Skip to main content

FOR IMMEDIATE RELEASE

March 8, 2011
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 27 Professional Discipline Cases And 1 Restoration Petition

March 7-8, 2011

The Board of Regents announced disciplinary actions resulting in the revocation of 1 license, surrender of 3 licenses, and 23 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

DENTISTRY

William M. Griefer a/k/a William Griefer; Dentist; East Windsor, NJ 08520; Lic. No. 039170; Cal. No. 25330; Found guilty of professional misconduct; Penalty: Revocation.

NURSING

Rhonda Tindal a/k/a Rhonda Fumia; Licensed Practical Nurse; Bedford Hills, NY 10507-2400; Lic. No. 241235; Cal. No. 25335; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Assault in the 1st Degree and Criminal Contempt in 2009.

Carl R. Alberti; Registered Professional Nurse; East Setauket, NY 11733-1024; Lic. No. 317018; Cal. No. 25484; Application to surrender license granted. Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Arizona, based on the surrender of his North Carolina license on a charge of inappropriately massaging a patient’s genital and breast areas.

PHARMACY

Steven Stewart Brown; Pharmacist; New York, NY 10021; Lic. No. 031185; Cal. No. 25465; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Drug in the 7th Degree and of having taken controlled substances from his employer for personal use.

II. OTHER REGENTS DISCIPLINARY ACTIONS

 

ARCHITECTURE

John Nicholas Backos; Upper Saddle River, NJ 07458; Lic. No. 027556; Cal. No. 25365; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

Godswill Chima Ogbonnaya; Queens Village, NY 11429; Lic. No. 030205; Cal. No. 25436; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 5 years probation, $5,000 fine.

CLINICAL LABORATORY TECHNOLOGY

Jeure Collado; Clinical Laboratory Technician; South Richmond Hill, NY 11419; Cert. No. 002387; Cal. No. 25424; Application for consent order granted; Penalty agreed upon: Annulment of certificate.

ENGINEERING AND LAND SURVEYING

Dong Soo Whang; Professional Engineer; College Point, NY 11356; Lic. No. 063625; Cal. No. 25263; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence subsequent to service of 6 month actual suspension, $7,500 fine payable within 1 year but to commence payment within 30 days.

Richard Delisle McKeon, Jr.; Professional Engineer; Greenville, NY 12083-3415; Lic. No. 066115; Cal. No. 25420; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine.

Lawson Moriah Christian; Professional Engineer; Hempstead, NY 11550; Lic. No. 072488; Cal. No. 25422; Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, 2 years probation, $5,000 fine.

NURSING

Kim Lee Purdum; Licensed Practical Nurse; Selden, NY 11784; Lic. No. 272585; Cal. No. 25154; Found guilty of professional misconduct; Penalty: 2 year suspension, probation 4 years to run concurrently.

Bharat Ramsamujh; Licensed Practical Nurse, Registered Professional Nurse; Jamaica, NY 11432; Lic. Nos. 287432, 597033; Cal. Nos. 25232, 25234; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Nichole Karintha Newport; Licensed Practical Nurse; Rochester, NY 14619; Lic. No. 286521; Cal. No. 25248; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Luce Loiseau; Licensed Practical Nurse, Registered Professional Nurse; Westbury, NY 11590; Lic. Nos. 249211, 545642; Cal. Nos. 25273, 25274; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,000 fine.

Melanie F. LaJuett; Licensed Practical Nurse, Registered Professional Nurse; Brockport, NY 14420; Lic. Nos. 273811, 586636; Cal. Nos. 25324, 25325; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Natasha A. Samuels; Licensed Practical Nurse; Bronx, NY 10469-2402; Lic. No. 275009; Cal. No. 25373; Found guilty of professional misconduct; Penalty: 2 year suspension.

Suzanne Marie Taggert; Licensed Practical Nurse; Fairport, NY 14450; Lic. No. 219251; Cal. No. 25394; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Marshalyn Colleen Hill; Licensed Practical Nurse; Laurelton, NY 11413; Lic. No. 297000; Cal. No. 25405; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Christina M. Smith; Licensed Practical Nurse; Gowanda, NY 14070-1401; Lic. No. 256736; Cal. No. 25434; Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, 2 years probation, $500 fine.

PHARMACY

Sharad Moghabhai Desai; Pharmacist; Commack, NY 11725; Lic. No. 031417; Cal. No. 25363; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $5,000 fine.

Fordham Plaza Pharmacy, Inc. d/b/a Plaza Pharmacy; Pharmacy; 2515 Webster Avenue, Bronx, NY 10458; Reg. No. 021315; Cal. No. 25364; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $5,000 fine payable within 30 days.

PUBLIC ACCOUNTANCY

James Peter Napolitano; Certified Public Accountant; Huntington Station, NY 11746; Lic. No. 068222; Cal. No. 25107; Found guilty of professional misconduct; Penalty: 2 year suspension.

VETERINARY MEDICINE

Igor Romanovich Brodetskiy; Veterinarian; Brooklyn, NY 11235; Lic. No. 008411; Cal. No. 25496; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.

Animals Doctor Brodetskiy, P.C.; 2222 Avenue X, Brooklyn, NY 11229; Cal. No. 25497; Application for consent order granted; Penalty agreed upon: $2,500 fine payable within 30 days.

III. RESTORATION

The Board of Regents voted on March 8, 2011 to stay the surrender of the licensed practical nurse and registered professional nurse licenses of Samuel Monroe, Staten Island, NY 10314; to place him on probation, under specified terms and conditions, for a period ending three years from his successful completion of a refresher course and/or training in nursing, approved in advance by the State Education Department; and, upon satisfactory completion of the probationary period, to fully restore his licenses. Mr. Monroe’s licenses were originally surrendered January 12, 2004.