Skip to main content

FOR IMMEDIATE RELEASE

July 20, 2015
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions in 58 Professional Discipline Cases and 2 Restoration Petitions

June 15 - 16, 2015

The Board of Regents announced disciplinary actions resulting in the revocation of 3 licenses, the surrender of 13 licenses, 1 certificate, and 1 authorization, which latter was originally a certificate, 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 2 restoration petitions.

I. REVOCATIONS AND SURRENDERS

Acupuncture

Paul Poznansky; Brooklyn, NY 11235; Lic. No. 001540; Cal. No. 28036; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail Fraud and Health Care Fraud, felonies.

Architecture

Edward M. Hogan, Jr. a/k/a Edward Hogan; Massapequa, NY 11758-4311; Lic. No. 014068; Cal. No. 27958; Application to surrender license granted. Summary:  Licensee admitted to the charge of having been convicted of Conspiracy to Commit Bank and Wire Fraud, a class B felony.

Chiropractic

Joseph Vincent Olejak a/k/a Joseph V. Barile; Delmar, NY 12054; Lic. No. 006011; Cal. No. 27759; Found guilty of professional misconduct; Penalty: Revocation.

Constantine Voytenko; Brooklyn, NY 11224; Lic. No. 008974; Cal. No. 28006; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail Fraud and Health Care Fraud.

Dentistry

Jeffrey Thomas Loftus; Dentist; Rapid City, SD 57702; Lic. No. 055450; Cal. No. 28202; Application to surrender license granted. Summary: Licensee did not contest the charge of providing care with unacceptable results related to the provision of full mouth reconstruction for a patient.

Janet Elaine Jordon; Dental Hygienist; Saylorsburg, PA 18353; Lic. No. 015401; Cal. No. 28219; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to complete the required continuing professional education credits as a condition for biennial license renewal of her license to practice as a dental hygienist in the Commonwealth of Pennsylvania.

Nursing

Jean M. Rzeznik a/k/a Jean Stanton; Licensed Practical Nurse; Albion, NY 14411-9399, Depew, NY 14043; Lic. No. 295606; Cal. No. 27873; Found guilty of professional misconduct; Penalty: Revocation.

Paul Poznansky; Registered Professional Nurse; Brooklyn, NY 11235; Lic. No. 575251; Cal. No. 28035; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail Fraud and Health Care Fraud, felonies.

Jonathan George Cardoza; Registered Professional Nurse; Atlanta, GA 30309-3719; Lic. No. 606861; Cal. No. 28167; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by the Virginia Board of Nursing for the use of alcohol or drugs to the extent that such use renders one unsafe to practice nursing.

Jerry J. Belden a/k/a Jerry James Belden; Registered Professional Nurse; Reno, NV 89533; Lic. No. 482216; Cal. No. 28196; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted in California of Driving While Intoxicated, a misdemeanor.

Renato Lagidao Balitian; Registered Professional Nurse; Oxnard, CA 93033; Lic. No. 557466; Cal. No. 28201; Application to surrender license granted. Summary: Licensee admitted to charges of failing to accurately complete a final lap sponge count, identify the loss of a lap sponge, and notify the surgeons of the incorrect sponge count.

Rools Deslouches; Licensed Practical Nurse, Registered Professional Nurse, Nurse Practitioner (Adult Health); Waymart, PA 18472; Lic. Nos. 260886, 528794, Cert. No. 305163; Cal. Nos. 28229, 28230, 28231; Application to surrender licenses and certificate granted. Summary: Licensee admitted to the charge of having been convicted of Distribution of Oxycodone, a felony.

Occupational Therapy

Mary-Kaye Quinne a/k/a Mary Kay Quinne a/k/a Mary Kaye Williamson; Occupational Therapy Assistant; Inyokern, CA 93527; Auth. (Cert.) No. 005587; Cal. No. 28168; Application to surrender authorization (certificate) granted. Summary: Licensee did not contest the charge of having been convicted of a California misdemeanor conviction for Driving While Intoxicated, which, if committee in New York, would also constitute the crime of Driving While Intoxicated, a misdemeanor.

Respiratory Therapy

Raid Matthew Rabadi; Respiratory Therapist; Massapequa, NY 11758; Lic. No. 004530; Cal. No. 28207; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a felony.

Veterinary Medicine

Myron Loyal Dimon; Veterinarian; Oswego, NY 13126; Lic. No. 001636; Cal. No. 27999; Application to surrender license granted. Summary: Licensee did not contest charges of performing a procedure in an inadequate/unsanitary facility and committing recordkeeping errors.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

Jay Lockett Sears; East Quogue, NY 11942; Lic. No. 009933; Cal. No. 27947; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.

Philip Joseph Silvestri; Amherst, NY 14228; Lic. No. 015518; Cal. No. 28141; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.

Dentistry

Diahann Julia-Mae Huie; Dental Hygienist; Bronx, NY 10467; Lic. No. 023238; Cal. No. 28044; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $5,000 fine.

Nursing

Christina M. Chapman; Licensed Practical Nurse; Queensbury, NY 12804; Lic. No. 209709; Cal. No. 26997; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

Julia M. Eimert; Registered Professional Nurse; Agra, OK 74824-6372; Lic. No. 605287; Cal. No. 27107; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.

Shari D. DeGraw; Registered Professional Nurse, Pharmacist; Horseheads, NY 14845; Lic. Nos. 362782, 041194; Cal. Nos. 27345, 27346; Found guilty of professional misconduct; Penalty: R.N. – 24 month suspension, execution of last 22 months of suspension stayed; Pharmacist – Revocation.

Angela H. Beers; Licensed Practical Nurse; Newport, NY 13416; Lic. No. 293780; Cal. No. 27581; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Allison Marie Kornahrens; Registered Professional Nurse; Bay Shore, NY 11706-4514; Lic. No. 563042; Cal. No. 27591; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.

Kimberly Ann Vossler; Registered Professional Nurse; Copake, NY 12516; Lic. No. 313552; Cal. No. 27635; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Elizabeth Katherine Barnes; Registered Professional Nurse; Coxsackie, NY 12051; Lic. No. 512988; Cal. No. 27707; 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.

Debbie Jean Cummings; Licensed Practical Nurse, Registered Professional Nurse; Elmira, NY 14904; Lic. Nos. 210431, 456843; Cal. Nos. 27829, 27830; Application for consent order granted; Penalty agreed upon: 25 hours public service within 90 days of the effective date of Order, 1 year probation to commence upon return to practice.

Andrea Clayton Larkin; Registered Professional Nurse; Boonville, NY 13309-4705; Lic. No. 519186; Cal. No. 27831; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Cassandra Johanna Picard; Registered Professional Nurse; Brooklyn, NY 11234; Lic. No. 656511; Cal. No. 27838; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.

Lisa Diane Clark a/k/a Lisa D. Rumsmoke; Licensed Practical Nurse; Watkins Glen, NY 14891; Lic. No. 295534; Cal. No. 27889; 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.

Kain C. Rider; Registered Professional Nurse; Rensselaer, NY 12144; Lic. No. 572141; Cal. No. 27930; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.

Lynn Marie Keith; Licensed Practical Nurse, Registered Professional Nurse; Buffalo, NY 14206; Lic. Nos. 205217, 420438; Cal. Nos. 27937, 27938; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

James Francis Buckley; Licensed Practical Nurse, Registered Professional Nurse; Niagara Falls, NY 14304-4503; Lic. Nos. 250742, 521861; Cal. Nos. 27944, 27943; 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, $500 fine payble within 3 months.

Denise Lynn Dyke; Licensed Practical Nurse; Saugerties, NY 12477; Lic. No. 293278; Cal. No. 27978; 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.

Sherry Halas a/k/a Sherry Devlin; Licensed Practical Nurse, Registered Professional Nurse; Hamburg, NY 14075; Lic. Nos. 265576, 552826; Cal. Nos. 27981, 27980; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Julio Prew; Registered Professional Nurse; Brooklyn, NY 11208; Lic. No. 472729; Cal. No. 27985; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 24 months probation, $500 fine.

Peggy J. Ferrantelli; Licensed Practical Nurse; Vestal, NY 13850; Lic. No. 282542; Cal. No. 27986; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Richard Joseph Nadan; Licensed Practical Nurse, Registered Professional Nurse, Nurse Practitioner (Acute Care); Bayside, NY 11361-1409; Lic. Nos. 244654, 481910, Cert. No. 430088; Cal. Nos. 27989, 27990, 27991; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.

Andrew Gerald Grzeskowiak; Registered Professional Nurse; Tonawanda, NY 14150; Lic. No. 492127; Cal. No. 28004; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Erik Lannen; Registered Professional Nurse; Alden, NY 14004; Lic. No. 611331; Cal. No. 28014; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 4 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.

Richard Dennis Sterry; Registered Professional Nurse; New York, NY 10010; Lic. No. 645899; Cal. No. 28017; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Denise Michel; Registered Professional Nurse; Greenville, NY 12083-0144; Lic. No. 464757; Cal. No. 28045; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 4 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.

Jennifer Lynne Auerhahn; Registered Professional Nurse; Cape May, NJ 08204; Lic. No. 418665; Cal. No. 28144; 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.

Minochy Delanois; Registered Professional Nurse; Billerica, MA 01821; Lic. No. 619011; Cal. No. 28156; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation.

Pharmacy

Dimytry Paul; Pharmacist; Valley Stream, NY 11580; Lic. No. 051538; Cal. No. 27502; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last 1 year of suspension stayed.

Diana Khasin-Urin; Pharmacist; Brooklyn, NY 11224-3895; Lic. No. 047607; Cal. No. 27951; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Mitchell G. Migden; Pharmacist; Stamford, CT 06903; Lic. No. 034841; Cal. No. 27975; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 30 days.

Public Accountancy

Liana Tskhadaia; Certified Public Accountant; Brooklyn, NY 11209; Lic. No. 095194; Cal. No. 27843; 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, $2,500 fine payable within 2 months.

Veterinary Medicine

Luis Andres Tarrido; Veterinarian; Eden, NY 14057; Lic. No. 010657; Cal. No. 27739; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $500 fine payable within 4 months.

III. RESTORATIONS

The Board of Regents voted on June 16, 2015 to deny the application for restoration of the physician license of Stanley Schoenbach, Bronx, NY.  Dr. Schoenbach’s license was originally revoked April 27, 1998.

The Board of Regents voted on June 16, 2015 to stay the execution of the order of surrender of the pharmacist license of Paul D. Johnson, Syracuse, 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. Johnson’s license was originally surrendered June 8, 1999.

 

Media Contact

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

Press@nysed.gov
(518) 474-1201