Skip to main content

Regents actions in 43 professional discipline cases and 2 restoration petitions

February 3, 2020

The Board of Regents announced disciplinary actions resulting in the surrender of 3 licenses and 40 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

Nursing

Linda J. Borden; Licensed Practical Nurse, Registered Professional Nurse; Sanford, FL 32771; Lic. Nos. 176830, 378272; Cal. Nos. 31727, 31728; Application to surrender licenses granted. Summary: Licensee did not contest the charge of, in the State of Arizona, misrepresenting her employment history on an application for employment and failing to disclose that she was previously terminated.

Physical Therapy

Lisbeth Guerra; Physical Therapist; Pembroke Pines, FL 33025-5760; Lic. No. 025889; Cal. No. 31589; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a Felony.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

Genaro Rafael Urueta; Architect; Albertson, NY 11507; Lic. No. 035610; Cal. No. 31393; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.

Dietetics and Nutrition

Andrew Scott Tepper; Dietitian-Nutritionist; Westtown, NY 10998-0202; Lic. No. 006485; Cal. No. 31312; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.

Engineering, Land Surveying and Geology

Vincent Nantista; Professional Engineer; Mt. Sinai, NY 11766; Lic. No. 043097; Cal. No. 30948 Found guilty of professional misconduct; Penalty: 6 months actual suspension, 18 months stayed suspension, 2 years probation, $5,000 fine.

Mental Health Practitioner

Paula Pesha Cohen; Licensed Mental Health Counselor; New York, NY 10024-5553; Lic. No. 002349; Cal. No. 31474; Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $1,500 fine.

Nursing

Tera M. Poles a/k/a Tera Poles; Licensed Practical Nurse; Lancaster, TX 75134, Rochester, NY 14613; Lic. No. 301672; Cal. No. 29590; Found guilty of professional misconduct; Penalty: 6 months actual suspension, 18 months stayed suspension, upon return to practice in the State of New York, 2 years probation, $500 fine.

Traci Renee Schultz a/k/a Traci Renee Becker; Registered Professional Nurse; Rochester, NY 14612; Lic. No. 578168; Cal. No. 30117; Found guilty of professional misconduct; Penalty: Actual suspension of at least 2 months and until alcohol abuse-free and  fit to practice. Upon return to practice, 2 years probation,$500 fine.

Caroline Ruth Ferris a/k/a Caroline Ruth Sandrow; Registered Professional Nurse; Islip Terrace, NY 11752; Lic. No. 372072; Cal. No. 30689; Found guilty of violation of probation; Penalty: Penalty supersedes penalty previously imposed under Order No. 29449, 6 months actual suspension, 18 months stayed suspension, 2 years probation to commence upon effective date of the service of the Order and to run concurrent with suspension, $500 fine.

Lynda Rose Hardy; Registered Professional Nurse; Dublin, OH 43017; Lic. No. 340907; Cal. No. 30848; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension. Upon return to practice in the State of New York, 1 year probation, $500 fine.

Jennifer Kulubor Ross Jallah; Licensed Practical Nurse, Registered Professional Nurse; Hurst, TX 76053; Lic. Nos. 285371, 653514; Cal. Nos. 31199, 31200; 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, $500 fine.

Dianna Maria Sheehan; Registered Professional Nurse; Sicklerville, NJ 08081; Lic. No. 725833; Cal. No. 31212; 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 , $500 fine.

Idara Emmanuel Udo; Licensed Practical Nurse, Registered Professional Nurse; Oakley, CA 94561; Lic. Nos. 246693, 496709; Cal. Nos. 31260, 31261; Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension. Upon return to practice in the State of New York, 2 years probation, $500 fine.

Raeann K. Jupin; Licensed Practical Nurse; Auburn, NY 13021; Lic. No. 327453; Cal. Nos. 31288; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Kendall Tara Grohman; Registered Professional Nurse; Locust Valley, NY 11560-0078; Lic. No. 630771; Cal. No. 31292; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Carroll Ann Helena Clarke-Pilgrim; Licensed Practical Nurse; Rosedale, NY 11422; Lic. No. 325710; Cal. No. 31367; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, 20 hours public service, $500 fine.

Ashley Dione Sims; Licensed Practical Nurse; Charlotte, NC 28269; Lic. No. 319641; Cal. No. 31370; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.

Danielle Armetta a/k/a Danielle Armetta-Dibs; Licensed Practical Nurse, Registered Professional Nurse; Staten Island, NY 10312; Lic. Nos. 265613, 532081; Cal. Nos. 31375, 31376; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Dale J. Doyle; Licensed Practical Nurse; Fairport, NY 14450; Lic. No. 232268; Cal. No. 31390; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Funmilola Mary Taiwo; Registered Professional Nurse; Far Rockaway, NY 11691-2200; Lic. No. 618809; Cal. No. 31399; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.

Victor David Gonzalez; Registered Professional Nurse; Cazenovia, NY 13035; Lic. No. 617071; Cal. No. 31406; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Gina E. Gray; Registered Professional Nurse; Rochester, NY 14624; Lic. No. 491492; Cal. No. 31417; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Meghan Patricia Schule; Registered Professional Nurse; Lynbrook, NY 11563-1132; Lic. No. 682735; Cal. No. 31434; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

William Matthew Casiere; Licensed Practical Nurse; Saugerties, NY 12477; Lic. No. 323050; Cal. No. 31436; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

AnnMarie Rajczewski a/k/a AnnMarie Morgan; Licensed Practical Nurse; Albany, NY 12205; Lic. No. 302087; Cal. No. 31444; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Lucia Foster; Licensed Practical Nurse; Newark, NY 14513-1507; Lic. No. 278453; Cal. No. 31463; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.

John Leslie Matheny; Registered Professional Nurse; Ooltewah, TN 37363; Lic. No. 475208; Cal. No. 31466; Application for consent order granted; Penalty agreed upon: 4 months actual suspension, 20 months stayed suspension. Upon return to practice in the State of New York, 2 years probation, $500 fine.

Jacqueline Maria Rincon; Registered Professional Nurse; Deer Park, NY 11729; Lic. No. 741288; Cal. No. 31633; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of at least 1 month and until successful participation in course of therapy and treatment and until fit to practice. Upon return to practice, 2 years probation.

Pharmacy

Catskill Pharmacy Inc.; Pharmacy; Kerhonkson, NY 12446-0626; Reg. No. 024863; Cal. No. 30026; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $5,000 fine.

Nisar Pharmacy, Inc.; Pharmacy; Bronx, NY 10451; Reg. No. 021733; Cal. No. 31005; Application for consent order granted; Penalty agreed upon: Censure and reprimand, 2 years probation, $5,000 fine.

Bhaskar Gunjupali; Pharmacist; Riverhead, NY 11901; Lic. No. 050981; Cal. No. 31179; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.

Vevi Pharmacy, Inc., d/b/a Barth's Drug Store; Pharmacy; Riverhead, NY 11901; Reg. No. 034370; Cal. No. 31180; Application for consent order granted; Penalty agreed upon: $1,500 fine.

Specialty RX Inc.; Pharmacy; Ridgefield, NJ 07660; Reg. No. 026830; Cal. 31471; Application for consent order granted; Penalty agreed upon: $10,000 fine.

Hungyi Liu; Pharmacist; Flushing, NY 11367; Lic. No. 062109; Cal. No. 31476; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $3,000 fine.

Gregory Scott Mack; Pharmacist; Centerport, NY 11721; Lic. No. 038445; Cal. No. 31512; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Social Work

Denise M. Spagnola; Licensed Clinical Social Worker; Frankfort, NY 13340; Lic. No. 055950; Cal. No. 31304; Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $500 fine.

Kirstin Hope Vales; Licensed Master Social Worker; Katonah, NY 10536; Lic. No. 099423; Cal. No. 31357; Application for consent order granted; Penalty agreed upon: 2 years actual suspension, 2 years probation.

Patti L. Pottorff; Licensed Master Social Worker; Elmira, NY 14904; Lic. No. 079296; Cal. No. 31426; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice. Upon return to practice, 2 years probation.

Veterinary Medicine

Steven R. Weinstein; Veterinarian; Howard Beach, NY 11414; Lic. No. 004137; Cal. No. 31315; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.

III. RESTORATIONS

The Board of Regents voted on January 14, 2020 to deny the application for restoration of the podiatry license of Jack Cohen, Brooklyn, NY. Dr. Cohen’s license was revoked on April 27, 1999.

The Board of Regents voted on January 14, 2020 to deny the application for restoration of the physician license of Zahid Nazir, Latham, NY. Dr. Nazir’s license was surrendered on November 6, 2012.

Media Contact

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

Press@nysed.gov
(518) 474-1201