Skip to main content

FOR IMMEDIATE RELEASE

April 7, 2016
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 53 Professional Discipline Cases And 2 Restoration Petitions

March 21, 2016

The Board of Regents announced disciplinary actions resulting in the revocation of 2 licenses, surrender of 9 licenses, 1 of which was previously a certificate, and 42 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

Dentistry

Glenn R. Unger; Dentist; White Deer, PA 17887; Lic. No. 032245; Cal. No. 28033; Found guilty of professional misconduct; Penalty: Revocation.

Jay Barry Knoller; Dentist; Palm Beach Gardens, FL 33418; Lic. No. 037534; Cal. No. 28762; Application to surrender license granted. Summary: Licensee did not contest the charge of prescribing controlled substances to family members for non-dental purposes outside the scope of my dental practice.

Nursing

Paul John Bourdeau a/k/a Paul J. Bordeau; Registered Professional Nurse; Rome, NY 13440, Schenectady, NY 12308; Lic. No. 526165; Cal. No. 28028; Found guilty of professional misconduct; Penalty: Revocation.

Leyla Jane Samadi; Registered Professional Nurse; Germantown, MD 20874-5301; Lic. No. 680431; Cal. No. 28339; Application to surrender license granted. Summary: Licensee did not contest charges of having diverted the controlled substances Demerol and hydromorphone, in liquid form, from the facility’s PYXIS machines and replaced the missing medication with saline solution and having submitted an application for licensure as a registered professional nurse in New York State in which I answered “no” to the question regarding any disciplinary action taken on any license in another state, when in fact, I was disciplined by the commonwealth of Massachusetts on February 25, 2000 and surrendered my license.

Nicole A. Campo; Licensed Practical Nurse; Patchogue, NY 11772; Lic. No. 270888; Cal. No. 28746; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

Pharmacy

Richard P. Legere; Pharmacist; Portland, ME 04103; Lic. No. 038305; Cal. No. 28761; Application to surrender license granted. Summary: Licensee admitted to the charge of delegating work which required pharmacy technician licenses to unlicensed employees of a pharmacy in the State of Maine.

Public Accountancy

Christopher Francis Corapi; Certified Public Accountant; New York, NY 10169; Lic. No. 048550; Cal. No. 28723; Application to surrender license granted. Summary: Licensee admitted to the charge of willfully failing to register.

Scott J. Meyer; Certified Public Accountant; Marcy, NY 13403; Lic. No. 065436; Cal. No. 28757; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of seven counts of Grand Larceny in the 3rd Degree, a class D felony; 2 counts of Falsifying Business Records in the 1st Degree, a class E felony; and 15 counts of Criminal Possession of a Forged Instrument in the 2nd Degree, a class D felony.

Carmine Bracco Jr.; Certified Public Accountant; Ridge, NY 11961; Lic. (Cert.) No. 022547; Cal. No. 28760; Application to surrender license (certificate) granted. Summary: Licensee admitted to the charge of failing to complete the required continuing education credits for the registration periods April, 1990 to present.

Social Work

William N. Bryant; Licensed Master Social Worker, Licensed Clinical Social Worker; Trumansburg, NY 14886-9727; Lic. Nos. 065410, 071802; Cal. Nos. 28606, 28607; Application to surrender licenses granted. Summary: Licensee did not contest charges of failure to appropriately treat a client, failure to maintain appropriate professional boundaries with the client and failure to maintain records.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

Samuel Eugene Gardner; Wilton, CT 06897; Lic. No. 019889; Cal. No. 28203; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

Sylvester R. Yavana; Brooklyn, NY 11221; Lic. No. 017799; Cal. No. 28451; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $10,000 fine.

Michele Bridgeen Dempsey; Scranton, PA 18503; Lic. No. 032460; Cal. No. 28667; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $500 fine.

Chiropractic

Brian Scott Roth; Port Jefferson, NY 11776; Lic. No. 011535; Cal. No. 28348; Application for consent order granted; Penalty agreed upon: 3 year stayed suspension, 3 years probation, $5,000 fine.

Dentistry

Lana Gordon; Dentist; West Hempstead, NY 11552; Lic. No. 049709; Cal. No. 28497; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $5,000 fine.

Confident Smile Dental P.C.; 543A Hempstead Turnpike, West Hempstead, NY 11552; Cal. No. 28498; Application for consent order granted; Penalty agreed upon:  $5,000 fine, 2 years probation.

Nursing

Irina Nisnevich; Registered Professional Nurse; Staten Island, NY 10306; Lic. No. 602898; Cal. No. 27118; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation.

Estelle P. Jenkins; Licensed Practical Nurse; Schenectady, NY 12304; Lic. No. 306442; Cal. No. 28030; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed.

Hamili Omar Labata Abiera; Licensed Practical Nurse, Registered Professional Nurse; New York, NY 10032; Lic. Nos. 220340, 438891; Cal. Nos. 28158, 28154; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.

Patricia A. Wilson; Licensed Practical Nurse; Selden, NY 11784; Lic. No. 283085; Cal. No. 28197; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.

Michelle A. Colasanti; Licensed Practical Nurse; Syracuse, NY 13207; Lic. No. 260664; Cal. No. 28198; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

John Howard Craig; Licensed Practical Nurse; Orchard Park, NY 14127-1826; Lic. No. 277154; Cal. No. 28216; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 9 month stayed suspension, 1 year probation to commence upon return to practice.

Beth Marie Overacker a/k/a Beth Marie Anastasia a/k/a Beth M. Anastasia a/k/a Beth Marie Luczak; Registered Professional Nurse; Buffalo, NY 14222; Lic. No. 549502; Cal. No. 28241; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years concurrent with stayed suspension.

Gina Lee Schmidt; Licensed Practical Nurse; Rochester, NY 14624; Lic. No. 317818; Cal. No. 28364; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Natalie Louise Rankin; Registered Professional Nurse; Randolph, NY 14772; Lic. No. 619829; Cal. No. 28373; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Cassondra Leigh Kirschner; Registered Professional Nurse; Tonawanda, NY 14150; Lic. No. 578827; Cal. No. 28400; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Beverly Sammarco Briatico; Registered Professional Nurse; Orchard Park, NY 14127; Lic. No. 485369; Cal. No. 28419; 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.

Zina Tumasyan; Registered Professional Nurse; Syosset, NY 11791-5806; Lic. No. 601257; Cal. No. 28427; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Teresa Lynn Jenkins a/k/a Teresa Jenkins Elwood; Registered Professional Nurse, Nurse Practitioner (Adult Health); Watertown, NY 13601; Lic. No. 471274, Cert. No. 303187; Cal. Nos. 28455, 28454; Application for consent order granted; Penalty agreed upon: Indefinite actual suspensions for no less than 4 months and until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $750 fine payable within 6 months.

Stephanie Collen Belli; Licensed Practical Nurse; Newark, NY 14513; Lic. No. 315183; Cal. No. 28458; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Jamie Lynn Jarvis; Licensed Practical Nurse; North Bangor, NY 12966-3510; Lic. No. 318790; Cal. No. 28466; Application for consent order granted; Penalty agreed upon: 1 year suspension, upon termination of suspension, 2 years probation to commence upon return to practice.

John M. Burn; Licensed Practical Nurse; Springville, NY 14141; Lic. No. 287768; Cal. No. 28474; 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, $500 fine.

Hannah J. Potter; Licensed Practical Nurse; Canandaigua, NY 14424; Lic. No. 309517; Cal. No. 28475; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Lori Diane Hallenbeck; Licensed Practical Nurse; Vernon, NY 13476; Lic. No. 195627; Cal. No. 28477; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Melissa Ann Guldenzopf; Registered Professional Nurse; Schenectady, NY 12303-4516; Lic. No. 629956; Cal. No. 28499; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Linda Lee D'Elia; Registered Professional Nurse, Nurse Practitioner (Family Health); Niagara Falls, NY 14303; Lic. No. 464720, Cert. No. 333239; Cal. Nos. 28506, 28507; Application for consent order granted; Penalty agreed upon: 1 year stayed suspensions, 1 year probation, $500 fine.

Petrie Odette Rice; Licensed Practical Nurse; Laurelton, NY 11413-2841; Lic. No. 239341; Cal. No. 28514; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Donna M. Deline; Licensed Practical Nurse; Elmira, NY 14905; Lic. No. 236536; Cal. No. 28548; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine.

Reginald Benson Morris; Licensed Practical Nurse; New Rochelle, NY 10801; Lic. No. 273980; Cal. No. 28645; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation.

Leonora Francis; Licensed Practical Nurse, Registered Professional Nurse; Cleveland, OH 44118; Lic. Nos. 160944, 419574; Cal. Nos. 28732, 28733; 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, $1,000 fine payable within 6 months.

Psychology

Stephen H. Honor; Smithtown, NY 11787-2814; Lic. No. 004037; Cal. No. 28304; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Public Accountancy

Jay Charles Saloman; Certified Public Accountant; Seaford, NY 11783; Lic. No. 079623; Cal. No. 28509; 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 partial actual suspension, 2 years probation, $1,500 fine payable within 30 days.

Earl Haugabrook; Certified Public Accountant; Miami Beach, FL 33139; Lic. No. 036520; Cal. No. 28668; Application for consent order granted; Penalty agreed upon: 4 month actual suspension, 20 month stayed suspension, 24 months probation, $5,000 fine.

Raines & Fischer, LLP; Public Accountancy Partnership; 555 Fifth Avenue - Suite 901, New York, NY 10017; Cal. No. 28695; Application for consent order granted; Penalty agreed upon: $2,500 fine payable within 30 days.

Social Work

Amy Christine Ryan-Heiser; Licensed Master Social Worker, Licensed Clinical Social Worker; Williamsville, NY 14221; Lic. Nos. 059168, 070379; Cal. Nos. 28438, 28437; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $500 fine.

Veterinary Medicine

Charles Greco III; Veterinarian; Centereach, NY 11720; Lic. No. 007014; Cal. No. 28490; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

The Animal Medical Hospital of Centereach PC; 2425 Middle Country Road, Centereach, NY 11720; Cal. No. 28491; Application for consent order granted; Penalty agreed upon: $1,000 fine payable within 30 days.

III. RESTORATIONS

The Board of Regents voted on March 21, 2016 to deny the application for restoration of the physician license of Steven Charno, Great Neck, NY. Dr. Charno’s license was originally surrendered January 22, 2010.

The Board of Regents voted on March 21, 2016 to deny the application for restoration of the physician license of Carmen D’Angelo, Lima, NY. Dr. D’Angelo’s license was originally revoked July 24, 2008.

Media Contact

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

Press@nysed.gov
(518) 474-1201