Skip to main content

FOR IMMEDIATE RELEASE

February 9, 2016
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 56 Professional Discipline Cases and 1 Restoration Petition

January 11 - 12, 2016

The Board of Regents announced disciplinary actions resulting in the revocation of 1 license, surrender of 16 licenses, and 39 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. REVOCATION AND SURRENDERS

Acupuncture

Mark Alex Mandel a/k/a Mark A. Mandel; Commack, NY 11725-5221; Lic. No. 001016; Cal. No. 28595; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Forcible Touching, a Class A misdemeanor.

Chiropractic

Mark Alex Mandel a/k/a Mark A. Mandel; Commack, NY 11725-5221; Lic. No. 002058; Cal. No. 28594; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Forcible Touching, a Class A misdemeanor.

Dentistry

Charles J. Lobel; Dentist; Norwalk, CT 06855; Lic. No. 031042; Cal. No. 28651; Application to surrender license granted. Summary: Licensee admitted to the charge of inappropriately prescribing controlled substances and failing to maintain proper records in the State of Connecticut.

Jeffrey B. Kravitz; Dentist; Lynnfield, MA 01940; Lic. No. 034860; Cal. No. 28652; Application to surrender license granted. Summary: Licensee admitted to the charge of extracting two of a patient’s teeth while failing to obtain informed consent for oral conscious sedation and failing to document the amount of anesthesia, patient’s responsiveness and condition; and performing bone grafting on another patient without ordering appropriate diagnostic imaging prior to treatment, and failing to assess the condition of another of this patient’s teeth and providing inappropriate treatment for a particular tooth.

Engineering and Land Surveying

Richard Kasparian; Professional Engineer; Manhasset, NY 11030; Lic. No. 049819; Cal. No. 28654; Application to surrender license granted. Summary: Licensee admitted to the charge of having committed the grossly negligent failure to comply with a substantial provision of New York State local law governing the practice of the profession of professional engineering, in that, in his position as professional engineer and laboratory director, he certified to the New York City Department of Buildings the truth and accuracy of concrete testing reports prepared by his laboratory for properties in New York City despite the fact that the laboratory did not hold the Department of Buildings license required to conduct such tests and make such reports, in violation of New York City Administrative Code Article 28-406.

Massage Therapy

Daniel F. Lee; Ellicottville, NY 14731; Lic. No. 019601; Cal. No. 28559; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Forcible Touching, a Class A misdemeanor and having practiced the profession of massage therapy with moral unfitness.

Nursing

Mary I. Julian; Licensed Practical Nurse; Wales Center, NY 14169; Lic. No. 238928; Cal. No. 28560; Application to surrender license granted. Summary: Licensee did not contest the charge of failing to follow a physician order for morphine.

Amy Elizabeth Deangelis-Martin a/k/a Amy Deangelis-Martin; Licensed Practical Nurse; Saugerties, NY 12477-2230; Lic. No. 285726; Cal. No. 28577; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person in the 2nd Degree, a misdemeanor.

Raquel M. Bouton; Licensed Practical Nurse; Farmingville, NY 11738; Lic. No. 303300; Cal. No. 28613; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person, a misdemeanor.

Paula R. Pillo a/k/a Paula Recchio a/k/a Paula Kalmbacher; Licensed Practical Nurse; Byron, NY 14422-9501; Lic. No. 248161; Cal. No. 28617; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 5th Degree.

Linda J. Masse a/k/a Linda J. Graham; Licensed Practical Nurse; Schenectady, NY 12306; Lic. No. 281166; Cal. No. 28620; Application to surrender license granted. Summary: Licensee admitted to charges of stealing prescriptions and obtaining narcotics and having been convicted of Criminal Possession of a Forged Instrument in the 2nd Degree.

Jay Franco Cruz Salazar; Registered Professional Nurse; Taylors, SC 29687; Lic. No. 564856; Cal. No. 28656; Application to surrender license granted. Summary: Licensee admitted to the charge of, during the period of November to December, 2011, while employed as a nurse, he took Dilaudid from a hospital’s drug supply several times for his own use.

Susan J. Abele; Registered Professional Nurse; Charleston, SC 29414; Lic. No. 277590; Cal. No. 28663; Application to surrender license granted. Summary: Licensee admitted to the charge of having twice been convicted of shoplifting in the state of Arizona; which if committed in New York State would constitute Petit Larceny, a class A misdemeanor.

Pharmacy

Nageswara R. Maruri a/k/a Nageswara Reddy Maruri; Pharmacist; West Orange, NJ 07052; Lic. No. 032865; Cal. No. 28653; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud and Health Care Fraud, a felony.

Physical Therapy

Jay B. Kain; Physical Therapist; Great Barrington, MA 01230; Lic. No. 023436; Cal. No. 28650; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to maintain appropriate professional boundaries with two patients in the Commonwealth of Massachusetts.

Social Work

Curtis Wayne Newsome; Licensed Master Social Worker; Binghamton, NY 13905; Lic. No. 085756; Cal. No. 27914; Found guilty of professional misconduct; Penalty: Revocation.

Evelyn Shirley Wilson; Licensed Clinical Social Worker; Rincon, GA 31326-8802; Lic. No. 035525; Cal. No. 28658; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to keep adequate client progress notes and proper patient records over a period of at least five years; having billings that contained inaccurate dates of services; and failing to conform record keeping to appropriate practices in the State of New Jersey.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

Warren Antonio James; New York, NY 10029-2671; Lic. No. 023919; Cal. No. 28336; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Clinical Laboratory Technology Practice

Richard De Leon; Clinical Laboratory Technician; Bronx, NY 10462; Cert. No. 001709; Cal. No. 27684; Found guilty of professional misconduct; Penalty: $1,250 fine.

Massage Therapy

Brenna L. Osborn; Caledonia, NY 14423-1231; Lic. No. 025346; Cal. No. 28236; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Nursing

Robert James DeForge, Jr.; Registered Professional Nurse; East Syracuse, NY 13057; Lic. No. 517763; Cal. No. 26619; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 6 month stayed suspension, 1 year probation, $500 fine.

Beth Marguerite Coleman; Licensed Practical Nurse, Registered Professional Nurse; Athens, PA 18810-1214; Lic. Nos. 269759, 604800; Cal. Nos. 27014, 27015; Found guilty of professional misconduct; Penalty: Indefinite suspension for a minimum of six months and until fit to practice, probation 2 years to commence subsequent to termination of suspensions and upon actual return to practice, $1,000 fine.

Maria Elizabeth Diute; Registered Professional Nurse; Johnson City, NY 13790; Lic. No. 604605; Cal. No. 27134; Found guilty of professional misconduct; Penalty: $500 fine, indefinite suspension for a minimum of three months and until fit to practice, partial suspension in certain area until completion of certain course in said certain area, probation 2 years to commence subsequent to termination of actual suspension and upon actual return to practice.

Dawn Marie Corrigan a/k/a Dawn M. Corrigan a/k/a Dawn Corrigan; Licensed Practical Nurse; Patchogue, NY 11772, Baiting Hollow, NY 11933-2620; Lic. No. 260400; Cal. No. 27957; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence subsequent to termination of actual suspension and upon actual return to practice.

Steffan Kuttikadu; Registered Professional Nurse; Queens Village, NY 11428-1707; Lic. No. 584348; Cal. No. 28105; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Marcus Ortiz; Licensed Practical Nurse; Bronx, NY 10473; Lic. No. 268699; Cal. No. 28121; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine.

Andrell J. Leppanen a/k/a Andrell Leppanen; Licensed Practical Nurse; Schenectady, NY 12303-1105; Lic. No. 285829; Cal. No. 28254; 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.

Glenda Sue Christian; Licensed Practical Nurse; Town of Porter Youngstown, NY 14174; Lic. No. 220516; Cal. No. 28261; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Amy Lynn Teller; Licensed Practical Nurse, Registered Professional Nurse, Nurse Practitioner (Family Health); Marilla, NY 14102; Lic. Nos. 250743, 495688, Cert. No. 334925; Cal. Nos. 28264, 28265, 28266; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Dawn Marie Smith a/k/a Dawn Marie Czamara; Licensed Practical Nurse, Registered Professional Nurse; Sugar Grove, PA 16350; Lic. Nos. 230361, 478387; Cal. Nos. 28273, 28274; Application for consent order granted; Penalty agreed upon: Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 3 months.

Elizabeth Rodriguez; Licensed Practical Nurse; Buffalo, NY 14213; Lic. No. 209116; Cal. No. 28313; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Stephanie Michelle Ratanski; Registered Professional Nurse; Patchogue, NY 11772; Lic. No. 614550; Cal. No. 28319; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Linda Lou Saunders; Licensed Practical Nurse, Registered Professional Nurse; Wellsville, NY 14895; Lic. Nos. 229889, 456482; Cal. Nos. 28332, 28331; Application for consent order granted; Penalty agreed upon: 2 year stayed suspensions, 2 years probation, $500 fine.

Ryan Elizabeth Rupp; Registered Professional Nurse; Buffalo, NY 14211; Lic. No. 625755; Cal. No. 28333; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Jessica Jean Tanner; Registered Professional Nurse; Parish, NY 13131; Lic. No. 534558; Cal. No. 28335; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Charles William Hendrickson; Registered Professional Nurse; Roscoe, NY 12776; Lic. No. 499301; Cal. No. 28340; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Margaret Jean Hurley; Licensed Practical Nurse, Registered Professional Nurse; Albany, NY 12210; Lic. Nos. 303815, 667081; Cal. Nos. 28359, 28360; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Pierre R. Jeune; Registered Professional Nurse; Hudson, NY 12534-3505; Lic. No. 554224; Cal. No. 28386; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Amy Victoria Dederich; Registered Professional Nurse; Savannah, GA 31401; Lic. No. 632063; Cal. No. 28389; 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.

Allison Renee Cheverino; Registered Professional Nurse; Medford, NY 11763-3123; Lic. No. 603346; Cal. No. 28406; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Jennifer Ann Burch; Licensed Practical Nurse; Hudson, NY 12534; Lic. No. 287253; Cal. No. 28434; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Krista Ann Rule; Registered Professional Nurse; Morrisonville, NY 12962; Lic. No. 577030; Cal. No. 28435; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, 2 years probation to commence upon return to practice.

Mikra Stacian Parchment; Licensed Practical Nurse; Sahuarita, AZ 85629; Lic. No. 271129; Cal. No. 28441; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within six months.

Amanda Joy Anderson; Registered Professional Nurse; New York, NY 10009; Lic. No. 623773; Cal. No. 28616; Application for consent order granted; Penalty agreed upon: 3 year stayed suspension, 3 years probation.

Pharmacy

Rite Aid of New York, Inc.; Pharmacy; 226 West Bridge Street, Catskill, NY 12414; Reg. No. 016626; Cal. No. 28040; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 3 months.

Teare L. Korbul; Pharmacist; Grand Gorge, NY 12434; Lic. No. 048311; Cal. No. 28259; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Cottage Pharmacy And Surgical Inc.; Pharmacy; 8285 Jericho Turnpike, Woodbury, NY 11797; Reg. No. 030881; Cal. No. 28298; Application for consent order granted; Penalty agreed upon: $5,000 fine, 2 years probation.

Kenneth Villani; Pharmacist; Woodbury, NY 11797-1806; Lic. No. 029406; Cal. No. 28299; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

Gregory Winglosky; Pharmacist; Mount Pleasant, SC 29466; Lic. No. 042949; Cal. No. 28442; 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 in the State of New York, $500 fine payable within 90 days.

Podiatry

Michael Joseph Ianniello; Sea Bright, NJ 07760; Lic. No. 004395; Cal. No. 28334; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $750 fine.

III. RESTORATION

The Board of Regents voted on January 12, 2016 to deny the application for restoration of the physician license of Vladimir Kirkorov, Staten Island, NY. Dr. Kirkorov’s license was originally revoked effective March 10, 2008.

Media Contact

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

Press@nysed.gov
(518) 474-1201