Skip to main content

FOR IMMEDIATE RELEASE

October 5, 2021
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

www.nysed.gov

 

NYSED Seal

Regents Actions in 68 Professional Discipline Cases and 1 Restoration Petition

SEPTEMBER 13 - 14, 2021

 

The Board of Regents announced disciplinary actions resulting in the revocation of 1 license, surrender of 23 licenses and 2 certificates, and 42 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 1 restoration petition.

I. REVOCATION AND SURRENDERS

Architecture

Carlton Edward De Wolff a/k/a Carlton DeWolff; Architect; Fairport, NY 14450-2832; Lic. No. 008193; Cal. No. 32284; Application to surrender license granted. Summary: Licensee did not contest the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as an architect.

Dentistry

Louis Anthony Surace; Dentist; Coxsackie, NY 12051; Lic. No. 041626; Cal. No. 32648; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Sexual Act in the 1st Degree.

Roslyn J. Pilmar; Dental Hygienist; Bedford Hills, NY 10507-2400; Lic. No. 014139; Cal. No. 32679; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Murder in the 2nd Degree, a class A felony.

Massage Therapy

Hyun Kyung Han; Massage Therapist; Danbury, CT 06811; Lic. No. 015699; Cal. No. 32546; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Money Laundering, a felony.

Robert C. Bonavolta; Massage Therapist; Vero Beach, FL 32966; Lic. No. 010444; Cal. No. 32658; Application to surrender license granted. Summary: Licensee did not contest the charge of inappropriately touching and making sexual remarks to a sixteen-year-old patient during a massage.

Mental Health Practitioners

Darcy E. Bailor; Licensed Mental Health Counselor; Angelica, NY 14709-8721; Lic. No. 003258; Cal. No. 32512; Application to surrender license granted. Summary: Licensee did not contest the charge of signing a supervisor’s certification to a mental health counseling application for a limited permit with a false response.

Nursing

Victoria Ann Vaccaro; Registered Professional Nurse, Nurse Practitioner (Family Health); Clive, IA 50325-6600; Lic. No. 489085, Cert. No. 331778; Cal. Nos. 32384, 32385; Application to surrender license and certificate granted. Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Intoxicated, a misdemeanor, in the State of Michigan. 

Krista Ann Rule; Registered Professional Nurse; Morrisonville, NY 12962; Lic. No. 577030; Cal. No. 32435; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

Jerusalem Makonnen; Registered Professional Nurse, Nurse Practitioner (Family Health); Oakland, CA 94602-1630; Lic. No. 677565, Cert. No. 338717; Cal. Nos. 32538, 32539; Application to surrender license and certificate granted. Summary: Licensee did not contest the charge of mistakenly treating a patient’s open knee wound with trichloroacetic acid, in the State of California.

Diane Lynn Endo; Registered Professional Nurse; Lakewood, FL 44107; Lic. No. 750240; Cal. No. 32561; Application to surrender license granted. Summary: Licensee admitted to the charge of having been twice convicted of Driving While Intoxicated, an unclassified misdemeanor, in the State of Florida.

William Hall Cordell; Registered Professional Nurse; Orlando, FL 32804; Lic. No. 521297; Cal. No. 32564; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to timely administer and/or waste controlled substances withdrawn, administering controlled substances without a physician’s order, and/or failing to accurately document the actual dosage of controlled substances administered to patients, in the State of California.

George A. Weber; Licensed Practical Nurse, Registered Professional Nurse; Ridge, NY 11961; Lic. Nos. 280413, 599865; Cal. Nos. 32608, 32609; Application to surrender licenses granted. Summary: Licensee admitted to the charge of failing to complete coursework in nursing ethics and medication administration, and failing to submit quarterly update reports to the Department, as required pursuant to Order Nos. 30679 and 30680.

Maureen Paul; Licensed Practical Nurse; Stanfordville, NY 12501; Lic. No. 254097; Cal. No. 32615; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a misdemeanor.

Sijimole Peedikayil Reji; Licensed Practical Nurse, Registered Professional Nurse; Smithtown, NY 11787; Lic. Nos. 268336, 628479; Cal. Nos. 32617, 32618; Application to surrender licenses granted. Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Public Health Laws, an unclassified misdemeanor.

Manuel Antonio Diaz; Registered Professional Nurse; Hialeah, FL 33014; Lic. No. 642259; Cal. No. 32629; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Defraud the United States and Pay and Receive Healthcare Kickbacks, a felony.

Felicia Dalva Bruton; Licensed Practical Nurse; Katy, TX 77449; Lic. No. 283465; Cal. No. 32689; Application to surrender license granted. Summary: Licensee admitted to the charge of professional misconduct in the State of North Carolina for failing to maintain a record for each patient which accurately reflects the evaluation and treatment of the patient, failing to perform a prescribed treatment on a patient, and falsifying the patient’s medical record to reflect that said treatment had been performed.

Psychology

Susan L. Frame; Psychologist; New York, NY 10128-0510; Lic. No. 005601; Cal. No. 32535; Application to surrender license granted. Summary: Licensee did not contest the charge of practicing while suffering from a concussion that resulted in no balance, falling, severe headaches, inability to focus, and malaise.

Public Accountancy

Michael Francis Cronin; Certified Public Accountant; Winter Springs, FL 32708; Lic. No. 045325; Cal. No. 32491; Application to surrender license granted. Summary: Licensee admitted to the charge of continuing to perform accountancy or financial management services for eight issuers after the Public Company Accounting Oversight Board barred licensee from associating with a registered public accounting firm and prohibiting licensee from willfully becoming or remaining associated with an issuer in an accountancy or financial capacity without consent of the PCAOB or the Commission.

David Charles Britt; Certified Public Accountant; New Canaan, CT 06840; Lic. No. 089343; Cal. No. 32545; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud.

Social Work

Danielle Marie Breman; Licensed Master Social Worker; Brewerton, NY 13029-8638; Lic. No. 093390; Cal. No. 31726; Application to surrender license granted. Summary: Licensee did not contest the charge of engaging in a romantic relationship with a patient.

Emily A. Klein; Licensed Master Social Worker; Melville, NY 11747-2648; Lic. No. 086050; Cal. No. 32630; Application to surrender license granted. Summary: Licensee admitted to the charge of failing to maintain professional and ethical boundaries with a patient.

Veterinary Medicine

David Wong Troy; Veterinarian; Rego Park, NY 11374, Baileyville, ME 04694, Kula, HI 96790; Lic. No. 005895; Cal. No. 30516; Found guilty of professional misconduct; Penalty: Revocation.

II. OTHER REGENTS DISCIPLINARY ACTIONS

Acupuncture

Alla Noginsky; Acupuncturist; Brooklyn, NY 11235; Lic. No. 002068; Cal. No. 32340; Application for consent order granted; Penalty agreed upon: 18 months actual suspension, 6 months stayed suspension, 2 years probation.

Dentistry

Katherine June De Luca; Dental Hygienist, Dental Hygiene Restricted Local Infiltration Anesthesia/Nitrous Oxide Analgesia; Amsterdam, NY 12010; Lic. No. 026603, Cert. No. 003150; Cal. Nos. 32377, 32391; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.

Engineering, Land Surveying and Geology

Jamie Lewis Bailey; Professional Engineer; Calera, AL 35040-6266; Lic. No. 097723; Cal. No. 32374; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, upon return to practice in New York State, 2 years probation, $2,000 fine.

Landscape Architecture

Robert T. Akroyd; Landscape Architect; Lenox, MA 01240-2006; Lic. No. 002157; Cal. No. 32381; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.

Medicine

Shah Mohammad Maniruz Zaman a/k/a Shah Zaman; Physician; Poughkeepsie, NY 12601-1334; Lic. No. 141193; Cal. No. 32743; Found guilty of professional misconduct; Penalty: Indefinite actual suspension until respondent makes full payment of all arrears of child support and maintenance to the Support Collection Unit of the Supreme Court.

Nursing

Kelly Ann Furlong a/k/a Kelly Ann Steward a/k/a Kelly Voorhis-Cook; Licensed Practical Nurse; Sherburne, NY 13460; Lic. No. 263308; Cal. No. 30451; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.

John David Webber; Registered Professional Nurse; Medina, NY 14103; Lic. No. 696523; Cal. No. 32144; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Shyrlie Ann Bockus; Registered Professional Nurse; Binghamton, NY 13901; Lic. No. 378443; Cal. No. 32225; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Melissa Reynolds; Registered Professional Nurse; Union, NJ 07083-0451; Lic. No. 592645; Cal. No. 32287; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.

Jacqueline Nicole Giampietro; Licensed Practical Nurse; Eldred, NY 12732; Lic. No. 306671; Cal. No. 32298; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.

Jennifer Lynn Whiting a/k/a Jennifer Lynn Burnham; Licensed Practical Nurse, Registered Professional Nurse; Fort Ann, NY 12827; Lic. Nos. 249461, 566063; Cal. Nos. 32330, 32329; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Polly Angela Elkins; Registered Professional Nurse; Hicksville, NY 11801-4335; Lic. No. 593338; Cal. No. 32334; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Alla Noginsky; Registered Professional Nurse, Nurse Practitioner (Psychiatry); Brooklyn, NY 11235; Lic. No. 622285, Cert. No. 402674; Cal. Nos. 32339, 31910; Application for consent order granted; Penalty agreed upon: 18 months actual suspension, 6 months stayed suspension, 2 years probation.

Giorgi Giorgadze; Registered Professional Nurse; Brooklyn, NY 11235-5433; Lic. No. 693036; Cal. No. 32360; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Deborah L. Latimer; Licensed Practical Nurse; Rochester, NY 14618; Lic. No. 318611; Cal. No. 32375; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.

Emmanuel Okodogbe; Licensed Practical Nurse; Hollis, NY 11423; Lic. No. 272582; Cal. No. 32379; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $250 fine.

Rachel L. Murran; Licensed Practical Nurse; Monticello, NY 12701-4251; Lic. No. 310153; Cal. No. 32380; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.

Jennifer Lee Gabriel; Licensed Practical Nurse; Averill Park, NY 12018-4817; Lic. No. 305850; Cal. No. 32390; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Svitlana Babchenko; Registered Professional Nurse; Brooklyn, NY 11214-1742; Lic. No. 648374; Cal. No. 32392; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

John LaCambra Parayno; Registered Professional Nurse; Houston, TX 77043; Lic. No. 583959; Cal. No. 32398; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until participation in course of therapy and treatment and until fit to practice, upon return to practice in New York State, 2 years probation, $500 fine.

Michael James Abeleda Benedito a/k/a Michael James Benedito; Registered Professional Nurse; Lake Grove, NY 11755; Lic. No. 463894; Cal. No. 32402; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,500 fine.

Jessica M. Pearson; Licensed Practical Nurse; Rochester, NY 14605-2654; Lic. No. 308669; Cal. No. 32410; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine payable.

Brenda Lee Prins; Registered Professional Nurse; Pine City, NY 14871; Lic. No. 456239; Cal. No. 32416; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation, $500 fine.

Sheila A. Adam a/k/a Sheila Anne Adam; Licensed Practical Nurse, Registered Professional Nurse; Rochester, NY 14612; Lic. Nos. 227942, 672967; Cal. Nos. 32422, 32423; Application for consent order granted; Penalty agreed upon: Censure and reprimand, 2 years probation, $500 fine.

Siobhan Kathleen Kearns; Registered Professional Nurse; East Rockaway, NY 11518; Lic. No. 696823; Cal. No. 32439; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.

Sheldon Tyrone George; Registered Professional Nurse; Westbury, NY 11590; Lic. No. 711585; Cal. No. 32440; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Sarah Margaret Ward; Registered Professional Nurse; Goshen, NY 10924; Lic. No. 752974; Cal. No. 32448; Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine.

Warin R. Gilbert; Registered Professional Nurse; Huntington, NY 11743; Lic. No. 755277; Cal. No. 32449; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Amie L. Gray; Licensed Practical Nurse; East Aurora, NY 14052; Lic. No. 284877; Cal. No. 32505; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine

Pharmacy

Fallon Wellness Pharmacy, L.L.C.; Pharmacy; Latham, NY 12110; Reg. No. 026112; Cal. No. 29318; Application for consent order granted; Penalty agreed upon: Partial actual suspension in the area of sterile compounding until registrant’s supervising pharmacist or pharmacist designee completes retraining coursework in sterile compounding, upon return to practice of sterile compounding, 2 years probation, $2,500 fine.

Caroline Elizabeth Koch; Pharmacist; Wayland, NY 14572; Lic. No. 047497; Cal. No. 32202; Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $2,000 fine.

Kayla Louise Loosmore; Pharmacist; Macedon, NY 14502; Lic. No. 060251; Cal. No. 32396; Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.

Up Chemistry Services, Inc.; Pharmacy; New York, NY 10027-7807; Reg. No. 036940; Cal. No. 32424; Application for consent order granted; Penalty agreed upon: Censure and reprimand, $10,000 fine.

Public Accountancy

Thomas Joseph Patrick Ryan; Certified Public Accountant; Woodside, NY 11377; Lic. No. 063192; Cal. No. 32414; Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $2,500 fine.

Mindy Eisenberg Stark; Certified Public Accountant; Scarsdale, NY 10583; Lic. No. 041123; Cal. No. 32454; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Social Work

Robert Braeton Slater; Licensed Clinical Social Worker; East Syracuse, NY 13057; Lic. No. 057745; Cal. No. 32389; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 10 months and until mentally fit to practice, upon return to practice, 2 years probation, $500 fine.

Susan Aeid; Licensed Clinical Social Worker; Dansville, NY 14437-9606; Lic. No. 061841; Cal. No. 32400; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Speech-Language Pathology and Audiology

Cheri Lynn Rohn; Speech-Language Pathologist; Liverpool, NY 13090; Lic. No. 006732; Cal. No. 32388; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.

III. RESTORATION

The Board of Regents voted on September 14, 2021 to stay the execution of the order of surrender of the pharmacist license of Kenny Chun-Gui Ho, Little Neck, 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. Mr. Ho's license was surrendered March 12, 2013.

Media Contact

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

Press@nysed.gov
(518) 474-1201