Skip to main content

FOR IMMEDIATE RELEASE

October 20, 2010
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 43 Professional Discipline Cases And 5 Restoration Petitions

October 18-19, 2010

The Board of Regents  announced disciplinary actions resulting in the surrender of 2 licenses and 41 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. SURRENDERS

NURSING

Beth Anne Maloney; Licensed Practical Nurse; Waverly, NY 14892-9503; Lic. No. 261844; Cal. No. 25151; Application to surrender license granted. Summary: Licensee admitted to the charge of taking narcotics for her own personal use.

PODIATRY

Nicholas A. Errico, Jr.; Brooklyn, NY 11232; Lic. No. 003651; Cal. No. 25179; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail Fraud and Health Care Fraud and to Make False Statements in Connection with Payment of Health Care, a felony; and Health Care Fraud, a felony.

II. OTHER REGENTS DISCIPLINARY ACTIONS

CLINICAL LABORATORY TECHNOLOGY

Susanne Jarvis; Clinical Laboratory Technologist; Hudson, NY 12534-2612; Lic. No. 012324; Cal. No. 25202; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

DENTISTRY

Gregory C. Skinner; Dentist; Atlantic City, NJ 08401; Lic. No. 046610; Cal. No. 24361; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, $2,500 fine, pursue certain 40 hour course of education, probation 2 years.

Ira Brad Grosser; Dentist; Rockville Centre, NY 11570-3701; Lic. No. 038178; Cal. No. 24830; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $7,500 fine.

Ludmila Lukovsky; Dentist; Brooklyn, NY 11235-2527; Lic. No. 045473; Cal. No. 25108; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.

Kings Dental PC; 1101 Flatbush Avenue, Brooklyn, NY 11226; Cal. No. 25236; Application for consent order granted; Penalty agreed upon: $1,500 fine, 1 year probation.

ENGINEERING AND LAND SURVEYING

Mahatab Alam Siddique; Professional Engineer; New Hyde Park, NY 11042; Lic. No. 083753; Cal. No. 25058; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, $3,500 fine payable within 60 days.

Michael D. Dushenko; Professional Engineer; West Seneca, NY 14224; Lic. No. 055970; Cal. No. 25081; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

NURSING

Anil T. George; Registered Professional Nurse; New Hyde Park, NY 11040; Lic. No. 554560; Cal. No. 23956; Found guilty of professional misconduct; Penalty: $2,500 fine, 2 year suspension, execution of suspension stayed, probation 2 years.

Sylvia Angela Young; Licensed Practical Nurse; Freeport, NY 11520; Lic. No. 226734; Cal. No. 23996; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

Jennifer Hannah-Albon; Licensed Practical Nurse; Tonawanda, NY 14120; Lic. No. 267474; Cal. No. 24584; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Stephanie Chester a/k/a Stephanie Lyn Chester a/k/a Stephanie Lyn Pollack; Registered Professional Nurse; Williston Park, NY 11596; Lic. No. 524195; Cal. No. 24730; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 3 years probation to commence when and if return to practice.

Flore Jeudy a/k/a Flore Lauture-Jeudy; Licensed Practical Nurse; Freeport, NY 11520; Lic. No. 226590; Cal. No. 24890; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.

Colin Keith Buchanan; Licensed Practical Nurse; Brooklyn, NY 11212; Lic. No. 275670; Cal. No. 24979; Found guilty of professional misconduct; Penalty: 1 month suspension, execution of suspension stayed, probation 1 year.

William Stephen Redmond; Registered Professional Nurse; Queensbury, NY 12804; Lic. No. 417870; Cal. No. 25011; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Catherine E. Roome; Registered Professional Nurse; Victor, NY 14564; Lic. No. 353587; Cal. No. 25046; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for a minimum of 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $750 fine payable within 90 days.

Kwaku A. Asante; Licensed Practical Nurse; Bronx, NY 10457-3532; Lic. No. 263782; Cal. No. 25080; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation.

Carol L. Briggs; Licensed Practical Nurse, Registered Professional Nurse, Certified Nurse Practitioner – Family Health; Dundee, NY 14837; Lic. Nos. 266273, 547224, Cert. No. 335623; Cal. Nos. 25086, 25085, 25084; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, upon return to practice, 1 year probation, $1,000 fine.

Stephanie Kaufman; Registered Professional Nurse; Washingtonville, NY 10992-1265; Lic. No. 483835; Cal. No. 25139; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation, $1,500 fine payable within 5 months.

Kim L. Skaarup a/k/a Kim L. Keller; Licensed Practical Nurse; Selkirk, NY 12158; Lic. No. 105909; Cal. No. 25147; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Theresa A. Lloyd; Registered Professional Nurse; Elmont, NY 11003 ; Lic. No. 298996; Cal. No. 25156; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $500 fine payable within 10 days.

Susan Baquial Sagaral; Registered Professional Nurse; Flushing, NY 11354; Lic. No. 594252; Cal. No. 25166; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Amanda R. Milne; Registered Professional Nurse; Rochester, NY 14620; Lic. No. 568352; Cal. No. 25167; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Jennifer A. Kohlmeyer; Licensed Practical Nurse; Earlton, NY 12058-1716; Lic. No. 268449; Cal. No. 25170; Application for consent order granted; Penalty agreed upon: 9 month actual suspension, upon termination of suspension, 2 years probation to commence upon return to practice.

Alisa M. Phillips; Registered Professional Nurse, Certified Nurse Practitioner - Acute Care; Canandaigua, NY 14424; Lic. No. 521295, Cert. No. 430250; Cal. Nos. 25171, 25172; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Keri Lynn Mazzella a/k/a Keri Sanchez; Licensed Practical Nurse; Highland, NY 12528-2256; Lic. No. 273627; Cal. No. 25203; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Jacinto Gasmin Nalos; Licensed Practical Nurse, Registered Professional Nurse; Jackson Heights, NY 11370; Lic. Nos. 205269, 420905; Cal. Nos. 25237, 25238; 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.

PHARMACY

John M. Rubino; Pharmacist; Corona, NY 11368; Lic. No. 044080; Cal. No. 24771; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.

Procare Pharmacy, L.L.C. d/b/a Careplus CVS Pharmacy; Pharmacy; 138 Second Avenue, New York, NY 10003; Reg. No. 019202; Cal. No. 25158; Application for consent order granted; Penalty agreed upon: $5,000 fine payable within 30 days.

Danny Scarano; Pharmacist; Pine Bush, NY 12566; Lic. No. 051687; Cal. No. 25159; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and 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 2 months.

Steven Neil Weinberg; Pharmacist; South Farmingdale, NY 11735; Lic. No. 042945; Cal. No. 25162; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,000 fine.

Jennifer Jane Olcott; Pharmacist; Redford, NY 12978; Lic. No. 046147; Cal. No. 25197; 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.

PHYSICAL THERAPY

John Joel Lotuaco Uy; Physical Therapist; Coram, NY 11727; Lic. No. 022627; Cal. No. 25141; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.

Ashley Castor; Physical Therapist Assistant; Cambria Heights, NY 11411; Cert. No. 003539; Cal. No. 25185; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation; $500 fine.

RESPIRATORY THERAPY

Lynne Marie Darling a/k/a Lynne Marie Richter; Respiratory Therapy Technician; West Wyoming, PA 18644; Lic. No. 000424; Cal. No. 24014; Application for consent order granted; Penalty agreed upon: 1 year actual suspension to be terminated earlier upon successful completion of certain coursework, upon service or upon earlier termination of suspension, 1 year probation, $2,500 fine payable within 6 months.

SOCIAL WORK

Alissa Hecker Haber; Licensed Master Social Worker; North Woodmere, NY 11581; Lic. No. 051506; Cal. No. 25135; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for a minimum of 6 months and until fit to practice, upon termination of suspension, 2 years probation.

VETERINARY MEDICINE

Kofi Nyanin; Veterinarian; Brooklyn, NY 11231; Lic. No. 006070; Cal. No. 23742; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,500 fine.

Ronald J. Peters; Veterinarian; Greenwich, NY 12834; Lic. No. 003963; Cal. No. 24283; Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 3 years probation to commence upon return to practice, $1,000 fine.

III. RESTORATIONS

The Board of Regents voted on October 19, 2010 to deny the petition for restoration of thephysician license of Michael J. Gianturco, Snyder, NY 14226. Dr. Gianturco’s license was originally revoked January 4, 2000.

The Board of Regents voted on October 19, 2010 to grant the petition for restoration of thecertified public accountant license of Anthony Pirro, South Salem, NY 10590. Mr. Pirro’s license was originally revoked June 1, 2004. 

The Board of Regents voted on October 19, 2010 to stay the order of revocation of thecertified public accountant license of Rosanna Bell, Ossining, NY 10562, to place her on probation for three years under specified terms and conditions, and, upon satisfactory completion of the probationary period, to fully restore her license. Ms. Bell’s license was originally revoked February 8, 2005.

The Board of Regents voted on October 19, 2010 to stay the order of surrender of thelicensed clinical social worker license of Jay A. Buchbinder, Hampton Bays, NY 11946, after he passes the examination in clinical social work offered by the Association of Social Work Boards, to then place him on probation for five years under specified terms and conditions, and, upon satisfactory completion of the probationary period, to fully restore his license. Mr. Buchbinder’s license was originally surrendered May 17, 2005.

The Board of Regents voted on October 19, 2010 to stay the order of surrender of thephysician license of Dimitrios Kontos, Fort Lee, NJ 07024, upon receipt of proof satisfactory to the Director of the Office of Professional Medical Conduct (of the New York State Department of Health) that the applicant has (1) undergone an evaluation by a psychiatrist or psychologist, approved in advance by said director, and been found fit to practice, and (2) received a passing score on the Special Purpose Examination of the Federation of State Medical Boards, to then place him on probation for a period of three years under specified terms and conditions, and, upon successful completion of the probationary period, to fully restore his license. Dr. Kontos’ license was originally surrendered December 12, 1998.