Skip to main content

FOR IMMEDIATE RELEASE

November 4, 2013
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions in 33 Professional Discipline Cases and 3 Restoration Petitions

October 21-22, 2013

The Board of Regents announced a disciplinary action resulting in the surrender of 1 license, as well as 32 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 3 restoration petitions.

I. SURRENDER

PUBLIC ACCOUNTANCY

Lawrence A. Stoler; Certified Public Accountant; Allendale, NJ 07401; Lic. No. 029199; Cal. No. 26926; Application to surrender license granted. Summary: Licensee could not successfully defend against the charge of having failed to timely submit a written report to the State Education Department of receipt of written notice of a disciplinary penalty upon him relating to the practice of public accountancy issued by the United States Securities and Exchange Commission.

                                     II. OTHER REGENTS DISCIPLINARY ACTIONS

ARCHITECTURE

Michael Augustus Cosentino; Bayside, NY 11361; Lic. No. 029282; Cal. No. 26703; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 3 years probation to terminate at 2 yearsupon full payment of fine, $2,500 fine.

MA Cosentino Architect PC; Bayside, NY 11361; Cal. No. 26704; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 3 years probation to terminate at 2 years upon full payment of fine, $2,500 fine.

DENTISTRY

Arshjot Singh Ahuja; Dentist; New York, NY 10019; Lic. No. 054247; Cal. No. 26532; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $7,500 fine.

Taiji Ueda; Dentist; New York, NY 10022; Lic. No. 044568; Cal. No. 26768; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.

MASSAGE THERAPY

Joelle Vacanti; Elma, NY 14059-9201; Lic. No. 021984; Cal. No. 26753; 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.

NURSING

Marianne Puglisi; Licensed Practical Nurse; West Babylon, NY 11704; Lic. No. 285285; Cal. No. 26191; Application for consent order granted; Penalty agreed upon:  1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.

Marco A. Gonzalez a/k/a Marco Gonzalez; Licensed Practical Nurse; New York, NY 10002; Lic. No. 101029; Cal. No. 26296; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last year stayed, probation 2 years to commence upon return to practice.

Jeanette Thompson; Licensed Practical Nurse; Bronx, NY 10451; Lic. No. 127581; Cal. No. 26380; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation to commence upon return to practice.

Luis B. Valenzuela; Licensed Practical Nurse; Fishkill, NY 12524; Lic. No. 275126; Cal. No. 26381; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 month and until fit to practice, upon termination of suspension, 2 years probation.

Patricia A. Masucci; Licensed Practical Nurse; Webster, NY 14580; Lic. No. 253908; Cal. No. 26485; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Ruthann R. Barge; Licensed Practical Nurse; Farnham, NY 14061; Lic. No. 271693; Cal. No. 26584; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation, $250 fine.

Albert R. Lovell a/k/a Albert Lovell; Registered Professional Nurse; Yonkers, NY 10701-2224, Ardsley, NY 10502; Lic. No. 621686; Cal. No. 26600; Found guilty of professional misconduct; Penalty: $2,500 fine, 2 year suspension, execution of suspension stayed, probation 2 years.

Annelise Spinelli a/k/a Annelise Sievertsen Prahach; Licensed Practical Nurse, Registered Professional Nurse; Wappingers Falls, NY 12590; Lic. Nos. 282936, 573788; Cal. Nos. 26621, 26622; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 30 days.

Kasie L. Fabiano; Licensed Practical Nurse, Saugerties, NY 12477; Lic. No. 297319; Cal. No. 26659; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Jessica St. Felix; Licensed Practical Nurse; Brentwood, NY 11717-7402; Lic. No. 308319; Cal. No. 26714; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Edward C. Eason; Registered Professional Nurse; Pattersonville, NY 12137; Lic. No. 613170; Cal. No. 26721; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Cheryl Ann Coelho; Registered Professional Nurse; Ogdensburg, NY 13669; Lic. No. 483413; Cal. No. 26723; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Erick St. Louis; Licensed Practical Nurse; Riverhead, NY 11901; Lic. No. 277975; Cal. No. 26762; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation.

Renel Denise Baker; Licensed Practical Nurse; Liverpool, NY 13088; Lic. No. 292837; Cal. No. 26775; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Evelyn Veitch Chin; Licensed Practical Nurse, Registered Professional Nurse; Baldwin, NY 11510; Lic. Nos. 232282, 653686; Cal. Nos. 26798, 26799; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.

Virginia Marie Prewitt; Registered Professional Nurse; South Plymouth, NY 13844-0163; Lic. No. 643374; Cal. No. 26804; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

PHARMACY

John D. Clackler; Pharmacist; Plattsburgh, NY 12901; Lic. No. 035706; Cal. No. 26596; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Mark Robert Tetreault; Pharmacist; Saratoga Springs, NY 12866-6140; Lic. No. 050758; Cal. No. 26690; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

PODIATRY

Fred Goldberg; Suffern, NY 10901; Lic. No. 002584; Cal. No. 26747; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

PSYCHOLOGY

Debora Soler Munczek; New York, NY 10033; Lic. No. 012924; Cal. No. 26774; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 12 months probation.

PUBLIC ACCOUNTANCY

Isidor Hefter; Certified Public Accountant; Woodmere, NY 11598; Lic. No. 055409; Cal. No. 26460; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.

SOCIAL WORK

Courtney Renee Epps a/k/a Courtney R. Epps a/k/a Courtney Epps; Licensed Master Social Worker; New Rochelle, NY 10805; Lic. No. 069277; Cal. No. 26300; Found guilty of professional misconduct; Penalty: $500 fine, indefinite  suspension for not less than 1 month and until alcohol abuse-free and until fit to practice, probation 2 years to commence upon return to practice.

Danielle Marie Russo; Licensed Master Social Worker; Brooklyn, NY 11228; Lic. No. 073655; Cal. No. 26455; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 1 month and until evaluation and successful participation in any necessary treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.

JoAnn N. Most a/k/a Joanne N. Most; Licensed Clinical Social Worker; New City, NY 10956; Lic. No. 040833; Cal. No. 26778; Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 2 years probation.

                                                        III. RESTORATIONS

The Board of Regents voted on October 22, 2013 to stay the execution of the order of revocation of the dentistry license of Richard Genco, South Fallsburg, NY, to place him on probation for a period of two years under the terms of probation of the Board of Regents; and that, upon successful completion of his probation, his license be fully restored. Dr. Genco’s license was originally revoked November 5, 2004.

The Board of Regents voted on October 22, 2013 to grant the application for restoration of the physical therapist license of Alexander Ivashenko, Matawan, NJ.  Mr. Ivashenko’s license was originally surrendered May 17, 2005.

The Board of Regents voted on October 22, 2013 to stay the execution of the order of revocation of the pharmacist license of Frances Ma, Brooklyn, NY, to place her on probation for one year under specified terms and conditions, and upon successful completion of probation, to fully restore her license.  Ms. Ma’s license was originally revoked December 15, 2000.

Media Contact

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

Press@nysed.gov
(518) 474-1201