Skip to main content

FOR IMMEDIATE RELEASE

January 30, 2014
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 64 Professional Discipline Cases And 4 Restoration Petitions

January 13-14, 2014

The Board of Regents announced disciplinary actions resulting in the summary suspension of 1 license and 1 registration, surrender of 2 licenses, revocation of 3 licenses, and 57 other disciplinary actions, including one reconsideration involving two licenses. 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.

I. SUMMARY SUSPENSIONS

Pharmacy

Steven J. Cosentino; Pharmacist; Rye, NY 10580; Lic. No. 031570; Cal. No. 27162; Application for summary suspension granted.

Rockwell Compounding Associates, Inc.; Pharmacy; 350 Theodore Fremd Avenue, Rye, NY 10580; Reg. No. 026458; Cal. No. 27163; Application for summary suspension granted.

II. REVOCATIONS AND SURRENDERS

Dentistry

Jan Wade Gilbert; Dentist; Lawrence, NY 11559-1731; Lic. No. 029102; Cal. No. 26713; Found guilty of professional misconduct; Penalty: Revocation.

Engineering and Land Surveying

Jack William Mendelson; Professional Engineer; Rye Brook, NY 10573; Lic. No. 041278; Cal. No. 27098; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Criminal Facilitation in the 4th Degree, a class A misdemeanor.

Nursing

Christina M. Gordon; Registered Professional Nurse; Troy, NY 12182; Lic. No. 549487; Cal. No. 26274; Found guilty of professional misconduct; Penalty: Revocation.

Public Accountancy

Sabirhan Hasanoff; Certified Public Accountant; Waymart, PA 18472; Lic. No. 088101; Cal. No. 27101; Application to surrender license granted. Summary: Licensee admitted to charges of having been convicted of Providing Material Support or Resources to Designated Foreign Terrorist Organizations and Conspiracy to Provide Material Support or Resources to Designated Foreign Terrorist Organizations.

Social Work

John Knapp; Licensed Master Social Worker; Bloomington, IN 47403-3106; Lic. No. 071643; Cal. No. 26202; Found guilty of professional misconduct; Penalty: Revocation.

III. OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

Robert Leonard Hoffman; Valley Stream, NY 11581; Lic. No. 023897; Cal. No. 26922; Application for consent order granted; Penalty agreed upon: 3 year suspension with leave to apply for a stay of execution of any unserved portion after service of first 12 months upon submission of certain documentation, 3 years probation, $2,500 fine.

Jose Manuel Coriano; Mount Vernon, NY 10552; Lic. No. 016359; Cal. No. 26925; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Dentistry

Zhenxing Tai; Dentist; Rochester, NY 14618; Lic. No. 050982; Cal. No. 26484; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

Engineering and Land Surveying

Rock Alix Calixte; Professional Engineer; Queens Village, NY 11428-1232; Lic. No. 061213; Cal. No. 26386; Application for consent order granted; Penalty agreed upon: 8 month actual suspension, 16 month stayed suspension, 2 years probation to commence upon return to practice, $4,000 fine.

Massage Therapy

Carla Elizabeth Collucci; Little Falls, NY 13365; Lic. No. 026111; Cal. No. 26946; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Medical Physics

Michael F. Worman; Professional Medical Physicist (Therapeutic Radiological Physics); Nutley, NJ 07110; Lic. No. 000247; Cal. No. 26576; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.

Nursing

William Leonard Rodabaugh; Licensed Practical Nurse; Horseheads, NY 14845; Lic. No. 279126; Cal. No. 26426; Found guilty of professional misconduct; Penalty: $500 fine to be paid within 6 months, indefinite suspension for minimum of 1 year and until substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.

Nicole A. Drought; Licensed Practical Nurse; Cohocton, NY 14826; Lic. No. 278112; Cal. No. 26733; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Waveney G. Brown; Licensed Practical Nurse, Registered Professional Nurse; Elmont, NY 11003-5003; Lic. Nos. 244533, 504407; Cal. Nos. 26771, 26772; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation.

Suzanne K. Barnes; Registered Professional Nurse; Utica, NY 13501; Lic. No. 566257; Cal. No. 26815; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Carscenia Alishaea Williams; Licensed Practical Nurse, Registered Professional Nurse; Jamaica, NY 11434-3411; Lic. Nos. 270838, 569782; Cal. Nos. 26874, 26870; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $500 fine.

Myra Perez; Licensed Practical Nurse, Registered Professional Nurse; Walden, NY 12586-3521; Lic. Nos. 283864, 604191; Cal. Nos. 26879, 26878; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation, pursue certain course of education within first 12 months, $1,500 fine.

Vivian Alphonso Roberts; Registered Professional Nurse; Miramar, FL 33027; Lic. No. 612897; Cal. No. 26886; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Marisa L. Storke; Registered Professional Nurse; Scottsville, NY 14546; Lic. No. 459970; Cal. No. 26917; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Melissa A. Hudson; Registered Professional Nurse; Littleton, CO 80123; Lic. No. 644867; Cal. No. 26921; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Dolly M. Webb-Sanchez; Licensed Practical Nurse; Oneida, NY 13421; Lic. No. 223049; Cal. No. 26923; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Rhonda M. Andrus; Registered Professional Nurse; Savannah, NY 13146; Lic. No. 534012; Cal. No. 26932; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Sdhari Nana Cason-Payano; Licensed Practical Nurse, Registered Professional Nurse; Glen Allen, VA 23259; Lic. Nos. 246736, 596122; Cal. Nos. 26934, 26935; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Cassandra R. Scott; Licensed Practical Nurse, Registered Professional Nurse; Rochester, NY 14619; Lic. Nos. 231216, 524590; Cal. Nos. 26936, 26938; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Mary Elizabeth Parker; Registered Professional Nurse; Liverpool, NY 13088; Lic. No. 415745; Cal. No. 26940; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Michael Adeleke; Licensed Practical Nurse; Bronx, NY 10453; Lic. No. 301709; Cal. No. 26941; 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.

Michelle Lea Stockbridge; Registered Professional Nurse; Westmoreland, NY 13490; Lic. No. 480427; Cal. No. 26959; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.

Nicole M. McKerrow; Licensed Practical Nurse; Atlanta, GA 30331; Lic. No. 287081; Cal. No. 26963; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice in State of New York, $500 fine payable within 6 months.

Maria Susan Perilli; Licensed Practical Nurse; Yaphank, NY 11980; Lic. No. 263386; Cal. No. 26969; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Angela Pierro; Licensed Practical Nurse; Mastic Beach, NY 11951; Lic. No. 243066; Cal. No. 26984; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,500 fine.

Shelley Brennan; Licensed Practical Nurse; Hillsdale, NY 12529; Lic. No. 286282; Cal. No. 27000; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Susan Carr Stauble; Registered Professional Nurse; Kingston, NY 12401; Lic. No. 328219; Cal. No. 27004; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation to commence upon return to practice, $500 fine.

Lynn M. Thayer; Licensed Practical Nurse; Sodus, NY 14551; Lic. No. 255960; Cal. No. 27008; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Shiju Abraham Thomas; Registered Professional Nurse; East Meadow, NY 11554-3207; Lic. No. 614708; Cal. No. 27009; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation.

Sandra S. Scott; Licensed Practical Nurse; Port Richey, FL 34668; Lic. No. 287989; Cal. No. 27016; 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 State of New York, $500 fine.

Debra L. Desantis; Registered Professional Nurse; Montour Falls, NY 14865; Lic. No. 624455; Cal. No. 27034; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Marianne Merkel; Registered Professional Nurse; Levittown, NY 11756; Lic. No. 520496; Cal. No. 27046; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Janice Chu; Registered Professional Nurse; Toledo, OH 43606; Lic. No. 538250; Cal. No. 27093; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 90 days.

Ophthalmic Dispensing

Laurie Jean Claflin; Morrisonville, NY 12962; Lic. No. 006089; Cal. No. 26968; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Pharmacy

Matthew Steed; Pharmacist; Pine City, NY 14871; Lic. No. 041940; Cal. No. 26831; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $1,000 fine payable within 6 months.

Lisa Von Bargen; Pharmacist; Fairport, NY 14450; Lic. No. 036806; Cal. No. 26894; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

David J. Volpi; Pharmacist; Northport, NY 11768-2028; Lic. No. 028382; Cal. No. 26903; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.

Aljan Pharmacy Corp. d/b/a Aldo Drugs; Pharmacy; 604 Union Blvd., West Islip, NY 11795; Reg. No. 010969; Cal. No. 26905; Application for consent order granted; Penalty agreed upon: 24 month stayed suspension, 2 years probation, $5,000 fine.

Public Accountancy

David Joseph Fitzsimmons; Certified Public Accountant; New York, NY 10022; Lic. No. 079359; Cal. No. 26655; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Barrie L. Abrams; Certified Public Accountant; New York, NY 10022; Lic. (Cert). No. 026500; Cal. No. 26656; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Eric J. Fecci a/k/a Eric Fecci; Certified Public Accountant; Katonah, NY 10536; Lic. No. 066713; Cal. No. 26849; Found guilty of professional misconduct; Penalty: $1,500 fine, 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months.

Haila J. Conant; Certified Public Accountant; Plattsburgh, NY 12901-1788; Lic. No. 047967; Cal. No. 26929; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successful completion of certain course of retraining, upon: termination of partial actual suspension, 2 years probation, $1,000 fine payable within 2 months.

Nerou Neil Cheng; Certified Public Accountant; New York, NY 10005; Lic. No. 044839; Cal. No. 26930; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

David Michael Lorka; Certified Public Accountant; West Seneca, NY 14224; Lic. No. 050064; Cal. No. 26976; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successful completion of certain course of retraining, upon termination of partial actual suspension, 2 years probation, $2,500 fine payable within 2 months.

Respiratory Therapy

Amy Lynn Brown; Respiratory Therapy Technician; Batavia, NY 14020-1801; Lic. No. 003683; Cal. No. 26807; Application for consent order granted; Penalty agreed upon: 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice.

Social Work

Patti Lynne Pottorff-Anderson; Licensed Master Social Worker; Elmira, NY 14904; Lic. No. 079296; Cal. No. 26945; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

Jeanine Patrice Bonanno a/k/a Jeanine Sciaulino; Licensed Master Social Worker; Brooklyn, NY 11208; Lic. No. 075261; Cal. No. 26995; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,500 fine.

Marc Heinz Gudszenties; Licensed Master Social Worker; Valley Stream, NY 11580; Lic. No. 055248; Cal. No. 27047; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Speech-Language Pathology and Audiology

Brooke Meryl Haas; Speech-Language Pathologist; New York, NY 10021; Lic. No. 017116; Cal. No. 27012; Application for consent order granted; Penalty agreed upon: 3 year actual suspension to be terminated earlier after service of no less than 1 year upon submission of successful completion of certain course, upon service of or early termination of suspension, 2 years probation.

IV. RECONSIDERATION

Lorraine Casiano a/k/a Lorraine Meoni; Licensed Practical Nurse, Registered Professional Nurse; Setauket, NY 11733; Lic. Nos. 144252, 439287; Cal. Nos. 27165, 27166; Application for reconsideration granted: Vote & Order under Cal. Nos. 26431 & 26432 each modified, Terms of Probation numbered four amended.

V. RESTORATIONS

The Board of Regents voted on January 14, 2014 to stay the execution of the order of surrender of the licensed practical nurse license of Deborah Hampson, Coram, NY, to place her on probation for three years under specified terms and conditions, and upon satisfactory completion of probation to fully restore her license.  Ms. Hampson’s license was originally surrendered January 28, 2004.

The Board of Regents voted on January 14, 2014 to deny the application for restoration of the physician license of Jacob Neuman, Jamaica, NY.  Dr. Neuman’s license was originally revoked May 26, 1997.

The Board of Regents voted on January 14, 2014 to stay the execution of the order of surrender of the dentist license of Yevgeny Pisarevsky, Brooklyn, NY, to place him on probation for three years under specified terms and conditions, and upon successful completion of probation, to fully restore his license.  Dr. Pisarevsky’s license was originally surrendered July 21, 2004.

The Board of Regents voted on January 14, 2014 to deny the application for restoration of the physician license of Hugo Viloria, Brooklyn, NY.  Dr. Viloria’s license was originally revoked June 17, 1988.

Media Contact

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

Press@nysed.gov
(518) 474-1201