Skip to main content

FOR IMMEDIATE RELEASE

March 17, 2016
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 73 Professional Discipline Cases and 2 Restoration Petitions

February 22 - 23, 2016

The Board of Regents announced disciplinary actions resulting in the revocation of 2 licenses, surrender of 21 licenses, and 50 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. REVOCATIONS AND SURRENDERS

Acupuncture

Mikal Paul Gohring; Anchorage, AK 99503; Lic. No. 000252; Cal. No. 28714; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor; Criminal Mischief in the 3rd Degree, a class A misdemeanor; and Assault in the 3rd Degree, a class A misdemeanor.

Chiropractic

Dmitry Slobodyansky; Brooklyn, NY 11224; Lic. No. 008950; Cal. No. 28702; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud and Mail Fraud, a felony.

Nursing

Maryann TenEyck; Registered Professional Nurse; Schenectady, NY 12306; Lic. No. 494915; Cal. No. 27775; Found guilty of professional misconduct; Penalty: Revocation.

Lynn M. Merriam; Licensed Practical Nurse; Rochester, NY 14624; Lic. No. 144974; Cal. No. 28186; Found guilty of professional misconduct; Penalty: Revocation.

Kristen A. Johnson; Registered Professional Nurse; Fulton, NY 13069; Lic. No. 623118; Cal. No. 28576; Application to surrender license granted. Summary: Licensee did not contest the charge of moral unfitness in the practice.

Utika E. Alexander a/k/a Utika Stroman; Licensed Practical Nurse; Albion, NY 14411-9399; Lic. No. 296237; Cal. No. 28659; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Robbery in the 2nd Degree a class C felony.

Nicholle Gaveglia; Licensed Practical Nurse; Selden, NY 11784-2288; Lic. No. 282630; Cal. No. 28679; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree, a class E felony; Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor; and Petit Larceny, a class A misdemeanor.

Juliet Joyce Clifford; Licensed Practical Nurse, Registered Professional Nurse; Mount Vernon, NY 10553; Lic. Nos. 231709, 481873; Cal. Nos. 28696, 28697; Application to surrender licenses granted. Summary: Licensee admitted to the charge of having failed, while acting as Director of Nursing, to properly notify authorities of the elopement of a demented resident.

Matthew David Mendelow; Registered Professional Nurse; New York, NY 10010; Lic. No. 574361; Cal. No. 28711; Application to surrender license granted. Summary: Licensee admitted to the charge of being a habitual user of the prescription-required controlled narcotic drugs hydromorphone and morphine during the period of in or about February 2014 to in or about April 2014.

Marci L. Gullberg; Registered Professional Nurse; Fairfield, CT 06824-5845; Lic. No. 589372; Cal. No. 28712; Application to surrender license granted. Summary: Licensee did not contest the charge of withdrawing morphine and/or lorazepam from a hospital Pyxis machine ostensibly for administration to patients, but failing to consistently and accurately document said medication administration in the patients’ medication administration records, pain scale flow sheets and/or nursing notes.

Pharmacy

Lena Thaotramhuyen Congtang a/k/a Lena T. Congtang a/k/a Lena T. Lasher; Pharmacist; High Bridge, NJ 08829; Lic. No. 050268; Cal. No. 28618; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Misbrand Prescription Drugs, Misbranding Drugs, Conspiracy to Commit Mail and Wire Fraud, Mail Fraud and Wire Fraud.

Kevin Jon Schaffer; Pharmacist; Utica, NY 13502; Lic. No. 031029; Cal. No. 28664; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Possession of a Sexual Performance by a Child, a class E felony.

Randall James Smith; Pharmacist; Mexico, ME 04257; Lic. No. 033567; Cal. No. 28669; Application to surrender license granted. Summary: Licensee admitted to the charge of processing and dispensing a prescription for his wife with a local doctor’s name on said prescription even though the local doctor had not prescribed said medication.

Christina Wang Chai; Pharmacist; Fort Lee, NJ 07024; Lic. No. 054370; Cal. No. 28673; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute and Possess with Intent to Distribute a Controlled Substance, a felony.

Pasquale Minuto; Pharmacist; Albany, NY 12203; Lic. No. 043388; Cal. No. 28682; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Money Laundering, a felony.

Psychology

Jay Alfred Seitz; Fort Dix, NJ 08640; Lic. No. 010816; Cal. No. 28677; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted under Federal law of Conspiracy to Commit Mail Fraud and Health Care Fraud; Mail Fraud; and Health Care Fraud, all felonies; and under New York State law of two counts of Stalking in the 3rd Degree, both class A misdemeanors; and one count of Menacing in the 2nd Degree, a class A misdemeanor.

Public Accountancy

Robert S. Gruber; Certified Public Accountant; New York, NY 10022; Lic. No. 033339; Cal. No. 28630; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Promoting Gambling in the 1st Degree, a class E felony.

Social Work

Stephen Parks Bell; Licensed Master Social Worker, Licensed Clinical Social Worker; Flushing, NY 11367; Lic. Nos. 069712, 076892; Cal. Nos. 28397, 28501; Application to surrender licenses granted. Summary: Licensee admitted to the charge of engaging in sexual intercourse with a patient.

Melisa Rae Schonfield; Licensed Master Social Worker, Licensed Clinical Social Worker; Bedford Hills, NY 10507-2400; Lic. Nos. 055742, 069999; Cal. Nos. 28573, 28574; Application to surrender licenses granted. Summary: Licensee admitted to the charge of having been convicted of attempted Murder in the 2nd Degree.

Veterinary Medicine

William Valentino a/k/a Louis W. Valentino a/k/a Louis William Valentino; Veterinarian; Davie, FL 33328; Lic. No. 007676; Cal. No. 28717; Application to surrender license granted. Summary: Licensee did not contest the charge of practicing veterinary medicine in the State of Maryland without a license and without a current registration.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Dentistry

Paul C. Carey; Dentist; Massapequa, NY 11758; Lic. No. 039421; Cal. No. 28411; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $750 fine.

Leonard Michael Badger; Dentist; Orlando, FL 32836; Lic. No. 053549; Cal. No. 28439; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $3,500 fine payable within 6 months.

Erica Nicole Vitagliano; Dental Hygienist, Dental Hygiene Restricted Local Infiltration Anesthesia/Nitrous Oxide Analgesia; Wake Forest, NC 27587; Lic. No. 024469, Cert. No. 001502; Cal. Nos. 28472, 28473; Application for consent order granted; Penalty agreed upon: Indefinite actual suspensions for not less than 6 months and until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice in the State of New York.

Louisa F. Correa; Dentist; Paramus, NJ 07652; Lic. No. 043148; Cal. No. 28590; Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $5,000 fine payable as stated.

Engineering and Land Surveying

Edward Reilly; Professional Engineer; Slingerlands, NY 12159; Lic. No. 066193; Cal. No. 28250; Found guilty of professional misconduct; Penalty: 24 month suspension, execution of last 21 months of suspension stayed, upon service of Order and concurrent with actual suspension, probation 2 years.

Massage Therapy

Riche C. Yao; Forest Hills, NY 11375; Lic. No. 024298; Cal. No. 28596; Application for consent order granted; Penalty agreed upon: 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice.

Midwifery

Emory Jana Ship; New York, NY 10025-8437; Lic. No. 001332; Cal. No. 28070; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.

Nursing

Zinaida Perutskaya; Registered Professional Nurse; Staten Island, NY 10305; Lic. No. 562739; Cal. No. 27119; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation.

Philomena Elizabeth Henry; Registered Professional Nurse; Fairport, NY 14450; Lic. No. 502323; Cal. No. 27963; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice.

Angelique Sestito a/k/a Angelique Daragjati; Licensed Practical Nurse, Registered Professional Nurse; Staten Island, NY 10312; Lic. Nos. 256036, 513628; Cal. Nos. 28171, 28172; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Taneisha Nicole Foy; Licensed Practical Nurse; Cohoes, NY 12047; Lic. No. 269921; Cal. No. 28311; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Zenaida C. del Rosario; Licensed Practical Nurse, Registered Professional Nurse; Elmsford, NY 10523; Lic. Nos. 137457, 442304; Cal. Nos. 28362, 28363; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation, $500 fine.

Rodney Bradford Wilkinson; Licensed Practical Nurse; Rochester, NY 14605; Lic. No. 291302; Cal. No. 28365; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Shari Shabli Venisee; Licensed Practical Nurse; Rochester, NY 14621-3149; Lic. No. 317661; Cal. No. 28366; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Kyle David Gerould; Licensed Practical Nurse; Livonia, NY 14487-9317; Lic. No. 316218; Cal. No. 28367; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Yves-Maryse Telemaque; Licensed Practical Nurse; West Babylon, NY 11704; Lic. No. 299156; Cal. No. 28370; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.

Cory Scott Whitney; Licensed Practical Nurse; York, NY 14592; Lic. No. 291533; Cal. No. 28378; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 2 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $250 fine payable within 4 months.

Kipp A. Rifanburg; Registered Professional Nurse; Jupiter, FL 33458; Lic. No. 630617; Cal. No. 28388; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 6 months.

Tricia Jean Johnson; Registered Professional Nurse; Falconer, NY 14733; Lic. No. 488199; Cal. No. 28392; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Richard Montesa Base; Licensed Practical Nurse, Registered Professional Nurse; New Hyde Park, NY 11040; Lic. Nos. 241140, 475185; Cal. Nos. 28393, 28394; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Lindsay Jo Minns; Registered Professional Nurse; Geneva, NY 14456; Lic. No. 556270; Cal. No. 28408; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Traci Lyn Snyder; Registered Professional Nurse; Liverpool, NY 13090; Lic. No. 525264; Cal. No. 28415; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Lisa M. Baran; Licensed Practical Nurse; Weedsport, NY 13166; Lic. No. 264553; Cal. No. 28422; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Alfon Cloe Cabardo Maristela; Registered Professional Nurse; Valley Stream, NY 11580; Lic. No. 601666; Cal. No. 28425; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.

Tara L. Tipton; Licensed Practical Nurse; Watertown, NY 13601; Lic. No. 277384; Cal. No. 28436; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Jahnice Monique Strange; Licensed Practical Nurse; Shirley, NY 11967; Lic. No. 205875; Cal. No. 28449; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month suspension stayed, 24 months probation, $2,500 fine.

Jennifer Langdon; Registered Professional Nurse; Glen Head, NY 11545-1624; Lic. No. 450472; Cal. No. 28450; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Kim Marie Frick a/k/a Kim Marie Swieczkowski; Licensed Practical Nurse, Registered Professional Nurse; Moriches, NY 11955; Lic. Nos. 205959, 426027; Cal. Nos. 28452, 28453; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Barbara Leslie Davis; Registered Professional Nurse; Plattsburgh, NY 12901; Lic. No. 280443; Cal. No. 28483; 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.

Occupational Therapy

Suzanne Ryder; Occupational Therapy Assistant; Akron, NY 14001; Cert. No. 004150; Cal. No. 28032; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Pharmacy

CVS Albany, LLC; Pharmacy; 330 Route 304, Bardonia, NY 10954; Reg. No. 032857; Cal. No. 27870; Application for consent order granted; Penalty agreed upon: $20,000 fine payable in 30 days.

Physical Therapy

Kevin Charles Redmon; Physical Therapist; Santa Ana, CA 92701; Lic. No. 014983; Cal. 28591; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $1,000 fine payable within 6 months.

Public Accountancy

Leonard Rosen & Company, P.C.; 15 Maiden Lane - Suite 505, New York, NY 10038; Cal. No. 28410; Application for consent order granted; Penalty agreed upon: $2,500 fine payable within 2 months.

Lerner & Sipkin, CPAs, LLP; 132 Nassau Street - Suite 1023, New York, NY 10038; Cal. No. 28471; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $10,000 fine payable as stated.

Anthony Giampaolo; Certified Public Accountant; Lincroft, NJ 07738; Lic. No. 082931; Cal. No. 28479; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of actual partial suspension, 2 years probation, $1,500 fine payable within 30 days.

James Gurrieri; Certified Public Accountant; New York, NY 10021; Lic. No. 043291; Cal. No. 28502; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of actual partial suspension, 2 years probation, $2,500 fine payable within 30 days.

Social Work

Robin Einbinder; Licensed Clinical Social Worker; Potsdam, NY 13676-3100; Lic. No. 040064; Cal. No. 27329; Found guilty of professional misconduct; Penalty: $500 fine to be paid within 6 months; complete certain course within 1 year.

Kimberly J. Daignault; Licensed Master Social Worker; Middle Grove, NY 12850; Lic. No. 075995; Cal. No. 28383; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.

Mary Anne Fielding; Licensed Clinical Social Worker; Hopewell Junction, NY 12533; Lic. No. 061876; Cal. No. 28409; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.

Kristin Ackner McFerran; Licensed Master Social Worker; Latham, NY 12110; Lic. No. 086566; Cal. No. 28413; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Marci Lynn Rosner a/k/a Marci L. Rosner; Licensed Master Social Worker, Licensed Clinical Social Worker; Great Neck, NY 11021-3651; Lic. Nos. 049157, 070067; Cal. Nos. 28443, 28444; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Speech-Language Pathology and Audiology

Melissa Beth Tasch; Speech-Language Pathologist; New Rochelle, NY 10805; Lic. No. 003305; Cal. No. 28179; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 24 months probation, $1,000 fine.

Veterinary Medicine

Steven Joseph Agoston; Veterinarian; Bethel, NY 12720; Lic. No. 007951; Cal. No. 28385; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation, $5,000 fine.

III. RESTORATIONS

The Board of Regents voted on February 23, 2016 to stay the execution of the order of surrender of the pharmacist license of Nelson Pang, Mahopac, NY, subsequent to successful completion of certain examinations, to place him on probation for three years under specified terms and conditions, and upon successful completion of probation, to fully restore his license. Mr. Pang’s license was originally surrendered effective February 17, 2008.

The Board of Regents voted on February 23, 2016 to deny the application for restoration of the certified public accountant license of Demetrios M. Perdios, Roslyn Heights, NY. Mr. Perdios’ license was originally surrendered effective October 8, 2005.

 

Media Contact

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

Press@nysed.gov
(518) 474-1201