Skip to main content

FOR IMMEDIATE RELEASE

January 26, 2017
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 56 Professional Discipline Cases And 2 Restoration Petitions

January 9-10, 2017

The Board of Regents announced disciplinary actions resulting in the revocation of 1 license, surrender of 12 licenses, and 43 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.

REVOCATION AND SURRENDERS

Dentistry

Robert C.Y. Wang; Dentist; Cupertino, CA 95014; Lic. No. 040628; Cal. No. 29347; Application to surrender license granted. Summary: Licensee admitted to the charge of falsely stating on an application for licensure as a dentist in the State of California that he had never had charges filed against a dental license, including charges that were still pending.

Nursing

Matthew Karl Schroeder; Registered Professional Nurse; North Tonawanda, NY 14120-1831; Lic. No. 622361; Cal. No. 28701; Found guilty of professional misconduct; Penalty: Revocation.

Antoinette Muhl; Licensed Practical Nurse; Syracuse, NY 13208; Lic. No. 240967; Cal. No. 29232; Application to surrender license granted. Summary: Licensee admitted to charges of medication administration errors and having been convicted of Willful Violation of Health Laws and Petit Larceny.

Ronald E. Huntone; Licensed Practical Nurse; Clifton Springs, NY 14432; Lic. No. 232342; Cal. No. 29287; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws.

Cordella Ursula Edgehill; Licensed Practical Nurse; Tulsa, OK 74105; Lic. No. 267913; Cal. No. 29311; 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 professional disciplinary agency of another state when the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct under the laws of New York State, Oklahoma discipline.

Irma L. Ramos a/k/a Irma Luisa Ramos; Licensed Practical Nurse; Del Valle, TX 78617-5215; Lic. No. 152539; Cal. No. 29313; Application to surrender license granted. Summary: Licensee did not contest the charge having been found guilty of professional misconduct by the Texas Board of Nursing for careless or repetitive conduct that may endanger a client’s life, health or safety, which, if committed in New York State, would constitute professional misconduct for practicing with negligence on more than one occasion, in violation of §6509(2) of the New York Education Law.

Danielle Nicole McKeown; Registered Professional Nurse; Mooresville, NC 28117; Lic. No. 632500; Cal. No. 29324; Application to surrender license granted. Summary: Licensee admitted to the charge of falsely stating on a renewal application for licensure as a registered nurse in the State of Connecticut that  she had not had any disciplinary action taken against her nursing license.

Linda D. Macdonald; Registered Professional Nurse; Crescent City, FL 32112; Lic. No. 370646; Cal. No. 29327; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Florida, which conduct would be considered practicing the profession of nursing with gross negligence, if committed in New York State.

Aleyamma Thomas; Registered Professional Nurse; Everett, WA 98203-4961; Lic. No. 343087; Cal. No. 29339; Application to surrender license granted. Summary: Licensee did not contest the charge of a finding of professional misconduct by the Texas Board of Nursing for fraud or deceit in procuring or attempting to procure a license to practice professional nursing by lying about a prior professional disciplinary record, which, if committed in New York State, would constitute professional misconduct for obtaining the license fraudulently, in violation of §6509(1) of the New York Education Law.

Pharmacy

Mohamed Hassan Ahmed; Pharmacist; Flushing, NY 11367-1438; Lic. No. 057049; Cal. No. 29310; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree.

Christine Busuttil Uzcategui a/k/a Christine Busuttil Parker; Pharmacist; Wilmington, NC 28403; Lic. No. 045457; Cal. No. 29315; Application to surrender license granted. Summary: Licensee did not contest the charge of stealing controlled drugs from a pharmacy in the State of North Carolina.

Glenn George Schabel; Pharmacist; Dix Hills, NY 11747-1347; Lic. No. 036226; Cal. No. 29320; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Criminal Diversion of Prescription Medicine in the 1st Degree, a class C felony; and Commercial Bribery Receiving in the 1st Degree, a class E felony.

Vicki Sue Highet a/k/a Vicki Sue Frydrych; Pharmacist; North Salt Lake, UT 84054; Lic. No. 042487; Cal. No. 29334; Application to surrender license granted. Summary: Licensee admitted to the charge of practicing pharmacy in the State of Oklahoma without a license.

OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

John Peter Knauth; Kenmore, NY 14217; Lic. No. 011762; Cal. No. 29171; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

Chiropractic

Bradley S. Leader; Auburn, NY 13021; Lic. No. 008312; Cal. No. 27609; Found guilty of professional misconduct; Penalty: Indefinite suspension for no less than 2 years and until alcohol and substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.

Dentistry

Ian Jacob Walker; Dentist; Amherst, NY 14226; Lic. No. 049040; Cal. No. 28880; Application for consent order granted; Penalty agreed upon: 2 year suspension, 2 years probation to commence upon return to practice, $3,000 fine payable within 1 month.

Engineering and Land Surveying

Jose Antonio Velasquez Blanco a/k/a Jose A. Velasquez; Professional Engineer; South Ozone Park, NY 11420; Lic. No. 064348; Cal. No. 26559; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $5,000 fine.

Joe Lieberman; Professional Engineer; Jamaica Estates, NY 11432; Lic. No. 059515; Cal. No. 29214; Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 5 years probation, $20,000 fine.

Massage Therapy

Denise Tripodi; Bronx, NY 10461; Lic. No. 029036; Cal. No. 29244; Application for consent order granted; Penalty agreed upon: Annulment of massage therapist license in the State of New York.

Nursing

David James Lince; Licensed Practical Nurse; Largo, FL 33778-2348; Lic. No. 282938; Cal. No. 27454; Found guilty of professional misconduct; Penalty: $500 fine, indefinite suspension for a minimum of 1 year and until fit to practice and until substance abuse-free, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice in the State of New York.

Kimberly Denise Rodriguez a/k/a Kimberly D. Rodriguez; Licensed Practical Nurse; Poughkeepsie, NY 12603-1246; Lic. No. 291304; Cal. No. 28031; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years to run concurrently with period of suspension.

Michael Kaszynski; Registered Professional Nurse; Kenmore, NY 14217; Lic. No. 390555; Cal. No. 28852; 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.

Dennis Arthur VanZandt; Licensed Practical Nurse; Elbridge, NY 13060; Lic. No. 304597; Cal. No. 28887; Found guilty of professional misconduct; Penalty: Indefinite suspension of no less than 30 days and until fit to practice, probation 3 years to commence subsequent to termination of suspension and upon actual return to practice.

Janelle Marie Hawkins; Registered Professional Nurse; Lockport, NY 14094; Lic. No. 633100; Cal. No. 28888; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Catherine Twyford; Registered Professional Nurse; Staten Island, NY 10306; Lic. No. 477429; Cal. No. 28926; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Donna D. Mason; Licensed Practical Nurse; Walton, NY 13856; Lic. No. 302760; Cal. No. 29155; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Katie J. Struebing a/k/a Katherine Struebing; Registered Professional Nurse; West Falls, NY 14170; Lic. No. 589216; Cal. No. 29168; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Lesley Ann Wilcox; Licensed Practical Nurse; Belmont, NY 14813; Lic. No. 216249; Cal. No. 29183; 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.

Sue A. Huling; Licensed Practical Nurse; Port Gibson, NY 14537; Lic. No. 245754; Cal. No. 29187; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.

Nicolle L. Stinson a/k/a Nicolle Stinson; Licensed Practical Nurse, Registered Professional Nurse; Fort Plain, NY 13339; Lic. Nos. 264083, 561689; Cal. Nos. 29188, 29189; Application for consent order granted; Penalty agreed upon: 2 year actual suspension, upon termination of actual suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Crystal Patricia Davis; Registered Professional Nurse; Catskill, NY 12414; Lic. No. 593440; Cal. No. 29193; 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.

Cynthia A. Montag; Licensed Practical Nurse; Waterloo, NY 13165-1131; Lic. No. 238271; Cal. No. 29201; 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.

Carolyn Anita Calderaro; Licensed Practical Nurse, Registered Professional Nurse; Plattsburgh, NY 12901; Lic. Nos. 258644, 543400; Cal. Nos. 29206, 29207; Application for consent order granted; Penalty agreed upon: 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice.

Brian Joseph McNally; Licensed Practical Nurse, Registered Professional Nurse; Plattsburgh, NY 12901; Lic. Nos. 159465, 495356; Cal. Nos. 29215, 29216; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Blessing Okon Oliver; Registered Professional Nurse; Schenectady, NY 12309; Lic. No. 615412; Cal. No. 29222; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Richard Mack Duggan; Licensed Practical Nurse; Buffalo, NY 14224-3638; Lic. No. 303833; Cal. No. 29224; 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 3 months.

Wendy Jo Thompson; Licensed Practical Nurse, Registered Professional Nurse; Tupper Lake, NY 12986; Lic. Nos. 248291, 496061; Cal. Nos. 29225, 29226; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Julie Ann Murphy; Licensed Practical Nurse; Castleton-on-Hudson, NY 12033; Lic. No. 298484; Cal. No. 29233; 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.

Mindy L. Davis; Licensed Practical Nurse; Syracuse, NY 13215-1905; Lic. No. 303352; Cal. No. 29237; 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.

Peter Joshua Whitehouse; Licensed Practical Nurse; Schenectady, NY 12304; Lic. No. 287051; Cal. No. 29247; 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.

Carol Lynn Hissin; Licensed Practical Nurse; Port Crane, NY 13833; Lic. No. 275094; Cal. No. 29251; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

S. Brianne Maclellan; Registered Professional Nurse; Tuscon, AZ 85749-7108; Lic. No. 662988; Cal. No. 29275; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York.

Susan M. Yannetti; Registered Professional Nurse; Las Vegas, NV 89123; Lic. No. 263071; Cal. No. 29276; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine.

Meaghan Lara Stanton a/k/a Meaghan Lara Salz; Registered Professional Nurse; Apex, NC 27539-9050; Lic. No. 586236; Cal. No. 29338; 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, 3 years probation to commence if and when return to practice in the State of New York.

Pharmacy

Monesh Hanoman; Pharmacist; Brooklyn, NY 11232; Lic. No. 056097; Cal. No. 27407; Application for consent order granted; Penalty agreed upon: 2 year suspension with leave to apply for a stay of execution of any unserved portion thereof after service of a minimum of 3 months and until successfully participate in course of therapy and treatment as to mental fitness and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $5,000 fine.

Amy Sue Herman; Pharmacist; Medina, NY 14103; Lic. No. 049704; Cal. No. 29154; Application for consent order granted; Penalty agreed upon: 4 month actual suspension, upon termination of 4 month actual suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

New SNS Corp. d/b/a Junction Pharmacy; Pharmacy; 2109 Nostrand Avenue, Brooklyn, NY 11210; Reg. No. 033864; Cal. No. 29182; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $2,500 fine payable within 30 days.

Mary Bridget Murphy; Pharmacist; Ballston Spa, NY 12020; Lic. No. 041919; Cal. No. 29261; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 9 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $1,000 fine payable within 10 months.

Physical Therapy

Samuel Badas Ignacio; Physical Therapist; Yonkers, NY 10703; Lic. No. 011119; Cal. No. 29136; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $4,000 fine.

Social Work

Ward V. Halverson; Licensed Master Social Worker, Licensed Clinical Social Worker; Dolgeville, NY 13329; Lic. Nos. 062108, 071284; Cal. Nos. 27350, 27351; Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.

Lucy Marie Notaro-Salvo; Licensed Master Social Worker; Little Neck, NY 11426; Lic. No. 075277; Cal. No. 29228; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of not less than 12 months and until successfully complete course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.

RESTORATIONS

The Board of Regents voted on January 10, 2017 to deny the application for restoration of the professional engineering license of John Mikuszewski, Forest Hills, NY. Mr. Mikuszewski’s license was surrendered May 17, 2010.

The Board of Regents voted on January 10, 2017 to deny the application for restoration of the certified public accountant license of Douglas A. Vernoia, Medford, NY. Mr. Vernoia’s license was originally revoked May 23, 2006.

Media Contact

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

Press@nysed.gov
(518) 474-1201