Skip to main content

FOR IMMEDIATE RELEASE

January 23, 2013
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 24 Professional Discipline Cases and 2 Restoration Petitions

January 14-15, 2013

The Board of Regents announced disciplinary actions resulting in the summary suspension of 1 license, surrender of 5 licenses and 1 registration, and 17 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 2 restoration petitions.

I.  SUMMARY SUSPENSION

SOCIAL WORK

Robert Scott Schreiner; Licensed Clinical Social Worker; Richmondville, NY 12149-2031, Albany, NY 12208; Lic. No. 048237; Cal. No. 26525; Application for summary suspension granted.

II.  SURRENDERS

NURSING

Stephanie Kaufman; Registered Professional Nurse; Washingtonville, NY 10992-1265; Lic. No. 483835; Cal. No. 26302; Application to surrender license granted. Summary: Licensee admitted to allegations of having been convicted of Attempted Criminal Possession of a Forged Instrument in the 3rd Degree, a misdemeanor; practicing while her license was suspended; stealing controlled drugs from two different employers; and violating a term of probation imposed on her by the Board of Regents.

Yveanne Abernathy; Licensed Practical Nurse, Registered Professional Nurse; Calverton, NY 11933; Lic. Nos. 206129, 423173; Cal. Nos. 26412, 26413; Application to surrender licenses granted. Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

Courtney E. Burke; Licensed Practical Nurse; Rochester, NY 14607; Lic. No. 294987; Cal. No. 26425; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

PHARMACY

Franck’s Lab, Inc. d/b/a Franck’s Compounding Pharmacy; Nonresident Pharmacy Establishment; 1210 SW 33rd Avenue, Ocala, FL 34474; Reg. No. 028453; Cal. No. 26436; Application to surrender registration granted. Summary: Registrant did not contest the allegations that, in and about and during November 2011 on more than one occasion, he compounded drugs in a non-sterile environment.

PSYCHOLOGY

David L. Hamblin; Provo, UT 84604; Lic. No. 009519; Cal. No. 26467; Application to surrender license granted. Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Utah.

III.  OTHER REGENTS DISCIPLINARY ACTIONS

ENGINEERING AND LAND SURVEYING

Nicholas John Young, Jr.; Land Surveyor; Dansville, NY 14437; Lic. No. 049830; Cal. No. 26321; Application for consent order granted; Penalty agreed upon: 1 year suspension, 1 year probation to commence upon return to practice, $500 fine payable within six months.

MASSAGE THERAPY

Ross Michael Howard; New York, NY 10036; Lic. No. 009037; Cal. No. 26371; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

NURSING

Moriah Karen Crosby; Licensed Practical Nurse; Massena, NY 13662; Lic. No. 290859; Cal. No. 26295; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Nicole Marie Hicks; Registered Professional Nurse; Rochester, NY 14618; Lic. No. 545104; Cal. No. 26352; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Ngozi L. Ezinkwo; Licensed Practical Nurse; Rochester, NY 14623; Lic. No. 276189; Cal. No. 26353; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Stanley Abernathy; Registered Professional Nurse; Calverton, NY 11933; Lic. No. 530047; Cal. No. 26372; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation.

Samantha Catherine Moller; Licensed Practical Nurse; Amsterdam, NY 12101-5053; Lic. No. 292962; Cal. No. 26374; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

Lorraine Casiano a/k/a Lorraine Meoni; Licensed Practical Nurse, Registered Professional Nurse; Setauket, NY 11733; Lic. Nos. 144252, 439287; Cal. Nos. 26431, 26432; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

PHARMACY

Bohdan Showty; Pharmacist; Staten Island, NY 10305; Lic. No. 031355; Cal. No. 26044; 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, $1,500 fine payable within three months.

PUBLIC ACCOUNTANCY

Stuart I. Goldberg; Certified Public Accountant; Irvington, NY 10533-2330; Lic. No. 052855; Cal. No. 26125; Found guilty of professional misconduct; Penalty: $2,500 fine, indefinite suspension until fit to practice, subsequent to termination of suspension, probation 2 years to commence upon actual return to practice.

James P. Frederick; Certified Public Accountant; Norwalk, CT 06851; Lic. No. 053301; Cal. No. 26393; Application for consent order granted; Penalty agreed upon: 9 month actual suspension, 15 month stayed suspension, 24 months probation, $5,000 fine.

Matthew David Dapolito; Certified Public Accountant; New York, NY 10009; Lic. No. 060223; Cal. No. 26414; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Alan G. Harrow; Certified Public Accountant; Somers, NY 10589; Lic. (Cert.) No. 014928; Cal. No. 26416; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Conway Porter III; Certified Public Accountant; Depew, NY 14043-4750; Lic. No. 034148; Cal. No. 26417; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

SOCIAL WORK

Susan M. Woollett; Licensed Clinical Social Worker; Jamestown, NY  14701; Lic. No. 070604; Cal. No. 26299; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,250 fine.

VETERINARY MEDICINE

Ernest Vine; Veterinarian; Valley Stream, NY 11580-5718; Lic. No. 003652; Cal. No. 24723; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $2,500 fine.

IV.  RESTORATIONS

The Board of Regents voted on January 15, 2013 to stay the order of surrender of thephysician license of Alfred J. Fields, New York, NY, to place him on probation for five years under specified terms and conditions, and, upon successful completion of the period of probation, to fully restore his license. Dr. Fields’ license was originally surrendered May 1, 2006.

The Board of Regents voted on January 15, 2013 to grant the application for restoration of the certified public accountant license of Wesley J. Sweeney, Schuyler, NY. Mr. Sweeney’s license was originally surrendered March 15, 2005.

-30-

Visit EngageNY.org
Follow the Commissioner on Twitter: @JohnKingNYSED

New York State Board of Regents
The State Education Department / The University of the State of New York/ Albany, NY 12234 
Office of Communications / (518) 474-1201

 
Last Updated: February 22, 2013

Media Contact

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

Press@nysed.gov
(518) 474-1201