Skip to main content

FOR IMMEDIATE RELEASE

April 10, 2015
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions in 55 Professional Discipline Cases

March 16 - 17, 2015

The Board of Regents announced disciplinary actions resulting in the revocation of 1 license, surrender of 5 licenses and 1 certificate, and 47 other disciplinary actions, including one reconsideration. The penalty indicated for each case relates solely to the misconduct set forth in that particular case. In addition, the Board acted upon 1 restoration petition.

I. REVOCATION AND SURRENDERS

Dentistry

Lawrence J. Bruckner a/k/a Lawrence Bruckner; Dentist; Plainview, NY 11803; Lic. No. 031486; Cal. No. 27698; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Health Care Fraud in the 2nd Degree (2 counts), Violation of Social Services Law, and Criminal Tax Fraud in the 2nd Degree, all felonies.

Premier Dental, P.C.; 25 Maxine Avenue, Plainview, NY 11803; Cal. No. 27699; Application to surrender certificate of incorporation granted. Summary: Registrant admitted to charges of having been convicted of Grand Larceny in the 3rd Degree and Violation of Social Services Law, both felonies.

Nursing

Brent Vernon Reader; Licensed Practical Nurse; Tucson, AZ 85734, Verona, NY 13478; Lic. No. 281896; Cal. No. 27398; Found guilty of professional misconduct; Penalty: Revocation.

Suzie Marie Smith; Licensed Practical Nurse; Queens Village, NY 11427-2222; Lic. No. 291483; Cal. No. 27906; Application to surrender license granted. Summary: Licensee admitted to the charge of  administering insulin to a patient who was not a diabetic and did not have a physician’s order for insulin.

Denise Griffith-Heyen a/k/a Denise Griffith; Licensed Practical Nurse, Registered Professional Nurse; Smithtown, NY 11787; Lic. Nos. 116891, 292984; Cal. Nos. 27929, 27928; Application to surrender licenses granted. Summary: Licensee did not contest the charge that, while on duty as a registered professional nurse, her ability to practice was impaired by her consumption of alcohol.

Marie Lucienne Bayonne; Registered Professional Nurse; Stamford, CT 06907; Lic. No. 488370; Cal. No. 27997; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Connecticut, which conduct would be considered practicing the profession of nursing with negligence on more than one occasion if committed in New York State.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Acupuncture

Jason Jay Kolbe L. Ac. P.C.; 220 Fort Salonga Road, Northport, NY 11768; Cal. No. 27059; 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.

Jason Jay Kolbe; Northport, NY 11768; Lic. No. 002576; Cal. No. 27060; 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.

Architecture

Jae Yoon Ko; Corona, NY 11368; Lic. No. 011493; Cal. No. 27790; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $7,500 fine.

Chiropractic

Rashad Reneh Trabulsi; Brooklyn, NY 11201; Lic. No. 010871; Cal. No. 27662; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Dentistry

Ali John Jazayeri; Dentist; Carle Place, NY 11514; Lic. No. 053328; Cal. No. 27362; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $500 fine.

Alexander Duka; Dentist; New York, NY 10065-6745; Lic. No. 043788; Cal. No. 27480; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation.

Alexander Duka, D.D.S., P.C. d/b/a Quality Dental for Better Living; 320 East 65th Street - #618, New York, NY 10065-6745; Cal. No. 27481; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation.

Thomas William Riutta Jr; Dentist; Stony Brook, NY 11790; Lic. No. 046699; Cal. No. 27708; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 30 days.

Tara N. Minnick a/k/a Tara Minnick a/k/a Tara Turner; Dental Hygienist; Riverhead, NY 11901-2101; Lic. No. 025690; Cal. No. 27757; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.

Harlem Dental Cosmetic Plaza, P.C.; 407 East Jericho Turnpike, Carle Place, NY 11514; Cal. No. 27788; Application for consent order granted; Penalty agreed upon: $500 fine payable within 2 months.

Stephen L. Grossman; Dentist; Babylon, NY 11702; Lic. No. 032713; Cal. No. 27791; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

Scott Alan Bialik; Dentist; Newtown, CT 06470; Lic. No. 045459; Cal. No. 27827; 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, $500 fine payable within 90 days.

Engineering and Land Surveying

Scott Alan Fertig; Professional Engineer; Staten Island, NY 10307; Lic. No. 073085; Cal. No. 27625; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

Massage Therapy

Jason Jay Kolbe; Northport, NY 11768; Lic. No. 010247; Cal. No. 27061; Application for consent order granted; Penalty agreed upon: 3 year suspension with leave to apply for a stay of execution of any unserved portion thereof after service of a minimum of 3 months upon submission of certain documentation, thereafter 2 years probation to commence upon return to practice, $500 fine.

Nursing

Francoise Joseph; Licensed Practical Nurse; Westbury, NY 11590-2442; Lic. No. 296930; Cal. No. 26397; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

Marie Mirtho Lindor; Licensed Practical Nurse; North Amityville, NY 11701; Lic. No. 255855; Cal. No. 26400; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

Kristina A. Rosso; Licensed Practical Nurse; Rochester, NY 14609; Lic. No. 288321; Cal. No. 27607; Found guilty of professional misconduct; Penalty: 24 months suspension, execution of last 18 months of suspension stayed.

Amy Beth Kramer; Registered Professional Nurse; Elmira, NY 14904-2409; Lic. No. 485005; Cal. No. 27671; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Juliane M. Shafer; Licensed Practical Nurse, Registered Professional Nurse; Webster, NY 14580; Lic. Nos. 237389, 508454; Cal. Nos. 27688, 27689; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Kirk M. Hares; Registered Professional Nurse; Auburn, NY 13021; Lic. No. 520913; Cal. No. 27714; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.

Rosanne Ficarra a/k/a Rosanne M. Ficarra; Registered Professional Nurse; Mastic Beach, NY 11951; Lic. No. 454613; Cal. No. 27715; 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, $500 fine payable within 30 days.

Carla M. Blackmon; Registered Professional Nurse, Nurse Practitioner (Psychiatry); Rochester, NY 14617; Lic. No. 502162, Cert. No. 400701; Cal. Nos. 27743, 27744; 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.

Paula J. Miesch; Registered Professional Nurse; Rochester, NY 14612; Lic. No. 570095; Cal. No. 27746; 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.

Linda M. Major; Licensed Practical Nurse, Registered Professional Nurse; Hopewell Junction, NY 12533; Lic. Nos. 116932, 416017; Cal. Nos. 27748, 27751; Application for consent order granted; Penalty agreed upon: Indefinite actual suspensions until mentally fit to practice, upon termination of suspensions, 2 years probation, $500 fine payable within 30 days.

Michele A. Wilferth; Registered Professional Nurse; Wolcott, NY 14590; Lic. No. 535147; Cal. No. 27754; 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.

Erin Marie Swick; Registered Professional Nurse; Rochester, NY 14624; Lic. No. 571314; Cal. No. 27758; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until mentally and physically fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.

Donna Sims; Licensed Practical Nurse; West Oneonta, NY 13861; Lic. No. 169280; Cal. No. 27765; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Leilani Johnson a/k/a Leilani E. Ruiz; Licensed Practical Nurse, Registered Professional Nurse; Campbell, NY 14821; Lic. Nos. 294187, 662147; Cal. Nos. 27769, 27768; Found guilty of professional misconduct; Penalty: $500 fine, suspension for a minimum of 4 months and thereafter indefinitely until fit to practice and until substance abuse-free, probation 2 years to commence subsequent to termination of indefinite suspension and upon actual return to practice.

Barbara Lee Vido a/k/a Barbara Lee Stanton; Licensed Practical Nurse; Schenectady, NY 12304; Lic. No. 206736; Cal. No. 27776; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years to run concurrently with period of suspension.

Rochelle D. McNeair-Tisdale; Licensed Practical Nurse; Buffalo, NY 14214; Lic. No. 202272; Cal. No. 27796; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Cynthia A. Kozlowski; Licensed Practical Nurse; Getzville, NY 14068; Lic. No. 142262; Cal. No. 27802; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Michael R. Howell; Licensed Practical Nurse; Buffalo, NY 14215; Lic. No. 297930; Cal. No. 27806; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Jamie Talia Cunningham; Licensed Practical Nurse; Buffalo, NY 14211-1312; Lic. No. 288864; Cal. No. 27819; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Stephen Anthony Brean; Licensed Practical Nurse; Binghamton, NY 13903; Lic. No. 250552; Cal. No. 27825; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.

Erica D. Walker; Licensed Practical Nurse; Buffalo, NY 14206; Lic. No. 309949; Cal. No. 27835; 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.

Joshua Flores; Licensed Practical Nurse, Registered Professional Nurse; New York, NY 10454; Lic. Nos. 277631, 544976; Cal. Nos. 27881, 27882; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation, $500 fine.

Ophthalmic Dispensing

Gloria C. Marin; Yonkers, NY 10705-2071; Lic. No. 008911; Cal. No. 27747; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.

Pharmacy

Aviva Y. Bodek; Pharmacist; Rochester, NY 14618; Lic. No. 049266; Cal. No. 27794; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $750 fine.

Public Accountancy

Kwangho Lee; Certified Public Accountant; New York, NY 10001; Lic. No. 073591; Cal. No. 27799; 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, 24 months probation, $5,000 fine.

Brian F. Zucker; Certified Public Accountant; Somerset, NJ 08873-4120; Lic. No. 052540; Cal. No. 27891; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 9 month stayed suspension, following service of actual suspension, 12 months probation.

III. RECONSIDERATION

Angelina M. Vitale; Licensed Practical Nurse; Ronkonkoma, NY 11779; Lic. No. 203242; Cal. No. 28068; Application for reconsideration granted: Vote & Order under Cal. No. 27081 modified, Term of Probation numbered four amended.

IV. RESTORATION

The Board of Regents voted on March 17, 2015 to deny the application for restoration of the physician license of Abraham Sayegh, Congers, NY.  Dr. Sayegh’s license was originally surrendered November 19, 1997.

Media Contact

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

Press@nysed.gov
(518) 474-1201