Skip to main content

FOR IMMEDIATE RELEASE

May 5, 2015
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions in 50 Professional Discipline Cases

April 13 - 14, 2015

The Board of Regents announced disciplinary actions resulting in the surrender of 5 licenses, and 45 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 4 restoration petitions.

I. SURRENDERS

Dentistry

Sakuk Bedros Yavru a/k/a Bedros Yavrusakuk a/k/a Bedros Yavru-Sakuk; Dentist; Edgewater, NJ 07020; Lic. No. 032767; Cal. No. 27668; Application to surrender license granted. Summary: Licensee admitted to the charge of engaging in inappropriate behavior with a patient while performing dental work on the patient.

Lawrence Jeremy Gardner; Dentist; Manasquan, NJ 08736; Lic. No. 028455; Cal. No. 28099; Application to surrender license granted. Summary: Licensee did not contest charges of issuing multiple prescriptions for controlled substance  in the names of family members for his own personal use.

Nursing

Jennifer A. Stiles; Registered Professional Nurse; Hamlin, NY 14464; Lic. No. 631816; Cal. No. 27886; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Forgery in the 3rd Degree.

Michael R. Swartz; Licensed Practical Nurse; Waverly, NY 14892; Lic. No. 295527; Cal. No. 27968; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Forcible Touching and Offering a False Instrument for Filing.

Lisa Rose Laricchiuta a/k/a Lisa Laricchiuta; Registered Professional Nurse; San Francisco, CA 94110-2201; Lic. No. 346739; Cal. No. 28052; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by the California Board of Registered Nursing for gross negligence.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Clinical Laboratory Technology

Brian David Staring; Clinical Laboratory Technologist; Albany, NY 12210; Lic. No. 003421; Cal. No. 27320; Application for consent order granted; Penalty agreed upon:  1 year stayed suspension, 1 year probation, $500 fine.

Dentistry

Robert Stephen Bates; Dentist; Clarence, NY 14031; Lic. No. 046156; Cal. No. 27804; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $1,000 fine.

Wendy P. Pagano; Dental Hygienist; Latham, NY 12110; Lic. No. 014851; Cal. No. 27872; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Jong Jin Kim; Dentist; Seoul, South Korea; Lic. No. 047238; Cal. No. 28016; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,500 fine payable within 90 days.

Massage Therapy

Marc Anthony Margiotta a/k/a Marc A. Margiotta a/k/a Marc Margiotta; Baldwin, NY 11510; Lic. No. 011547; Cal. No. 27750; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 3 months and until fit to practice, upon termination of suspension, 24 months probation to commence when and if return to practice.

Marc J. Gatchalian; Westbury, NY 11590-5402; Lic. No. 023968; Cal. No. 27800; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation, $500 fine.

Nursing

Farrah Naz Busgang; Licensed Practical Nurse; Wantagh, NY 11793; Lic. No. 264924; Cal. No. 26328; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Matthew Walter; Registered Professional Nurse; Westtown, NY 10998-1814; Lic. No. 630590; Cal. No. 27207; Found guilty of professional misconduct; Penalty: Indefinite suspension until fit to practice, probation 2 years to commence subsequent to termination of indefinite suspension and upon actual return to practice.

Eric J. Norrison; Licensed Practical Nurse; Camillus, NY 13031; Lic. No. 298260; Cal. No. 27262; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Catherine Lynne Cameron; Registered Professional Nurse; Gansevoort, NY 12831; Lic. No. 558346; Cal. No. 27303; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Susan Marie Hanlon; Licensed Practical Nurse, Registered Professional Nurse; Fayetteville, NY 13066; Lic. Nos. 141262, 339585; Cal. Nos. 27356, 27357; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Robert Michael Hendrickson; Registered Professional Nurse; Roanoke, VA 24018-8214; Lic. No. 458868; Cal. No. 27488; Application for consent order granted; Penalty agreed upon: 24 month stayed suspension, 24 months probation.

Orah Toni Slowik; Registered Professional Nurse; Baltimore, MD 21215-3417; Lic. No. 573956; Cal. No. 27559; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence if and when return to practice in the State of New York.

C. Megan Printsky; Registered Professional Nurse; Wynantskill, NY 12198; Lic. No. 518234; Cal. No. 27628; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Maureen Riley Holka; Registered Professional Nurse; North Tonawanda, NY 14120-1617; Lic. No. 341602; Cal. No. 27649; 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, $500 fine payable within 6 months.

Marjorie Dorcelus; Registered Professional Nurse; Spring Valley, NY 10977; Lic. No. 447393; Cal. No. 27657; Found guilty of professional misconduct; Penalty: 12 month suspension, execution of suspension stayed.

Damilka Wenzell; Registered Professional Nurse; Yonkers, NY 10701; Lic. No. 606876; Cal. No. 27713; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area of not less than 1 month and until successful completion of course of retraining in said certain area, 2 years probation to commence upon service of Order, $1,000 fine.

Bryan K. McDonald; Licensed Practical Nurse, Registered Professional Nurse; Ronkonkoma, NY 11779; Lic. Nos. 261969, 549564; Cal. Nos. 27784, 27785; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Mary Patricia Scavone; Licensed Practical Nurse; Clinton, NY 13323; Lic. No. 250635; Cal. No. 27792; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Paul Anthony Goodwin; Registered Professional Nurse; Syracuse, NY 13212-4403; Lic. No. 605207; Cal. No. 27801; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Dawn Marie Myers; Registered Professional Nurse; Oceanside, NY 11572; Lic. No. 411955; Cal. No. 27803; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Amanda Jean Larkin; Licensed Practical Nurse; Mastic, NY 11950-1606; Lic. No. 303014; Cal. No. 27817; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Michele Ann Schneider; Licensed Practical Nurse; Buffalo, NY 14212; Lic. No. 304380; Cal. No. 27821; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Patricia T. Minni; Registered Professional Nurse; Spencerport, NY 14559; Lic. No. 653938; Cal. No. 27823; 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, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Jennifer Allison Ramsdell; Licensed Practical Nurse; East Islip, NY 11730; Lic. No. 306386; Cal. No. 27844; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation.

Abbey Sue Barnett a/k/a Abbey S. Bourgeois; Registered Professional Nurse; Cohoes, NY 12047; Lic. No. 521176; Cal. No. 27883; Application for consent order granted; Penalty agreed upon: 4 month actual suspension, 20 month stayed suspension, 2 years probation, $500 fine, Order to supersede Deputy Commissioner Order No. 26908.

Marlene Sims; Licensed Practical Nurse; Cheektowaga, NY 14215; Lic. No. 133680; Cal. No. 27904; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Samuel David Rose; Registered Professional Nurse; Selinas, CA 93906; Lic. No. 634446; Cal. No. 28081; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until successfully participate in course of therapy or treatment, as necessary, and 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.

Pharmacy

Luke Joseph Hobika; Pharmacist; Dewitt, NY 13214; Lic. No. 040609; Cal. No. 27065; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $5,000 fine.

Elsamma Moncy George; Pharmacist; Garden City Park, NY 11040; Lic. No. 051478; Cal. No. 27770; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.

Ralph Drugs, Inc. d/b/a Rio Drugs; Pharmacy; 15 McDougal Street, Brooklyn, NY 11233; Reg. No. 023128; Cal. No. 27778; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $3,000 fine payable within 30 days.

Dana R. Gignac; Pharmacist; Pittsford, NY 14534; Lic. No. 039902; Cal. No. 27809; Application for consent order granted; Penalty agreed upon: 9 month actual suspension, 15 month stayed suspension, 2 years probation, $5,000 fine payable within 6 months.

Jeffrey Michael Knapp; Pharmacist; Fayetteville, NY 13066; Lic. No. 046743; Cal. No. 27822; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.

Physical Therapy

Jill C. Trimble; Physical Therapist; Brockport, NY 14420; Lic. No. 020424; Cal. No. 27781; 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.

Public Accountancy

Steven Mark Pordy a/k/a Steven M. Pordy; Certified Public Accountant; White Plains, NY 10601; Lic. No. 047217; Cal. No. 26868; Found guilty of professional misconduct; Penalty: 24 month suspension, execution of last 12 months of suspension stayed, probation 2 years to commence subsequent to termination of actual suspension and upon actual return to practice.

Michael Francis Cronin; Certified Public Accountant; Winter Springs, FL 32708; Lic. No. 045325; Cal. No. 27828; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area for at least 6 months and until successful completion of course of retraining in said certain area, upon terminaton of partial actual suspension, 2 years probation, $7,500 fine payable within 5 months.

Lehman, Newman, Flynn, Vollaro, CPAs, P.C.; 14 Penn Plaza, Suite 2220, New York, NY 10001; Cal. No. 27836; Application for consent order granted; Penalty agreed upon: $5,000 fine payable within 2 months.

Lawrence Anthony Vollaro; Certified Public Accountant; New York, NY 10001; Lic. No. 066248; Cal. No. 27837; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $2,500 fine payable within 2 months.

Social Work

Lee Tiffany Introp; Licensed Clinical Social Worker; Great Neck, NY 11021; Lic. No. 053042; Cal. No. 26915; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

John Sheehan; Licensed Master Social Worker; New York, NY 10019; Lic. No. 042836; Cal. No. 27174; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last 18 months of suspension stayed, upon service of Order, probation 2 years to run concurrently with period of suspension and to commence when actual period of suspension commences.

Laura Lee Romano; Licensed Master Social Worker, Licensed Clinical Social Worker; Troy, NY 12180-5809; Lic. Nos. 061736, 072537; Cal. Nos. 27862, 27861; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Veterinary Medicine

Gary M. Cane; Veterinarian; Hillsdale, NY 12529; Lic. No. 002670; Cal. No. 27851; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,000 fine.

III. RESTORATIONS

The Board of Regents voted on April 14, 2015 to deny the application for restoration of the pharmacist license of Alexander Q. Do, Woodhaven, NY. Mr. Do’s license was originally surrendered March 21, 2006.

The Board of Regents voted on April 14, 2015 to stay the execution of the order of surrender of the certified public accountant license of John E. Gruninger, Syracuse, NY, to place him on probation for three years under specified terms and conditions, and upon successful completion of probation, to fully restore his license.  Mr. Gruninger’s license was originally surrendered October 4, 2002.

The Board of Regents voted on April 14, 2015 to stay the execution of the order of surrender of the certified public accountant license of Lawrence Kalkstein, Ridgefield, CT, to place him on probation for three years under specified terms and conditions, and upon successful completion of probation, to fully restore his license. Mr. Kalkstein’s license was originally surrendered September 13, 2002.

The Board of Regents voted on April 14, 2015 to stay the execution of the order of revocation of the pharmacist license of Patrick Okoye, Fishkill, NY, subsequent to passing certain examinations, to place him on probation for three years under specified terms and conditions, and upon successful completion of probation, to fully restore his license. Mr. Okoye’s license was originally revoked October 9, 2003.

 

Media Contact

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

Press@nysed.gov
(518) 474-1201