Summaries of Regents Actions
On Professional Misconduct and Discipline*
September 2008
Chiropractic - Dentistry - Engineering and Land Surveying - Massage Therapy - Nursing - Occupational Therapy - Pharmacy - Podiatry - Public Accountancy - Respiratory Therapy - Social Work
Chiropractic
Munam Michael Saif, Centereach, NY
Profession: Chiropractor; Lic. No. 009327; Cal.
No. 23964
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 month actual suspension, 23 month stayed
suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having
been convicted of Conspiracy in the 5th Degree.
Dentistry
Profession: Dental Hygienist; Lic. No. 019926;
Cal. No. 23213
Regents Action Date: September 16, 2008
Action: Found guilty of professional misconduct;
Penalty: 3 year suspension, execution of suspension stayed, probation
3 years, may apply for early termination of suspension and probation
upon satisfaction of all required conditions, $500 fine, said fine
may be stayed upon satisfaction of certain alternative requirement.
Summary: Licensee was found guilty of professional
misconduct relating to practicing dental hygiene without having
satisfied mandatory continuing education requirements.
Stephen Oliver Nachbar, Brooklyn, NY
Profession: Dentist; Lic. No. 017121; Cal. No.
23792
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, 1 year probation, $3,000
fine.
Summary: Licensee did not contest the charge
of failing to remove a root tip in two teeth.
Soleiman Rabanipour, DDS, P.C., 527 Lenox Avenue, New York, NY
Profession: Dentist; Cal. No. 23823
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year probation, $2,500 fine.
Summary: Respondent did not contest the charge
of failure of its president, Soleiman Rabanipour, DDS, to document
in the treatment record maintained for a patient the anesthetic
and dose administered, and other relevant information regarding
the patient's medical history at the time of treatment.
Soleiman Rabanipour, New York, NY
Profession: Dentist; Lic. No. 042959; Cal. No.
23822
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$2,500 fine.
Summary: Licensee did not contest the charge
of failing to document in the treatment record maintained for a
patient the anesthetic and dose administered, and other relevant
information regarding the patient's medical history at the time
of treatment.
Profession: Dentist; Lic. No. 041321; Cal. No.
23756
Regents Action Date: September 16, 2008 (see
also March 1996)
Action: Application for consent order granted;
Penalty agreed upon: 3 month actual suspension, 21 month staye
d suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having
been convicted of Falsifying Business Records in the 2nd Degree,
a class A misdemeanor.
Engineering and Land Surveying
Abraham Hertzberg, Great Neck, NY
Profession: Professional Engineer; Lic. No. 029007;
Cal. No. 24116
Regents Action Date: September 16, 2008
Action: Application to surrender license granted.
Summary: Licensee did not contest allegations
that on several occasions between October 2004 and March 2008,
with fraudulent intent, he used the stamp of another licensed professional
to stamp and seal plans.
Massage Therapy
Joseph Adix Carman, New York, NY
Profession:Massage Therapist; Lic. No. 006204; Cal. No.
24031
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: 6 month actual suspension, 18 month stayed
suspension, 2 years probation.
Summary: Licensee admitted to the charge of having
been convicted of Mail Fraud.
Profession: Massage Therapist; Lic. No. 016800;
Cal. No. 24052
Regents Action Date: September 16, 2008
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 did not contest the charge
of permitting a person not licensed or otherwise permitted to practice
massage therapy in New York State to perform massage therapy on
a client.
Nursing
Profession: Licensed Practical Nurse; Lic. No.
231210; Cal. No. 23808
Regents Action Date: September 16, 2008
Action: Found guilty of professional misconduct;
Penalty: Indefinite suspension for no less than 2 years and until
substance and alcohol abuse free and until fit to practice, upon
termination of suspension probation 2 years.
Summary: Licensee was found guilty of having
been convicted of the crimes of Imitation of Controlled Substances,
a class A misdemeanor, Assault in the 3rd Degree, a class A misdemeanor,
Criminally Using Drug Paraphernalia in the 2nd Degree, a class
A misdemeanor, Criminal Mischief in the 3rd Degree, a class E felony
and Attempted False Written Statement, a class B misdemeanor.
Jane Lacivita Clemente a/k/a Jane Mary Clemente a/k/a Jane M. Skurulsky a/k/a Jane Skurulsky, Watervliet, NY
Profession: Registered Professional Nurse; Lic.
No. 322035; Cal. No. 24030
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$500 fine.
Summary: Licensee admitted to the charge ofobtaining
Oxycodone and Lortab from stock and not recording the administration
of said drugs to patients or the destruction of said substance.
Profession: Registered Professional Nurse; Lic.
No. 230793; Cal. No. 23581
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation
to commence upon return to practice in New York State, $500 fine
payable within 2 months.
Summary: Licensee did not contest charges of
withdrawing the controlled substance Percocet for administration
to patients at times inconsistent with the physicians' orders and
failing to document in the patients' records the administration
of said Percocet to said patients.
Profession: Licensed Practical Nurse; Lic. No.
094062; Cal. No. 23961
Regents Action Date: September 16, 2008
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of suspension stayed, probation
2 years, $500 fine.
Summary: Licensee was found guilty of having
been convicted of the crime of Theft of Government Property, a
felony.
Profession: Registered Professional Nurse; Lic.
No. 478609; Cal. No. 23971
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: 6 month actual suspension, 18 month stayed
suspension, 2 years probation.
Summary: Licensee did not contest charges of
failing to recognize a patient's serious and worsening condition
when said patient vomited 4 times in one day, failing to ensure
that said patient received prompt medical attention, and failing
to recognize said patient's abnormal breathing sounds.
Karen G. Famularo, Staten Island, NY
Profession: Registered Professional Nurse; Lic.
No. 477054; Cal. No. 23740
Regents Action Date: September 16, 2008
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 noting in the Pyxis machine records that Percocet was withdrawn
for specific patients when she did not intend to administer those
drugs to those patients.
Robin Sackett Kisner, Painted Post, NY
Profession: Registered Professional Nurse; Lic.
No. 565247; Cal. No. 23120
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension for a minimum
of 1 month and until fit to practice, upon termination of suspension
2 years probation to commence if and when return to practice, $1,000
fine payable within 3 months.
Summary: Licensee admitted to the charge of diversion
of Norco, Nubain, Vicodin, Morphine and Hydrocodone.
Paul Henry Lagredelle, Queens Village, NY
Profession: Licensed Practical Nurse; Lic. No.
272478; Cal. No. 23839
Regents Action Date: September 16, 2008 (see also September 2015)
Action: Application for consent order granted;
agreed upon: 2 year stayed suspension, 2 years probation, $500
fine.
Summary: Licensee admitted to the charge of having
been convicted of Operating a Motor Vehicle while under the Influence
of Alcohol.
Eric J. Laughlin, Rochester, NY
Profession: Registered Professional Nurse; Lic.
No. 559422; Cal. No. 23915
Regents Action Date: September 16, 2008
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of last 18 months of suspension
stayed, probation 3 years to commence if and when return to practice.
Summary: Licensee was found guilty of having
been convicted of the crime of Attempted Dissemination of Indecent
Material to a Minor in the 2nd Degree.
Profession: Licensed Practical Nurse; Lic. No.
273766; Cal. No. 23709
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: Indefinite actual suspension until successfully
participate in program and until fit to practice, upon termination
of suspension 2 years probation.
Summary: Licensee admitted to the charge of having
been convicted of Attempted Criminal Possession of a Controlled
Substance in the 3rd Degree, a class C felony, and Identity Theft
in the 3rd Degree, a class A misdemeanor.
Susan Patricia Mazur-Cahill, Center Moriches, NY
Profession: Licensed Practical Nurse; Lic. No.
270509; Cal. No. 23944
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 month actual suspension, 23 month stayed
suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having
been convicted of Petit Larceny, a class A misdemeanor.
Judith M. Miskovitz, Hopewell Junction, NY
Profession: Registered Professional Nurse; Lic.
No. 309972; Cal. No. 23527
Regents Action Date: September 16, 2008
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing
to follow hospital protocol and have a second nurse check the medication
before said medication was administered.
Daniel Joseph Monroe, Buffalo, NY
Profession: Registered Professional Nurse; Lic.
No. 523586; Cal. No. 22674
Regents Action Date: September 16, 2008
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge
that he provided nursing home care for a patient while his ability
to practice was impaired by a mental disability.
Profession: Nurse Practitioner; Cert. No. 420030;
Cal. No. 23962
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 month actual suspension, 23 month stayed
suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of erroneously
charting the frequency of the administration of a non-controlled
medication on a medication administration record.
Celine Marcella Mosely, New Rochelle, NY
Profession: Licensed Practical Nurse; Lic. No.
280965; Cal. No. 24023
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation,
$250 fine.
Summary: Licensee did not contest the charge
of administering 5 medications to the wrong resident.
Elizabeth O’Connor, Bay Shore, NY
Profession: Registered Professional Nurse; Lic.
No. 159132; Cal. No. 23591
Regents Action Date: September 16, 2008
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of
failing to call a code or initiate cardiopulmonary resuscitation
on a patient who had stopped breathing but did not have a do-not-resuscitate
order in effect and of stopping resuscitative measures on a patient
who should have received them.
Mary Ellen Richardson, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 069913, 315409; Cal. Nos. 24065,
24066
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 month actual suspension, 23 month stayed
suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of failing
to initiate cardiopulmonary resuscitation on a patient who was
without vital signs and who did not have a do-not-resuscitate order.
Maureen Gail Rickard, Otisville, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 260761, 510614; Cal. Nos. 23711,
23712
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$500 fine.
Summary: Licenseeadmittedto charges ofmedication
and documentation errors.
Barbara A. Scavetta, Bellerose, NY
Profession: Registered Professional Nurse; Lic.
No. 266969; Cal. No. 23926
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 year stayed suspension, 1 year probation,
$1,000 fine.
Summary: Licensee admitted to the charge of erroneously
charting the frequency of the administration of a non-controlled
medication on a medication administration record.
Karen E. Tripodi, Rochester, NY
Profession: Licensed Practical Nurse; Lic. No.
133637; Cal. No. 23783
Regents Action Date: September 16, 2008
Action: Found guilty of professional misconduct;
Penalty: 2 year suspension, execution of last 6 months of suspension
stayed, probation 6 months to commence if and when return to practice.
Summary: Licensee was found guilty of having
been convicted of the crimes of Driving While Intoxicated, an unclassified
misdemeanor, Issuing a Bad Check, a class B misdemeanor and Driving
While Intoxicated, a class E felony.
Profession: Licensed Practical Nurse; Lic. No.
106819; Cal. No. 24067
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 month actual suspension, 23 month stayed
suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing
to initiate cardiopulmonary resuscitation on a patient who was
without vital signs and who did not have a do-not-resuscitate order.
Occupational Therapy
Maryann Dianna Adams, Orangeburg, NY
Profession: Occupational Therapist; Lic. No.
007857; Cal. No. 24061
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year stayed suspension, 2 years probation
to commence if and when return to practice, $500 fine payable within
3 months.
Summary: Licensee admitted to the charge of
having been convicted ofCriminal Mischief in the 4th Degree and
Animal Cruelty.
Pharmacy
Genovese Drug Stores, Inc. d/b/a Rite Aid Pharmacy, 864 Middle Country Road, Middle Island, NY
Profession: Pharmacy; Reg. No. 015745; Cal. No.
23800
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, $10,000 fine payable
within 30 days.
Summary: Registrant admitted to the charge ofoperating
the aforesaid pharmacy without a supervising pharmacist between
August 12, 2006, and December 4, 2006.
Lieb Pharmacy II, Inc., 147 Lee Avenue, Brooklyn, NY
Profession: Pharmacy; Reg. No. 019409; Cal. No.
23771
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 years probation, $7,500 fine.
Summary: Registrant admitted to charges of maintaining
a cluttered dispensing area; maintaining outdated drugs in pharmacy
stock; failing to maintain a daily log of prescriptions filled
and refilled; failing to maintain a current biennial inventory
of the controlled substances; and operating the pharmacy without
a supervising pharmacist.
Cataldo Peter Stasi, Hicksville, NY
Profession: Pharmacist; Lic. No. 019338; Cal.
No. 23853
Regents Action Date: September 16, 2008 (see
also April 1998)
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 placing
incorrect directions on a prescription label for a 5-month-old
child.
Podiatry
Michael Brumer, Great Neck, NY
Profession: Podiatrist; Lic. No. 002596; Cal.
No. 23678
Regents Action Date: September 16, 2008
Action: Found guilty of professional misconduct;
Penalty: Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted
of the crimes of Conspiracy to Commit Health Care Fraud, Mail Fraud
and Make False Statements in Connection with Payment of Health
Care Services, Health Care Fraud and Conspiracy to Pay Kickbacks
in Connection with Health Care Services.
Profession: Podiatrist; Lic. No. 002611; Cal.
No. 23679
Regents Action Date: September 16, 2008
Action: Found guilty of professional misconduct;
Penalty: Revocation, $10,000 fine.
Summary: Licensee was found guilty of having
been convicted of the crimes of Conspiracy to Commit Health Care
Fraud, Mail Fraud and Make False Statements in Connection with
Payment of Health Care Services, Health Care Fraud, Conspiracy
to Pay Kickbacks in Connection with Health Care Services and Obtaining
a Controlled Substance by Misrepresentation.
Public Accountancy
Profession: Certified Public Accountant; Lic.
No. 076083; Cal. No. 24042
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: 1 month actual suspension, 23 month stayed
suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of
having been convicted ofFalse Statements.
Profession: Certified Public Accountant; Lic.
No. 051076; Cal. No. 24062
Regents Action Date: September 16, 2008
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 for Driving While Intoxicated twice.
Daniel E. Marino, Forest City, AR
Profession: Certified Public Accountant; Lic.
No. 063559; Cal. No. 24037
Regents Action Date: September 16, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having
been convicted of Conspiracy to Commit Investment Advisor Fraud,
Investment Advisor Fraud, Mail Fraud and Wire Fraud.
Respiratory Therapy
Jean Michel Joseph, Brooklyn, NY
Profession: Respiratory Therapist; Lic. No. 002980;
Cal. No. 23672
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: 2 year suspension with leave to apply for
early termination upon service of first year of suspension and
upon successful completion of certain coursework, upon service
or early termination of suspension and upon successful completion
of certain coursework 2 years probation to commence if and when
return to practice, $5,000 fine to be paid by October 31, 2009.
Summary: Licensee admitted to charges of failing
to have a pulse oximeter measuring a resident’s oxygen saturation
when changing the resident’s tracheotomy tube, leaving a nurse’s
aide alone with a resident during the change of a tracheotomy tube,
failing to seek assistance when having difficulty inserting a tracheotomy
tube and failing to record in the resident’s record complications
encountered during the change of the tracheotomy tube.
Social Work
Inga D. Eilenkrig, Brooklyn, NY
Profession: Licensed Master Social Worker; Lic.
No. 066597; Cal. No. 24091
Regents Action Date: September 16, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been
convicted of one count of Attempted Grand Larceny in the 3rd Degree.
Stephanie E. Greenberg, Coram, NY
Profession: Licensed Master Social Worker; Lic.
No. 070798; Cal. No. 24055
Regents Action Date: September 16, 2008
Action: Application for consent order granted;
Penalty agreed upon: Censure and Reprimand, 1 year probation, $1,000
fine.
Summary: Licensee did not contest the charge
of creating a dual relationship with a client.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov