Skip to main content

FOR IMMEDIATE RELEASE

May 19, 2014
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 75 Professional Discipline Cases And 4 Restoration Petitions

April 28-29, 2014

The Board of Regents announced disciplinary actions resulting in the revocation of 2 licenses, surrender of 17 licenses, and 56 other disciplinary actions, including 1 reconsideration. The penalty indicated for each case relates solely to the misconduct set forth in that particular case. In addition, the Board acted upon 4 restoration petitions.

I. REVOCATIONS AND SURRENDERS

CHIROPRACTIC

Stephen T. Di Vito; Gowanda, NY 14070; Lic. No. 009211; Cal. No. 26514; Found guilty of professional misconduct; Penalty: Revocation.

Kevin Michael Augustine; Grand Island, NY 14072; Lic. No. 009003; Cal. No. 27144; Application to surrender license granted. Summary: Licensee did not contest allegations of practicing the profession of chiropractic with negligence on more than one occasion, committing unprofessional conduct by ordering excessive treatment, committing unprofessional conduct by practicing as a chiropractor beyond the scope permitted by law, and committing unprofessional conduct by engaging in false, deceptive or misleading advertising.

DENTISTRY

Charles R. Burt; Dentist; Rocky Mount, VA 24151; Lic. No. 032768; Cal. No. 27221; Application to surrender license granted. Summary: Licensee did not contest the charge that he was found by the Virginia Board of Dentistry to have failed from 2002 to 2006 to document the type of and quantity of local anesthetic administered to Patients A-G during restorative procedures.

Gregory John Schmitt; Dentist; Milford, CT 06460-4634; Lic. No. 039285; Cal. No. 27230; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of negligence in 2008 by the Connecticut Department of Public Health, Healthcare Systems Branch.

David Wayne Holloway; Dentist; Augusta, GA 30907; Lic. No. 045079; Cal. No. 27279; Application to surrender license granted.  Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree.

Richard Barry Kaplan; Dentist; Woodbridge, CT 06525; Lic. No. 028760; Cal. No. 27391; Application to surrender license granted.  Summary: Licensee did not contest the charge of prescribing controlled substances for family members and for himself for medical purposes outside the scope of his dentistry practice.

NURSING

Wanda J. Rust; Licensed Practical Nurse; Spencerport, NY 14559, Albion, NY 14411; Lic. No. 288352; Cal. No. 26522; Found guilty of professional misconduct; Penalty: Revocation.

Michelle Christophine Richards; Registered Professional Nurse; Bronx, NY 10475; Lic. No. 582495; Cal. No. 26592; Application to surrender license granted. Summary: Licensee did not contest the charge of misrepresenting on a registration renewal application that no disciplinary authority had revoked a professional license or otherwise disciplined her.

Marjory R. Unger; Registered Professional Nurse; Catskill, NY 12414; Lic. No. 533808; Cal. No. 26996; Application to surrender license granted. Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

Sala Niambi Brady; Licensed Practical Nurse; Rochester, NY 14619; Lic. No. 285842; Cal. No. 27192; Application to surrender license granted. Summary: Licensee did not contest the charges of failing to feed, change or administer medications to a physically disabled patient, acting belligerent towards patients, and having committed medication errors.

Sandra W. Sodeman; Registered Professional Nurse; Rochester, NY 14615; Lic. No. 227176; Cal. No. 27205; Application to surrender license granted. Summary: Licensee did not contest the charge of verbally harassing an infant under her care.

Susan L. Carden a/k/a Susan Linda Likus; Licensed Practical Nurse, Registered Professional Nurse; Tonawanda, NY 14150; Lic. Nos. 098480, 282245; Cal. Nos. 27287, 27286; Application to surrender licenses granted. Summary: Licensee did not contest the charge of having failed to document the administration or waste of medication.

Sally Ann Miller; Registered Professional Nurse; Chaffee, NY 14030; Lic. No. 666829; Cal. No. 27289; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Petit Larceny for stealing 60 hydrocodone tablets from her employment.

Jessie Anne Meadows; Registered Professional Nurse; Keene, NH 03431; Lic. No. 461771; Cal. No. 27290; Application to surrender license granted. Summary: Licensee did not contest the charge of having been convicted of Impaired Driving.

PHARMACY

Charles Gutin; Pharmacist; Lake Oswego, OR 97035; Lic. No. 028484; Cal. No. 27169; Application to surrender license granted. Summary: Licensee admitted to the charges of dispensing a prescription for the non-controlled medication Warfarin in a vial labeled Lisinopril and dispensing a prescription for the non-controlled medication Lisinopril in a vial labeled Warfarin.

Martin S. Kimber; Pharmacist; Otisville, NY 10963; Lic. No. 030211; Cal. No. 27194; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Use of a Chemical Weapon, Possession of a Chemical Weapon, and Consumer Product Tampering.

PUBLIC ACCOUNTANCY

Laurence M. Brown; Certified Public Accountant; Cumberland, MD 21501; Lic. No. 035494; Cal. No. 26683; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Securities Fraud, Wire Fraud (two counts), and Money Laundering, all felonies.

Anthony Joseph Caruso, Jr.; Certified Public Accountant; Liverpool, NY 13090; Lic. No. 103938; Cal. No. 27149; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree.

II. OTHER REGENTS DISCIPLINARY ACTIONS

ARCHITECTURE

Renzo C. Garcia; Fort Lauderdale, FL 33312; Lic. No. 033600; Cal. No. 27083; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension, 2 years probation.

CLINICAL LABORATORY TECHNOLOGY PRACTICE

Adam M. Lall; Clinical Laboratory Technologist; Rochester, NY 14620; Lic. No. 015596; Cal. No. 27177; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

DENTISTRY

Leonard Kundel; Dentist; Stamford, CT 06905; Lic. No. 048291; Cal. No. 27294; 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, $2,500 fine payable within 90 days.

ENGINEERING AND LAND SURVEYING

William Henry Els; Professional Engineer; Deer Park, NY 11729; Lic. No. 062070; Cal. No. 27151; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.

MASSAGE THERAPY

James H. Dennis; Norwich, NY 13815; Lic. No. 016243; Cal. No. 26823; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.

Fay Fletcher; Brooklyn, NY 11216; Lic. No. 019733; Cal. No. 27132; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation.

NURSING

Celia Muriel Goodridge Neblett; Licensed Practical Nurse; Brooklyn, NY 11213; Lic. No. 241464; Cal. No. 26040; Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence if and when return to practice.

Colleen Conley; Registered Professional Nurse; Fairport, NY 14450; Lic. No. 618669; Cal. No. 26469; Found guilty of professional misconduct; Penalty: $1,000 fine to be paid within 6 months, suspension of no less than 6 months and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.

Marisa Dale; Registered Professional Nurse; Rochester, NY 14617; Lic. No. 474952; Cal. No. 26618; Application for consent order granted; Penalty agreed upon: 1 month actual suspension from July 1, 2014 through July 31, 2014, 11 month stayed suspension, 1 year probation, $500 fine.

Maureen F. Stanton; Registered Professional Nurse; Rochester, NY 14624; Lic. No. 643449; Cal. No. 26685; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 5 months.

Brianna Rose Sangiacomo; Registered Professional Nurse; Utica, NY 13501; Lic. No. 625346; Cal. No. 26801; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Amanda Brayton Paquette a/k/a Amanda B. Mulligan; Licensed Practical Nurse, Registered Professional Nurse; Remsen, NY 13438; Lic. Nos. 258717, 511072; Cal. Nos. 26856, 26855; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Gladys Easley; Licensed Practical Nurse; Wellsville, NY 14895; Lic. No. 174098; Cal. No. 26881; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.

Jacqueline Sacrey Augustine; Registered Professional Nurse; Oyster Bay, NY 11771-2002; Lic. No. 578115; Cal. No. 26882; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Daniel Mathew McCarthy; Registered Professional Nurse; Oakdale, NY 11769-2266; Lic. No. 633840; Cal. No. 26916; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Cheryl A. Gennaro; Licensed Practical Nurse, Registered Professional Nurse; Holtsville, NY 11742; Lic. Nos. 259115, 507303; Cal. Nos. 27011, 27013; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Chester L. Andrews; Licensed Practical Nurse; Bridgeport, NY 13030; Lic. No. 255212; Cal. No. 27040; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Christine Elizabeth Matanes; Licensed Practical Nurse; Little Falls, NY 13365; Lic. No. 306655; Cal. No. 27067; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Cheryl Ann Stewart; Registered Professional Nurse; Hudson Falls, NY 12839; Lic. No. 361613; Cal. No. 27068; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Betsey J. Green; Licensed Practical Nurse; Lafayette, NY 13084; Lic. No. 273982; Cal. No. 27077; 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.

Carmine Parisi III; Licensed Practical Nurse, Registered Professional Nurse; Coram, NY 11738; Lic. Nos. 271210, 613454; Cal. Nos. 27086, 27087; 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.

Linda C. Phelan; Registered Professional Nurse; Farmington, NY 14425; Lic. No. 341442; Cal. No. 27088; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Danielle M. VanNess; Registered Professional Nurse; Greenville, NC 27858; Lic. No. 663495; Cal. No. 27106; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence if and when return to practice.

Michelle R. Kane; Licensed Practical Nurse; Syracuse, NY 13211; Lic. No. 275757; Cal. No. 27113; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Deatra L. Fowler; Licensed Practical Nurse; Merrick, NY 11566; Lic. No. 290531; Cal. No. 27124; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Denise M. Kosecki a/k/a Denise Morton; Licensed Practical Nurse; Starr, SC 29684; Lic. No. 123248; Cal. No. 27130; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 10 month stayed suspension, 1 year probation to commence upon return to practice in State of New York.

Loni Lynn Sines; Licensed Practical Nurse; Greene, NY 13778-2390; Lic. No. 300836; Cal. No. 27148; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Kimberly Ann Thompson; Registered Professional Nurse; Feura Bush, NY 12067; Lic. No. 560161; Cal. No. 27161; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Beverley Ann Gentle; Licensed Practical Nurse, Registered Professional Nurse; Brooklyn, NY 11230; Lic. Nos. 288102, 579492; Cal. Nos. 27190, 27191; 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.

Colleen G. Insonia; Licensed Practical Nurse; Chatham, NY 12037; Lic. No. 273285; Cal. No. 27208; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Allison Margaret Jones a/k/a Allison Jones; Registered Professional Nurse; Scarsdale, NY 10583; Lic. No. 552821; Cal. No. 27228; 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 2 months.

Margaret Kaplan; Licensed Practical Nurse; Castle Hayne, NC 28428; Lic. No. 221695; Cal. No. 27236; 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, $250 fine payable within 90 days.

Steven Paul Lieske; Licensed Practical Nurse; Deer Park, NY 11729; Lic. No. 302744; Cal. No. 27271; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Michelle K. Samuels; Registered Professional Nurse, Nurse Practitioner (Adult Health); New York, NY 10032; Lic. No. 405100, Cert. No. 304192; Cal. Nos. 27283, 27284; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Cheryl Ann Oliphant; Registered Professional Nurse; Santa Monica, CA 90403; Lic. No. 374235; Cal. No. 27293; 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, $500 fine payable within 90 days.

Jerome J. Bigby; Registered Professional Nurse; Ocala, FL 34471-3262; Lic. No. 600800; Cal. No. 27295; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 90 days.

OCCUPATIONAL THERAPY

George Nicholas Veneziano a/k/a George N. Veneziano; Occupational Therapy Assistant, Occupational Therapist; Long Branch, NJ 07740; Cert. No. 003602, Lic. No. 008679; Cal. Nos. 27239, 27240; Application for consent order granted; Penalty agreed upon: 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $2,500 fine payable within 90 days.

OPTOMETRY

Thomas Horvath; East Rockaway, NY 11518; Lic. No. 005396; Cal. No. 27152; Application for consent order granted; Penalty agreed upon: 4 month actual suspension, 20 month stayed suspension, 2 years probation, $500 fine.

PHARMACY

Thomas Michael D'Angelo; Pharmacist; Rockville Centre, NY 11570; Lic. No. 039439; Cal. No. 27092; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine, with effective date of Order June 1, 2014.

Brian C. Tsang; Pharmacist; Whitestone, NY 11357-3011; Lic. No. 056171; Cal. No. 27135; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.

Kelly Hoffman Conn; Pharmacist; Troy, NY 12180; Lic. No. 049255; Cal. No. 27280; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine.

PUBLIC ACCOUNTANCY

Morris Joseph Zakheim; Certified Public Accountant; Brooklyn, NY 11210-4619; Lic. (Cert.) No. 026369; Cal. No. 26057; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area for 2 years, to be terminated sooner upon successful completion of certain course of retraining, concurrent 4 years probation, $7,500 fine.

SOCIAL WORK

Dana J. Trexler; Licensed Master Social Worker; Brooklyn, NY 11237; Lic. No. 080745; Cal. No. 27070; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.

Thomas W. King; Licensed Master Social Worker; Albany, NY 12208; Lic. No. 052391; Cal. No. 27074; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Sherry L. Nau; Licensed Clinical Social Worker; Rochester, NY 14606; Lic. No. 053992; Cal. No. 27102; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Claire C. Abdeldaim; Licensed Master Social Worker, Licensed Clinical Social Worker; Fresh Meadows, NY 11365-6624; Lic. Nos. 054229, 070423; Cal. Nos. 27388, 27389; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

VETERINARY MEDICINE

Glenn Arnold Anderson; Veterinarian; Huntington, NY 11743; Lic. No. 002657; Cal. No. 27044; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

                                      III. RECONSIDERATION

John Brian Kearney a/k/a John B. Kearney a/k/a John Brian Gleason; Licensed Practical Nurse; Swan Lake, NY 12783; Lic. No. 267763; Cal. No. 27224; Application for reconsideration granted: Vote & Order each vacated, and Statement of Charges dismissed under Cal. No. 22421.

                                          IV. RESTORATIONS

The Board of Regents voted on April 29, 2014 to deny the application for restoration of the dentist license of Steve V. Yunatanov, Kew Gardens, NY. Dr. Yunatanov’s license was originally revoked January 19, 2007.

The Board of Regents voted on April 29, 2014 to stay the execution of the order of surrender of the registered professional nurse license of George Barzac, Penfield, NY, to place him on probation for two years under specified terms and conditions, and, upon satisfactory completion of probation, to fully restore his license.  Mr. Barzac’s license was originally surrendered May 22, 2007.

The Board of Regents voted on April 29, 2014 to stay the execution of the order of surrender of the psychologist license of Helen M. Fogarty, Tarrytown, NY, to place her on probation for two years under specified terms and conditions, and, upon satisfactory completion of probation, to fully restore her license.  Dr. Fogarty’s license was originally revoked June 12, 1997. 

The Board of Regents voted on April 29, 2014 to stay the execution of the order of revocation of the dentist license of Luis A. Silvestre-Mejía, Jackson Heights, NY, to place him on probation for one year under specified terms and conditions, and upon satisfactory completion of probation, to fully restore his license. Dr. Silvestre-Mejía’s license was originally revoked June 14, 2006.

Media Contact

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

Press@nysed.gov
(518) 474-1201