Skip to main content

FOR IMMEDIATE RELEASE

May 23, 2011
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 29 Professional Discipline Cases And 7 Restoration Petitions

May 16-17, 2011

The Board of Regents announced disciplinary actions resulting in the revocation of 1 certificate, surrender of 3 licenses, and 25 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 7 restoration petitions.

I.  REVOCATIONS AND SURRENDERS

DIETETICS AND NUTRITION

Carol P. Pierce-Ellis; Dietitian/Nutritionist; Coleman, FL 33521, Teaneck, NJ 07666; Cert. No. 001531; Cal. No. 25297; Found guilty of professional misconduct; Penalty: Revocation.

NURSING

Patricia Lynn Bogue; Licensed Practical Nurse; Red Hook, NY 12571; Lic. No. 252710; Cal. No. 25485; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Petit Larceny and Offering a False Instrument for filing in the 2nd Degree, both misdemeanors.

Mark Alan Bertsch; Registered Professional Nurse; New Castle, IN 47362; Cal. No. 25585; Lic. No. 411666; Application to surrender license granted. Summary: Licensee did not contest charges of having been convicted in Indiana of Child Molesting and Battery to a Child.

PSYCHOLOGY

Sally Ann Wright; Alderson, WV 24910; Lic. No. 012791; Cal. No. 25545; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Health Care Fraud and having been found guilty of professional misconduct in New Jersey.

II. OTHER REGENTS DISCIPLINARY ACTIONS

ARCHITECTURE

Luis Luistro Garcia; Wayne, NJ 07470-2410; Lic. No. 016294; Cal. No. 25538; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

CHIROPRACTIC

Christopher Gustaf Nelson; Riverhead, NY 11901; Lic. No. 010995; Cal. No. 25547; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

CLINICAL LABORATORY TECHNOLOGY PRACTICE

Barbara Scorcia-Turley; Clinical Laboratory Technician; Bethpage, NY 11714-6201; Cert. No. 007906; Cal. No. 25559; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

DENTISTRY

Mary Ann Lester; Dentist; Rochester, NY 14618; Lic. No. 042195; Cal. No. 25522; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Gary Osmanoff; Dentist; Brooklyn, NY 11209; Lic. No. 044503; Cal. No. 25530; Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 2 year stayed suspension, 3 years probation, $1,000 fine.

ENGINEERING AND LAND SURVEYING

Andrew Steven Braum; Professional Engineer; Wantagh, NY 11793; Lic. No. 077439; Cal. No. 24685; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $3,500 fine.

MENTAL HEALTH PRACTITIONERS

Kimberly A. Swan; Licensed Mental Health Counselor; Newark, NY 14513-9119; Lic. No. 000211; Cal. No. 25283; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

NURSING

Kathleen Ann Collins; Licensed Practical Nurse; Schenectady, NY 12307-1311; Lic. No. 198413; Cal. No. 24320; Found guilty of professional misconduct; Penalty: 24 months suspension, execution of last 6 months of suspension stayed, probation 24 months to run concurrently with period of suspension.

Laurie A. Ramos a/k/a Laurie A. Vega; Licensed Practical Nurse, Registered Professional Nurse; Buffalo, NY 14216, Williamsville, NY 14221; Lic. Nos. 240684, 540556; Cal. Nos. 24960, 24961; Found guilty of professional misconduct; Penalty: $500 fine, indefinite suspension until substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.

Bonnie Lorraine Oliver; Licensed Practical Nurse; Baldwinsville, NY 13027; Lic. No. 243737; Cal. No. 25302; Application for consent order granted; Penalty agreed upon: 4 month actual suspension, 20 month stayed suspension, 2 years probation, $500 fine.

Susan M. Robisch; Registered Professional Nurse; Lockport, NY 14094; Lic. No. 580307; Cal. No. 25366; Application for consent order granted; Penalty agreed upon: 1 month actual suspension commencing June 1, 2011 and terminating June 30, 2011, 23 month stayed suspension, 2 years probation, $500 fine.

Jack A. Walters, Jr.; Registered Professional Nurse; North Tonawanda, NY 14120; Lic. No. 487640; Cal. No. 25449; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 90 days.

Leah M. Biggins; Licensed Practical Nurse; Churchville, NY 14428; Lic. No. 276230; Cal. No. 25462; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Wilber J. Maher; Licensed Practical Nurse; Lyons, NY 14489; Lic. No. 246682; Cal. No. 25487; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Mary Ella Syberg a/k/a Mary E. Sturm; Licensed Practical Nurse, Registered Professional Nurse; Perry, NY 14530; Lic. Nos. 164010, 501065; Cal. Nos. 25525, 25526; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Jessica G. Zabel; Registered Professional Nurse; Phoenix, AZ 85019-3207; Lic. No. 548536; Cal. No. 25562; 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 in State of New York, $500 fine.

Carrie A. Seadeek; Licensed Practical Nurse; Williamson, NY 14589; Lic. No. 289932; Cal. No. 25571; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

PHYSICAL THERAPY

Denise Rae Price; Physical Therapist; Spencer, NY 14883; Lic. No. 017794; Cal. No. 25411; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

PUBLIC ACCOUNTANCY

Lawrence Stephen Fischer; Certified Public Accountant; Glen Cove, NY 11542; Lic. No. 032015; Cal. No. 25452; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successfully complete course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $2,500 fine payable within 5 months.

Michael A. Jacobson; Certified Public Accountant; Great Neck, NY 11021; Lic. No. 034643; Cal. No. 25604; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successfully complete 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

Burton D. Miller; Veterinarian; Huntington, NY 11746; Lic. No. 004578; Cal. No. 25450; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

Ronald J. Peters; Veterinarian; Greenwich, NY 12834; Lic. No. 003963; Cal. No. 25498; Application for reconsideration granted, as set forth in Regents Review Committee report.

Ronald J. Peters; Veterinarian; Greenwich, NY  12834; Lic. No. 003963; Cal. No. 25612; Application for reconsideration granted, only to the extent of modification of penalty, as set forth in Regents Review Committee report.

III. RESTORATIONS

The Board of Regents voted on May 17, 2011 to deny the petition for restoration of the physician license of Donald Werner, Norwalk, CT. Dr. Werner’s license was originally surrendered July 21, 2000.

The Board of Regents voted on May 17, 2011 to deny the petition for restoration of the physician license of Abraham Sokol, Scarsdale, NY. Dr. Sokol’s license was originally surrendered January 31, 1994.

The Board of Regents voted on May 17, 2011 to deny the petition for restoration of the physician license of Nicolette Francey Asselin, Sunappee, NH. Dr. Francey Asselin’s license was originally revoked February 14, 2000.

The Board of Regents voted on May 17, 2011 to deny the petition for restoration of the physician license of Khaja Naseeruddin, Goshen, NY. Dr. Naseeruddin’s license was originally surrendered July 25, 2000.

The Board of Regents voted on May 17, 2011 to stay the execution of the order of surrender of the physician license of P. Kithsen Dias, Roslyn, NY, to place him on probation for 5 years under specified terms and conditions, and, upon satisfactory completion of the probationary period, to fully restore his license. Dr. Dias’ license was originally surrendered March 25, 2003.

The Board of Regents voted on May 17, 2011 to stay the execution of the order of revocation of the dentist license of Allen Koral, Jericho, NY, upon his satisfaction of specified conditions; upon his return to the practice of dentistry in New York, to place him on probation for a period of two years under specified terms and conditions, and, upon satisfactory completion of the probationary period, to fully restore his license. Dr. Koral’s license was originally revoked February 8, 2000.

The Board of Regents voted on May 17, 2011 to deny the petition for restoration of the physician license of Rameshwar Pathak, East Patchogue, NY. Dr. Pathak’s license was originally revoked June 2, 1996.