Skip to main content

FOR IMMEDIATE RELEASE

September 14, 2010
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 45 Professional Discipline Cases And 4 Restoration Petitions

September 13-14, 2010

The Board of Regents announced disciplinary actions resulting in the revocation of 3 licenses, surrender of 6 licenses, and 36 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 4 restoration petitions .

I. REVOCATIONS AND SURRENDERS

NURSING

Maria Golowaty; Licensed Practical Nurse, Registered Professional Nurse; Saugerties, NY 12477; Lic. Nos. 191692, 400848; Cal. Nos. 24946, 24947; Found guilty of professional misconduct; Penalty: Revocation.

Lynn Denise Maxwell; Licensed Practical Nurse; Oswego, NY 13126; Fulton, NY 13069; Lic. No. 180374; Cal. No. 24976; Found guilty of professional misconduct; Penalty: Revocation.

Kipper Van Stevens; Licensed Practical Nurse; Rochester, NY 14608; Lic. No. 240558; Cal. No. 25101; Application to surrender license granted.  Summary: Licensee did not contest the charge of moral unfitness in the practice of nursing.

Jill E. Madden; Licensed Practical Nurse; Naples, NY 14512; Canandaigua, NY 14424; Lic. No. 181951; Cal. No. 25194: Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of  Grand Larceny in the 3rd Degree, Tax Crimes, and  Offering a False Instrument for Filing in the 1st Degree.

PHARMACY

Dimple Piyushkumar Lagdiwala; Pharmacist; Morris Plains, NJ 07950; Lic. No. 047293; Cal. No. 25123; Application to surrender license granted.  Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

PUBLIC ACCOUNTANCY

Richard Michael Stock; Certified Public Accountant; Lisbon, OH 44432; Lic. No. 074798; Cal. No. 25049; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Bank Fraud, a felony, and Grand Larceny.  

Martin Nissenbaum; Certified Public Accountant; New York, NY 10165-6201; Lic. No. 039081; Cal. No. 25217; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Defraud the United States, Tax Evasion, and Obstructing the Internal Revenue Service, all Federal felonies.

VETERINARY MEDICINE

Kent R. Marshall; Veterinarian; Wolcott, NY 14590; Lic. No. 003824; Cal. No. 25196; Application to surrender license granted.  Summary: Licensee did not contest the charge of writing false prescriptions.

II. OTHER REGENTS DISCIPLINARY ACTIONS

DENTISTRY

Thomas Peter Beague; Dentist; Elmont, NY 11003; Lic. No. 044776; Cal. No. 25169; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $10,000 fine.

NURSING

Jungmi Nam; Registered Professional Nurse; Fresh Meadows, NY 11365; Lic. No. 542259; Cal. No. 23534; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

Purificacion Cristobal; Registered Professional Nurse, Nurse Practitioner — Pediatrics; Tivoli, NY 12583-5520; Lic. No. 494527, Cert. No. 381809; Cal. Nos. 24533, 24534; Application for consent order granted; Penalty agreed upon: R.N.: 9 month actual suspension, 15 month stayed suspension, probation 2 years, $2,500 fine payable within 5 months; N.P.:  2 year actual suspension with leave to apply for early termination after service of 9 months upon satisfaction of Comm’r Reg. §64.5(b) and (c), upon service or upon early termination of actual suspension, 2 years probation, $2,500 fine payable within 5 months.

Gary Paul Pagliaro; Registered Professional Nurse; Newburgh, NY 12550-3819; Lic. No. 436401; Cal. No. 24711; Found guilty of professional misconduct; Penalty: $2,500 fine, 2 year suspension, execution of suspension stayed, probation 2 years.

Tammie Ann Ringer; Registered Professional Nurse; Queensbury, NY 12804; Lic. No. 487632; Cal. No. 24713; Found guilty of professional misconduct; Penalty: $750 fine to be paid within 1 year, 2 year suspension, execution of last 1 year of suspension stayed, probation 2 years to commence subsequent to termination of actual 1 year of suspension and upon return to practice.

Carol L. Bringley; Registered Professional Nurse; Rochester, NY 14626; Lic. No. 531663; Cal. No. 24860; Found guilty of professional misconduct; Penalty: $1,000 fine to be paid within 3 months, indefinite suspension until fit to practice, upon termination of suspension, probation 3 years to commence upon return to practice.

Traci Renee Becker; Registered Professional Nurse; Rochester, NY 14610; Lic. No. 578168; Cal. No. 24971; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Brenda Lee Prins; Registered Professional Nurse; Pine City, NY 14871; Lic. No. 456239; Cal. No. 24981; 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.

Karen Stauffer McCarty a/k/a Karen J. McCarthy; Licensed Practical Nurse, Registered Professional Nurse; Dansville, NY 14437; Lic. Nos. 218458, 493656; Cal. Nos. 25034, 25035; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence when and if return to practice, $500 fine payable within 4 months.

Pamela B. Nelsen; Registered Professional Nurse; Albany, NY 12205; Lic. No. 524862; Cal. No. 25042; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine.

Jennifer Ann Burch; Licensed Practical Nurse; Hudson, NY 12534; Lic. No. 287253; Cal. No. 25043; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Susan M. Ravetti; Registered Professional Nurse; Fishkill, NY 12524; Lic. No. 331711; Cal. No. 25051; 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.

Veronica R. Gordon; Licensed Practical Nurse; Poughkeepsie, NY 12603; Lic. No. 241916; Cal. No. 25054; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.

Kathleen M. Lux; Registered Professional Nurse; Fairport, NY 14450; Lic. No. 312114; Cal. No. 25074; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Caprice Davis a/k/a Caprice Chaunell Davis a/k/a Caprice Chaunell Ayala; Registered Professional Nurse; Bronx, NY 10469; Lic. No. 517945; Cal. No. 25079; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation.

Regina Griffin; Licensed Practical Nurse; Rochester, NY 14608; Lic. No. 231239; Cal. 25096; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Rosina Estella Walwyn; Licensed Practical Nurse; Teaneck, NJ 07666-5937; Lic. No. 276151; Cal. No. 25102; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

Deborah L. McBride; Registered Professional Nurse; Lackawanna, NY 14218; Lic. No. 519700; Cal. No. 25103; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 90 days.

Soon Hee Baik; Registered Professional Nurse; Flushing, NY 11355; Lic. No. 580785; Cal. No. 25111; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

Eileen L. Van Essendelft; Licensed Practical Nurse; Holbrook, NY 11741; Lic. No. 251251; Cal. No. 25114; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successfully complete course of retraining in said certain area, 2 years probation.

Katherine Merchant; Licensed Practical Nurse; Mastic, NY 11950; Lic. No. 255969; Cal. No. 25118; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

Kathryn Wilson; Licensed Practical Nurse; Bay Shore, NY 11706; Lic. No. 239801; Cal. No. 25120; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation.

Vanmany Phichith; Registered Professional Nurse, Nurse Practitioner — Pediatrics; Rochester, NY 14620; Lic. No. 519369, Cert. No. 381763; Cal. Nos. 25148, 25149; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Richard Keith Stevens; Registered Professional Nurse; Merrick, NY 11566; Lic. No. 568552; Cal. No. 25155; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.

Zarmena Noorzai; Licensed Practical Nurse; Ridgewood, NY 11385; Lic. No. 286635; Cal. No. 25168; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

OCCUPATIONAL THERAPY

Sean Shahin Farhadi; Occupational Therapist; Glen Oaks, NY 11004; Lic. No. 009970; Cal. No. 24753; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

PHARMACY

Genovese Drug Stores, Inc. d/b/a Eckerd Pharmacy; Pharmacy; 18 Indian Head Road, Kings Park, NY 11754; Reg. No. 023257; Cal. No. 23399; Application for consent order granted; Penalty agreed upon: $5,000 fine payable within 30 days.

Genovese Drug Stores, Inc. d/b/a Eckerd Pharmacy; Pharmacy; 397 Sunrise Highway, West Patchogue, NY 11772; Reg. No. 015831; Cal. No. 23400; Application for consent order granted; Penalty agreed upon: $5,000 fine payable within 30 days.

Joseph J. Liguori; Pharmacist; Lynbrook, NY 11563-2037; Lic. No. 020099; Cal. No. 25048; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Dinesh Kesharbhai Desai; Pharmacist; Park Ridge, NJ 07656; Lic. No. 040014; Cal. No. 25070; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.

John P. Maffucci; Pharmacist; Briarcliff Manor, NY 10510-2212; Lic. No. 034821; Cal. No. 25094; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation.

PUBLIC ACCOUNTANCY

Gregory M. Dearlove; Certified Public Accountant; Orchard Park, NY 14127; Lic. No. 038440; Cal. No. 24933; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area for no less than 4 years and until successfully complete course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $1,000 fine payable within 5 months.

SOCIAL WORK

Warren R. Levine; Licensed Clinical Social Worker; Commack, NY 11725; Lic. No. 028495; Cal. No. 25129; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

III. RESTORATIONS

The Board of Regents voted on September 14, 2010 to deny the petition for restoration of the physician license of Evangelos A. Catsoulis, New York, NY 10021. Dr. Catsoulis’ license was originally revoked August 14, 2002.

The Board of Regents voted on September 14, 2010 to deny the petition for restoration of the pharmacist license of Henry Magiet, White Plains, NY 10605. Mr. Magiet’s license was originally revoked December 23, 2002.

The Board of Regents voted on September 14, 2010 to deny the petition for restoration of the registered professional nurse license of Justiniana Oribello Cabanit, Middle Village, NY 11379. Ms. Cabanit’s license was originally revoked August 22, 1989.

The Board of Regents voted on September 14, 2010 to grant the petition for restoration of the pharmacist license of Sherif Fred Edwards, Fogelsville, PA 18051-1534, after he has successfully completed working a total of 500 hours employed in a pharmacy under the supervision of a pharmacist selected by him and approved in advance by the Director of the Office of Professional Discipline and has also taken and passed Part 2 of the New York State Pharmacy licensure examination (the law and jurisprudence portion), and to place him on probation for three years, to commence upon his return to practice in New York State.  Mr. Edwards’s license was originally surrendered October 25, 1992.