Skip to main content

FOR IMMEDIATE RELEASE

September 18, 2009
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions In 77 Professional Discipline Cases And 3 Restoration Petitions

September 14-15, 2009

The Board of Regents announced disciplinary actions resulting in the revocation of 2 licenses, surrender of 12 licenses, 2 of which were originally certificates, and 63 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 3 restoration petitions.

I.  REVOCATIONS AND SURRENDERS

Dentistry

Ajay Baman a/k/a Ajaykumar I. Baman; Blauvelt, NY 10913; Lic. No. 039875; Cal. No. 24436; Found guilty of professional misconduct; Penalty: Revocation.

Nursing

Lee M. Cruceta; Licensed Practical Nurse; Monroe, NY 10950; Lic. No. 257313; Cal. No. 24637; Application to surrender license granted.  Summary: Licensee admitted to charges of having been convicted of Enterprise Corruption, a class B felony; 5 counts of Reckless Endangerment in the 1st Degree, a class D felony; and 2 counts of Body Stealing, a class E felony.

Mary E. Groten; Registered Professional Nurse; Fairport, NY 14450; Lic. No. 504218; Cal. No. 24642; Application to surrender license granted.  Summary: Licensee did not contest the charge of having been convicted of Burglary in the 3rd Degree.

Noreen Catherine Mulholland; Registered Professional Nurse; Newry BT35 95P, Northern Ireland, U.K.; Lic. No. 527738; Cal. No. 24672; Application to surrender license granted.  Summary: Licensee admitted to the charge of having been convicted of Assault (Non-Fatal Offences Against the Person).

Bonita M. Caldwell; Registered Professional Nurse; Interlaken, NY 14847; Lic. No. 256021; Cal. No. 24678; Application to surrender license granted.  Summary: Licensee did not contest charges of failing to recognize injuries and provide care to an injured resident.

Occupational Therapy

Lisa Carmela Bruno; Westport, CT 06880-1111; Lic. No. 010116; Cal. No. 24649; Application to surrender license granted.  Summary:  Licensee did not contest the charge of delegating professional responsibilities to a person when she knew that such person was not qualified by licensure to perform them in that she delegated physical therapy responsibilities to a person when she knew that the person was not licensed in New York either as a physical therapist or as a physical therapy assistant.

Pharmacy

Jabbar Ahmad; Franklin Square, NY 11010; Lic. No. 029068; Cal. No. 23796; Application to surrender license granted.  Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Diversion of Prescription Medications and Prescriptions in the 2nd Degree, a class E felony.

Ivan J. Romero; Waymart, PA 18472; Lic. No. 049055; Cal. No. 24650; Application to surrender license granted.  Summary: Licensee admitted to charges of having been convicted of Distribution and Possession with Intent to Distribute a Schedule II Controlled Substance.

Bruce L. Hosenbold; Dix Hills, NY 11746; Lic. No. 033671; Cal. No. 24763; Application to surrender license granted.  Summary: Licensee admitted to charges of having been convicted of Conspiracy to Distribute and Possess with Intent to Distribute Oxycodone, Consipiracy To Obtain Oxycodone By Fraud, Distribution And Possession With Intent To Distribute Oxycodone, and Obtaining Oxycodone By Fraud.

Public Accountancy

Christopher Peter Rayner; Certified Public Accountant; Wilmington, NC 28409; Lic. No. 053443; Cal. No. 24633; Application to surrender license granted.  Summary:Licensee admitted to charges of having been convicted of Racketeering Conspiracy, Conspiracy to Defraud the Internal Revenue Service, and Conspiracy to Commit Wire Fraud, all felonies.

Hyman Benson Fox; Certified Public Accountant; New City, NY 10956-5544; Lic. (Cert.) No. 026625; Cal. No. 24635; Application to surrender license (certificate) granted. Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Tax Fraud, Tax Evasion, and Health Care Fraud.

Lawrence Howard Hecht; Certified Public Accountant; New City, NY 10956-3020; Lic. (Cert.) No. 022636; Cal. No. 24716; Application to surrender license (certificate) granted.  Summary: Licensee admitted to the charge of having been convicted of Aiding or Assisting in the Giving of Fraudulent Returns, a misdemeanor.

Stephen Peter Corso, Jr.; Certified Public Accountant; Las Vegas, NV 89113; Lic. No. 070159; Cal. No. 24768; Application to surrender license granted.  Summary:Licensee admitted to charges of having been convicted of Wire Fraud and Attempted Income Tax Evasion, both Federal felonies.

Social Work

Errol Denis Christopher; Licensed Clinical Social Worker; Brooklyn, NY 11212; Lic. No. 055478; Cal. No. 24409; Found guilty of professional misconduct; Penalty:Revocation.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

Kojo Sarsah Simpson; Brooklyn, NY 11226; Lic. No. 024615; Cal. No. 24606; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation, $7,500 fine.

Dentistry

Sarupinder Singh; Cobleskill, NY 12043; Lic. No. 041509; Cal. No. 24285; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence subsequent to termination of period of actual 6 month suspension and upon return to practice, $5,000 fine.

Engineering and Land Surveying

Theodore Shlisky; Professional Engineer; Kings Park, NY 11754-2020; Lic. No. 051292; Cal. No. 23491; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $750 fine.

Olufemi Adesola Falade; Professional Engineer; Brooklyn, NY 11234; Lic. No. 063077; Cal. No. 24319; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Massage Therapy

Regina M. Conklin; Lynbrook, NY 11563; Lic. No. 010378; Cal. No. 23902; Found guilty of professional misconduct; Penalty: Indefinite suspension until substance abuse free and fit to practice, upon termination of suspension probation 2 years to commence if and when return to practice.

Steven Richard Williams; Bronx, NY 10467; Lic. No. 011641; Cal. No. 24263; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation, $2,500 fine.

Guenadi Ivanovich Moltchanov; New York, NY 10019; Lic. No. 011512; Cal. No. 24558; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

Mental Health Practitioner

Philip John Mango; Licensed Mental Health Counselor; New York, NY 10016-8413; Lic. No. 000977; Cal. No. 24168; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.

Midwifery

Janine Quinlan; Sodus Point, NY 14555; Lic. No. 000377; Cal. No. 24423; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 9 month stayed suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.

Nursing

Carol Ann Crawford; Licensed Practical Nurse, Registered Professional Nurse; Hempstead, NY 11550; Lic. Nos. 184821, 582041; Cal. Nos. 24434, 24435; Found guilty of professional misconduct; Penalty: Indefinite suspension until fit to practice, upon termination of suspension probation 2 years to commence upon return to practice.

Anderson G. Nurse; Registered Professional Nurse; Teaneck, NJ 07666; Lic. No. 473235; Cal. No. 22797; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Anne-Marie Florence Exinor; Licensed Practical Nurse, Registered Professional Nurse; Elmont, NY 11003; Lic. Nos. 224242, 476795; Cal. Nos. 24181, 24180; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, 25 hours public service.

Cynthia K. Rusielewicz a/k/a Cynthia K. O’Mahony; Registered Professional Nurse; Massapequa, NY  11758; Lic. No. 463828; Cal. No. 24255; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation.

Suzi Solano; Registered Professional Nurse; Rochester, NY 14625; Lic. No. 519526; Cal. No. 24262; 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 1 year probation upon return to practice, $500 fine payable within 6 months.

Mary J. Martin; Registered Professional Nurse; Craryville, NY 12521; Lic. No. 507509; Cal. No. 24317; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Lawrence E. Sparks, Jr.; Licensed Practical Nurse, Registered Professional Nurse; Lockport, NY 14094; Lic. Nos. 133439, 332081; Cal. Nos. 24327, 24326; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Julie G. Cosgrove; Registered Professional Nurse; Shortsville, NY 14548; Lic. No. 517299; Cal. No. 24332; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Rejeana Dorcin; Licensed Practical Nurse; Selden, NY 11784-2644; Lic. No. 291438; Cal. No. 24448; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation.

Shannon Marie Salva; Registered Professional Nurse; Baldwinsville, NY 13207; Lic. No. 492732; Cal. No. 24464; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Beverley Marie Wisdom; Licensed Practical Nurse; Brooklyn, NY 11236; Lic. No. 264518; Cal. No. 24494; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Karen Stannard; Licensed Practical Nurse; Jefferson, NY 12093; Lic. No. 264313; Cal. No. 24508; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

Stacy Elizabeth Freitag a/k/a Stacy Elizabeth Koch; Licensed Practical Nurse; Averill Park, NY 12018-9566; Lic. No. 206566; Cal. No. 24515; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Kathy-Ann Wolfer; Licensed Practical Nurse, Registered Professional Nurse; Bath, NY 14819-7513; Lic. Nos. 279642, 563636; Cal. Nos. 24526, 24527; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Eliette Saint-Aubin; Registered Professional Nurse; Central Islip, NY 11722; Lic. No. 558638; Cal. No. 24535; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $3,500 fine.

Charles Angelo Luisi; Registered Professional Nurse; New Windsor, NY 12553; Lic. No. 567021; Cal. No. 24546; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 24 months probation, $2,000 fine.

Alicia Fernandez; Registered Professional Nurse; Merrick, NY 11566; Lic. No. 490916; Cal. No. 24551; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Bhanie Bhojedat; Registered Professional Nurse; Brooklyn, NY 11230-0480; Lic. No. 245699; Cal. No. 24556; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Kathleen E. Stynes a/k/a Kathleen Stynes; Licensed Practical Nurse, Registered Professional Nurse; Staten Island, NY 10312-6410; Lic. Nos. 124015, 311328; Cal. Nos. 24564, 24563; 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, $500 fine payable within 3 months.

Shantel Leigh Champlin a/k/a Shantel Leigh Long a/k/a Shantel L. Champlin-Long a/k/a Shantel L. Champlin; Licensed Practical Nurse; Queensbury, NY 12804-5828; Lic. No. 285414; Cal. No. 24566; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 2 years and until fit to practice and substance abuse free, upon termination of suspension 2 years probation to commence upon return to practice.

Rosa Noemi Valentin; Licensed Practical Nurse; Bronx, NY 10473; Lic. No. 270465; Cal. No. 24592; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.

Judith Graham Guerrier; Licensed Practical Nurse; Wheatley Heights, NY 11798; Lic. No. 125680; Cal. No. 24601; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation.

Marlene Polynice; Licensed Practical Nurse; Jamaica, NY 11423; Lic. No. 130005; Cal. No. 24613; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Janet Lyn Harrison; Licensed Practical Nurse; Smithtown, NY 11787; Lic. No. 252269; Cal. No. 24616; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Rosann Voyias; Licensed Practical Nurse; Port Jefferson Station, NY 11776; Lic. No. 227711; Cal. No. 24622; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

Joycelyn Monrose Moore; Registered Professional Nurse; Brooklyn, NY 11236; Lic. No. 539310; Cal. No. 24661; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Pharmacy

Louis A. Pisani; Elmont, NY 11003; Lic. No. 029639; Cal. No. 24239; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation (100 hours public service).

Priti Patel; Albertson, NY 11507; Lic. No. 042430; Cal. No. 24303; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,500 fine payable within 3 months, pursue and complete at least 3 hour course of education in certain area within 6 months.

Pharmacy Center, Inc.; Pharmacy; 341 Halstead Avenue, Harrison, NY 10528; Pharmacy; Reg. No. 019847; Cal. No. 24381; Application for consent order granted; Penalty agreed upon: 2 years probation, $32,000 fine.

Joseph Lafasciano; Montgomery, NY 12549; Lic. No. 043932; Cal. No. 24382; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine.

Rite Aid of New York, Inc. #606; Pharmacy; 1000 Court Street, Utica, NY 13502; Reg. No. 017910; Cal. No. 24387; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine.

Mitchell N. Gershowitz; Bellmore, NY 11710; Lic. No. 032187; Cal. No. 24424; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years.

Thomas A. Collins; Pittsford, NY 14534; Lic. No. 039398; Cal. No. 24425; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $5,000 fine.

Henry A. Haas a/k/a Harry A. Haas; Massapequa, NY 11758-7215; Lic. No. 023021; Cal. No. 24520; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $10,000 fine.

Thales Well, Inc. d/b/a Wellcare Pharmacy; Pharmacy; 1785 New York Avenue, Huntington Station, NY 11746; Reg. No. 027134; Cal. No. 24521; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $20,000 fine.

Rite Aid of New York, Inc.; Pharmacy; 901 East Gun Hill Road, Bronx, NY 10469-3707; Reg. No. 023060; Cal. No. 24542; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $150,000 fine.

Iffat Rizvi; Jackson Heights, NY 11372; Lic. No. 036209; Cal. No. 24543; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

Peter Anthony Grassi; Flushing, NY 11358-1030; Lic. No. 046524; Cal. No. 24555; Application for consent order granted; Penalty agreed upon: 18 month actual suspension, 18 month stayed suspension, 3 years probation.

Physical Therapy

Daniel Saldin; Middle Island, NY 11953; Lic. No. 004524; Cal. No. 24539; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

Public Accountancy

Corine Amethyst Walwyn; Certified Public Accountant; Brooklyn, NY 11208; Lic. No. 087572; Cal. No. 24126; Application for consent order granted; Penalty agreed upon: 1 year actual suspension, following service of suspension 1 year probation, $1,000 fine payable within 6 months.

Antonio Frank Notaris; Certified Public Accountant; Brooklyn, NY 11234-4503; Lic. (Cert.) No. 020903; Cal. No. 24378; Application for consent order granted; Penalty agreed upon: Partial actual suspension in certain area until successfully complete course of retraining in that certain area, upon termination of partial actual suspension 2 years probation, $5,000 fine payable within 5 months.

Antonio Frank Notaris, CPA, P.C. a/k/a AFN & Associates, CPA’s, P.C. a/k/a AFN Associates, P.C.; 122 East 42nd Street – Suite 715, New York, NY 10168; Cal. No. 24379;Application for consent order granted; Penalty agreed upon: 2 years probation, $2,500 fine.

Kevin J. O’Connor; Certified Public Accountant; Central Valley, NY 10917; Lic. No. 034975; Cal. No. 24536; Application for consent order granted; Penalty agreed upon:Partial actual suspension in certain area until successfully complete course of retraining in that certain area, upon termination of partial actual suspension 2 years probation, $3,000 fine payable within 5 months.

Respiratory Therapy

Michelle Daniele; Respiratory Therapy Technician, Respiratory Therapist; Staten Island, NY 10312; Lic. Nos. 001341, 004621; Cal. Nos. 24195, 24194; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

James Edward Myers; Respiratory Therapist; Cooperstown, NY 13326-9215; Lic. No. 000134; Cal. No. 24380; Application for consent order granted; Penalty agreed upon:1 year stayed suspension, 1 year probation, $500 fine.

David William Haas; Respiratory Therapist; Oriskany, NY 13424-5207; Lic. No. 005914; Cal. No. 24407; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Veterinary Medicine

Carol J. Lockhart; West Harrison, NY 10604; Lic. No. 005039; Cal. No. 23916; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

Steven Joseph Agoston; Bethel, NY 12720; Lic. No. 007951; Cal. No. 24487; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension and 2 years probation to commence upon termination of suspension and probation under Order No. 23751, $2,500 fine payable within 2 months of this Order, No. 24487.

III. RESTORATIONS

The Board of Regents voted on September 15, 2009 to deny the petition for restoration of the physician license of Rajendra Gupta, Great Neck, NY 11021. Dr. Gupta’s license was originally surrendered August 29, 2003.

The Board of Regents voted on September 15, 2009 to stay the surrender of the physician license of Brij K. Mittal, Staten Island, NY 10304, and to place him on probation for a period of one year under specified terms and conditions. Dr. Mittal’s license was originally surrendered August 29, 2001.

The Board of Regents voted on September 15, 2009 to stay the surrender of the pharmacist license of Charles Hartman, Brooklyn, NY 11234, and to place him on probation for a period of one year under specified terms and conditions. Mr. Hartman’s license was originally surrendered April 29, 1998.