Skip to main content

FOR IMMEDIATE RELEASE

June 24, 2011
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 61 Professional Discipline Cases And 7 Restoration Petitions

June 20-21, 2011

The Board of Regents announced disciplinary actions resulting in the revocation of 1 license, which was originally issued as a certificate, surrender of 11 licenses, and 49 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

 

DENTISTRY

Thomas John  Iovino; Dentist; Brookhaven, NY 11719; Lic. No. 037733; Cal. No. 25492; Application to surrender license granted.  Summary: Licensee admitted to the charge that he practiced while his ability was impaired by severe orthopedic problems and pain.

ENGINEERING AND LAND SURVEYING

Donald E. Flynn; Professional Engineer; Norcross, GA 30092; Lic. No. 075701; Cal. No. 25455; Application to surrender license granted. Summary: Licensee did not contest the charge of Florida discipline.

William R. Bayer; Professional Engineer; Bronxville, NY 10708; Lic. No. 074065; Cal. No. 25626; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of one count of Offering a False Instrument for Filing in the 1st Degree.

NURSING

Pamela Lee Davis; Licensed Practical Nurse; Bronx, NY 10463; Lic. No.  236284; Cal. No. 25505; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, a misdemeanor.

Philip DiBenedetto; Registered Professional Nurse; Wantagh, NY 11793-7613; Lic. No. 577764; Cal. No. 25617; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Leaving the scene of an Accident with Injuries Resulting in Death, a class D felony; Tampering with Physical Evidence, a class E felony; and Reckless Endangerment in the 2nd Degree, a class A misdemeanor.

Janet Coleman; Licensed Practical Nurse; Moriches, NY 11955; Lic. No. 125079; Cal. No. 25691; Application to surrender license granted. Summary: Licensee admitted that she was under investigation that on or about and between January and March, 2007, while employed at Medford Multi-care Center for Living, Medford, New York, she made entries in the record of eighty-four year old patient J.O. indicating numerous treatments had been done when in fact, and as she well knew, they had not. Said patient suffered from dementia, dysphasia, chronic heart failure, cardio-vascular accident, anemia, chronic obstructive pulmonary disease, and was unable to care for himself.

Josefina V. Bernabe; Licensed Practical Nurse; Staten Island, NY 10314-6031; Lic. No. 180674; Cal. No. 25705; Application to surrender license granted. Summary: License admitted that she was under investigation for allegations that on February 2, 2009, while practicing as a licensed practical nurse at Lily Pond Nursing Home, Staten Island, New York, after being informed that a resident had been struck in the head by an employee, she failed to check said resident, failed to file an incident report and told the reporting individual not to report the incident.

PHARMACY

Orbin E. Tercero; Pharmacist; Bath, NY 14810; Lic. No. 045189; Cal. No. 25635; Application to surrender license granted. Summary: Licensee did not contest the charge of having been convicted in 2011 of Violating the Abortion Act and Tampering with evidence.

Robert A. Rochford; Pharmacist; Long Beach, NY 11561-2430; Lic. No. 031945; Cal. No. 25704; Application to surrender license granted. Summary: Licensee admitted that he was under investigation for allegations of Forgery in the 2nd Degree, a class D felony, and Criminal Sale of Controlled Substance in the 4th Degree, a class C felony.

PODIATRY

Douglas Bennet Herzlich; New York, NY 10036; Lic. No. 003749; Cal. No. 25564; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, Mail Fraud and to Make False Statements in Connection with Payment of Health Care; and Health Care Fraud, both felonies.

PUBLIC ACCOUNTANCY

Martin F. Reffsin; Certified Public Accountant; Syosset, NY 11791; Lic. (Cert.) No. 028603; Cal. No. 25244; Found guilty of professional misconduct; Penalty: Revocation.

SOCIAL WORK

Kenneth D. Decter; Licensed Master Social Worker; Lindenhurst, NY 11757; Lic. No. 037629; Cal. No. 25513; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Wire Fraud, Theft from an Employee Benefit Plan, and Theft from a Health Care benefit Plan, felonies.

II. OTHER REGENTS DISCIPLINARY ACTIONS

DENTISTRY

John Nickolaos Kallis; Dentist; Englewood Cliffs, NJ 07632; Lic. No. 039936; Cal. No. 25573; Application for consent order granted; Penalty agreed upon: 3 year stayed suspension, 3 years probation, $1,000 fine.

Antoine Souheil Farha; Dentist; Brooklyn, NY 11209; Lic. No. 049896; Cal. No. 25574; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $1,000 fine.

Renee M. Crovello a/k/a Renee Smith; Dental Hygienist; East Setauket, NY 11733; Lic. No. 020384; Cal. No. 25589; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years.

Laurence H. Loeb; Dentist; North Haven, CT 06473; Lic. No. 032216; Cal. No. 25591; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 2 years probation, $1,000 fine.

Magdalene Wood; Dental Hygienist; Bayville, NY 11709; Lic. No. 017100; Cal. No. 25593; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

David Wayne Holloway; Dentist; Bluffton, SC 29910; Lic. No. 045079; Cal. No. 25599; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation upon return to practice in State of New York, $500 fine.

Gina D. Dean; Dentist; Fort Pierce, FL 34950; Lic. No. 036906; Cal. No. 25607; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in State of New York, $2,000 fine payable within 3 months.

Jeffrey E. Hochstein; Dentist; Monroe Township, NJ 08831; Lic. No. 032663; Cal. No. 25608; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 3 months.

Leonard Vertsman; Dentist; Fort Lee, NJ 07024; Lic. No. 046989; Cal. No. 25625; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 3 months.

Mehmet Sevuklekin Dikengil; Dentist; Elizabeth, NJ 07206; Lic. No. 039671; Cal. No. 25627; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $2,000 fine payable within 3 months.

Roberto Claudio Michienzi; Dentist; Pittsburgh, PA 15206; Lic. No. 051104; Cal. No. 25656; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 2 years probation to commence upon return to practice in State of New York.

MASSAGE THERAPY

Krista DeLuca; Brooklyn, NY 11211; Lic. No. 021876; Cal. No. 25616; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

NURSING

MaryAnn Snyder; Registered Professional Nurse; Kingston, NY 12401; Lic. No. 351831; Cal. No. 24693; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $500 fine payable within 3 months.

Lorraine B. Straus; Licensed Practical Nurse, Registered Professional Nurse; Pleasant Valley, NY 12569; Lic. Nos. 244235, 480779; Cal. Nos. 24695, 24694; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $1,000 fine.

Patrick A. Spencer, Jr.; Licensed Practical Nurse, Registered Professional Nurse; Sunnyside, NY 11104; Lic. Nos. 272284, 545136; Cal. Nos. 24912, 24913; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years.

Crystal L. Walborn; Licensed Practical Nurse; Elmira, NY 14904-2150; Lic. No. 273774; Cal. No. 25308; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.

Pattie Nicole Walton; Licensed Practical Nurse, Registered Professional Nurse; Islip Terrace, NY 11752; Lic. Nos. 183289, 400461; Cal. Nos. 25376, 25375; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Serena A. Maczo; Licensed Practical Nurse; Niagara Falls, NY 14301; Lic. No. 241660; Cal. No. 25397; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Kenneth James Brown; Licensed Practical Nurse; East Meadow, NY 11554; Lic. No. 226906; Cal. No. 25418; Found guilty of professional misconduct; Penalty: Indefinite suspension until psychologically fit to practice, upon termination of suspension, probation 1 year to commence upon actual return to practice after 7 days prior notice.

Patricia Dianne Romeo; Registered Professional Nurse; Elmont, NY 11003; Lic. No. 421430; Cal. No. 25447; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Christiana Bassey Udo; Registered Professional Nurse; Snellville, GA 30039; Lic. No. 598688; Cal. No. 25451; 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 in State of New York.

Adam McLain Rauer; Registered Professional Nurse; Mount Sinai, NY 11766; Lic. No. 569639; Cal. No. 25504; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 6 months and until successfully participate 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.

Joan Gloria Yaw; Licensed Practical Nurse; Hartford, CT 06112; Lic. No. 179764; Cal. No. 25520; Application for consent order granted; Penalty agreed upon: 1 month actual suspension commencing December 15, 2011 and terminating January 14, 2012, 23 month stayed suspension, 2 years probation, $750 fine.

Rebecca J. Williams; Licensed Practical Nurse; Lake Katrine, NY 12449; Lic. No. 282155; Cal. No. 25558; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.

Felice Satia Oliver; Licensed Practical Nurse; Central Islip, NY 11722; Lic. No. 274270; Cal. No. 25561; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Sylvia P. Rode; Registered Professional Nurse; Rochester, NY 14612; Lic. No. 301853; Cal. No. 25575; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Joseph A. Wavrick; Licensed Practical Nurse; Bellona, NY 14415-0501; Lic. No. 292344; Cal. No. 25576; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Kristen Marie Ackerbauer; Registered Professional Nurse; Cicero, NY 13039; Lic. No. 570021; Cal. No. 25586; 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.

Kerry Jean McQuair; Licensed Practical Nurse, Registered Professional Nurse; Lic. Nos. 229193, 458040; Cal. Nos. 25600, 25601; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Mary A. Hadsell; Registered Professional Nurse; Garrison, NY 10524; Lic. No. 609968; Cal. No. 25606; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Mallory Michelle Pawlik; Registered Professional Nurse; Westbury, NY 11590; Lic. No. 602062; Cal. No. 25609; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Kristina Lynne Richenberg; Registered Professional Nurse; Walworth, NY 14568; Lic. No. 546606; Cal. No. 25610; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Claudette E. Sealey; Licensed Practical Nurse; Brooklyn, NY 11225; Lic. No. 291721; Cal. No. 25615; 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.

PHARMACY

Arthur Weiner; Pharmacist; Brooklyn, NY 11234; Lic. No. 032814; Cal. No. 25346; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine.

Linden Rx, Inc. d/b/a Brookdale Pharmacy, Pharmacy; 2568 Linden Blvd., Brooklyn, NY 11208; Reg. No. 026936; Cal. No. 25347; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine.

Marina Sirochinsky; Pharmacist; Brooklyn, NY 11235; Lic. No. 045933; Cal. No. 25348; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

Queens Pharmacy Corp. d/b/a Bay Pharmacy; Pharmacy; 1653 Sheepshead Bay Road, Brooklyn, NY 11235; Reg. No. 024430; Cal. No. 25349; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine.

Yaroslav Sirochinsky; Pharmacist; Brooklyn, NY 11235; Lic. No. 045934; Cal. No. 25350; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

S & Z Pharmacy Corp. d/b/a Ocean Pharmacy; Pharmacy; 1929 Kings Highway, Brooklyn, NY 11229; Reg. No. 025515; Cal. No. 25351; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine.

Bhanu Prasad Gadde; Pharmacist; New Hyde Park, NY 11040-3020; Lic. No. 053518; Cal. No. 25401; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

PHYSICAL THERAPY

Steven Michael Veroxie; Physical Therapist Assistant; Bellmore, NY 11710; Cert. No. 006486; Cal. No. 24707; Application for consent order granted; Penalty agreed upon: 3 month actual suspension commencing September 1, 2011 and terminating November 30, 2011, 21 month stayed suspension, 2 years probation.

SPEECH-LANGUAGE PATHOLOGY AND AUDIOLOGY

Michael E. Crandall; Speech-Language Pathologist; Arkport, NY 14807; Lic. No. 015632; Cal. No. 25598; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

VETERINARY MEDICINE

Jennifer Ann Soper; Veterinary Technician; Farmingdale, NY 11735; Lic. No. 004599; Cal. No. 25331; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

III. RESTORATIONS

The Board of Regents voted on June 21, 2011 to stay the execution of the Order of Surrender of the license of Samir Boutros to practice as a physician in New York State, after he has presented proof to the Director, Office of  Professional Medical Conduct, that he has fulfilled the requirements of Education Law §6524 so as to continue to qualify for licensure and registration under that statute; to place him on probation for two years under the terms and conditions set forth in Exhibit A of the Report of the Committee on the Professions; and, upon successful completion of the probationary period, to fully restore his limited license consistent with the provisions of Education Law §6524. Dr. Boutros’s license was originally surrendered August 12, 2004.

The Board of Regents voted on June 21, 2011 to stay the execution of the Order of Surrender of the psychologist license of Ronald Ivan Cohen, to place him on probation for five years under specified terms and conditions, and, upon satisfactory completion of the probationary period, to fully restore his license. Mr. Cohen’s license was originally surrendered July 17, 2003.  

The Board of Regents voted on June 21, 2011 to stay the execution of the Order of Surrender of the physician license of Mathaiah Ramaiah, to place him on probation for 1 year under specified terms and conditions, and, upon satisfactory completion of the probationary period, to fully restore his license. Dr. Ramaiah’s license was originally surrendered October 22, 2003.  

The Board of Regents voted on June 21, 2011 to deny the petition for restoration of the physician license of Indran R. Ratnam. Dr. Ratnam’s license was originally revoked June 3, 1994.

The Board of Regents voted on June 21, 2011 to deny the petition for restoration of the physician license of Rosaly Saba-Khalil. Dr. Saba-Khalil’s license was originally revoked June 3, 1994.

The Board of Regents voted on June 21, 2011 to grant the petition for restoration of the physician license of Azhar M. Tahir. Dr. Tahir’s license was originally revoked September 20, 2004.

The Board of Regents voted on June 21, 2011 to deny the petition for restoration of the physician license of Angela Tucker. Dr. Tucker’s license was originally surrendered July 16, 2004.