Summaries of Regents Actions
On Professional Misconduct and Discipline*
September 1994
Dentistry - Nursing - Occupational Therapy - Ophthalmic Dispensing - Pharmacy - Physical Therapy - Podiatry - Public Accountancy
Dentistry
Radu Lupovici, New York, NY
Profession: Dentist; Lic. No. 029686; Cal. No. 10628
Regents Action Date: September 23, 1994
Action: Revocation, $7,500 fine.
Summary: Licensee was found guilty of fraudulently
submitting insurance claim forms on more than one occasion, and by
signing various prescriptions while his license was suspended.
Ronald Aloysuis George, Rosedale, NY
Profession: Dentist; Lic. No. 040393; Cal. No. 12739
Regents Action Date: September 23, 1994
Action: Censure and Reprimand.
Summary: Licensee was found guilty of certifying
that he had provided certain services to two patients when he had
not.
Richard V. Eidelson, Lakeworth, FL
Profession: Dentist; Lic. No. 034967; Cal. No. 14437
Regents Action Date: September 23, 1994
Action: Indefinite suspension until fit to practice
- upon termination of suspension, probation 2 years under various
terms to commence if and when return to practice.
Summary: Licensee did not contest charges of over-preparing
a patient's teeth for porcelain veneers, preparing castings for a
patient which fit poorly, and using an excessive amount of cement
when inserting a crown. Licensee admitted to charges of practicing
while his ability was impaired by mental disability.
Nursing
Gregory Maximus Goering, Dannemora, NY
Profession: Licensed Practical Nurse; Lic. No. 166104;
Cal. No. 12333
Regents Action Date: September 23, 1994
Action: Revocation.
Summary: Licensee was found to have been convicted
of operating of a motor vehicle with an unlawful amount of alcohol
in his blood, having charted in a medication sheet and the administrative
records that he had administered medication when he knew he had not,
and failing to maintain an accurate patient record.
Laura R. Prinz a/k/a Laura R. Giaccone, Le Roy, NY
Profession: Licensed Practical Nurse; Lic. No. 191727;
Cal. No. 12898
Regents Action Date: September 23, 1994
Action: 2 year suspension, execution of last 18
months of suspension stayed, probation 2 years to commence upon return
to practice no earlier than first 6 months of suspension, satisfactory
completion of course work in specified area.
Summary: Licensee was found guilty of having placed
an adhesive tape across a patient's mouth.
John A. Davis, Middletown, NY
Profession: Licensed Practical Nurse; Lic. No. 158331;
Cal. No. 13347
Regents Action Date: September 23, 1994
Action: 2 years suspension with leave to terminate
upon satisfactory proof of fulfilling certain condition.
Summary: Licensee was found guilty of having violated
terms of probation.
Susan Piccolo, Elmont, NY
Profession: Registered Professional Nurse; Lic.
No. 360999; Cal. No. 14152
Regents Action Date: September 23, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, 25 hours of public service.
Summary: Licensee was found guilty to have been
of convicted of Criminal Trespass in the Third Degree, a Class B
Misdemeanor and Resisting Arrest, a Class A Misdemeanor.
Robert A. Holman a/k/a Robert Andrew Holman, Interlaken, NY
Profession: Registered Professional Nurse; Lic.
No. 253357; Cal. No. 14443
Regents Action Date: September 23, 1994
Action: Revocation.
Summary: Licensee was found to have been convicted
of Attempted Sodomy in the Second Degree, a Class E felony.
Therese Marie Lake; Morrisonville, NY
Profession: Registered Professional Nurse; Lic.
No. 428254; Cal. No. 14055
Regents Action Date: September 23, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee could not successfully defend
against charges of committing twelve medication administration and
treatment errors.
Kathleen M. DeSantis a/k/a Kathleen M. Cirillo; East Massapequa, NY
Profession: Licensed Practical Nurse; Lic. No. 131500;
Cal. No. 14083
Regents Action Date: September 23, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charges of repeatedly
causing false time clock entries to be made on a co-workers time
card in order to assist the co-worker to fraudulently claim payment
for overtime not worked.
Diane M. Noto a/k/a Diane M. Buzolich, Kings Park, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 083628, 230592; Cal. Nos. 14084, 14085
Regents Action Date: September 23, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charges of repeatedly
causing false time clock entries to be made on a co-workers time
card in order to assist the co-worker to fraudulently claim payment
for overtime not worked.
Diane Lisa Wolf, Rochester, NY
Profession: Registered Professional Nurse; Lic.
No. 437240; Cal. No. 14101
Regents Action Date: September 23, 1994 (see also December 2015)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, 25 hours of public service.
Summary: Licensee could not successfully defend
against charges of requesting and receiving bereavement leave by
making false representations.
Sylvia Joyce Horton, Liverpool, NY
Profession: Registered Professional Nurse; Lic.
No. 231827; Cal. No. 14353
Regents Action Date: September 23, 1994 (see also July
1997)
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of being absent
from her assigned station and failing to assess a patient's condition.
Brenda A. Fajemisin, Brooklyn, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 191344, 403989; Cal. Nos. 14404, 14405
Regents Action Date: September 23, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of committing
various medication administration errors and failing to maintain
an accurate patient record.
So Ah Lim, Maryland Heights, MO
Profession: Registered Professional Nurse; Lic.
No. 259607; Cal. No. 14655
Regents Action Date: September 23, 1994
Action: 2 year suspension, execution of last 21
months of suspension stayed, probation 2 years under various terms
to commence upon return to practice.
Summary: Licensee admitted to charges of failing
to properly respond to an emergency situation.
Cathy L. Stealey, Schenectady, NY
Profession: Licensed Practical Nurse; Lic. No. 133466;
Cal. No. 14701
Regents Action Date: September 23, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $250 fine.
Summary: Licensee admitted having been convicted
of Issuing a Bad Check, a Class B Misdemeanor.
Carl R. Melander a/k/a Carl McKinley, Brooklyn, NY,
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. No. 157106, 345514; Cal. Nos. 14704, 14705
Regents Action Date: September 23, 1994
Action: 24 month suspension, execution of last 21
months of suspension stayed at which time probation 3 years under
various terms to commence upon return to practice, $500 fine, 100
hours of public service.
Summary: Licensee admitted to having been convicted
of Petit Larceny, Attempted Criminal Possession of a Controlled Substance
and Knowingly and Unlawfully Possessing a Hypodermic Needle, and
filing a false registration application.
Susan Marie Wells, Fayetteville, NY
Profession: Registered Professional Nurse; Lic.
No. 441740; Cal. No. 14710
Regents Action Date: September 23, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of committing
three medication administration errors.
Kevin Robert Campbell, Clifton Springs, NY
Profession: Licensed Practical Nurse; Lic. No. 213022;
Cal. No. 14713
Regents Action Date: September 23, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of having
been convicted of Aggravated Harassment in the Second Degree.
Rosemary Lynch Hickey, Geneva, NY
Profession: Licensed Practical Nurse; Lic. No. 057680;
Cal. No. 14756
Regents Action Date: September 23, 1994
Action: Suspension until fit to practice - upon
termination of suspension, probation 2 years under various terms
to commence upon return to practice, 25 hours of public service.
Summary: Licensee admitted to charges of having
been convicted of Petit Larceny.
Jill O'Hanlon Caputo, Saratoga Springs, NY
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 14768, 14769; Cal. Nos. 14768, 14769
Regents Action Date: September 23, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of committing
six medication administration errors.
Jini Lander a/k/a Virginia Carole Maddox a/k/a Carole S. Maddox, Danbury, CT
Profession: Registered Professional Nurse; Lic.
No. 213725; Cal. No. 14784
Regents Action Date: September 23, 1994
Action: Revocation, execution of revocation stayed,
probation 2 years under various terms to commence if and when return
to practice.
Summary: Licensee admitted to charges of having
been convicted of Criminally Negligent Homicide.
Terry A. Phaneuf, Cadyville, NY
Profession: Registered Professional Nurse; Lic.
No. 376543; Cal. No. 14794
Regents Action Date: September 23, 1994
Action: Censure and Reprimand.
Summary: Licensee admitted to charges of noting
in a patient's record that the patient had oral bleeding when it
was false.
Carol Ann Tibbits, Albion, NY
Profession: Licensed Practical Nurse; Lic. No. 133602;
Cal. No. 14824
Regents Action Date: September 23, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of having
been convicted of Driving While Intoxicated.
Occupational Therapy
Gweneth J. Lindsey, Goshen, NY
Profession: Occupational Therapy Assistant; Occupational
Therapist; Lic. Nos. 000950, 004886; Cal. Nos. 14500, 14501
Regents Action Date: September 23, 1994
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of having
been convicted of Driving While Intoxicated.
Ophthalmic Dispensing
John J. Bonizio a/k/a John Bonizio, Fresh Meadows, NY
Profession: Ophthalmic Dispenser; Lic. No. 004523;
Cal. No. 14129
Regents Action Date: September 23, 1994
Action: Revocation.
Summary: Licensee was found to have been convicted
of Manslaughter in the First Degree, a Class B Felony, Possession
of Gambling Records in the First Degree, a Class E Felony, and Attempted
Bribery in the Second Degree, a Class E Felony.
Pharmacy
Kelly M. Beats, East Amherst, NY
Profession: Pharmacist; Lic. No. 041721; Cal. No.
14231
Regents Action Date: September 23, 1994
Action: $500 fine.
Summary: Licensee admitted to charges of unauthorized
substitution of one drug for another.
Loreen Eve Blumberg, Little Falls, NY
Profession: Pharmacist; Lic. No. 041136; Cal. No.
14696
Regents Action Date: September 23, 1994
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of dispensing
the wrong dosage of a non-controlled substance.
Joseph M. Camporeale, Brooklyn, NY
Profession: Pharmacist; Lic. No. 032952; Cal. No.
14786
Regents Action Date: September 23, 1994
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of dispensing
the wrong drug to a patient.
Vincent Dippolito, Centereach, NY
Profession: Pharmacist; Lic. No. 023450; Cal. No.
14787
Regents Action Date: September 23, 1994
Action: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charges of selling
two misbranded drugs.
Joseph Brounstein, Montville, NJ
Profession: Pharmacist; Lic. No. 023704; Cal. No.
14778
Regents Action Date: September 23, 1994
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted
of Attempted Conspiracy in the Second Degree.
Daniel Ben-Amoz, Buffalo, NY
Profession: Pharmacist; Lic. No. 039907; Cal. No.
14840
Regents Action Date: September 23, 1994
Action: Application to surrender license granted,
$2,500 fine.
Summary: Licensee admitted to charges of holding
for sale drugs not manufactured in accordance with good manufacturing
practices, compounding and manufacturing drugs without FDA approval
and without proper New York State registration.
Physical Therapy
Christopher Lincoln Tang, Phoenix, AZ
Profession: Physical Therapist; Lic. No. 011712;
Cal. No. 14688
Regents Action Date: September 23, 1994
Action: Censure and Reprimand.
Summary: Licensee could not successfully defend
against charges of giving orthotics to a patient without an order.
Podiatry
Khadija Shakir, Manhasset Hills, NY
Profession: Podiatrist; Lic. No. 003058; Cal. No.
14448
Regents Action Date: September 23, 1994 (see also November
1998 and December
2002)
Action: 24 month suspension, execution of last 12
months of suspension stayed, probation 60 months under various terms,
$10,000 fine.
Summary: Licensee admitted to having been convicted
of Offering a False Instrument for Filing in the Second Degree.
Barry A. Katzman, Woodhaven, NY
Profession: Podiatrist; Lic. No. 003570 Cal. No.
14459
Regents Action Date: September 23, 1994
Action: 24 month suspension, execution of last 18
months of suspension stayed, probation 24 months under various terms,
$5,000 fine, 100 hours of public service.
Summary: Licensee admitted to having been convicted
of Grand Larceny in the Third Degree.
Svend E. Abrahamsen, Bronx, NY
Profession: Podiatrist; Lic. No. 002366; Cal. No.
14885
Regents Action Date: September 23, 1994
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted
of Grand Larceny in the Third Degree.
Public Accountancy
Steven P. Underwood, East Syracuse, NY
Profession: Certified Public Accountant; Lic. No.
062978; Cal. No. 14690
Regents Action Date: September 23, 1994
Action: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charges of failing
to return client's records.
Robert Alan Weiss, Oceanside, NY
Profession: Certified Public Accountant; Lic. No.
024280; Cal. No. 14699
Regents Action Date: September 23, 1994
Action: 2 year suspension, execution of 20 months
of suspension stayed, 4 months actual suspension to commence on May
1, 1995 and to conclude on August 31, 1995, probation 2 years under
various terms, $2,500 fine, 100 hours of public service.
Summary: Licensee admitted to having been convicted
of Aiding and Abetting in the Filing of a False Tax Return, a Felony.
Alexander Schlossberg, Yonkers, NY
Profession: Public Accountant; Lic. No. 005887;
Cal. No. 14823
Regents Action Date: September 23, 1994
Action: Partial suspension in certain area until
successfully completes certain course, probation 2 years under various
terms.
Summary: Licensee admitted to charges of preparing
an audit that failed to meet generally accepted auditing standards.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov