Skip to main content

FOR IMMEDIATE RELEASE

May 20, 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 9 Restoration Petitions

May 18, 2009

May 18, 2009

The Board of Regents announced disciplinary actions resulting in the revocation of 1 license, surrender of 6 licenses, one of which was originally issued as a certificate, and 32 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 9 restoration petitions.

I. REVOCATION AND SURRENDERS

Acupuncture

Kenneth Dong Jin Suh; Fircrest, WA 98466; Elmhurst, NY 11373; Lic. No. 001535; Cal. No. 24086; Found guilty of professional misconduct; Penalty: Revocation.

Nursing

Albert Jeffrey Dul; Licensed Practical Nurse; Ronkonkoma, NY 11779-1702; Lic. No. 285539; Cal. No. 24430; Application to surrender license granted. Summary: Licensee did not contest charges of failing to document the vital signs and condition of a patient; failing to check on said patient after being informed by an aide that the patient appeared pale and was wheezing; and failing to check on the patient at all between 1:16 a.m. and 7:25 a.m. when the patient was found to have expired.

Michael Alexander Evard; Registered Professional Nurse; Floral Park, NY 11001; Lic. No. 474886; Cal. No. 24497; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Forged Instrument in the 2nd degree, a class D felony, and Criminal Possession of a Forged Instrument in the 3rd degree, a class A misdemeanor.

Paru Damodaran; Registered Professional Nurse; Floral Park, NY 11004-1749; Lic. No. 276350; Cal. No. 24499; Application to surrender license granted. Summary: Licensee did not contest the allegation that, on or about April 27, 2008, while practicing her profession as a nurse at Queens Children’s Psychiatric Center, Bellerose, New York, she punched a 15-year-old psychiatric patient on his face.

Podiatry

Steven Erik Ginsberg; Bayswater, NY 11691; Bronx, NY 10458; Lic. No. 005906; Application to surrender license granted. Summary: Licensee admitted to the charge of submitting 6 false podiatric claims to a health care benefit program in February 2007 for podiatric services which he knew had not been rendered.

Public Accountancy

Charles Chester Cramer; Certified Public Accountant; Watervliet, NY 12189; Lic. (Cert.) No. 025527; Cal. No. 24294; Application to surrender license (certificate) granted. Summary: Licensee did not contest the charge that he deviated from generally acceptable accounting practices awhile auditing a pension plan.

David M. Katzenberg; Certified Public Accountant; Great Neck, NY 11021-1512; Lic. No. 032759; Cal. No. 24503; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of failure to pay New York City unincorporated business taxes.
 

II. OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

Dennis Mitchell; Arlington, TX 76017; Lic. No. 021754; Cal. No. 24024; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation tolled until and when return to practice in New York State, $500 fine payable within 3 months.

Jack H. Cooperman; Brooklyn, NY 11234; Lic. No. 013013; Cal. No. 24408; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine, 50 hours public service.

Dentistry

Solomon Schwartzstein; New York, NY 10019-1628; Lic. No. 046646; Cal. No. 24314; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $1,000 fine.

Engineering and Land Surveying

James K. Wai; Professional Engineer; Brooklyn, NY 11236; Lic. No058090; Cal. No. 24392; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

JKW Engineering, P.C.; 153 Centre Street, New York, NY 10013; Cal. No. 24393; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

Gregory J. Bileschi; Land Surveyor; Rochester, NY 14614; Lic. No. 050342; Cal. No. 24159; application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Nursing

Florian Domingo Fornoles Estive; Licensed Practical Nurse, Registered Professional Nurse; Dumont, NJ 07628; Lic. Nos. 232103, 457666; Cal. Nos. 22595, 22596;Found guilty of professional misconduct; Penalty: $2,500 fine, 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months to run concurrently with suspension.

Martha Siragusa; Registered Professional Nurse; Liverpool, NY 13090; Lic. No. 301323; Cal. No. 23628; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.

Trevalene Christabell Neckles; Licensed  Practical Nurse, Registered Professional Nurse; Brooklyn, NY 11236; Lic. Nos. 198570, 554514; Cal. Nos. 23736, 23737;Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

 Kimberly Ann Spiteri; Registered Professional Nurse; East Meadow, NY 11554-3722; Lic. No. 548052; Cal. No. 23981; Found guilty of professional misconduct; Penalty: Indefinite suspension for at least 1 year and until substance abuse free and until fit to practice, upon termination of suspension, probation 2 years to commence upon return to practice.

Esther Geraldine Charles; Registered Professional Nurse; Mineola, NY 11501; Lic. No. 576835; Cal. No. 24227; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $750 fine.

Lynn M. Merriam; Licensed Practical Nurse; Rochester, NY 14624; Lic. No. 144974; Cal. No. 24288; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Donald J. Saraniero; Licensed Practical Nurse, Registered Professional Nurse; Rochester, NY 14612; Lic. Nos. 245185, 485751; Cal. Nos. 24336, 24335; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence when return to practice, $500 fine.

Janet Lynn Regan-Livingston; Registered Professional Nurse, Nurse Practitioner; Haworth, NJ 07641; Lic. No. 502520, Cert. No. 333453; Cal. Nos. 24347, 24348;Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Lori W. Alexander; Registered Professional Nurse; Canandaigua, NY 14424; Lic. No. 373545; Cal. No. 24357; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence when return to practice, $750 fine payable within 6 months.

Laura Jean Gonda; Licensed Practical Nurse; Ossining, NY 10562; Lic. No. 131868; Cal. No. 24374; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.

Jason Anthony Pereira; Licensed Practical Nurse; Newburgh, NY 12550-4404; Lic. No. 280428; Cal. No. 24415; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.

Crystal Goldstein; Registered Professional Nurse; Massapequa, NY 11762; Lic. No. 565129; Cal. No. 24427; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Ophthalmic Dispensing

Charles Frances Juracka, III; Schenectady, NY 12305; Lic. No. 006478; Cal. No. 24345; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Pharmacy

Unity Hospital of Rochester; Pharmacy; 1555 Long Pond Road, Rochester, NY 14626; Reg. No. 015152; Cal. No. 24310; Application for consent order granted; Penalty agreed upon: 1 year probation, $5,000 fine.

 Respiratory Therapy

Raid Matthew Rabadi; Respiratory Therapist; Massapequa, NY 11758; Lic. No. 004530; Cal. No. 23378; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension.

Social Work

Steven A. Young; Licensed Master Social Worker, Licensed Clinical Social Worker; Ovid, NY 14521; Lic. Nos. 058291, 070975; Cal. Nos. 24385, 24384; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Richard E. Morey; Licensed Master Social Worker; Diamond Point, NY 12824; Lic. No. 069776; Cal. No. 24307; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Veterinary Medicine

Katherine Ann Demaree; Binghamton, NY 13905; Lic. No. 003772; Cal. No. 24164; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Samuel P. Yancey; Croghan, NY 13327-9701; Lic. No. 004642; Cal. No. 24341; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,500 fine.

Piotr Sebastian Kwasnik; Ridgewood, NY 11385-5306; Lic. No. 009744; Cal. No. 24431; Application for consent order granted; Penalty agreed upon: Annulment of license.

III. RESTORATIONS

The Board of Regents voted on May 18, 2009 to deny the petition for restoration of the physician license of Victor M. Flores, Jackson Heights, NY 11372. Dr. Flores’ license was originally revoked effective October 26, 1994.

The Board of Regents voted on May 18, 2009 to stay the revocation of the physician license of Mark C. Kaufman, Franklin Square, NY 11010, and to place him on probation for a period of three years under specified terms and conditions. Dr. Kaufman’s license was originally revoked February 3, 2000.

The Board of Regents voted on May 18, 2009 to deny the petition for restoration of the physician license of Bruce S. Klutchko, New York, NY 10016. Dr. Klutchko’s license was originally surrendered effective November 28, 1997.

The Board of Regents voted on May 18, 2009 to accept the recommendation of the Peer Committee, and deny the petition of Vincent Anthony LaBruna, Manhasset, NY, for restoration of his license to practice as a dentist in the State of New York. Dr. LaBruna’s license was originally surrendered effective February 12, 2002.

The Board of Regents voted on May 18, 2009 to accept the recommendation of the Peer Committee and deny the petition of Madeleine McPherson, Rochester, NY 14624, for restoration of her license to practice as a registered professional nurse in the State of New York. Ms. McPherson’s license was originally surrendered effective December 20, 2001.

The Board of Regents voted on May 18, 2009 to stay the order of surrender of the registered professional nurse license of Lovely Jeudy-Pierre, Queens Village, NY 11429, and to place her on probation for a period of one year under specified terms and conditions. Ms. Jeudy-Pierre’s license was originally surrendered effective April 1, 2003.

The Board of Regents voted on May 18, 2009 to deny the petition for restoration of the pharmacist license of Arnold Rosenthal, Valley Stream, NY 11581. Mr. Rosenthal’s license was originally surrendered effective July 24, 1996.

The Board of Regents voted on May 18, 2009 to stay the order of surrender of the physician license of Kenneth J. Schrager, Hewlett, NY 11557-1800, and to place him on probation for a period of three years under specified terms and conditions. Dr. Schrager’s license was originally surrendered effective December 21, 2000.

The Board of Regents voted on May 18, 2009 to deny the petition for restoration of the physician license of Franklin Simon, New York, NY 10025. Dr. Simon’s license was originally revoked effective July 7, 1981.