Skip to main content

FOR IMMEDIATE RELEASE

July 2, 2012
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 70 Professional Discipline Cases And 4 Restoration Petitions

June 18-19, 2012

The Board of Regents announced disciplinary actions resulting in the revocation of 4 licenses, the surrender of 7 licenses, and 59 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

CHIROPRACTIC

Christopher Fronczak; Victor, NY 14564; Lic. No. 009579; Cal. No. 26117; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud.

DENTISTRY

Scott D. Geise; Dentist; Newfane, NY 14108; Lic. No. 042088; Cal. No. 25951; Found guilty of professional misconduct; Penalty: Revocation.

Juan G. Mesa; Dentist; Chicago, IL 60618; Lic. No. 053729; Cal. No. 25997; Application to surrender license granted. Summary: Licensee did not contest the charge of having been disciplined in the State of Illinois.

ENGINEERING AND LAND SURVEYING

Pedro J. Flaquer; Professional Engineer; Blooming Grove, NY 10914; Lic. No. 065024; Cal. No. 26099; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Accepting Bribes, a felony.

Tahseen Haider Syed; Professional Engineer; Richmond Hill, NY 11419; Lic. No. 072187; Cal. No. 26176; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Wire Fraud, a felony.

NURSING

Danielle M. Devito; Licensed Practical Nurse; Stillwater, NY 12170; Lic. No.  265248; Cal. No. 25907; Found guilty of professional misconduct; Penalty: Revocation.

Timothy Alan Courtney; Registered Professional Nurse; Ayers, MA 01432; Lic. No. 559596; Cal. No. 26137; Application to surrender license granted. Summary: Licensee did not contest the charge of having been convicted of Advertising for the Receipt and Possession of Child Pornography.

Timothy John Doyle; Licensed Practical Nurse, Registered Professional Nurse; West Islip, NY 11795-1110; Lic. Nos. 267898, 566442; Cal. Nos. 26150, 26151; Application to surrender licenses granted. Summary: Licensee did not contest the charge of inappropriately communicating with two eighth/ninth grade girls through Facebook and texting.

Anna M. Medina a/k/a Anna M. Reid-Covington a/k/a Anna M. Reid; Licensed Practical Nurse, Registered Professional Nurse; Syracuse, NY 13207; Lic. Nos.  128029, 309859; Cal. Nos. 26160, 26154; Found guilty of professional misconduct; Penalty: Revocation.

II. OTHER REGENTS DISCIPLINARY ACTIONS

ARCHITECTURE

Warren Bohn; New York, NY 10011; Lic. No. 016336; Cal. No. 26091; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

CHIROPRACTIC

John Ernest Weisberg; East Aurora, NY 14052; Lic. No. 003440; Cal. No. 24472; Found guilty of professional misconduct; Penalty: $500 fine to be paid within 6 months, 1 year suspension, probation 2 years to commence upon actual return to practice.

Gregory P. Richardson; Rochester, NY 14621; Lic. No. 010866; Cal. No. 26043; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.

CLINICAL LABORATORY TECHNOLOGY

Philip John Newby; Clinical Laboratory Technologist; Penn Yan, NY 14527-9170; Lic. No. 002202; Cal. No. 25703; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Paul R. Chichester; Clinical Laboratory Technologist; Middleburgh, NY 12122; Lic. No. 006459; Cal. No. 25750; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.Gregory John Burnell; Clinical Laboratory Technician; Plattsburgh, NY 12903-4201; Cert. No. 001934; Cal. No. 26162; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 year and until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.

DENTISTRY

Robert Allen Convissar; Dentist; New York, NY 10003-1503; Lic. No. 035183; Cal. No. 25384; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $2,500 fine payable within 1 month.

Shahryar Sedgh; Dentist; Brooklyn, NY 11206; Lic. No. 047141; Cal. No. 25969; 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 year stayed suspension, 2 years probation, $1,500 fine.

Yuri Krainov; Dentist; Brooklyn, NY 11218; Lic. No. 046221; Cal. No. 25987; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation.

Suzanne R. Resseguie; Dental Hygienist; Lockport, NY 14094; Lic. No. 019512; Cal. No. 26131; Found guilty of professional misconduct; Penalty: $500 fine to be paid within 6 months, indefinite suspension until alcohol abuse-free and until fit to practice, subsequent to termination of suspension, probation 2 years to commence upon actual return to practice.

Pascale Regine Chery; Dentist; Ocoee, FL 34761; Lic. No. 050132; Cal. No. 26139; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 3 months.

Eddy Alberto Ferreira-Popa; Dentist; Jackson Heights, NY 11372; Lic. No. 043295; Cal. No. 26232; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

DIETETICS AND NUTRITION

John Ernest Weisberg; Certified Dietitian-Nutritionist; East Aurora, NY 14052; Cert. No. 003840; Cal. No. 24473; Found guilty of professional misconduct; Penalty: $500 fine to be paid within 6 months, 1 year suspension, probation 2 years to commence upon actual return to practice.

MASSAGE THERAPY

Clara Misook Cho; Flushing, NY 11355-3884; Lic. No. 020777; Cal. No. 26006; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation, $2,500 fine.

NURSING

Toni M. Miller; Licensed Practical Nurse; Troy, NY 12180; Lic. No. 269804; Cal. No. 25318; Found guilty of professional misconduct; Penalty: $500 fine, 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, execution of last 18 months of probation tolled to commence upon actual return to practice.

Gillian Fiona Foster; Registered Professional Nurse; Staten Island, NY 10310; Lic. No. 598860; Cal. No. 25920; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine.

Kathleen Dymes Miller a/k/a Kathleen Dymes; Licensed Practical Nurse, Registered Professional Nurse; Cortlandt Manor, NY 10567-5139; Lic. Nos. 222187, 467602; Cal. Nos. 25956, 25955; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.

Susan Lyn Case; Registered Professional Nurse; Broadalbin, NY 12025; Lic. No. 419787; Cal. No. 25981; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Kimberly Michelle Keiffer; Licensed Practical Nurse; Rochester, NY 14626; Lic. No. 291053; Cal. No. 26041; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Sandra Diane Anscombe; Licensed Practical Nurse; Rochester, NY 14620-3546; Lic. No. 248040; Cal. No. 26062; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 10 month stayed suspension, 1 year probation to commence upon return to practice.

Grace Elizabeth Beauchamp; Licensed Practical Nurse, Registered Professional Nurse; Medford, NY 11763-2135; Lic. Nos. 276356, 563730; Cal. Nos. 26064, 26065; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 35 month stayed suspension, 3 years probation to commence upon return to practice.

Donna Brown-Joerg; Licensed Practical Nurse; Willsboro, NY 12996; Lic. No. 282553; Cal. No. 26066; 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.

Elyse J. Flader; Registered Professional Nurse; Stony Brook, NY 11790; Lic. No. 266800; Cal. No. 26067; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Kimberly Burlingame a/k/a Kimberly Sable; Licensed Practical Nurse, Registered Professional Nurse; Williamsville, NY 14221; Lic. Nos. 235414, 483991; Cal. Nos. 26071, 26070; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Delores Gallop Laverpool; Licensed Practical Nurse; Hempstead, NY 11550; Lic. No. 084956; Cal. No. 26076; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Jeanne Marie McNeely; Registered Professional Nurse; Nesconset, NY 11767; Lic. No. 584356; Cal. No. 26080; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Kathy A. Lopez; Licensed Practical Nurse, Registered Professional Nurse; Matawan, NJ 07747; Lic. Nos. 202161, 418328; Cal. Nos. 26089, 26090; 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 in State of New York.

Robin Jennings Huff; Registered Professional Nurse; Dadeville, AL 36853; Lic. No. 514817; Cal. No. 26109; 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 State of New York.

Jacqueline L. Brasie; Licensed Practical Nurse; Chittenango, NY 13037; Lic. No. 256871; Cal. No. 26116; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 10 month stayed suspension, 1 year probation.

Joseph Nvayo Ndongwa; Registered Professional Nurse, Nurse Practitioner (Adult Health), Nurse Practitioner (Family Health); Rochester, NY 14626; Lic. No. 468215, Cert. Nos. 302487, 334735; Cal. Nos. 26140, 26141, 26142; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Marie C. Barta a/k/a Marie Christine Ronca; Licensed Practical Nurse, Registered Professional Nurse; Schenectady, NY 12306-2031; Lic. Nos. 208926, 485273; Cal. Nos. 26143, 26144; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $750 fine.

Sharon Anne Peters; Registered Professional Nurse; Patchogue, NY 11772-3226; Lic. No. 308789; Cal. No. 26152; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

Tina M. Vanschaffel; Licensed Practical Nurse; Marion, NY 14505; Lic. No. 280393; Cal. No. 26157; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last 1 year of suspension stayed.

Melinda L. Monk a/k/a Melinda L. Rich; Licensed Practical Nurse; Rochester, NY 14624; Lic. No. 261094; Cal. No. 26158; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Robin J. Masse; Registered Professional Nurse; Santa Cruz, CA 95062; Lic. No. 505007; Cal. No. 26159; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Andrea Gyl Mele; Registered Professional Nurse; Elmira, NY 14904; Lic. No. 411137; Cal. No. 26163; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice.

OCCUPATIONAL THERAPY

Cynthia D. Edwards; Occupational Therapist; Bronx, NY 10469; Lic. No. 006190; Cal. No. 25994; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.

PHARMACY

RVK Pharmacy Ltd.; Pharmacy; 170 Dyckman Street, New York, NY 10040; Reg. No.  029272; Cal. No. 25398; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $10,000 fine payable within 30 days.

Timothy Michael Dannehy; Pharmacist; Slingerlands, NY 12159; Lic. No. 042130; Cal. No. 25737; 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, $1,000 fine payable within 6 months.

William Wong; Pharmacist; New Hyde Park, NY 11040; Lic. No. 048327; Cal. No. 25879; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.

Donald Rossi; Pharmacist; Smithtown, NY 11787-4823; Lic. No. 028335; Cal. No. 26042; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

Mohammed Zulfikar Somji; Pharmacist; Levittown, NY 11756-3507; Lic. No. 053276; Cal. No. 26078; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.

Douglas Neil Kassan; Pharmacist; Saint Petersburg, FL 33701; Lic. No. 042407; Cal. No. 26110; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 3 months.

Michael E. Odre; Pharmacist; Orchard Park, NY 14127-4425; Lic. No. 035812; Cal. No. 26115; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Hyman Abramchick; Pharmacist; Cornville, AZ 86325; Lic. No. 030667; Cal. No. 26178; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 3 months.

PHYSICAL THERAPY

Amadika Bienta Hospedales; Physical Therapist; Mount Vernon, NY 10553; Lic. No. 024372; Cal. No. 26061; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

PODIATRY

David Elliott Shaffer; Flushing, NY 11354; Lic. No. 003318; Cal. No. 25966; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $10,000 fine.

PSYCHOLOGY

David J. Funari; Granville, NY 12832; Lic. No. 004986; Cal. No. 25980; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 2 years and until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $1,500 fine payable within 6 months.

Andrew G. Adler; Scarsdale, NY 10583; Lic. No. 014088; Cal. No. 26111; Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, 2 years probation, $3,000 fine.

PUBLIC ACCOUNTANCY

Emil S. Rufolo; Certified Public Accountant; Staten Island, NY 10314; Lic. No. 046774; Cal. No. 26213; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

Franklin H. Bromberg; Certified Public Accountant; Plainview, NY 11803-3713; Lic. No. 030699; Cal. No. 26216; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

SOCIAL WORK

Geetanjeellie Devi Gopi; Licensed Master Social Worker; Elmhurst, NY 11373; Lic. No. 076563; Cal. No. 26074; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

III.  RESTORATIONS

The Board of Regents voted on June 19, 2012 to grant the application for restoration of theregistered professional nurse license of Glenn Chippindale. Mr. Chippindale’s license was originally revoked October 24, 1987.

The Board of Regents voted on June 19, 2012 to deny the application for restoration of thephysician license of Julius Goepp. Dr. Goepp’s license was originally surrendered October 1, 2004.

The Board of Regents voted on June 19, 2012 to grant the application for restoration of theregistered pharmacist license of Marwan Karnabi. Mr. Karnabi’s license was originally surrendered September 10, 2004.

The Board of Regents voted on June 19, 2012 to deny the application for restoration of theprofessional engineer license of Zayer Rizvi. Mr. Rizvi’s license was originally surrendered September 13, 2002.

Media Contact

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

Press@nysed.gov
(518) 474-1201