Skip to main content

FOR IMMEDIATE RELEASE

October 1, 2015
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 131 Professional Discipline Cases And 5 Restoration Petitions

September 16 - 17, 2015

The Board of Regents announced disciplinary actions resulting in the revocation of 3 licenses, the surrender of 22 licenses and 1 certificate, and 104 other disciplinary actions. The penalty indicated for each case relates solely to the misconduct set forth in that particular case. In addition, the Board acted upon 5 restoration petitions.

I. REVOCATIONS AND SURRENDERS

Dentistry

Larry Robert Berman; Dentist; Bronx, NY 10471; Lic. No. 036499; Cal. No. 28280; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Medicaid Fraud in the 3rd Degree in the State of New Jersey, which, if committed in New York, would have constituted Grand Larceny in the 3rd Degree, a class D felony.

James R. Manwaring; Dentist; Gaithersburg, MD 20877; Lic. No. 037189; Cal. No. 28429; Application to surrender license granted. Summary: Licensee admitted to the charge of, having self-administered in 1992, in the State of Maryland a narcotic that had been left in a syringe after said syringe had been used for a patient procedure; in 1993, having written illegal prescriptions for the controlled drug Fiorinal with codeine for fictitious people, picking up said drugs by assuming the identities of said fictitious people, and ingesting said drugs for non-dental reasons; and having been convicted, in 2007, of committing an act constituting a crime in the law of another jurisdiction (Obtaining a Drug by Fraud in the State of Maryland) which, if committed within this State, would have constituted a crime under New York State law (Criminal Diversion of Prescription Medications.)

Engineering and Land Surveying

Israel Korman; Professional Engineer; Bayside, NY 11360; Lic. No. 040784; Cal. No. 26598; Found guilty of professional misconduct; Penalty: Revocation.

Massage Therapy

William Roberto Alvarado; Cumming, GA 30040; Lic. No. 015661; Cal. No. 28416; Application to surrender license granted. Summary: Licensee admitted to the charge of having violated a term of probation imposed by the Board of Regents.

Nursing

Maria Fernandez; Licensed Practical Nurse; Poughkeepsie, NY 12603; Lic. No. 163349; Cal. No. 27549; Application to surrender license granted. Summary: Licensee admitted to the charge of having willfully physically abused a patient.

Diane DeFranco; Licensed Practical Nurse; Huntington, NY 11743; Lic. No. 243420; Cal. No. 27705; Application to surrender license granted. Summary: Licensee did not contest the charge of having withdrawn controlled drugs from a Pyxis machine without intending to administer said drugs to patients for whom said drugs were ostensibly withdrawn.

Joanne D. Simnowski; Licensed Practical Nurse; Charleston, SC 29406; Lic. No. 109196; Cal. No. 27741; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Forgery in the 3rd Degree and Criminal Possession of a Forged Instrument in the 3rd Degree, both class A misdemeanors.

Barbara A. Ruggieri; Registered Professional Nurse; Huntington Station, NY 11746-2048; Lic. No. 256399; Cal. No. 28237; Application to surrender license granted. Summary: Licensee did not contest the charge of having practiced the profession while the ability to practice was impaired by alcohol.

Barret Michael Iarossi; Licensed Practical Nurse; Ballston Spa, NY 12020; Lic. No. 313920; Cal. No. 28269; Application to surrender license granted. Summary: Licensee admitted to charges of having diverted controlled substances and having practiced the profession of nursing while impaired.

Cheryl Lee Burley; Registered Professional Nurse, Nurse Practitioner (Family Health); Kalamazoo, MI 49009-9509; Lic. No. 485925, Cert. No. 337039; Cal. Nos. 28281, 28282; Application to surrender license and certificate granted. Summary: Licensee admitted to the charge of having been convicted of Practice Outside of the Scope of a License in violation of §16221(c)(iii) of the Michigan Public Health Code, 1928 PA 368; which, if committed in New York State, would have constituted Practicing the Profession of Nursing Beyond Its Authorized Scope pursuant to New York State Education Law Section 6509(2).

Tanya Lemon; Licensed Practical Nurse; East Syracuse, NY 13057; Lic. No. 268491; Cal. No. 28290; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent of Physically Disabled Person in the 1st Degree, a class E felony.

Patrick Timothy O’Malley; Licensed Practical Nurse; Dunkirk, NY 14048; Lic. No. 218737; Cal. No. 28291; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Forgery in the 3rd Degree and Driving While Intoxicated, both misdemeanors.

Alice J. Clark; Licensed Practical Nurse; Poughkeepsie, NY 12601; Lic. No. 249616; Cal. No. 28295; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Forgery in the 3rd Degree, a misdemeanor.

Nanic Balvte Aidasani a/k/a Nanic Aidasani; Licensed Practical Nurse; Perth Amboy, NJ 08861-3614; Lic. No. 314720; Cal. No. 28355; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Endangering the Welfare of a Vulnerable Elderly in the 2nd Degree, a felony, and Sexual Abuse in the 2nd Degree, a misdemeanor.

Laurie A. Glynn; Registered Professional Nurse; Valley Falls, NY 12185; Lic. No. 425318; Cal. No. 28356; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Criminal Trespass and Criminal Possession of a Forged Instrument, 3rd degree and of improper professional practice or professional misconduct by a duly authorized professional disciplinary agency of the State of Vermont, where the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct pursuant to New York State Education Law Section 6509(5)(b).

Pharmacy

Alfredo Balleras; Pharmacist; Flanders, NJ 07836; Lic. No. 053391; Cal. No. 28227; Application to surrender license granted. Summary: Licensee did not contest the charge of having filled prescriptions for controlled substances that were faxed from various websites acting as middlemen without verifying the source or validity said prescriptions.

Anthony Thomas D’Alessandro; Pharmacist; Staten Island, NY 10309; Lic. No. 039448; Cal. No. 28417; Application to surrender license granted. Summary: Licensee admitted to the charge of, having stolen over the course of at least a three year period, while serving as the Director of Pharmacy Services for a major hospital, more than 150,000 oxycodone pills, having an illegal re-sale value in the millions of dollars, from that hospital.

Palangat O. Velayudhan; Pharmacist; Grand Junction, CO 81507; Lic. No. 032046; Cal. No. 28428; Application to surrender license granted. Summary: Licensee admitted to the charge of having dispensed 21 tablets of alprazolam (Xanax), a controlled substance, without an up-to-date corresponding prescription in the State of Colorado.

Physical Therapy

Mark William Milleville; Physical Therapist; North Tonawanda, NY 14120-1200; Lic. No. 011248; Cal. No. 27576; Application to surrender license granted. Summary: Licensee admitted to the charge of moral unfitness in the practice of physical therapy.

Podiatry

Simon Levich a/k/a Simon Yesilevich; Staten Island, NY 10304; Lic. No. 004735; Cal. No. 27659; Found guilty of professional misconduct; Penalty: Revocation, $7,500 fine.

Public Accountancy

Ronald L. Simons; Certified Public Accountant; Vestal, NY 13850; Lic. No. 049755; Cal. No. 27300; Found guilty of professional misconduct; Penalty: Revocation.

Craig Bernard Haber; Certified Public Accountant; Lewisburg, PA 17837; Lic. No. 074107; Cal. 28194; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Mail Fraud, a felony.

Nicholas Ralph Bottini; Certified Public Accountant; Webster, NY 14580; Lic. No. 062840; Cal. No. 28369; Application to surrender license granted. Summary: Licensee did not contest the charge of having voluntarily consented to a revocation of the authority to appear or practice as an accountant before the United States Securities and Exchange Commission where the conduct charged resulting in the consent to such revocation would, if committed in New York State, constitute professional misconduct pursuant to New York State Education Law Section 6509(9) (audit deficiencies.)

Respiratory Therapy

Lori Ann Estes; Respiratory Therapist; Ocala, FL 34474; Lic. No. 002188; Cal. No. 28215; Application to surrender license granted. Summary: Licensee admitted to the charge of having provided prescription medication to co-worker.

Veterinary Medicine

David James Howard; Veterinarian; Myrtle Beach, SC 29579; Lic. No. 003301; Cal. No. 28418; Application to surrender license granted. Summary: Licensee did not contest the charge of allowing and directly supervising an unlicensed assistant to extract a dog’s left and right upper canine teeth in the State of South Carolina.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

Peter C. Kurth; Mt. Kisco, NY 10549; Lic. No. 013274; Cal. No. 28057; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,500 fine.

Dentistry

Amit Sood; Dentist, Dental Enteral Conscious Sedation; Jackson Heights, NY 11373; Lic. No. 043537, Cert. No. 000666; Cal. Nos. 27318, 27319; Application for consent order granted; Penalty agreed upon: Dentist—1 month actual suspension, 23 month stayed suspension, 3 years probation, $5,000 fine; Dental Enteral Conscious Sedation—1 year actual suspension to be terminated earlier upon completion of certain coursework, upon early termination of or upon service of actual suspension, 3 years probation.

Erhard Beuttenmuller; Dentist, Dental General Anesthesia; Watertown, NY 13601; Lic. No. 034583, Cert. No. 000526; Cal. Nos. 27805, 27807; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $2,500 fine payable within 6 months.

Agnieszka Kwiatkowski; Dental Hygienist; Miller Place, NY 11764; Lic. No. 025110; Cal. No. 28018; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $1,000 fine.

Dietetics and Nutrition

Melissa Lynn Marlowe; Certified Dietitian/ Nutritionist; Henrietta, NY 14623; Cert. No. 008012; Cal. No. 28050; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Engineering and Land Surveying

John D. McMahon; Professional Engineer; Orchard Park, NY 14127-3345; Lic. No. 083132; Cal. No. 27774; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Thomas Diana; Professional Engineer; Glen Oaks, NY 11004; Lic. No. 070422; Cal. No. 27921; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

David S. Freeman; Land Surveyor; Glenwood, NY 14069; Lic. No. 050480; Cal. No. 27877; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $7,500 fine.

Mental Health Practitioner

Jefferey Craig Smith; Mental Health Counselor; Amsterdam, NY 12010-7900; Lic. No. 002489; Cal. No. 28204; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice.

Nursing

Charmaine Ericka Harris a/k/a Charmaine Harris; Licensed Practical Nurse; Albany, NY 12208; Lic. No. 280957; Cal. No. 26796; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Mary V. Thue; Licensed Practical Nurse; Fredonia, NY 14063; Lic. No. 270497; Cal. No. 27176; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $250 fine.

Jennifer L. Ramos; Licensed Practical Nurse; Dunkirk, NY 14048; Lic. No. 296251; Cal. No. 27183; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $250 fine.

Lori Mae Brooks; Licensed Practical Nurse; Unadilla, NY 13849; Lic. No. 299047; Cal. No. 27305; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $250 fine payable within 6 months.

Gerard George Ragoobar; Licensed Practical Nurse; Saint Albans, NY 11412-3805; Lic. No. 299758; Cal. No. 27487; Found guilty of professional misconduct; Penalty: 1 year suspension, execution of suspension stayed.

Yolette M. Battle; Licensed Practical Nurse; Bay Shore, NY 11706; Lic. No. 303584; Cal. No. 27553; Found guilty of professional misconduct; Penalty: Censure and Reprimand, $500 fine.

Mark Kwame Gyan a/k/a Mark Gyan; Licensed Practical Nurse; Latham, NY 12110-2303; Lic. No. 282306; Cal. No. 27596; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Mary Teresa McConnell a/k/a Maryteresa Dunigan McConnell a/k/a Mary T. McConnell a/k/a Mary McConnell a/k/a Mary Dunigan McConnell a/k/a Mary Dunigan; Registered Professional Nurse; Baldwin, NY 11510-2823; Lic. No. 215835; Cal. No. 27676; Found guilty of professional misconduct; Penalty: 1 year suspension, execution of suspension stayed.

Kelly A. Bolton; Licensed Practical Nurse, Registered Professional Nurse; Tonawanda, NY 14223; Lic. Nos. 270272, 605852; Cal. Nos. 27718, 27719; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Tahirah A. Bones a/k/a Tahirah Bones; Licensed Practical Nurse; Rochester, NY 14620; Lic. No. 290367; Cal. No. 27762; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Glenora Joycinth Burton; Licensed Practical Nurse, Registered Professional Nurse; Saint Albans, NY 11412; Lic. Nos. 268627, 575374; Cal. Nos. 27766, 27767; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

Virginia Nardella; Licensed Practical Nurse, Registered Professional Nurse; Mineola, NY 11501; Lic. Nos. 089517, 412658; Cal. Nos. 27772, 27773; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Shereen B. Bennett; Licensed Practical Nurse; Rochester, NY 14609; Lic. No. 290741; Cal. No. 27780; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last 21 months of suspension stayed, probation 1 year to commence upon actual return to practice.

Michael Adeleke; Licensed Practical Nurse; Bronx, NY 10453-7155; Lic. No. 301709; Cal. No. 27793; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.

Laura A. Sweigert; Licensed Practical Nurse, Registered Professional Nurse; Upper Yonkers, NY 10704; Lic. Nos. 203055, 426010; Cal. Nos. 27859, 27860; Application for consent order granted; Penalty agreed upon: Indefinite actual suspensions for not less than 1 month and until fit to practice, upon termination of suspensions, 2 years probation to commence if and when return to practice.

Mandi Marcello-Parry; Registered Professional Nurse; Lake Ronkonkoma, NY 11779; Lic. No. 603433; Cal. No. 27893; Application for consent order granted; Penalty agreed upon: 2 month actual suspension commencing October 1, 2015 and terminating November 30, 2015, 21 month stayed suspension, 2 years probation.

Rebecca Greiner a/k/a Rebecca Tully; Registered Professional Nurse; Lake Grove, NY 11755; Lic. No. 584713; Cal. No. 27894; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.

Jeremy F. Bush; Registered Professional Nurse; Taberg, NY 13471; Lic. No. 565741; Cal. No. 27913; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Maria Serrano; Licensed Practical Nurse; Bronx, NY 10461; Lic. No. 189409; Cal. No. 27916; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of not less than 1 year and until mentally fit to practice, upon termination of suspension, 2 years probation to commence when and if return to practice, $1,000 fine payable within 2 months.

Fern B. Siegelstein; Registered Professional Nurse; New York, NY 10025; Lic. No. 294511; Cal. No. 27917; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.

Julie Ann Reape; Licensed Practical Nurse; Castorland, NY 13620; Lic. No. 171793; Cal. No. 27922; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Lynda Denmeade; Registered Professional Nurse; Fayetteville, NY 13066; Lic. No. 443784; Cal. No. 27924; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 month and until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Kelly Lynn Spicer; Registered Professional Nurse; Lake View, NY 14085; Lic. No. 649102; Cal. No. 27935; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Susan Carman; Licensed Practical Nurse; Port Leyden, NY 13433; Lic. No. 257400; Cal. No. 27945; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.

Mary Thomas; Licensed Practical Nurse; Patchogue, NY 11772; Lic. No. 200643; Cal. No. 27960; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

Crystal Marie Hartnett; Registered Professional Nurse; Buffalo, NY 14218-2037; Lic. No. 627939; Cal. No. 27962; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Heather Lynne Graham; Licensed Practical Nurse, Registered Professional Nurse; Ithaca, NY 14850; Lic. Nos. 266520, 540794; Cal. Nos. 27973, 27974; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Paul Henry Lagredelle; Licensed Practical Nurse; Queens Village, NY 11429; Lic. No. 272478; Cal. No. 27977; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, 25 hours public service.

Tara B. Nachimson a/k/a Tara Basha Nachimson; Licensed Practical Nurse; Saugerties, NY 12477; Lic. No. 176593; Cal. No. 27982; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 year and until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

J'mar James Romain; Licensed Practical Nurse; Farmingville, NY 11738; Lic. No. 293007; Cal. No. 27987; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation.

Erin Marie Lobb; Registered Professional Nurse; Frewsburg, NY 14738; Lic. No. 568692; Cal. No. 28000; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Patrice Laureen Martin a/k/a Patrice Martin; Registered Professional Nurse; East Northport, NY 11731; Lic. No. 475149; Cal. No. 28003; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Amber F. Stapley; Licensed Practical Nurse; Mt. Morris, NY 14510; Lic. No. 288547; Cal. No. 28007; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Tonya L. Barone; Licensed Practical Nurse; Batavia, NY 14020; Lic. No. 292638; Cal. No. 28008; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Linda W. Zurich a/k/a Linda J. Watson; Licensed Practical Nurse, Registered Professional Nurse, Nurse Practitioner (Pediatrics); Macedon, NY 14502; Lic. Nos. 193166, 403007, Cert. No. 381114; Cal. Nos. 28012, 28011, 28010; Application for consent order granted; Penalty agreed upon: Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Sandra Kovacevic; Registered Professional Nurse; Spencerport, NY 14559; Lic. No. 640004; Cal. No. 28026; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Matthew John Rudolph; Registered Professional Nurse; Levittown, NY 11756-1560; Lic. No. 666069; Cal. 28042; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Christine M. Peckey; Licensed Practical Nurse; Buffalo, NY 14220; Lic. No. 203681; Cal. No. 28046; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $250 fine payable within 6 months.

Steven Joseph Latimore; Licensed Practical Nurse; Forestville, NY 14062-0061; Lic. No. 294918; Cal. No. 28047; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Ruth Ann Wilson; Licensed Practical Nurse; Corfu, NY 14036; Lic. No. 247819; Cal. No. 28049; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Deborah M. Humby; Licensed Practical Nurse; Rochester, NY 14606-4138; Lic. No. 302224; Cal. No. 28053; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Roseanna Bowen; Licensed Practical Nurse; Guilderland, NY 12084; Lic. No. 299501; Cal. No. 28055; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Vikki Lynn Grencer; Registered Professional Nurse; Wappingers Falls, NY 12590-5159; Lic. No. 466032; Cal. No. 28060; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until sucessfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 4 months.

Lucia Soderland; Licensed Practical Nurse; Lancaster, PA 17602; Lic. No. 301371; Cal. No. 28061; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.

Marlena Jenks; Registered Professional Nurse; Matamoras, PA 18336; Lic. No. 394330; Cal. No. 28065; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.

Danielle Jarvis; Registered Professional Nurse; Port Jefferson, NY 11777; Lic. No. 542877; Cal. No. 28066; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Nancy A. Walling; Licensed Practical Nurse; Willet, NY 13045; Lic. No. 242872; Cal. No. 28069; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Cassondra M. Hvizdak a/k/a Cassondra Mae Hvizdak; Registered Professional Nurse; Gates, NY 14606; Lic. No. 526303; Cal. No. 28071; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Barbara Jeanne Smith; Licensed Practical Nurse; Kingston, NY 12401; Lic. No. 233329; Cal. No. 28075; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until mentally fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice.

Anthony Joseph Cutolo; Licensed Practical Nurse, Registered Professional Nurse; Lindenhurst, NY 11757-3752; Lic. Nos. 285105, 616633; Cal. Nos. 28082, 28083; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Stephanie Agnes Miller; Licensed Practical Nurse; Lindenhurst, NY 11757-1933; Lic. No. 314275; Cal. No. 28088; Application for consent order granted; Penalty agreed upon: 9 month actual suspension, 15 month stayed suspension, 24 months probation.

Eileen E. Chrystal; Registered Professional Nurse; Shoreham, NY 11786; Lic. No. 338379; Cal. No. 28095; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Alisia Danielle McIntyre; Licensed Practical Nurse, Registered Professional Nurse; Poughquag, NY 12570; Lic. Nos. 236377, 491215; Cal. Nos. 28102, 28101; Application for consent order granted; Penalty agreed upon: Indefinite actual suspensions for no less than 6 months and until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine.

Jamie Van Etten; Licensed Practical Nurse; Liverpool, NY 13090; Lic. No. 315308; Cal. No. 28104; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Louis Michael DeNovio; Licensed Practical Nurse, Registered Professional Nurse; Glenville, NY 12302; Lic. Nos. 154646, 344646; Cal. Nos. 28122, 28100; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Jennifer Caputo; Registered Professional Nurse; Bluepoint, NY 11715; Lic. No. 475504; Cal. No. 28148; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Jennifer L. Porter; Registered Professional Nurse; Belleair, FL 33756; Lic. No. 515749; Cal. No. 28155; 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 in the State of New York.

Julie Ann Stokley; Licensed Practical Nurse, Registered Professional Nurse; Riverhead, NY 11901; Lic. Nos. 265093, 580162; Cal. Nos. 28162, 28163; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine, Order shall supersede Deputy Commissioner Order Nos. 26235 and 26236.

Michelle L. Eckert; Licensed Practical Nurse; Las Vegas, NV 89122; Lic. No. 272652; Cal. No. 28220; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York.

Occupational Therapy

Annette A. Savitz; Occupational Therapist; Williamsville, NY 14221-2717; Lic. No. 001508; Cal. No. 27912; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.

Dana Lynne Fern; Occupational Therapist; New York, NY 10016; Lic. No. 010257; Cal. No. 28041; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Pharmacy

Alex Perchuk; Pharmacist; Fort Lee, NJ 07024; Lic. No. 038575; Cal. No. 27704; Application for consent order granted; Penalty agreed upon: 1 year actual suspension, thereafter 1 year probation, $10,000 fine payable within 90 days.

Elizabeth A. Stephenson; Pharmacist; Pittsford, NY 14534; Lic. No. 050879; Cal. No. 27923; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

ICC Industries, Inc.; Wholesaler of Drugs; 460 Park Avenue - 7th Floor, New York, NY 10022; Reg. No. 303338; Cal. No. 27946; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $5,000 fine payable within 30 days.

Bethany Ann Kopin; Pharmacist; Rochester, NY 14607; Lic. No. 054590; Cal. No. 28009; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine, Order to supersede Deputy Commissioner Order No. 27256.

Jeffrey B. Waite; Pharmacist; Shelburne, VT 05482; Lic. No. 031147; Cal. No. 28140; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.

Cindy J. Im; Pharmacist; Lewisville, TX 75067; Lic. No. 055513; Cal. No. 28161; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Physical Therapy

Michael J. Droney; Physical Therapist; Olean, NY 14760; Lic. No. 018161; Cal. No. 27366; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine payable within 6 months.

Joel L. Meyers; Physical Therapist Assistant, Physical Therapist; Mt. Sinai, NY 11766; Cert. No. 000070, Lic. No. 008570; Cal. Nos. 27429, 27430; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, 100 hours public service.

Podiatry

Nicolas Camarinos; Astoria, NY 11105-2716; Lic. No. 002266; Cal. No. 27435; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $750 fine.

Psychology

William Adam Wiener; New York, NY 10024; Lic. No. 012442; Cal. No. 28153; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.

Public Accountancy

Bob C. Jahelka; Certified Public Accountant; Massapequa, NY 11758; Lic. No. 058196; Cal. No. 27867; Application for consent order granted; Penalty agreed upon: 3 month actual suspension commencing October 1, 2015 and terminating December 31, 2015, 9 month stayed suspension, upon termination of actual suspension, 12 months probation, $5,000 fine payable within 2 months.

Christopher Joseph Sena; Certified Public Accountant; Bayport, NY 11705; Lic. No. 075449; Cal. No. 27868; Application for consent order granted; Penalty agreed upon: 2 month actual suspension commencing January 1, 2016 and terminating February 29, 2016, 10 month stayed suspension, upon termination of actual suspension, 12 months probation, $2,500 fine payable within 2 months.

Respiratory Therapy

Roy Kenneth Way; Respiratory Therapist; Rochester, NY 14618; Lic. No. 007827; Cal. No. 27996; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Social Work

Sean Lovell Tolliver; Licensed Clinical Social Worker; West Hempstead, NY 11552-4004; Lic. No. 035509; Cal. No. 27364; Found guilty of professional misconduct; Penalty: $2,500 fine, 24 month suspension, execution of last 21 months of suspension stayed, upon service of Order, probation 24 months to run concurrently with suspension and to commence when actual suspension commences.

Jose Jorge; Licensed Master Social Worker; New York, NY 10040; Lic. No. 083676; Cal. No. 28086; 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.

Speech-Language Pathology and Audiology

Robert J. Shprintzen; Speech-Language Pathologist; Manlius, NY 13104; Lic. No. 001384; Cal. No. 27966; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Veterinary Medicine

Guy R. Hammond; Veterinarian; Bath, NY 14810; Lic. No. 008209; Cal. No. 27339; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.

Burton D. Miller; Veterinarian; Huntington Station, NY 11746; Lic. No. 004578; Cal. No. 28112; Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, 2 years probation, $5,000 fine.

Dr. Burton Miller DVM P.C.; Huntington Station, NY 11746; Cal. No. 28113; Application for consent order granted; Penalty agreed upon: $5,000 fine, 2 years probation.

III. RESTORATIONS

The Board of Regents voted on September 17, 2015 to deny the application for restoration of the physician license of Nicholas Lisnichy, Dalton, PA.  Dr. Lisnichy’s license was originally surrendered May 11, 2005.

The Board of Regents voted on September 17, 2015 to deny the application for restoration of the physician license of Louis Sidoti, Rensselaer, NY.  Dr. Sidoti’s license was originally revoked effective January 4, 2007.

The Board of Regents voted on September 17, 2015 to deny the application for restoration of the physician license of Hemalathadevi Tarikere, Elmhurst, NY.  Dr. Tarikere’s license was originally revoked June 25, 1990.

The Board of Regents voted on September 17, 2015 to stay the execution of the order of revocation of the physician license of Miklos Toth, New York, NY, to place him on probation for one year under specified terms and conditions, and upon successful completion of probation, to fully restore his license.  Dr. Toth’s license was originally revoked June 23, 2009.

The Board of Regents voted on September 17, 2015 to deny the application for restoration of the physician license of Marianne Webster, Wynnewood, PA.  Dr. Webster’s license was originally surrendered December 27, 2002.

Media Contact

Reporters and education writers may contact the Office of Communications by email or phone at:

Press@nysed.gov
(518) 474-1201