Skip to main content

FOR IMMEDIATE RELEASE

March 19, 2009
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 39 Professional Discipline Cases And 5 Restoration Petitions

March 16-17, 2009

March 16-17, 2009

The Board of Regents announced disciplinary actions resulting in the revocation of 1 license, surrender of 4 licenses, and 34 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 5 restoration petitions. 

I.  REVOCATION AND SURRENDERS

Engineering and Land Surveying

Paul Kenneth Hinkley; Professional Engineer; Fort Dix, NJ 08640; Lic. No. 049789; Cal. No. 24343; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Attempted Enticement of a Minor to Engage in Illegal Sexual Activity and Traveling in Interstate Commerce for the Purpose of Engaging in Illicit Sexual Conduct, both felonies.

Nursing

Wendy Lynn Paniccia; Licensed Practical Nurse, Registered Professional Nurse; Rochester, NY 14624-2273; Lic. Nos. 256916, 548990; Cal. Nos. 24075, 24076; Application to surrender licenses granted. Summary:  Licensee admitted to the charge of taking controlled substances for her own use.

Marne Cook Bigelow; Licensed Practical Nurse; Hudson Falls, NY 12839-2641; Lic. No. 176664; Cal. No. 24123; Application to surrender license granted. Summary:  Licensee did not contest charges of having been convicted of Grand Larceny in the 3rd Degree and Offering a False Instrument for Filing in the 1st Degree.

Pharmacy

Dinesh Dayabhai Shah; Woodbury, NY 11797; Lic. No. 037723; Cal. No. 24210; Found guilty of professional misconduct; Penalty: Revocation.

II.  OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

Victor Ki Suk Han; Bayside, NY 11358; Lic. No. 028349; Cal. No. 24244; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

Dentistry

Ramoncito Cruz Benito; Dentist; Rahway, NJ 07065; Lic. No. 048645; Cal. No. 23863; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successfully complete course of retraining in that certain area, 1 year probation, $2,500 fine.

Jeffrey R. Burkes; Dentist, Dental Anesthesia; New York, NY 10022; Lic. No. 031877, Cert. No. 000373; Cal. Nos. 24026, 24082; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years.

Terry Edward Grant; Dentist; Hempstead, NY 11550; Lic. No. 042150; Cal. No. 24476; Application for reconsideration granted, as set forth in Regents Review Committee report.

Massage Therapy

Im Yon Chu; Ridgewood, NJ  07450; Lic. No. 014585; Cal. No. 24218; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $10,000 fine.

Nursing

Jo Ann T. Putaggio; Registered Professional Nurse; East Meadow, NY 11554; Lic. No. 409067; Cal. No. 23719; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.

Mary Helene Callahan-Shane a/k/a Mary Helene Callahan; Licensed Practical Nurse, Registered Professional Nurse; Staten Island, NY 10314; Lic. Nos. 207588, 423598; Cal. Nos. 24017, 24178; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Bernadette Johanna Linnane; Licensed Practical Nurse; Middle Village, NY 11379; Lic. No. 243017; Cal. No. 24192; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Danielle Lynn Manzione; Licensed Practical Nurse; Dover Plains, NY 12522; Lic. No. 265644; Cal. No. 24203; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 5 months.

Annette L. DeShong; Licensed Practical Nurse; Jamaica, NY 11433; Lic. No. 117267; Cal. No. 24229; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Meong He Christina Suh; Registered Professional Nurse; Flushing, NY 11355-3943; Lic. No. 557762; Cal. No. 24231; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Benedicto Solatorio Tolentino; Registered Professional Nurse; Bayonne, NJ 07002; Lic. No. 537566; Cal. No. 24232; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Sarah Jane Pascual Gloria; Licensed Practical Nurse, Registered Professional Nurse; Bergenfield, NJ 07621; Lic. Nos. 283182, 569373; Cal. Nos. 24234, 24233; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Sheila N. Hammond; Licensed Practical Nurse; Bronx, NY 10457-4406; Lic. No. 281267; Cal. No. 24254; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.

Elyse J. Flader; Registered Professional Nurse; Stony Brook, NY 11790; Lic. No. 266800; Cal. No. 24269; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Jacqueline Andrea Elizabeth Hew; Licensed Practical Nurse; Elmont, NY 11003; Lic. No. 198944; Cal. No. 24286; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, 100 hours public service.

Marilyn C. Gobern; Licensed Practical Nurse, Registered Professional Nurse; Bronx, NY 10475; Lic. Nos. 091512, 270179; Cal. Nos. 24296, 24297; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Kristi L. Sisco; Registered Professional Nurse; Port Jervis, NY 12771; Lic. No. 509357; Cal. No. 24360; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation to commence when and if return to practice, $500 fine payable within 5 months.

Occupational Therapy

Diane Lynn DeMonja; Occupational Therapist; Fredonia, NY 14063; Lic. No. 004825; Cal. No. 22845; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Pharmacy

Rite Aid of New York, Inc.; Pharmacy; 815 East Tremont Avenue, Bronx, NY 10460; Reg. No. 023584; Cal. No. 23831; Application for consent order granted; Penalty agreed upon: $10,000 fine, 1 year probation.

José L. Colón; Shrub Oak, NY 10588; Lic. No. 028644; Cal. No. 23947; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Javed Azmat; Whitestone, NY 11357; Lic. No. 029428; Cal. No. 24160; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $1,500 fine.

Rite Aid of New York, Inc. 10846 d/b/a Eckerd Corporation; Pharmacy; 307 Hamilton Street, Geneva, NY 14456; Reg. No. 023903; Cal. No. 24220; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $10,000 fine payable within 2 months.

Rite Aid of New York, Inc.; Pharmacy; 1518 Westchester Avenue, Bronx, NY 10472; Reg. No. 024293; Cal. No. 24276; Application for consent order granted; Penalty agreed upon: $10,000 fine payable within 3 months.

Psychology

Raymond Alan Bodensieck; Clifton Park, NY 12065; Lic. No. 010453; Cal. No. 24002; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.

Public Accountancy

Delroy Melvin Johnson; Certified Public Accountant; Rosedale, NY 11422; Lic. No. 058076; Cal. No. 24205; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 24 months probation, $2,500 fine.

Respiratory Therapy

Thomas Chavez; Respiratory Therapist; Queens Village, NY 11427; Lic. No. 001096; Cal. No. 24185; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Veterinary Medicine

Salah E. Hassan; Veterinarian; East Meadow, NY 11554; Lic. No. 007677; Cal. No. 23129; Found guilty of professional misconduct; Penalty:  24 month suspension, execution of last 18 months of suspension stayed, probation 24 months to run concurrently with said suspension, commence and complete certain course of education within first 12 months of said probation or commence and complete certain training within first 12 months of said probation, $2,000 fine.

Astoria Animal Clinic, P.C.; 25-64 Steinway Street, Astoria, NY 11103; Cal. No. 23130; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.

Guy R. Hammond; Veterinarian; Bath, NY 14810; Lic. No. 008209; Cal. No. 24256; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine. 

III.  RESTORATIONS

The Board of Regents voted on March 17, 2009 to stay the revocation of the physician license of Marvin Galler, Boca Raton, FL 33496, and to place him on probation for a period of five years under specified terms and conditions. Dr. Galler’s license was originally surrendered June 18, 2002.

The Board of Regents voted on March 17, 2009 to stay the revocation of the certified public accountant license of Michael Gawel, Niagara Falls, NY 14304, and to place him on probation for a period of one year under specified terms and conditions. Mr. Gawel’s license was originally surrendered December 11, 1998.

The Board of Regents voted on March 17, 2009 to stay the revocation of the physician license of Earl M. Kabnick, New Rochelle, NY 10804, and to place him on probation for a period of five years under specified terms and conditions. Dr. Kabnick’s license was originally revoked August 11, 1994.

The Board of Regents voted on March 17, 2009 to stay the surrender of the dentist license of Richard Levin, Rochester, NY 14618, and to place him on probation for a period of seven years under specified terms of conditions. Dr. Levin’s license was originally surrendered February 11, 2003.

The Board of Regents voted on March 17, 2009 to grant the restoration of the registered professional nurse license of Marc David Wilson, Folsom, CA 95630. Mr. Wilson’s license was originally surrendered June 18, 2002.