Skip to main content

FOR IMMEDIATE RELEASE

May 30, 2018
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions in 51 Professional Discipline Cases and Two Restoration Petitions

May 7 - 8, 2018

The Board of Regents announced disciplinary actions resulting in the surrender of 16 licenses and 35 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 2 restoration petitions.

I. SURRENDERS

 

Engineering, Land Surveying and Geology

Ghusalal L. Patel; Professional Engineer; Alpine, NJ 07620-0535; Lic. No. 047571; Cal. No. 30426; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Defraud the United States; and Wire Fraud, Federal felonies.

Landscape Architecture

William W. Johnson; Landscape Architect; Ocala, FL 34481; Lic. No. 000758; Cal. No. 30443; Application to surrender license granted. Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a landscape architect.

Nursing

Rita Iliakhs; Registered Professional Nurse; Denver, CO 80223; Lic. No. 365068; Cal. No. 30164; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to disclose on her New York registration renewal application that she was disciplined by the Colorado State Board of Nursing.

Lisa M. Dangerfield a/k/a Lisa Marie Miller a/k/a Lisa Heitkamp; Licensed Practical Nurse; Glendale, AZ 85305-1356; Lic. No. 236561; Cal. No. 30281; Application to surrender license granted. Summary: Licensee did not contest the charge of while working as a licensed practical nurse in the State of Arizona, following the removal of larger quantities of the controlled substance oxycodone than was removed during other shifts for administration to a patient, failing to document said patient’s assessment for possible cause of a supposed increase in pain, and failing to accurately document, or account for, all of the doses of said patient’s oxycodone.

Julio Torres; Licensed Practical Nurse; Stratford, NJ 08084-1414; Lic. No. 309111; Cal. No. 30294; Application to surrender license granted. Summary: Licensee admitted to the charge of practicing the profession of nursing in the State of New Jersey when his license to practice nursing had expired.

Mary Ann Holt a/k/a Mary A. Davis; Registered Professional Nurse; Boulder, CO 80302-9529; Lic. No. 422308; Cal. No. 30332; Application to surrender license granted. Summary: Licensee did not contest the charge of practicing the profession of nursing as a registered nurse in the State of Colorado while having an expired license.

Winsome Madena McNeish; Licensed Practical Nurse, Registered Professional Nurse; Bloomfield, NJ 07003; Lic. Nos. 211580, 430634; Cal. Nos. 30359, 30360; Application to surrender licenses granted. Summary: Licensee admitted to the charge of having been found not capable, for medical or any other good cause, of discharging the functions of a licensee in a manner consistent with the public’s health, safety and welfare, where the conduct if committed in New York, would constitute practicing the profession of nursing while impaired by mental disability.

Ellen Wilson a/k/a Ellen Wilson-Dorsey; Licensed Practical Nurse; Burlington, NJ 08016-2368; Lic. No. 249164; Cal. No. 30423; Application to surrender license granted. Summary: Licensee admitted to the charge of falsely stating on an application for renewal of licensure as a nurse in the State of New Jersey that no action had been taken or was pending against her license by any other licensing authority.

Eleanor A. Newtown a/k/a Eleanor Newtown Bruce; Licensed Practical Nurse; Wells, ME 04090-6930; Lic. No. 075240; Cal. No. 30427; Application to surrender license granted. Summary: Licensee did not contest the charge of practicing the profession of nursing in the State of Maine after her license expired.

Josefina Santos Kumaran; Registered Professional Nurse; San Antonio, TX 78240; Lic. No. 586392; Cal. No. 30438; Application to surrender license granted. Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Texas, where the conduct if committed in New York would constitute unprofessional conduct, practicing the profession of nursing with gross negligence.

Daniel Edward MacNeill; Registered Professional Nurse; Rochester Hills, MI 48309; Lic. No. 677147; Cal. No. 30449; Application to surrender license granted. Summary: Licensee admitted to the charge of stealing a blank prescription from the prescription pad of a physician for his personal use.

Pharmacy

Kian Gohari; Pharmacist; Brooklyn, NY 11210; Lic. No. 047530; Cal. No. 30440; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute Oxycodone, a felony and Conspiracy to Commit Health Care Fraud, a felony and pharmacy violations.

Physical Therapy

Eugene McGloin; Physical Therapist; Huntington Station, NY 11746-1015; Lic. No. 007085; Cal. No. 30389; Application to surrender license granted. Summary: Licensee admitted to charges of having been found guilty of professional misconduct in New Jersey, where the conduct if committed in New York would constitute unprofessional conduct, conduct in the profession which evidences moral unfitness and willfully filing a false report.

Social Work

Kelsey Anne Jacoby; Licensed Master Social Worker; New York, NY 10021; Lic. No. 096025; Cal. No. 30312; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Forcible Touching, a class A misdemeanor.

Denise Marie Metzger; Licensed Master Social Worker; Post Falls, ID 83877; Lic. No. 059644; Cal. No. 30425; Application to surrender license granted. Summary: Licensee admitted to the charge of practicing as a licensed master social worker while her registration had lapsed in the State of Idaho.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Chiropractic

Christopher Thomas Foglia; Chiropractor; Ronkonkoma, NY 11779; Lic. No. 007116; Cal. No. 30210; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

Dentistry

Sandra L. Yost; Dental Hygienist; Gloversville, NY 12078; Lic. No. 023875; Cal. No. 29697; Found guilty of professional misconduct; Penalty: $1,000 fine, 2 years suspension, execution of suspension stayed, probation 2 years to run concurrently with period of suspension.

Nursing

Eris N. Shakesphere; Licensed Practical Nurse; Hudson, NY 12534; Lic. No. 298716; Cal. No. 27771; Found guilty of professional misconduct; Penalty: $500 fine, 2 years suspension, execution of suspension stayed, probation 2 years to run concurrently with period of suspension.    

Leslie E. Witt a/k/a Leslie E. Powell; Registered Professional Nurse; Bellmore, NY 11596-2011; Lic. No. 325866; Cal. No. 29827; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation to commence if and when return to practice.

Heather Lynn Tucker; Licensed Practical Nurse; Syracuse, NY 13215; Lic. No. 281132; Cal. No. 29931; Application for consent order granted; Penalty agreed upon: 5 months actual suspension, 19 months stayed suspension, 2 years probation to commence upon return to practice.

Dominica T. Ojibe; Licensed Practical Nurse; Avenel, NJ 07001; Lic. No. 306413; Cal. No. 30006; Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine.

Amanda Kim Gavan a/k/a Amanda K. Cobb; Licensed Practical Nurse, Registered Professional Nurse; Kirkville, NY 13082; Lic. Nos. 240297, 590083; Cal. Nos. 30062, 30063; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

Asuncion Aguinaldo Maloney; Registered Professional Nurse; Lawrence, NY 11559-1253; Lic. No. 304288; Cal. No. 30108; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation to commence if and when return to practice.

Gail Linda Titelbaum; Registered Professional Nurse; Canastota, NY 13032-4249; Lic. No. 576541; Cal. No. 30189; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Naomi A. Hess; Licensed Practical Nurse; Fillmore, NY 14735; Lic. No. 262175; Cal. No. 30195; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.

Jacqueline M. Johnson; Registered Professional Nurse; Philadelphia, PA 19119; Lic. No. 560885; Cal. No. 30205; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Darcelle L. Moyer; Licensed Practical Nurse; Addison, NY 14801-1033; Lic. No. 276886; Cal. No. 30207; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

Debra Ann Mulqueen; Registered Professional Nurse; West Islip, NY 11795; Lic. No. 400311; Cal. No. 30211; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Amanda Rae Pero a/k/a Amanda R. Pero; Registered Professional Nurse, Nurse Practitioner (Family Health); Long Beach, NY 11561; Lic. No. 633442, Cert. No. 338999; Cal. Nos. 30216, 30217; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Samantha Jo Vallese; Licensed Practical Nurse; Lockport, NY 14094; Lic. No. 300747; Cal. No. 30223; 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, $250 fine payable within 6 months.

Janet Mary Tillotson; Licensed Practical Nurse, Registered Professional Nurse; Islip, NY 11751; Lic. Nos. 115918, 332847; Cal. Nos. 30227, 30228; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Kevin Lamont Travis; Licensed Practical Nurse; Kingston, NY 12401; Lic. No. 301824; Cal. No. 30230; Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation to commence upon return to practice.

Regina M. Mott; Registered Professional Nurse; Levittown, NY 11756; Lic. No. 357218; Cal. No. 30246; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.

Jeannene D. Lawrence; Licensed Practical Nurse; Scottsville, NY 14546; Lic. No. 324664; Cal. No. 30261; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.

Linda Sue Sperow; Registered Professional Nurse; Amsterdam, NY 12010; Lic. No. 392352; Cal. No. 30266; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Allison Rossi; Registered Professional Nurse; Walnut Creek, CA 94598; Lic. No. 642056; Cal. No. 30269; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation to commence if and when return to practice in the State of New York.

Amy Maria Brandlin; Registered Professional Nurse; Penn Yan, NY 14527; Lic. No. 463060; Cal. No. 30279; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Rebecca Carrozo; Registered Professional Nurse; Webster, NY 14580; Lic. No. 544225; Cal. No. 30291; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Pharmacy

Rite Aid of New York, Inc. 3496; Pharmacy; Lockport, NY 14094; Reg. No. 021801; Cal. No. 30069; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine payable within 2 months.

Matthew J. Talbot; Pharmacist; Poughkeepsie, NY 12603; Lic. No. 044251; Cal. No. 30091; Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation.

Physical Therapy

Donna A. Gulick; Physical Therapist; East Amherst, NY 14051; Lic. No. 008276; Cal. No. 29701; Application for consent order granted; Penalty agreed upon: 12 months actual suspension, 12 months stayed suspension, 2 years probation to commence upon return to practice.

Donna A. Gulick and Peter H. Young Physical Therapy, P.C., a/k/a Orthosports Physical Therapy; East Amherst, NY 14051; Cal. No. 29737; Application for consent order granted; Penalty agreed upon: $7,500 fine, 1 year probation.

Public Accountancy

Rosenberg Rich Baker Berman PA, P.C.; Somerset, NJ 08873; Cal. No. 30253; Application for consent order granted; Penalty agreed upon: $4,000 fine payable within 30 days.

Thomas J. Trumeter, C.P.A.; Certified Public Accountant; Rochester, NY 14623; Lic. No. 061605; Cal. No. 30254; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.

Thomas J Trumeter; Certified Public Accountant (Sole Proprietorship); Rochester, NY 14623; Reg. No. 102947; Cal. No. 30255; Application for consent order granted; Penalty agreed upon: $2,500 fine payable within 30 days.                                                  

Social Work

Mary E. Collins; Licensed Master Social Worker, Licensed Clinical Social Worker; Skaneateles, NY 13152; Lic. Nos. 054493, 070953; Cal. Nos. 30084, 30085; Application for consent order granted; Penalty agreed upon: 8 months actual suspension, 16 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.

III. RESTORATIONS

The Board of Regents voted on May 8, 2018 to deny the application for restoration of the certified public accountant license of David Katzenberg, Great Neck, NY. Mr. Katzenberg’s license was surrendered effective June 1, 2009.

The Board of Regents voted on May 8, 2018 to deny the application for restoration of the physician license of Brian Shaw, Chappaqua, NY. Dr. Shaw’s license was surrendered effective January 12, 2005.

Media Contact

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

Press@nysed.gov
(518) 474-1201