Skip to main content

FOR IMMEDIATE RELEASE

July 13, 2016
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 40 Professional Discipline Cases And 1 Restoration Petition

June 13 - 14, 2016

The Board of Regents announced disciplinary actions resulting in the revocation of 2 licenses, surrender of 4 licenses, and 34 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 1 restoration petition.

I.  REVOCATIONS AND SURRENDERS

Chiropractic

Dominick Fiore; New Rochelle, NY 10801; Lic. No. 005174; Cal. No. 28619; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.

Dentistry

Marc Erik Weber; Dentist; Staten Island, NY 10360; Lic. No. 044210; Cal. No. 27140; Found guilty of professional misconduct; Penalty: Revocation.

Nursing

Terrie Stephens-Traverse a/k/a Terri Stephens-Traverse; Registered Professional Nurse; Groveland, FL 34736-2052; Lic. No. 490688; Cal. No. 28893; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a misdemeanor.

Pharmacy

Shaheen Begum; Pharmacist; New City, NY 10956; Lic. No. 043530; Cal. No. 28349; Found guilty of professional misconduct; Penalty: Revocation.

Public Accountancy

Bryan Nicholas Polozola; Certified Public Accountant; Richardson, TX 75080; Lic. No. 107481; Cal. No. 28891; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Making a False Statement, a felony.

Thomas S. Abbott; Certified Public Accountant; Rochester, NY 14626; Lic. No. 049787; Cal. No. 28931; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to comply with mandatory continuing education requirements.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Clinical Laboratory Technology

Jeremy Alan Frear; Clinical Laboratory Technologist; Avon, NY 14414; Lic. No. 004934; Cal. No. 28731; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Dentistry

Banmatie Motee; Dental Hygienist, Dental Hygiene Restricted Local Infiltration Anesthesia/Nitrous Oxide Analgesia; South Ozone Park, NY 11420; Lic. No. 023789, Cert. No. 004018; Cal. Nos. 28930, 28929; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.

Engineering and Land Surveying

Steven Thomas Alvine; Professional Engineer; Omaha, NE 68102-1814; Lic. No. 087559; Cal. No. 28932; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.

Landscape Architecture

Martha Schwartz; Cambridge, MA 02140-3298; Lic. No. 002099; Cal. No. 28860; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $1,000 fine payable within 3 months.

Massage Therapy

Providence Hogan; Brooklyn, NY 11229; Lic. No. 006316; Cal. No. 28328; Found guilty of professional misconduct; Penalty: 24 month suspension, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.

Gregory Stephen Serdahl; Bronx, NY 10451; Lic. No. 004724; Cal. No. 28646; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $5,000 fine.

MA Massage Therapy P.C.; 32 Union Square East, Suite 603, New York, NY 10003; Cal. No. 28647Application for consent order granted; Penalty agreed upon:  $10,000 fine payable within 3 months.

Nursing

Eddie J. Lewis a/k/a Eddie Joseph Lewis; Licensed Practical Nurse, Registered Professional Nurse; Sonyea, NY 14556-0050; Lic. Nos. 162790, 422780; Cal. Nos. 28248, 28249; Found guilty of professional misconduct; Penalty: Suspensions for a minimum of 3 years and thereafter indefinitely until fit to practice, probation 3 years to commence subsequent to termination of suspensions and upon actual return to practice.

Melissa Joan Albronda a/k/a Melissa Joan McManus; Licensed Practical Nurse; Oswego, NY 13126; Lic. No. 259613; Cal. No. 28253; Application for consent order granted; Penalty agreed upon: 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Matthew W. Howe; Licensed Practical Nurse; Palmyra, NY 14522; Lic. No. 294290; Cal. No. 28459; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Candice C. Bradshaw; Registered Professional Nurse; Baldwinsville, NY 13027; Lic. No. 663250; Cal. No. 28489; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Deonna Chavonne Vick; Licensed Practical Nurse; Buffalo, NY 14215; Lic. No. 305356; Cal. No. 28503; 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 payable within 6 months.

Tiffany Shenien Gathers; Licensed Practical Nurse; Staten Island, NY 10303; Lic. No. 276221; Cal. No. 28505; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

Casey Joe Houpt; Licensed Practical Nurse; Windsor, NY 13865-2710; Lic. No. 314077; Cal. No. 28622; 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 payable within 6 months.

Margaret Diane Bielby; Registered Professional Nurse; Blossvale, NY 13308; Lic. No. 605447; Cal. No. 28628; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Latresa Hawkins; Licensed Practical Nurse; West Amherst, NY 14228; Lic. No. 244421; Cal. No. 28678; 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 to be paid within 3 months.

Kelly Elizabeth Hull; Licensed Practical Nurse, Registered Professional Nurse; Troy, NY 12180; Lic. Nos. 316267, 695606; Cal. Nos. 28689, 28690; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Cheryl L. Daigle; Licensed Practical Nurse; Naples, FL 34104; Lic. No. 304606; Cal. No. 28739; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice, $250 fine payable within 3 months.

Jennifer Ann Tessena; Registered Professional Nurse; Bradford, PA 16701; Lic. No. 602582; Cal. No. 28740; 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 in the State of New York, $500 fine payable within 3 months.

Dale Ellen Walsh; Registered Professional Nurse; Saint Albans, VT 05478; Lic. No. 482980; Cal. No. 28866; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $1,500 fine payable within 6 months.

Pharmacy

Enclara Pharmacia, Inc. d/b/a excelleRX; Pharmacy; 2525 Horizon Lake Drive, Memphis, TN 38133; Reg. No. 026586; Cal. No. 27983; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $5,000 fine payable within 2 months.

Syed S. Rahman a/k/a Syed Rahman; Pharmacist; Briarcliff Manor, NY 10510-1241; Lic. No. 031928; Cal. No. 28351; Found guilty of professional misconduct; Penalty: 3 year suspension.

The Heights Community Pharmacy, Inc. d/b/a Santa Barbara Drugs; Pharmacy; 120 Audubon Avenue, New York, NY 10032; Reg. No. 028398; Cal. No. 28626; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.

Richard James Redden; Pharmacist; Anderson, SC 29621; Lic. No. 037055; Cal. No. 28857; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York.

Physical Therapy

David Andre Reavy; Physical Therapist; Chicago, IL 60607-2624; Lic. No. 037336; Cal. No. 28823; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 3 months.

Podiatry

Samuel Brechbill Rameas; Camillus, NY 13031; Lic. No. 005639; Cal. No. 28484; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $500 fine.

Public Accountancy

David Anthony Johnson; Certified Public Accountant; Latham, NY 12110; Lic. No. 053792; Cal. No. 28680; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Social Work

Braelynn Murphy; Licensed Master Social Worker; Collins, NY 14034-0275; Lic. No. 055287; Cal. No. 28610; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.  

Veterinary Medicine

Tryna Pruden; Veterinarian; Brooklyn, NY 11216; Lic. No. 008570; Cal. No. 28681; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation.

Charles Patterson McCausland; Veterinarian; Wilson, NY 14172; Lic. No. 010036; Cal. No. 28688; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Louis Everett Bauslaugh; Veterinarian; Deleon Springs, FL 32130; Lic. No. 008230; Cal. No. 28933; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $1,000 fine payable within 3 months.

III RESTORATIONS

The Board of Regents voted on June 14, 2016 to deny the application for restoration of the physician license of Paul S. Sender, Monsey, NY. Dr. Sender’s license was originally revoked June 8, 2006.

Media Contact

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

Press@nysed.gov
(518) 474-1201