicted of Driving While Intoxicated, a class A misdemeanor;
and Driving While Intoxicated, a class E felony.
Lisa Anderson a/k/a Lisa Leach, Poughkeepsie, NY
Profession: Licensed Practical Nurse; Lic. No.
218273; Cal. No. 19394
Regents Action Date: October 5, 2001 (see also December
2005)
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 charge of having
been convicted of Petit Larceny.
John Frederick Bartlett, Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No.
235599; Cal. No. 19278
Regents Action Date: October 5, 2001
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 return to practice.
Summary: Licensee admitted to charge of medication
and recordkeeping errors and failure to exercise reasonable care
toward patients.
Major J. Beardsley, Elba, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 161136, 368007; Cal. Nos. 19328,
19329
Regents Action Date: October 5, 2001 (see also March
2002)
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charge of willful
physical abuse of a patient.
Duncan Carroll Brown, Rochester, NY
Profession: Registered Professional Nurse; Lic.
No. 438836; Cal. No. 19296
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of willfully
failing to report on his application a conviction for Driving
While Intoxicated, a misdemeanor; having been twice convicted
of committing acts constituting crimes under New York State law,
Driving While Intoxicated, a misdemeanor; and failing to report
two convictions for Driving While Intoxicated on his re-registration
application.
Sarah Brown, White Plains, NY
Profession: Licensed Practical Nurse; Lic. No.
242786; Cal. No. 19033
Regents Action Date: October 5, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of medication
and documentation errors.
Jeffrey Cascone, Franklin Square, NY
Profession: Licensed Practical Nurse; Lic. No.
259333; Cal. No. 19412
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest charge of
moving a patient who had fallen before her injuries were assessed.
Pauline Cooper, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
231116; Cal. No. 19456
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: Partial suspension in certain area until
terminated as set forth in consent order application, probation
1 year.
Summary: Licensee admitted to charge of nursing
treatment and medication administration errors.
Catherine Degregorio, Glens Falls, NY
Profession: Registered Professional Nurse; Lic.
No. 469164; Cal. No. 18951
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee did not contest charge of
practicing the profession of nursing while impaired by alcohol
on one occasion.
Cleopatra Quianzon Dejesus, Bronx, NY
Profession: Registered Professional Nurse; Lic.
No. 432853; Cal. No. 19287
Regents Action Date: October 5, 2001
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 charge of
failing to verify inconsistent blood test results prior to commencing
a blood transfusion, and failing to maintain an accurate patient
record.
Joy Elizabeth Doser a/k/a Joy Elizabeth Arndt, Rochester, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 181080, 423260; Cal. Nos. 19324,
19325
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, 50 hours of public service.
Summary: Licensee did not contest charge of
failing to maintain an accurate patient record.
Nancy Feldman a/k/a Maria Rodriguez, Forest Hills, NY
Profession: Licensed Practical Nurse; Lic. No.
135057; Cal. No. 19360
Regents Action Date: October 5, 2001
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 charge of having
been convicted of Criminal Facilitation in the Fourth Degree
and Criminal Sale of a Controlled Substance in the Third Degree.
Anne B. Fenner, Locke, NY
Profession: Nurse Practitioner; Cert. No. 331178;
Cal. No. 19252,
Regents Action Date: October 5, 2001
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 charge of failing
to initiate treatment on a diabetic and failing to ensure compliance
with ordered tests.
Michael S. Fortin, Amityville, NY
Profession: Registered Professional Nurse; Lic.
No. 326915; Cal. No. 19495
Regents Action Date: October 5, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Sodomy in the Second Degree, Sexual Abuse in
the First Degree, and Endangering the Welfare of a Child.
Anne P. Gans, Deposit, NY
Profession: Licensed Practical Nurse; Lic. No.
254004; Cal. No. 19377
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of making
medication errors and failing to maintain accurate records.
Eveline A. Gates, Lafayette, NY
Profession: Licensed Practical Nurse; Lic. No.
134471; Cal. No. 19507
Regents Action Date: October 5, 2001
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 charge of medication
and treatment errors at two health care facilities, having been
convicted of Falsifying Business Records and making a materially
misleading statement in an employment application, and making
false entries in patient records.
Alice C. Harrison, Binghamton, NY
Profession: Registered Professional Nurse; Lic.
No. B12211; Cal. No. 19415
Regents Action Date: October 5, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of making
medication errors.
Yolanda R. Hill, Syracuse, NY
Profession: Licensed Practical Nurse; Lic. No.
257131; Cal. No. 18480
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: Partial suspension in certain area until
terminated as set forth in consent order application, probation
1 year, $250 fine.
Summary: Licensee did not contest charge of
committing three medication administration errors and failing
to read the results of a test of a patient ordered by a physician.
Carole Horan, Schenectady, NY
Profession: Licensed Practical Nurse; Lic. No.
132069; Cal. No. 19343
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest charge of
committing medication administration errors.
Marie J. Jean-Baptiste, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
239352; Cal. No. 18995
Regents Action Date: October 5, 2001 (see also April
1999)
Action: Application for consent order granted;
penalty agreed upon: 24 month suspension, execution of the last
21 months stayed, probation 2 years, fine $2,500.
Summary: Licensee admitted to charge of falsely
indicating on her application for licensure as a registered professional
nurse in the State of New York that she had received an Associate
Nursing Degree.
Gregory R. Landphair, Strykersville, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 232670, 500161; Cal. Nos. 19549,
19548
Regents Action Date: October 5, 2001
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of unauthorized
appropriation of controlled substances from his nursing employer
for personal use.
Clair Edgar Luckabaugh, Parkersburgh, WV
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 187725, 425282; Cal. Nos. 16891,
16892
Regents Action Date: October 5, 2001
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charge of
exposing the buttocks of a patient in her care.
Pamela A. Masching, Walton, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 250135, 495007; Cal. Nos. 19376,
19375
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 21
months of suspension stayed, probation 2 years to commence upon
return to practice, $500 fine.
Summary: Licensee did not contest charge of
failing to adequately assess a patient, failure to ensure ongoing
monitoring of a patient, and failing to adequately supervise.
Lorraine M. McWilliams, Smyrna, GA
Profession: Registered Professional Nurse; Lic.
No. 364183; Cal. No. 19381
Regents Action Date: October 5, 2001
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 charge of inadequate
identification of infants.
Stephanie Vera Milligan, Farmingville, NY
Profession: Licensed Practical Nurse; Lic. No.
234493; Cal. No. 18783
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of
failing to administer two medications to a patient.
Sean Patrick Moran, Marshfield and South Weymouth, MA
Profession: Licensed Practical Nurse; Lic. No.
246799; Cal. No. 18911
Regents Action Date: October 5, 2001
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having
been convicted of Attempted Criminal Attempt in the Second Degree,
a class B misdemeanor and Assault in the Second Degree, a class
D felony.
Dorothy J. Mumford, Oswego, NY
Profession: Licensed Practical Nurse; Lic. No.
180829; Cal. No. 19069
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Summary: Licensee admitted to charge
of failing to use appropriate infection control techniques.
Marygrace O'Brien, Milford, PA
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 240986, 477755; Cal. Nos. 18616,
18617
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of having
been convicted of Driving While Intoxicated, an unclassified
misdemeanor; Driving While Intoxicated, a class E felony; and
Forgery in the Third Degree, a class A misdemeanor.
Ann Mary O'Connor a/k/a Ann O'Connor a/k/a Anne M. O'Connor, Bronxville, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 232750, 469635; Cal. Nos. 19321,
19322
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 22
months of suspension stayed, probation 24 months, $4,000 fine.
Summary: Licensee admitted to charge of having
been convicted of Offering a False Instrument for Filing in the
First Degree.
Marsha Ann Ojemen, Beltsville, MD
Profession: Licensed Practical Nurse; Lic. No.
232789; Cal. No. 18866
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 21
months of suspension stayed, probation 2 years to commence upon
return to practice.
Summary: Licensee admitted to charge of submitting
a fraudulent registration certificate identifying her as a registered
professional nurse and placing the designation "R.N." after
her signature on Jacobi Medical Center documents.
Lisa Ann Palmer, Hilton, NY
Profession: Licensed Practical Nurse; Lic. No.
257500; Cal. No. 19385
Regents Action Date: October 5, 2001
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 charge of willful
failure to comply with substantial provisions of state law governing
the profession of nursing.
Debra Petersen a/k/a Debra Thukle, Huntington Station, NY
Profession: Licensed Practical Nurse; Lic. No.
163448; Cal. No. 19363
Regents Action Date: October 5, 2001
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 charge of having
been convicted of Driving While Intoxicated.
Monica Pugliese, Queens Village, NY
Profession: Registered Professional Nurse; Lic.
No. 471744; Cal. No. 19030
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of
administering an overdose of insulin to a patient.
Milo Concepcion Raymundo, Yonkers, NY
Profession: Registered Professional Nurse; Lic.
No. 451157; Cal. No. 19285
Regents Action Date: October 5, 2001
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 charge of
drawing blood from the wrong patient and mislabeling said blood.
Linda Rhodes, Syracuse, NY
Profession: Licensed Practical Nurse; Lic. No.
082430; Cal. No. 19236
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charge of inserting
a used hypodermic needle into a multi-use medicine vial.
Glenn Steven Siegel, Plainedge, NY
Profession: Licensed Practical Nurse; Lic. No.
234848; Cal. No. 19005
Regents Action Date: October 5, 2001
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 charge of having
been twice convicted of Aggravated Unlicensed Operation of Motor
Vehicle in the Second Degree, a class A misdemeanor.
Linda Mary Smith, Albemarle, NC
Profession: Registered Professional Nurse; Lic.
No. 214211; Cal. No. 19374
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 3 year suspension, probation 2 years to
commence upon return to practice.
Summary: Licensee admitted to charge of having
been convicted of Offering a False Instrument for Filing in the
Second Degree, a class A misdemeanor.
Harold Wilber, Syracuse, NY
Profession: Licensed Practical Nurse; Lic. No.
093636; Cal. No. 19576
Regents Action Date: October 5, 2001 (see also September
1998)
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
violating a term of probation regarding continuing education.
Louise Ann Williams a/k/a Louise A. Ziemba Williams, Binghamton, NY
Profession: Licensed Practical Nurse; Lic. No.
072124; Cal. No. 16702
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 3 year suspension, execution of last 2 years
of suspension stayed, probation 3 years.
Summary: Licensee did not contest charge of
having been convicted of Criminal Possession of Stolen Property
in the Third Degree, a class A misdemeanor; falsely stating on
a nursing re-registration application that she had not been convicted
of a crime; and knowingly submitting an altered nursing registration
certificate to an employer for the purpose of showing that she
was currently registered to practice, when in fact she was not.
Michael Harry Woodward, Rhinecliff, NY
Profession: Registered Professional Nurse; Lic.
No. 447672; Cal. No. 19300
Regents Action Date: October 5, 2001
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 - following
said suspension, probation 2 years to commence upon return to
practice.
Summary: Licensee admitted to charge of having
been convicted of Criminal Possession of a Forged Instrument
in the Second Degree, a Class D felony.
Sally M. Zender a/k/a Sally Sendlein-Zender, Sayville, NY
Profession: Registered Professional Nurse; Lic.
No. 463239; Cal. No. 16701
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$1,000 fine.
Summary: Licensee did not contest charge of
administering a medication when the medication should have been
held and failing to keep an accurate patient record.
Pharmacy
Nader Anis Zaky Attia, Brooklyn, NY
Profession: Pharmacist; Lic. No. 041592; Cal.
No. 19221
Regents Action Date: October 5, 2001
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having
been convicted of Grand Larceny in the Second Degree, a class
C felony, and Offering A False Instrument For Filing in the First
Degree, a class E felony.
Iftikhar Chughtai, Searington, NY
Profession: Pharmacist; Lic. No. 028642; Cal.
No. 19353
Regents Action Date: October 5, 2001 (See also September 2017)
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$1,000 fine.
Summary: Licensee admitted to charge of maintaining
expired drugs in the pharmacy stock.
Nilesh U. Gohil, Fariport, NY
Profession: Pharmacist; Lic. No. 043701; Cal.
No. 19372
Regents Action Date: October 5, 2001
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 charge of dispensing
a drug pursuant to a prescription that had already been filled
and for which there were no refills authorized by a physician,
and dispensing a quantity of a drug other than what was prescribed.
Gary Grossman, North Woodmere, NY
Profession: Pharmacist; Lic. No. 040597; Cal.
No. 19420
Regents Action Date: October 5, 2001 (see also February
2001)
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Grand Larceny in the Fourth Degree, a class
E felony.
Richard Lilienfeld, Rockaway Park, NY
Profession: Pharmacist; Lic. No. 025563; Cal.
No. 17360
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 21
months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of
being convicted of Assault in the Second Degree, and Criminal
Contempt in the First Degree.
John Mancini, Yonkers, NY
Profession: Pharmacist; Lic. No. 034825; Cal.
No. 18383
Regents Action Date: October 5, 2001 (see also February
1999)
Action: Application for consent order granted;
Penalty agreed upon: 4 month suspension to commence as set forth
in consent order application, $5,000 fine.
Summary: Licensee did not contest charge of
practicing during a period of time when license was suspended.
Pasquale A. Mastrangelo, Utica, NY
Profession: Pharmacist; Lic. No. 035490; Cal.
No. 19388
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: Suspension for a minimum of three months
and until terminated as set forth in consent order application
- upon termination of suspension, probation 2 year to commence
upon return to practice.
Summary: Licensee admitted to charge of having
been convicted of Criminal Possession of a Weapon in the Fourth
Degree.
Daud Munawar, Rochester, NY
Profession: Pharmacist; Lic. No. 031855; Cal.
No. 19371
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of dispensing
a drug pursuant to a prescription that had already been filled
and for which there were no refills authorized by a physician,
and dispensing a quantity of a drug other than what was prescribed.
Lofti I. Omar, Kew Gardens, NY
Profession: Pharmacist; Lic. No. 029617; Cal.
No. 19336
Regents Action Date: October 5, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Menacing in the Second Degree.
Harshadray Patel, Yonkers, NY
Profession: Pharmacist; Lic. No. 029955; Cal.
No. 18419
Regents Action Date: October 5, 2001
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension to be followed by probation 5 years.
Summary: Licensee was found guilty of having
been convicted of Forgery in the Second Degree, a class D felony.
Pharmacy Associates of Glens Falls, Inc., 2975 Brighton-Henrietta Townline Road, Rochester, NY 14623
Profession: Pharmacy; Reg. No. 021574; Cal.
No. 19389
Regents Action Date: October 5, 2001 (see also January 2010)
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $5,000 fine.
Summary: Respondent admitted to charge of dispensing
a quantity of a drug other than what was prescribed and dispensing
a drug pursuant to a prescription which had already been filled
and for which there were no refills authorized by a physician.
John Simonian, Woodside, NY
Profession: Pharmacist; Lic. No. 032752; Cal.
No. 19447
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: $1,000 fine, probation 1 year.
Summary: Licensee did not contest charge of
failing to review a hospital's chemotherapy drug protocol according
to which an excessive dosage of medication was prescribed for
an infant patient, and failing to make any inquiry as to the
appropriateness of the dosage ordered.
Siri Pharmacy, Albee Square Mall, 1 Dekalb Avenue, Brooklyn, NY 11201
Profession: Pharmacy; Reg. No. 017607; Cal.
No. 19354
Regents Action Date: October 5, 2001 (See also September 2017)
Action: Application for consent order granted;
Penalty agreed upon: $500 fine.
Summary: Licensee admitted to charge of maintaining
expired drugs in the pharmacy stock.
Podiatry
Michael David Marks, Ithaca, NY
Profession: Podiatrist; Lic. No. 002231; Cal.
No. 19448
Regents Action Date: October 5, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failure
to exercise reasonable care to two patients in diagnosis, treatment
and recordkeeping, including failure to use biomechanical evaluation
and to record detailed signs, symptoms and treatment progress.
Irwin Murry Sater, Boynton Beach, FL
Profession: Podiatrist; Lic. No. 002109; Cal.
No. 18632
Regents Action Date: October 5, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Attempted Arson in the Fourth Degree.
Professional Engineering and Land Surveying
Cynthia Kaye Elliott, Feura Bush, NY
Profession: Land Surveyor; Lic. No. 049608;
Cal. No. 19301
Regents Action Date: October 5, 2001
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 charge of preparing
a survey description without performing a survey or any research.
James Edward Thomas, St. Johnsville, NY
Profession: Land Surveyor; Lic. No. 045305;
Cal. No. 16977
Regents Action Date: October 5, 2001 (see also July
1996)
Action: Found guilty of professional misconduct;
Penalty: 1 year suspension, execution of suspension stayed, probation
1 year.
Summary: Licensee was found guilty of negligence
on more then one occasion by affixing his signature and seal
on an erroneous survey done on May 25, 1995 of a Cherry Valley
property, and failing to properly indicate on a revised survey
the actual positions of iron rods noted at the property boundaries
of the client's property.
William N. Wrinkle, Bath, NY
Profession: Professional Engineer; Lic. No.
053503; Cal. No. 19463
Regents Action Date: October 5, 2001 (see also September
2000)
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of violating
a term of probation imposed by the Board of Regents pursuant
to Education Law Section 6511.
Veterinary Medicine
Randi Jill Haberkorn, New York, NY
Profession: Veterinarian; Lic. No. 006129; Cal.
No. 19364
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$500 fine.
Summary: Licensee admitted to charge of performing
services not duly authorized by an animal patient's owner.
Laszlo Sichtnik, Bronx, NY
Profession: Veterinarian; Lic. No. 006693; Cal.
No. 19108
Regents Action Date: October 5, 2001
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee did not contest charge of
failure to maintain adequate records.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov