Skip to main content

FOR IMMEDIATE RELEASE

November 7, 2017
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 67 Professional Discipline Cases And 2 Restoration Petitions

October 16 - 17, 2017

The Board of Regents announced disciplinary actions resulting in the surrender of 28 licenses and 1 certificate, and 38 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. SURRENDERS

Chiropractic

Thomas Emil Dinardo, Jr. a/k/a Thomas Dinardo; Chiropractor; Staten Island, NY 10308; Lic. No. 011136; Cal. No. 29904; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy in the 5th Degree, a class A misdemeanor.

Mental Health Practitioners

Lani Elaine Desrosiers; Mental Health Counselor; Fort Montgomery, NY 10922-0271; Lic. No. 000869; Cal. No. 29923; Application to surrender license granted. Summary: Licensee admitted to the charge of having a romantic relationship with a former patient shortly after the patient was discharged.

Nursing

Nicholas A. Jamieson; Licensed Practical Nurse; Surprise, AZ 85388-1223; Lic. No. 277078; Cal. No. 27730; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

Sheila Eileen Brock a/k/a Sheila Eileen Brock-Everett a/k/a Sheila Eileen Brock-Soto a/k/a Sheila Eileen Mann; Licensed Practical Nurse; Alaska 99506; Lic. No. 251085; Cal. No. 29568; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Alaska crimes.

Molly Peter Pallikunnel; Registered Professional Nurse; Missouri City, TX 77459-5035; Lic. No. 505074; Cal. No. 29762; Application to surrender license granted. Summary: Licensee admitted to the charge of having been found guilty of unprofessional conduct by the State of Texas Board of Nursing, which conduct would be considered practicing nursing with gross negligence and unprofessional conduct if committed in New York State.

Judith Ellen Derby; Registered Professional Nurse; Port Townsend, WA 98368-7319; Lic. No. 218472; Cal. No. 29767; Application to surrender license granted. Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Washington, which conduct would be considered violating a condition or limitation imposed on the licensee by the Board of Regents, if committed in New York State.

Shirley Elizabeth Hunt a/k/a Shirley Baggaley; Licensed Practical Nurse; Bordentown, NJ 08505; Lic. No. 275601; Cal. No. 29785; Application to surrender license granted. Summary: Licensee did not contest the charge of engaging in the practice of nursing subsequent to entering into inactive status in the State of New Jersey.

Jodia S. Campbell; Licensed Practical Nurse; Philadelphia, PA 19106; Lic. No. 285683; Cal. No. 29833; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Transportation of Individual Across State Lines with Intent to Engage in Illegal Sexual Conduct.

Patricia Anne Butler; Registered Professional Nurse; Bedford Hills, NY 10507; Lic. No. 328661; Cal. No. 29858; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree.

John Francis Gavin; Registered Professional Nurse; Valencia, PA 16059; Lic. No. 459048; Cal. No. 29870; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute Controlled Substances.

Priscilla Rosal Siaga-Jenkins; Licensed Practical Nurse, Registered Professional Nurse; Palm Bay, FL 32908; Lic. Nos. 212141, 436569; Cal. Nos. 29876, 29875; Application to surrender licenses granted. Summary: Licensee admitted to the charge of having been convicted in Florida of Criminal Use of Personal Identification Information and Theft.

Shannon Michelle Stenger; Registered Professional Nurse; Mentor, OH 44060; Lic. No. 698048; Cal. No. 29882; Application to surrender license granted. Summary: Licensee did not contest the charge of Ohio Discipline.

Lisa Ann Kelsey a/k/a Lisa Ashcraft; Registered Professional Nurse; Watertown, NY 13601; Lic. No. 500827; Cal. No. 29897; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records in the 1st Degree; Criminal Possession of a Controlled Substance in the 7th Degree.

Susan Marie Warden; Licensed Practical Nurse, Registered Professional Nurse; Las Vegas, NV 89117-3919; Lic. Nos. 215984, 437131; Cal. Nos. 29906, 29907; Application to surrender licenses granted. Summary: Licensee did not contest the charge having been found guilty of professional misconduct in the State of Nevada, which conduct would be considered practicing the profession of nursing with gross negligence, if committed in New York State.

Samuel David Rose; Registered Professional Nurse; Castroville, CA 95012; Lic. No. 634446; Cal. No. 29908; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of 1st Degree Burglary, in the State of California, a felony, which would have constituted a crime in New York State as Burglary in the 3rd Degree, a class D felony.

Jessica L. Dresser; Licensed Practical Nurse; Plattsburgh, NY 12901-5168; Lic. No. 296769; Cal. No. 29920; Application to surrender license granted. Summary: Licensee admitted to charges of moral unfitness in the practice of nursing and Sexual Misconduct and Criminal Possession of a Controlled Substance in the 7th Degree.

Jacqueline Theresa Harrell a/k/a Jacqueline Theresa Dusharm; Licensed Practical Nurse, Registered Professional Nurse; Mint Hill, NC 28227; Lic. Nos. 204474, 486501; Cal. Nos. 29935, 29934; Application to surrender licenses granted. Summary: Licensee did not contest the change of North Carolina Discipline.

Daniel J. Glazier; Registered Professional Nurse; Pulaski, NY 13142-2210; Lic. No. 648297; Cal. No. 29945; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Criminal Sexual Act in the 3rd Degree.

Edwin Ancheta Morales; Licensed Practical Nurse, Registered Professional Nurse; Mission, TX 78574; Lic. Nos. 229154, 456036; Cal. Nos. 29957, 29958; Application to surrender licenses granted. Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Texas, where the conduct if committed in New York would constitute practicing the profession of nursing with gross negligence.

Geunjae Lee; Registered Professional Nurse; Cincinnati, OH 45242-3106; Lic. No. 650767; Cal. No. 29964; Application to surrender license granted. Summary: Licensee did not contest the charge of, in the Commonwealth of Kentucky, documenting vital signs and bowel sounds in a patient medical record, when in fact he did not assess either.

Kenneth Wayne Bailey Jr.; Registered Professional Nurse; Atmore, AL 36502; Lic. No. 522158; Cal. No. 29965; Application to surrender license granted. Summary: Licensee admitted to charges of failing to evaluate and initiate emergency measures in a timely manner following notification of a change in a patient’s cardiac rhythm in the State of Alabama; and falsely stating on an application for reinstatement as a registered professional nurse in the State of Alabama that he did not have pending criminal charges.

Pharmacy

Louis A. Pisani; Pharmacist; Franklin Square, NY 11010-0034; Lic. No. 029639; Cal. No. 28976; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

Physical Therapy

Adelaida Mijos Laga; Physical Therapist Assistant, Physical Therapist; Brooklyn, NY 11235; Cert. No. 006907, Lic. No. 031067; Cal. Nos. 29946, 29947; Application to surrender certificate and license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a class C felony.

Public Accountancy

Silford Warren; Certified Public Accountant; Brooklyn, NY 11208; Lic. No. 069840; Cal. No. 28910; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Willful Failure to Collect and Pay Over Taxes, a felony.

II. OTHER REGENTS DISCIPLINARY ACTIONS

 Architecture

Charles Richard Schwartzapfel; Long Beach, NY 11561; Lic. No. 021612; Cal. No. 29819; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 months stayed suspension, 1 year probation, $1,500 fine.

Charles R. Schwartzapfel Registered Architect P.C.; Long Beach, NY 11561; Cal. No. 29820; Application for consent order granted; Penalty agreed upon: $2,500 fine payable within 6 months.

Dentistry

Mahmoud Amr H Helal; Dentist; Morris Plains, NJ 07950; Lic. No. 051013; Cal. No. 28588; 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 payable within 30 days.

Mark Wassef; Dentist; Hazlet, NJ 07730-1663; Lic. No. 053753; Cal. No. 28899; Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $10,000 fine payable within 60 days.

Julian Kahn-Pasco a/k/a Pasco Julian Kahn; Dentist; Rochester, NY 14618; Lic. No. 052698; Cal. No. 29530; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Emily Helene Gerenser; Dental Hygienist; Farmington, NY 14425; Lic. No. 025513; Cal. No. 29547; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Paul S. Addeo; Dentist; Flushing, NY 11354; Lic. No. 043386; Cal. No. 29673; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.

Dietetics and Nutrition

Jennifer L. Cromwell; Certified Dietitian (Nutritionist); Amherst, NY 14226; Cert. No. 005329; Cal. No. 29604; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Nursing

Michelle C. Vedder; Licensed Practical Nurse; Manlius, NY 13104-8610; Lic. No. 259022; Cal. No. 28301;; Found guilty of professional misconduct; Penalty: 2 years suspension, execution of last 21 months of suspension stayed, probation 2 years to commence with suspension upon service of Order.

Michelle Marie Seneca; Licensed Practical Nurse; Seneca Falls, NY 13148-9433; Lic. No. 273148; Cal. No. 28343; Found guilty of professional misconduct; Penalty: $500 fine, indefinite suspension for no less than 3 months and until psychologically fit to practice and alcohol and substance abuse-free, probation 3 years to commence subsequent to termination of suspension and upon actual return to practice.

Erick St. Louis; Licensed Practical Nurse; Shirley, NY 11967; Lic. No. 277975; Cal. No. 28375; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until successful participation 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.

Sara Elizabeth Herbst; Licensed Practical Nurse; Stuyvesant, NY 12173-1418; Lic. No. 307635; Cal. No. 28516; 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.

Jill Marie Tiefel; Licensed Practical Nurse, Registered Professional Nurse; Rochester, NY 14624; Lic. Nos. 287099, 685394; Cal. Nos. 29403, 29404; Application for consent order granted; Penalty agreed upon: Indefinite actual suspensions for no less than 3 months and until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 9 months.

Cynthia S. Radomsky; Licensed Practical Nurse; Constantia, NY 13044; Lic. No. 192592; Cal. No. 29545; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,500 fine.

Pamela M. Martin a/k/a Pamela M. Herrmann; Licensed Practical Nurse, Registered Professional Nurse; Brushton, NY 12916; Lic. Nos. 278016, 579937; Cal. Nos. 29550, 29551; Application for consent order granted; Penalty agreed upon: 2 years stayed suspensions, 2 years probation, $500 fine.

Lisa M. Booker-Downer; Licensed Practical Nurse; Rochester, NY 14609; Lic. No. 310589; Cal. No. 29567; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Dana L. Miller; Licensed Practical Nurse; New Lisbon, NY 13415; Lic. No. 298573; Cal. No. 29571; 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.

Carole Anne Tkacz; Licensed Practical Nurse; Syracuse, NY 13208-3032; Lic. No. 192887; Cal. No. 29572; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Lindsey J. Krienke a/k/a Lindsey Krienke; Licensed Practical Nurse; Walworth, NY 14568; Lic. No. 299900; Cal. No. 29585; Application for consent order granted; Penalty agreed upon: 2 months actual suspension; 22 months stayed suspension; 2 years probation to commence upon return to practice.

Naomi Lynn Jensen; Licensed Practical Nurse; Rensselaer, NY 12144-4100; Lic. No. 315744; Cal. No. 29606; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Michele Bialy a/k/a Michele Louise Loffredo; Registered Professional Nurse; Batavia, NY 14020; Lic. No. 484192; Cal. No. 29613; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,000 fine.

David John Lehmann; Registered Professional Nurse; Queensbury, NY 12804; Lic. No. 483849; Cal. No. 29620; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Laquisha D. Addison; Licensed Practical Nurse; Albany, NY 12206; Lic. No. 320605; Cal. No. 29648; Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation to commence upon return to practice, $250 fine payable within 4 months.

Joanne Ramoutar; Registered Professional Nurse; New York, NY 10001; Lic. No. 540144; Cal. No. 29650; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, 2 years probation to commence upon return to practice.

Robin A. Curtis; Registered Professional Nurse; Gouverneur, NY 13642; Lic. No. 566981; Cal. No. 29672; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Wendi Lynn Burke; Registered Professional Nurse; Cicero, NY 13039; Lic. No. 635521; Cal. No. 29684; 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.

Kyle Fabian Degon; Licensed Practical Nurse; Malone, NY 12953; Lic. No. 319910; Cal. No. 29704; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 4 months.

Janet E. Plucknette; Licensed Practical Nurse; Spencerport, NY 14559; Lic. No. 318167; Cal. No. 29725; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Brooke Ashley Spotts; Registered Professional Nurse; Camp Hill, PA 17011; Lic. No. 629448; Cal. No. 29864; Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.

Occupational Therapy

Kathryn Hughes Whipple; Occupational Therapist; Lyndonville, NY 14098; Lic. No. 011332: Cal. No. 29584; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $750 fine.

 Pharmacy

Thaddeus J. Kuzniarek; Pharmacist; Depew, NY 14043; Lic. No. 038096; Cal. No. 28660; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,500 fine payable within 4 months.

Upstate Pharmacy, LTD d/b/a Upstate Pharmacy; Pharmacy; West Seneca, NY 14224; Reg. No. 023581; Cal. No. 28662; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $2,500 fine.

Steven Howard Blatt; Pharmacist; Old Bridge, NJ 08857; Lic. No. 037301; Cal. No. 29646; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $4,500 fine.

Park Irmat Drug Corp. d/b/a Irmat Pharmacy; Pharmacy; New York, NY 10016; Reg. No. 021645; Cal. No. 29796; Application for consent order granted; Penalty agreed upon: $5,000 fine payable within 30 days.

Social Work

Michael Francis Verno a/k/a Michael Francis Verno Jr.; Licensed Master Social Worker; Penfield, NY 14526; Lic. No. 075445; Cal. No. 29657; 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.

III. RESTORATIONS          

The Board of Regents voted on October 17, 2017 to stay the execution of the order of revocation of the pharmacist license of Henry Magiet, Tarrytown, NY, subsequent to successful completion of certain examinations, to place him on probation for two years under specified terms and conditions, and upon successful completion of probation, to fully restore his license.  Mr. Magiet’s license was revoked December 28, 2002.

The Board of Regents voted on October 17, 2017 to stay the execution of the order of revocation of the physician license of Yefim Sosonkin, Roseville, CA, to place him on probation for two years under specified terms and conditions, and upon successful completion of probation, to fully restore his license. Dr. Sosonkin’s license was revoked September 22, 2009.

Media Contact

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

Press@nysed.gov
(518) 474-1201