Skip to main content

FOR IMMEDIATE RELEASE

February 23, 2022
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions in 42 Professional Discipline Cases

The Board of Regents announced disciplinary actions resulting in the revocation of 1 license, surrender of 8 licenses, 1 certificate, and 1 certification, and 31 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

Kierian Kemjika Christopher Nwugwo; Dentist; Attica, NY 14011; Lic. No. 043550; Cal. No. 32790; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Attempted Rape in the 2nd Degree; and Sexual Abuse in the 1st Degree, both felonies.

Midwifery

Jennifer M. Bozza; Midwife; Sherman, NY 14781; Lic. No. 001255; Cal. No. 32779; Application to surrender license granted. Summary: Licensee did not contest charges of failing to provide appropriate prenatal care; permitting a patient with two prior cesarean sections to attempt a vaginal birth at home; failing to disclose the patient’s surgical history when transferring the patient to the hospital; failing to properly assess the fetal heart rate during labor; and failing to transfer another patient after her labor lasted more than 24 hours and was not progressing.

Caring for Women Midwifery P.C.; Sherman, NY 14781; Cal. No. 32780; Application to surrender certificate of incorporation granted. Summary: Registrant did not contest charges of failing to provide appropriate prenatal care; permitting a patient with two prior cesarean sections to attempt a vaginal birth at home; failing to disclose the patient’s surgical history when transferring the patient to the hospital; failing to properly assess the fetal heart rate during labor; and failing to transfer another patient after her labor lasted more than 24 hours and was not progressing.

Jessica Glenn; Midwife; Detroit, MI 48202-1419; Lic. No. 001616; Cal. No. 32845; Application to surrender license granted. Summary: Licensee did not contest the charge of failing to appropriately communicate a patient’s numerous complications during childbirth to a physician, in the State of Michigan.

Nursing

Shannon L. Pillion; Licensed Practical Nurse; Binghamton, NY 13905; Lic. No. 265569; Cal. No. 30486; Found guilty of professional misconduct; Penalty: Revocation.

Jermaine Velentine Richards; Licensed Practical Nurse; Suffield, CT 06080; Lic. No. 310322; Cal. No. 31515; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Murder, a class A felony, in the State of Connecticut.

Katelyn E. Schiliro; Licensed Practical Nurse; Rochester, NY 14612; Lic. No. 324815; Cal. No. 32425; Application to surrender license granted. Summary: Licensee admitted to charges of medication administration errors; and having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

Christopher Edward Morse; Registered Professional Nurse; Mecklenburg, NY 14863-0016; Lic. No. 578381; Cal. No. 32518; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to follow a patient’s care plan requiring receipt of papers from the patient, and also failing to follow said plan regarding the justification for the use of a sedative.

David Raymond Angel Mendez; Licensed Practical Nurse; Rensselaer Falls, NY 13680; Lic. No. 335765; Cal. No. 32817; Application to surrender license granted. Summary: Licensee did not contest the charge of committing boundary violations with ex-patients.

Esohe Agbonkpolor; Licensed Practical Nurse; Jamaica, NY 11434; Lic. No. 303350; Cal. No. 32860; Application to surrender license granted. Summary: Licensee did not contest charges of failing to render appropriate care to or properly assess a patient after witnessing that patient fall to the hallway floor; and failing to properly document a patient’s fall.

Physical Therapy

Kimberly A. Smith; Physical Therapist Assistant; Schenectady, NY 12306; Cert. No. 005852; Cal. No. 32813; Application to surrender certification granted. Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent Person in the 2nd Degree.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Dentistry

Pamela Louise Wilson; Dentist; New York, NY 10026; Lic. No. 040808; Cal. No. 31811; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.

Changpae J. Yu; Dentist; Commack, NY 11725; Lic. No. 042926; Cal. No. 32822; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.

Engineering, Land Surveying and Geology

Joseph Michael Petito; Land Surveyor; Middle Village, NY 11379; Lic. No. 050335; Cal. No. 32643; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.

Ko Shek Wong; Professional Engineer; Paramus, NJ 07652; Lic. No. 087243; Cal. No. 32758; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.

Nursing

Windy Maxine Lyon-Hampton a/k/a Windy Grant; Licensed Practical Nurse; Troy, NY 12180; Lic. No. 286990; Cal. No. 30418; Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation.

Rosemary Charlene Speirs; Registered Professional Nurse; Carmel, NY 10512; Lic. No. 337987; Cal. No. 32291; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.

Maureen E. Bienko; Licensed Practical Nurse; Angola, NY 14006; Lic. No. 317821; Cal. No. 32566; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Cyrus Neal Walker; Registered Professional Nurse; South Windsor, CT 06074-6904; Lic. No. 216618; Cal. No. 32621; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice in New York State, 2 years probation, $500 fine.

Anthony J. Mezzacappa; Licensed Practical Nurse; Rhinebeck, NY 12572; Lic. No. 265558; Cal. No. 32683; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Jeannettea Dashia Brown; Registered Professional Nurse; Buffalo, NY 14227; Lic. No. 538061; Cal. No. 32685; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Richard Clayton Currier a/k/a Richard C. Currier; Licensed Practical Nurse; Ballston Spa, NY 12020; Lic. No. 330599; Cal. No. 32722; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

James J. Bothwell; Licensed Practical Nurse; North Syracuse, NY 13212; Lic. No. 281412; Cal. No. 32731; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Terry Lynn O'Hare; Licensed Practical Nurse; Weedsport, NY 13166-0142; Lic. No. 260920; Cal. No. 32735; Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation.

Carson Fred Fanning; Registered Professional Nurse; Richland, NY 13144-4413; Lic. No. 631638; Cal. No. 32740; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.

Jayne Figueroa; Registered Professional Nurse; Staten Island, NY 10304; Lic. No. 360666; Cal. No. 32744; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.

Susan Mae Layton; Licensed Practical Nurse; Brewerton, NY 13029-9721; Lic. No. 310831; Cal. No. 32761; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Victor Shear; Registered Professional Nurse; Canajoharie, NY 13317; Lic. No. 500456; Cal. No. 32763; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 years and until fit to practice, upon return to practice, 2 years probation.

Beverly Barclift; Licensed Practical Nurse, Registered Professional Nurse; West Henrietta, NY 14586; Lic. Nos. 230793, 591020; Cal. Nos. 32768, 32769; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.

Occupational Therapy

James Matthew Herzog; Occupational Therapist; Norwich, NY 13815; Lic. No. 003915; Cal. No. 32500; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Pharmacy

Robert F. Perrella; Pharmacist; Floral Park, NY 11004-1612; Lic. No. 036197; Cal. No. 32364; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.

Physical Therapy

Leila Ann Saguto a/k/a Leila Ann Kime; Physical Therapist; Manorville, NY 11949; Lic. No. 009576; Cal. No. 30894; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.

Podiatry

Pearce Sloan; Podiatrist; Rochester, NY 14626; Lic. No. 004432; Cal. No. 32338; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.

Public Accountancy

Timothy Michael Daly; Certified Public Accountant; Stamford, CT 06905; Lic. No. 079294; Cal. No. 32729; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice in New York State, 2 years probation, $3,000 fine.

Andrew L. Feldman; Certified Public Accountant; Mineola, NY 11501; Lic. No. 061102; Cal. No. 32773; Application for consent order granted; Penalty agreed upon: Partial actual suspension in the area of auditing until licensee completes coursework, upon return to full practice, 2 years probation, $2,500 fine.

Social Work

Alicia Catherine Colangelo; Licensed Master Social Worker; Baldwinsville, NY 13027; Lic. No. 062594; Cal. No. 31689; Found guilty of professional misconduct; Penalty: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation.

Harris Michael Flug; Licensed Clinical Social Worker; Huntington, NY 11743; Lic. No. 034623; Cal. No. 32034; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.

Denise Rae Fredette; Licensed Master Social Worker; New York, NY 10027-6036; Lic. No. 075314; Cal. No. 32636; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Rhonda Mara Segal; Licensed Master Social Worker; Syosset, NY 11791; Lic. No. 086412; Cal. No. 32726; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.

Speech-Language Pathology and Audiology

Jennifer L. Kelly a/k/a Jennifer L. Balliette; Speech-Language Pathologist; Seneca Falls, NY 13148; Lic. No. 018283; Cal. No. 32696; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Veterinary Medicine

Cassandra Fay Carvin; Veterinarian; Herkimer, NY 13350; Lic. No. 010048; Cal. No. 32746; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $3,500 fine.