Summaries of Regents Actions
on Professional
Misconduct and Discipline
September 2009
Terms under which this information is provided.
- Architecture - Dentistry - Engineering and Land Surveying - Massage Therapy - Mental Health Practitioner - Midwifery - Nursing - Occupational Therapy - Pharmacy - Physical Therapy - Public Accountancy - Respiratory Therapy - Social Work - Veterinary Medicine -
Architecture
Kojo Sarsah Simpson, Brooklyn, NY
Profession: Architect; Lic. No. 024615; Cal. No. 24606
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to charges of failing to prepare and retain for at least 6 years a written evaluation of the professional services represented by plans signed and sealed by licensee but not prepared by licensee or under licensee's supervision and willfully making or filing a false report.
Dentistry
Ajay Baman a/k/a Ajaykumar I. Baman, Blauvelt, NY
Profession: Dentist; Lic. No. 039875; Cal. No. 24436
Regents Action Date: September 15, 2009
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.
Sarupinder Singh, Cobleskill, NY
Profession: Dentist; Lic. No. 041509; Cal. No. 24285
Regents Action Date: September 15, 2009
Action: Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence subsequent to termination of period of actual 6 month suspension and upon return to practice, $5,000 fine.
Summary: Licensee was found guilty of having been convicted of one count of Knowingly, Intentionally and Unlawfully Dispensing Hydrocodone Mixed with Acetaminophen, a Schedule III controlled substance.
Engineering and Land Surveying
Olufemi Adesola Falade, Brooklyn, NY
Profession: Professional Engineer; Lic. No. 063077; Cal. No. 24319
Regents Action Date: September 15, 2009
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 having been convicted of 2 counts of Operating a Motor Vehicle while in an Intoxicated Condition.
Theodore Shlisky, Kings Park, NY
Profession: Professional Engineer; Lic. No. 051292; Cal. No. 23491
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of certifying by affixing his signature and seal to documents for which the professional services had not been thoroughly reviewed by him. (From March through May 2006, respondent certified documents for a project for which he had not thoroughly reviewed the professional services.)
Massage Therapy
Regina M. Conklin, Lynbrook, NY
Profession: Massage Therapist; Lic. No. 010378; Cal. No. 23902
Regents Action Date: September 15, 2009
Action: Found guilty of professional misconduct; Penalty: Indefinite suspension until substance abuse free and fit to practice, upon termination of suspension probation 2 years to commence if and when return to practice.
Summary: Licensee was found guilty of having been convicted of the crimes of Operating a Motor Vehicle While Ability Impaired by Drugs, an unclassified misdemeanor, Operating a Motor Vehicle While Ability Impaired by Drugs, a class E felony and Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
Guenadi Ivanovich Moltchanov, New York, NY
Profession: Massage Therapist; Lic. No. 011512; Cal. No. 24558
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to maintain a record of the evaluation and treatment of a client, and engaging in misleading advertising and soliciting for patronage that is not in the public interest.
Steven Richard Williams, Bronx, NY
Profession: Massage Therapist; Lic. No. 011641; Cal. No. 24263
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of falsely denying his prior criminal conviction in his application for licensure, and falsely denying a post-licensure criminal conviction in his application for renewal of his registration as a massage therapist.
Mental Health Practitioner
Philip John Mango, New York, NY
Profession: Licensed Mental Health Counselor; Lic. No. 000977; Cal. No. 24168
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of revealing a patient’s name, status, position, place of employment and private telephone numbers without the prior consent of the patient and not as authorized or required by law.
Midwife
Janine Quinlan, Sodus Point, NY
Profession: Midwife; Lic. No. 000377; Cal. No. 24423
Regents Action Date: September 15, 2009 (see also April 2003)
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 9 month stayed suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of failure to maintain accurate patient records for 2 different patients.
Nursing
Profession: Registered Professional Nurse; Lic. No. 245699; Cal. No. 24556
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of administering the incorrect isotope to patients on 2 separate occasions.
Bonita M. Caldwell, Interlaken, NY
Profession: Registered Professional Nurse; Lic. No. 256021; Cal. No. 24678
Regents Action Date: September 15, 2009 (see also June 1997)
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to recognize injuries and provide care to an injured resident.
Shantel Leigh Champlin a/k/a Shantel Leigh Long a/k/a Shantel L. Champlin-Long a/k/a Shantel L. Champlin, Queensbury, NY
Profession: Licensed Practical Nurse; Lic. No. 285414; Cal. No. 24566
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 2 years and until fit to practice and substance abuse free, upon termination of suspension 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Vehicular Assault, Driving While Intoxicated, Aggravated Unlicensed Operation, and Assault in the 3rd Degree.
Julie G. Cosgrove, Shortsville, NY
Profession: Registered Professional Nurse; Lic. No. 517299; Cal. No. 24332
Regents Action Date: September 15, 2009 (see also September 2012)
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 in 2005 of Forgery in the 2nd Degree.
Carol Ann Crawford, Hempstead, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 184821, 582041; Cal. Nos. 24434, 24435
Regents Action Date: September 15, 2009 (see also April 2002)
Action: Found guilty of professional misconduct; Penalty: Indefinite suspension until fit to practice, upon termination of suspension probation 2 years to commence upon return to practice.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.
Profession: Licensed Practical Nurse; Lic. No. 257313; Cal. No. 24637
Regents Action Date: September 15, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Enterprise Corruption, a class B felony; 5 counts of Reckless Endangerment in the 1st Degree, a class D felony; and 2 counts of Body Stealing, a class E felony.
Profession: Licensed Practical Nurse; Lic. No. 291438; Cal. No. 24448
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of administering the wrong doses of medication and failing to properly document the wastage of a controlled substance.
Anne-Marie Florence Exinor, Elmont, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 224242, 476795; Cal. Nos. 24181, 24180
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, 25 hours public service.
Summary: Licensee admitted to the charge of having been convicted of 1 count of Attempted Insurance Fraud, a class B misdemeanor.
Profession: Registered Professional Nurse; Lic. No. 490916; Cal. No. 24551
Regents Action Date: September 15, 2009
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 failing to follow proper identification procedures prior to administering a blood transfusion.
Stacy Elizabeth Freitag a/k/a Stacy Elizabeth Koch, Averill Park, NY
Profession: Licensed Practical Nurse; Lic. No. 206566; Cal. No. 24515
Regents Action Date: September 15, 2009 (see also September 2012)
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 Attempted Criminal Possession of a Controlled Substance in the 5th Degree.
Profession: Registered Professional Nurse; Lic. No. 504218; Cal. No. 24642
Regents Action Date: September 15, 2009
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Burglary in the 3rd Degree.
Judith Graham Guerrier, Wheatley Heights, NY
Profession: Licensed Practical Nurse; Lic. No. 125680; Cal. No. 24601
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
Janet Lyn Harrison, Smithtown, NY
Profession: Licensed Practical Nurse; Lic. No. 252269; Cal. No. 24616
Regents Action Date: September 15, 2009
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 twice of Driving While Intoxicated, once as an unclassified misdemeanor and the other as a class E felony.
Charles Angelo Luisi, New Windsor, NY
Profession: Registered Professional Nurse; Lic. No. 567021; Cal. No. 24546
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation, $2,000 fine.
Summary: Licensee admitted to the charge of willfully filing a false report in that, on several occasions, he filed a report with the Westchester County Department of Health which indicated that he had made home visits to clients when he knew that he had not made said visits.
Mary J. Martin, Craryville, NY
Profession: Registered Professional Nurse; Lic. No. 507509; Cal. No. 24317
Regents Action Date: September 15, 2009 (See also December 2016)
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 Possession of a False Instrument in the 2nd Degree.
Joycelyn Monrose Moore, Brooklyn, NY
Profession: Registered Professional Nurse; Lic. No. 539310; Cal. No. 24661
Regents Action Date: September 15, 2009
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 verify the identity of a patient with a transfusion slip and a bag of blood to be infused, resulting in a blood transfusion being administered to the wrong patient.
Noreen Catherine Mulholland, Newry, Northern Ireland, U.K.
Profession: Registered Professional Nurse; Lic. No. 527738; Cal. No. 24672
Regents Action Date: September 15, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Assault (Non-Fatal Offences Against the Person).
Anderson G. Nurse, Teaneck, NJ
Profession: Registered Professional Nurse; Lic. No. 473235; Cal. No. 22797
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to adminster medication to a patient and failing to record readings in said patient's chart.
Profession: Licensed Practical Nurse; Lic. No. 130005; Cal. No. 24613
Regents Action Date: September 15, 2009
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 Falsifying Business Records in the 2nd Degree, a class A misdemeanor.
Cynthia K. Rusielewicz a/k/a Cynthia K. O’Mahony, Massapequa, NY
Profession: Registered Professional Nurse; Lic. No. 463828; Cal. No. 24255
Regents Action Date: September 15, 2009
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 provide continuous cardiac monitoring for a patient, failing to document her assessment of said patient as well as interventions on the patient's behalf, and failing to sign off her post as charge nurse to another nurse when leaving her post.
Eliette Saint-Aubin, Central Islip, NY
Profession: Registered Professional Nurse; Lic. No. 558638; Cal. No. 24535
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $3,500 fine.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny, a class A misdemeanor.
Shannon Marie Salva, Baldwinsville, NY
Profession: Registered Professional Nurse; Lic. No. 492732; Cal. No. 24464
Regents Action Date: September 15, 2009 (see also November 2015)
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge that she pled guilty to violating Article 33 of the Public Health Law.
Profession: Registered Professional Nurse; Lic. No. 519526; Cal. No. 24262
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension 1 year probation upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having committed medication errors.
Lawrence E. Sparks, Jr., Lockport, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 133439, 332081; Cal. Nos. 24327, 24326
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year 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.
Profession: Licensed Practical Nurse; Lic. No. 264313; Cal. No. 24508
Regents Action Date: September 15, 2009
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 failing to document medication administrations accurately and administering 1 drug.
Kathleen E. Stynes a/k/a Kathleen Stynes, Staten Island, NY
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 124015, 311328; Cal. Nos. 24564, 24563
Regents Action Date: September 15, 2009
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 if and when return to practice, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of placing a bottle of bleach at the bedside of a suicidal patient.
Rosa Noemi Valentin, Bronx, NY
Profession: Licensed Practical Nurse; Lic. No. 270465; Cal. No. 24592
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of willfully abusing a patient physically.
Rosann Voyias, Port Jefferson Station, NY
Profession: Licensed Practical Nurse; Lic. No. 227711; Cal. No. 24622
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of administering intravenous medications to patients.
Beverley Marie Wisdom, Brooklyn, NY
Profession: Licensed Practical Nurse; Lic. No. 264518; Cal. No. 24494
Regents Action Date: September 15, 2009
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 failing to recognize that another nurse failed to accurately transcribe a physician’s medication order for a patient in a residential health care facility, when it was her assignment to check medication administration records against the physician’s orders for accuracy.
Profession: Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 279642, 563636; Cal. Nos. 24526, 24527
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of administering the wrong IV drug.
Occupational Therapy
Lisa Carmela Bruno, Westport, CT
Profession: Occupational Therapist; Lic. No. 010116; Cal. No. 24649
Regents Action Date: September 15, 2009
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of delegating professional responsibilities to a person when she knew that such person was not qualified by licensure to perform them in that she delegated physical therapy responsibilities to a person when she knew that the person was not licensed in New York either as a physical therapist or as a physical therapy assistant.
Pharmacy
Jabbar Ahmad, Franklin Square, NY
Profession: Pharmacist; Lic. No. 029068; Cal. No. 23796
Regents Action Date: September 15, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Diversion of Prescription Medications and Prescriptions in the 2nd Degree, a class E felony.
Thomas A. Collins, Pittsford, NY
Profession: Pharmacist; Lic. No. 039398; Cal. No. 24425
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest the charge of misbranding a drug.
Mitchell N. Gershowitz, Bellmore, NY
Profession: Pharmacist; Lic. No. 032187; Cal. No. 24424
Regents Action Date: September 15, 2009
Action: Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crime of Petit Larceny, a class A misdemeanor.
Peter Anthony Grassi, Flushing, NY
Profession: Pharmacist; Lic. No. 046524; Cal. No. 24555
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 18 month actual suspension, 18 month stayed suspension, 3 years probation.
Summary: Licensee did not contest the charge that with gross negligence, he wrote on the reverse side of a prescription for a controlled substance that he verified said prescription with the prescribing physician when he had not.
Henry A. Haas a/k/a Harry A. Haas, Massapequa, NY
Profession: Pharmacist; Lic. No. 023021; Cal. No. 24520
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of signing printouts of drugs filled and refilled each day, indicating that the records were accurate when they were not; receiving fees from a third party in connection with the performance of professional services; and dispensing medication pursuant to prescriptions which were written by physicians who were not legally authorized to issue said prescriptions.
Bruce L. Hosenbold, Dix Hills, NY
Profession: Pharmacist; Lic. No. 033671; Cal. No. 24763
Regents Action Date: September 15, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Distribute and Possess with Intent to Distribute Oxycodone, Consipiracy To Obtain Oxycodone By Fraud, Distribution And Possession With Intent To Distribute Oxycodone, and Obtaining Oxycodone By Fraud.
Joseph Lafasciano, Montgomery, NY
Profession: Pharmacist; Lic. No. 043932; Cal. No. 24382
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Respondent admitted to charges of failing, as supervising pharmacist, to provide adequate supervision of a registered establishment in that the pharmacy was manufacturing and selling a drug on a wholesale basis without being registered as a manufacturer or as a wholesaler.
Profession: Pharmacist; Lic. No. 042430; Cal. No. 24303
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,500 fine payable within 3 months, pursue and complete at least 3 hour course of education in certain area within 6 months.
Summary: Licensee did not contest the charge of selling a misbranded drug.
Pharmacy Center, Inc., 341 Halstead Avenue, Harrison, NY
Profession: Pharmacy; Reg. No. 019847; Cal. No. 24381
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 years probation, $32,000 fine.
Summary: Respondent admitted to charges of manufacturing and selling a drug on a wholesale basis without being registered as a manufacturer or as a wholesaler.
Profession: Pharmacist; Lic. No. 029639; Cal. No. 24239
Regents Action Date: September 15, 2009 (see also November 1999 & October 2017)
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation (100 hours public service).
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Contempt in the 2nd Degree, a class B misdemeanor, on 2 separate dates.
Rite Aid of New York, Inc. #606, 1000 Court Street, Utica, NY
Profession: Pharmacy; Reg. No. 017910; Cal. No. 24387
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of failing to notify the State Board of Pharmacy of a change in identity of the supervising pharmacist.
Rite Aid of New York, Inc., 901 East Gun Hill Road, Bronx, NY
Profession: Pharmacy; Reg. No. 023060; Cal. No. 24542
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $150,000 fine.
Summary: Registrant did not contest charges of willfully filing a false report and operating the pharmacy without a supervising pharmacist.
Iffat Rizvi, Jackson Heights, NY
Profession: Pharmacist; Lic. No. 036209; Cal. No. 24543
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge that, in filling a prescription calling for Amaryl 4 mg., she dispensed Warfarin 4 mg. to the patient in a vial labeled as containing Amaryl 4 mg.
Profession: Pharmacist; Lic. No. 049055; Cal. No. 24650
Regents Action Date: September 15, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Distribution and Possession with Intent to Distribute a Schedule II Controlled Substance.
Thales Well, Inc. d/b/a Wellcare Pharmacy, 1785 New York Avenue, Huntington Station, NY
Profession: Pharmacy; Reg. No. 027134; Cal. No. 24521
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $20,000 fine.
Summary: Registrant did not contest charges that its supervising pharmacist signed printouts of drugs filled and refilled each day, indicating that the records were accurate when they were not; received fees from a third party in connection with the performance of professional services; and dispensed medication pursuant to prescriptions which were written by physicians who were not legally authorized to issue said prescriptions.
Physical Therapy
Daniel Saldin, Middle Island, NY
Profession: Physical Therapist; Lic. No. 004524; Cal. No. 24539
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Fraudulent Practices, a class A misdemeanor.
Public Accountancy
Stephen Peter Corso, Jr., Las Vegas, NV
Profession: Certified Public Accountant; Lic. No. 070159; Cal. No. 24768
Regents Action Date: September 15, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Wire Fraud and Attempted Income Tax Evasion, both Federal felonies.
Hyman Benson Fox, New City, NY
Profession: Certified Public Accountant; Lic. (Cert.) No. 026625; Cal. No. 24635
Regents Action Date: September 15, 2009
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Tax Fraud, Tax Evasion, and Health Care Fraud.
Lawrence Howard Hecht, New City, NY
Profession: Certified Public Accountant; Lic. (Cert.) No. 022636; Cal. No. 24716
Regents Action Date: September 15, 2009
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to the charge of having been convicted of Aiding or Assisting in the Giving of Fraudulent Returns, a misdemeanor.
Antonio Frank Notaris, Brooklyn, NY
Profession: Certified Public Accountant; Lic. (Cert.) No. 020903; Cal. No. 24378
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successfully complete course of retraining in that certain area, upon termination of partial actual suspension 2 years probation, $5,000 fine payable within 5 months.
Summary: Licensee could not successfully defend against the charge of authorizing the issuance of an audit report by his professional service corporation on the financial statement of a limited liability company (LLC) where his independence was impaired because one of the members of the LLC was his son.
Antonio Frank Notaris, CPA, P.C. a/k/a AFN & Associates, CPA’s, P.C. a/k/a AFN Associates, P.C., 122 East 42nd Street – Suite 715, New York, NY
Profession: Certified Public Accountancy; Cal. No. 24379
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 years probation, $2,500 fine.
Summary: Registrant could not successfully defend against the charge that it issued an audit report under the name AFN Associates, P.C. on the financial statement of a limited liability company (LLC) when its independence was impaired because one of the members of the LLC was the son of registrant’s president.
Kevin J. O’Connor, Central Valley, NY
Profession: Certified Public Accountant; Lic. No. 034975; Cal. No. 24536
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successfully complete course of retraining in that certain area, upon termination of partial actual suspension 2 years probation, $3,000 fine payable within 5 months.
Summary: Licensee admitted to the charge of failing to follow proper audit procedure during the course of one audit.
Christopher Peter Rayner, Wilmington, NC
Profession: Certified Public Accountant; Lic. No. 053443; Cal. No. 24633
Regents Action Date: September 15, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Racketeering Conspiracy, Conspiracy to Defraud the Internal Revenue Service, and Conspiracy to Commit Wire Fraud, all felonies.
Corine Amethyst Walwyn, Brooklyn, NY
Profession: Certified Public Accountant; Lic. No. 087572; Cal. No. 24126
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, following service of suspension 1 year probation, $1,000 fine payable within 6 months.
Summary: Licensee admitted to the charge that she permitted an unlicensed person to issue an audit opinion, an activity requiring a license as a certified public accountant, on behalf of her firm.
Respiratory Therapy
Michelle Daniele, Staten Island, NY
Profession: Respiratory Therapy Technician, Respiratory Therapist; Lic. Nos. 001341, 004621; Cal. Nos. 24195, 24194
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge that in providing home care to a patient, she provided wound care, administered medication and poured water in said patient's gastrostomy tube prior to administering medication.
David William Haas, Oriskany, NY
Profession: Respiratory Therapist; Lic. No. 005914; Cal. No. 24407
Regents Action Date: September 15, 2009
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 having been convicted of Criminal Nuisance in the 2nd Degree.
James Edward Myers, Cooperstown, NY
Profession: Respiratory Therapist; Lic. No. 000134; Cal. No. 24380
Regents Action Date: September 15, 2009
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 having been convicted of Possession of Marihuana.
Social Work
Errol Denis Christopher, Brooklyn, NY
Profession: Licensed Clinical Social Worker; Lic. No. 055478; Cal. No. 24409
Regents Action Date: September 15, 2009
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Course of Sexual Conduct against a Child in the 2nd Degree, A class D Felony.Veterinary Medicine
Steven Joseph Agoston, Bethel, NY
Profession: Veterinarian; Lic. No. 007951; Cal. No. 24487
Regents Action Date: September 15, 2009 (see also March 2002; April 2008 and February 2016)
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension and 2 years probation to commence upon termination of suspension and probation under Order No. 23751, $2,500 fine payable within 2 months of this Order, No. 24487.
Summary: Licensee admitted to the charge of failing to maintain an adequate patient record in that he did not note the details of a physical examination conducted during a visit and also did not record that he had prescribed an antibiotic during said visit.
Carol J. Lockhart, West Harrison, NY
Profession: Veterinarian; Lic. No. 005039; Cal. No. 23916
Regents Action Date: September 15, 2009
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges that, on several occasions between September 2007 and January 2008, she was drunk in that she was under the influence of alcohol.
For further information: dplsdsu@nysed.gov

