Summaries of Regents Actions
On Professional Misconduct and Discipline*
October 2002
Architecture - Dentistry - Massage Therapy - Nursing - Occupational Therapy - Pharmacy - Public Accountancy - Social Work - Veterinary Medicine
Architecture
Jin Woo Jang, Roslyn Heights, NY
Profession: Architect; Lic. No. 023528; Cal.
No. 17988
Regents Action Date: October 4, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$1,500 fine.
Summary: Licensee admitted to charge of willful
failure to comply with substantial provisions of local laws governing
the profession.
Dentistry
Michael Mastromarino, Fort Lee, NJ
Profession: Dentist; Lic. No. 044455; Cal. No.
20083
Regents Action Date: October 4, 2002 (see also July 2009)
Action: Application for consent order granted;
Penalty agreed upon: 4 year suspension, satisfy continuing education
requirments.
Summary: Licensee admitted to charge of practicing
the profession of dentistry in the State of New York while his
license to practice was surrendered and his registration was
in inactive status.
Stephen Jay Roth, Holbrook, NY
Profession: Dentist; Lic. No. 023726; Cal. No.
20294
Regents Action Date: October 4, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of practicing
the profession of dentistry for approximately one year while
not registered.
Kevin Edward Smith, New York, NY
Profession: Dentist; Lic. No. 040872; Cal. No.
20265
Regents Action Date: October 4, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest charge of
submitting an insurance claim for work not performed and placing
an incorrect abutment for an implant.
Massage Therapy
Patrick Mortimer McGee-Russell, Santa Fe, NM
Profession: Massage Therapist; Lic. No. 007118;
Cal. No. 20179
Regents Action Date: October 4, 2002
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
massaging the genital area of two undraped clients.
Nursing
Janet L. Bode, Huntington Station, NY
Profession: Licensed Practical Nurse; Lic. No.
193342; Cal. No. 19419
Regents Action Date: October 4, 2002
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 charge of failure
to maintain accurate patient records.
Tometa Castallano a/k/a Tometa Bonet a/k/a Tometa M. Gianvecchio, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
181507; Cal. No. 20480
Regents Action Date: October 4, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Grand Larceny in the Third Degree.
Edward John Cuthbertson, West Bloomfield, NY
Profession: Licensed Practical Nurse; Lic. No.
242705; Cal. No. 20008
Regents Action Date: October 4, 2002
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 committing
nine medication errors over a three day period in relation to
one patient.
Susan Lynn D'Amico, Amherst, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 218034, 440262; Cal. Nos. 19892,
19891
Regents Action Date: October 4, 2002 (see also November
1999)
Action: Found guilty of professional misconduct;
Penalty: Suspension, for at least 1 year, and until terminated
as set forth in Regents Review Committee report - upon termination
of suspension, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having
been convicted of Driving While Intoxicated, a class E felony.
Yves B. Descorbeth, Springfield Gardens, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 238051, 503943; Cal. Nos. 19323,
20107
Regents Action Date: October 4, 2002 (see also April
1999)
Action: Applications for consent orders granted;
Penalties agreed upon: Licensed Practical Nurse - 24 month suspension,
execution of last 21 months of suspension stayed, probation 2
years; Registered Professional Nurse - Annulment of registered
professional nurse license.
Summary: Licensee did not contest 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 and thereby obtained her license
as a registered professional nurse based on false credentials.
Jeanne Eberle a/k/a Jeanne Waters-Eberle, Lynbrook, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 102429, 422969; Cal. Nos. 20131,
20130
Regents Action Date: October 4, 2002 (see also July
2003)
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 23
months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of
diverting the controlled substance Demerol for her own use.
Sonia Carolyn-Annette Forde, Poughkeepsie, NY
Profession: Licensed Practical Nurse; Lic. No.
252629; Cal. No. 19861
Regents Action Date: October 4, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of last 11
months of suspension stayed, probation 1 year, 50 hours of public
service, $500 fine.
Summary: Licensee admitted to charge of having
been convicted of petit larceny, a class A misdemeanor and misuse
of food stamp benefits, a class A misdemeanor.
Magalie Israel, Valley Stream, NY
Profession: Licensed Practical Nurse; Lic. No.
221339; Cal. No. 19222
Regents Action Date: October 4, 2002
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 20
months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of
falsely representing her basic nursing education for the purpose
of inducing the New York State Education Department to favorably
review her qualifications for licensure as a registered professional
nurse in the State of New York.
John Robert Lash, Newark, NY
Profession: Registered Professional Nurse; Lic.
No. 408264; Cal. No. 19660
Regents Action Date: October 4, 2002 (see also June
2006)
Action: Found guilty of professional misconduct;
Penalty: 3 year suspension, execution of suspension stayed, probation
3 years.
Summary: Licensee was found guilty of having
been convicted of Assault in the Second Degree and two counts
of Endangering the Welfare of a Child.
Lueen Laufer, Deansboro, NY
Profession: Licensed Practical Nurse; Lic. No.
126306; Cal. No. 20255
Regents Action Date: October 4, 2002
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 medication
administration errors and inaccurate record keeping.
Nyrva Mt Bois Legagneur, Queens Village, NY
Profession: Licensed Practical Nurse; Lic. No.
218562; Cal. No. 19121
Regents Action Date: October 4, 2002
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 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.
Gail Miller, Amityville, NY
Profession: Licensed Practical Nurse; Lic. No.
205398; Cal. No. 20154
Regents Action Date: October 4, 2002
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 charge of writing
an abusive, harassing and intimidating letter to a patient in
a geriatric center.
James David Murray, Bath, NY
Profession: Licensed Practical Nurse; Lic. No.
242900; Cal. No. 20230
Regents Action Date: October 4, 2002
Action: Application for consent order granted;
Penalty agreed upon: Suspension for minimum of six months and
until terminated as set forth in consent order application -
upon termination of suspension, probation 2 years to commence
upon return to practice, $750 fine.
Summary: Licensee admitted to charge of diverting
Morphine and Demerol for his personal use, failing to maintain
accurate patient records, and moral unfitness to practice the
profession.
Joanne M. Poore, Ogdensburg, NY
Profession: Licensed Practical Nurse; Lic. No.
126330; Cal. No. 20228
Regents Action Date: October 4, 2002
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charge of inaccurate
record keeping.
Judy A. Roberts, Wynantskill, NY
Profession: Licensed Practical Nurse; Lic. No.
175598; Cal. No. 19620
Regents Action Date: October 4, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of falsely
documenting the withdrawal of controlled substances and taking
a controlled substance without authorization.
Michelle M. St. Louis, Mattydale, NY
Profession: Licensed Practical Nurse; Lic. No.
261967; Cal. No. 19828
Regents Action Date: October 4, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$250 fine.
Summary: Licensee admitted to two charges of
medication errors and failure to maintain accurate patient records.
Deborah Ann Szafranski, Buffalo, NY
Profession: Licensed Practical Nurse; Lic. No.
187250; Cal. No. 20258
Regents Action Date: October 4, 2002 (see also December
1999)
Action: Application for consent order granted;
Penalty agreed upon: Suspension for minimum of three months and
until terminated as set forth in consent order application -
upon termination of suspension, probation 2 years to commence
upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having
been convicted of Aggravated Unlicensed Operation of a Motor
Vehicle in the Second Degree, an unclassified misdemeanor.
Marguerite L. Trombetta, Bronx, NY
Profession: Registered Professional Nurse; Lic.
No. 326392; Cal. No. 20187
Regents Action Date: October 4, 2002
Action: Application for consent order granted;
Penalty agreed upon: 5 year suspension, execution of suspension
stayed, probation 5 years, $2,500 fine.
Summary: Licensee admitted to charge of having
been convicted of Offering a False Instrument for Filing in the
Second Degree, a class A misdemeanor.
Loris Fay Vanhorne, Bronx, NY
Profession: Licensed Practical Nurse; Lic. No.
172532; Cal. No. 20106
Regents Action Date: October 4, 2002
Action: Application for consent order granted;
Penalty agreed upon: Partial suspension in certain areas until
terminated as set forth in consent order application - upon termination
of suspension, probation 5 years.
Summary: Licensee admitted to charge of committing
medication and charting errors and omissions, failing to utilize
proper techniques relating to infection control, and administering
medications through gastrostomy tubes.
Deborah Zadorozny, New York, NY
Profession: Registered Professional Nurse; Lic.
No. 316050; Cal. No. 20085
Regents Action Date: October 4, 2002
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 obtaining
medication under patient names, for self-administration.
Joshua John Zenger, Saranac Lake, NY
Profession: Licensed Practical Nurse; Lic. No.
237232; Cal. No. 20262
Regents Action Date: October 4, 2002
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, $250 fine.
Summary: Licensee admitted to charge of having
been convicted of Arson.
Occupational Therapy
Marcella A. Nolan, Ithaca, NY
Profession: Occupational Therapist; Lic. No.
001021; Cal. No. 19918
Regents Action Date: October 4, 2002
Action: Application for consent order granted;
Penalty agreed upon: Suspension for no less than 3 months and
until terminated as set forth in consent order application -
upon termination of suspension, probation 2 years to commence
upon return to practice, $500 fine.
Summary: Licensee admitted to charge of practicing
while impaired by depression and anxiety.
Pharmacy
Thomas Anthony Randazzo, North Massapequa, NY
Profession: Pharmacist; Lic. No. 040768; Cal.
No. 19665
Regents Action Date: October 4, 2002
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of last year of suspension
stayed, probation 2 years, 100 hours of public service.
Summary: Licensee was found guilty of having
been convicted of receiving in interstate commerce prescription
drugs that were adulterated and misbranded, a felony.
John Santiago, Jackson Heights, NY
Profession: Pharmacist; Lic. No. 025054; Cal.
No. 20086
Regents Action Date: October 4, 2002 (see also February
2006)
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 24 months, $1,000 fine.
Summary: Licensee admitted to charge of dispensing
prescription-required drugs without a prescription.
Superior Pharmacy, Inc., 78-14 Roosevelt Avenue, Jackson Heights, NY 11372
Profession: Pharmacy; Reg. No. 023066; Cal.
No. 20087
Regents Action Date: October 4, 2002 (see also June
1997)
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $5,000 fine.
Summary: Respondent admitted to charge of dispensing
prescription-required drugs without a prescription.
Public Accountancy
James M. Broten, Norwich, NY
Profession: Certified Public Accountant; Lic.
No. 059344; Cal. No. 20476
Regents Action Date: October 4, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Conspiracy to Violate Federal Law.
John Edmund Gruninger, Jr., Camillus, NY
Profession: Certified Public Accountant; Lic.
No. 072461; Cal. No. 20483
Regents Action Date: October 4, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of False Claims to the United States.
Social Work
Donald Donohoe, West Sayville, NY
Profession: Social Worker; Lic. No. 022477;
Cal. No. 20259
Regents Action Date: October 4, 2002
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand.
Summary: Licensee admitted to charge of providing
counseling for a seventeen year old patient and, during counseling,
crossing boundary lines.
Kenneth W. Sewell, Newbern, NC
Profession: Social Worker; Lic. No. 041210;
Cal. No. 20298
Regents Action Date: October 4, 2002
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
submitting alcohol abuse evaluations that were not based on thorough
examination.
Elaine S. Vasilopoulos, Floral Park, NY
Profession: Social Worker; Lic. No. 035455;
Cal. No. 18749
Regents Action Date: October 4, 2002
Action: Found guilty of professional misconduct;
Penalty: Censure and Reprimand, probation 3 months.
Summary: Licensee was found guilty of adding
to a prescription written by a doctor "refill one time" without
the consent or knowledge of the writing doctor. Respondent was
not authorized by law or employer policy to write on a prescription
as she did.
Veterinary Medicine
David Kenneth Trachtenberg, Ontario, NY
Profession: Veterinary Medicine; Lic. No. 006807;
Cal. No. 20232
Regents Action Date: October 4, 2002
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest charge of
delegating professional responsibilities to a person or persons
when he knew or had reason to know that such person or persons
were not qualified by licensure to perform the acts.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov