Summaries of Regents Actions
on Professional
Misconduct and Discipline
October 2013
Terms under which this information is provided.
- Architecture - Dentistry - Massage Therapy - Nursing - Pharmacy - Podiatry - Psychology - Public Accountancy - Social Work -
Architecture
Michael Augustus Cosentino, Bayside, NY
Profession: Architect; Lic. No. 029282; Cal. No. 26703
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 3 years probation to terminate at 2 years upon full payment of fine, $2,500 fine.
Summary: Licensee did not contest charges of failing to meet the professional standard of care when he originally filed a project, in that it was incorrectly filed as an alteration instead of as a new building; incorrect zoning assumptions were made; and the self-certification did not have parking, front setback, floor area ratio and height requirements properly established.
MA Cosentino Architect PC, 42-12 Francis Lewis Blvd., Bayside, NY 11361
Profession: Architecture; Cal. No. 26704
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 3 years probation to terminate at 2 years upon full payment of fine, $2,500 fine.
Summary: Respondent did not contest charges of failing to meet the professional standard of care when it originally filed a project in that it was incorrectly filed as an alteration instead of as a new building; incorrect zoning assumptions were made; and the self-certification did not have parking, front setback, floor area ratio and height requirements established.
Dentistry
Arshjot Singh Ahuja, New York, NY
Profession: Dentist; Lic. No. 054247; Cal. No. 26532
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest charges of ordering excessive treatment not warranted by the condition of a patient; and of falsely certifying that he performed four quadrants of periodontal scaling and root planing, when he performed limited scaling and root planing, and falsely certifying the cost of the procedures performed on the patient.
Profession: Dentist; Lic. No. 044568; Cal. No. 26768
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of advertising or soliciting not in the public interest.
Massage Therapy
Profession: Massage Therapist; Lic. No. 021984; Cal. No. 26753
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Sale of a Controlled Substance in the 4th Degree.Nursing
Renel Denise Baker, Liverpoool, NY
Profession: Licensed Practical Nurse; Lic. No. 292837; Cal. No. 26775
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Mischief in the 2nd Degree.
Profession: Licensed Practical Nurse; Lic. No. 271693; Cal. No. 26584
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest charges of having committed medication administration errors and having failed to accurately maintain records.
Evelyn Veitch Chin, Baldwin, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 232282, 653686; Cal. Nos. 26798, 26799
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
Cheryl Ann Coelho, Ogdensburg, NY
Profession: Registered Professional Nurse; Lic. No. 483413; Cal. No. 26723
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having committed medication and records errors.
Edward C. Eason, Pattersonville, NY
Profession: Registered Professional Nurse; Lic. No. 613170; Cal. No. 26721
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance.
Kasie L. Fabiano, Saugerties, NY
Profession: Licensed Practical Nurse, Lic. No. 297319; Cal. No. 26659
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
Marco A. Gonzalez a/k/a Marco Gonzalez, New York, NY
Profession: Licensed Practical Nurse; Lic. No. 101029; Cal. No. 26296
Regents Action Date: October 22, 2013
Action: Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last year stayed, probation 2 years to commence upon return to practice.
Summary: Licensee was charged with having been convicted by plea of Endangering the Welfare of a Child, a class A misdemeanor.
Albert R. Lovell a/k/a Albert Lovell, Yonkers, NY and Ardsley, NY
Profession: Registered Professional Nurse; Lic. No. 621686; Cal. No. 26600
Regents Action Date: October 22, 2013
Action: Found guilty of professional misconduct; Penalty: $2,500 fine, 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was charged with having been convicted of Attempted Falsifying Business Records in the 1st Degree.
Patricia A. Masucci, Webster, NY
Profession: Licensed Practical Nurse; Lic. No. 253908; Cal. No. 26485
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
Virginia Marie Prewitt, South Plymouth, NY
Profession: Registered Professional Nurse; Lic. No. 643374; Cal. No. 26804
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Falsifying Business Records: Making False Entry in the 2nd Degree.
Marianne Puglisi, West Babylon, NY
Profession: Licensed Practical Nurse; Lic. No. 285285; Cal. No. 26191
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of administering a drug, Haldol, to a patient without a physician's order and of failing to note the administration of a drug, Haldol, to a patient in her medical record.
Jessica St. Felix, Brentwood, NY
Profession: Licensed Practical Nurse; Lic. No. 308319; Cal. No. 26714
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charge of failing to administer the blood thinning medication Pradaxa to a patient as ordered.
Erick St. Louis, Riverhead, NY
Profession: Licensed Practical Nurse; Lic. No. 277975; Cal. No. 26762
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Unlawful Release of Regulated Waste in the 2nd Degree), a class E felony, and of Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor, in 2008 and again in 2012.
Annelise Spinelli a/k/a Annelise Sievertsen Prahach, Wappingers Falls, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 282936, 573788; Cal. Nos. 26621, 26622
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 30 days.
Summary: Licensee admitted to charges of writing and attempting to fill a fraudulent prescription.
Profession: Licensed Practical Nurse; Lic. No. 127581; Cal. No. 26380
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.
Luis B. Valenzuela, Fishkill, NY
Profession: Licensed Practical Nurse; Lic. No. 275126; Cal. No. 26381
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 month and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Burglary in the 3rd Degree, a felony.
Pharmacy
John D. Clackler, Plattsburgh, NY
Profession: Pharmacist; Lic. No. 035706; Cal. No. 26596
Regents Action Date: October 22, 2013
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 failing to properly supervise a pharmacy.
Mark Robert Tetreault, Saratoga Springs, NY
Profession: Pharmacist; Lic. No. 050758; Cal. No. 26690
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny, Attempted Criminal Diversion of Prescription Medication in the 3rd Degree, and Criminal Possession of Controlled Substances in the 7th Degree).
Podiatry
Profession: Podiatrist; Lic. No. 002584; Cal. No. 26747
Regents Action Date: October 22, 2013
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 treating a patient in a non-sterile environment by rendering said treatment to a patient while said patient remained in his car.
Psychology
Debora Soler Munczek, New York, NY
Profession: Psychologist; Lic. No. 012924; Cal. No. 26774
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 12 months probation.
Summary: Licensee did not contest the charge of revealing information and professional conclusions concerning a patient, obtained during her psychological evaluation of the patient, to the patient's college after the patient had withdrawn his consent for her to do so.
Public Accountancy
Profession: Certified Public Accountant; Lic. No. 055409; Cal. No. 26460
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of having been convicted of Failing to File Personal Income Tax Returns.
Lawrence A. Stoler, Allendale, NJ
Profession: Certified Public Accountant; Lic. No. 029199; Cal. No. 26926
Regents Action Date: October 22, 2013
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against the charge of having failed to timely submit a written report to the State Education Department of receipt of written notice of a disciplinary penalty upon him relating to the practice of public accountancy issued by the United States Securities and Exchange Commission.Social Work
Courtney Renee Epps a/k/a Courtney R. Epps a/k/a Courtney Epps, New Rochelle, NY
Profession: Licensed Master Social Worker; Lic. No. 069277; Cal. No. 26300
Regents Action Date: October 22, 2013
Action: Found guilty of professional misconduct; Penalty: $500 fine, indefinite suspension for not less than 1 month and until alcohol abuse-free and until fit to practice, probation 2 years to commence upon return to practice.
Summary: Licensee was charged with having been convicted twice of Driving While Intoxicated.
JoAnn N. Most a/k/a Joanne N. Most, New City, NY
Profession: Licensed Clinical Social Worker; Lic. No. 040833; Cal. No. 26778
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.
Danielle Marie Russo, Brooklyn, NY
Profession: Licensed Master Social Worker; Lic. No. 073655; Cal. No. 26455
Regents Action Date: October 22, 2013
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 1 month and until evaluation and successful participation in any necessary treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of stealing a physician’s prescription pad and writing a prescription for her personal use.
For further information: dplsdsu@nysed.gov