Skip to main content

FOR IMMEDIATE RELEASE

December 22, 2011
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 39 Professional Discipline Cases And 1 Restoration Petition

December 13, 2011

The Board of Regents announced disciplinary actions resulting in the revocation of 2 licenses, the surrender of 6 licenses, as well as 31 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

ARCHITECTURE

Ekkehart Schwarz; Malone, NY 12953-0020; Lic. No. 014091; Cal. No. 25777; Found guilty of professional misconduct; Penalty: Revocation.

CHIROPRACTIC

Edward Tanza, Jr.; St. Augustine, FL 32092; Lic. No. 009204; Cal. No. 25642; Found guilty of professional misconduct; Penalty: Revocation.

Eugene Anthony Bolognese; Simsbury, CT 06070; Lic. No. 008510; Cal. No. 25913; Application to surrender license granted. Summary: Licensee did not contest the charge of having been convicted of Health Care Fraud.

NURSING

Shelly Rene Trombetto; Licensed Practical Nurse; Clarence, NY 14031; Lic. No. 279362; Cal. No. 25933; Application to surrender license granted. Summary: Licensee admitted to the allegation that she stole, for her own personal use, a prescription narcotic pill belonging to the facility where she was employed as nurse.

Leslie Ann Mayo; Licensed Practical Nurse; Watervliet, NY 12189; Lic. No. 155685; Cal. No. 25950; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree.

PUBLIC ACCOUNTANCY

Philip Colasuonno; Certified Public Accountant; New Rochelle, NY 10805-3008; Lic. No. 054254; Cal. No. 25640; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Bank Fraud, Bank Fraud, Conspiracy to Commit Tax Fraud, and Aiding and Abetting the Preparation of False Tax Returns, all felonies.

David Grant; Certified Public Accountant; New York, NY 10011; Lic. No. 054431; Cal. No. 25944; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud, a felony.

SOCIAL WORK

Svyatoslav Bakis; Licensed Clinical Social Worker; Staten Island, NY 10305; Lic. No. 052698; Cal. No. 25984; Application to surrender license granted. Summary: Licensee admitted to allegations that, between November 10, 2009 and March 2010, while practicing as a licensed clinical social worker, he forged at least 9 patients’ signatures on their treatment plans for mental health treatment.

II. OTHER REGENTS DISCIPLINARY ACTIONS

ARCHITECTURE

Stephen Lloyd Doherty; Brooklyn, NY 11215; Lic. No. 022154; Cal. No. 25669; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

Lloyd Bowers Taft, Jr. a/k/a Lloyd Taft; Danbury, CT 06810; Lic. No. 020680; Cal. No. 25738; Found guilty of professional misconduct; Penalty: 24 month suspension, execution of last 18 months of suspension stayed.

ENGINEERING AND LAND SURVEYING

Tariq Ahmad Siddiqui; Professional Engineer; Piscataway, NJ 08854; Lic. No. 078124; Cal. No. 25916; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $7,500 fine.

MASSAGE THERAPY

Patricia E. Bregel; Albion, NY 14411; Lic. No. 014608; Cal. No. 25745; Found guilty of professional misconduct; Penalty: Indefinite suspension for a minimum of 3 years and until alcohol abuse-free and until fit to practice, probation 5 years to commence subsequent to termination of suspension and upon actual return to practice.

MENTAL HEALTH PRACTITIONER

Kimberly A. Swan; Licensed Mental Health Counselor; Newark, NY 14513-9119; Lic. No. 000211; Cal. No. 25919; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine, penalty to supersede that imposed under Order No. 25283.

NURSING

Barbara J. Osborne; Registered Professional Nurse; Watkins Glen, NY 14890; Lic. No. 476215; Cal. No. 25387; 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 to commence upon return to practice, $500 fine.

Lisa M. Montondo; Licensed Practical Nurse; Watertown, NY 13601; Lic. No. 199375; Cal. No. 25657; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.

Lisa Nirban Roy; Licensed Practical Nurse, Registered Professional Nurse; Saranac Lake, NY 12983; Lic. Nos. 273505, 581313; Cal. Nos. 25679, 25680; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.

Elizabeth Anne Roman; Licensed Practical Nurse, Registered Professional Nurse; Yonkers, NY 10701; Lic. Nos. 139277, 534864; Cal. Nos. 25774, 25773; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.

Carolyn Billeci; Registered Professional Nurse; Staten Island, NY 10309-4245; Lic. No. 612469; Cal. No. 25822; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Lakeesha S. White; Licensed Practical Nurse; Rochester, NY 14609; Lic. No. 273549; Cal. No. 25832; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Marie Antoinette Mire Scutt; Licensed Practical Nurse, Registered Professional Nurse; Brooklyn, NY 11236; Lic. Nos. 257880, 509953; Cal. Nos. 25851, 25852; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Sarah L. Stewart; Registered Professional Nurse; Rochester, NY 14624; Lic. No. 534577; Cal. No. 25873; 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 90 days.

Karen A. Hamm; Licensed Practical Nurse, Registered Professional Nurse; Rochester, NY 14609; Lic. Nos. 182917, 426689; Cal. Nos. 25891, 25892; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $500 fine.

Josefina Aglipay Darvin; Licensed Practical Nurse, Registered Professional Nurse; Brooklyn, NY 11203; Lic. Nos. 213688, 429124; Cal. No. 25902, 25903; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice.

PHARMACY

James Oscar Simmons, III; Pharmacist; New York, NY 10032; Lic. No. 050153; Cal. No. 25531; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 3 months and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 3 years probation to commence if and when return to practice.

Donato Franco Tramontozzi; Pharmacist; Old Brookville, NY 11545; Lic. No. 043814; Cal. No. 25809; Found guilty of professional misconduct; Penalty: 3 year suspension, execution of last 2 years of suspension stayed, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.

Joseph M. Rothkopf; Pharmacist; Lynbrook, NY 11563; Lic. No. 030310; Cal. No. 25850; 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 in State of New York, $1,000 fine.

Vincent Alibrandi; Pharmacist; East Northport, NY 11731; Lic. No. 041636; Cal. No. 25865; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

Whites Pharmacy, Inc.; Pharmacy; 81 Main Street, East Hampton, NY 11937; Reg. No. 025349; Cal. No. 25866; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

Medisca, Inc.; Repacker and Wholesaler of Drugs, Wholesaler of Drugs (Nonresident); 661 Route 3 – Unit C, Plattsburgh, NY 12901-6531; 3955 West Mesa Vista Avenue, Las Vegas, NV 89118; Reg. Nos. 021951, 028174; Cal. Nos. 25900, 25991; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 3 months.

PHYSICAL THERAPY

Scott Anthony Accordino; Physical Therapist; West Seneca, NY 14220; Lic. No. 012412; Cal. No. 25833; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

PUBLIC ACCOUNTANCY

Aron J. Sotnikoff; Certified Public Accountant; Far Rockaway, NY 11691; Lic. No. 094167; Cal. No. 25893; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.

SOCIAL WORK

Bruce Raymond Mardiney; Licensed Master Social Worker; Rosendale, NY 12472; Lic. No. 037023; Cal. No. 25795; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

VETERINARY MEDICINE

Mary Halcyone Jensen Fales; Veterinarian; Falconer, NY 14733; Lic. No. 007949; Cal. No. 25928; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

III.  RESTORATION

The Board of Regents voted on December 13, 2011 that, upon notification by the Director of the Office of Professional Medical Conduct that he has received a satisfactory report that Gareth W. Lovett is substance abuse-free and fit to practice as a physician in the State of New York, the execution of the surrender of Gareth W. Lovett's physician license be stayed and that he be placed on probation, under specified terms and conditions, for a period ending five years from date on which he begins a residency or supervised employment, as provided in the terms of probation, and that, upon successful completion of probationary period, his license to practice medicine be fully restored. Dr. Lovett’s license was originally surrendered June 10, 2000.