Summaries of Regents Actions
On Professional Misconduct and Discipline*
September 2000
Certified Public Accountancy - Certified Social Work - Chiropractic - Dentistry - Massage Therapy - Nursing - Optometry - Pharmacy - Physical Therapy - Podiatry - Professional Engineering - Psychology - Respiratory Therapy - Speech-Language Pathology
Certified Public Accountancy
Marshall Terry Lipner, Huntington, NY
Profession: Certified Public Accountant; Lic.
No. 055676; Cal. No. 18492
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: Suspension in certain area until terminated
as set forth in consent order application, probation 2 years,
$5,000 fine.
Summary: Licensee did not contest the charge
of indicating, for each of three years, that he conducted an
audit on financial statements when in fact he conducted a review
of said financial statements.
Certified Social Work
Joseph Thomas Ciani, Schenectady, NY
Profession: Certified Social Worker; Lic. No.
050379; Cal. No. 18689
Regents Action Date: September 15, 2000
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of sexual
contact with a client.
Shafer Harold Zysman, St. James, NY
Profession: Certified Social Worker; Lic. No.
025669; Cal. No. 18352
Regents Action Date: September 15, 2000
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 taking
a collateral patient (mother of a primary adolescent patient)
out to dinner, and hugging and kissing said collateral patient.
Timothy Michael Roethel, Hicksville, NY
Profession: Certified Social Worker; Lic. No.
040272; Cal. No. 18610
Regents Action Date: September 15, 2000
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 twice of Driving While Intoxicated and once for
Aggravated Unlicensed Operation of a Motor Vehicle in the Second
Degree.
Chiropractic
Bradley James Barber, Potsdam, NY
Profession: Chiropractor; Lic. No. 006575; Cal.
No. 18774
Regents Action Date: September 15, 2000
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
willfully abusing a patient by sexually touching the patient
after a chiropractic treatment.
Terence G. Dulin, Farmingdale, NY
Profession: Chiropractor; Lic. No. 003074; Cal.
No. 17922
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 18
months of suspension stayed, probation 24 months, $1,500 fine.
Summary: Licensee did not contest the charge
of engaging in a sexual relationship with a patient and failure
to maintain accurate patient records.
Anthony Camarata, Rochester, NY
Profession: Chiropractor; Lic. No. 004586; Cal.
No. 18557
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: Suspension 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 the crime Petit Larceny, a class A misdemeanor.
Dentistry
Gary Masouredis, Old Greenwich, CT
Profession: Dentist; Lic. No. 039255; Cal. No.
18807
Regents Action Date: September 15, 2000
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of
exhibiting conduct in the practice of dentistry which evidenced
moral unfitness to practice, by sexually touching a minor patient
during the course of treatment.
Hayden Anthony Blake, Medford and Brooklyn, NY
Profession: Dentist; Lic. No. 037358; Cal. No.
17233
Regents Action Date: September 15, 2000
Action: Found guilty of professional misconduct;
Penalty: 3 year suspension, execution of last 18 months of suspension
stayed, probation 3 years, $20,000 fine.
Summary: Licensee was found guilty of the charges:
that he falsely represented, in an insurance claim form, treatment
provided to a patient with the intent to defraud; failure to
maintain records that accurately reflect the treatment of the
patient; and failure to not provide the proper treatment to a
patient.
Francis Anthony Nunan III, Albany, NY
Profession: Dentist; Lic. No. 045548; Cal. No.
17735
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years to commence upon return to practice,
25 hours of public service, $500 fine.
Summary: Licensee did not contest charge of
having been convicted of Driving While Intoxicated, an Unclassified
Misdemeanor.
William George Eliades, Astoria, NY
Profession: Dentist; Lic. No. 037540; Cal. No.
18194
Regents Action Date: September 15, 2000 (see
also July 2004 and October 2014)
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 21
months of suspension stayed, probation 24 months, $7,500 fine.
Summary: Licensee admitted to charge of submitting
a series of insurance claims for dental treatment ostensibly
rendered to three patients when said treatment had not been performed.
Philip A. Gross, Brooklyn, NY
Profession: Dentist; Lic. No. 024933; Cal. No.
18285
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest the charge
of willfully making and filing false reports by submitting insurance
claim forms for dental services that were not provided.
Howard Stuart Bloom, Bronx, NY
Profession: Dentist; Lic. No. 038602; Cal. No.
18506
Regents Action Date: September 15, 2000
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 not
revealing a disciplinary action in another state.
Krystyna Latwajtys, Maspeth, NY
Profession: Dentist; Lic. No. 040470; Cal. No.
18534
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$500 fine.
Summary: Licensee admitted to charge of failing
to develop a treatment plan and to take a full mouth series of
x-rays as well as preoperative x-rays of a patient before performing
treatment and treating a tooth with a filling and post when it
was in need of a root canal.
Jerome Stanley Rosenberg, Brooklyn, NY
Profession: Dentist; Lic. No. 022923; Cal. No.
18576
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 18
months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charge of having
been convicted of the crime Offering a False Instrument for Filing
in the Second Degree, a class A misdemeanor.
Harold Jay Maloff, Roslyn, NY
Profession: Dentist; Lic. No. 029824; Cal. No.
18577
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of the first
6 months and the last 12 months of suspension stayed, probation
2 years, $10,000 fine.
Summary: Licensee admitted to charge of having
been convicted of the crime Offering a False Instrument for Filing
in the Second Degree, a class A misdemeanor.
Juan O. Jimenez-Goitia, Flushing, NY
Profession: Dentist; Lic. No. 030474; Cal. No.
18586
Regents Action Date: September 15, 2000
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 failing
to take x-rays after a first visit and failing to maintain a
record which accurately reflected the evaluation and treatment
of a patient.
Lewis Gross, New York, NY
Profession: Dentist; Lic. No. 035035; Cal. No.
18667
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of suspension
stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge
of failing to maintain a record which accurately reflected the
evaluation and treatment of a patient and failing to properly
seal said patient's tooth at the mesial gingival margin.
Massage Therapy
Winfield Henry Crans, Kingston, NY
Profession: Massage Therapist; Lic. No. 007602;
Cal. No. 16719
Regents Action Date: September 15, 2000
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 did not contest charge of
massaging a client who was improperly draped.
Donna Manger Weil, New York, NY
Profession: Massage Therapist; Lic. No. 005108;
Cal. No. 18522
Regents Action Date: September 15, 2000
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 permitting
an unlicensed person to perform massage therapy.
Nursing
Lulex Guerrero Licerio a/k/a Lulex Licerio, Orangeburg, NY
Profession: Registered Professional Nurse; Lic.
No. 193541; Cal. No. 18067
Regents Action Date: September 15, 2000
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having
been convicted of the crime grand larceny in the Third Degree,
a class D felony.
Lee John Kusse a/k/a Lee J. Kusse a/k/a Lee Kusse, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
174793; Cal. No. 18607
Regents Action Date: September 15, 2000
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having
been convicted of the Crime Possessing a Sexual Performance by
a Child, a class E felony, and Attempted Use of a Child in a
Sexual Performance, a class D felony.
Patricia S. Hill, West Monroe, NY
Profession: Registered Professional Nurse; Lic.
No. 200336; Cal. No. 18521
Regents Action Date: September 15, 2000 (see
also February 1998)
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge
of signing a physician's name to a physical examination of herself
that did not occur.
Nuhaila Yousef Wazen, Dewitt, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 203441, 431854; Cal. Nos. 17116,
17117
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension with leave to apply, after
service of first three months of suspension, for early termination
as set forth in consent order application - upon service or termination
of suspension, probation 2 years to commence if and when return
to practice.
Summary: Licensee did not contest charge of
committing medication errors.
Richard Howard Arquette, Derby, NY
Profession: Licensed Practical Nurse; Lic. No.
058506; Cal. No. 17199
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: Suspension in certain area until terminated
as set forth in consent order application, probation 2 years.
Summary: Licensee did not contest the charge
of failing to administer medications and maintaining inaccurate
patient records.
Mary Faulkner, Freeport, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 140963, 385114; Cal. Nos. 17407,
17408
Regents Action Date: September 15, 2000
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 the charge
of documenting the administration of tests which were not conducted,
failure to record the administration of a vaccine, failure to
wear protective gloves and failure to keep a patient isolated.
Tracy M. Clark, Rockaway Beach, NY
Profession: Registered Professional Nurse; Lic.
No. 375260; Cal. No. 17474
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 23
months of suspension stayed, probation 2 years to commence upon
return to practice, $500 fine.
Summary: Licensee admitted to charge of signing
a physician's name to a prescription of a controlled substance
without said physician's authorization.
Audrey J. Hayes a/k/a Audrey Jean Muzacz Hayes, Phoenix, AZ
Profession: Registered Professional Nurse; Lic.
No. 275672; Cal. No. 17486
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: Suspension until terminated as set forth
in consent order application, $250 fine.
Summary: Licensee admitted to charge of willfully
filing a false registration application.
Dolores A. Leccese, Rochester, NY
Profession: Registered Professional Nurse; Lic.
No. 232262; Cal. No. 18389
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 12
months of suspension stayed, probation 2 years to commence if
and when return to practice.
Summary: Licensee did not contest the charge
of, after administering an intravenous bolus of fentanyl to a
pediatric patient, failing to reduce the rate of flow or shut
off the intravenous infusion of said drug.
Catherine Harrison-Eklund, Coram, NY
Profession: Registered Professional Nurse; Lic.
No. 477407; Cal. No. 18449
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: Suspension for not less than 4 months and
until terminated as set forth in consent order application, following
suspension, probation 3 years.
Summary: Licensee admitted to charge of the
diversion of narcotics for her own use.
Margaret Jane Campbell, Watertown, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 054014, 170387; Cal. Nos. 18482,
18481
Regents Action Date: September 15, 2000 (see
also June 1998)
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension with leave, after service
of first year of suspension, to apply for early termination and
stay of execution of any unserved portion of said suspension
as set forth in consent order application, probation 3 years
to commence upon return to practice, $500 fine, the aforesaid
shall supersede the penalty imposed under Order Nos. 17088 and
17089 of the Deputy Commissioner for the Professions.
Summary: Licensee admitted to charge of committing
seven medication administration and treatment errors and inaccurate
transcription of a medication order.
Margaret Jane Sullivan, Massena, NY
Profession: Registered Professional Nurse; Lic.
No. 485863; Cal. No. 18513
Regents Action Date: September 15, 2000 (see
also December 1999)
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension with leave to apply for
early termination as set forth in consent order application,
probation 2 years to commence upon return to practice, 100 hours
of public service, $1,000 fine, the aforesaid shall supersede
the penalty imposed under Order No. 17893 of the Deputy Commissioner
for the Professions.
Summary: Licensee admitted to charges of failing
to disclose a criminal conviction for Attempted Petit Larceny
and committing approximately fourteen medication errors/omissions.
Angela Marie Palomino, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
251818; Cal. No. 18530
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$250 fine.
Summary: Licensee admitted to charge of leaving
her unit without professional coverage and leaving the medication/narcotic
keys with an unauthorized person.
Shirley Smith, Monticello, NY
Profession: Registered Professional Nurse; Lic.
No. 175655; Cal. No. 18568
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 6 month suspension with leave to apply for
early termination after service of the first two months of suspension
as set forth in consent order application, upon service or termination
of suspension, probation 2 years.
Summary: Licensee admitted to charge of medication
and documentation errors.
Linda Kirkwood, Baldwin, NY
Profession: Registered Professional Nurse; Lic.
No. 409717; Cal. No. 18578
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 18
months of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admitted to charge of filing
false records of supervisory visits.
Carolyn A. Butler, Westbury, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 080953, 292185; Cal. Nos. 18583,
18584
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of failing
to record a patient's status and notification to the physician
in the Progress Notes.
Barbara Jean Laventure, Schenectady, NY
Profession: Licensed Practical Nurse; Lic. No.
170844; Cal. No. 18590
Regents Action Date: September 15, 2000
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 documenting
notes with false times on three occasions.
Charles Francis Satterley, Jr., Mastic, NY
Profession: Licensed Practical Nurse; Lic. No.
230589; Cal. No. 18598
Regents Action Date: September 15, 2000 (see also May 2015)
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 Conspiracy in the Fourth Degree, a class E
felony.
Raymond J. Padula, Levittown, NY
Profession: Registered Professional Nurse; Lic.
No. 331156; Cal. No. 18599
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension, execution of last 21
months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of taking
money from a patient without said patient's permission.
Margaret Franchini, Albany, NY
Profession: Registered Professional Nurse; Lic.
No. 252795; Cal. No. 18602
Regents Action Date: September 15, 2000 (See
also July 2005)
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 administering
the wrong substance to patients.
Ghislaine Ganthier, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No.
211136; Cal. No. 18614
Regents Action Date: September 15, 2000 (see
also April 1999)
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 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.
Maria Lourdes S. Caponong, Yonkers, NY
Profession: Registered Professional Nurse; Lic.
No. 448837; Cal. No. 18638
Regents Action Date: September 15, 2000
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 knowingly
permitting a licensed practical nurse under her supervision to
make false entries in a patient's records to cover up the theft
of methadone.
Melissa Jean Thomas, Wurtsboro, NY
Profession: Registered Professional Nurse; Lic.
No. 436927; Cal. No. 18639
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 6 month suspension with leave to apply for
early termination as set forth in consent order application -
upon service or termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of neglecting
to restart a ventilator after reattaching an infant to said ventilator.
Kim Ellen Bush, Fairport, NY
Profession: Licensed Practical Nurse; Lic. No.
231189; Cal. No. 18647
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of having
been convicted of Criminal Trespass in the Second Degree.
Doris Crews a/k/a Doris Thompson, Freeport, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 059401, 281263; Cal. Nos. 18648,
18649
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of administering
the wrong dose of medication to a patient and failing to report
to a patient's doctor that the patient's blood pressure had become
elevated.
Denise Cartright, Elmont, NY
Profession: Licensed Practical Nurse; Lic. No.
203605; Cal. No. 18650
Regents Action Date: September 15, 2000
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 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.
Evelyne B. Edouard, Elmont, NY
Profession: Licensed Practical Nurse; Lic. No.
128459; Cal. No. 18655
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 20
months of suspension stayed, probation 24 months.
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.
Jody Ford, Yonkers, NY
Profession: Licensed Practical Nurse; Lic. No.
179933; Cal. No. 18657
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 22
months of suspension stayed, probation 24 months, $500 fine.
Summary: Licensee admitted to charge of making
false entries in patient records.
Judy B. Massey a/k/a Judy Beth Massey, Poughkeepsie, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 233897, 460588; Cal. Nos. 18660,
18661
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of suspension
stayed, probation 24 months, $500 fine.
Summary: Licensee admitted to charge of administering
an incorrect dose of insulin to a patient.
Mary Lynne Mirville, Lynbrook, NY
Profession: Licensed Practical Nurse; Lic. No.
218929; Cal. No. 18665
Regents Action Date: September 15, 2000 (see
also July 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 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.
Clarissa Ann Newton, Fulton, NY
Profession: Licensed Practical Nurse; Lic. No.
218524; Cal. No. 18666
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 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 medication and charting errors.
Judith A. Yourdon, Utica, NY
Profession: Licensed Practical Nurse; Lic. No.
197996; Cal. No. 18679
Regents Action Date: September 15, 2000
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 medication
errors and omissions and creating directions for use for a medication.
David Glenn Coiro, Aurora, CO
Profession: Licensed Practical Nurse; Lic. No.
248048; Cal. No. 18686
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 1 year to commence upon return to practice,
$250 fine.
Summary: Licensee did not contest the charge
of committing seven medication administration errors.
Regina Lee Hill, Accord, NY
Profession: Licensed Practical Nurse; Lic. No.
250407; Cal. No. 18691
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing
to take vital signs and perform adequate eye examination on two
patients and recording vital signs and vision screening in patient
records without taking said vital signs and carrying out said
vision screenings.
Jacqueline Vedette Balzora, Elmhurst, NY
Profession: Licensed Practical Nurse; Lic. No.
239165; Cal. No. 18719
Regents Action Date: September 15, 2000 (see
also April 1999)
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 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.
Optometry
Stanley F. Karpf, Dix Hills, NY
Profession: Optometrist; Lic. No. 002706; Cal.
No. 17514
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of failure
to maintain a patient record which accurately reflects the evaluation
and treatment of a patient.
Pharmacy
Barry Toback, Edgewater, NJ
Profession: Pharmacist; Lic. No. 032789; Cal.
No. 18819
Regents Action Date: September 15, 2000
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having
been convicted of Criminal Sale of a Controlled Substance in
the Third Degree.
Bharatkumar Ambalal Patel a/k/a Bharatkumar A. Patel, Westbury, NY
Profession: Pharmacist; Lic. No. 039174; Cal.
No. 18405
Regents Action Date: September 15, 2000
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed, probation
2 years, $5,000 fine.
Summary: Licensee was found guilty of having
been convicted of the crime Criminal Diversion of Prescription
Medications and Prescriptions in the Fourth Degree, a class A
misdemeanor.
Ahmed M. Saad, Port Washington, NY
Profession: Pharmacist; Lic. No. 029323; Cal.
No. 18068
Regents Action Date: September 15, 2000
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 having
been convicted of the crime Falsifying Business Records in the
Second Degree, a class A misdemeanor.
Amy Wai-Ki Law, Fresh Meadows, NY
Profession: Pharmacist; Lic. No. 042326; Cal.
No. 18079
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, probation 1 year,
$1,000 fine.
Summary: Licensee did not contest the charge
of selling a misbranded drug.
Joseph Savarese, Babylon Village, NY
Profession: Pharmacist; Lic. No. 031970; Cal.
No. 18456
Regents Action Date: September 15, 2000
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 when,
and if, return to practice.
Summary: Licensee admitted to charge of improperly
obtaining controlled substances for another individual's use.
Kenneth C. Brown, Brooklyn, NY
Profession: Pharmacist; Lic. No. 029443; Cal.
No. 18635
Regents Action Date: September 15, 2000 (see
also February 1996 and May 2016)
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 12
months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of having
been convicted of Criminal Diversion of Prescription Medications
and Prescriptions in the Fourth Degree.
CVS Lexington Ave., L.L.C. d/b/a CVS Pharmacy #2717, 1294 Lexington Avenue, New York, NY 10128
Profession: Pharmacy; Reg. No. 024499; Cal.
No. 18653
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: $2,000 fine, probation 1 year.
Summary: Respondent admitted to charge of being
open for business when not under the immediate supervision and
management of a licensed pharmacist.
Henry James Phillips, Cooperstown, NY
Profession: Pharmacist; Lic. No. 022244; Cal.
No. 18662
Regents Action Date: September 15, 2000
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 convicted of Offering a False Instrument for Filing in the
Second Degree, a misdemeanor.
Syed I. Naqvi, Dix Hills, NY
Profession: Pharmacist; Lic. No. 030261; Cal.
No. 18668
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 12
months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charge of having
been convicted of the crime Criminal Diversion of Prescription
Medications and Prescriptions in the Fourth Degree.
Scott A. Weiner, Armonk, NY
Profession: Pharmacist; Lic. No. 032056; Cal.
No. 18716
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $2,500 fine.
Summary: Licensee could not successfully defend
charge of permitting an unlicensed person to practice pharmacy.
17th Street Apothecary, Inc., 11 East 17th Street, New York, NY 10003
Profession: Pharmacy; Reg. No. 020760; Cal.
No. 18717
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: $2,500 fine.
Summary: Respondent could not successfully defend
charge of permitting an unlicensed person to practice pharmacy.
Howard Joel Dropkin, New York, NY
Profession: Pharmacist; Lic. No. 024306; Cal.
No. 18721
Regents Action Date: September 15, 2000
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 the charge
of committing dispensing and labeling errors, and violations
found during a routine pharmacy inspection.
Fine & Healthy, Inc. d/b/a Murray Hill Chemists, 541 Third Avenue, New York, NY 10016
Profession: Pharmacy; Reg. No. 021459; Cal.
No. 18722
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: $1,500 fine.
Summary: Respondent did not contest the charge
of committing dispensing and labeling errors, and violations
found during a routine pharmacy inspection.
Physical Therapy
Karen P. Fromm, South Hempstead, NY
Profession: Physical Therapist; Lic. No. 012615;
Cal. No. 18401
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 24 month suspension, execution of last 23
months of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of having
been convicted twice of Driving While Intoxicated and once for
Reckless Endangerment and Resisting Arrest and lying on a reregistration
application.
Podiatry
Edward J. Kormylo, East Patchogue, NY
Profession: Podiatrist; Lic. No. 003100; Cal.
No. 18417
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of having
been convicted of Criminal Possession of Stolen Property in the
Fifth Degree.
Professional Engineering
John A. Grammas, Moriches, NY
Profession: Professional Engineer; Lic. No.
027638; Cal. No. 18516
Regents Action Date: September 15, 2000
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 the charge
of self-certifying with the New York City Department of Buildings
that there would be no change of occupancy when the proposed
change in occupancy would be contrary to the previously granted
Certificate of Occupancy of a certain building.
William N. Wrinkle, Bath, NY
Profession: Professional Engineer; Lic. No.
053503; Cal. No. 18565
Regents Action Date: September 15, 2000 (see
also October 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 failing
to redirect runoff to a location which would not impact residential
development; failing to consider water shed boundaries; failing
to consider drainage patterns and failing to do adequate storm
sewer design with regard to capacity.
Robert Berquist, Voorheesville, NY
Profession: Professional Engineer; Lic. No.
057266; Cal. No. 18680
Regents Action Date: September 15, 2000
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 convicted of Driving While Intoxicated, an unclassified
misdemeanor.
Psychology
Nicholas James Pascucci, Woodhaven, NY
Profession: Psychologist; Lic. No. 011862; Cal.
No. 18623
Regents Action Date: September 15, 2000
Action: Found guilty of professional misconduct;
Penalty: Revocation.
Summary: Licensee was found guilty of having
been convicted of Criminal Possession of a Weapon in the Third
Degree, a class D felony, and of the federal crimes of Worker's
Compensation Fraud; Making False Statements to the Government;
and Mail Fraud, for a total of eight (8) federal felonies and
one (1) federal misdemeanor.
Respiratory Therapy
Keith William McDonald, Secaucus, NJ
Profession: Respiratory Therapy Technician;
Lic. No. 000341; Cal. No. 17427
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: Annulment of license.
Summary: Licensee admitted to charge of falsely
indicating on his application for licensure in New York that
he had not been convicted of a crime and falsely indicating on
an employment application that he had not been convicted of a
crime.
Speech-Language Pathology
Sam Chwat, New York, NY
Profession: Speech-Language Pathologist; Lic.
No. 002042; Cal. No. 18569
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest the charges
of permitting individuals who were not licensed or otherwise
authorized to practice speech-language pathology in the State
of New York to render speech-language pathology services to minor
patients and offering to practice the profession of speech-language
pathology beyond its authorized scope by offering physical therapy
services and occupational therapy services in a contract for
speech-language pathology services.
New York Speech Improvement Services, P.C., 253 West 16th Street, New York, NY 10011
Profession: Speech-Language Pathology; Cal.
No. 18570
Regents Action Date: September 15, 2000
Action: Application for consent order granted;
Penalty agreed upon: 1 year suspension, execution of suspension
stayed.
Summary: Respondent did not contest the charges
of permitting individuals who were not licensed or otherwise
authorized to practice speech-language pathology in the State
of New York to render speech-language pathology services to minor
patients and offering to practice the profession of speech-language
pathology beyond its authorized scope by offering physical therapy
services and occupational therapy services in a contract for
speech-language pathology services.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov