Skip to main content

FOR IMMEDIATE RELEASE

March 16, 2015
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions in 61 Professional Discipline Cases

February 9 - 10, 2015

The Board of Regents announced disciplinary actions resulting in the surrender of 11 licenses, and 48 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 1 restoration petition.

I. SURRENDERS

Chiropractic

Danette Stefanelli; Roseland, NJ 07068; Lic. No. 008653; Cal. No. 27969; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a class C felony.

Nursing

Willie G. Reid; Registered Professional Nurse; Youngstown, OH 44505; Lic. No. 524940; Cal. No. 27866; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Possession of Child Pornography.

Samilyn Olson; Registered Professional Nurse; Jamestown, NY 14701; Lic. No. 436996; Cal. No. 27874; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Possess with Intent to Distribute and Distribution of Oxycodone.

Joyce Ampomaah Opoku; Licensed Practical Nurse; New Windsor, NY 12553-7120; Lic. No. 299371; Cal. No. 27880; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, a misdemeanor.

Michael Thomas Benson; Registered Professional Nurse; Grass Valley, CA 95945; Lic. No. 519267; Cal. No. 27892; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of gross negligence by the California Board of Registered Nursing for not charting the administration of narcotics for two patients, which, if committed in New York, would constitute gross negligence on a particular occasion.

Molly D. Mills a/k/a Molly Mills; Licensed Practical Nurse; Lawrence, NY 11559-1644; Lic. No. 272224; Cal. No. 27927; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Public Lewdness, a class B misdemeanor.

Sheryl Lee Coons a/k/a Sheryl Muto; Registered Professional Nurse; Lake Ariel, PA 18436; Lic. No. 408629; Cal. No. 27932; Application to surrender license granted. Summary: Licensee did not contest the charge of having been convicted of Forgery in the 2nd Degree.

Lori Jean O’Brian; Registered Professional Nurse; Alburg, VT 05440-9770; Lic. No. 568315; Cal. No. 27952; Application to surrender license granted. Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Vermont, which conduct would be considered practicing the profession of nursing with incompetence on more than one occasion if committed in New York State.

Leila Marie Mulla; Registered Professional Nurse; St. Gabriel, LA 70776; Lic. No. 576852; Cal. No. 27992; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Manslaughter and Armed Robbery in the State of Louisiana.

Pharmacy

Jordan S. Gonzalez; Pharmacist; New York, NY 10032; Lic. No. 055480; Cal. No. 27727; Application to surrender license granted. Summary: Licensee admitted to allegations of knowingly attempting to develop, produce and possess toxins, as defined by Title 18, United States Code, section 178(2), for use as a weapon, and knowingly and intentionally possessing a three-neck round-bottom flask intending that it would be used to manufacture a controlled substance, contrary to Title 21, United States Code, section 841(a)(1).

Psychology

Rachel Leilani Kiehle; Albany, NY 12210; Lic. No. 015438; Cal. No. 27536; Application to surrender license granted. Summary: Licensee did not contest charges of billing for sessions with no therapeutic purpose, moral unfitness in the practice and verbal intimidation of a patient.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

John Michael Manasseri; Oswego, NY 13126; Lic. No. 025640; Cal. No. 27361; Application for consent order granted; Penalty agreed upon: 1 year actual suspension with leave to apply after service of first 3 months for a stay of execution of any unserved portion thereof, upon service of Order, 2 years probation, $500 fine.

Dentistry

Marina U. Shimuny; Dentist; Flushing, NY 11366; Lic. No. 051646; Cal. No. 27438; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to run concurrently with period of suspension.

Elzbieta B. Gapinski; Dentist; Yonkers, NY 10704; Lic. No. 044785; Cal. No. 27695; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Robert Lloyd Gordon; Dentist; East Granby, CT 06026; Lic. No. 029754; Cal. No. 27842; 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, $1,000 fine payable within 90 days.

Engineering and Land Surveying

Alphonse Pesce, Jr.; Land Surveyor; Holbrook, NY 11741-1207; Lic. No. 048365; Cal. No. 27677; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, thereafter, 2 years probation, $5,000 fine.

Massage Therapy

Brent Gregory Carbino; Colton, NY 13625; Lic. No. 018731; Cal. No. 27764; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Nursing

Kim Marie Quickel a/k/a Kim M. Quickel; Licensed Practical Nurse; Mamaroneck, NY 10543; Lic. No. 218935; Cal. No. 27231; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension, upon service of Order, probation 2 years.

Jennifer Lynn Johnson; Licensed Practical Nurse; Kanona, NY 14856; Lic. No. 289923; Cal. No. 27306; Found guilty of professional misconduct; Penalty: $500 fine, suspension for a minimum of 1 month and thereafter indefinitely 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.

Marina U. Shimuny; Registered Professional Nurse; Flushing, NY 11366; Lic. No. 522669; Cal. No. 27439; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to run concurrently with period of suspension.

Tammy Beth Wojtach a/k/a Tammy B. Wojtach a/k/a Tamara Beth Wojtach; Licensed Practical Nurse; Selden, NY 11784; Lic. No. 266473; Cal. No. 27558; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation, $500 fine.

Michael A. Sherlock; Registered Professional Nurse; Farmingdale, NY 11735; Lic. No. 337170; Cal. No. 27590; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Carole Elaine Persse; Licensed Practical Nurse; Baldwinsville, NY 13027; Lic. No. 238453; Cal. No. 27627; 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.

Barbara Ann Facteau; Licensed Practical Nurse; Ballston Spa, NY 12020; Lic. No. 173870; Cal. No. 27640; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Mary Northrip; Registered Professional Nurse; Blairstown, NJ 07825; Lic. No. 533920; Cal. No. 27643; Application for consent order granted; Penalty agreed upon: 24 month stayed suspension, 2 years probation, $2,500 fine.

Michael Brian Bertie; Registered Professional Nurse; Bronx, NY 10463; Lic. No. 599988; Cal. No. 27663; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation.

Hillary Marie Konsuit; Licensed Practical Nurse; Endicott, NY 13760-4996; Lic. No. 310716; Cal. No. 27669; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Patricia M. McGarry; Licensed Practical Nurse, Registered Professional Nurse; Nanuet, NY 10954; Lic. Nos. 274509, 548035; Cal. Nos. 27675, 27674; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.

April Berrus; Licensed Practical Nurse; Lowville, NY 13367; Lic. No. 311655; Cal. No. 27682; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Loretta Jean O'Connor; Licensed Practical Nurse; Lowville, NY 13367; Lic. No. 257735; Cal. No. 27683; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Hope R. Ives; Licensed Practical Nurse, Registered Professional Nurse; Bainbridge, NY 13733-3218; Lic. Nos. 261472, 560906; Cal. Nos. 27703, 27702; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Esther K. Akeem; Licensed Practical Nurse; Rochester, NY 14624; Lic. No. 267152; Cal. No. 27722; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $250 fine.

Jennifer Ann Moses; Licensed Practical Nurse; Kenmore, NY 14127; Lic. No. 226947; Cal. No. 27734; 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.

Deborah Carr; Registered Professional Nurse; San Diego, CA 92104-1294; Lic. No. 498858; Cal. No. 27749; Application for consent order granted; Penalty agreed upon: 24 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York.

Sharon L. McNinch; Licensed Practical Nurse; Cortland, NY 13045; Lic. No. 259046; Cal. No. 27753; 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.

Grace Oyinlola Ayorinde; Licensed Practical Nurse; Bronx, NY 10455; Lic. No. 220159; Cal. No. 27760; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation.

Robert M. Peterson; Licensed Practical Nurse; Buffalo, NY 14214; Lic. No. 296319; Cal. No. 27763; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Shellyann Marie Folkes a/k/a Shellyann M. Folkes; Licensed Practical Nurse, Registered Professional Nurse; Saint Albans, NY 11412-2127; Lic. Nos. 286901, 630499; Cal. Nos. 27782, 27783; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Pharmacy

Brenda Schierhorst Papile; Pharmacist; Glenwood Landing, NY 11547; Lic. No. 034528; Cal. No. 26419; Application for consent order granted; Penalty agreed upon: 2 year actual suspension with leave to apply for early termination after service of at least 2 months, upon termination of actual suspension, 2 years probation to commence if and when return to practice.

Brandon Matthew Cigana; Pharmacist; Whitehall, NY 12887; Lic. No. 054424; Cal. No. 27733; 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.

Physical Therapy

Hany M. Mekhael; Physical Therapist; Staten Island, NY 10309; Lic. No. 015968; Cal. No. 27660; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation.

David Nonyelum Momah; Physical Therapist; Bronxville, NY 10708; Lic. No. 013295; Cal. No. 27841; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,000 fine.

Public Accountancy

Adam Robert Greene; Certified Public Accountant; Melville, NY  11747; Lic. No. 075590; Cal. No. 27099; Application for consent order granted; Penalty agreed upon: 18 month actual suspension, 3 years probation upon service of Order, $10,000 fine.

Wai-Fong Lee; Certified Public Accountant; New York, NY 10123; Lic. No. 075644; Cal. No. 27245; Found guilty of professional misconduct; Penalty: 24 month suspension, execution of last 21 months of suspension stayed.

Joseph Frank Sofo; Certified Public Accountant; Roslyn Heights, NY 11577-1101; Lic. No. 055603; Cal. No. 27571; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area for no less than 6 months and until successful completion of coursework in said certain area, upon termination of partial actual suspension, 2 years probation, $7,500 fine payable within 2 months.

Steven Neil Epstein; Certified Public Accountant; New York, NY 10028; Lic. No. 064877; Cal. No. 27646; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successful completion of coursework in said certain area, upon termination of partial actual suspension, 2 years probation, $2,500 fine payable within 5 months.

Respiratory Therapy

Medard Leonidas; Respiratory Therapist; Briarwood, NY 11435; Lic. No. 002982; Cal. No. 27490; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.

Igor Khiger; Respiratory Therapy Technician,  Respiratory Therapist; Staten Island, NY 10309; Lic. Nos. 001247, 004309; Cal. Nos. 27685, 27686; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Leonard A. Mann; Respiratory Therapist; Hamburg, NY 14075; Lic. No. 002187; Cal. No. 27717; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Social Work

Jennifer Suzanne Delvecchio; Licensed Master Social Worker, Licensed Clinical Social Worker; Poughkeepsie, NY 12603; Lic. Nos. 072880, 076774; Cal. Nos. 27299, 27298; Application for consent order granted; Penalty agreed upon: 4 month actual suspension, 20 month stayed suspension, 24 months probation.

Speech-Language Pathology and Audiology

Stuart Silverstein; Speech-Language Pathologist; Staten Island, NY 10309-2119; Lic. No. 003005; Cal. No. 27623; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $500 fine.

Veterinary Medicine

Mark Allen Calhoun; Veterinary Technician; Saratoga Springs, NY 12866-8790; Lic. No. 007714; Cal. No. 27687; 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.

John Raymond Long; Veterinarian; Batavia, NY 14020; Lic. No. 002270; Cal. No. 27740; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

III. RESTORATION

The Board of Regents voted on February 10, 2015 to deny the application for restoration of the chiropractor license of Benjamin J. Salloum, Rome, NY.  Dr. Salloum’s license was originally revoked March 21, 2006.

Media Contact

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

Press@nysed.gov
(518) 474-1201