Skip to main content

FOR IMMEDIATE RELEASE

March 23, 2017
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 116 Professional Discipline Cases And 4 Restoration Petitions

March 13, 2017

The Board of Regents announced disciplinary actions resulting in the summary suspension of 1 registration, revocation of 1 license, surrender of 27 licenses and 1 certificate, and 86 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.

SUMMARY SUSPENSION

Pharmacy

Fallon Wellness Pharmacy, L.L.C.; Pharmacy; 1057 Troy Schenectady Road, Latham, NY 12110; Reg. No. 319871; Cal. No. 29431; Application for summary suspension granted.

REVOCATION AND SURRENDERS

Chiropractic

Constontino Charles Giordano; Clifton, NJ 07013; Lic. No. 009151; Cal. No. 29393; Application to surrender license granted. Summary: Licensee did not contest the charge of inappropriately touching a female patient.

Massage Therapy

Erich Arthur Gruhne; Bronx, NY 10453; Lic. No. 027542; Cal. No. 29048; Application to surrender license granted. Summary: Licensee did not contest the charge of inappropriately touching and kissing a female client without her consent.

Nursing

Nasreen Khan; Registered Professional Nurse; New York, NY 10025-2186; Lic. No. 295831; Cal. No. 29254; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree.

Catherine Vitello; Registered Professional Nurse; Palm Coast, FL 32164; Lic. No. 501954; Cal. No. 29277; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Possessing with the Intent to Distribute and Distributing Fentanyl and Hydrocodone.

Audra Elizabeth Jones; Registered Professional Nurse; Cincinnati, OH 45249; Lic. No. 641909; Cal. No. 29330; Application to surrender license granted. Summary: Licensee did not contest the charge of having been convicted of a crime in the state of Ohio.

Gloria Ann Ponce De Leon; Registered Professional Nurse; Tulsa, OK 74145; Lic. No. 327392; Cal. No. 29340; Application to surrender license granted. Summary: Licensee admitted to the charge of having been disciplined in the state of Oklahoma.

Ronda Earl; Licensed Practical Nurse; Elmira, NY 14901; Lic. No. 276846; Cal. No. 29352; Application to surrender license granted. Summary: Licensee admitted to charges of physical abuse of a patient and having been convicted of Grand Larceny in the 4th Degree.

Tara Christine Marsala a/k/a Tara Christine Peat; Licensed Practical Nurse; White City, OR 97503; Lic. No. 270148; Cal. No. 29369; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to properly conduct CPR while working as a nurse in the State of California, by not making greater efforts to clear a patient’s airway, not performing mouth-to-mouth breathing, and by stopping compressions without directing another staff person to assist with continuing compressions.

Aisha M. Babilonia; Registered Professional Nurse; Brooklyn, NY 11233; Lic. No. 673136; Cal. No. 29371; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Stalking, a felony.

Crystyna Kobyleckyj; Licensed Practical Nurse, Registered Professional Nurse; Washingtonville, NY 10992; Lic. Nos. 244335, 512360; Cal. Nos. 29381, 29382; Application to surrender licenses granted. Summary: Licensee admitted to the charge of withdrawing medications for patient administration when there was no physician’s order for said medications, on more than one occasion, and failing to account for the disposition of said medications by administration, wastage or otherwise.

Kristen Marie Bogdon; Licensed Practical Nurse; Tonawanda, NY 14150; Lic. No. 231502; Cal. No. 29384; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Criminal Trespass in the 2nd Degree, Criminal Possession of a Controlled Substance in the 7th Degree, Attempted Endangering the Welfare of a Child, Attempted Burglary in the 2nd Degree, Criminal Mischief in the 4th Degree, and Criminal Trespass in the 3rd Degree.

Megan A. Pedagno; Licensed Practical Nurse; Mastic, NY 11950; Lic. No. 284746; Cal. No. 29389; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor and Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

Lisa D. Hurley; Registered Professional Nurse; Haynesville, LA 71038; Lic. No. 520115; Cal. No. 29392; Application to surrender license granted. Summary: Licensee did not contest the charge of, in the State of Mississippi, obtaining a controlled substance by unauthorized means.

Stacey Ingram; Registered Professional Nurse; Madison, MS 39110; Lic. No. 600967; Cal. No. 29396; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct by a duly authorized disciplinary agency of another state (Mississippi).

James Singh; Licensed Practical Nurse; Olathe, KS 66061; Lic. No. 265685; Cal. No. 29397; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct by a duly authorized disciplinary agency of another state (Kansas).

Elizabeth Sanchez Funtanilla; Licensed Practical Nurse; Harlington, TX 78550; Lic. No. 214039; Cal. No. 29398; Application to surrender license granted. Summary: Licensee admitted to the charge of having been found guilty of unprofessional conduct in the State of Texas, which conduct would be considered practicing the profession of nursing with negligence on more than one occasion, if committed in New York State.

Yousef Mohd Abu Ajamieh; Registered Professional Nurse; Anaheim, CA 92804; Lic. No. 528110; Cal. No. 29422; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to document, in a patient’s medical record, an incident of patient-initiated sexual misconduct.

Maureen E. Jackman; Registered Professional Nurse; Westminster, CO 80031; Lic. No. 293192; Cal. No. 29433; Application to surrender license granted. Summary: Licensee did not contest the charge of practicing the profession of nursing as a registered professional nurse while having an expired license in the State of Colorado.

Laura Ann DeLauder a/k/a Laura Ann Daly; Licensed Practical Nurse; Willis, TX 77378; Lic. No. 209714; Cal. No. 29434; Application to surrender license granted. Summary: Licensee did not contest charges of diverting narcotics while employed as a licensed practical nurse in the State of West Virginia and submitting a registration renewal application which falsely stated that she had not had any disciplinary action taken against her license.

Paul M. Colton; Registered Professional Nurse, Nurse Practitioner (Psychiatry); King George, VA 22485-0508; Lic. No. 504869, Cert. No. 401313; Cal. Nos. 29439, 29440; Application to surrender license and to surrender certificate granted. Summary: Licensee admitted to the charge of prescribing approximately 33 controlled medications without holding an authorization to prescribe in Virginia.

Barbara Ann Bain; Registered Professional Nurse; Vallejo, CA 94591; Lic. No. 354040; Cal. No. 29441; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Sending a Controlled Substance to a Prisoner in California, a felony, which, if committed within this state, would have constituted a crime under New York State Law, Attempting to Promote Prison Contraband in the 1st Degree, a class E felony; and stealing controlled drugs from medical facilities in the State of Washington.

Optometry

Norman Sadowsky; Rego Park, NY 11374-2231; Lic. No. 002546; Cal. No. 29366; Application to surrender license granted. Summary: Licensee did not contest the charge of permitting an unlicensed individual to practice the profession of optometry in his office.

Pharmacy

James B. Ehrlein; Pharmacist; Franklin Square, NY 11010; Lic. No. 042904; Cal. No. 28384; Found guilty of professional misconduct; Penalty: Revocation.

Valerie Lee; Pharmacist; New York, NY 10002; Lic. No. 048637; Cal. No. 29388; Application to surrender license granted. Summary: Licensee admitted to the charge of stealing drugs, mainly controlled substances, while employed as a staff pharmacist at two pharmacies, from each of the pharmacies, totaling approximately 3,800 pills.

Public Accountancy

MD Hyder Alam; Certified Public Accountant; Jamaica, NY 11432; Lic. No. 101483; Cal. No. 28039; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.

Joseph Karl Muller; Certified Public Accountant; Ayer, MA 01432; Lic. No. 061066; Cal. No. 28754; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Financial Institution Fraud and Aggravated Identity Theft, both felonies.

Social Work

Keith L. Herbert; Licensed Clinical Social Worker; Kingston, NY 12401-7425; Lic. No. 024623; Cal. No. 29332; Application to surrender license granted. Summary: Licensee did not contest the charge of boundary violations with a client and negligent care and treatment.

OTHER REGENTS DISCIPLINARY ACTIONS

Acupuncture

John Allen Crawford; Rochester, NY 14606; Lic. No. 005567; Cal. No. 29265; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Architecture

David L. Businelli; Staten Island, NY 10304; Lic. No. 025074; Cal. No. 29112; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

Studio 16 Architecture PLLC; 16 Flagg Place, Staten Island, NY 10304; Cal. No. 29113; Application for consent order granted; Penalty agreed upon: $2,500 fine payable within 30 days.

William Robert Mitchell; Westhampton Beach, NY 11978; Lic. No. 026530; Cal. No. 29175; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, following service of 6 month actual suspension, 2 years probation.

Jock DeBoer; Staten Island, NY 10301; Lic. No. 029623; Cal. No. 29268; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.

Chiropractic

John Allen Crawford; Rochester, NY 14606; Lic. No. 012576; Cal. No. 29264; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

Clinical Laboratory Technology

Jyotika Parikh; Clinical Laboratory Technologist; North Woodmere, NY 11581-3514; Lic. No. 000861; Cal. No. 26497; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, after service of actual suspension, 2 years probation.

Matthew Mashurov a/k/a Dimitry Mashurov a/k/a Matteo Mashurov; Clinical Laboratory Technologist; Valley Stream, NY 11581-3538; Lic. No. 015140; Cal. No. 28720; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.

Dentistry

Gilbert Y. Kim; Dentist; Oakland Gardens, NY 11364-2434; Lic. No. 037981; Cal. No. 28173; Found guilty of professional misconduct; Penalty: 3 year suspension, probation 3 years to commence subsequent to termination of suspension and upon actual return to practice.

Hugh Morton Musof; Dentist; East Setauket, NY 11733-2944; Lic. No. 023867; Cal. No. 29235; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation, $2,500 fine.

Engineering and Land Surveying

Fruma Narov; Professional Engineer; Forest Hills, NY 11375; Lic. No. 057977; Cal. No. 28390; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, following service of 6 month actual suspension, 2 years probation, $5,000 fine.

Gregory Mazur; Professional Engineer; Alameda, CA 94501; Lic. No. 084297; Cal. No. 29410; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.

Maqsood Ahmed Faruqi; Professional Engineer; Jackson, NJ 08527; Lic. No. 071297; Cal. No. 29419; Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 48 month stayed suspension, 5 years probation, $10,000 fine.

Massage Therapy

Robert John Miccoli; Syracuse, NY 13219; Lic. No. 027482; Cal. No. 28834; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last 21 months of suspension stayed.

Krystal Leigh Conlan; North Tonawanda, NY 14120; Lic. No. 022412; Cal. No. 28881; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Nursing

Melissa Ann Clayton a/k/a Melissa Ann Van Duser; Licensed Practical Nurse, Registered Professional Nurse; Pawleys Island, SC 29585; Lic. Nos. 249095, 527302; Cal. Nos. 26625, 26626; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years.

Dorothy I. Faulkner; Registered Professional Nurse; Nassau, NY 12123; Lic. No. 635882; Cal. No. 27123; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years.

Debra Lynn Mattoon; Licensed Practical Nurse; Oakfield, NY 14125; Lic. No. 300437; Cal. No. 28305; Found guilty of professional misconduct; Penalty: $1,000 fine, indefinite suspension for a minimum of 12 months and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.

Cinda Romano Ogden a/k/a Cinda D. Reid; Registered Professional Nurse; Geneva, NY 14456; Lic. No. 558534; Cal. No. 28460; 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.

Marie Carmel Loiseau; Licensed Practical Nurse; Valley Stream, NY 11580-1321; Lic. No. 192149; Cal. No. 28513; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 24 months probation.

Rachel L. Waltz; Registered Professional Nurse; Phelps, NY 14532; Lic. No. 648480; Cal. No. 28522; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Jacqueline M. Osuch; Registered Professional Nurse; Port St. Lucie, FL 34952; Lic. No. 634732; Cal. No. 28815; 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 the State of New York.

Michele A. Case; Registered Professional Nurse; Akron, NY 14001; Lic. No. 527222; Cal. No. 28840; Found guilty of professional misconduct; Penalty: $2,500 fine, 1 year suspension, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.

Melissa Tejada; Licensed Practical Nurse, Registered Professional Nurse; Manorville, NY 11949; Lic. Nos. 275343, 632246; Cal. Nos. 28885, 28886; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

Maryann P. Hanlon a/k/a Maryann Noble a/k/a Mary Ann Scagel; Registered Professional Nurse; Riverhead, NY 11901; Lic. No. 548287; Cal. No. 28894; Found guilty of professional misconduct; Penalty: 1 year suspension, execution of suspension stayed, probation 1 year concurrent with stayed suspension.

Andrise F. LaDouceur; Registered Professional Nurse; Elmont, NY 11003; Lic. No. 459948; Cal. No. 28966; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation, $500 fine.

Margarita R. Mendoza; Registered Professional Nurse; Massapequa, NY 11758; Lic. No. 579431; Cal. No. 28977; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Corinne L. Barnett; Licensed Practical Nurse; Wellsville, NY 14895; Lic. No. 298764; Cal. No. 29040; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Stephanie Lynn Gammon; Licensed Practical Nurse, Registered Professional Nurse; Lisbon, NY 13658; Lic. Nos. 277178, 657457; Cal. Nos. 29077, 29078; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Kerwin Dominick Napoles; Licensed Practical Nurse, Registered Professional Nurse; Freeport, NY 11520; Lic. Nos. 269673, 540027; Cal. Nos. 29088, 29089; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Y-Juian Claudia Hui; Registered Professional Nurse; Fresh Meadows, NY 11365; Lic. No. 586683; Cal. No. 29090; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Angela Pauline McNeill; Registered Professional Nurse; Port Jefferson Station, NY 11776; Lic. No. 673958; Cal. No. 29091; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Bridget Antoinette Hay a/k/a Bridget A. Hay; Licensed Practical Nurse, Registered Professional Nurse; Valley Stream, NY 11580; Lic. Nos. 260259, 547557; Cal. Nos. 29092, 29093; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Lisa L. Kullack a/k/a Lisa Lynn Kullack; Licensed Practical Nurse, Registered Professional Nurse; Islip, NY 11751; Lic. Nos. 232548, 542972; Cal. Nos. 29096, 29097; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Gloria Marie Stark a/k/a Gloria M. Stark; Licensed Practical Nurse, Registered Professional Nurse; Oceanside, NY 11572-4532; Lic. Nos. 186897, 396373; Cal. Nos. 29098, 29099; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.

Meghan Nora Menart; Registered Professional Nurse; Bay Shore, NY 11706-7849; Lic. No. 687241; Cal. No. 29103; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Donna Marie Obrien; Licensed Practical Nurse, Registered Professional Nurse; Valley Stream, NY 11581; Lic. Nos. 130756, 327696; Cal. Nos. 29114, 29157; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Constance Theresa Sullivan a/k/a Constance T. Sullivan; Licensed Practical Nurse, Registered Professional Nurse; Baldwin, NY 11510; Lic. Nos. 117115, 405544; Cal. Nos. 29146, 29147; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Kimberly Melissa Altaro; Registered Professional Nurse; Franklin Square, NY 11010; Lic. No. 622528; Cal. No. 29151; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Janet Agbaku a/k/a Janet A. Agbaku; Licensed Practical Nurse, Registered Professional Nurse; Brooklyn, NY 11213; Lic. Nos. 261018, 563575; Cal. Nos. 29159, 29160; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Christina Marie Deisenroth; Registered Professional Nurse; Rochester, NY 14626; Lic. No. 667725; Cal. No. 29166; 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, $250 fine payable within 6 months.

Patricia T. Minni; Registered Professional Nurse; Spencerport, NY 14559; Lic. No. 653938; Cal. No. 29170; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 24 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, Order to supersede prior Order No. 27823.

Myriam Aristilde-Bernard; Registered Professional Nurse; Elmont, NY 11003; Lic. No. 464463; Cal. No. 29174; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Funmilayo Omobola Momoh; Licensed Practical Nurse; Brooklyn, NY 11212-2355; Lic. No. 318368; Cal. No. 29176; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.

Nicole Marie Forster; Registered Professional Nurse; Glen Head, NY 11545-1804; Lic. No. 609138; Cal. No. 29180; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.

Robin Maya Soto; Registered Professional Nurse; Newfield, NY 14867; Lic. No. 536113; Cal. No. 29185; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Tanya Marie Johnson; Licensed Practical Nurse; Greene, NY 13778-1027; Lic. No. 310619; Cal. No. 29192; Application for consent order granted; Penalty agreed upon: 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice.

Kimberly Johanne Nicholoff; Licensed Practical Nurse; Buffalo, NY 14220; Lic. No. 314742; Cal. No. 29198; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Doreen Marie Devlin; Licensed Practical Nurse, Registered Professional Nurse; Brightwaters, NY 11718; Lic. Nos. 218280, 659299; Cal. Nos. 29209, 29208; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.

Maria Isabel Cruz; Licensed Practical Nurse; Newburgh, NY 12550; Lic. No. 223962; Cal. No. 29211; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.

Deborah K. Lynch; Licensed Practical Nurse, Registered Professional Nurse; Babylon, NY 11702; Lic. Nos. 126382, 360143; Cal. Nos. 29217, 29218; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Beth Renee DeCorte; Licensed Practical Nurse; Macedon, NY 14502; Lic. No. 275541; Cal. No. 29241; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.

Melissa L. Pileggi; Licensed Practical Nurse; Albion, NY 14411-9399; Lic. No. 292248; Cal. No. 29246; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for a minimum of 3 months 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.

Thani Harripersaud; Licensed Practical Nurse; Schenectady, NY 12303; Lic. No. 284777; Cal. No. 29302; Application for consent order granted; Penalty agreed upon: 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice.

Andrea Jessica Martin; Registered Professional Nurse; Schnectady, NY 12304; Lic. No. 639997; Cal. No. 29331; 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.

Maria Luisa S. Guzman; Registered Professional Nurse; Chula Vista, CA 91913; Lic. No. 478989; Cal. No. 29368; 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 the State of New York, $500 fine payable within 30 days.

Anna Maria Iannello; Registered Professional Nurse; Englewood, CO 80110; Lic. No. 457544; Cal. No. 29412; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York.

Pharmacy

Phillip E. Petoniak; Pharmacist; East Aurora, NY 14052; Lic. No. 030288; Cal. No. 28661; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, following service of actual suspension, 2 years probation, $1,000 fine.

Divino Pharmacy Corp.; Pharmacy; 30 East Kingsbridge Road, Bronx, NY 10468; Reg. No. 030525; Cal. No. 29024; Application for consent order granted; Penalty agreed upon: $5,000 fine payable within 30 days.

CAF Pharmacy, Inc. d/b/a Caribbean-American Family Pharmacy; Pharmacy; 3424 Church Avenue, Brooklyn, NY 11203; Reg. No. 032476; Cal. No. 29042; Application for consent order granted; Penalty agreed upon: $2,500 fine, 1 year probation.

Fakhrul Huda; Pharmacist; Brooklyn, NY 11203; Lic. No. 043566; Cal. No. 29043; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.

Abraham Harooni; Pharmacist; Great Neck, NY 11024; Lic. No. 036725; Cal. No. 29181; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $5,000 fine.

Syntho Pharmaceuticals, Inc; Pharmacy; 230 Sherwood Avenue, Farmingdale, NY 11735; Reg. No. 026828; Cal. No. 29184; Application for consent order granted; Penalty agreed upon: $2,500 fine, 1 year probation.

Henry P. Cunningham; Pharmacist; Brooklyn, NY 11225; Lic. No. 035353; Cal. No. 29213; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $7,500 fine.

Psychology

Elizabeth Louise Beauchamp; Rexford, NY 12148; Lic. No. 012034; Cal. No. 29260; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Public Accountancy

Stacey C. Manuel; Certified Public Accountant; Yonkers, NY 10701; Lic. No. 092468; Cal. No. 29142; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

John B. Renda; Certified Public Accountant; North Tonawanda, NY 14120-3704; Lic. No. 052313; Cal. No. 29229; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

Paritz & Company, PA P.C.; 15 Warren Street - Suite 25, Hackensack, NJ 07601; Cal. No. 29312; Application for consent order granted; Penalty agreed upon: Censure & Reprimand, $4,000 fine payable within 30 days.

Andrew Kent Loggia; Certified Public Accountant; New York, NY 10028; Lic. No. 080261; Cal. No. 29344; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Respiratory Therapy

Shelton Earl Kimmons; Respiratory Therapist; Port Jervis, NY 12771; Lic. No. 000362; Cal. No. 29138; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.  

Social Work

Benjamin P. Clark; Licensed Master Social Worker; Holtsville, NY 11742; Lic. No. 078914; Cal. No. 28978; Application for consent order granted; Penalty agreed upon: 1 year actual suspension, following service of actual suspension, 2 years probation.

RECONSIDERATION

Anthony Joseph Cutolo; Licensed Practical Nurse, Registered Professional Nurse; Lindenhurst, NY 11757-3752; Lic. Nos. 285105, 616633; Cal. Nos. 29335, 29336; Application for reconsideration granted: Vote & Order under Cal. Nos. 28082, 28083, modified nunc pro tunc, Term of Probation numbered four amended.

 RESTORATIONS

The Board of Regents voted on March 13, 2017 to deny the application for restoration of the podiatrist license of Michael L. Akyuz, Rochester, NY. Dr. Akyuz’s license was surrendered May 17, 2010.

The Board of Regents voted on March 13, 2017 to deny the application for restoration of the licensed practical nurse and registered professional nurse licenses of Bernadette Boamah, Valley Stream, NY. Ms. Boamah’s licenses were surrendered March 22, 2010.

The Board of Regents voted on March 13, 2017 to grant the application for restoration of the physician license of Alexander Rozenberg, Brooklyn, NY. Dr. Rozenberg’s license was revoked December 17, 2010.

The Board of Regents voted on March 13, 2017 to stay the execution of the order of surrender of the licensed practical nurse license of Faye Thomas, Rochester, NY, to place her on probation for one year under specified terms and conditions, and upon successful completion of probation, to fully restore her license.  Ms. Thomas’ license was originally surrendered October 19, 2009.

-30-

 

Media Contact

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

Press@nysed.gov
(518) 474-1201