Skip to main content

FOR IMMEDIATE RELEASE

December 10, 2013
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions in 53 Professional Discipline Cases and 3 Restoration Petitions

November 18-19, 2013

The Board of Regents announced disciplinary actions resulting in the revocation of 2 licenses, the surrender of 5 licenses, one of which was originally a certificate, and 1 certificate, and 45 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. REVOCATIONS AND SURRENDERS

NURSING

Doreen M. Varrichio-Prine; Registered Professional Nurse; Hicksville, NY 11801; Lic. No. 279417; Cal. No. 26641; Found guilty of professional misconduct; Penalty: Revocation.

Leroy Lee J. Harris; Licensed Practical Nurse; Bronx, NY 10453; Lic. No. 262553; Cal. No. 26931; Application to surrender license granted.

Danielle Nicole Vitto; Licensed Practical Nurse, Registered Professional Nurse; Syracuse, NY 13209; Lic. Nos. 096485, 332527; Cal. Nos. 26943, 26944; Application to surrender licenses granted.

Carol Anne Snell; Nurse Practitioner (Psychiatry); Merrick, NY 11566; Cert. No. 400196; Cal. No. 26977; Application to surrender certificate granted.

Carol Anne Snell; Registered Professional Nurse; Merrick, NY 11566; Lic. No. 221488; Cal. No. 27001; Application to surrender license granted.

PUBLIC ACCOUNTANCY

Robert Edwin Porges a/k/a Robert Porges a/k/a Robert E. Porges; Certified Public Accountant; Flushing, NY 11354; Lic. (Cert.) No. 024899; Cal. No. 26869; Application to surrender license (certificate) granted.

RESPIRATORY THERAPY

Peter B. List; Respiratory Therapy Technician; Levittown, NY 11756; Lic. No. 000516; Cal. No. 26339; Found guilty of professional misconduct; Penalty: Revocation.

II. OTHER REGENTS DISCIPLINARY ACTIONS

CHIROPRACTIC

Joseph R. Cipolla; Rochester, NY 14623; Lic. No. 010218; Cal. No. 26780; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.

DENTISTRY

Dorothy Kassab; Dentist; Canastota, NY 13032; Lic. No. 049074; Cal. No. 26077; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successful completion of certain coursework, 1 year probation, $1,000 fine.

Nigel Jason Kim a/k/a Seung Bum Kim; Dentist; New York, NY 10019; Lic. No. 052373; Cal. No. 26577; Found guilty of professional misconduct; Penalty: 2 year suspension.

William Leslie Steinfeld; Dentist; Champlain, NY 12919; Lic. No. 037194; Cal. No. 26709; Application for consent order granted; Penalty agreed upon: 15 month actual suspension, 9 month stayed suspension, 2 years probation to commence upon return to practice, $2,500 fine payable within 3 months.

NURSING

Patricia Marie Regan; Licensed Practical Nurse, Registered Professional Nurse; Hampton Bays, NY 11946; Lic. Nos. 179062, 391895; Cal. Nos. 25837, 25836; Application for consent order granted; Penalty agreed upon:  1 month actual suspension, 23 month stayed suspension, 2 years probation.

Marie L. Banks-Gervais a/k/a Marie L. Gervais Banks a/k/a Marie L. Banks a/k/a Marie Banks a/k/a Marie Lourdes Banks-Girvais a/k/a Marie Lourdes Banks; Licensed Practical Nurse, Registered Professional Nurse; Brooklyn, NY 11221; Forest Hills, NY 11375; Lic. Nos. 169009, 406497; Cal. Nos. 26363, 26364; Found guilty of professional misconduct; Penalty: Indefinite suspension until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.

Karen Lee Ciminera; Registered Professional Nurse; Old Brookville, NY 11545; Lic. No. 403021; Cal. No. 26398; Application for consent order granted; Penalty agreed upon:   2 year stayed suspension, 2 years probation.

Janora R. Vanliew; Licensed Practical Nurse; Wheatley Heights, NY 11798; Lic. No. 302344; Cal. No. 26411; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 1 month and until successful participation in course of therapy and treatment, and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.

James L. Rice; Registered Professional Nurse; Chicago, IL 60643; Lic. No. 627612; Cal. No. 26542; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 6 months.

Kevin Shiflett; Registered Professional Nurse; Plattsburgh, NY 12901; Lic. No. 649667; Cal. No. 26693; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation; $250 fine.

Joan E. Rouck; Licensed Practical Nurse; Stanley, NY 14561; Lic. No. 226215; Cal. No. 26732; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Rebecca L. Martin; Registered Professional Nurse; West Winfield, NY 13491-0204; Lic. No. 595409; Cal. No. 26734; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Eunice Elizabeth Luke; Registered Professional Nurse; Irvington, NJ 07111-3059; Lic. No. 460507; Cal. No. 26763; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

Debra Christiansen; Licensed Practical Nurse; West Sayville, NY 11796; Lic. No. 293534; Cal. No. 26766; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Cynthia Walters; Registered Professional Nurse; Huntington Station, NY 11746; Lic. No. 593645; Cal. No. 26767; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Norah Marie Bieniewicz; Licensed Practical Nurse, Registered Professional Nurse; Freeport, NY 11520; Lic. Nos. 248357, 516772; Cal. Nos. 26788, 26789;Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Terrie Stephens-Traverse; Registered Professional Nurse; Slate Hill, NY 10973; Lic. No. 490688; Cal. No. 26790; 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.

Tiffany D. Jimmeson; Licensed Practical Nurse; Rochester, NY 14617; Lic. No. 304231; Cal. No. 26793; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Michelle N. Minutolo; Licensed Practical Nurse; Newark, NY 14513-9316; Lic. No. 303680; Cal. No. 26794; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

Leslie Carol Lenhart; Registered Professional Nurse; Rochester, NY 14624; Lic. No. 340654; Cal. No. 26800; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.

Tiffany Collins; Licensed Practical Nurse; Brodheadsville, PA 18322; Lic. No. 282080; Cal. No. 26808; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation.

M. Christine Mann; Registered Professional Nurse; Cicero, NY  13039; Lic. No. 494215; Cal. No. 26810; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Heather Carr; Licensed Practical Nurse; Watertown, NY 13601; Lic. No. 279866; Cal. No. 26811; 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.

Thomas G. Richards; Licensed Practical Nurse; Rochester, NY 14617; Lic. No. 270962; Cal. No. 26818; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

April C. Hanson; Licensed Practical Nurse; Syracuse, NY 13206; Lic. No. 230910; Cal. No. 26821; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Tammy Wilson Pregent; Licensed Practical Nurse; Tully, NY 13159; Lic. No. 282665; Cal. No. 26822; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Ronda S. VanFleet; Licensed Practical Nurse; Newark, NY 14513; Lic. No. 254773; Cal. No. 26830; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Bernard Colclough; Licensed Practical Nurse; Springfield Gardens, NY 11413; Lic. No. 249421; Cal. No. 26844; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Julia A. Jordan; Registered Professional Nurse; Bellmore, NY 11710; Lic. No. 293284; Cal. No. 26888; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Barbara J. Warner a/k/a Barbara J. Delgado; Licensed Practical Nurse, Registered Professional Nurse; Canastota, NY 13032; Lic. Nos. 245116, 537130; Cal. Nos. 27030, 27097; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Ella Wells Jones; Registered Professional Nurse; Ridgeland, MS 39157; Lic. No. 523613; Cal. No. 27031; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

PHARMACY

A & Z Pharmaceutical Inc.; Pharmacy; 75 North Industry Court, Deer Park, NY 11729; Reg. No. 030959; Cal. No. 26806; Application for consent order granted; Penalty agreed upon: $7,500 fine, 1 year probation.

Bijan Parsi; Pharmacist; Spring Valley, CA 91977-3492; Lic. No. 037010; Cal. No. 26834; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.

PUBLIC ACCOUNTANCY

Raymond Parker Jones; Certified Public Accountant; Piscataway, NJ 08854; Lic. No. 047164; Cal. No. 26813; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Larry Jeffrey Shaffer; Certified Public Accountant; Pomona, NY 10970-2700; Lic. No. 053494; Cal. No. 26852; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $7,500 fine.

Richard W. Fuller; Certified Public Accountant; Glens Falls, NY  12801; Lic. No. 045744; Cal. No. 26853; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

Howard A. Tanz; Certified Public Accountant; New York, NY 10022; Lic. No. 049299; Cal. No. 26854; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

Colin D. Combs; Certified Public Accountant; Queensbury, NY 12804; Lic. No. 092747; Cal. No. 26858; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

Joseph Paul Lafiura; Certified Public Accountant; Glens Falls, NY 12801; Lic. No. 069996; Cal. No. 27035; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

RESPIRATORY THERAPY

Porfirio Vasquez; Respiratory Therapist; Canisteo, NY 14823; Lic. No. 002250; Cal. No. 26782; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

SOCIAL WORK

Jeffrey Mechanic; Licensed Clinical Social Worker; New York, NY 10023; Lic. No. 049246; Cal. No. 26459; Application for consent order granted; Penalty agreed upon: 18 month actual suspension, 2 years probation to commence upon return to practice, $5,000 fine.

III. RESTORATIONS

The Board of Regents voted on November 19, 2013 to grant the application for restoration of the physician license of Thomas Byrne, Deming, NM.  Dr. Byrne’s license was originally revoked November 15, 1991.

The Board of Regents voted on November 19, 2013 to stay the execution of the order of surrender of the registered professional nurse license of Jeanne Marie Eberle, Lynbrook, NY, to place her on probation for three years under specified terms and conditions, and upon successful completion of probation, to fully restore her license. Ms. Eberle’s license was originally surrendered December 17, 2003.

The Board of Regents voted on November 19, 2013 to stay the execution of the order of surrender of the certified public accountant license of Daniel L. Drucker, New York, NY, 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. Drucker’s license was originally surrendered December 12, 2003.

Media Contact

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

Press@nysed.gov
(518) 474-1201