Skip to main content

Regents Actions in 58 Professional Discipline Cases

October 28, 2019

The Board of Regents announced disciplinary actions resulting in the revocation of 1 license, surrender of 9 licenses, and 48 other disciplinary actions. The penalty indicated for each case relates solely to the misconduct set forth in that particular case. 

I. REVOCATION AND SURRENDERS

Dentistry

John W. Wolf; Dentist; Butner, NC 27509; Lic. No. 038642; Cal. No. 31345; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Possess with Intent to Distribute Methamphetamine; and Possession of Child Pornography, both felonies.

Engineering, Land Surveying and Geology

Scott Leslie Schnall; Professional Engineer; Brooklyn, NY 11201; Lic. No. 075316; Cal. No. 30473; Application to surrender license granted. Summary: Licensee admitted to charges of knowingly making three material false statements with regard to proposed project applications filed with the New York City Department of Buildings which falsely certified that said applications and work proposed by said projects conformed to all applicable laws or regulations; negligently making four material false statements with regard to various proposed projects applications filed with the New York City Department of Buildings; and, between 2010 and 2014, filing six limited supervisory check applications with the New York City Department of Buildings that professionally certified that the proposed project complied with all applicable laws when said proposed projects failed to conform to the relevant Zoning Resolution.

Massage Therapy

Matthew Thomas Widener; Massage Therapist; Farmingville, NY 11738; Lic. No. 027130; Cal. No. 31433; Application to surrender license granted. Summary: Licensee admitted to the charge of conduct in the profession which evidences moral unfitness.

Nursing

John Richard Reta; Registered Professional Nurse; Fuquay Varina, NC 27526; Raleigh, NC 27603; Catskill, NY 12414; Lic. No. 658899; Cal. No. 29562; Found guilty of professional misconduct; Penalty: Revocation.

Diana L. Katzenberger; Licensed Practical Nurse; Liberty, NY 12754-1326; Lic. No. 294022; Cal. No. 31475; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, an unclassified misdemeanor.

Jessica Lynn Bosch; Registered Professional Nurse; Mandeville, LA 70448; Lic. No. 568875; Cal. No. 31491; Application to surrender license granted. Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Louisiana, where the conduct if committed in New York would constitute practicing the profession while the ability to practice is impaired by drugs.

Diane T. Davis; Licensed Practical Nurse; Tarrytown, NY 10591-4723; Lic. No. 107109; Cal. No. 31525; Application to surrender license granted. Summary: Licensee admitted to the charge of practicing while the ability to practice was impaired by fentanyl.

Paula Marie Kelly; Registered Professional Nurse; San Antonio, TX 78213; Lic. No. 529318; Cal. No. 31572; Application to surrender license granted. Summary: Licensee did not contest the charge of failing to accurately and completely document the administration of medication in a patient’s Medical Administration Record.

Physical Therapy

Dahlia Fahmy; Physical Therapist; Northbrook, IL 60062; Lic. No. 014062 Cal. No. 31553; Application to surrender license granted. Summary: Licensee did not contest the charge of having been employed in the position of a physical therapist in the State of Florida without possessing a valid license to practice the profession of physical therapy.

Social Work

Charles W. Rhynhart; Licensed Clinical Social Worker; Albany, NY 12203; Lic. No. 035922; Cal. No. 31379; Application to surrender license granted. Summary: Licensee did not contest the charge of boundary violations.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Clinical Laboratory Technology

Mariana Binkiwitz; Clinical Laboratory Technologist; Fredonia, NY 14063; Lic. No. 004326; Cal. No. 29764; Found guilty of professional misconduct; Penalty: Censure and reprimand, 1 year probation.

Dentistry

Miriam R. Lampert; Dentist; Delmar, NY 12054; Lic. No. 053784; Cal. No. 30934; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Neal F. Vallins; Dentist; New York, NY 10065; Lic. No. 033241; Cal. No. 31172; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.

Engineering, Land Surveying and Geology

Terrence Thomas Mroczkowski; Land Surveyor; Otego, NY 13825; Lic. No. 049959; Cal. No. 29950; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

John Cosmo Valerio; Professional Engineer; Mineola, NY 11501; Lic. No. 064012; Cal. No. 31248; Application for consent order granted; Penalty agreed upon: Censure and reprimand, $1,000 fine.

Valerio Associates Consulting Engineers PC; Engineering;  Mineola, NY 11501; Cal. No. 31249; Application for consent order granted; Penalty agreed upon: $500 fine.

Charly Fares Ayoub; Professional Engineer; Brooklyn, NY 11209; Lic. No. 080182; Cal. No. 31317; Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation, $10,000 fine.

Nursing

Nora Esther Cummings; Registered Professional Nurse; Altamont, NY 12009; Lic. No. 544200; Cal. No. 30012; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Joseph James Saccaro a/k/a Joseph J. Saccaro; Licensed Practical Nurse; Middle Island, NY 11953; Lic. No. 271659; Cal. No. 30388; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Maria Lei Perry; Licensed Practical Nurse; Fort Edward, NY 12828-1282; Lic. No. 281895; Cal. No. 30977; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Timothy J. Dublynn; Registered Professional Nurse; Staten Island, NY 10308-1302; Lic. No. 625567; Cal. No. 31015; Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension. Upon return to practice, 2 years probation.

Jerry Matthew Cook; Licensed Practical Nurse; Rome, NY 13440; Lic. No. 280521; Cal. No. 31055; Found guilty of professional misconduct; Penalty: Indefinite actual suspension of at least 3 months, until licensee is substance abuse-free and fit to practice. Upon return to practice, 2 years probation, $500 fine.

Tracey Patrice Walker a/k/a Tracey P. Bailey; Licensed Practical Nurse; Brockport, NY 14420; Lic. No. 265600; Cal. No. 31056; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.

Brittani Lynne Johnson; Licensed Practical Nurse; Farmington, NY 14425; Lic. No. 316584; Cal. No. 31064; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Louise M. Munson; Licensed Practical Nurse; Stuyvesant, NY 12173; Lic. No. 226618; Cal. No. 31082; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Shirley Gauthier; Licensed Practical Nurse; Rockville Centre, NY 11570; Lic. No. 298680; Cal. No. 31100; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.

Daniel Leon; Registered Professional Nurse; Williamsville, NY 14221; Lic. No. 733758; Cal. No. 31119; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Jack L. Ssemanda; Licensed Practical Nurse; Silver Spring, MD 20904-5322; Lic. No. 301877; Cal. No. 31123; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension. Upon return to practice in the State of New York, 2 years probation.

Kara Ann Irvin; Licensed Practical Nurse; East Meadow, NY 11554-1617; Lic. No. 265309; Cal. No. 31139; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Tonya Lee Helmer; Licensed Practical Nurse; Castile, NY 14427-1442; Lic. No. 312611; Cal. No. 31144; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Deja Jantel Davis; Licensed Practical Nurse; Rochester, NY 14621; Lic. No. 323990; Cal. No. 31150; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.

Mary C. Freytag; Registered Professional Nurse; Hubberdsville, NY 13355; Lic. No. 567567; Cal. No. 31154; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Marvellous Otaigbe Umheni; Licensed Practical Nurse; Houston, TX 77070; Lic. No. 299273; Cal. No. 31157; Application for consent order granted; Penalty agreed upon: Censure and Reprimand. Upon return to practice in the State of New York, 1 year probation, $500 fine.

James Palomado Pabelonia; Registered Professional Nurse; Valley Stream, NY 11580-5212; Lic. No. 666373; Cal. No. 31181; Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine.

Chantiel Ashanique Cox; Licensed Practical Nurse; Huntington Station, NY 11746; Lic. No. 313537; Cal. No. 31182; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Mary E. Barselle a/k/a Mary E. Cahan; Registered Professional Nurse; Georges Mill, NH 03751-0240; Lic. No. 336693; Cal. No. 31202; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension. Upon return to practice in the State of New York, 2 years probation.

Candace F. Love; Licensed Practical Nurse; Buffalo, NY 14214; Lic. No. 266160; Cal. No. 31217; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of at least 1 month and until fit to practice. Upon return to practice, 2 years probation, $500 fine.

Emma Mulloy Cerasoli; Licensed Practical Nurse; Glenmont, NY 12077; Lic. No. 279257; Cal. No. 31224; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Yahchika Capri Leonard; Registered Professional Nurse; Cleveland, OH 43128-1237; Lic. No. 698134; Cal. No. 31246; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of at least 1 year and until mentally fit to practice. Upon return to practice in the State of New York, 2 years probation.

Maria A. Tavarez; Licensed Practical Nurse, Registered Professional Nurse; New York, NY 10032; Lic. Nos. 250801, 494396; Cal. Nos. 31253, 31185; Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine.

Kellianne Marie Billins; Licensed Practical Nurse; Utica, NY 13501-4708; Lic. No. 258913; Cal. No. 31258; 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 return to practice, 2 years probation. Order to supersede Order No. 30345.

Dymphna Gilhooley; Registered Professional Nurse, Nurse Practitioner (Adult Health); New York, NY 10021; Lic. No. 454595, Cert. No. 302574; Cal. Nos. 31275, 31276; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.

Amanda D. Engle; Licensed Practical Nurse; Middleburgh, NY 12122-0224; Lic. No. 285459; Cal. No. 31286; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice. Upon return to practice, 2 years probation.

Laurie Ann Guererri a/k/a Laurie Ann Chelenza Guererri; Licensed Practical Nurse, Registered Professional Nurse; Phelps, NY 14532; Lic. Nos. 151643, 444869; Cal. Nos. 31289, 31290; Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension. Upon return to practice, 2 years probation, $500 fine.

Julie Ann Stokley; Licensed Practical Nurse, Registered Professional Nurse; Westhampton Beach, NY 11978-2061; Lic. Nos. 265093, 580162; Cal. Nos. 31319, 31320; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.

Neeroopa Davi Surendranath; Registered Professional Nurse; North Baldwin, NY 11510-1001; Lic. No. 654004; Cal. No. 31339; Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine, 25 hours public service.

Tammy Lynn Vermilling; Licensed Practical Nurse; Yorkville, NY 13495-1707; Lic. No. 125802; Cal. No. 31355; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.

Moira Frances Deneen Canty; Registered Professional Nurse; Rockville Centre, NY 11570; Lic. No. 491804; Cal. No. 31365; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.

Kristin Marie Fralick; Registered Professional Nurse; Albany, NY 12205; Lic. No. 645877; Cal. No. 31439; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of at least 6 months and until fit to practice. Upon return to practice, 2 years probation, $500 fine.

Pharmacy

Glen Cove Pharmacy LLC d/b/a Glen Cove Chemists; Pharmacy; Glen Cove, NY 11542; Reg. No. 025220; Cal. No. 31127; Application for consent order granted; Penalty agreed upon: Censure and reprimand, $2,500 fine.

Margaret Chen; Pharmacist; Rego Park, NY 11374-1561; Lic. No. 052405; Cal. No. 31161; Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation.

Physical Therapy

Josue Santiago; Physical Therapist Assistant; Miami, FL 33137; Cert. No. 005884; Cal. No. 30374; Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation.

Public Accountancy

Leo Berg; Certified Public Accountant; Glen Cove, NY 11542-2923; Lic. No. 115046; Cal. No. 31038; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Respiratory Therapy

Connianne Marie Wendell; Respiratory Therapy Technician; West Sand Lake, NY 12196; Lic. No. 004711; Cal. No. 31201; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.

Media Contact

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

Press@nysed.gov
(518) 474-1201