Skip to main content

FOR IMMEDIATE RELEASE

July 3, 2017
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 51 Professional Discipline Cases And 2 Restoration Petitions

June 12-13, 2017

The Board of Regents announced disciplinary actions resulting in the revocation of 2 licenses and 1 certificate, the surrender of 17 licenses, and 31 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 2 restoration petitions. 

I. REVOCATIONS AND SURRENDERS

Chiropractic

Mark Samuel; Mamaroneck, NY 10543; Lic. No. 008745; Cal. No. 29210; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a felony.

Engineering, Land Surveying and Geology

Stephen J. Kulhanek; Land Surveyor; South Salem, NY 10590; Lic. No. 049581; Cal. No. 28769; Found guilty of professional misconduct; Penalty: Revocation, $10,000 fine.

Kulhanek & Plan Land Surveyors, P.C.; 18 Sabbath Day Hill Road, South Salem, NY 10590; Cal. No. 28770; Found guilty of professional misconduct; Penalty: Revocation, $10,000 fine.

Nursing

Clincy Marion Robinson; Licensed Practical Nurse; Brooklyn, NY 11206; Lic. No. 215502; Cal. No. 27090; Found guilty of professional misconduct; Penalty: Revocation, $10,000 fine.

Daniel James Joseph Galland; Registered Professional Nurse; Darien Center, NY 14040; Lic. No. 375528; Cal. No. 29408; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Attempted Possession of a Sexual Performance by a Child.

Deborah Brody a/k/a Deborah Blodgett; Licensed Practical Nurse, Registered Professional Nurse; Norfolk, VA 23513; Lic. Nos. 117701, 284797; Cal. Nos. 29524, 29525; Application to surrender licenses granted. Summary: Licensee admitted to the charge of substituting an intravenous saline solution flush as a placebo instead of the controlled drug morphine, which was prescribed as a pain medication for a patient.

Amy A. Polakiewicz; Registered Professional Nurse; Novato, CA 94947-3654; Lic. No. 381628; Cal. No. 29526; Application to surrender license granted. Summary: Licensee admitted to the charge of, in the State of California, providing a patient, who was an employee of a hospital at which she was employed and known to her, with an IV solution, tubing, syringes and the non-controlled drug Phenergan to take home without a physician’s order.

Lisa Marie Szarleta; Licensed Practical Nurse, Registered Professional Nurse; New Port Richey, FL 34655; Lic. Nos. 252209, 496805; Cal. Nos. 29539, 29540; Application to surrender licenses granted. Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct by a duly authorized disciplinary agency of another state, in this case, Florida.

Rhonda Louise Tolliver; Licensed Practical Nurse; Vicksburg, MS 39180; Lic. No. 226438; Cal. No. 29546; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct by a duly authorized disciplinary agency of another state, in this case, Mississippi.

Savitri Maharaj; Licensed Practical Nurse; Kissimmee, FL 34744-5156; Lic. No. 121978; Cal. No. 29556; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by another state where the conduct, if committed in New York State, would constitute professional misconduct under the laws of New York State, in this case, Florida.

Peigi J. Martin; Licensed Practical Nurse; Niagara Falls, NY 14305; Lic. No. 166265; Cal. No. 29563; Application to surrender license granted. Summary: Licensee admitted to the charge of medication administration errors.

Alex Manuel Ramos; Registered Professional Nurse; Weston, FL 33331; Lic. No. 550313; Cal. No. 29581; Application to surrender license granted. Summary: Licensee admitted to the charge of having been found guilty of improper professional practice or professional misconduct by a duly authorized disciplinary agency of another state where the conduct upon which the finding is based would, if committed in New York State, constitute professional misconduct under the laws of New York State, in this case, Florida discipline.

Carol Meredith Battin; Licensed Practical Nurse, Registered Professional Nurse; Stamford, CT 06907-1913; Lic. Nos. 076928, 221067; Cal. Nos. 29660, 29661; Application to surrender licenses granted. Summary: Licensee did not contest the charge of, as a family nurse practitioner, administering contraceptive injections to students from her car offsite from a school.

Pharmacy

Caroline Chiebonam Egbuna; Pharmacist; El Paso, TX 79911; Lic. No. 050773; Cal. No. 29435; Application to surrender license granted. Summary: Licensee admitted to the charge of, while acting as supervising pharmacist of a registered pharmacy, giving her computer sign on information and password to a pharmacy technician who later dispensed two prescriptions using her information at a time when the pharmacy was open without a pharmacist on duty.

Physical Therapy

Eddieson Igtiben Legaspi; Physical Therapist; Lomita, CA 90717-1841; Lic. No. 024668; Cal. No. 29573; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a felony.

Jean Marie Naughton a/k/a Jean Marie Stephens; Physical Therapist; Mesa, AZ 85206; Lic. No. 006881; Cal. No. 29622; Application to surrender license granted. Summary: Licensee admitted to the charge of willfully failing to comply with the mandatory continuing education requirements of the State of Arizona to be registered to practice as a physical therapist and with falsely certifying on my Arizona registration renewal form that she had completed my continuing education requirements.

Public Accountancy

Jeff Parrack; Certified Public Accountant; Weatherly, PA 18255-1433; Lic. No. 105461; Cal. No. 29575; Application to surrender license granted. Summary: Licensee admitted to the charge of having been found guilty by the Texas Board of Public Accountancy in 2011 for failure to timely notify the Board of the revocation of his right to practice as a certified public accountant by the U.S. Internal Revenue Service which, if committed in New York, would constitute professional misconduct under the laws of New York State for failure to timely notify the New York State Education Department of the aforesaid revocation.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Dentistry

Frank Richardson; Dentist; Jamaica, NY 11436; Lic. No. 037684; Cal. No. 27656; Found guilty of professional misconduct; Penalty: 24 month suspension, execution of suspension stayed, probation 3 years, $500 fine.

Nodari Davitiashvili; Dentist; Rego Park, NY 11374; Lic. No. 048309; Cal. No. 29204; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 30 month stayed suspension, 36 months probation.

Maurice Shrem; Dentist; Brooklyn, NY 11229-1920; Lic. No. 030490; Cal. No. 29342; 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, 2 years probation, $1,500 fine.

Irina Feldbein; Dentist; Brooklyn, NY 11201; Lic. No. 042312; Cal. No. 29611; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,000 fine.

Engineering, Land Surveying and Geology

Thomas Cheng Tung; Professional Engineer; Flushing, NY 11358-3518; Lic. No. 049458; Cal. No. 28928; Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 2 years probation, $15,000 fine.

Anthony Christopher Dangelo; Professional Engineer; Piscataway, NJ 08854; Lic. No. 080961; Cal. No. 29654; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Mental Health Practitioners

Kerrie Mullen Gennett; Licensed Mental Health Counselor; Albany, NY 12203; Lic. No. 005815; Cal. No. 29428; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.

Nursing

Ilana Rivka Cohen; Registered Professional Nurse; Clifton, NJ 07012; Lic. No. 650191; Cal. No. 28670; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 24 months probation.

Alicia Ann Burgess a/k/a Alicia A. Burgess; Licensed Practical Nurse; Darien Center, NY 14040-9718; Lic. No. 312988; Cal. No. 29349; 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.

Kevin John Bugman; Registered Professional Nurse; Grand Island, NY 14072; Lic. No. 696849; Cal. No. 29357; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Jodi Ann Ross; Licensed Practical Nurse; East Rochester, NY 14445; Lic. No. 261964; Cal. No. 29387; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Claudia Maria Erickson a/k/a Claudia M. Stinson; Licensed Practical Nurse, Registered Professional Nurse; South Jamesport, NY 11970; Lic. Nos. 276012, 568175; Cal. Nos. 29414, 29415; Application for consent order granted; Penalty agreed upon: Partial actual suspensions in certain area for not less than 1 month and until successful completion of course of retraining in said certain area, 2 years probation.

Arleen Woods Jemison a/k/a Arleen Jemison; Licensed Practical Nurse; Buffalo, NY 14210; Lic. No. 198129; Cal. No. 29429; Application for consent order granted; Penalty agreed upon: 1 year suspension, 2 years probation to commence upon return to practice.

Michele Pat Scanlan; Registered Professional Nurse; Camillus, NY 13031; Lic. No. 578271; Cal. No. 29450; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Erica Lynn Finnegan; Registered Professional Nurse; Goshen, NY 10924; Lic. No. 593060; Cal. No. 29485; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Jordan Anthony Donalson; Licensed Practical Nurse; East Amherst, NY 14051; Lic. No. 319095; Cal. No. 29486; Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice.

Allen Carter Nelson; Registered Professional Nurse; Ocean Springs, MS 39564; Lic. No. 552477; Cal. No. 29574; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.

Daniel Braia, Jr. a/k/a Daniel John Braia, Jr.; Licensed Practical Nurse, Registered Professional Nurse; Glen Allen, VA 23060; Lic. Nos. 247251, 518036; Cal. Nos. 29579, 29578; Application for consent order granted; Penalty agreed upon: Indefinite actual suspensions for not less than 6 months and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.

Barbara Wise Pickens; Registered Professional Nurse; Jamaica, NY 11434; Lic. No. 163118; Cal. No. 29655; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation, $500 fine.

Melony J. Blake; Registered Professional Nurse; Virginia Beach, VA 23462; Lic. No. 565642; Cal. No. 29658; 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, $500 fine payable within 30 days.

Susan Jean Bass; Registered Professional Nurse; Denver, CO 80260; Lic. No. 503133; Cal. No. 29659; 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 the State of New York, $500 fine payable within 30 days.

Pharmacy

Fougera Pharmaceuticals Inc.; Pharmaceutical Manufacturer; 55 Cantiague Rock Road, Hicksville, NY 11801-1126; Reg. No. 101225; Cal. No. 29350; Application for consent order granted; Penalty agreed upon: $5,000 fine, 1 year probation.

Sam's Pharmacy LLC; Pharmacy; 397 Saratoga Avenue, Brooklyn, NY 11233; Reg. No. 032577; Cal. No. 29372; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $2,500 fine payable within 30 days.

Jinnah Tanis; Pharmacist; Brooklyn, NY 11218; Lic. No. 048989; Cal. No. 29373; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 30 days.

Physical Therapy

Brian Thompson Fleming; Physical Therapist; Salem, NY 12865; Lic. No. 009350; Cal. No. 29424; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Psychology

Robert Alan Coben; Massapequa Park, NY 11762-2743; Lic. No. 012160; Cal. No. 29343; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine.

Social Work

Raymond D. Guida; Licensed Master Social Worker; Richmond Hill, NY 11418; Lic. No. 074880; Cal. No. 29152; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Veterinary Medicine

Thomas Paul Lopez; Veterinary Technician, Veterinarian; Wellsville, NY 14895; Lic. Nos. 000159, 006762; Cal. Nos. 29308, 29262; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $750 fine.

III. RESTORATIONS

The Board of Regents voted on June 13, 2017 to deny the application for restoration of the dentist license of Vincent LaBruna, New York, NY. Dr. LaBruna’s license was surrendered February 12, 2002.

The Board of Regents voted on June 13, 2017 to deny the application for restoration of the chiropractor license of Jeffrey M. Srour, Howard Beach, NY. Dr. Srour’s license was surrendered June 26, 2007.

 

Media Contact

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

Press@nysed.gov
(518) 474-1201