Skip to main content

FOR IMMEDIATE RELEASE

November 17, 2015
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions in 62 Professional Discipline Cases And 4 Restoration Petitions

October 26 - 27, 2015

The Board of Regents announced disciplinary actions resulting in the revocation of 1 license, the surrender of 8 licenses, and 53 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. REVOCATION AND SURRENDERS

Architecture

George William Konz; Ridgewood, NY 11385-6061; Lic. No. 018289; Cal. No. 28308; Application to surrender license granted. Summary: Licensee did not contest the charge of willfully failing to complete mandatory continuing education requirements.

Nursing

Donna Yvonne McGlothlin; Licensed Practical Nurse; Glens Falls, NY 12801, Saratoga Springs, NY 12866; Lic. No. 304508; Cal. No. 26893; Found guilty of professional misconduct; Penalty: Revocation.

Marie Nadia Jean-Baptiste; Licensed Practical Nurse; Hollis, NY 11423; Lic. No. 244749; Cal. No. 28426; Application to surrender license granted. Summary: Licensee did not contest the charge of stealing credit or debit cards from residents of   a Rehabilitation and Healing Center and knowingly and with intent to defraud, assumed the identities of said residents by using personal information of said residents, and obtaining goods, money, property and services and using credit in the names of said residents and causing financial loss to said residents.

Wendy Ambrose Potter a/k/a Wendy Potter; Registered Professional Nurse; Fishkill, NY 12524; Lic. No. 273142; Cal. No. 28433; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Unauthorized Practice a crime (Medicine), a felony.

Pharmacy

Frank Ali Odeh; Pharmacist; Herndon, VA 20171; Lic. No. 042438; Cal. No. 28508; Application to surrender license granted. Summary: Licensee admitted to the charge of failing, as a pharmacist-in-charge of a pharmacy in Virginia, to dispense prescriptions in reasonable conformity with the directions for use as indicated by the practitioner, with the recommended dosage, or with the exercise of sound professional judgment.

Emma Osiris Dolmo; Pharmacist; La Place, LA 70068; Lic. No. 051251; Cal. No. 28526; Application to surrender license granted. Summary: Licensee admitted to the charge of administering immunizations in Louisiana without certification; and failing to complete the required continuing professional education credits as a condition for annual license renewal of my license to practice as a pharmacist in the State of Louisiana.

Physical Therapy

Jack Tomas Hadam; Physical Therapist; Tamworth, NH 03886; Lic. No. 017142; Cal. No. 28468; Application to surrender license granted. Summary: Licensee admitted to the charge of permitting a physical therapist assistant, a licensed massage therapist and a kinesiologist to perform physical therapy in the State of New Hampshire.

Manolito Castillo Simbahan; Physical Therapist; Conroe, TX 77301; Lic. No. 018054; Cal. No. 28527; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to complete the required continuing professional education credits as a condition for biennial license renewal of my license to practice as a physical therapist in the State of Texas.

Veterinary Medicine

Doreen Kaye Daniels; Veterinarian; Ontario, CA 91762; Lic. No. 008720; Cal. No. 28528; Application to surrender license granted. Summary: Licensee admitted to the charge of being dependent on Valium, a controlled drug having similar effects to barbiturates.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

Timothy Joseph Tyskiewicz; Victor, NY 14564; Lic. No. 026659; Cal. No. 28183; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

Robert H. Barstow; Sleepy Hollow, NY 10591; Lic. No. 016326; Cal. No. 28208; 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 30 days.

Dentistry

Michelle Marie Kelly; Certified Dental Assistant; Chittenango, NY 13037-1508; Cert. No. 001076; Cal. No. 27972; 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.

Widad A. Rafla; Dentist; Brooklyn, NY 11220-3112; Lic. No. 031107; Cal. No. 28058; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.

Ellen Jane Guerriero; Dentist; Bayport, NY 11705; Lic. No. 039297; Cal. No. 28085; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 33 month stayed suspension, 3 years probation to commence when and if return to practice.

Rafael Dejesus Rodriguez; Dentist; Union City, NJ 07087; Lic. No. 049155; Cal. No. 28111; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.

Engineering and Land Surveying

Patrick O'Neill Fiedler; Professional Engineer; La Canada Flintridge, CA 91011-3643; Lic. No. 083136; Cal. No. 28218; 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, $1,500 fine payable within 90 days.

Robert Vivak Nangia; Professional Engineer; Cypress, TX 77433-2442; Lic. No. 087009; Cal. No. 28221; 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, $1,500 fine payable within 90 days.

Stephen Phillip Maslan; Professional Engineer; Kansas City, MO 64131; Lic. No. 064160; Cal. No. 28228; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

Massage Therapy

Kimberly A. Brenon; Sag Harbor, NY 11963; Lic. No. 018779; Cal. No. 28174; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Nursing

Michelle M. Roe; Licensed Practical Nurse; Hornell, NY 14843; Lic. No. 102875; Cal. No. 26673; Found guilty of professional misconduct; Penalty: 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years to commence subsequent to termination of actual suspension and upon actual return to practice.

Sylvia Susan Fondry a/k/a Sylvia Susan Green; Licensed Practical Nurse, Registered Professional Nurse; Latham, NY 12110; Lic. Nos. 196343, 407676; Cal. Nos. 27291, 27292; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine.

Mitchell Scott Reingold; Licensed Practical Nurse; Medford, NY 11763; Lic. No. 298569; Cal. No. 27348; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Monika A. Vidal; Registered Professional Nurse; Walden, NY 12586; Lic. No. 516970; Cal. No. 27588; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine payable within 2 months.

Anastazia Marie Medina; Licensed Practical Nurse; Center Moriches, NY 11934; Lic. No. 293527; Cal. No. 27642; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

Michael James Broadbent; Registered Professional Nurse; Blasdell, NY 14219; Lic. No. 614648; Cal. No. 27725; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Deirdre A. Kelly; Registered Professional Nurse; Bronx, NY 10465; Lic. No. 492102; Cal. No. 27902; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Danya L. Bodden; Registered Professional Nurse; Saint Petersburg, FL 33710, Delmar, NY 12054-9638; Lic. No. 626992; Cal. No. 27970; Found guilty of professional misconduct; Penalty: $500 fine, indefinite suspension until alcohol abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of indefinite suspension and upon actual return to practice.

Jennifer Marie Salvatore a/k/a Jennifer M. Salvatore; Licensed Practical Nurse; Liverpool, NY 13088; Lic. No. 294249; Cal. No. 27984; Found guilty of professional misconduct; Penalty: $500 fine, indefinite suspension until substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of indefinite suspension and upon actual return to practice.

William J. McLaughlin; Licensed Practical Nurse; Patchogue, NY 11772; Lic. No. 269563; Cal. No. 27988; Application for consent order granted; Penalty agreed upon: 24 month stayed suspension, 24 months probation.

Katie Joe Mills; Registered Professional Nurse; Wellsville, NY 14895; Lic. No. 563109; Cal. No. 28025; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Theresa Ann Barry; Registered Professional Nurse; Camillus, NY 13031; Lic. No. 504028; Cal. No. 28062; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Lavern Myrie; Licensed Practical Nurse, Registered Professional Nurse; Ellicott City, MD 21042; Lic. Nos. 208538, 425405; Cal. Nos. 28064, 28063; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, concurrent 2 years probation.

Ann M. Zawicki; Registered Professional Nurse; Amherst, NY 14226; Lic. No. 358471; Cal. No. 28090; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Christian Grant Burger; Registered Professional Nurse; Avon, NY 14414-9551; Lic. No. 651295; Cal. No. 28108; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Lynn Cheri Skinner; Licensed Practical Nurse, Registered Professional Nurse; Elmira, NY 14905; Lic. Nos. 230604, 461569; Cal. Nos. 28110, 28109; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Shaunakay Meikle; Licensed Practical Nurse; Mount Vernon, NY 10553-2005; Lic. No. 296002; Cal. No. 28114; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Ryan Caleb Fleming; Registered Professional Nurse; Mexico, NY 13114-3380; Lic. No. 594951; Cal. No. 28119; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Kellie R. Reese; Licensed Practical Nurse; Rochester, NY 14617; Lic. No. 296018; Cal. No. 28131; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Dawn Burtchell Fishback; Registered Professional Nurse; Geneva, NY 14456; Lic. No. 502649; Cal. No. 28137; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine.

Amanda M. Lynch; Registered Professional Nurse; Albany, NY 12208-1011; Lic. No. 613100; Cal. No. 28164; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Kevin M. Graiani; Registered Professional Nurse; Pompton Plains, NJ 07444; Lic. No. 621536; Cal. No. 28170; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Kristi Lynne Cianfrano a/k/a Kristi Lynne Colmey; Registered Professional Nurse; Oriskany, NY 13424; Lic. No. 527841; Cal. No. 28206; 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.

Jacqueline Anne Trudeau; Licensed Practical Nurse, Registered Professional Nurse; Tupper Lake, NY 12986; Lic. Nos. 167996, 534901; Cal. Nos. 28225, 28226; Application for consent order granted; Penalty agreed upon: 2 year suspension, upon termination of suspension, 2 years probation to commence upon return to practice.

Michele A. Darmetko; Licensed Practical Nurse; Rensselaer, NY 12144; Lic. No. 270397; Cal. No. 28234; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Jessica Amy Ross; Registered Professional Nurse; Corinth, NY 12822; Lic. No. 661382; Cal. No. 28235; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Jasmin Elisa Moro; Licensed Practical Nurse; Kingston, NY 12401; Lic. No. 278806; Cal. No. 28391; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Occupational Therapy

Latchman Bhansingh; Occupational Therapy Assistant, Occupational Therapist; Elmont, NY 11003; Cert. No. 006224, Lic. No. 013945; Cal. Nos. 27368, 27369; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Pharmacy

Kari Anne Wilkens; Pharmacist; Indian Trail, NC 28079; Lic. No. 050580; Cal. No. 27273; 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 in the State of New York, $500 fine.

Podiatry

Anton Preisser Ginzburg; Brooklyn, NY 11235; Lic. No. 004554; Cal. No. 27650; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine.

Public Accountancy

Michael T. Studer; Certified Public Accountant; Amityville, NY 11701; Lic. No. 033662; Cal. No. 27833; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine.

Michael T. Studer C.P.A., P.C.; 3 Carolyn Court, Amityville, NY 11701; Cal. No. 27834; Application for consent order granted; Penalty agreed upon: $5,000 fine, 2 years probation.

Social Work

Kenneth Charles Price; Licensed Master Social Worker, Licensed Clinical Social Worker; Felts Mills, NY 13638-0189; Lic. Nos. 077094, 077030; Cal. Nos. 27942, 27941; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation.

Ketisha Zenobia Peters; Licensed Master Social Worker; Brooklyn, NY 11212; Lic. No. 072967; Cal. No. 28038; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.

Speech-Language Pathology and Audiology

Deena K. Bernstein; Speech-Language Pathologist; Lawrence, NY 11559-1430; Lic. No. 001092; Cal. No. 28020; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.

Veterinary Medicine

Nazar Pereymybida; Veterinarian; Fort Lee, NJ 07024; Lic. No. 010385; Cal. No. 27879; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, concurrent 2 years probation, $2,500 fine.

Mahmoud Elbasty; Veterinarian; Jackson Heights, NY 11372; Lic. No. 008648; Cal. No. 28125; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area for a period of not less than 6 months and until successfully complete a course of retraining in said certain area, 24 months probation, $7,500 fine.

III. RESTORATIONS

The Board of Regents voted on October 27, 2015 to deny the application for restoration of the dentist license of David A. Brescia, Poughquag, NY. Dr. Brescia’s license was originally surrendered May 22, 2007.

The Board of Regents voted on October 27, 2015 to deny the application for restoration of the physician license of Amara Conteh, Old Tappan, NJ. Dr. Conteh’s license was originally revoked April 23, 2007.

The Board of Regents voted on October 27, 2015 to stay the execution of the order of surrender of the dentist license of Syed A. Hussain, Hartland, WI, 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. Hussain’s license was originally surrendered January 18, 2005.

The Board of Regents voted on October 27, 2015 to deny the application for restoration of the physician license of Yury Patin, Summit, NJ.  Dr. Patin’s license was originally revoked April 20, 2009.

 

 

Media Contact

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

Press@nysed.gov
(518) 474-1201