Skip to main content

FOR IMMEDIATE RELEASE

November 20, 2009
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 56 Professional Discipline Cases And 1 Restoration Petition

November 16-17, 2009

The Board of Regents announced disciplinary actions resulting in the summary suspension of 1 license, surrender of 1 license, and 54 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 1 restoration petition.

I. SUMMARY SUSPENSION
Nursing

Kipper Van Stevens; Licensed Practical Nurse; Rochester, NY 14608; Lic. No. 240558; Cal. No. 24877; Application for summary suspension granted.

II.  SURRENDER
Massage Therapy

Timothy E. Smith; Syracuse, NY 13219; Lic. No. 014363; Cal. No. 24837; Application to surrender license granted.  Summary: Licensee admitted to the charge of moral unfitness.

III. OTHER REGENTS DISCIPLINARY ACTION
Architecture

Frederick B. Fox, Jr.; New York, NY 10004; Lic. No. 012636; Cal. No. 24588; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $500 fine.

Frederick Fox Associates, PLLC; 80 Broad Street – Firth Floor, New York, NY 10004; Cal. No. 24589; Application for consent order granted; Penalty agreed upon: $500 fine payable within 90 days.

Jae Yoon Ko; Corona, NY 11368; Lic. No. 011493; Cal. No. 24706; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.

Chiropractic

Bradley S. Leader; Auburn, NY 13021; Lic. No. 008312; Cal. No. 24583; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Dentistry

Kasinda Clark; Certified Dental Assistant; Buffalo, NY 14211; Cert. No. 000558; Cal. No. 24560; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Angela Qin Dong; Dentist; East Greenbush, NY 12061; Lic. No. 047718; Cal. No. 24646; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $500 fine.

Brian E. Weiss; Dentist; New York, NY 10022; Lic. No. 033386; Cal. No. 24691; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

Massage Therapy

Kathleen R. Dominy; East Patchogue, NY 11772; Lic. No. 007332; Cal. No. 24438; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

Heather A. George; Dansville, NY 14437; Lic. No. 015517; Cal. No. 24654; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice.

Nursing

Jeneane Lee Kelley; Licensed Practical Nurse, Registered Professional Nurse; Lockport, NY 14094-2834; Lic. Nos. 242220, 481577; Cal. Nos. 24021, 24022; Found guilty of professional misconduct; Penalty: Indefinite suspension until substance abuse free and until fit to practice, upon termination of suspension probation 3 years to commence if and when return to practice.

Mary Teresa McConnell a/k/a Mary T. McConnell a/k/a Mary McConnell; Registered Professional Nurse; Baldwin, NY 11510-2823; Lic. No. 215835; Cal. No. 24035; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

Theresa Marie Johnson; Licensed Practical Nurse; Lockport, NY 14094; Lic. No. 239620; Cal. No. 24173; Found guilty of professional misconduct; Penalty: Indefinite suspension for a minimum of 3 months and until substance abuse free and until fit to practice, upon termination of suspension probation 2 years to only commence if and when return to practice, $500 fine to be paid within 6 months.

Lillian Marie McSwiggan; Licensed Practical Nurse; North Babylon, NY 11703; Lic. No. 253404; Cal. No. 24179; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Paula Jean Broad; Registered Professional Nurse; Cheektowaga, NY 14225-4237; Lic. No. 439019; Cal. No. 24183; 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 if and when return to practice, $500 fine payable within 6 months.

Carrie Leanne Sanders; Licensed Practical Nurse, Registered Professional Nurse; North Tonawanda, NY 14120; Lic. Nos. 259349, 582453; Cal. Nos. 24222, 24223; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Joy Ellen Saxe; Licensed Practical Nurse; North Tonawanda, NY 14120; Lic. No. 243810; Cal. No. 24236; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Edyne Laporte; Licensed Practical Nurse, Registered Professional Nurse; East Orange, NJ 07017; Lic. Nos. 274856, 570421; Cal. Nos. 24465, 24466; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $7,500 fine.

Megan Mary Wood; Licensed Practical Nurse; Rochester, NY 14606-4369; Lic. No. 291401; Cal. No. 24480; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine.

Maryann R. Moffett; Licensed Practical Nurse; Elmira, NY 14905; Lic. No. 264142; Cal. No. 24522; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Wunan Chang; Licensed Practical Nurse; Rochester, NY 14652; Lic. No. 287977; Cal. No. 24544; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Tammy Colleen Germonto; Registered Professional Nurse; Farmington, NY 14425; Lic. No. 424303; Cal. No. 24554; 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.

Anita J. Padgett; Licensed Practical Nurse; Rochester, NY 14615; Lic. No. 261698; Cal. No. 24569; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Eileen Susan Koegler; Licensed Practical Nurse; Rexford, NY 12148; Lic. No. 255001; Cal. No. 24572; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Jennifer A. Flaitz; Registered Professional Nurse; Hornell, NY 14843; Lic. No. 479338; Cal. No. 24587; 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.

Michele Lynn Gozy; Registered Professional Nurse; New Hartford, NY 13413; Lic. No. 563655; Cal. No. 24626; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Heather A. George; Licensed Practical Nurse; Dansville, NY 14437; Lic. No. 284241; Cal. No. 24653; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice.

Hoagi R. Koster; Licensed Practical Nurse; Pearl River, NY 10965; Lic. No. 098361; Cal. No. 24663; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice.

Catherine A. Olubummo; Registered Professional Nurse, Nurse Practitioner; Airmont, NY 10952; Lic. No. 357386, Cert. No. 335003; Cal. Nos. 24668, 24667; Application for consent order granted; Penalty agreed upon: 1 month actual suspension to commence January 1, 2010, 23 month stayed suspension, concurrent 2 years probation, $1,000 fine.

Neil Keith Forde; Licensed Practical Nurse; Mount Vernon, NY 10552; Lic. No. 278444; Cal. No. 24692; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $500 fine.

Jeramy A. Orgass; Licensed Practical Nurse, Registered Professional Nurse; Ronkonkoma, NY 11779; Lic. Nos. 222194, 446135; Cal. Nos. 24696, 24697; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.

Christina M. Gordon; Registered Professional Nurse; Troy, NY 12182; Lic. No. 549487; Cal. No. 24712; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

James Edward Brantley III; Licensed Practical Nurse; Newburgh, NY 12550; Lic. No. 260304; Cal. No. 24778; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Carol L. Umbarila; Licensed Practical Nurse, Registered Professional Nurse; Northport, NY 11768; Lic. Nos. 235016, 515820; Cal. Nos. 24799, 24798; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

Pharmacy

Michael John O’Connor; Buffalo, NY 14216; Lic. No. 046991; Cal. No. 23812; Found guilty of professional misconduct; Penalty: Indefinite suspension for a minimum of 3 months and until fit to practice, upon termination of suspension probation 2 years to commence if and when return to practice.

Kenneth Wayne Thygesen; Cossayuna, NY 12823; Lic. No. 033099; Cal. No. 24131; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $2,500 fine.

Daniel J. Cutie; Greenwich, NY 12834; Lic. No. 039311; Cal. No. 24133; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 2 years probation, $5,000 fine.

Cutie Pharma-Care, Inc.; Pharmacy; 114 Main Street, Greenwich, NY 12834; Reg. No. 025438; Cal. No. 24134; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 2 years probation, $10,000 fine.

Susann Wintle Dugo; Watkins Glen, NY 14891; Lic. No. 026841; Cal. No. 24450; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Kristy Lee Wood; Montour Falls, NY 14865; Lic. No. 051117; Cal. No. 24451; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Henderson’s Drug Stores, Inc. d/b/a Montour Falls Pharmacy; Pharmacy; 320 West Main Street, Montour Falls, NY 14865; Reg. No. 025563; Cal. No. 24452; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $2,000 fine payable within 2 months.

Carla Maria Blasi; Toms River, NJ 08755; Lic. No. 034640; Cal. No. 24581; 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, $1,000 fine payable within 3 months.

Rite Aid of New York, Inc. 10849 d/b/a Eckerd Corporation; Pharmacy; 135 East Union Street, Newark, NY 14513; Reg. No. 023976; Cal. No. 24586; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $10,000 fine payable within 2 months.

Rite Aid of New York, Inc. 1617; Pharmacy; 238 Hooker Avenue, Poughkeepsie, NY 12603; Reg. No. 018552; Cal. No. 24627; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $10,000 fine payable within 2 months.

Bronx Care Pharmacy, Inc.; Pharmacy; 2404 Webster Avenue, Bronx, NY 10458; Reg. No. 028188; Cal. No. 24655; Application for consent order granted; Penalty agreed upon: $2,500 fine.

Nadeem Akhtar; Upper Saddle River, NJ 07458; Lic. No. 041118; Cal. No. 24656; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.

Physical Therapy

Andrew Stephen Zagorski; Physical Therapist; Wantagh, NY 11793; Lic. No. 021189; Cal. No. 24575; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

Respiratory Therapy

Sandra J. Robinson; Respiratory Therapist; Painted Post, NY 14870; Lic. No. 002261; Cal. No. 24597; Application for consent order granted; Penalty agreed upon: 1 year probation, $750 fine.

Veterinary Medicine

Sabrina E. Miller; Veterinarian; Spencerport, NY 14559; Lic. No. 007854; Cal. No. 24225; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

IV. RESTORATION

The Board of Regents voted on November 17, 2009 to stay the revocation of the physician license of Angel Prado, Manhasset, NY 11030, and to place him on probation for a period of five years under specified terms and conditions. Dr. Prado’s license was originally revoked April 5, 2001.