Skip to main content

FOR IMMEDIATE RELEASE

June 5, 2014
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 65 Professional Discipline Cases

May 19, 2014

The Board of Regents announced disciplinary actions resulting in the revocation of 1 license, surrender of 13 licenses, and 51 other disciplinary actions. The penalty indicated for each case relates solely to the misconduct set forth in that particular case.

I. REVOCATION AND SURRENDERS

Dentistry

Tamara Joy Lowe; Dentist; Chevy Chase, MD 20815; Lic. No. 042706; Cal. No. 27302; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Insurance Fraud in the 3rd Degree, a felony, in the State of Pennsylvania.

Sybl D. Falik; Dental Hygienist; Yonkers, NY 10703; Lic. No. 009684; Cal. No. 27494; Application to surrender license granted.  Summary: Licensee admitted to the charge of failure to complete any of the 24 credits of required continuing education coursework for the registration period July 1, 2010 to June 30, 2013.

Jay Lewis Mestel; Dentist; Weatogue, CT 06089; Lic. No. 042125; Cal. No. 27496; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Mail Fraud, a felony.

Nursing

Robert F. Adasek; Registered Professional Nurse; Sonyea, NY 14556; Lic. No. 544918; Cal. No. 27048; Found guilty of professional misconduct; Penalty: Revocation.

Shanita Simone Polk; Licensed Practical Nurse; Rochester, NY 14623; Lic. No. 272314; Cal. No. 27374; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree.

Louis V. Varre; Registered Professional Nurse; Canastota, NY 13032; Lic. No. 507295; Cal. No. 27426; Application to surrender license granted. Summary: Licensee admitted to charges of stealing prescription pain medications.

David James Klaproth; Licensed Practical Nurse; Poughkeepsie, NY 12603; Lic. No. 290856; Cal. No. 27493; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, a misdemeanor.

Michele Giammella; Licensed Practical Nurse, Registered Professional Nurse; Staten Island, NY 10301; Lic. Nos. 198073, 429887; Cal. Nos. 27504, 27505; Application to surrender licenses granted. Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle While Intoxicated by Alcohol in 2005 and 2011.

Pharmacy

Michael R. Dyroff; Pharmacist; Topsham, ME 04086-5150; Lic. No. 039940; Cal. No. 27405; Application to surrender license granted. Summary: Licensee admitted to charges of violating 10 Maine Revised Statutes (M.R.S.) §8003(5-A)(A)(1) The Practice of Fraud, Deceit or Misrepresentation in Connection with Services Rendered While Engaged in the Occupation or Profession of Pharmacy; and 10 M.R.S. §8003(5-A)(A)(5) in specific violation of Board Rule Chapter 30 §1(8) Making or Filing a Report or Record which the Pharmacist Knows to be False.

Psychology

James W. Hodgson; Syracuse, NY 13210; Lic. No. 006510; Cal. No. 26962; Application to surrender license granted. Summary: Licensee did not contest charges of failing to provide an appropriate formal termination of a professional relationship and making calls to a former patient without therapeutic purpose.

Public Accountancy

David Barry Blumenson a/k/a David Blumenson; Certified Public Accountant; New Hyde Park, NY 11040; Lic. No. 072609; Cal. No. 27212; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Conspiracy to Make False Statements to Influence Bank Action and False Statements to Influence bank Action on a Loan, both felonies.

Social Work

Warren R. Levine; Licensed Clinical Social Worker; Mastic, NY 11950; Lic. No. 028495; Cal. No. 27453; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle With .08 of 1% of More Alcohol, as a felony.

Nelson Acevedo; Licensed Master Social Worker; Bronx, NY 10475; Lic. No. 081381; Cal. No. 27497; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Chiropractic

Christopher Gustaf Nelson; Riverhead, NY 11901; Lic. No. 010995; Cal. No. 27122; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $10,000 fine.

Paul Joseph Brooke; Bay Shore, NY 11706; Lic. No. 003583; Cal. No. 27270; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation.

Thomas M. Rupley; Lowell, MA 01852; Lic. No. 002026; Cal. No. 27402; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation to commence upon return to practice in State of New York, $500 fine payable within 90 days.

Dentistry

Howard Paul Lax; Dentist; Brooklyn, NY 11219; Lic. No. 027607; Cal. No. 27159; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Christopher C. Carlone; Dentist; New Milford, CT 06776; Lic. No. 038470; Cal. No. 27220; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 30 days.

Elizabeth Ellen Tackett; Dental Hygienist; Queensbury, NY 12804; Lic. No. 019428; Cal. No. 27234; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Engineering and Land Surveying

Paul J. Angelides; Professional Engineer; Laurel Hollow, NY 11791-1211; Lic. No. 054862; Cal. No. 26966; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

Massage Therapy

Sheng Lie Li; Flushing, NY 11354; Lic. No. 022002; Cal. No. 27225; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.

Midwifery

Jeanette Breen; Baldwin, NY 11510-3214; Lic. No. 000045; Cal. No. 27100; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

Nursing

Elizabeth Carmella Heim-Bell a/k/a Elizabeth Heim-Bell a/k/a Elizabeth Heim a/k/a Elizabeth H. Bell; Licensed Practical Nurse, Registered Professional Nurse; Cornwall-on-Hudson, NY 12520; Lic. Nos. 155649, 435050; Cal. Nos. 26298, 26297; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence when and if return to practice, $500 fine payable within 30 days.

David Benjamin Miller; Registered Professional Nurse; Red Hook, NY 12571; Lic. No. 525983; Cal. No. 26773; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.

Orpha Kim LaPrade; Licensed Practical Nurse; Brasher, NY 13613; Lic. No. 243477; Cal. No. 26803; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.

Mary L. Heary; Registered Professional Nurse; Mayville, NY 14757; Lic. No. 543622; Cal. No. 26839; Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice.

Regina Marie Comfort; Registered Professional Nurse; Cortland, NY 13045; Lic. No. 444060; Cal. No. 26912; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Kevin Lamont Travis; Licensed Practical Nurse; Saugerties, NY 12477; Lic. No. 301824; Cal. No. 26948; Found guilty of professional misconduct; Penalty: 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.

Karly Jade Lagace; Licensed Practical Nurse; Troy, NY 12182; Lic. No. 299314; Cal. No. 26949; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation.

Marie P. Torlincasi; Registered Professional Nurse; Farmingdale, NY 11735-5105; Lic. No. 296715; Cal. No. 26953; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Laporte Marjorie Magny; Licensed Practical Nurse; Valley Stream, NY 11580; Lic. No. 283896; Cal. No. 26954; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

Patricia Marie Brown; Licensed Practical Nurse, Registered Professional Nurse; Norman, OK 73071-4121; Lic. Nos. 246237, 482816; Cal. Nos. 27049, 27050; 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.

Juliana P. Wojcik; Registered Professional Nurse; Bay Shore, NY 11706; Lic. No. 418310; Cal. No. 27053; 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.

Barbara Szabo; Registered Professional Nurse; Lockport, NY 14094; Lic. No. 385010; Cal. No. 27069; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine.

Diana V. Davis; Registered Professional Nurse; Amityville, NY 11701; Lic. No. 252353; Cal. No. 27072; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Maura Bridget Quinn; Registered Professional Nurse; Venice, FL 34293; Lic. No. 478689; Cal. No. 27141; 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, $500 fine.

Karen Klein; Registered Professional Nurse; Whitestone, NY 11357; Lic. No. 370248; Cal. No. 27178; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Michael T. Smith; Registered Professional Nurse; Watertown, NY 13601; Lic. No. 637575; Cal. No. 27179; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.

Debora J. Harkness; Licensed Practical Nurse; Otego, NY 13825; Lic. No. 244874; Cal. No. 27187; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Eunice Elizabeth Luke; Licensed Practical Nurse; Irvington, NJ 07111-3059; Lic. No. 228849; Cal. No. 27193; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, said penalty to be retroactive to and to be concurrent with Deputy Commissioner's Order No. 26763.

Lauren Kay Egan; Registered Professional Nurse; Cutchogue, NY 11935; Lic. No. 393892; Cal. No. 27199; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Jocelyn Trampe; Licensed Practical Nurse; Bay Shore, NY 11706-4848; Lic. No. 297181; Cal.No. 27201; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Mary Depledge Seastrum; Licensed Practical Nurse; Bemus Point, NY 14712-9748; Lic. No. 083785; Cal. No. 27223; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon return to practice, $250 fine.

Michelle L. Roy; Licensed Practical Nurse; New Windsor, NY 12553; Lic. No. 282979; Cal. No. 27227; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.

Stephanie M. O'Donnell; Licensed Practical Nurse; Shortsville, NY 14548-9395; Lic. No. 296513; Cal. No. 27241; 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, $250 fine payable within 6 months.

Karen Jeanette Thomas; Licensed Practical Nurse; Menands, NY 12204; Lic. No. 230005; Cal. No. 27243; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Robert Vivas; Licensed Practical Nurse; Hudson, NY 12534-3700; Lic. No. 302567; Cal. No. 27235; Found guilty of professional misconduct; Penalty: 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.

Cynthia Ann Felder; Licensed Practical Nurse, Registered Professional Nurse; Buffalo, NY 14225; Lic. Nos. 124478, 509044; Cal. Nos. 27255, 27254; 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, $500 fine payable within 6 months.

Margaret D. Gunsolus; Registered Professional Nurse; Cattaraugus, NY 14719-1123; Lic. No. 253120; Cal. No. 27259; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.

Karen C. Whitney; Registered Professional Nurse; Plattsburgh, NY 12903; Lic. No. 368426; Cal. No. 27264; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Hillary Kathleen Urban; Registered Professional Nurse; Altamont, NY 12009; Lic. No. 594018; Cal. No. 27265; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Juliette McPherson; Registered Professional Nurse; Mount Vernon, NY 10552; Lic. No. 619025; Cal. No. 27297; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.

Elisa Lynn Williams; Licensed Practical Nurse; Saugerties, NY 12477-1009; Lic. No. 249166; Cal. No. 27316; 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, $750 fine.

Peggy Ann Onischuck; Registered Professional Nurse; Levittown, NY 11756; Lic. No. 637415; Cal. No. 27317; 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.

Lynda Lee Burrall; Licensed Practical Nurse, Registered Professional Nurse; Queensbury, NY 12804; Lic. Nos. 154729, 349539; Cal. Nos. 27324, 27323; 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 9 months.

Pharmacy

Deborah Marie Willson; Pharmacist; Schuylerville, NY 12871; Lic. No. 054237; Cal. No. 27233; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon terminaton of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

David Mafdali; Pharmacist; Hollywood, FL 33019; Lic. No. 027511; Cal. No. 27246; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 6 month stayed suspension, 1 year probation to commence upon return to practice in State of New York, $2,500 fine payable within 90 days.

Bethany A. Kopin; Pharmacist; Rochester, NY 14625; Lic. No. 054590; Cal. No. 27256; 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, $1,000 fine payable within 6 months.

Podiatry

David Mafdali; Podiatrist; Hollywood, FL 33019; Lic. No. 002779; Cal. No. 27247; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 6 month stayed suspension, 1 year probation to commence upon return to practice in State of New York, $2,500 fine payable within 90 days.

Public Accountancy

Marcevir L. Bernardo; Certified Public Accountant; West Windsor, NJ 08550; Lic. No. 053874; Cal. No. 26994; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

-30-

Media Contact

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

Press@nysed.gov
(518) 474-1201