Skip to main content

FOR IMMEDIATE RELEASE

June 10, 2015
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions in 63 Professional Discipline Cases and 3 Restoration Petitions

May 18 - 19, 2015

The Board of Regents announced disciplinary actions resulting in the revocation of 1 license, the surrender of 12 licenses, one of which was originally a certificate, and 50 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 3 restoration petitions.

I. REVOCATION AND SURRENDERS

Nursing

Michael Sabo; Registered Professional Nurse; Comstock, NY 12821-0051; Lic. No. 550886; Cal. No. 27526; Found guilty of professional misconduct; Penalty: Revocation.

Danielle A. Norman; Licensed Practical Nurse; Mt. Sinai, NY 11766-2222; Lic. No. 307892; Cal. No. 27818; Application to surrender license granted. Summary:  Licensee did not contest charges of having failed to administer a medication in accordance with a physician’s order and having failed to record the administration of medications.

James E. Mescal a/k/a James Mescal; Registered Professional Nurse; Louisville, KY 40202; Lic. No. 330734; Cal. No. 27967; Application to surrender license granted. Summary:  Licensee admitted to the charge of having been convicted in Texas of misdemeanor Driving While Intoxicated.

Joseph C. Paul; Licensed Practical Nurse; Spring Valley, NY 10977-5740; Lic. No. 285439; Cal. No. 28054; Application to surrender license granted. Summary: Licensee admitted to charges of having physically abused a patient and having made false or misleading statements after the abuse incident.

Amanda A. Montgomery; Licensed Practical Nurse; Massena, NY 13662; Lic. No. 248490; Cal. No. 28073; Application to surrender license granted. Summary: Licensee admitted to charges of drug diversion and of having been convicted of Willful Violation of Health Laws.

Patricia Maureen Dupree a/k/a Patricia Dupree-Holmes; Registered Professional Nurse; Forest Hills, NY 11375; Lic. No. 501210; Cal. No. 28089; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.

James Michael Joos; Registered Professional Nurse; Peekskill, NY 10566; Lic. No. 445636; Cal. No. 28103; Application to surrender license granted. Summary: Licensee admitted to the charge of having been a habitual user of crack cocaine during the period of July to August 2014.

Matthew Phillip Piegari; Registered Professional Nurse; Jamesport, NY 11947-0202; Lic. No. 576070; Cal. No. 28149; Application to surrender license granted. Summary: Licensee did not contest the allegation of having administered the controlled drug Haldol 0.2 ml by injection, as a chemical restraint, to a resident of a residential health care facility, who was unable to care for herself due to her primary psychiatric diagnoses, when there was no physician’s order for said drug to be administered to said resident.

Marie Elizabeth Green; Registered Professional Nurse; Mesa, AZ 85201; Lic. No. 286583; Cal. No. 28150; Application to surrender license granted. Summary:  Licensee admitted to the charge of having been convicted of Driving While Intoxicated in Arizona.

Yolanda D. Jemison a/k/a Yolanda Jemison Mitchell; Licensed Practical Nurse; Irmo, SC 29063; Lic. No. 275597; Cal. No. 28151; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

Rosemarie Brooks; Licensed Practical Nurse; Bronx, NY 10466-2016; Lic. No. 269420; Cal. No. 28157; Application to surrender license granted. Summary: Licensee admitted to the charge of having willfully physically abused a patient.

Elizabeth Mayer Jenkins a/k/a Elizabeth M. Jenkins a/k/a Elizabeth Mayer; Registered Professional Nurse; Mission Viejo, CA 92691; Lic. No. 374291; Cal. No. 28166; Application to surrender license granted. Summary:  Licensee did not contest the charge of having been convicted in California of Driving While Intoxicated, a misdemeanor.

Public Accountancy

Vincent Richard Sena; Certified Public Accountant; Eastport, NY 11941; Lic. (Cert.) No. 026818; Cal. No. 27869; Application to surrender license (certificate) granted. Summary: Licensee did not contest charges of not being independent with regard to an audit and having made a false response to the Ethics Charging Authority of the AICPA/NYSSCPA regarding said audit engagement.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Dentistry

Marc S. Pomerantz; Dentist; Massapequa, NY 11758; Lic. No. 034430; Cal. No. 27709; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $7,500 fine.

Sheri Beth Glazer; Dentist; Smithtown, NY 11787; Lic. No. 048924; Cal. No. 27808; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.

Ewa Marcinkiewicz-O'Brien; Dentist; Montclair, NJ 07042; Lic. No. 045008; Cal. No. 28152; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,500 fine payable within 6 months.

Engineering and Land Suverying

Ty Justus Hagen; Professional Engineer; St. Paul, MN 55121-0364; Lic. No. 076731; Cal. No. 28142; 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, $2,500 fine payable within 6 months.

Neville Vince Ramsay; Land Surveyor; Bronx, NY 10469; Lic. No. 050294; Cal. No. 27890; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

Mental Health Practitioners

Carrie J. Medley; Licensed Mental Health Counselor; Rochester, NY 14620; Lic. No. 004850; Cal. No. 27352; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 18 months and until mentally fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 3 months.

Nursing

Karen Alyce Burden a/k/a Karen Alyce Freeman; Licensed Practical Nurse; Utica, NY 13502; Lic. No. 275112; Cal. No. 27330; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation.

Shandrell R. Dawson; Licensed Practical Nurse; Rochester, NY 14609; Lic. No. 261389; Cal. No. 27377; Found guilty of professional misconduct; Penalty: 3 year suspension, execution of last 24 months of suspension stayed, upon service of Order, probation 5 years to run concurrently with period of suspension and to commence when actual period of suspension commences.

Kerene Hibbert; Registered Professional Nurse; Brooklyn, NY 11226; Lic. No. 535140; Cal. No. 27445; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years to run concurrently with period of suspension and to commence when actual period of suspension commences.

Lori A. Trader; Licensed Practical Nurse; Leroy, NY 14482; Lic. No. 306729; Cal. No. 27605; 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.

Patricia Ann Heavey; Registered Professional Nurse; East Meadow, NY 11554-3513; Lic. No. 497081; Cal. No. 27655; Found guilty of violation of probation; Penalty: Penalty supersedes penalty previously imposed under Order No. 24715, $500 fine, 2 year suspension, execution of last 1 year 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.

Carson Fred Fanning; Registered Professional Nurse; Richland, NY 13144-4413; Lic. No. 631638; Cal. No. 27680; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Nancy Nero a/k/a Nancy Newhard; Licensed Practical Nurse, Registered Professional Nurse; Rensselaer, NY 12144-3822; Lic. Nos. 242346, 525615; Cal. Nos. 27721, 27720; Found guilty of violation of probation; Penalty: Penalty supersedes penalty previously imposed under Order Nos. 25985 and 25986, 1 year suspension to run concurrently, upon service of Order, probation 1 year.

Kathleen Melissa Pritchard; Licensed Practical Nurse; Farmington, NY 14425; Lic. No. 275277; Cal. No. 27724; Found guilty of violation of probation; Penalty: Penalty supersedes penalty previously imposed under Order No. 25698, 1 year suspension to be imposed concurrently, upon service of Order, probation 1 year.

Michael Anthony Ostuni; Registered Professional Nurse; Bethpage, NY 11714-6004; Lic. No. 595085; Cal. No. 27813; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Kathy A. Lopez; Licensed Practical Nurse, Registered Professional Nurse; New York, NY 10003; Lic. Nos. 202161, 418328; Cal. Nos. 27815, 27816; Application for consent order granted; Penalty agreed upon: $500 fine payable within 1 month, 1 year probation to commence upon return to practice in the State of New York.

Zoë Eden; Licensed Practical Nurse; Potsdam, NY 13676; Lic. No. 302715; Cal. No. 27824; 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, $500 fine.

Carolyn Yvonne Lawson; Licensed Practical Nurse; Killbuck, NY 14748; Lic. No. 232691; Cal. No. 27845; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Katherine R. Falzetta; Registered Professional Nurse; Plattsburgh, NY 12901; Lic. No. 645348; Cal. No. 27854; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Edward Jeremy Cabildo; Registered Professional Nurse; Valley Stream, NY 11580-1225; Lic. No. 623086; Cal. No. 27863; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Casey A. Koster; Registered Professional Nurse; Rochester, NY 14624-1030; Lic. No. 654634; Cal. No. 27875; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Tish M. Ellison a/k/a Tish York; Licensed Practical Nurse; Bath, NY 14810; Lic. No. 288580; Cal. No. 27884; 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.

Kimberly C. Whitbeck; Licensed Practical Nurse, Registered Professional Nurse; Canandaigua, NY 14424; Lic. Nos. 275756, 593075; Cal. Nos. 27888, 27887; 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.

Zoraida Santana; Licensed Practical Nurse; Rochester, NY 14606; Lic. No. 309892; Cal. No. 27895; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Yvonne M. Jones; Licensed Practical Nurse; Elmira, NY 14904-1947; Lic. No. 309035; Cal. No. 27896; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Lori Marie Osborn; Licensed Practical Nurse; Hallstead, PA 18822; Lic. No. 267743; Cal. No. 27899; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Margaret E. Butcher; Licensed Practical Nurse; Brockport, NY 14420; Lic. No. 253653; Cal. No. 27900; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Heidi Bowens; Licensed Practical Nurse; Buffalo, NY 14215; Lic. No. 281857; Cal. No. 27905; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Deborah M. Piekarski; Licensed Practical Nurse; Latham, NY 12110; Lic. No. 146565; Cal. No. 27915; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice, $250 fine.

Daniel Lee Eifert; Licensed Practical Nurse; Lockport, NY 14094-2228; Lic. No. 276416; Cal. No. 27918; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Alison Ruth McQuade; Registered Professional Nurse; Saranac Lake, NY 12983; Lic. No. 594151; Cal. No. 27920; 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.

Patricia Ann Stines a/k/a Patricia A. Stines; Registered Professional Nurse; Medford, NY 11763; Lic. No. 398985; Cal. 27931; Application for consent order granted; Penalty agreed upon: 24 month stayed suspension, 24 months probation, $500 fine.

Joshua Caleb Farnham; Registered Professional Nurse; Canisteo, NY 14823; Lic. No. 566331; Cal. No. 27933; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Stephanie Gilmore; Licensed Practical Nurse; Troy, NY 12180; Lic. No. 311067; Cal. No. 27934; Application for consent order granted; Penalty agreed upon: 1 year probation.

Charles Francis Satterley Jr; Licensed Practical Nurse, Registered Professional Nurse; Brookhaven, NY 11719; Lic. Nos. 230589, 520260; Cal. Nos. 27953, 27954; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Karen Rizzo; Licensed Practical Nurse; North Granville, NY 12854-0088; Lic. No. 199767; Cal. No. 27959; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to be tolled until return to practice, $250 fine.

Tina Marie Mulready; Licensed Practical Nurse; Queensbury, NY 12804; Lic. No. 274652; Cal. No. 27964; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.

Susan Rebecca Evers; Registered Professional Nurse; Delmar, NY 12054; Lic. No. 370619; Cal. No. 27976; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Nana N. Antwi; Licensed Practical Nurse; Rome, NY 13440-4662; Lic. No. 310576; Cal. No. 27979; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Marjhorie Jazbeth Bazan; Registered Professional Nurse; New York, NY 10029; Lic. No. 666616; Cal. No. 28001; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.

Thelma Harty; Licensed Practical Nurse, Registered Professional Nurse; Merrick, NY 11566; Lic. Nos. 178536, 390071; Cal. Nos. 28127, 28128; Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 2 years probation, $1,500 fine.

Ophthalmic Dispensing

Gordon T. Lambiase; Penfield, NY 14526; Lic. No. 006684; Cal. No. 27114; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.

Public Accountancy

Allan Treuhaft; Certified Public Accountant; Brooklyn, NY 11229; Lic. No. 037927; Cal. No. 27848; 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, following termination of partial actual suspension, 2 years probation, $2,500 fine payable within 2 months.

Michael M. Friedman; Certified Public Accountant; Brooklyn, NY 11210-4533; Lic. No. 042670; Cal. No. 27956; 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, following termination of partial actual suspension, 2 years probation, $1,500 fine payable within 2 months.

Social Work

Wilbert Carl Roberts-Alexandrov; Licensed Master Social Worker; Stillwater, NY 12170; Lic. No. 054414; Cal. No. 27926; 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 3 months.

III. RESTORATIONS

The Board of Regents voted on May 19, 2015 to deny the application for restoration of the physician license of Chaim Citronenbaum, Monsey, NY. Dr. Citronenbaum’s license was originally revoked August 12, 2002.

The Board of Regents voted on May 19, 2015 to deny the application for restoration of the licensed practical nurse and registered professional nurse licenses of Magalie Remy, Brooklyn, NY. Ms. Remy’s licenses were originally surrendered August 1, 2007.

The Board of Regents voted on May 19, 2015 to deny the application for restoration of the certified public accountant license of Richard Soscia, Campbell Hall, NY. Mr. Soscia’s license was originally surrendered September 17, 1999.

Media Contact

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

Press@nysed.gov
(518) 474-1201