Skip to main content

FOR IMMEDIATE RELEASE

September 26, 2013
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions in 91 Professional Discipline Cases and 5 Restoration Petitions

September 16-17, 2013

The Board of Regents announced disciplinary actions resulting in the revocation of 5 licenses, surrender of 22 licenses, 1 of which was originally a certificate, and 64 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 5 restoration petitions.

I.  REVOCATIONS AND SURRENDERS

ARCHITECTURE

Mark P. Marcille; Metuchen, NJ 08840; Lic. No. 031143; Cal. No. 26832; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as an architect in the State of New York.

Robert Paul Juengert; Walnut Creek, CA 94595; Lic. No. 010502; Cal. No. 26875; Application to surrender license granted. Summary: Licensee did not contest the allegations that he submitted, or caused to be submitted, to the New York City Department of Buildings plans and documents bearing his seal and signature, including, but not limited to, TR-1s, when he did not perform the work represented thereby, or the inspections certified therein.

CHIROPRACTIC

Seth Peyser; Gardiner, NY 12525; Lic. No. 005852; Cal. No. 26237; Application to surrender license granted. Summary: Licensee did not contest charges of having been convicted of Criminal Impersonation in the 2nd Degree, and of failing to maintain a record which accurately reflects the evaluation and treatment of a patient in that a treatment summary for a period of time was used rather than a record for each individual treatment date.

Peter D. Kalkanis; Bayside, NY 11361; Lic. No. 003224; Cal. No. 26365; Found guilty of professional misconduct; Penalty: Revocation.

Eli David Guterman; Dewitt, NY 13214; Lic. No. 011810; Cal. No. 26842; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Forcible Touching.

CLINICAL LABORATORY TECHNOLOGY PRACTICE

Robert B. Kalish; Clinical Laboratory Technologist; Ronkonkoma, NY 11779-6433; Lic. No. 004334; Cal. No. 26880; Application to surrender license granted. Summary: Licensee did not contest the charge of practicing the profession of clinical laboratory technology with gross negligence on a particular occasion.

DENTISTRY

Wayne T. Faber; Dentist; Tenafly, NJ 07670; Lic. No. 034106; Cal. No. 26104; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in New Jersey for filing an insurance claim for capping four teeth with porcelain and gold crowns when said teeth were capped with porcelain veneer crowns.

Robert Alonso; Dentist; Somers, NY 10589; Lic. No. 042455; Cal. No. 26890; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree, a felony.

MASSAGE THERAPY

Eli David Guterman; Dewitt, NY 13214; Lic. No. 019144; Cal. No. 26843; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Forcible Touching.

Karen P. Ross; Massapequa, NY 11758; Lic. No. 004424; Cal. No. 26847; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor.

NURSING

Julia Mae Taylor, Licensed Practical Nurse; Yonkers, NY 10701; Lic. No. 245049; Cal. No. 25275; Found guilty of professional misconduct; Penalty: Revocation.

Maureen J. Cavaggioni; Licensed Practical Nurse, Registered Professional Nurse; Mt. Sinai, NY 11766-3306; Lic. Nos. 211634, 581208; Cal. Nos. 26085, 26086; Found guilty of professional misconduct; Penalty: Revocation.

Sandra Martin Kurschner; Licensed Practical Nurse; Albion, NY 14411; Lic. No. 285643; Cal. No. 26689; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Possession of Burglary Tools, a class A misdemeanor, and Burglary in the 2nd Degree, a class C felony.

Bonnie Ann Bohacek; Licensed Practical Nurse; Fultonville, NY 12072; Lic. No. 215151; Cal. No. 26705; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Reckless Driving.

Wendy Lee Therrian; Licensed Practical Nurse; Altona, NY 12910-0162; Lic. No. 297125; Cal. No. 26717; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Computer Tampering in the 4th Degree.

Susan Ellen Hawkins; Licensed Practical Nurse, Registered Professional Nurse; Constable, NY 12926; Lic. Nos. 204753, 437374; Cal. Nos. 26729, 26730; Application to surrender licenses granted. Summary: Licensee did not contest charges of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, Welfare Fraud in the 3rd Degree, and Grand Larceny in the 3rd Degree.

John J. Ford; Licensed Practical Nurse; Waterport, NY 14571; Lic. No. 306255; Cal. No. 26779; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Willful Violation of the Public Health Law.

Lisa Merz; Registered Professional Nurse; Pulaski, NY 13142; Lic. No. 472031; Cal. No. 26805; Application to surrender license granted. Summary: Licensee admitted to the charge of stealing prescription pain medication.

Patricia Milczewski; Licensed Practical Nurse; Cheektowaga, NY 14225; Lic. No. 247247; Cal. No. 26840; Application to surrender license granted. Summary: Licensee did not contest the charge of taking medication from a facility for personal use.

Jeremy Wayne Jewett; Registered Professional Nurse; Watervliet, NY 12189; Lic. No. 619060; Cal. No. 26871; Application to surrender license granted. Summary: Licensee did not contest the charge of diverting controlled substances.

Roxene L. Elian; Licensed Practical Nurse; Groton, NY 13073; Lic. No. 067400; Cal. No. 26872; Application to surrender license granted. Summary: Licensee did not contest the charge of having forced a patient to take medication.

PHARMACY

Vincent Hsia; Pharmacist; Minersville, PA 17954; Lic. No. 041088; Cal. No. 26841; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Conspiracy to Distribute Oxycodone, a schedule II controlled substance, and Subscribing False Tax Returns, both felonies.

PODIATRY

Alan Irwin Shulman; East Elmhurst, NY 11370; Lic. No. 003839; Cal. No. 26861; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of two counts of Grand Larceny in the 3rd Degree, a class D felony, and two counts of Insurance Fraud in the 4th Degree, a class E felony.

PUBLIC ACCOUNTANCY

Louis Joseph Posner; Certified Public Accountant; New York, NY 10017; Lic. No. 053942; Cal. No. 26347; Found guilty of professional misconduct; Penalty: Revocation.

Steven M. Ginsburg; Certified Public Accountant; Jamaica, NY 11432-1117; Lic. (Cert.) No. 023700; Cal. No. 26777; Application to surrender license (certificate) granted. Summary: Licensee could not successfully defend against charges of failure, on more than one occasion, to file the income tax returns for a charitable trust.

II.  OTHER REGENTS DISCIPLINARY ACTIONS

ARCHITECTURE

Leslie Malcolm Good; Woodside, NY 11377; Lic. No. 010869; Cal. No. 26637; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.

David Baier Hotson; New York, NY 10013; Lic. No. 020415; Cal. No. 26663; Application for consent order granted; Penalty agreed upon: 24 month stayed suspension, 2 years probation, $5,000 fine.

Timothy Blair Seaman; Covington, KY 41011; Lic. No. 031440; Cal. No. 26892; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

CHIROPRACTIC

Andrew Lopedote; Hicksville, NY 11801; Lic. No. 006407; Cal. No. 26759; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation.

DENTISTRY

Iudit Goldner-Rado; Dentist; Forest Hills, NY 11375; Lic. No. 041372; Cal. No. 26504; Found guilty of professional misconduct; Penalty: 3 year suspension, execution of last 2 years of suspension stayed.

Han Jong Kang; Dentist; Sunnyside, NY 11104; Lic. No. 048768; Cal. No. 26725; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

NURSING

Lauren M. Weaver; Registered Professional Nurse; Rochester, NY 14609; Lic. No. 613572; Cal. No. 26036; Found guilty of professional misconduct; Penalty: 1 year suspension, execution of suspension stayed, $500 fine to be paid within 6 months after service of Order.

Oxana Shapiro; Registered Professional Nurse; Morganville, NJ 07751; Lic. No. 567232; Cal. No. 26182; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 10 month stayed suspension, 1 year probation, $1,500 fine.

Valerie A. Belangia; Licensed Practical Nurse, Registered Professional Nurse; Brooksville, FL 34601-3301; Lic. Nos. 195815, 406480; Cal. Nos. 26342, 26343; Found guilty of professional misconduct; Penalty: Indefinite suspension until substance abuse-free and fit to practice, subsequent to termination of suspension, probation 1 year to commence upon actual return to practice in State of New York.

Jennifer Bliss; Registered Professional Nurse; Buffalo, NY 14220; Lic. No. 612191; Cal. No. 26427; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.

Michele M. Boyles; Licensed Practical Nurse; Rochester, NY 14621; Lic. No. 272964; Cal. No. 26446; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed.

Michelle L. Boarder; Registered Professional Nurse; Hornell, NY 14843; Lic. No. 605258; Cal. No. 26474; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.

Rachel Amelia Cassetta; Registered Professional Nurse; Fishkill, NY 12524-2439; Lic. No. 632520; Cal. No. 26516; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Jason B. Quintyne; Registered Professional Nurse; Jamaica, NY 11434; Lic. No. 600050; Cal. No. 26529; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 12 months probation to commence upon return to practice.

Dean Gregory Parsons; Licensed Practical Nurse; Sayre, PA 18840; Lic. No. 223464; Cal. No. 26578; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice in State of New York, $250 fine.

Stacy L. Colombo a/k/a Stacy L. Staub; Licensed Practical Nurse; Rochester, NY 14606; Lic. No. 289817; Cal. No. 26609; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Jason Conrad Roberts; Licensed Practical Nurse; Holland Patent, NY 13354-0488; Lic. No. 282548; Cal. No. 26624; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.

Dong Dong Shi; Registered Professional Nurse; Brooklyn, NY 11232; Lic. No. 619955; Cal. No. 26651; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.

Debora Lynn Rivera; Licensed Practical Nurse; Bay Shore, NY 11706; Lic. No. 240236; Cal. No. 26652; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation.

Bobby Jo Wells; Registered Professional Nurse; Helena, NY 13649; Lic. No. 580531; Cal. No. 26662; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Laura J. Tomkalski; Registered Professional Nurse; Hempstead, NY 11550; Lic. No. 410127; Cal. No. 26665; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

Rhena Chase; Licensed Practical Nurse; Yonkers, NY 10701; Lic. No. 267118; Cal. No. 26666; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Donna Barbara Sergio; Registered Professional Nurse, Nurse Practitioner (Adult Health), Nurse Practitioner (Psychiatry); Rome, NY 13440; Lic. No. 342759, Cert. Nos. 302788, 400783; Cal. Nos. 26667, 26668, 26669; 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 payable within 6 months.

Judy E. Fox; Licensed Practical Nurse, Registered Professional Nurse; Ontario, NY 14519; Lic. Nos. 282868, 602765; Cal. Nos. 26676, 26677; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $750 fine.

Christine E. Ayres; Licensed Practical Nurse; Stanley, NY 14561; Lic. No. 241907; Cal. No. 26678; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

Alisa M. Lane; Licensed Practical Nurse; Buffalo, NY 14211; Lic. No. 284284; Cal. No. 26679; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Lisa M. Lombardo a/k/a Lisa Merritt; Licensed Practical Nurse, Registered Professional Nurse; West Henrietta, NY 14586; Lic. Nos. 182510, 416483; Cal. Nos. 26680, 26681; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

Jesse Mannella; Registered Professional Nurse; Copiague, NY 11726-3602; Lic. No. 618170; Cal. No. 26684; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Maryanne D. Smalls; Registered Professional Nurse; Whitesboro, NY 13492; Lic. No. 580142; Cal. No. 26692; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Julian Daniel Rodriguez; Licensed Practical Nurse; Guilderland, NY 12084; Lic. No. 308790; Cal. No. 26696; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation.

Jacqueline Powell; Licensed Practical Nurse; Riverhead, NY 11901; Lic. No. 189805; Cal. No. 26697; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.

Elinor Taylor-Rice; Licensed Practical Nurse, Registered Professional Nurse; Troy, NY 12180-2904; Lic. Nos. 246961, 543961; Cal. Nos. 26698, 26699; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Ronald William Hust; Licensed Practical Nurse; Whitney Point, NY 13862; Lic. No. 232345; Cal. No. 26700; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Michelle C. Wilcox; Registered Professional Nurse; Geneva, NY 14456; Lic. No. 600896; Cal. No. 26706; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice.

Sharon P. Thorpe; Licensed Practical Nurse; Rochester, NY 14609; Lic. No. 118280; Cal. No. 26711; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.

Michele Dickenson a/k/a Michele A. Dickenson; Licensed Practical Nurse; Auburn, NY 13021; Lic. No. 290433; Cal. No. 26712; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Paula Jeanne Maille; Licensed Practical Nurse; Lake Luzerne, NY 12846-3527; Lic. No. 289632; Cal. No. 26724; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Tifany A. Vanalen; Licensed Practical Nurse; Schuylerville, NY 12871; Lic. No. 284759; Cal. No. 26727; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.

Matthew James O'Connor; Registered Professional Nurse; Long Beach, NY 11561; Lic. No. 408736; Cal. No. 26728; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Laura Jean Kerns; Licensed Practical Nurse; Hauppauge, NY 11788; Lic. No. 185673; Cal. No. 26731; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Horace John Marston; Licensed Practical Nurse, Registered Professional Nurse; Mt. Sinai, NY 11766; Lic. Nos. 248150, 584393; Cal. Nos. 26738, 26739; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Stephanie Theresa Surman; Licensed Practical Nurse; Kenmore, NY 14217; Lic. No. 289944; Cal. No. 26745; 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.

Karen Sue Gifford; Registered Professional Nurse; Gansevoort, NY 12831; Lic. No. 481867; Cal. No. 26754; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Sege Kalmbacher; Licensed Practical Nurse; Byron, NY 14422; Lic. No. 248214; Cal. No. 26755; 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.

Nora Katherine Kennedy; Registered Professional Nurse; Selkirk, NY 12158; Lic. No. 615757; Cal. No. 26795; 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.

Mandy Lynn Perez a/k/a Mandy Lynn Lamorre; Licensed Practical Nurse; Albany, NY 12209; Lic. No. 259986; Cal. No. 26797; 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.

Patricia M. Marx a/k/a Patricia M. Ryan; Licensed Practical Nurse; Mastic Beach, NY 11951; Lic. No. 149671; Cal. No. 26862; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

OCCUPATIONAL THERAPY

Marnie Johanna Czarnecki; Occupational Therapist; Williamsville, NY 14221; Lic. No. 010184; Cal. No. 26694; 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 State of New York, $500 fine payable within 6 months.

Jayson Paul Padua Garcia; Occupational Therapist; Staten Island, NY 10301; Lic. No. 014878; Cal. No. 26708; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.

OPTOMETRY

William K. Kwik; Pittsford, NY 14534; Lic. No. 006383; Cal. No. 26428; Found guilty of professional misconduct; Penalty: 3 year suspension, $10,000 fine to be paid within 6 months after service of Order.

PHYSICAL THERAPY

Kerry Ann Roy; Physical Therapist; Mineola, NY 11501; Lic. No. 028695; Cal. No. 26726; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

PSYCHOLOGY

Janet R. Mayes; New York, NY 10010; Lic. No. 006036; Cal. No. 26458; 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, $2,500 fine.

PUBLIC ACCOUNTANCY

Fred L. Gold; Certified Public Accountant; Woodbury, NY 11797; Lic. No. 030134; Cal. No. 26653; Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, 2 years probation, $10,000 fine.

Richard Alan Sherman; Certified Public Accountant; Berkeley Heights, NJ 07922; Lic. No. 068289; Cal. No. 26814; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

William Young Hoon Kim; Certified Public Accountant; New York, NY 10118; Lic. No. 089819; Cal. No. 26885; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

SOCIAL WORK

Amanda Jeanne Hackett; Licensed Master Social Worker; Elmira, NY 14903; Lic. No. 079092; Cal. No. 26672; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

VETERINARY MEDICINE

Christopher Louis Pedersen; Veterinary Technician; East Moriches, NY 11940; Lic. No. 004533; Cal. No. 26611; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

III.  RESTORATIONS

The Board of Regents voted on September 17, 2013 to grant the application for restoration of the pharmacist license of Gary Grossman, North Woodmere, NY. Mr. Grossman’s license was originally surrendered October 5, 2001.

The Board of Regents voted on September 17, 2013 to grant the application for restoration of the pharmacist license of Neil E. Norwood, Briarcliff Manor, NY. Mr. Norwood’s license was originally surrendered May 22, 2007.

The Board of Regents voted on September 17, 2013 to deny the application for restoration of the physical therapist license of Raymond Paas, New York, NY. Mr. Paas’s license was originally surrendered March 21, 2006.

The Board of Regents voted on September 17, 2013 to deny the application for restoration of the massage therapist license of Jung Su Park, Flushing, NY. Mr. Park’s license was originally revoked October 24, 2006.

The Board of Regents voted on September 17, 2013 that the application for restoration of the physician license of Stanley F. Schoenbach, Bronx, NY, be remanded to the Committee on the Professions.

Media Contact

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

Press@nysed.gov
(518) 474-1201