Skip to main content

FOR IMMEDIATE RELEASE

April 11, 2018
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions in 57 Professional Discipline Cases

April 9 - 10, 2018

The Board of Regents announced disciplinary actions resulting in the revocation of 2 licenses, surrender of 9 licenses and 1 certificate, and 45 other disciplinary actions. The penalty indicated for each case relates solely to the misconduct set forth in that particular case.

I. REVOCATION AND SURRENDERS

Athletic Training

Sean Christophe McGuire; Certified Athletic Trainer; Buffalo, NY 14208; Cert. No. 002405; Cal. No. 30094; Application to surrender certificate granted. Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

Massage Therapy

Douglas C. Maloy; Massage Therapist; Warren, PA 16365; Lic. No. 006126; Cal. No. 30302; Application to surrender license granted. Summary: Licensee did not contest the charge of moral unfitness.

Nursing

Miguel Sosa Castillo a/k/a Miguel Castillo; Licensed Practical Nurse, Registered Professional Nurse; Ellenville, NY 12428; Lic. Nos. 252972, 517740; Cal. Nos. 29759, 29758; Found guilty of professional misconduct; Penalty: Revocation.

Tiffany Ann DeMayo; Licensed Practical Nurse; Accord, NY 12404; Lic. No. 319871; Cal. No. 29825; Application to surrender license granted. Summary: Licensee did not contest charges of Aggravated Driving While Intoxicated, and abandoning a patient under and in need of immediate professional care.

Hyang-Suk Kang a/k/a Hyang-Suk Won a/ka Hyang-Suk Kang Won a/k/a Hyang-Suk Kang Kim; Licensed Practical Nurse, Registered Professional Nurse; Milford, DE 19963-2108; Lic. Nos. 230719, 457508; Cal. Nos. 30191, 30192; Application to surrender licenses granted. Summary: Licensee admitted to charges of removing a controlled substance medication intended for a patient and administering said medication to another person without a prescription or other authorization and documenting the administration of medication in a patient medical chart which was not administered.

Tamara Louise Roberts a/k/a Tamara Dixon; Registered Professional Nurse; Goodyear, AZ 85395-2664; Lic. No. 397428; Cal. No. 30259; Application to surrender license granted. Summary: Licensee did not contest the charge of failing to answer truthfully and completely during the Oregon State Board of Nursing’s investigation into her professional conduct as a nurse.

Luann Kreider Lavin; Registered Professional Nurse; Scottsdale, AZ 85262-8024; Lic. No. 572477; Cal. No. 30276; Application to surrender license granted. Summary: Licensee did not contest the charge of accessing a confidential prescription database in order to review health information of several patients who were no longer in her care and after being questioned about her prescribing practices with regard to said patients.

Tiffany Diane Wilburn a/k/a Tiffany Diane Bower a/k/a Tiffany Diane Kolb a/k/a Tiffany Diane Turner; Licensed Practical Nurse; Granbury, TX 76048-5815; Lic. No. 248597; Cal. No. 30362; Application to surrender license granted. Summary: Licensee did not contest the charge of pulling off a dressing, located in a patient’s left labial fold area, in one swift motion, causing a tear in the skin where a blister had formed under the dressing.

Candice Nicole Hough; Licensed Practical Nurse; Goodyear, AZ 85395; Lic. No. 287752; Cal. No. 30370; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Theft of Property in the State of Arizona, a class 1 misdemeanor; Shoplifting in the State of Arizona, a class 1 misdemeanor; Criminal Possession of a Forgery Device in the State of Arizona, a class 6 Felony; Criminal Possession of a Forgery Device in the State of Arizona, a class D Felony; Petit Larceny, a class A misdemeanor; Shoplifting in the State of Arizona, a class 1 misdemeanor; and Burglary in the 2nd Degree in the State of Arizona, a class 3 Felony.

Physical Therapy

Angela Maria Ciminiello; Physical Therapist; Prescott, AZ 86303; Lic. No. 003561; Cal. No. 30224; Application to surrender license granted. Summary: Licensee did not contest the charge of failing to complete the required continuing professional education credits as a condition for biennial license renewal of her license to practice as a physical therapist in the State of Arizona.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Acupuncture

Wilton Valerio; Acupuncturist; New York, NY 10003; Lic. No. 003979; Cal. No. 30090; Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 30 months stayed suspension, 3 years probation, $1,000 fine.

Valerio Acupuncture, P.L.L.C.; New York, NY 10128; Cal. No. 30131; Application for consent order granted; Penalty agreed upon: $1,000 fine payable within 60 days.

Architecture

Scott Lee Alexander; Architect; Rochester, NY 14626; Lic. No. 014867; Cal. No. 30064; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Dentistry

Philip Laurence Epstein; Dentist, Dental Enteral Conscious Sedation; Fulton, NY 13069; Lic. No. 042872, Cert. No. 000387; Cal. Nos. 29925, 29926; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,500 fine.

Nursing

James Amador Schembri; Registered Professional Nurse; Garden City, NY 11530; Lic. No. 604696; Cal. No. 29117; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Martha C. Smith-Lightfoot; Registered Professional Nurse, Nurse Practitioner (Adult Health); Sodus Point, NY 14555; Lic. No. 411479, Cert. No. 300857; Cal. Nos. 29487, 29488; 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.

Shelly Anne Annas; Licensed Practical Nurse; Ballston Spa, NY 12020; Lic. No. 242324; Cal. No. 29618; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Judy S. Flynn a/k/a Judy Hart Crahan; Licensed Practical Nurse, Registered Professional Nurse; Syracuse, NY 13203; Lic. Nos. 180398, 444354; Cal. Nos. 29628, 29629; Found guilty of professional misconduct; Penalty: Suspension for no less than 30 days and until alcohol abuse-free and fit to practice, 2 years probation to commence subsequent to termination of suspension and upon actual return to practice.

Heather Marie Dupell; Licensed Practical Nurse; Fort Lauderdale, FL 33334-5841; Lic. No. 280315; Cal. No. 29677; 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 in the State of New York, $500 fine payable within 4 months.

Karen Lynn Malcomson; Registered Professional Nurse, Nurse Practitioner (Psychiatry); Mattituck, NY 11952; Lic. No. 208247, Cert. No. 400251; Cal. Nos. 29699, 29700; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,500 fine payable within 60 days.

Juanita Charise Graves; Licensed Practical Nurse; Buffalo, NY 14215; Lic. No. 264876; Cal. No. 29842; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.

Lindsay Nicole Salatino; Registered Professional Nurse; Fairport, NY 14450; Lic. No. 718932; Cal. No. 29899; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine to commence upon return to practice.

Mary Spano-Cody; Licensed Practical Nurse; Stanfordville, NY 12581-5532; Lic. No. 264562; Cal. No. 29987; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.

Amanda Corrisa Kalish; Registered Professional Nurse; Rochester, NY 14622; Lic. No. 691847; Cal. No. 30049; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Marie C. Roche; Licensed Practical Nurse, Registered Professional Nurse; Westbury, NY 11590; Lic. Nos. 160043, 376486; Cal. Nos. 30052, 30053; Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation.

Kacie A. Hansen; Licensed Practical Nurse; Elmira, NY 14904; Lic. No. 323571; Cal. No. 30077; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Caryl Ann Cousins; Licensed Practical Nurse; Copenhagen, NY 13626; Lic. No. 263045; Cal. No. 30097; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

Celeste Nwanna; Registered Professional Nurse; Vineland, NJ 08361; Lic. No. 560360; Cal. No. 30100; Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation, $2,500 fine.

Susan Marie Alonge a/k/a Susan Marie Hollenbeck; Licensed Practical Nurse, Registered Professional Nurse; Amherst, NY 14228; Lic. Nos. 181945, 390621; Cal. Nos. 30115, 30116; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation to commence upon return to practice.

Roxana Ossenfort; Registered Professional Nurse; Centereach, NY 11720; Lic. No. 552435; Cal. No. 30134; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Mark Jonathan Garrand; Licensed Practical Nurse; Plattsburgh, NY 12903; Lic. No. 307403; Cal. No. 30137; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.

Susan E. Weber; Licensed Practical Nurse, Registered Professional Nurse; Lindley, NY 14858; Lic. Nos. 263946, 553420; Cal. Nos. 30168, 30169; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Kevin Dale Lamphere; Licensed Practical Nurse, Registered Professional Nurse; Syracuse, NY 13204; Lic. Nos. 151927, 431902; Cal. Nos. 30177, 30178; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Jeanine A. Lauricella; Licensed Practical Nurse; Niagara Falls, NY 14304; Lic. No. 259565; Cal. No. 30179; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Lenette Montante Usselman; Registered Professional Nurse; Webster, NY 14580; Lic. No. 200009; Cal. No. 30180; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Elzbieta Worwa-Stepniowski; Registered Professional Nurse; Phoenix, AZ 85048; Lic. No. 560658; Cal. No. 30183; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $500 fine payable within 30 days.

Aprile Lynn Lynch; Licensed Practical Nurse; Herkimer, NY 13350; Lic. No. 281455; Cal. No. 30187; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Marie E. Dempsey; Registered Professional Nurse; Staten Island, NY 10306; Lic. No. 494376; Cal. No. 30206; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Anita Lynn Corrado; Licensed Practical Nurse; Catskill, NY 12414-5811; Lic. No. 308161; Cal. No. 30250; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon termination of suspension, upon return to practice 2 years probation.

Michele Renee Davis; Licensed Practical Nurse; Averill Park, NY 12018-5434; Lic. No. 313029; Cal. No. 30273; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice 2 years probation.

Christina Cecilia Chan; Registered Professional Nurse; San Bruno, CA 94066; Lic. No. 545309; Cal. No. 30421; Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice in the State of New York, 2 years probation, $500 fine payable within 30 days.

Kathleen M. Ottens; Registered Professional Nurse; Warwick, NY 10990; Lic. No. 376530; Cal. No. 30433; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 30 days and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 1 month.

Public Accountancy

Richard Alden Whitson; Certified Public Accountant; Rochester, NY 14607; Lic. No. 090346; Cal. No. 30119; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, upon return to practice 2 years probation, $500 fine payable within 3 months.

Sejong LLP; Public Accountancy Partnership; Fort Lee, NJ 07024; Cal. No. 30212; Application for consent order granted; Penalty agreed upon: $5,000 fine payable within 2 months.

Jason Robert Gross; Certified Public Accountant; Bellmore, NY 11710-3447; Lic. No. 094094; Cal. No. 30268; Application for consent order granted; Penalty agreed upon: 9 months actual suspension, 15 months stayed suspension, 2 years probation, $750 fine.

Respiratory Therapy

Philip Harrison Clarke; Respiratory Therapy Technician; Brockport, NY 14420; Lic. No. 004455; Cal. No. 30159; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Veterinary Medicine

Wael Abdelfatah Zahran; Veterinarian; Flushing, NY 11358; Lic. No. 008856; Cal. No. 29736; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.