Skip to main content

Regents Actions In 44 Professional Discipline Cases

December 27, 2019

The Board of Regents announced disciplinary actions resulting in the surrender of 6 licenses and 38 other disciplinary actions. The penalty indicated foreach case relates solely to the misconduct set forth in that particular case.

I. SURRENDERS

AcupunctureXin-Hui Liu a/k/a Xin Hui Liu a/k/a Xinhui Liu; Acupuncturist; Great Neck, NY 11021; Lic. No. 000946; Cal. No. 30981; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Unlawful Surveillance in the 2nd Degree, a class E felony, and Unauthorized Practice of a Profession, a class E felony.

Architecture

Charles Alfred Schmitt; Architect; New York, NY 10012; Lic. No. 010727; Cal. No. 30964; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to review plans he signed and sealed; failing to maintain a written evaluation of the professional services represented by said plans which were not prepared by him or by someone under his direct supervision; and stating on applications filed with the New York City Department of Buildings that there were no changes in use, egress or occupancy when there were.

Joseph A. Mucciolo; Architect; Wantagh, NY 11793; Lic. No. 025906; Cal. No. 31503; Application to surrender license granted. Summary: Licensee did not contest the charge of filing 10 Technical Report Statement of Responsibility (“TR-1”) forms with the New York City Department of Buildings identifying responsibility for special inspections when he was not a registered Special Inspection Agency or a Director of a Special Inspection Agency.

Nursing

Vanessa Bequis; Registered Professional Nurse; Belleville, NJ 07109-1606; Lic. No. 679064; Cal. No. 31713; Application to surrender license granted. Summary: Licensee did not contest the charge of forging her timecard in the State of New Jersey.

Physical Therapy

 Mary E. Whelan a/k/a Mary Glynn; Physical Therapist; Madison, NJ 07940; Lic. No. 022529; Cal. No. 29763; Application to surrender license granted. Summary: Licensee admitted to the charge of having committed professional misconduct in New Jersey.

Veterinary Medicine

William C. Lerner; Veterinary Technician; Alden, NY 14004; Lic. No. 000692; Cal. No. 31551; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Dentistry

Michael David Krochak; Dentist; New York, NY 10022; Lic. No. 037027; Cal. No. 31331; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.

Engineering, Land Surveying and Geology

Inhwan Chang; Professional Engineer; Fort Lee, NJ 07024; Lic. No. 083433; Cal. No. 31313; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.

Sead Engineering P.C.; Professional Engineering; Flushing, NY 11358; Cal. No. 31314; Application for consent order granted; Penalty agreed upon: $2,500 fine.

Massage Therapy

Cory Andrew Schmidt; Massage Therapist; Woodstock, NY 12498-1311; Lic. No. 027583; Cal. No. 30941; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation .

Christopher James Taylor; Massage Therapist; Waterford, NY 12188; Lic. No. 027749; Cal. No. 31431; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

Nursing

Andrew John Montemurro; Licensed Practical Nurse; Levittown, NY 11756; Lic. No. 320910; Cal. No. 30245; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.

Scott David Leuthe; Registered Professional Nurse, Nurse Practitioner (Adult Health); West Seneca, NY 14224; Lic. No. 455930, Cert. No. 302555; Cal. Nos. 30404, 30405; Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation,  $5,000 fine.

Ruthmae Gordon; Licensed Practical Nurse; Brooklyn, NY 11234; Lic. No. 315392; Cal. No. 30849; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.

Marivic P. Pacumio; Registered Professional Nurse; South San Francisco, CA 94080; Lic. No. 446403; Cal. No. 30870; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, upon return to practice in the State of New York, 2 years probation,  $500 fine.

Christa Marie Kelsey; Registered Professional Nurse; Canandaigua, NY 14424; Lic. No. 662743; Cal. No. 31096; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $750 fine.

Patricia Jean Kendall a/k/a Patricia J. Kendall-Cargill; Registered Professional Nurse, Nurse Practitioner (Family Health); Brockport, NY 14420; Lic. No. 452646, Cert. No. 334642; Cal. Nos. 31116, 31117; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Julia Margaret Lecomte a/k/a Julia Margaret Visciarelli; Registered Professional Nurse; Albany, NY 12209; Lic. No. 336533; Cal. No. 31214; Application for consent order granted; Penalty agreed upon: 3 years stayed suspension, 3 years probation, $500 fine.

Elaine Mary Stich; Registered Professional Nurse; Rochester, NY 14624; Lic. No. 466450; Cal. No. 31228; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Charmaine Jeannette Kelley; Licensed Practical Nurse; Troy, NY 12180; Lic. No. 238165; Cal. No. 31230; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

Lynn Ann Gifford; Registered Professional Nurse; Ballston Spa, NY 12020; Lic. No. 481409; Cal. No. 31247; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Lindsey Elizabeth Harvey; Licensed Practical Nurse; Hampton Bays, NY 11946; Lic. No. 298248; Cal. No. 31279; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Kimberly A. Daleo; Registered Professional Nurse; Hauppauge, NY 11788-4446; Lic. No. 672721; Cal. No. 31305; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Daniel P. Karper; Registered Professional Nurse; Marcellus, NY 13108; Lic. No. 747960; Cal. No. 31327; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Jennifer Lynn Race; Licensed Practical Nurse; Canandaigua, NY 14424; Lic. No. 299692; Cal. No. 31344; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Elizabeth Pichardo; Registered Professional Nurse; Rochester, NY 14615; Lic. No. 687835; Cal. No. 31369; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Shannon M. Whitmarsh a/k/a Shannon M. Bernhardt a/k/a Shannon Bredesen; Licensed Practical Nurse; Farmington, NY 14425; Lic. No. 271781; Cal. No. 31373; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.

Nerraw Akbar Black, Jr. a/k/a Nerraw Akbar Black; Licensed Practical Nurse; Amsterdam, NY 12010-3021; Lic. No. 327270; Cal. No. 31380; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.

Susan Michalak; Licensed Practical Nurse; Lake Luzerne, NY 12846; Lic. No. 178776; Cal. No. 31389; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.

Karen Gail Bell; Licensed Practical Nurse, Registered Professional Nurse; Cheektowaga, NY 14225; Lic. Nos. 256176, 503250; Cal. Nos. 31400, 31401; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Erika Lashawn Lofton; Licensed Practical Nurse; Rochester, NY 14613-2219; Lic. No. 313147; Cal. No. 31403; Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation.

Michael Harris Trudeau a/k/a Michael H. Trudeau; Licensed Practical Nurse; Ogdensburg, NY 13669; Lic. No. 312923; Cal. No. 31414; Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation , $1,000 fine.

Lori Lea Hummer; Licensed Practical Nurse; Waterloo, NY 13165; Lic. No. 213790; Cal. No. 31437; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.

Pharmacy

Sharp Drugs, Inc. d/b/a Island Drug and Surgical; Pharmacy; West Hampton Beach, NY 11978; Reg. No. 016876; Cal. No. 31244; Application for consent order granted; Penalty agreed upon: 1 year probation, $5,000 fine.

Joseph Pierro; Pharmacist; West Hampton Beach, NY 11978; Lic. No. 031912; Cal. No. 31245; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $5,000 fine.

Mark Kelso Taylor; Pharmacist; Galloway, NJ 08205; Lic. No. 061550; Cal. No. 31358; Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $2,500 fine.

John P. Maffucci; Pharmacist; Somers, NY 10589; Lic. No. 034821; Cal. No. 31361; Application for consent order granted; Penalty agreed upon: 3 years actual suspension, Upon return to practice, 3 years probation, $1,000 fine.

Kerry Dwight Hall; Pharmacist; Brooklyn, NY 11236-5204; Lic. No. 050480; Cal. No. 31461; Application for consent order granted; Penalty agreed upon: $10,000 fine.

Physical Therapy

Nathan Brant; Physical Therapist; Buffalo, NY 14222; Lic. No. 033033; Cal. No. 31251; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Public Accountancy

Edward Richardson Jr.; Certified Public Accountant; Southfield, MI 48075; Lic. No. 111609; Cal. No. 30868; Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, 2 years probation, $2,500 fine.

Social Work

Brittanie L. Root; Licensed Master Social Worker; Whitehall, NY 12887; Lic. No. 097590; Cal. No. 31384; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.